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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Mark Andrews

    Related profiles found in government register
  • Mr Jonathan Mark Andrews
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 1
    • Charwood House, Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT, United Kingdom

      IIF 2
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 3
  • Mr John Mark Andrews
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 4 IIF 5
  • Jonathan Mark Andrews
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT, United Kingdom

      IIF 6
  • Andrews, Jonathan Mark
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 7
    • Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, England

      IIF 8
    • Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, United Kingdom

      IIF 9
    • 135, Comptons Lane, Horsham, West Sussex, RH13 6AS

      IIF 10
  • Andrews, Jonathan Mark
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 11
    • Delta House 33, Shaftesbury Street South, Derby, DE23 8YH

      IIF 12
    • Charwood House, Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, RH13 9RT, England

      IIF 13
    • Charwood House, Wilberforce Way Oakhurst Business Park, Southwater, Horsham, RH13 9RT

      IIF 14 IIF 15
    • Charwood House, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT, United Kingdom

      IIF 16 IIF 17
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 18
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 19 IIF 20 IIF 21
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT, England

      IIF 22
    • Charwood House, Wilberforce Way, Oakhurst Business Park, Southwater, Horsham, RH13 9RT

      IIF 23 IIF 24
  • John Mark Andrews
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT, United Kingdom

      IIF 25
  • Andrews, John Mark
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 26
  • Andrews, John Mark
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT, United Kingdom

      IIF 27
  • Andrews, John Mark
    British sales director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 135, Comptons Lane, Horsham, West Sussex, RH13 6AS, United Kingdom

      IIF 28
  • Andrews, Jonathan Mark
    British company director born in May 1960

    Registered addresses and corresponding companies
    • 6 Meadgate, Emersons Green, Bristol, BS16 7AZ

      IIF 29
  • Andrews, Jonathon Mark
    British director born in May 1960

    Registered addresses and corresponding companies
    • 6 Meadgate, Emerson Green, Bristol, BS16 7AZ

      IIF 30
  • Andrews, Jonathan Mark
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, England

      IIF 31
child relation
Offspring entities and appointments 25
  • 1
    APPARATUS SOFTWARE LIMITED
    - now 12313687
    PROJECT EMERALD LIMITED
    - 2021-06-24 12313687
    Unit 4 The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, England
    Active Corporate (6 parents)
    Officer
    2019-11-13 ~ 2023-03-03
    IIF 18 - Director → ME
  • 2
    ARUN BUSINESS CONSORTIUM LTD
    07098764
    Bailey, Blatchford Close, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2010-01-12 ~ now
    IIF 10 - Director → ME
  • 3
    BL ASSETS UNLIMITED
    12927840
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-05 ~ 2022-01-02
    IIF 22 - Director → ME
  • 4
    BLUELEAF LIMITED
    - now 07872692 11292030
    CLINICARE SUPPLIES LIMITED - 2018-06-20
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (11 parents)
    Officer
    2018-11-23 ~ now
    IIF 8 - Director → ME
  • 5
    DAA TRADING
    08611715
    Charwood House Wilberforce Way, Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Officer
    2022-06-09 ~ 2023-03-06
    IIF 23 - Director → ME
  • 6
    FEMERA LTD
    16908074
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-12-12 ~ now
    IIF 26 - Director → ME
  • 7
    FOWLERS OF BRISTOL LIMITED
    00711079
    2-12 Bath Rd, Pylle Hill, Bristol
    Active Corporate (15 parents, 6 offsprings)
    Officer
    1995-10-01 ~ 2003-06-18
    IIF 30 - Director → ME
  • 8
    GLO TRADING
    08510947
    Charwood House Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, England
    Dissolved Corporate (8 parents)
    Officer
    2022-06-09 ~ 2023-03-06
    IIF 13 - Director → ME
  • 9
    GLOBAL CONSORTIUM LIMITED
    - now 10332177 08637207
    WIKIEV LIMITED
    - 2017-10-12 10332177
    Charwood House, Oakhurst Business Park, Southwater, West Sussex, United Kingdom
    Dissolved Corporate (10 parents, 17 offsprings)
    Officer
    2016-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-16 ~ 2018-01-09
    IIF 25 - Has significant influence or control OE
  • 10
    GLOBAL CONSORTIUM PRODUCTS LIMITED
    11738277
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-21 ~ 2022-08-31
    IIF 17 - Director → ME
  • 11
    GLOBALSERV LIMITED
    11443222
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-07-02 ~ 2022-08-31
    IIF 11 - Director → ME
  • 12
    JCA TRADING
    07472692
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2022-06-09 ~ 2023-03-06
    IIF 20 - Director → ME
  • 13
    JEPM TRADING
    08447224
    Delta House 33 Shaftesbury Street South, Derby
    Dissolved Corporate (6 parents)
    Officer
    2022-06-09 ~ 2023-03-06
    IIF 12 - Director → ME
  • 14
    JMA TRADING
    07472699
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-12-17 ~ 2023-03-06
    IIF 19 - Director → ME
    Person with significant control
    2016-12-17 ~ 2018-01-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-06 ~ 2023-03-06
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    KAPA TRADING
    08611893 07472695
    Charwood House Wilberforce Way, Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Officer
    2022-06-09 ~ 2023-03-06
    IIF 24 - Director → ME
  • 16
    KEY WHOLESALE LIMITED
    - now 02524892
    WEISE QUALITATS PRODUKT LIMITED
    - 1990-11-20 02524892
    W.W.H. ALPHA LIMITED
    - 1990-08-06 02524892
    3 York Road, Bedminster, Bristol
    Active Corporate (10 parents)
    Officer
    ~ 2003-06-18
    IIF 29 - Director → ME
  • 17
    N H SOUTHEAST LTD
    06713596
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2008-10-02 ~ 2023-03-06
    IIF 28 - Director → ME
    Person with significant control
    2016-10-02 ~ 2023-03-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NEW GLOBAL CONSORTIUM LIMITED
    14937682
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-06-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-06-15 ~ 2023-07-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    NEXON SCM GROUP LIMITED
    - now 08560885
    GREEN OF LINCOLN LIMITED - 2014-10-16
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-07-12 ~ now
    IIF 9 - Director → ME
  • 20
    PAA TRADING
    07472695 08611893
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2022-06-09 ~ 2023-03-06
    IIF 21 - Director → ME
  • 21
    RUA TRADING
    08612324
    Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Officer
    2022-06-09 ~ 2023-03-06
    IIF 15 - Director → ME
  • 22
    SOUTHWATER LIMITED
    14198556
    C/o Montacs International House Kingsfield Court, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    2022-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SRA TRADING
    08612275
    Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Officer
    2022-06-09 ~ 2023-03-06
    IIF 14 - Director → ME
  • 24
    STADIR LIMITED
    11263535
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-20 ~ 2022-12-15
    IIF 16 - Director → ME
  • 25
    STEISS GLOBAL LIMITED
    09877584
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-17 ~ 2022-12-15
    IIF 2 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.