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 Andrew Richard Miles Jones

    Related profiles found in government register
  • Mr Andrew Richard Miles Jones
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Somerset Street, Abertillery, Gwent, NP13 1DL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Nythe Road, Pedwell Nr. Ashcott, Bridgwater, Somerset, TA7 9BL, England

      IIF 4
  • Jones, Andrew Richard Miles
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 5
    • icon of address Unit 14 The Maltings, The Maltings Industrial Estate, Brassmill Lane, Bath, Somerset, BA1 3JL, England

      IIF 6
    • icon of address 2, Nythe Road, Pedwell Nr.ashcott, Bridgwater, Somerset, TA7 9BL, England

      IIF 7
  • Jones, Andrew Richard Miles
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterlip House, Waterlip, Shepton Mallet, Somerset, BA4 4RN

      IIF 8
  • Mr Andrew Timothy Jones
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a-3c Vics Yard Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PF, England

      IIF 9
    • icon of address 3a-3c Vic's Yard, Quarry Crescent, Pennygillam Industrial Estate, Launceston, PL15 7PF, England

      IIF 10
  • Jones, Andrew Richard Miles
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Andrew Jones
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Pines, Oakwood Avenue, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9SD

      IIF 14
  • Jones, Andrew Timothy
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a-3c Vics Yard Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PF, England

      IIF 15 IIF 16
    • icon of address Galvayne, Lewannick, Launceston, Cornwall, PL15 7QD

      IIF 17
  • Jones, Andrew Timothy
    British home improvements born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a-3c Vics Yard Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PF, England

      IIF 18
  • Jones, Andrew Timothy
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galvayne, Lewannick, Launceston, Cornwall, PL15 7QD, England

      IIF 19
  • Jones, Andrew Richard Miles
    British

    Registered addresses and corresponding companies
    • icon of address 19 Frenchfield Road, Peasedown St John, Bath, Avon, BA2 8SL

      IIF 20
  • Jones, Andrew Richard Miles
    British company director/secretary

    Registered addresses and corresponding companies
    • icon of address Waterlip House, Waterlip, Shepton Mallet, Somerset, BA4 4RN

      IIF 21
  • Jones, Andrew
    British director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Pines- Oakwood Avenue, Pontrhydyfen, Port Talbot, SA12 9SD

      IIF 22
  • Jones, Andrew
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Cecil Road, Enfield, Middlesex, EN2 6TJ

      IIF 23
  • Jones, Andrew
    British fibrous moulder born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Cecil Road, Enfield, Middlesex, EN2 6TJ

      IIF 24
  • Jones, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 1 Elizabeth Road, London, N15 5LG

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Unit 14 The Maltings The Maltings Industrial Estate, Brassmill Lane, Bath, Somerset, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,443,145 GBP2024-12-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 6 - Director → ME
  • 3
    CLARK COPIERS WESTERN LIMITED - 1993-10-14
    icon of address Old Ferry Road, Lower Bristol Road, Bath
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,258 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    591,834 GBP2024-12-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 49 Somerset Street, Abertillery, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 3a - 3c Vic's Yard Quarry Crescent, Pennygillam Industrial Estate, Launceston, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3a - 3c Vic's Yard Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 3a - 3c Vics Yard Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 3a-3c Vic's Yard Quarry Crescent, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,715 GBP2024-03-31
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 206 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 206 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2001-12-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address 49 Somerset Street, Abertillery, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address The Pines Oakwood Avenue, Pontrhydyfen, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    593 GBP2020-09-30
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    WEST COUNTRY BUSINESS MACHINES LIMITED - 1999-06-07
    CLARK STATIONERS LIMITED - 1999-10-08
    SEDGEMOOR SYSTEMS LIMITED - 1992-11-16
    icon of address One New Street, Wells, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1992-10-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    CLARK COPIERS WESTERN LIMITED - 1993-10-14
    icon of address Old Ferry Road, Lower Bristol Road, Bath
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,258 GBP2021-12-31
    Officer
    icon of calendar 1997-04-30 ~ 2005-05-09
    IIF 20 - Secretary → ME
  • 2
    icon of address Cornwall Cricket Centre Truro College, College Road, Truro, Cornwall
    Active Corporate (8 parents)
    Equity (Company account)
    360,801 GBP2025-01-31
    Officer
    icon of calendar 2015-09-16 ~ 2022-04-26
    IIF 19 - Director → ME
  • 3
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    591,834 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-10-21
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address 49 Somerset Street, Abertillery, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-09-09
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address 3a-3c Vic's Yard Quarry Crescent, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,715 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-27
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 49 Somerset Street, Abertillery, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-10-22
    IIF 3 - Has significant influence or control OE
  • 7
    WEST COUNTRY BUSINESS MACHINES LIMITED - 1999-06-07
    CLARK STATIONERS LIMITED - 1999-10-08
    SEDGEMOOR SYSTEMS LIMITED - 1992-11-16
    icon of address One New Street, Wells, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1992-10-09 ~ 2007-05-16
    IIF 21 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.