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

Jeal, Andrew David

    Related profiles found in government register
  • Jeal, Andrew David
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toolerstone House, Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN

      IIF 1
  • Jeal, Andrew David
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 2
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, England

      IIF 3
    • icon of address Toolerstone House, Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN

      IIF 4 IIF 5
    • icon of address Toolerstone House, Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN, England

      IIF 6
  • Jeal, Andrew David
    British media director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toolerstone House, Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN

      IIF 7
    • icon of address Toolerstone House, Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN, England

      IIF 8
  • Jeal, Andrew David
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toolerstone House, Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN

      IIF 9
  • Jeal, Andrew David
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toolerstone, Norely Road, Northwich, CW8 2JN, United Kingdom

      IIF 10
  • Mr Andrew David Jeal
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 11
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, England

      IIF 12
    • icon of address Toolerstone, Norley Road, Sandiway, Northwich, CW8 2JN, England

      IIF 13
  • Andrew Jeal
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toolerstone, Norley Road, Sandway, Cheshire, CW8 2JN, United Kingdom

      IIF 14
  • Jeal, Andrew David
    British chairman born in August 1960

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Toolerstone, Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN, England

      IIF 15
  • Jeal, Andrew David
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address Broadhurst Edge Farm, Mellor Road, New Mills, Derbyshire

      IIF 16
  • Jeal, Andrew David
    British media director

    Registered addresses and corresponding companies
    • icon of address Broadhurst Edge Farm, Mellor Road, New Mills, Derbyshire

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 10 Triton Street, Regents Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-11 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 75 Park Lane, Croydon, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    422,000 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10 Triton Street, Regents Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-08 ~ 2016-02-29
    IIF 8 - Director → ME
  • 2
    icon of address Rylands Farmhouse, Altrincham Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2008-01-11 ~ 2020-03-19
    IIF 9 - Director → ME
  • 3
    DENTSU AEGIS MANCHESTER LIMITED - 2020-09-30
    CARAT MEDIA UK LIMITED - 2015-05-11
    MEDIAVEST (MANCHESTER) LIMITED - 2011-07-12
    THE MEDIA CENTRE (MANCHESTER) LIMITED - 1997-09-12
    MEDIA AND RESPONSE SPECIALISTS LIMITED - 1995-04-07
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1994-01-12 ~ 2016-02-29
    IIF 7 - Director → ME
    icon of calendar 1994-01-12 ~ 1995-03-09
    IIF 17 - Secretary → ME
  • 4
    CARAT DIRECT MANCESTER LTD. - 2004-06-28
    TMD DIRECT (MANCHESTER) LIMITED - 1998-06-02
    EASYAIM LIMITED - 1990-01-16
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-02-28
    IIF 16 - Director → ME
  • 5
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,735 GBP2024-11-30
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-03-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GARDNER PROPERTY LTD - 2016-03-12
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,838 GBP2024-11-29
    Officer
    icon of calendar 2014-11-12 ~ 2020-03-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-29
    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
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 7
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-11 ~ 2020-03-19
    IIF 10 - LLP Member → ME
  • 8
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    884,598 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-03-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2022-06-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    SPECIALIST MEDIA RESOURCING SERVICES LTD - 2002-11-14
    COBCO (211) LIMITED - 1997-06-13
    icon of address 2 Express Networks, 3 George Leigh Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    3,106,148 GBP2022-10-31
    Officer
    icon of calendar 1997-09-01 ~ 2016-02-29
    IIF 1 - Director → ME
  • 10
    WILSON, WALTON INTERNATIONAL (SIGNS) LIMITED - 1979-12-31
    icon of address Stanley House Heron Road, Sowton Industrial Estate, Exeter
    Active Corporate (5 parents)
    Equity (Company account)
    574,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-11-30
    IIF 15 - 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.