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

Mr John Mark Andrews

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

    Resident in England

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

      IIF 1 IIF 2
  • Mr Jonathan Mark Andrews
    British born in May 1960

    Resident in England

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

      IIF 3
    • icon of address Charwood House, Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT, United Kingdom

      IIF 4
    • icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 5
  • John Mark Andrews
    British born in May 1960

    Resident in United Kingdom

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

      IIF 6
  • Andrews, John Mark
    British director born in May 1960

    Resident in England

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

      IIF 7
  • Andrews, John Mark
    British sales director born in May 1960

    Resident in England

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

      IIF 8
  • Jonathan Mark Andrews
    British born in May 1960

    Resident in United Kingdom

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

      IIF 9
  • Andrews, Jonathan Mark
    British director born in May 1960

    Resident in England

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

      IIF 10
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 11
    • icon of address Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, England

      IIF 12
    • icon of address Unit 1, Arrow Point, Churchill Court, Manor Royal, Crawley, West Sussex, RH10 9BT, United Kingdom

      IIF 13
    • icon of address Delta House 33, Shaftesbury Street South, Derby, DE23 8YH

      IIF 14
    • icon of address Charwood House, Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, RH13 9RT, England

      IIF 15
    • icon of address Charwood House, Wilberforce Way Oakhurst Business Park, Southwater, Horsham, RH13 9RT

      IIF 16 IIF 17
    • icon of address Charwood House, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT, United Kingdom

      IIF 18 IIF 19
    • icon of address Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 20
    • icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 21 IIF 22 IIF 23
    • icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT, England

      IIF 24
    • icon of address Charwood House, Wilberforce Way, Oakhurst Business Park, Southwater, Horsham, RH13 9RT

      IIF 25 IIF 26
  • Andrews, Jonathan Mark
    British finance born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Comptons Lane, Horsham, West Sussex, RH13 6AS

      IIF 27
  • Andrews, Jonathan Mark
    British company director born in May 1960

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

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

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

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

    Resident in United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bailey, Blatchford Close, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    644 GBP2023-12-31
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 27 - Director → ME
  • 2
    CLINICARE SUPPLIES LIMITED - 2018-06-20
    icon of address Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 12 - Director → ME
  • 3
    WIKIEV LIMITED - 2017-10-12
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,342 GBP2017-12-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 30 - Director → ME
  • 5
    GREEN OF LINCOLN LIMITED - 2014-10-16
    icon of address Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,404,193 GBP2022-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address C/o Montacs International House Kingsfield Court, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,990 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    PROJECT EMERALD LIMITED - 2021-06-24
    icon of address Bryant House Bryant Road, Strood, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,487 GBP2023-12-31
    Officer
    icon of calendar 2019-11-13 ~ 2023-03-03
    IIF 20 - Director → ME
  • 2
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2022-01-02
    IIF 24 - Director → ME
  • 3
    icon of address Charwood House Wilberforce Way, Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2023-03-06
    IIF 25 - Director → ME
  • 4
    icon of address 2-12 Bath Rd, Pylle Hill, Bristol
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    10,142,463 GBP2023-12-31
    Officer
    icon of calendar 1995-10-01 ~ 2003-06-18
    IIF 29 - Director → ME
  • 5
    icon of address Charwood House Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2023-03-06
    IIF 15 - Director → ME
  • 6
    WIKIEV LIMITED - 2017-10-12
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,342 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-01-09
    IIF 6 - Has significant influence or control OE
  • 7
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2022-08-31
    IIF 19 - Director → ME
  • 8
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-31
    IIF 11 - Director → ME
  • 9
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2023-03-06
    IIF 22 - Director → ME
  • 10
    icon of address Delta House 33 Shaftesbury Street South, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2023-03-06
    IIF 14 - Director → ME
  • 11
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2023-03-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2018-01-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-06 ~ 2023-03-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Charwood House Wilberforce Way, Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,610 GBP2019-03-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-03-06
    IIF 26 - Director → ME
  • 13
    WEISE QUALITATS PRODUKT LIMITED - 1990-11-20
    W.W.H. ALPHA LIMITED - 1990-08-06
    icon of address 3 York Road, Bedminster, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    814,467 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-06-18
    IIF 28 - Director → ME
  • 14
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,104 GBP2020-12-31
    Officer
    icon of calendar 2008-10-02 ~ 2023-03-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2023-03-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-07-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,481 GBP2019-03-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-03-06
    IIF 23 - Director → ME
  • 17
    icon of address Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2023-03-06
    IIF 17 - Director → ME
  • 18
    icon of address Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,834 GBP2019-03-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-03-06
    IIF 16 - Director → ME
  • 19
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,586 GBP2019-03-30
    Officer
    icon of calendar 2018-03-20 ~ 2022-12-15
    IIF 18 - Director → ME
  • 20
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,183 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-11-17 ~ 2022-12-15
    IIF 4 - Ownership of shares – 75% or more 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.