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

    Related profiles found in government register
  • Jones, Andrew

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

      IIF 1
    • icon of address Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, United Kingdom

      IIF 2
    • icon of address Morphany Hall, Morphany Lane, Daresbury, Warrington, WA4 4JR

      IIF 3
  • Jones, Andrew
    British president uk and ireland, global business director born in September 1966

    Resident in England

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

      IIF 4
  • Jones, Andrew
    British born in September 1966

    Resident in United Kingdom

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

      IIF 5
    • icon of address Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, United Kingdom

      IIF 6
  • Jones, Andrew
    British builder born in September 1966

    Resident in United Kingdom

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

      IIF 7
  • Jones, Andrew
    British company director born in September 1966

    Resident in United Kingdom

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

      IIF 8
  • Jones, Andrew
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, Great Britain

      IIF 9
  • Jones, Andrew
    British management consultant born in September 1966

    Resident in United Kingdom

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

      IIF 10
    • icon of address Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, England

      IIF 11
  • Jones, Andrew
    British project manager born in September 1966

    Resident in United Kingdom

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

      IIF 12
  • Mr Andrew Jones
    British born in September 1966

    Resident in United Kingdom

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

      IIF 13
    • icon of address Yew Tree Cottage, Wetreins Lane, Tilston, Malpas, Cheshire, SY14 7JD, United Kingdom

      IIF 14
    • icon of address 16b Flat, Broad Street, Newtown, Powys, SY16 2NA, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Yew Tree Cottage Wetreins Lane, Stretton, Malpas, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-22 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Rosemount, The Bank, Newtown, Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,227 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    REDONO LIMITED - 2013-09-18
    icon of address Yew Tree Cottage Wetreins Lane, Tilston, Malpas, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,908 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ajp Corporate Accountants, 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -17,163 GBP2024-04-30
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-04-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Kings Buildings, Smith Square, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2021-12-02
    IIF 4 - Director → ME
  • 2
    icon of address Rosemount, The Bank, Newtown, Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,227 GBP2024-03-31
    Officer
    icon of calendar 2006-12-21 ~ 2019-11-30
    IIF 7 - Director → ME
  • 3
    M PULSE LIMITED - 2004-05-11
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2013-11-15
    IIF 3 - Secretary → ME
  • 4
    GOLD TECHNOLOGY LIMITED - 2004-05-11
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,396 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2013-11-15
    IIF 9 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-11-15
    IIF 2 - Secretary → ME
  • 5
    BIOPONICS LTD - 2016-11-14
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,459 GBP2019-10-31
    Officer
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 8 - Director → ME
  • 6
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,080 GBP2021-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2015-06-12
    IIF 12 - Director → ME
  • 7
    THE LIPA SIXTH FORM COLLEGE - 2022-05-13
    icon of address 41 Upper Duke Street, Liverpool, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    13,000 GBP2024-08-31
    Officer
    icon of calendar 2016-03-12 ~ 2018-01-27
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.