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
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 1 IIF 2
  • Jones, Andrew
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew
    British general manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 6
  • Jones, Andrew
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 7
  • Jones, Andrew
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7a East Wing, Voyager Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, M90 3DE

      IIF 8
    • 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 9
  • Jones, Andrew
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Greenacre, Worsley, Manchester, Greater Manchester, M28 1YT

      IIF 10
  • Jones, Andrew Phillips
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Concorde Club, Crane Lodge Road, Cranford, Middlesex, TW5 9PG, England

      IIF 11
    • Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

      IIF 12
  • Jones, Andrew Phillips
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

      IIF 13
    • 10, Hammers Gate, St. Albans, Hertfordshire, AL2 3DZ, England

      IIF 14
  • Jones, Andy
    British director born in October 1961

    Resident in France

    Registered addresses and corresponding companies
    • 10, Hammers Gate, St. Albans, AL2 3DZ, United Kingdom

      IIF 15
  • Jones, Andrew
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Crescent Road, Barnet, EN4 9RF, England

      IIF 16
  • Jones, Andrew
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Voyager House, Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, M90 3DE

      IIF 17
  • Jones, Andrew
    British marketing consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Hammers Gate, St. Albans, Herts, AL2 3DZ, United Kingdom

      IIF 18
  • Mr Andy Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Crescent Road, Barnet, EN4 9RF, England

      IIF 19
  • Jones, Andrew Phillips
    British

    Registered addresses and corresponding companies
    • Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

      IIF 20
  • Jones, Andrew Phillips
    British director

    Registered addresses and corresponding companies
    • Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

      IIF 21
  • Mr Andy Jones
    British born in October 1961

    Resident in France

    Registered addresses and corresponding companies
    • 10, Hammers Gate, St. Albans, AL2 3DZ, United Kingdom

      IIF 22
  • Mr Andrew Phillip Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hammers Gate, St. Albans, Hertfordshire, AL2 3DZ

      IIF 23
  • Mr Andrew Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Hammers Gate, St. Albans, Herts, AL2 3DZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    10 Hammers Gate, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    10 10 Hammers Gate, St. Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 12 - Director → ME
  • 4
    10 Hammers Gate, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,967 GBP2019-09-30
    Officer
    2011-09-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    6 Crescent Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,688 GBP2024-07-31
    Officer
    2015-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    FOLEYCREST LIMITED - 1989-01-23
    Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1997-05-02 ~ 1999-09-09
    IIF 6 - Director → ME
  • 2
    WOOD HOISTS LIMITED - 1976-12-31
    Nelson Street, Bolton Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-12-31 ~ 2006-12-01
    IIF 1 - Director → ME
  • 3
    No. 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2004-12-31 ~ 2006-12-01
    IIF 2 - Director → ME
  • 4
    JOST UK LIMITED - 2021-07-01
    EDBRO LIMITED - 2013-10-16
    EDBRO PLC. LIMITED - 2013-09-16
    EDBRO PLC. - 2013-09-12
    EDBRO (HOLDINGS) PUBLIC LIMITED COMPANY - 1986-09-09
    Edbro House, Nelson Street, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    12,067,191 GBP2024-12-31
    Officer
    2005-03-21 ~ 2006-12-01
    IIF 9 - Director → ME
  • 5
    The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (9 parents)
    Officer
    2000-01-04 ~ 2004-08-13
    IIF 4 - Director → ME
  • 6
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-07-03 ~ 2012-04-10
    IIF 5 - Director → ME
  • 7
    ARVIN REPLACEMENT PRODUCTS LIMITED - 2007-09-07
    TIMAX UK LIMITED - 1998-06-11
    ARVIN UK LIMITED - 1993-09-16
    LEGIBUS 1474 LIMITED - 1989-12-22
    The Manor Hosue 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-06 ~ 2012-04-10
    IIF 3 - Director → ME
    1997-08-26 ~ 1999-09-09
    IIF 7 - Director → ME
  • 8
    Klarius Group Limited, Voyager Suite 7a East Wing, Chicago Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-14 ~ 2012-04-10
    IIF 8 - Director → ME
  • 9
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2012-12-18
    IIF 20 - Secretary → ME
  • 10
    C/o, Robert Day & Company, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    2005-11-15 ~ 2009-08-01
    IIF 13 - Director → ME
    2005-11-15 ~ 2009-08-01
    IIF 21 - Secretary → ME
  • 11
    Klarius Group Limited, Voyager Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2009-09-18 ~ 2012-04-10
    IIF 10 - LLP Designated Member → ME
  • 12
    Voyager House Chicago Avenue, Manchester Airport, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-08-25 ~ 2012-04-10
    IIF 17 - Director → ME
  • 13
    THE CONCORDE CLUB LIMITED - 2013-06-25
    TIMEC 1335 LIMITED - 2012-01-04
    The Concorde Club, Crane Lodge Road, Cranford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2013-10-01 ~ 2014-08-31
    IIF 11 - 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.