logo
explain how to read the page

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

Sweeney, Andrew

    Related profiles found in government register
  • Sweeney, Andrew

    Registered addresses and corresponding companies
    • icon of address 1 Fallows Road, Fallows Road, Northleach, Cheltenham, GL54 3QQ, England

      IIF 1
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA

      IIF 2
    • icon of address Denso House, Chapel Road, London, SE27 0TR

      IIF 3 IIF 4
    • icon of address Denso House, Chapel Road, West Norwood, London, SE27 0TR, United Kingdom

      IIF 5
    • icon of address Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent, TN27 8PJ

      IIF 6
  • Wade, Jonathan

    Registered addresses and corresponding companies
    • icon of address Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 7
    • icon of address Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 8 IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 4, Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN, United Kingdom

      IIF 11
  • Wade, Jonathan Richard

    Registered addresses and corresponding companies
    • icon of address Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, B50 4JT, England

      IIF 12
  • Wade, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • icon of address No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 13
  • Wade, Jonathan Richard
    British fund manager

    Registered addresses and corresponding companies
    • icon of address No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 14
  • Sweeney, Andrew Jonathan
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denso House, Chapel Road, London, SE27 0TR

      IIF 15
  • Sweeney, Andrew Jonathan
    British chartered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denso House, Chapel Road, London, SE27 0TR

      IIF 16
  • Sweeney, Andrew Jonathan
    British chrtered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent, TN27 8PJ

      IIF 17
  • Sweeney, Andrew Jonathan
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fallows Road, Fallows Road, Northleach, Cheltenham, GL54 3QQ, England

      IIF 18
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA

      IIF 19
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 20 IIF 21 IIF 22
  • Wade, Jonathan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Seven Sisters Lane, Toft, Knutsford, WA16 8TH, England

      IIF 27
  • Wade, Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Chester Road, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 28
    • icon of address Mitre House, Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, ST6 3JW, United Kingdom

      IIF 29
  • Wade, Jonathan
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 30
  • Wade, Jonathan
    British land agent born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Jonathan Wade
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Chester Road, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 32
    • icon of address Swallow Barn, Seven Sisters Lane, Toft, Knutsford, WA16 8TH, England

      IIF 33
    • icon of address Mitre House, Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, ST6 3JW, United Kingdom

      IIF 34
  • Mr Jonathan Wade
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Jonathan Richard Wade
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 37
  • Wade, Jonathan Richard
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 38
  • Wade, Jonathan Richard
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 39
    • icon of address Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 40
  • Wade, Jonathan Richard
    British land agent born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 41 IIF 42
  • Wade, Jonathan Richard
    British md born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN, United Kingdom

      IIF 43
  • Wade, Jonathan Richard
    British salesman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, B50 4JT, England

      IIF 44
  • Mr Jonathan Richard Wade
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Wixford Lodge, Georges Elm Lane, Bidford On Avon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,300 GBP2015-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-04-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address Wixford Lodge, Bidford On Avon, Alcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-01-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 203 Chester Road, Frodsham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address Mitre House Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 205 Chester Road Helsby, Frodsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307 GBP2024-12-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-11-11 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Fallows Road Fallows Road, Northleach, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,973 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-07-10 ~ now
    IIF 1 - Secretary → ME
  • 8
    icon of address Wixford Lodge, Georges Elm Lane, Bidford On Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-11-15 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    ENERG3 LIMITED - 2016-08-08
    icon of address 4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-09-18 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    IN SITU POWER COMPANY LIMITED - 2016-06-09
    icon of address Wixford Lodge, Bidford On Avon, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    Company number 06926405
    Non-active corporate
    Officer
    icon of calendar 2009-06-06 ~ now
    IIF 39 - Director → ME
    icon of calendar 2009-06-06 ~ now
    IIF 13 - Secretary → ME
Ceased 13
  • 1
    ADVANCED INSULATION CONTRACTING LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2016-11-30
    IIF 23 - Director → ME
  • 2
    DMWSL 756 LIMITED - 2014-02-10
    ADVANCED INSULATION GROUP LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-28 ~ 2016-11-30
    IIF 24 - Director → ME
  • 3
    DMWSL 757 LIMITED - 2014-02-10
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2016-11-30
    IIF 25 - Director → ME
  • 4
    ADVANCED INSULATION PLC - 2014-04-16
    ADVANCED INSULATION LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2016-11-30
    IIF 22 - Director → ME
  • 5
    ADVANCED INSULATION SYSTEMS LIMITED - 2021-08-09
    ALDERLEY MATERIALS LTD - 2009-03-05
    RIGIDON RESISTANT MATERIALS LIMITED - 1993-03-15
    FRIARMILL LIMITED - 1989-09-08
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-28 ~ 2016-11-30
    IIF 20 - Director → ME
  • 6
    ADVANCED INSULATION SYSTEMS LIMITED - 2009-03-05
    ADVANCED PFP SERVICES LIMITED - 2019-10-03
    ADVANCED PROTECTION SOLUTIONS LIMITED - 2020-07-24
    ALDERLEY MATERIALS LIMITED - 2014-06-27
    ADVANCED INNERGY SOLUTIONS LTD - 2021-08-09
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2016-11-30
    IIF 21 - Director → ME
  • 7
    NETWORK ENERGY LIMITED - 2004-08-23
    icon of address Minerva Mill, Station Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,775 GBP2024-09-30
    Officer
    icon of calendar 1998-10-21 ~ 2009-10-15
    IIF 38 - Director → ME
    icon of calendar 1998-10-21 ~ 2009-10-15
    IIF 14 - Secretary → ME
  • 8
    COVERFIRM LIMITED - 2009-03-12
    COVERTHERM LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-07 ~ 2016-11-30
    IIF 19 - Director → ME
    icon of calendar 2015-05-07 ~ 2016-11-30
    IIF 2 - Secretary → ME
  • 9
    MANUPLAS LIMITED - 2021-07-30
    AI PLYMOUTH LIMITED - 2014-04-01
    icon of address Unit E, Quedgeley West Business Park, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2016-11-30
    IIF 26 - Director → ME
  • 10
    icon of address Denso House Chapel Road, West Norwood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2022-07-15
    IIF 5 - Secretary → ME
  • 11
    FELLCARE LIMITED - 1982-11-19
    icon of address Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    421,291 GBP2024-06-30
    Officer
    icon of calendar 2018-10-10 ~ 2022-07-15
    IIF 17 - Director → ME
    icon of calendar 2018-10-10 ~ 2022-07-15
    IIF 6 - Secretary → ME
  • 12
    SYLGLAS (AUTOMOTIVE) LIMITED - 1988-08-03
    icon of address Denso House, Chapel Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    2,629,745 GBP2024-06-30
    Officer
    icon of calendar 2018-10-10 ~ 2022-07-15
    IIF 15 - Director → ME
    icon of calendar 2018-10-10 ~ 2022-07-15
    IIF 3 - Secretary → ME
  • 13
    WINN AND COALES(DENSO)LIMITED - 1988-08-03
    icon of address Denso House, Chapel Road, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2022-07-15
    IIF 16 - Director → ME
    icon of calendar 2019-07-01 ~ 2022-07-15
    IIF 4 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.