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 October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Kerloch Crescent, Banchory, Aberdeenshire, AB31 5ZF, Scotland

      IIF 1
  • Mr Andrew Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Hitchin, Hertfordshire, SG5 3PF, England

      IIF 2
  • Mr Andrew Jones
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wolstenholme Avenue, Bury, Greater Manchester, BL9 5HN, England

      IIF 3
    • C/o Fortis Insolvency 683-693, Wilmslow Road, Manchester, M20 6RE, England

      IIF 4
    • Unit 2, Dingle Vale Works, Sion Street, Radcliffe, Manchester, M26 3SB, England

      IIF 5
    • Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, M26 3SB, England

      IIF 6
  • Dr Andrew Jones
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Woodland Avenue, West Cross, Swansea, Abertawe, SA3 5LY

      IIF 7
  • Mr Andrew Jones
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 8
  • Mr Andrew Jones
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 9
  • Andrew Jones
    British born in October 1969

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 10
  • Jones, Andrew
    British director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Kerloch Crescent, Banchory, Aberdeenshire, AB31 5ZF, Scotland

      IIF 11
  • Jones, Andrew Jones
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dole, Baird House, Liverpool Innovation Park, Liverpool, L7 9NJ, United Kingdom

      IIF 12
  • Mr Andrew John Preston
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, 9 Beacon Court, Quarry Road Pitstone, Leighton Buzzard, Bedfordshire, LU7 9GY

      IIF 13
  • Mr Andrew Jones
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Alexander Road, Acocks Green, B276ET, United Kingdom

      IIF 14
  • Mr Andrew Jones
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 15
    • Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, United Kingdom

      IIF 16
    • 16b Flat, Broad Street, Newtown, Powys, SY16 2NA, United Kingdom

      IIF 17
  • Jones, Andrew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 18 IIF 19
  • Andrew Jones
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 20
  • Mr Andrew Christopher Jones
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 21
  • Jones, Andrew
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wolstenholme Avenue, Bury, Greater Manchester, BL9 5HN, England

      IIF 22
    • Unit 2, Dingle Vale Works, Sion Street, Radcliffe, Manchester, M26 3SB, England

      IIF 23
    • 139-143 Union Street, Union Street, Oldham, OL1 1TE, England

      IIF 24
    • Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, M26 3SB, England

      IIF 25
  • Jones, Andrew
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fortis Insolvency 683-693, Wilmslow Road, Manchester, M20 6RE, England

      IIF 26
  • Jones, Andrew
    British president uk and ireland, global business director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, England

      IIF 27
  • Jones, Andrew
    British sales manager born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 28
  • Jones, Andrew, Dr
    British director born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Woodland Avenue, West Cross, Swansea, Abertawe, SA3 5LY, United Kingdom

      IIF 29
  • Preston, Andrew
    British it consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, 9 Beacon Court, Quarry Road Pitstone, Leighton Buzzard, Bedfordshire, LU7 9GY, England

      IIF 30
  • Jones, Andrew
    English company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 31
  • Jones, Andrew
    English building contractor born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 32
  • Jones, Andrew
    English director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 68 Overchurch Road, Saughall Massie, Wirral, Merseyside, CH49 4NN, England

      IIF 33
  • Jones, Andrew
    British none born in August 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • The Old Firestation, Main Street, Tysoe, Warwickshire, CV35 0SR

      IIF 34
  • Jones, Andrew
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a Sutherland Avenue, London, W9 2QP

      IIF 35
    • Thames Refinery, Factory Road, Silvertown, London, E16 2EW, United Kingdom

      IIF 36
  • Jones, Andrew
    British engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a Sutherland Avenue, London, W9 2QP

      IIF 37
  • Jones, Andrew
    British fabricator born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 38
  • Jones, Andrew
    British property investor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a Sutherland Avenue, London, W9 2QP

      IIF 39
  • Jones, Andrew
    British sales & marketing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames Refinery, Factory Road, London, E16 2EW, England

      IIF 40
  • Jones, Andrew
    British senior vice president born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o T&l Sugars Limited, Thames Refinery, Factory Road, Silvertown, London, E16 2EW, United Kingdom

      IIF 41
  • Jones, Andrew
    British

    Registered addresses and corresponding companies
    • The Straw Barn, Upton Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, England

      IIF 42
  • Jones, Andrew
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 43
  • Jones, Andrew
    British commercial director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Equity Square, Shackwell Street, London, E2 7EQ

      IIF 44
  • Jones, Andrew
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 45
  • Jones, Andrew
    British tester born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Alexander Road, Acocks Green, West Midlands, B27 6ET, United Kingdom

      IIF 46
  • Jones, Andrew
    British builder born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 B Flat Broad Street, Newtown, Powys, SY16 2NA

      IIF 47
  • Jones, Andrew
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phytoponics Limited, Stockbridge Technology Centre, Stockbridge House, Cawood, Selby, YO8 3TZ, England

      IIF 48
  • Jones, Andrew
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 49
    • Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, Great Britain

      IIF 50
  • Jones, Andrew
    British management consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Wetreins Lane, Stretton, Malpas, Cheshire, SY14 7JD, United Kingdom

      IIF 51
    • Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, England

      IIF 52
    • Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, United Kingdom

      IIF 53
  • Jones, Andrew
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 54
  • Jones, Andrew
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Sutherland Avenue, London, W9 2QP

      IIF 55
  • Jones, Andrew

    Registered addresses and corresponding companies
    • 9, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 56
    • Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, United Kingdom

