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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Jones

    Related profiles found in government register
  • Andrew Jones
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 1
  • Jones, Andrew
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 2
  • Jones, Andrew
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames Refinery, Factory Road, London, E16 2EW, England

      IIF 3
    • Thames Refinery, Factory Road, Silvertown, London, E16 2EW, United Kingdom

      IIF 4
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 5
  • Jones, Andrew
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a Sutherland Avenue, London, W9 2QP

      IIF 6
  • Jones, Andrew
    British engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a Sutherland Avenue, London, W9 2QP

      IIF 7
  • Jones, Andrew
    British property investor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a Sutherland Avenue, London, W9 2QP

      IIF 8
  • Jones, Andrew
    British senior vice president born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o T&l Sugars Limited, Thames Refinery, Factory Road, Silvertown, London, E16 2EW, United Kingdom

      IIF 9
  • Andrew Jones
    British born in October 1969

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 10
  • Mr Andrew Jones
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE

      IIF 11
    • 27, Wolstenholme Avenue, Bury, Greater Manchester, BL9 5HN, England

      IIF 12
    • C/o Fortis Insolvency 683-693, Wilmslow Road, Manchester, M20 6RE, England

      IIF 13
    • Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, M26 3SB, England

      IIF 14
  • Dr Andrew Jones
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Woodland Avenue, West Cross, Swansea, Abertawe, SA3 5LY

      IIF 15
  • Mr Andrew Jones
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 16
  • Jones, Andrew
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Sutherland Avenue, London, W9 2QP

      IIF 17
  • Mr Andrew John Preston
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, 9 Beacon Court, Quarry Road Pitstone, Leighton Buzzard, Bedfordshire, LU7 9GY

      IIF 18
  • Jones, Andrew
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE

      IIF 19
    • 139-143 Union Street, Union Street, Oldham, OL1 1TE, England

      IIF 20
  • Jones, Andrew
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wolstenholme Avenue, Bury, Greater Manchester, BL9 5HN, England

      IIF 21
    • Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, M26 3SB, England

      IIF 22
  • Jones, Andrew
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fortis Insolvency 683-693, Wilmslow Road, Manchester, M20 6RE, England

      IIF 23
  • Preston, Andrew
    British it consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, 9 Beacon Court, Quarry Road Pitstone, Leighton Buzzard, Bedfordshire, LU7 9GY, England

      IIF 24
  • Jones, Andrew
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 25
  • Jones, Andrew
    English director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 68 Overchurch Road, Saughall Massie, Wirral, Merseyside, CH49 4NN, England

      IIF 26
  • Jones, Andrew, Dr
    British director born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Woodland Avenue, West Cross, Swansea, Abertawe, SA3 5LY, United Kingdom

      IIF 27
  • Mr Andrew Christopher Jones
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    110 SUTHERLAND AVENUE LIMITED
    01995195
    110 Sutherland Avenue, Maida Vale, London
    Active Corporate (9 parents)
    Officer
    2007-03-10 ~ 2024-05-28
    IIF 8 - Director → ME
  • 2
    ANDREW JONES HR SOLUTIONS LIMITED
    11847554
    5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ANDREW JONES LOCUM LTD
    08825785
    8 Woodland Avenue, West Cross, Swansea, Abertawe
    Dissolved Corporate (2 parents)
    Officer
    2013-12-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ASR GROUP EUROPE LIMITED
    - now 09571301
    ASR GROUP LIMITED
    - 2019-12-18 09571301
    10 Bedford Street Fourth Floor, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2015-05-01 ~ 2017-09-24
    IIF 9 - Director → ME
    2019-09-30 ~ now
    IIF 4 - Director → ME
  • 5
    AURORA SOLID ROOF'S LIMITED
    - now 11801728
    TARGET SUPPLIES LIMITED
    - 2019-02-22 11801728
    139-143 Union Street Union Street, Oldham, England
    Active Corporate (4 parents)
    Officer
    2019-02-22 ~ 2019-12-19
    IIF 20 - Director → ME
  • 6
    ENSURE DESIGNS LIMITED
    12295019
    Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2020-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 11 - Right to appoint or remove directors OE
    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
  • 7
    KARREN HARKER LLP
    OC321434
    Fourth Floor 30-31 Furnival Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-08-07 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 8
    MET-ARC LIMITED
    02448819
    Unit A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OKEEFFES ENGRAVING LTD
    11815812
    Unit A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PAYSTORM LTD
    05379926
    Fourth Floor 30-31 Furnival Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 7 - Director → ME
  • 11
    PETAND LIMITED
    06587946
    C/o Fortis Insolvency 683-693 Wilmslow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PRESTONZ LIMITED
    08024487
    Ashbys Accountants, Morton House 9 Beacon Court, Quarry Road Pitstone, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    RAPIDTRADE LTD
    05393694
    80 Coleman Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2005-04-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    S&A WINDOWS, DOORS & CONSERVATORIES LTD
    10962876
    Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    T&L SUGARS LIMITED
    07318607
    Thames Refinery, Factory Road, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2017-09-25 ~ now
    IIF 3 - Director → ME
  • 16
    WARMROOF ENTERPRISES LTD
    13849114
    27 Wolstenholme Avenue, Bury, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WIRRAL-NET LIMITED
    08900506
    8c-10 Kirkstone Road North, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-18 ~ 2014-03-27
    IIF 26 - 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.