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
    English born in September 1961

    Resident in England

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

      IIF 1
  • Jones, Andrew
    English director born in September 1961

    Resident in England

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

      IIF 2
  • Jones, Andrew
    British born in September 1961

    Resident in England

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

      IIF 3
  • Jones, Andrew
    British company director born in September 1961

    Resident in England

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

      IIF 4
    • icon of address 139-143 Union Street, Union Street, Oldham, OL1 1TE, England

      IIF 5
    • icon of address Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, M26 3SB, England

      IIF 6
  • Jones, Andrew
    British director born in September 1961

    Resident in England

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

      IIF 7
  • Preston, Andrew
    British it consultant born in September 1961

    Resident in England

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

      IIF 8
  • Mr Andrew Jones
    English born in September 1961

    Resident in England

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

      IIF 9
  • Jones, Andrew
    born in October 1969

    Resident in United Kingdom

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

      IIF 10
  • Jones, Andrew
    British born in September 1961

    Resident in United Kingdom

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

      IIF 11
  • Jones, Andrew, Dr
    British director born in October 1969

    Resident in Wales

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

      IIF 12
  • Mr Andrew Jones
    British born in September 1961

    Resident in England

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

      IIF 13
    • icon of address 27, Wolstenholme Avenue, Bury, Greater Manchester, BL9 5HN, England

      IIF 14
    • icon of address C/o Fortis Insolvency 683-693, Wilmslow Road, Manchester, M20 6RE, England

      IIF 15
    • icon of address Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, M26 3SB, England

      IIF 16
  • Jones, Andrew
    British born in October 1969

    Resident in United Kingdom

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

      IIF 17
    • icon of address Thames Refinery, Factory Road, Silvertown, London, E16 2EW, United Kingdom

      IIF 18
    • icon of address Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 19
  • Jones, Andrew
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 20
  • Jones, Andrew
    British engineer born in October 1969

    Resident in United Kingdom

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

      IIF 21
  • Jones, Andrew
    British property investor born in October 1969

    Resident in United Kingdom

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

      IIF 22
  • Jones, Andrew
    British senior vice president born in October 1969

    Resident in United Kingdom

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

      IIF 23
  • Mr Andrew John Preston
    British born in September 1961

    Resident in England

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

      IIF 24
  • Andrew Jones
    British born in October 1969

    Resident in New Zealand

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

      IIF 25
  • Dr Andrew Jones
    British born in October 1969

    Resident in Wales

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

      IIF 26
  • Andrew Jones
    British born in September 1961

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,245 GBP2024-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 8 Woodland Avenue, West Cross, Swansea, Abertawe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ASR GROUP LIMITED - 2019-12-18
    icon of address 10 Bedford Street Fourth Floor, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -85,607 GBP2023-11-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Fourth Floor 30-31 Furnival Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 6
    icon of address Unit A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,291 GBP2024-04-30
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,464 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Fourth Floor 30-31 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address C/o Fortis Insolvency 683-693 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,212 GBP2019-05-31
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ashbys Accountants, Morton House 9 Beacon Court, Quarry Road Pitstone, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,488 GBP2016-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 80 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2, Dingle Vale Works, Sion St, Radcliffe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Thames Refinery, Factory Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 27 Wolstenholme Avenue, Bury, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 110 Sutherland Avenue, Maida Vale, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2007-03-10 ~ 2024-05-28
    IIF 22 - Director → ME
  • 2
    ASR GROUP LIMITED - 2019-12-18
    icon of address 10 Bedford Street Fourth Floor, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    icon of calendar 2015-05-01 ~ 2017-09-24
    IIF 23 - Director → ME
  • 3
    TARGET SUPPLIES LIMITED - 2019-02-22
    icon of address 139-143 Union Street Union Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ 2019-12-19
    IIF 5 - Director → ME
  • 4
    icon of address 8c-10 Kirkstone Road North, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,382 GBP2020-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2014-03-27
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.