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 Rhys

    Related profiles found in government register
  • Jones, Andrew Rhys
    Welsh company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Kings Road, Swansea, SA1 8AJ, Wales

      IIF 1
  • Jones, Andrew Rhys
    Welsh director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Felinfach, Garden City, Tredegar, NP22 5JY, United Kingdom

      IIF 2
  • Jones, Andrew
    Welsh personal trainer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 York House, Temple Avenue, Llandrindod Wells, Powys, LD1 5LR, United Kingdom

      IIF 3
  • Jones, Andrew
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Felinfach, Garden City, Tredegar, NP22 5JY, Wales

      IIF 4
  • Jones, Andrew
    British management consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG

      IIF 5
  • Mr Andrew Rhys Jones
    Welsh born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Kings Road, Swansea, SA1 8AJ, Wales

      IIF 6
    • Felinfach, Garden City, Tredegar, NP22 5JY, United Kingdom

      IIF 7
  • Jones, Andrew
    British banker born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 8
  • Jones, Andrew
    British civil engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Priestfield Road, Ellesmere Port, Merseyside, CH65 8BH, United Kingdom

      IIF 9
  • Mr Andrew Jones
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 98, South Quay, Apartment 98, Kings Road, Swansea, SA1 8AJ, Wales

      IIF 10
  • Mr Andrew Jones
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Priestfield Road, Ellesmere Port, CH65 8BH, United Kingdom

      IIF 11
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 12
  • Jones, Andrew
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ryeground Lane, Formby, Liverpool, L37 7EG, England

      IIF 13
  • Jones, Andrew
    British designer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Foxhunter Drive, Liverpool, Merseyside, L9 0ND, United Kingdom

      IIF 14
    • 6, Silverbeech Avenue, Liverpool, L18 6JA, England

      IIF 15
  • Jones, Andrew
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 131, Mount Pleasant, Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 16
  • Jones, Andrew
    British product designer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ryeground Lane, Formby, Liverpool, L37 7EG, England

      IIF 17
  • Jones, Andrew John
    English director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19 Priestfield Road, Ellesmere Port, CH65 8HH, United Kingdom

      IIF 18
  • Jones, Andrew
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Woodville Road, Spring View, Wigan, Lancashire, WN3 4PB, England

      IIF 19
  • Jones, Andrew
    British chief transformation officer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Palmer Drive, Bessell Lane, Stapleford, Nottinghamshire, NG9 7BW

      IIF 20
  • Jones, Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kennelpak Ltd, Palmer Drive, Stapleford, Nottingham, NG9 7BW, England

      IIF 21 IIF 22
    • 1, Tenter Street, Pennine 5 Block 2, Spaces, Sheffield, S1 4BY, England

      IIF 23
  • Jones, Andrew
    British company director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 24
  • Jones, Andrew
    British general manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 25
  • Mr Andrew Jones
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ryeground Lane, Formby, Liverpool, L37 7EG, England

      IIF 26 IIF 27
    • 6, Silverbeech Avenue, Liverpool, L18 6JA, England

      IIF 28
  • Mr Andrew Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 29
  • Mr Andrew Jones
    British born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
  • Sneath, Andrew John Saville
    British product designer

    Registered addresses and corresponding companies
    • Flat 3 Elms Court, Station Approach, Aston Fields, Bromsgrove, Worcestershire, B60 2LX

      IIF 33
  • Sneath, Andrew John Saville
    British director born in March 1964

    Registered addresses and corresponding companies
    • Flat 3 Elms Court, Station Approach, Aston Fields, Bromsgrove, Worcestershire, B60 2LX

      IIF 34
  • Sneath, Andrew John Saville
    British product designer born in March 1964

    Registered addresses and corresponding companies
    • Flat 3 Elms Court, Station Approach, Aston Fields, Bromsgrove, Worcestershire, B60 2LX

      IIF 35
  • Mr Andrew John Jones
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 72, Eccleston Avenue, Ellesmere Port, CH66 3LU, England

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,254 GBP2017-04-05
    Officer
    2013-05-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    31 Ryeground Lane, Formby, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    191 GBP2022-12-31
    Officer
    2021-10-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    12 Woodville Rd, Spring View, Wigan, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    42,303 GBP2023-07-28
    Officer
    2012-07-20 ~ now
    IIF 19 - director → ME
  • 4
    36 Foxhunter Drive, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 14 - director → ME
  • 5
    9-11 New Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-04 ~ dissolved
    IIF 34 - director → ME
  • 6
    31 Ryeground Lane, Formby, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    39 Parc Gellifaelog, Tonypandy, Wales
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,017 GBP2018-05-31
    Officer
    2013-05-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    9-11 New Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2004-12-09 ~ dissolved
    IIF 35 - director → ME
    2004-12-09 ~ dissolved
    IIF 33 - secretary → ME
  • 10
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    2,649 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    39 Parc Gellifaelog, Tonypandy, Wales
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    Flat 2 York House, Temple Avenue, Llandrindod Wells, Powys, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 3 - director → ME
  • 13
    98 Kings Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,620 GBP2022-01-31
    Officer
    2021-01-27 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-01-27 ~ 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
  • 14
    6 Silverbeech Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,493 GBP2019-03-31
    Officer
    2013-05-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    72 Eccleston Avenue, Ellesmere Port, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -30,879 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    Felinfach, Garden City, Tredegar, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    1 Tenter Street, Pennine 5 Block 2, Spaces, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2025-02-25 ~ now
    IIF 23 - director → ME
  • 18
    39 Parc Gellifaelog, Tonypandy, Wales
    Corporate (2 parents)
    Person with significant control
    2025-03-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    98 South Quay, Kings Road, Swansea, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-09-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Liverpool Science Park, 131 Mount Pleasant, Mount Pleasant, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 16 - director → ME
Ceased 3
  • 1
    ENACT NEWCO 8 LIMITED - 2017-07-31
    CROSSCO (1417) LIMITED - 2017-06-16
    Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,107,183 GBP2024-03-31
    Officer
    2019-11-07 ~ 2021-06-11
    IIF 21 - director → ME
  • 2
    ENACT NEWCO 9 LIMITED - 2017-07-31
    CROSSCO (1418) LIMITED - 2017-06-16
    Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -398,087 GBP2024-03-31
    Officer
    2019-11-07 ~ 2021-06-11
    IIF 22 - director → ME
  • 3
    F.C. COLLARD LIMITED - 1981-12-31
    Palmer Drive, Bessell Lane, Stapleford, Nottinghamshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,212,468 GBP2024-03-31
    Officer
    2018-12-31 ~ 2021-06-11
    IIF 20 - director → 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.