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 born in May 1965

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Jones, Andrew
    British paramedic born in May 1965

    Resident in United Kingdom

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

      IIF 3
  • Jones, Andrew
    British born in March 1967

    Resident in United Kingdom

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

      IIF 4
  • Jones, Andrew Neville
    British born in March 1967

    Resident in United Kingdom

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

      IIF 5
  • Jones, Andrew
    British born in May 1965

    Resident in England

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

      IIF 6
  • Jones, Andrew
    British it consultant born in May 1965

    Resident in England

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

      IIF 7
  • Dr Andrew Jones
    British born in May 1965

    Resident in United Kingdom

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

      IIF 8
  • Mr Andrew Jones
    British born in May 1965

    Resident in United Kingdom

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

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

    Resident in Wales

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

      IIF 10
  • Jones, Andrew
    British accountant born in May 1965

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

      IIF 11
  • Mr Andrew Jones
    British born in March 1967

    Resident in United Kingdom

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

      IIF 12
  • Jones, Andrew, Dr.
    British born in May 1965

    Resident in England

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

      IIF 13
    • icon of address National Drug Evidence Centre (ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL

      IIF 14
  • Miles, Andrew John Bulwer
    British ceo born in September 1988

    Resident in United Kingdom

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

      IIF 15
  • Dr. Andrew Jones
    British born in May 1965

    Resident in England

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

      IIF 16
    • icon of address National Drug Evidence Centre (ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL

      IIF 17
  • Mr Andrew Jones
    British born in May 1965

    Resident in England

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

      IIF 18
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 19
  • Miles, Andrew John Bulwer
    British operator born in September 1988

    Resident in England

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

      IIF 20
  • Mr Andrew Jones
    English born in March 1967

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223,130 GBP2021-05-31
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Lion Street, Hay-on-wye, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,191 GBP2025-03-31
    Officer
    icon of calendar 2003-07-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    81,694 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 6 Berners End, Barnston, Dunmow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,364 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 27 Morville Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 86 Newport Road, Caldicot, Monmouthshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Angel Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 1 Angel Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 37 Hocombe Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 37 Hocombe Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address National Drug Evidence Centre (ndec) 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    283,340 GBP2025-04-30
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address The Aspern Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-06-28 ~ 2012-10-01
    IIF 10 - Director → ME
  • 2
    PREMIUMTITLE PROPERTY MANAGEMENT LIMITED - 1997-01-22
    icon of address 128 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2000-10-17 ~ 2010-01-20
    IIF 11 - Director → ME
  • 3
    icon of address National Drug Evidence Centre (ndec) 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    283,340 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-07-28 ~ 2023-05-26
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.