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

Mr Andrew Steven Jones

    Related profiles found in government register
  • Mr Andrew Steven Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 1
    • icon of address Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 2 IIF 3
  • Mr Andrew Steven Jones
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 4
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 5
  • Mr Andrew Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 6
  • Mr Andrew Jones
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bessemer Park, Bessemer Road, Basingstoke, Hampshire, RG21 3NB

      IIF 7
  • Dr Andrew Jones
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Howard Drive, Hale, Altrincham, WA15 0LT, England

      IIF 8
    • icon of address 7, Everett Road, Manchester, M20 3DW, England

      IIF 9
  • Mr Andrew Jones
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 10
  • Jones, Andrew Steven
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Campbell Road, Stoke On Trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 11
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 12
  • Jones, Andrew Steven
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 13
    • icon of address Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 14 IIF 15
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 16 IIF 17
  • Mr Andrew Jones
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 18
  • Jones, Andrew
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bessemer Park, Bessemer Road, Basingstoke, Hampshire, RG21 3NB, England

      IIF 19
  • Mr Andrew Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pontenion Farm, Connahs Quay, Road, Northop, Flintshire, CH7 6BT

      IIF 20 IIF 21
    • icon of address 29, Cwrt Jubilee, Penarth, Vale Of Glamorgan, CF64 3DQ

      IIF 22
  • Jones, Andrew
    British fundraising & communications director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midleton House, 5 Erleigh Road, Reading, Berkshire, RG1 5LR

      IIF 23
  • Mr Andrew Jones
    Welsh born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lynden, Lower Cwmtwrch, Swansea, Powys, SA9 1DW, United Kingdom

      IIF 24
  • Jones, Andrew William
    British director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pont Enion Farm, Connahs Quay Road, Northop, Flintshire, CH7 6BT

      IIF 25
  • Jones, Andrew William
    British haulier born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pont Enion Farm, Connahs Quay Road, Northop, Flintshire, CH7 6BT

      IIF 26
  • Jones, Andrew William
    British director

    Registered addresses and corresponding companies
    • icon of address Pont Enion Farm, Connahs Quay Road, Northop, Flintshire, CH7 6BT

      IIF 27
  • Jones, Andrew, Dr
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 64-66 Mildmay Park, London, N1 4PR, United Kingdom

      IIF 28
  • Jones, Andrew
    British financial tutor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 29
  • Jones, Andrew
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cwrt Jubilee, Penarth, Vale Of Glamorgan, CF64 3DQ

      IIF 30
  • Jones, Andrew
    Welsh domestic cleaning home maintenance born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lynden, Lower Cwmtwrch, Swansea, Powys, SA9 1DW, United Kingdom

      IIF 31
  • Jones, Andrew

    Registered addresses and corresponding companies
    • icon of address 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 32
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 29 Cwrt Jubilee, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,076 GBP2020-09-30
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Pontenion Farm, Connahs Quay, Road, Northop, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,001 GBP2018-01-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    76,102 GBP2022-09-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-09-06 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 7 Everett Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -585 GBP2020-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 3 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,750 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,438 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    AWARE GROUP LTD - 2023-09-07
    icon of address Unit 3 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,927 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Midleton House, 5 Erleigh Road, Reading, Berkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Pontenion Farm, Connahs Quay Road, Northop, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    830,599 GBP2024-03-29
    Officer
    icon of calendar 2000-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address 7 Lynden, Lower Cwmtwrch, Swansea, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Ash Close, Norton Canes, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-09-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 7 Everett Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -585 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-09-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Brunel Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    727,786 GBP2025-02-28
    Officer
    icon of calendar 2012-09-02 ~ 2020-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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.