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 Jones

    Related profiles found in government register
  • Mr Andrew Jones
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 1
    • C/o Wainwrights Accountants, Faversham House, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 2
  • Mr Andrew Jones
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Ashford Park, Crundale, Haverfordwest, SA62 4FG, Wales

      IIF 3
  • Mr Andrew Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Masefield Road, Penarth, CF64 2SD, United Kingdom

      IIF 4
  • Andrew Jones
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15205297 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Andrew Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Battenhall Road, Worcester, WR5 2BT, United Kingdom

      IIF 6
  • Andrew Jones
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 7
  • Andrew Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 St Margaret's Court, Maritime Quarter, Swansea, SA1 1RZ, United Kingdom

      IIF 8
    • Apartment 92, St. Margarets Court, Maritime Quarter, Swansea, SA1 1RZ, United Kingdom

      IIF 9
  • Jones, Andrew
    British electrician born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 10
    • C/o Wainwrights Accountants, Faversham House, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 11
  • Jones, Andrew, Lord
    British consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15205297 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr Andrew Jones
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 152, Battenhall Road, Worcester, WR5 2BT, England

      IIF 13
    • 152, Battenhall Road, Worcester, WR5 2BT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Jones, Andrew
    British it born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Windsor Avenue, Wolverhampton, West Midlands, WV4 4BN, United Kingdom

      IIF 17
  • Jones, Andrew
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Ashford Park, Crundale, Haverfordwest, SA62 4FG, Wales

      IIF 18
  • Jones, Andrew
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Chorley New Road, Horwich, Bolton, BL6 5QE, England

      IIF 19
    • 167 Chorley New Road, Horwich, Bolton, BL6 5QE, United Kingdom

      IIF 20 IIF 21
  • Jones, Andrew Gareth
    British chief revenue officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 22
  • Jones, Andrew Gareth
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Centech Park, Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9NR, England

      IIF 23 IIF 24 IIF 25
  • Jones, Andrew
    British dentist born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 27
  • Jones, Andrew
    British sales director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 28
    • Solutions House, Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1TP, Uk

      IIF 29
  • Jones, Andrew
    British managing director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Embassy Offices, Stangate House, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AA, Wales

      IIF 30
    • 92 St Margaret's Court, Maritime Quarter, Swansea, West Glamorgan, SA1 1RZ, United Kingdom

      IIF 31
  • Jones, Andrew
    British property manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 92, St. Margarets Court, Maritime Quarter, Swansea, West Glamorgan, SA1 1RZ, United Kingdom

      IIF 32
  • Mr Andrew Jones
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Harlan Business Park Goat Mill Road, Merthyr Tydfil, CF48 3TE, Wales

      IIF 33
    • 92 St Margaret's Court, Maritime Quarter, Swansea, SA1 1RZ, Wales

      IIF 34
  • Jones, Andrew
    British property maintenance born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 68, Palatine Road, Bromborough, Wirral, Merseyside, CH62 2DZ, England

      IIF 35
  • Jones, Andrew
    British retired born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4c, Greek Street, London, W1D 4DB, England

      IIF 36
  • Jones, Andrew
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 152, Battenhall Road, Worcester, WR5 2BT, England

      IIF 37
    • 152, Battenhall Road, Worcester, WR5 2BT, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Jones, Andrew
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 152, Battenhall Road, Worcester, WR5 2BT, England

      IIF 41
  • Jones, Andrew
    British director born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Harlan Business Park Goat Mill Road, Merthyr Tydfil, CF48 3TE, Wales

      IIF 42
  • Jones, Andrew
    British printer born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Mynydd Mawr, Winchfawr, Merthyr Tydfil, Mid Glamorgan, CF48 3TD, United Kingdom

      IIF 43
  • Jones, Andrew
    British social worker psychologist born in January 1965

    Registered addresses and corresponding companies
    • 15 The Mansion House, Norton Grange, Little Kineton, Warwickshire, CV35 0DP

      IIF 44
  • Jones, Andrew, Lord

    Registered addresses and corresponding companies
    • 15205297 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Jones, Andrew

    Registered addresses and corresponding companies
    • 92 St Margaret's Court, Maritime Quarter, Swansea, West Glamorgan, SA1 1RZ, United Kingdom

