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 Christopher

    Related profiles found in government register
  • Jones, Andrew Christopher
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterdale Manor, Southminster Road, Althorne, Essex, CM3 6BX

      IIF 1
    • 75 Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF

      IIF 2
  • Jones, Andrew Christopher
    English company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 75 Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF

      IIF 3 IIF 4
    • Meadow View 75, Frog End, Shepreth, Royston, SG8 6RF, England

      IIF 5
  • Jones, Andrew Christopher
    English consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 6
  • Jones, Andrew Christopher
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 7
    • 75 Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF

      IIF 8
  • Jones, Andrew Christopher
    English none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterdale Manor, Southminster Road, Althorne, Essex, CM3 6BX, United Kingdom

      IIF 9
  • Jones, Andrew Christopher
    English

    Registered addresses and corresponding companies
    • 75 Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF

      IIF 10
  • Jones, Andrew Christopher
    English company director

    Registered addresses and corresponding companies
    • 75 Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF

      IIF 11 IIF 12
  • Mr Andrew Christopher Jones
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Frog End, Shepreth, Royston, SG8 6RF, England

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    HUNTER JONES LIMITED
    05482872
    Meadow View, 75 Frog End Shepreth, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-06-30
    Officer
    2005-06-16 ~ now
    IIF 2 - Director → ME
    2005-06-16 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    TITAN CAPITAL PARTNERS LIMITED
    09440741
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 6 - Director → ME
  • 3
    TITAN SPECIALIST FINANCE LIMITED
    09250735
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    BOSTON BAILEY CONSULTING LIMITED
    06504293
    Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2008-02-14 ~ 2009-04-03
    IIF 3 - Director → ME
    2008-02-14 ~ 2009-04-03
    IIF 12 - Secretary → ME
  • 2
    BOSTON BAILEY GROUP LTD.
    - now 06313565
    INTELLECTUAL PROPERTY CONSULTANCY LTD
    - 2008-01-31 06313565
    Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -143,536 GBP2017-09-30
    Officer
    2008-01-18 ~ 2009-04-03
    IIF 8 - Director → ME
  • 3
    BOSTON BAILEY LIMITED
    06504299
    Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2017-03-31
    Officer
    2008-02-14 ~ 2009-04-03
    IIF 4 - Director → ME
    2008-02-14 ~ 2009-04-03
    IIF 11 - Secretary → ME
  • 4
    GLOBAL INVACOM HOLDINGS LIMITED
    06743598
    First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2010-04-19 ~ 2010-07-12
    IIF 1 - Director → ME
  • 5
    GLOBAL INVACOM LIMITED
    - now 02319127
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-04-19 ~ 2010-07-12
    IIF 9 - Director → ME
  • 6
    SOL CAPITAL ADVISORY LTD
    - now 06001794
    WESTHILL FINANCIAL SERVICES LTD - 2016-08-02
    Suite 2, Bellevue Mansions, 18 - 22 Bellevue Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,021 GBP2018-08-31
    Officer
    2018-01-15 ~ 2018-07-23
    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 9 February 2026 and licensed under the Open Government Licence v3.0.