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 Phillips

    Related profiles found in government register
  • Jones, Andrew Phillips
    British company director born in October 1961

    Resident in England

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

      IIF 1
    • icon of address Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

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

    Resident in England

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

      IIF 3
    • icon of address 10, Hammers Gate, St. Albans, Hertfordshire, AL2 3DZ, England

      IIF 4
  • Jones, Andrew
    British company director born in October 1961

    Resident in England

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

      IIF 5 IIF 6
  • 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
    • icon of address 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 10
  • Jones, Andrew
    British manager born in October 1961

    Resident in England

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

      IIF 11
  • Jones, Andrew
    British managing director born in October 1961

    Resident in England

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

      IIF 12
    • icon of address 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 13
  • Mr Andrew Phillip Jones
    British born in October 1961

    Resident in England

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

      IIF 14
  • Jones, Andrew Phillips
    British

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

      IIF 15
  • Jones, Andrew Phillips
    British director

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

      IIF 16
  • Jones, Andrew
    born in October 1961

    Resident in England

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

      IIF 17
  • Mr Andy Jones
    British born in October 1961

    Resident in England

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

      IIF 18
  • Jones, Andy
    British director born in October 1961

    Resident in France

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

      IIF 19
  • Jones, Andrew
    British born in October 1961

    Resident in United Kingdom

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

      IIF 20
  • Jones, Andrew
    British managing director born in October 1961

    Resident in United Kingdom

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

      IIF 21
  • Jones, Andrew
    British marketing consultant born in October 1961

    Resident in United Kingdom

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

      IIF 22
  • Mr Andy Jones
    British born in October 1961

    Resident in France

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

      IIF 23
  • Mr Andrew Jones
    British born in October 1961

    Resident in United Kingdom

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

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 10 Hammers Gate, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 10 Hammers Gate, St. Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 10 Hammers Gate, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,967 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Crescent Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,688 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    FOLEYCREST LIMITED - 1989-01-23
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-02 ~ 1999-09-09
    IIF 10 - Director → ME
  • 2
    WOOD HOISTS LIMITED - 1976-12-31
    icon of address Nelson Street, Bolton Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2006-12-01
    IIF 5 - Director → ME
  • 3
    icon of address No. 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2006-12-01
    IIF 6 - Director → ME
  • 4
    EDBRO PLC. LIMITED - 2013-09-16
    EDBRO LIMITED - 2013-10-16
    EDBRO PLC. - 2013-09-12
    EDBRO (HOLDINGS) PUBLIC LIMITED COMPANY - 1986-09-09
    JOST UK LIMITED - 2021-07-01
    icon of address Edbro House, Nelson Street, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    12,067,191 GBP2024-12-31
    Officer
    icon of calendar 2005-03-21 ~ 2006-12-01
    IIF 13 - Director → ME
  • 5
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2004-08-13
    IIF 8 - Director → ME
  • 6
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2012-04-10
    IIF 9 - Director → ME
  • 7
    LEGIBUS 1474 LIMITED - 1989-12-22
    ARVIN UK LIMITED - 1993-09-16
    TIMAX UK LIMITED - 1998-06-11
    ARVIN REPLACEMENT PRODUCTS LIMITED - 2007-09-07
    icon of address The Manor Hosue 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-26 ~ 1999-09-09
    IIF 11 - Director → ME
    icon of calendar 2007-08-06 ~ 2012-04-10
    IIF 7 - Director → ME
  • 8
    icon of address Klarius Group Limited, Voyager Suite 7a East Wing, Chicago Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-04-10
    IIF 12 - Director → ME
  • 9
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2012-12-18
    IIF 15 - Secretary → ME
  • 10
    icon of address C/o, Robert Day & Company, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2009-08-01
    IIF 3 - Director → ME
    icon of calendar 2005-11-15 ~ 2009-08-01
    IIF 16 - Secretary → ME
  • 11
    icon of address Klarius Group Limited, Voyager Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2012-04-10
    IIF 17 - LLP Designated Member → ME
  • 12
    icon of address Voyager House Chicago Avenue, Manchester Airport, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2012-04-10
    IIF 21 - Director → ME
  • 13
    TIMEC 1335 LIMITED - 2012-01-04
    THE CONCORDE CLUB LIMITED - 2013-06-25
    icon of address The Concorde Club, Crane Lodge Road, Cranford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2014-08-31
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.