      IIF 57
    • Morphany Hall, Morphany Lane, Daresbury, Warrington, WA4 4JR

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    25 St Margarets Green, Ipswich, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    25,346 GBP2023-05-31
    Officer
    2011-01-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,417 GBP2023-02-28
    Officer
    2019-02-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    8 Woodland Avenue, West Cross, Swansea, Abertawe
    Dissolved corporate (2 parents)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    2013-12-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
    ASR GROUP LIMITED - 2019-12-18
    10 Bedford Street Fourth Floor, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    2019-09-30 ~ now
    IIF 36 - director → ME
  • 5
    Yew Tree Cottage Wetreins Lane, Stretton, Malpas, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-11-22 ~ dissolved
    IIF 51 - director → ME
  • 6
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -74 GBP2018-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 19 - director → ME
  • 7
    Unit 2, Dingle Vale Works Sion Street, Radcliffe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -85,607 GBP2023-11-30
    Officer
    2020-02-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-02-17 ~ 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
  • 8
    Rosemount, The Bank, Newtown, Powys, Wales
    Corporate (3 parents)
    Equity (Company account)
    -1,227 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    9,555 GBP2024-01-31
    Officer
    2015-01-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,729 GBP2017-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    177 Alexander Road, Acocks Green, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Fourth Floor 30-31 Furnival Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-07 ~ dissolved
    IIF 55 - llp-designated-member → ME
  • 13
    Unit A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,291 GBP2024-04-30
    Officer
    2017-02-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,464 GBP2024-02-28
    Officer
    2019-02-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    Fourth Floor 30-31 Furnival Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 37 - director → ME
  • 16
    C/o Fortis Insolvency 683-693 Wilmslow Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,212 GBP2019-05-31
    Officer
    2008-05-08 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2016-04-22 ~ now
    IIF 12 - director → ME
  • 18
    Ashbys Accountants, Morton House 9 Beacon Court, Quarry Road Pitstone, Leighton Buzzard, Bedfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,488 GBP2016-04-30
    Officer
    2012-04-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    REDONO LIMITED - 2013-09-18
    Yew Tree Cottage Wetreins Lane, Tilston, Malpas, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,908 GBP2024-09-30
    Officer
    2013-09-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    80 Coleman Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2005-04-05 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    Thames Refinery, Factory Road, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2017-09-25 ~ now
    IIF 40 - director → ME
  • 23
    Ajp Corporate Accountants, 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    -17,163 GBP2024-04-30
    Officer
    2010-02-12 ~ now
    IIF 49 - director → ME
    2010-04-28 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    27 Wolstenholme Avenue, Bury, Greater Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    110 Sutherland Avenue, Maida Vale, London
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2007-03-10 ~ 2024-05-28
    IIF 39 - director → ME
  • 2
    ASR GROUP LIMITED - 2019-12-18
    10 Bedford Street Fourth Floor, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    2015-05-01 ~ 2017-09-24
    IIF 41 - director → ME
  • 3
    TARGET SUPPLIES LIMITED - 2019-02-22
    139-143 Union Street Union Street, Oldham, England
    Corporate (1 parent)
    Officer
    2019-02-22 ~ 2019-12-19
    IIF 24 - director → ME
  • 4
    Kings Buildings, Smith Square, London
    Corporate (11 parents)
    Officer
    2018-06-14 ~ 2021-12-02
    IIF 27 - director → ME
  • 5
    Rosemount, The Bank, Newtown, Powys, Wales
    Corporate (3 parents)
    Equity (Company account)
    -1,227 GBP2024-03-31
    Officer
    2006-12-21 ~ 2019-11-30
    IIF 47 - director → ME
  • 6
    FINLAYS FRESH PRODUCE UK LIMITED - 2016-01-22
    FINLAYS FRESH PRODUCE (UK) LIMITED - 2011-06-16
    FLAMINGO (UK) LIMITED - 2011-06-16
    Flamingo House, Unit D Cockerell Close, Stevenage, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2002-12-06 ~ 2009-09-03
    IIF 44 - director → ME
  • 7
    M PULSE LIMITED - 2004-05-11
    Unit 9 Brenton Business Complex, Bond Street, Bury
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-03-08 ~ 2013-11-15
    IIF 58 - secretary → ME
  • 8
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -87,803 GBP2017-03-31
    Officer
    2010-03-03 ~ 2015-02-28
    IIF 28 - director → ME
    2010-03-03 ~ 2015-02-28
    IIF 42 - secretary → ME
  • 9
    GOLD TECHNOLOGY LIMITED - 2004-05-11
    Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -3,396 GBP2024-03-31
    Officer
    2003-04-01 ~ 2013-11-15
    IIF 50 - director → ME
    2003-04-01 ~ 2013-11-15
    IIF 57 - secretary → ME
  • 10
    BIOPONICS LTD - 2016-11-14
    15 Victoria Road, Barnsley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28,459 GBP2019-10-31
    Officer
    2020-09-07 ~ 2020-09-07
    IIF 48 - director → ME
  • 11
    Liverpool Innovation Park C/o Total Produce, 1st Floor Baird House, Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, England
    Corporate (5 parents, 1 offspring)
    Officer
    2010-12-10 ~ 2013-12-13
    IIF 45 - director → ME
  • 12
    Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,080 GBP2021-05-31
    Officer
    2012-05-01 ~ 2015-06-12
    IIF 54 - director → ME
  • 13
    THE LIPA SIXTH FORM COLLEGE - 2022-05-13
    41 Upper Duke Street, Liverpool, England
    Corporate (7 parents)
    Officer
    2016-03-12 ~ 2018-01-27
    IIF 52 - director → ME
  • 14
    The Old Fire Station, Main Street, Tysoe, Warwickshire
    Corporate (6 parents)
    Officer
    2009-11-25 ~ 2011-06-15
    IIF 34 - director → ME
  • 15
    8c-10 Kirkstone Road North, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88,382 GBP2020-02-28
    Officer
    2014-02-18 ~ 2014-03-27
    IIF 33 - 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.