The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Andrew Richard

    Related profiles found in government register
  • Jones, Andrew Richard
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 1
  • Jones, Andrew Richard
    British consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH

      IIF 2
  • Jones, Andrew Richard
    British quantity surveyor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cawthorne Place, Wynyard, Billingham, Cleveland, TS22 5GN, England

      IIF 3
  • Jones, Andrew
    British consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65, Fairhaven Avenue, West Mersea, Colchester, CO5 8BT, England

      IIF 4
  • Jones, Andrew Richard
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 5
  • Jones, Andrew Richard
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 6
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 7
  • Jones, Andrew Richard
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 8
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 9
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 10
    • 7, Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Firma Energy, 7 Park Row, Leeds, LS1 5HD, England

      IIF 14
    • Firma Energy, 7 Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 18 IIF 19 IIF 20
  • Jones, Andrew
    English blacksmith born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 200, Minshull New Road, Crewe, CW1 3PW, England

      IIF 22
  • Mr Andrew Richard Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL

      IIF 23
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 24
  • Andrew Richard Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 25
  • Jones, Andrew
    British operations director born in August 1974

    Registered addresses and corresponding companies
    • 57, Heol Don, Whitchurch, Cardiff, CF14 2AS

      IIF 26
  • Mr Andrew Jones
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 200, Minshull New Road, Crewe, CW1 3PW, England

      IIF 27
  • Jones, Andrew
    British company director born in September 1958

    Registered addresses and corresponding companies
    • Unit 1, Gallagher Industrial Estate, Stockton Close, Off Green Lane, Walsall, WS2 8JH, United Kingdom

      IIF 28
  • Jones, Andrew
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Barrow Hedges Way, Carshalton Beeches, Surrey, SM5 3LL, United Kingdom

      IIF 29 IIF 30
  • Mr Andrew Richard Jones
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD

      IIF 31
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 32
    • 7, Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Firma Energy, 7 Park Row, Leeds, LS1 5HD, England

      IIF 36 IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr Andrew Jones
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 39
  • Mr Andrew Jones
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Barrow Hedges Way, Carshalton Beeches, Surrey, SM5 3LL, United Kingdom

      IIF 40
  • Andrew Jones
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Barrow Hedges Way, Carshalton Beeches, Surrey, SM5 3LL, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    2nd Floor Yoden House, 30 Yoden Way, Peterlee, Co. Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    266 GBP2018-03-31
    Officer
    2013-06-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    ALPACA ENERGY LTD - 2024-12-13
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 17 - Director → ME
  • 3
    12 Barrow Hedges Way, Carshalton Beeches, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    20,322 GBP2024-04-30
    Officer
    2013-06-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    7 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    QUADRA ENERGY LTD - 2021-03-23
    Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,428,967 GBP2024-04-05
    Officer
    2021-03-19 ~ now
    IIF 14 - Director → ME
  • 8
    FIRMA ENERGY PROJECTS LTD - 2023-10-20
    7 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    7 Park Row, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 10
    7 Park Row, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,974 GBP2024-04-05
    Officer
    2021-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    127 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-06-15 ~ now
    IIF 19 - Director → ME
  • 13
    127 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-05-09 ~ now
    IIF 21 - Director → ME
  • 14
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ dissolved
    IIF 8 - Director → ME
  • 15
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 6 - Director → ME
  • 16
    200 Minshull New Road, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Unit 7 Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 18
    Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    2019-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    12 Barrow Hedges Way, Carshalton Beeches, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,002 GBP2024-07-31
    Officer
    2018-07-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CSN CONSULTANCY LTD. - 2011-04-07
    8 Old Forge Court Colchester Road, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    2013-06-18 ~ 2018-09-01
    IIF 4 - Director → ME
  • 2
    Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    313,018 GBP2024-04-30
    Officer
    2014-04-06 ~ 2019-07-25
    IIF 2 - Director → ME
  • 3
    QUADRA ENERGY LTD - 2021-03-23
    Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,428,967 GBP2024-04-05
    Person with significant control
    2021-03-19 ~ 2021-03-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    7 Park Row, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-09-09 ~ 2022-01-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    7 Park Row, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,974 GBP2024-04-05
    Person with significant control
    2021-10-29 ~ 2022-09-28
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    127 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-16 ~ 2024-01-19
    IIF 18 - Director → ME
  • 7
    127 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-03-07 ~ 2024-01-19
    IIF 20 - Director → ME
  • 8
    6 Park View, Bassaleg, Newport, Wales
    Dissolved Corporate (7 parents)
    Officer
    2008-03-31 ~ 2008-12-23
    IIF 26 - Director → ME
  • 9
    TICAN CHILLED LIMITED - 2000-06-22
    Unit 1-1a Stockton Close, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2008-03-31 ~ 2020-09-30
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.