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

Jones, Andrew Watkin

    Related profiles found in government register
  • Jones, Andrew Watkin
    British chief executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew Watkin
    British chief executive officer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ

      IIF 8
  • Jones, Andrew Watkin
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 9 IIF 10
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 11
  • Jones, Andrew Watkin
    British doctor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4e The Lanterns, 16 Melbourn Street, Royston, SG8 7BX, England

      IIF 12
  • Jones, Andrew Watkin, Dr
    British chief executive officer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ramsay Health Care Uk, Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 13
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 14
  • Jones, Andrew Watkin
    British chief executive officer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, CF3 0LT, United Kingdom

      IIF 22
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT

      IIF 23
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 24 IIF 25
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 26
  • Jones, Andrew Watkin
    British doctor born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Alder Drive, Great Cambourne, Cambridge, Cambridgeshire, CB3 6AQ

      IIF 27
  • Jones, Andrew Watkin
    British general practitioner born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Alder Drive, Great Cambourne, Cambridge, Cambridgeshire, CB3 6AQ

      IIF 28
  • Jones, Andrew Watkin
    British doctor

    Registered addresses and corresponding companies
    • icon of address 9 Alder Drive, Great Cambourne, Cambridge, Cambridgeshire, CB3 6AQ

      IIF 29
  • Mr Andrew Watkin Jones
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 30
  • Watkin Jones, Andrew, Dr
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Watkin Jones
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Alder Drive, Great Cambourne, Cambridge, CB3 6AQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4e The Lanterns, 16 Melbourn Street, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,635 GBP2024-09-30
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-09-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    INDEPENDENT COMMUNITY LIVING (BEECHWOOD) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    11,987,802 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    33,227 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    300,355 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 25 - Director → ME
  • 5
    INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED - 2006-05-08
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    -2,466,228 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 19 - Director → ME
  • 6
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    12,881,956 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Windsor House, Bayshill Road, Cheltenham
    Active Corporate (7 parents)
    Equity (Company account)
    1,822,766 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 22 - Director → ME
  • 10
    LUDLOW STREET INVESTMENTS LIMITED - 2005-08-22
    B & A 0414 LIMITED - 2004-08-31
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    8,639,229 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    15,837,608 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 21 - Director → ME
  • 12
    TREVILLIAN HOUSE LIMITED - 2006-09-07
    FOENIX LIMITED - 2004-12-23
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    4,135,285 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 17 - Director → ME
  • 13
    LLANBEDR COURT LIMITED - 2014-01-27
    INDEPENDENT COMMUNITY LIVING (LLANBEDR COURT) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    4,762,970 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 20 - Director → ME
Ceased 21
  • 1
    RAMSAY GLOBAL SOURCING LIMITED - 2018-05-03
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2018-05-01
    IIF 14 - Director → ME
  • 2
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-09 ~ 2022-03-22
    IIF 11 - Director → ME
  • 3
    FLEETNESS 483 LIMITED - 2006-07-07
    icon of address Level 18 Tower 42, 25 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    730,164 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-03-21
    IIF 10 - Director → ME
  • 4
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2017-02-28
    IIF 35 - Director → ME
  • 5
    INTERCEDE 2478 LIMITED - 2013-10-28
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2017-02-28
    IIF 34 - Director → ME
  • 6
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2022-03-21
    IIF 5 - Director → ME
  • 7
    icon of address Level 18 Tower 42, 25 Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-03-21
    IIF 9 - Director → ME
  • 8
    OVAL (1782) LIMITED - 2002-12-17
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2017-02-28
    IIF 33 - Director → ME
  • 9
    icon of address Level 18 Tower 42 25 Old Broad Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-01-02 ~ 2022-03-21
    IIF 1 - Director → ME
  • 10
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-08 ~ 2017-02-28
    IIF 32 - Director → ME
  • 11
    CANNONS DAY NURSERIES LIMITED - 2008-11-26
    PINNACLE DAY NURSERIES LIMITED - 1999-12-16
    THE PINNACLE CLUBS LIMITED - 1998-05-05
    LAKESPAN LIMITED - 1998-03-03
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2017-02-28
    IIF 31 - Director → ME
  • 12
    CAPIO DIAGNOSTICS LTD - 2007-11-26
    CAPIO MRI (UK) LIMITED - 2005-03-09
    HACKREMCO (NO. 1974) LIMITED - 2002-07-25
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2022-03-21
    IIF 4 - Director → ME
  • 13
    icon of address Level 18, Tower 42 25 Old Broad Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2023-05-02
    IIF 2 - Director → ME
  • 14
    icon of address C/o Ramsay Health Care Uk Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2022-03-21
    IIF 13 - Director → ME
  • 15
    CAPIO HOLDINGS LIMITED - 2007-11-26
    CAPIO HOLDINGS PLC - 2007-10-12
    CAPIO UK PLC - 2002-02-11
    HACKPLIMCO (NO.NINETY-SEVEN) PUBLIC LIMITED COMPANY - 2001-04-10
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-03-21
    IIF 3 - Director → ME
  • 16
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2022-03-21
    IIF 6 - Director → ME
  • 17
    CAPIO HEALTHCARE LIMITED - 2007-11-26
    COMMUNITY HOSPITALS LIMITED - 2001-11-21
    HERTFORDSHIRE INDEPENDENT HOSPITAL PLC MACFARLANES LONDON - 1988-07-01
    SECOND INDEPENDENT HOSPITAL LIMITED - 1981-12-31
    icon of address Level 18, Tower 42 25 Old Broad Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-03-21
    IIF 8 - Director → ME
  • 18
    GHG 2008 10A PROPCO LIMITED - 2010-06-25
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2022-03-21
    IIF 7 - Director → ME
  • 19
    THE EDGBASTON CLINIC, BIRMINGHAM LIMITED - 2008-09-15
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    714,890 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-02 ~ 2025-01-07
    IIF 30 - Has significant influence or control OE
  • 20
    icon of address The Deepings Practice, Godsey Lane, Market Deeping
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2007-05-23
    IIF 28 - Director → ME
  • 21
    icon of address Hereward Group Practice, Exeter Street, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2007-11-01
    IIF 27 - 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.