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 John Jones

    Related profiles found in government register
  • Mr Andrew John Jones
    British born in August 1975

    Resident in North Wales

    Registered addresses and corresponding companies
    • Unit 4 Project House, Glendale Avenue, Sandycroft Industrial Estate, Sandycroft, Deeside, Flintshire, CH5 2QP, Wales

      IIF 1
  • Andrew John Jones
    British born in August 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 8 Town Hall, Newry Street, Holyhead, Anglesey, LL65 1HN, Wales

      IIF 2
  • Jones, Andrew John
    British director born in August 1975

    Resident in North Wales

    Registered addresses and corresponding companies
    • Unit 4 Project House, Glendale Avenue, Sandycroft Industrial Estate, Sandycroft, Deeside, Flintshire, CH5 2QP, Wales

      IIF 3
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 4 IIF 5
  • Mr Andrew John Jones
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Watergate Buildings, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 6
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Jones, Andrew John
    British born in August 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 8 Town Hall, Newry Street, Holyhead, Anglesey, LL65 1HN, Wales

      IIF 11
  • Jones, Andrew John
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Watergate Buildings, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 12
    • 104, York Road, Connah's Quay, Deeside, CH5 4YF, United Kingdom

      IIF 13
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Jones, Andrew
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Road, Colwyn Bay, Conwy, LL29 7UG, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    17 Victoria Road East, Thornton Cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2013-04-11 ~ dissolved
    IIF 18 - Director → ME
  • 2
    17 Victoria Road East, Thornton Cleveleys, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 3
    Office 8 Town Hall, Newry Street, Holyhead, Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    226,655 GBP2024-03-31
    Officer
    2022-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,018 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 5
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -490 GBP2020-07-31
    Officer
    2019-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    22 Griffiths Lane, Ellesmere Port, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 9
    Unit 4 Project House Glendale Avenue, Sandycroft Industrial Estate, Sandycroft, Deeside, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    17 Victoria Road East, Thornton Cleveleys, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,570 GBP2016-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    Suite 3 Watergate Buildings, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-06 ~ 2020-01-20
    IIF 12 - Director → ME
    Person with significant control
    2019-09-06 ~ 2020-01-21
    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
  • 2
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,018 GBP2016-10-31
    Officer
    2015-10-03 ~ 2016-12-19
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.