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 Paul

    Related profiles found in government register
  • Jones, Andrew Paul
    English director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Clegg Square, Milton Keynes, Bucks, MK5 7HG, United Kingdom

      IIF 1 IIF 2
  • Jones, Andrew Paul
    English managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500 Avebury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 2BE, United Kingdom

      IIF 3
  • Jones, Andrew
    English leader born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Sunnybank Court, Frome, Somerset, BA11 1QX, United Kingdom

      IIF 4
  • Andrew Jones
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Clegg Square, Milton Keynes, MK5 7HG, United Kingdom

      IIF 5 IIF 6
  • Mr Andrew Jones
    English born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Sunnybank Court, Frome, BA11 1QX, United Kingdom

      IIF 7
  • Jones, Andrew Paul
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3c, 24 First Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1DX, United Kingdom

      IIF 8
  • Jones, Andrew Paul
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26b Clegg Square, Clegg Square, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7HG, United Kingdom

      IIF 9
    • 32a, Clegg Square, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7HG, England

      IIF 10
    • Unit 1, Fitzhamon Court, Milton Keynes, MK12 6LB, England

      IIF 11
  • Jones, Andrew Paul
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124-126 Queensway, Bletchley, Buckinghamshire, MK2 2RU, United Kingdom

      IIF 12
  • Mr Andrew Jones
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 13
  • Jones, Andrew
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Garside Way, Aylesbury, Buckinghamshire, HP20 1BH, England

      IIF 14
  • Jones, Andrew
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Studio Court, Queensway, Bletchley, Milton Keynes, MK2 2DG, England

      IIF 15
  • Jones, Andrew
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 116, High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 16
    • 33, Cromwell Avenue, Newport Pagnell, MK16 8DQ, England

      IIF 17
  • Mr Andrew Jones
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Studio Court, Queensway, Bletchley, Milton Keynes, MK2 2DG, England

      IIF 18
  • Mr Andrew Paul Jones
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Clegg Square, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7HG, England

      IIF 19
    • 500 Avebury Boulevard, Cntral Milton Keynes, Milton Keynes, Buckinghamshire, MK9 2BE, United Kingdom

      IIF 20
    • Unit 1, Fitzhamon Court, Milton Keynes, MK12 6LB, England

      IIF 21
  • Mr Andrew Jones
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 116, High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 22
  • Jones, Andrew

    Registered addresses and corresponding companies
    • 32a, Clegg Square, Milton Keynes, Bucks, MK5 7HG, United Kingdom

      IIF 23
    • 33, Cromwell Avenue, Newport Pagnell, MK16 8DQ, England

      IIF 24
  • Mr Andrew Lawrence Jones
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 116, High Street, Newport Pagnell, MK16 8EH, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    3 Studio Court Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    Dept 1079, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    4 Studio Court Queensway, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    84,300 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Flat 9 Sunnybank Court, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    SUPER BOOST BUSINESS LTD - 2014-06-12
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    305,733 GBP2015-12-31
    Officer
    2014-06-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    Unit 1 Fitzhamon Court, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    Office 04, Castle House, Dawson Road, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 2 - Director → ME
    2022-09-20 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2022-09-20 ~ dissolved
    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
  • 8
    116 High Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    IFIXED REPAIRS MILTON KEYNES LIMITED - 2017-08-21
    116 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,223 GBP2024-07-21
    Person with significant control
    2017-06-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    32a Clegg Square, Shenley Lodge, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    124-126 Queensway, Bletchley, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    3 Studio Court Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2024-06-24
    IIF 15 - Director → ME
  • 2
    SUPER BOOST BUSINESS LTD - 2014-06-12
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    305,733 GBP2015-12-31
    Officer
    2014-07-16 ~ 2015-01-01
    IIF 8 - Director → ME
  • 3
    COMFORTABLE LAWNS LIMITED - 2016-11-11
    26b Clegg Square Clegg Square, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-01 ~ 2016-11-01
    IIF 9 - Director → ME
  • 4
    IFIXED REPAIRS MILTON KEYNES LIMITED - 2017-08-21
    116 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,223 GBP2024-07-21
    Officer
    2017-06-08 ~ 2024-02-29
    IIF 17 - Director → ME
    2017-06-08 ~ 2024-02-29
    IIF 24 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.