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 Jones

    Related profiles found in government register
  • Mr Andrew Jones
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 1
  • Mr Andrew Jones
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Barrow Hedges Way, Carshalton Beeches, Surrey, SM5 3LL, United Kingdom

      IIF 2
  • Andrew Jones
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barrow Hedges Way, Carshalton Beeches, Surrey, SM5 3LL, England

      IIF 3
  • Mr Andrew Richard Jones
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD

      IIF 4
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 5
    • icon of address 7, Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Firma Energy, 7 Park Row, Leeds, LS1 5HD, England

      IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Jones, Andrew Richard
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 12
    • icon of address Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 13
  • Jones, Andrew Richard
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 14
    • icon of address Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 15
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 16
    • icon of address 7, Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Firma Energy, 7 Park Row, Leeds, LS1 5HD, England

      IIF 20
    • icon of address Firma Energy, 7 Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 24 IIF 25 IIF 26
  • Jones, Andrew
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barrow Hedges Way, Carshalton Beeches, Surrey, SM5 3LL, United Kingdom

      IIF 28 IIF 29
  • Mr Andrew Jones
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Minshull New Road, Crewe, CW1 3PW, England

      IIF 30
  • Mr Andrew Richard Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL

      IIF 31
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 32
  • Jones, Andrew Richard
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 33
  • Andrew Richard Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 34
  • Jones, Andrew Richard
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 35
  • Jones, Andrew Richard
    British consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH

      IIF 36
  • Jones, Andrew Richard
    British quantity surveyor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cawthorne Place, Wynyard, Billingham, Cleveland, TS22 5GN, England

      IIF 37
  • Jones, Andrew
    British consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Fairhaven Avenue, West Mersea, Colchester, CO5 8BT, England

      IIF 38
  • Jones, Andrew
    British operations director born in August 1974

    Registered addresses and corresponding companies
    • icon of address 57, Heol Don, Whitchurch, Cardiff, CF14 2AS

      IIF 39
  • Jones, Andrew
    English blacksmith born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Minshull New Road, Crewe, CW1 3PW, England

      IIF 40
  • Jones, Andrew
    British company director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Unit 1, Gallagher Industrial Estate, Stockton Close, Off Green Lane, Walsall, WS2 8JH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 2nd Floor Yoden House, 30 Yoden Way, Peterlee, Co. Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    266 GBP2018-03-31
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    ALPACA ENERGY LTD - 2024-12-13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 12 Barrow Hedges Way, Carshalton Beeches, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    20,322 GBP2024-04-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    QUADRA ENERGY LTD - 2021-03-23
    icon of address Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,428,967 GBP2024-04-05
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 20 - Director → ME
  • 8
    FIRMA ENERGY PROJECTS LTD - 2023-10-20
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    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
  • 9
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 7 Park Row, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,974 GBP2024-04-05
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    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
  • 12
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 200 Minshull New Road, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 7 Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 18
    icon of address Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Barrow Hedges Way, Carshalton Beeches, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,002 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CSN CONSULTANCY LTD. - 2011-04-07
    icon of address 8 Old Forge Court Colchester Road, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2018-09-01
    IIF 38 - Director → ME
  • 2
    icon of address Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    313,018 GBP2024-04-30
    Officer
    icon of calendar 2014-04-06 ~ 2019-07-25
    IIF 36 - Director → ME
  • 3
    QUADRA ENERGY LTD - 2021-03-23
    icon of address Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,428,967 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-01-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Park Row, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,974 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-10-29 ~ 2022-09-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ 2024-01-19
    IIF 24 - Director → ME
  • 7
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2024-01-19
    IIF 26 - Director → ME
  • 8
    icon of address 6 Park View, Bassaleg, Newport, Wales
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-12-23
    IIF 39 - Director → ME
  • 9
    TICAN CHILLED LIMITED - 2000-06-22
    icon of address Unit 1-1a Stockton Close, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2020-09-30
    IIF 41 - 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.