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, Dr.

    Related profiles found in government register
  • Jones, Andrew, Dr.
    British lecturer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Morville Road, Manchester, M21 0TR, England

      IIF 1
  • Jones, Andrew, Dr.
    British scientist born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • National Drug Evidence Centre (ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL

      IIF 2
  • Jones, Andrew
    British it consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 95 Harrow Close, Addlestone, Surrey, KT15 2GJ, England

      IIF 3
  • Jones, Andrew
    British quality manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 125-131 New Union Street, Coventry, CV1 2NT

      IIF 4
  • Jones, Andrew
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, North Grove, Manchester, M13 0AZ, United Kingdom

      IIF 5
  • Jones, Andrew
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Linden Avenue, Oldham, Lancashire, OL4 2EW, England

      IIF 6
  • Jones, Andrew
    British sales manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Pleasaunce Mansions, Halstow Road, Greenwich, London, SE10 0LZ

      IIF 7
  • Jones, Andrew David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elgon, Warwick Road, Leek Wootton, Warwick, CV35 7QR, England

      IIF 8
    • Elgon, Warwick Road, Leek Wootton, Warwick, CV35 7QR, United Kingdom

      IIF 9
  • Jones, Andrew
    British operator born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 10
  • Dr. Andrew Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Morville Road, Manchester, M21 0TR, England

      IIF 11
    • National Drug Evidence Centre (ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL

      IIF 12
  • Jones, Andrew
    British accountant born in May 1965

    Registered addresses and corresponding companies
    • Flat 1, 77 Carter Lane, London, EC4V 5EP

      IIF 13
  • Mr Andrew Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 95 Harrow Close, Addlestone, Surrey, KT15 2GJ, England

      IIF 14
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 15
  • Jones, Andrew
    British engineer born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Borough Road, Darwen, BB3 1PL, England

      IIF 16
  • Mr Andrew Jones
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6 Linden Avenue, Oldham, Lancashire, OL4 2EW, England

      IIF 17
  • Jones, Andrew
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Angel Lane, London, EC4R 3AB, United Kingdom

      IIF 18 IIF 19
  • Jones, Andrew
    British paramedic born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Newport Road, Caldicot, Monmouthshire, NP26 4BR, United Kingdom

      IIF 20
  • Miles, Andrew John Bulwer
    British operator born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hocombe Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5SP, United Kingdom

      IIF 21
  • Jones, Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13047685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Jones, Andrew
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Berners End, Barnston, Dunmow, CM6 1LY, United Kingdom

      IIF 23
  • Jones, Andrew
    British warehouse op born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 24
  • Jones, Andrew
    British warehouse operative born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 25
  • Jones, Andrew David
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elgon, Warwick Road, Leek Wootton, Warwickshire, CV35 7QR, United Kingdom

      IIF 26
    • Elgon, Warwick Road, Leek Wootton, Warwick, Warwickshire, CV35 7QR, England

      IIF 27
    • Elgon, Warwick Road, Leek Wootton, Warwickshire, CV35 7QR

      IIF 28
  • Jones, Andrew David
    British marketing professional born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8 The Old Post Office, Old Square, Warwick, United Kingdom, CV34 4RA, United Kingdom

      IIF 29
  • Mr Andrew Jones
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lion Street, Hay-on-wye, Hereford, HR3 5AD, United Kingdom

      IIF 30
  • Mr Andrew David Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elgon, Warwick Road, Leek Wootton, Warwickshire, CV35 7QR

      IIF 31
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 32
    • Elgon, Warwick Road, Leek Wootton, Warwick, Warwickshire, CV35 7QR

      IIF 33
  • Jones, Andrew David

    Registered addresses and corresponding companies
    • Elgon, Warwick Road, Leek Wootton, Warwickshire, CV35 7QR, United Kingdom

      IIF 34
  • Mr Andrew Jones
    British born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Borough Road, Darwen, BB3 1PL, England

      IIF 35
  • Jones, Andrew Neville
    British electrical retailer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lion Street, Hay-on-wye, Hereford, HR3 5AD, United Kingdom

      IIF 36
  • Dr Andrew Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Drug Evidence Centre (ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL

