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

    Related profiles found in government register
  • Jones, Andrew
    British film maker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 1
  • Jones, Andrew
    British film producer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 2
    • 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 58 Edgemoor Close, Upper Killay, Swansea, West Glamorgan, SA2 7HL

      IIF 6
  • Jones, Andrew
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 7
    • 23, Lansdowne Drive, Rayleigh, Essex, SS6 9AL, United Kingdom

      IIF 8
  • Jones, Andrew
    British manager born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Jones, Andrew
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minsky's Showbar, 42 Charles Street, Cardiff, CF10 2GE, United Kingdom

      IIF 10
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Jones, Andrew
    British information technology born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Strafford Gate, Potters Bar, EN6 1PN, United Kingdom

      IIF 12
  • Jones, Andrew
    British film producer born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, United Kingdom

      IIF 13 IIF 14
    • San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 15
    • 58, Newton Road, Mumbles, Swansea, SA3 4BQ, Wales

      IIF 16 IIF 17 IIF 18
    • 58 Newton Road, Newton Road, Mumbles, Swansea, SA3 4BQ, Wales

      IIF 20 IIF 21 IIF 22
    • The Flat, 58, Newton Road, Mumbles, Swansea, SA3 4BQ, Wales

      IIF 24
  • Jones, Andrew
    British it consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 25
  • Mr Andrew Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lansdowne Drive, Rayleigh, Essex, SS6 9AL, United Kingdom

      IIF 26
  • Mr Andrew Jones
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Andrew Jones
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minsky's Showbar, 42 Charles Street, Cardiff, CF10 2GE, United Kingdom

      IIF 28
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • 20, Strafford Gate, Potters Bar, EN6 1PN, United Kingdom

      IIF 30
  • Andrew, Jones
    British producer born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Craig Yr Eos Road, Ogmore By Sea, Vae Of Glamorgan, CF32 0PG, Wales

      IIF 31
  • Mr Andrew Jones
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    20 Strafford Gate, Potters Bar, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,415 GBP2023-08-31
    Officer
    2018-08-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-19 ~ 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
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-03-10 ~ 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
  • 4
    VANGE SCAFFOLDING (EASTERN) LIMITED - 1991-03-05
    JACKSON (PLANT HIRE) LIMITED - 1991-01-29
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,286 GBP2024-01-31
    Officer
    2018-10-09 ~ now
    IIF 7 - director → ME
Ceased 22
  • 1
    Minsky's Showbar, 42 Charles Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,066 GBP2019-02-28
    Officer
    2018-02-01 ~ 2018-06-01
    IIF 10 - director → ME
    Person with significant control
    2018-02-01 ~ 2018-06-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,494 GBP2024-09-30
    Officer
    2018-06-10 ~ 2022-02-05
    IIF 21 - director → ME
  • 3
    San Marco House 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-21 ~ 2023-01-20
    IIF 31 - director → ME
  • 4
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2015-04-23 ~ 2023-01-20
    IIF 4 - director → ME
  • 5
    180 Piccadilly, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-08 ~ 2010-09-12
    IIF 6 - director → ME
  • 6
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,483 GBP2023-06-30
    Officer
    2018-09-18 ~ 2022-03-10
    IIF 13 - director → ME
  • 7
    Minsky's Showbar, 42 Charles Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-17 ~ 2018-06-01
    IIF 11 - director → ME
    Person with significant control
    2018-01-17 ~ 2018-06-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,313 GBP2024-04-30
    Officer
    2018-06-10 ~ 2022-03-10
    IIF 24 - director → ME
  • 9
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-06-10 ~ 2022-03-10
    IIF 18 - director → ME
  • 10
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-06-10 ~ 2021-08-25
    IIF 17 - director → ME
  • 11
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2018-06-10 ~ 2022-03-10
    IIF 16 - director → ME
  • 12
    VANGE SCAFFOLDING (EASTERN) LIMITED - 1991-03-05
    JACKSON (PLANT HIRE) LIMITED - 1991-01-29
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,286 GBP2024-01-31
    Officer
    2014-02-01 ~ 2017-04-01
    IIF 8 - director → ME
    Person with significant control
    2017-02-01 ~ 2025-02-05
    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
  • 13
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2014-10-10 ~ 2022-03-09
    IIF 2 - director → ME
  • 14
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -13,869 GBP2024-09-30
    Officer
    2018-06-10 ~ 2022-03-10
    IIF 19 - director → ME
  • 15
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2011-08-08 ~ 2023-01-20
    IIF 1 - director → ME
  • 16
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-10-10 ~ 2023-01-20
    IIF 3 - director → ME
  • 17
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -25,204 GBP2024-09-30
    Officer
    2018-06-10 ~ 2022-03-10
    IIF 20 - director → ME
  • 18
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -31,342 GBP2024-05-31
    Officer
    2018-06-10 ~ 2022-03-10
    IIF 22 - director → ME
  • 19
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-24 ~ 2023-01-20
    IIF 5 - director → ME
  • 20
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -25,414 GBP2024-03-31
    Officer
    2018-06-10 ~ 2022-03-09
    IIF 23 - director → ME
  • 21
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -14,129 GBP2024-06-30
    Officer
    2018-09-18 ~ 2022-03-09
    IIF 14 - director → ME
  • 22
    San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -27,209 GBP2024-08-31
    Officer
    2018-10-09 ~ 2022-02-05
    IIF 15 - 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.