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

Tomlinson, Andrew John

    Related profiles found in government register
  • Tomlinson, Andrew John
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37/38, Market Street, Ferryhill, County Durham, DL17 8JH, England

      IIF 1
  • Tomlinson, Andrew John
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-38, Market Street, Ferryhill, County Durham, DL17 8JH, England

      IIF 2
    • 37-38, Market Street, Ferryhill, DL17 8JH, United Kingdom

      IIF 3 IIF 4
    • 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 5
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 6 IIF 7
    • Fourth Toronto Square, Toronto Street, Toronto Street, Leeds, LS1 2HJ

      IIF 8
    • 112-114 Marton Road, Middlesbrough, TS1 2DY, United Kingdom

      IIF 9
  • Tomlinson, Andrew John
    British transport manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37/38, Market Street, Ferryhill, County Durham, DL17 8JH, England

      IIF 10
  • Mr Andrew John Tomlinson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-38, Market Street, Ferryhill, County Durham, DL17 8JH, England

      IIF 11
    • 37-38, Market Street, Ferryhill, DL17 8JH, England

      IIF 12
    • 37-38, Market Street, Ferryhill, DL17 8JH, United Kingdom

      IIF 13
    • 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 14
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 15
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 16 IIF 17
    • Fourth Toronto Square, Toronto Street, Toronto Street, Leeds, LS1 2HJ

      IIF 18
    • Fouth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 19
  • Tomlinson, Andrew John
    British

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 20
  • Tomlinson, Andrew John
    British transport manager

    Registered addresses and corresponding companies
    • 37-38 Market Street, Ferryhill, County Durham, DL17 8JH

      IIF 21
child relation
Offspring entities and appointments 11
  • 1
    ADEPT ECOMMERCE LTD
    - now 06344058
    AJ GOODS LTD
    - 2018-08-25 06344058
    Fouth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2007-08-15 ~ dissolved
    IIF 10 - Director → ME
    2007-08-15 ~ 2018-04-09
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    ADEPT FULFILMENT LTD
    - now 08662458
    ANDREW JAMES FULFILMENT LTD
    - 2018-08-25 08662458
    ANDREW JAMES FULFILMENT & DISTRIBUTION LTD
    - 2017-02-17 08662458
    ANDREW JAMES FINE FOODS LIMITED
    - 2017-01-17 08662458
    4th Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    ADEPT PROFESSIONAL SERVICES LTD
    - now 08679037
    ANDREW JAMES HOUSEHOLD LIMITED
    - 2018-08-25 08679037
    ANDREW JAMES BAKEWARE LIMITED
    - 2014-11-19 08679037
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    AJUK REALISATIONS LIMITED
    - now 05604979
    ANDREW JAMES UK LTD
    - 2020-10-21 05604979
    Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2005-10-27 ~ dissolved
    IIF 1 - Director → ME
    2005-10-27 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANDREW JAMES EEC LTD
    09401499
    Fourth Toronto Square Toronto Street, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BROTHERS CLOTHING UK LTD
    - now 09616117
    AJ ACADEMY LTD
    - 2018-09-14 09616117
    37-38 Market Street, Ferryhill, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CRANE NUTRITION LTD
    10748149
    37-38 Market Street, Ferryhill, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 8
    FOR EVERY LITTLE THING LTD
    - now 10933733
    EVERYLITTLETHING WORLDWIDE LIMITED
    - 2017-09-19 10933733
    37-38 Market Street, Ferryhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    IMBUE PROPERTY LTD
    - now 08958165
    ANDREW JAMES PROPERTY MANAGEMENT LTD
    - 2018-08-25 08958165
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    RECOVERY CONNECTIONS ENTERPRISE LIMITED
    12079629 06545431
    Bedford House 1st Floor, 112 Linthorpe Road, Middlesbrough, England
    Active Corporate (6 parents)
    Officer
    2019-07-02 ~ 2024-04-24
    IIF 9 - Director → ME
  • 11
    RMS (REPAIR AND MAINTENANCE SUPPLIERS) LTD
    - now 09729400
    RMS (REPAIR AND MAINTENANCE SUPPLIES) LTD - 2018-08-21
    REPROTEC MATERIAL SALES LTD - 2018-03-05
    38 High Street North, Langley Moor, Durham, England
    Active Corporate (6 parents)
    Officer
    2019-06-10 ~ 2020-03-05
    IIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.