      IIF 37
  • Mr Andrew Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Newport Road, Caldicot, Monmouthshire, NP26 4BR, United Kingdom

      IIF 38
  • Mr Andrew Jones
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elgon, Warwick Road, Leek Wootton, Warwick, CV35 7QR, United Kingdom

      IIF 39
  • Mr Andrew Jones
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Berners End, Barnston, Dunmow, CM6 1LY, United Kingdom

      IIF 40
  • Miles, Andrew John Bulwer
    British ceo born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hocombe Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5SP, England

      IIF 41
  • Mr Andrew David Jones
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elgon, Warwick Road, Leek Wootton, Warwickshire, CV35 7QR

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223,130 GBP2021-05-31
    Officer
    2010-07-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    23 Lion Street, Hay-on-wye, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,880 GBP2024-03-31
    Officer
    2003-07-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    125-131 New Union Street, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    81,756 GBP2023-12-31
    Officer
    2025-04-14 ~ now
    IIF 4 - Director → ME
  • 4
    AJ CONSTRUCTION (OLDHAM) LIMITED - 2019-03-21
    6 Linden Avenue, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,987 GBP2024-05-31
    Officer
    2016-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    7 North Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 5 - Director → ME
  • 6
    6 Berners End, Barnston, Dunmow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,451 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Elgon Warwick Road, Leek Wootton, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,157,288 GBP2023-08-31
    Officer
    2009-05-08 ~ now
    IIF 28 - Director → ME
  • 8
    Elgon, Warwick Road, Leek Wootton, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,472,585 GBP2023-08-31
    Officer
    2014-06-09 ~ now
    IIF 26 - Director → ME
    2014-06-09 ~ now
    IIF 34 - Secretary → ME
  • 9
    The Penthouse 14 The Old Post Office, Old Square, Warwick, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,379,388 GBP2023-10-31
    Officer
    2022-09-01 ~ now
    IIF 8 - Director → ME
  • 10
    Elgon Warwick Road, Leek Wootton, Warwick, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,836,115 GBP2023-08-31
    Officer
    2011-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    488,054 GBP2018-12-31
    Officer
    2016-09-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    687,237 GBP2023-04-13
    Officer
    2018-03-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    27 Morville Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    10 Borough Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,533 GBP2024-09-30
    Officer
    2020-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    86 Newport Road, Caldicot, Monmouthshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1 Angel Lane, London
    Active Corporate (3 parents)
    Officer
    2021-01-26 ~ now
    IIF 19 - Director → ME
  • 17
    1 Angel Lane, London
    Active Corporate (3 parents)
    Officer
    2021-01-26 ~ now
    IIF 18 - Director → ME
  • 18
    INC LOGISTICS GROUP LTD - 2024-02-15
    CO 14 LTD - 2021-11-03
    4385, 13047685 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-01 ~ now
    IIF 22 - Director → ME
  • 19
    37 Hocombe Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 41 - Director → ME
  • 20
    37 Hocombe Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 21 - Director → ME
  • 21
    National Drug Evidence Centre (ndec) 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    165,832 GBP2024-04-30
    Officer
    2014-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    The Aspern Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-06-28 ~ 2012-10-01
    IIF 10 - Director → ME
  • 2
    PREMIUMTITLE PROPERTY MANAGEMENT LIMITED - 1997-01-22
    128 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2000-10-17 ~ 2010-01-20
    IIF 13 - Director → ME
  • 3
    Elgon Warwick Road, Leek Wootton, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,157,288 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    Elgon, Warwick Road, Leek Wootton, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,472,585 GBP2023-08-31
    Person with significant control
    2016-04-13 ~ 2024-01-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-04-08 ~ 2011-09-20
    IIF 25 - Director → ME
  • 6
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-11-17 ~ 2012-06-11
    IIF 24 - Director → ME
  • 7
    Flat 1 Pleasaunce Mansions Halstow Road, Greenwich, London
    Active Corporate (3 parents)
    Officer
    2010-04-09 ~ 2012-05-25
    IIF 7 - Director → ME
  • 8
    National Drug Evidence Centre (ndec) 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    165,832 GBP2024-04-30
    Person with significant control
    2016-07-28 ~ 2023-05-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.