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

Kendall-jones, Andrew

    Related profiles found in government register
  • Kendall-jones, Andrew
    British chief executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 1
  • Kendall-jones, Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 2 IIF 3
  • Kendall-jones, Andrew
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Road, Macclesfield, Cheshire, SK11 0TA

      IIF 4 IIF 5 IIF 6
    • icon of address 4, St. Johns Street, Oulton, Leeds, LS26 8JT, England

      IIF 7
    • icon of address The Green Sand Foundary, 99 Water Lane, Leeds, LS11 5QN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 5 & 7, Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 11
    • icon of address Units 5-7 Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 12
    • icon of address Units 5-7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Brunel Road, Lyme Green Business Park, London Road, Macclesfield, Cheshire, SK1 0TA

      IIF 16
    • icon of address Stubbs Grange Farm, Common Lane, Stubbs Walden, Yorkshire, DN6 0EX

      IIF 17
  • Kendall-jones, Andrew
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 18
  • Kendall Jones, Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornedene, Calverley Lane, Calverley, Pudsey, LS28 5QQ, England

      IIF 19
  • Kendall-jones, Andrew
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 20
    • icon of address Unit 5 & 7, Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 21
  • Jones, Andrew
    British hgv driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Worksop Road, Swallownest, Sheffield, S26 4WB, United Kingdom

      IIF 22
  • Mr Andrew Kendall-jones
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interiors House, 2b Cranfield Road Lostock, Bolton, Lancashire, BL6 4SB

      IIF 23
    • icon of address Unit 2 B Cranfield Road, Lostock, Bolton, Greater Manchester, BL6 4SB

      IIF 24
    • icon of address Brunel Road, Macclesfield, Cheshire, SK11 0TA

      IIF 25
    • icon of address 16, Mayo Close, Leeds, LS8 2PX, England

      IIF 26
    • icon of address 4, St. Johns Street, Oulton, Leeds, LS26 8JT, England

      IIF 27
    • icon of address Unit 5 & 7, Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 28
    • icon of address Units 5 & 7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 29
    • icon of address Brunel Road, Lyme Green Business Park, London Road, Macclesfield, SK11 0TA

      IIF 30
    • icon of address Brunel Road, Lyme Green Business Park, London Road, Macclesfield, Cheshire, SK1 0TA

      IIF 31
    • icon of address Brunel Road, Lyme Green Business Park, London Road, Macclesfield, Cheshire, SK11 0TA

      IIF 32
    • icon of address 2, Commercial Street, Manchester, M15 4RQ, England

      IIF 33
  • Andrew Kendall-jones
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 5&7 Bramley Business Park, Railsfield Rise, Bramley, Leeds, West Yorkshire, LS13 3SA, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Brunel Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Brunel Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 4 - Director → ME
  • 4
    CENTRAL SQUARE HOLDINGS LIMITED - 2018-11-09
    KNARESBOROUGH INVESTMENTS (VC1) LIMITED - 2017-09-01
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,248,622 GBP2017-05-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Brunel Road Lyme Green Business Park, London Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 6
    HIGHAT LIMITED - 2003-05-27
    icon of address The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 16 Mayo Close, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,512 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address Brunel Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 6 - Director → ME
  • 9
    BOWMAN PROJECTS LIMITED - 2017-02-07
    icon of address Units 5-7 Railsfield Rise, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Units 5 & 7 Bramley Business Park, Railsfield Rise Bramley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 17 - Director → ME
  • 11
    SOUTHERNS OFFICE SUPPLIES (SOUTHPORT) LIMITED - 1998-01-14
    icon of address The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 8 - Director → ME
Ceased 16
  • 1
    icon of address Prince Philip Community Centre, 37 Scott Hall Avenue, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2022-09-22
    IIF 19 - Director → ME
  • 2
    icon of address The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-03-09
    IIF 32 - Has significant influence or control OE
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2014-07-11
    IIF 22 - Director → ME
  • 4
    HIGHAT LIMITED - 2003-05-27
    icon of address The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-03-09
    IIF 30 - Has significant influence or control OE
  • 5
    QUADBAND LIMITED - 1982-02-19
    icon of address Lyme Green Business Park, Brunel Road, Macclesfield, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    78,958 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2015-08-10 ~ 2021-07-31
    IIF 3 - Director → ME
  • 6
    SPACE INVADER DESIGN LIMITED - 2022-11-11
    icon of address Lyme Green Business Park, Brunel Road, Macclesfield, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -198,710 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2016-11-04 ~ 2021-07-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2018-03-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    BOWMAN PROJECTS LIMITED - 2017-02-07
    icon of address Units 5-7 Railsfield Rise, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-03-09
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BROADSTOCK OFFICE FURNITURE LIMITED - 2019-05-02
    SCAPECITY LIMITED - 1995-12-22
    icon of address Southerns Broadstock Limited, Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,381,997 GBP2022-06-30
    Officer
    icon of calendar 2016-07-07 ~ 2021-07-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-03-09
    IIF 25 - Has significant influence or control OE
  • 9
    JCCO 296 LIMITED - 2012-05-14
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    6,441 GBP2021-07-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2021-07-31
    IIF 15 - Director → ME
  • 10
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-11-20 ~ 2021-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-03-09
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SOUTHERNS OFFICE SUPPLIES (SOUTHPORT) LIMITED - 1998-01-14
    icon of address The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -752,551 GBP2021-06-30
    Officer
    icon of calendar 1999-12-22 ~ 2021-07-31
    IIF 18 - Director → ME
  • 13
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    20,321 GBP2021-07-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2021-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-03-09
    IIF 23 - Has significant influence or control OE
  • 14
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -739,478 GBP2021-06-30
    Officer
    icon of calendar 2016-07-05 ~ 2021-07-31
    IIF 12 - Director → ME
  • 15
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,669,191 GBP2023-06-30
    Officer
    icon of calendar 2020-03-27 ~ 2021-07-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-07-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 4385, 11946809 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-03-01
    IIF 27 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.