      IIF 46
    • Apartment 92, St. Margarets Court, Maritime Quarter, Swansea, West Glamorgan, SA1 1RZ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    118 Windsor Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 17 - director → ME
  • 2
    92 St Margaret's Court, Maritime Quarter, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    2003-05-23 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    78 Chorley New Road, Bolton, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    2nd Floor Stangate House, 5 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    344 GBP2023-12-31
    Officer
    2011-02-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    167 Chorley New Road, Horwich, Bolton, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2023-10-09 ~ dissolved
    IIF 19 - director → ME
  • 6
    167 Chorley New Road, Horwich, Bolton, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2023-10-16 ~ dissolved
    IIF 21 - director → ME
  • 7
    152 Battenhall Road, Worcester, England
    Corporate (3 parents)
    Officer
    2023-08-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    152 Battenhall Road, Worcester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,239 GBP2024-09-30
    Officer
    2016-09-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,466 GBP2021-03-31
    Officer
    2017-06-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-06-27 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    2 Harlan Business Park Goat Mill Road, Merthyr Tydfil, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,883 GBP2019-03-31
    Officer
    2016-01-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 3 Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-04-12 ~ now
    IIF 24 - director → ME
  • 12
    C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    2,377 GBP2024-03-31
    Officer
    2023-04-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    Haverfordwest Leisure Centre, St Thomas Green, Haverfordwest, Pembrokeshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    49,032 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    152 Battenhall Road, Worcester, England
    Dissolved corporate (3 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 38 - director → ME
  • 15
    4385, 15205297 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 12 - director → ME
    2023-10-11 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 31 - director → ME
    2023-02-10 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    Apartment 92 St. Margarets Court, Maritime Quarter, Swansea, West Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 32 - director → ME
    2023-11-10 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2023-11-10 ~ now
    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
  • 18
    SEEFF PROPERTIES LIMITED - 2001-09-05
    Unit 3, Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,301,287 GBP2023-06-30
    Officer
    2022-05-20 ~ now
    IIF 23 - director → ME
  • 19
    152 Battenhall Road, Worcester, England
    Corporate (2 parents)
    Officer
    2023-07-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 3 Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-04-12 ~ now
    IIF 25 - director → ME
  • 21
    AMBROSE PROPERTY SOLUTIONS U.K. LTD - 2020-12-18
    58 London Road, Worcester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50 GBP2024-08-31
    Officer
    2018-11-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    167 Chorley New Road Horwich, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,162 GBP2024-02-29
    Officer
    2023-02-03 ~ 2024-10-24
    IIF 20 - director → ME
  • 2
    INTRADO CLOUD SOLUTIONS LIMITED - 2022-09-08
    WEST CLOUD CONTACT SOLUTIONS LIMITED - 2019-12-02
    MAGNETIC NORTH SOFTWARE LIMITED - 2016-10-03
    SJC 45 LIMITED - 1998-11-19
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -424,148 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-11-23 ~ 2013-08-19
    IIF 29 - director → ME
  • 3
    CLOUDCALL GROUP PLC - 2022-02-08
    SYNETY GROUP PLC - 2016-05-26
    ZENERGY POWER PLC - 2012-09-25
    ZENERGY POWER LIMITED - 2006-08-09
    TRITHOR HOLDINGS LIMITED - 2006-07-03
    LAWGRA (NO.1174) LIMITED - 2005-07-27
    1 Colton Square, Leicester, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2017-05-22 ~ 2019-11-25
    IIF 22 - director → ME
  • 4
    SYNETY LTD - 2016-07-01
    PRODUCT LOGIC LTD - 2011-05-10
    1 Colton Square, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-01-08 ~ 2019-11-25
    IIF 28 - director → ME
  • 5
    152 Battenhall Road, Worcester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-09-18 ~ 2023-10-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    RAPID 3731 LIMITED - 1987-10-22
    The Directors, Ngra, Appletree House Norton Grange, Little Kineton, Warwick
    Corporate (8 parents)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    2007-07-10 ~ 2008-08-01
    IIF 44 - director → ME
  • 7
    Enterprise House The Courtyard, Old Court House Road, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    526 GBP2016-04-30
    Officer
    2014-01-08 ~ 2018-02-07
    IIF 35 - director → ME
  • 8
    Unit 3 Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,921,338 GBP2023-06-30
    Officer
    2021-07-01 ~ 2022-05-23
    IIF 26 - director → ME
  • 9
    14a Jubilee Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -22,087 GBP2024-02-29
    Officer
    2020-09-18 ~ 2021-10-15
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.