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

Mr Andrew James Jubb

    Related profiles found in government register
  • Mr Andrew James Jubb
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Overton Hall, Overton Road, Congleton, CW12 3QW, England

      IIF 1 IIF 2
    • Overton Hall, Overton Road, Timbersbrook, Congleton, Cheshire, CW12 3QW

      IIF 3
    • Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG

      IIF 4
  • Mr Andrew Jubb
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pownall Square, Crompton Road, Macclesfield, Cheshire, SK11 8DT

      IIF 5
  • Jubb, Andrew James
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Overton Hall, Overton Road, Congleton, Cheshire, CW12 3QW, United Kingdom

      IIF 6
    • Pownall Square, Crompton Road, Macclesfield, Cheshire, SK11 8DT

      IIF 7
    • Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent, ST4 4LG

      IIF 8
  • Jubb, Andrew James
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bollin Dale Engineering Ltd, Pownall Square, Crompton Road, Macclesfield, Cheshire, SK11 8DT

      IIF 9
    • Bollin Dale Engineering, Pownall Square, Macclesfield, Cheshire, SK11 8DT

      IIF 10
    • Bollin Dale, Pownall Square, Macclesfield, Cheshire, SK11 8DT, England

      IIF 11
  • Jubb, Andrew James
    British engineer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Overton Hall, Overton Road, Congleton, CW12 3QW, England

      IIF 12 IIF 13
  • Jubb, Andrew James
    British management consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Overton Hall, Overton Road, Timbersbrook, Congleton, Cheshire, CW12 3QW

      IIF 14
  • Jubb, Andrew James
    British company director born in May 1956

    Registered addresses and corresponding companies
    • Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, Cheshire, SK11 0QY

      IIF 15
  • Jubb, Andrew James
    British director born in May 1956

    Registered addresses and corresponding companies
    • Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, Cheshire, SK11 0QY

      IIF 16
  • Jubb, Andrew James
    British company director

    Registered addresses and corresponding companies
    • Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, Cheshire, SK11 0QY

      IIF 17
  • Jubb, Andrew James
    British managing director

    Registered addresses and corresponding companies
    • Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, Cheshire, SK11 0QY

      IIF 18
  • Jubb, Andrew James

    Registered addresses and corresponding companies
    • Overton Hall, Overton Road, Congleton, CW12 3QW, England

      IIF 19
    • Bollin Dale, Pownall Square, Macclesfield, Cheshire, SK11 8DT

      IIF 20
    • Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, Cheshire, SK11 0QY

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    BOLLIN ENGINEERING CO LIMITED(THE) - 1999-09-16
    Pownall Square, Crompton Road, Macclesfield, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    528,330 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent
    Corporate (5 parents)
    Equity (Company account)
    5,066,304 GBP2024-04-30
    Officer
    1993-04-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    Overton Hall, Overton Road, Congleton, England
    Corporate (8 parents)
    Equity (Company account)
    9,618,768 GBP2024-04-30
    Officer
    2021-01-18 ~ now
    IIF 12 - director → ME
    2021-01-18 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 4
    Overton Hall, Overton Road, Congleton, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -10 GBP2024-04-30
    Officer
    2021-02-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    K & S (186) LIMITED - 1993-03-08
    Overton Hall Overton Road, Timbersbrook, Congleton, Cheshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    914,487 GBP2024-04-30
    Officer
    1993-03-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    XADIAN INVESTMENTS LIMITED - 1995-10-09
    Bollin Dale Engineering Ltd, Bollin Dale, Pownall Square, Macclesfield, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    991,816 GBP2024-08-31
    Officer
    2014-11-20 ~ now
    IIF 20 - secretary → ME
  • 7
    8 Durweston Street, Marylebone, London
    Dissolved corporate (4 parents)
    Officer
    2008-07-17 ~ dissolved
    IIF 6 - director → ME
Ceased 6
  • 1
    Bollin Dale Engineering, Pownall Square, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2006-02-01 ~ 2012-05-30
    IIF 10 - director → ME
  • 2
    Bollin Dale Engineering Ltd, Pownall Square, Crompton Road, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2006-02-01 ~ 2012-05-30
    IIF 9 - director → ME
  • 3
    Radnor Park Trading Estate, West Heath, Congleton, Cheshire
    Dissolved corporate (5 parents)
    Officer
    ~ 1992-06-15
    IIF 16 - director → ME
  • 4
    BOLLIN ENGINEERING CO LIMITED(THE) - 1999-09-16
    Pownall Square, Crompton Road, Macclesfield, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    528,330 GBP2024-08-31
    Officer
    1995-10-27 ~ 2012-05-30
    IIF 7 - director → ME
    1995-10-27 ~ 2000-05-30
    IIF 17 - secretary → ME
  • 5
    Unit 1 Grove Road Industrial Est, Grove Road Fenton, Stoke On Trent
    Corporate (5 parents)
    Equity (Company account)
    5,066,304 GBP2024-04-30
    Officer
    1994-10-18 ~ 2000-05-31
    IIF 18 - secretary → ME
  • 6
    XADIAN INVESTMENTS LIMITED - 1995-10-09
    Bollin Dale Engineering Ltd, Bollin Dale, Pownall Square, Macclesfield, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    991,816 GBP2024-08-31
    Officer
    2001-05-01 ~ 2012-05-30
    IIF 11 - director → ME
    1995-09-30 ~ 2000-05-31
    IIF 15 - director → ME
    1995-09-30 ~ 2005-09-01
    IIF 21 - 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.