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 Jones

    Related profiles found in government register
  • Mr Andrew Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Hammers Gate, St. Albans, Herts, AL2 3DZ, United Kingdom

      IIF 1
  • Jones, Andrew
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Crescent Road, Barnet, EN4 9RF, England

      IIF 2
  • Jones, Andrew
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Voyager House, Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, M90 3DE

      IIF 3
  • Jones, Andrew
    British marketing consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Hammers Gate, St. Albans, Herts, AL2 3DZ, United Kingdom

      IIF 4
  • Mr Andy Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Crescent Road, Barnet, EN4 9RF, England

      IIF 5
  • Mr Andy Jones
    British born in October 1961

    Resident in France

    Registered addresses and corresponding companies
    • 10, Hammers Gate, St. Albans, AL2 3DZ, United Kingdom

      IIF 6
  • Mr Andrew Phillip Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hammers Gate, St. Albans, Hertfordshire, AL2 3DZ

      IIF 7
  • Jones, Andrew
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 8 IIF 9
  • Jones, Andrew
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew
    British general manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 13
  • Jones, Andrew
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 14
  • Jones, Andrew
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7a East Wing, Voyager Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, M90 3DE

      IIF 15
    • 2 Roseacre, Worsley, Lancashire, M28 1YT

      IIF 16
  • Jones, Andrew Phillips
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Concorde Club, Crane Lodge Road, Cranford, Middlesex, TW5 9PG, England

      IIF 17
    • Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

      IIF 18
  • Jones, Andrew Phillips
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

      IIF 19
    • 10, Hammers Gate, St. Albans, Hertfordshire, AL2 3DZ, England

      IIF 20
  • Jones, Andy
    British director born in October 1961

    Resident in France

    Registered addresses and corresponding companies
    • 10, Hammers Gate, St. Albans, AL2 3DZ, United Kingdom

      IIF 21
  • Jones, Andrew
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Greenacre, Worsley, Manchester, Greater Manchester, M28 1YT

      IIF 22
  • Jones, Andrew Phillips
    British

    Registered addresses and corresponding companies
    • Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

      IIF 23
  • Jones, Andrew Phillips
    British director

    Registered addresses and corresponding companies
    • Beal House, 20 West Hill Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DN

      IIF 24
child relation
Offspring entities and appointments 17
  • 1
    ARVIN INTERNATIONAL (UK) LIMITED
    - now 02314948
    FOLEYCREST LIMITED - 1989-01-23
    Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (36 parents, 2 offsprings)
    Officer
    1997-05-02 ~ 1999-09-09
    IIF 13 - Director → ME
  • 2
    DAILY DOG LIMITED
    11515842
    10 Hammers Gate, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDBRO (LONDON) LIMITED
    - now 00321286
    WOOD HOISTS LIMITED - 1976-12-31
    Nelson Street, Bolton Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2004-12-31 ~ 2006-12-01
    IIF 8 - Director → ME
  • 4
    EDBRO (SCOTLAND) LIMITED
    SC063136
    No. 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (18 parents)
    Officer
    2004-12-31 ~ 2006-12-01
    IIF 9 - Director → ME
  • 5
    EDBRO HYDRAULICS LIMITED - now
    JOST UK LIMITED - 2021-07-01
    EDBRO LIMITED - 2013-10-16
    EDBRO PLC. LIMITED - 2013-09-16
    EDBRO PLC.
    - 2013-09-12 00283933
    EDBRO (HOLDINGS) PUBLIC LIMITED COMPANY - 1986-09-09
    Edbro House, Nelson Street, Bolton
    Active Corporate (45 parents)
    Equity (Company account)
    12,067,191 GBP2024-12-31
    Officer
    2005-03-21 ~ 2006-12-01
    IIF 16 - Director → ME
  • 6
    EMINOX LIMITED
    01349209
    The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (36 parents)
    Officer
    2000-01-04 ~ 2004-08-13
    IIF 11 - Director → ME
  • 7
    KLARIUS GROUP LIMITED
    06300593
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-07-03 ~ 2012-04-10
    IIF 12 - Director → ME
  • 8
    KLARIUS UK LIMITED
    - now 02443626
    ARVIN REPLACEMENT PRODUCTS LIMITED
    - 2007-09-07 02443626
    TIMAX UK LIMITED
    - 1998-06-11 02443626
    ARVIN UK LIMITED - 1993-09-16
    LEGIBUS 1474 LIMITED - 1989-12-22
    The Manor Hosue 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2007-08-06 ~ 2012-04-10
    IIF 10 - Director → ME
    1997-08-26 ~ 1999-09-09
    IIF 14 - Director → ME
  • 9
    KPARTS LIMITED
    07469044
    Klarius Group Limited, Voyager Suite 7a East Wing, Chicago Avenue, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-14 ~ 2012-04-10
    IIF 15 - Director → ME
  • 10
    MAG7 MEDIA LIMITED
    11351710
    10 10 Hammers Gate, St. Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directors OE
  • 11
    MAGENTA MARKETING SERVICES LIMITED
    05316029
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 18 - Director → ME
    2004-12-17 ~ 2012-12-18
    IIF 23 - Secretary → ME
  • 12
    MAGENTA7 LTD
    07788446
    10 Hammers Gate, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,967 GBP2019-09-30
    Officer
    2011-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NATIONWIDE SITE SECURITY LIMITED
    04767025
    C/o, Robert Day & Company, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2005-11-15 ~ 2009-08-01
    IIF 19 - Director → ME
    2005-11-15 ~ 2009-08-01
    IIF 24 - Secretary → ME
  • 14
    Klarius Group Limited, Voyager Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2009-09-18 ~ 2012-04-10
    IIF 22 - LLP Designated Member → ME
  • 15
    OCEANS INTELLIGENTSIA LIMITED
    07356634
    Voyager House Chicago Avenue, Manchester Airport, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-08-25 ~ 2012-04-10
    IIF 3 - Director → ME
  • 16
    SYNT LIMITED
    09682424
    6 Crescent Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,688 GBP2024-07-31
    Officer
    2015-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    THE CONCORDE CLUB TRADING COMPANY LIMITED
    - now 07836101
    THE CONCORDE CLUB LIMITED - 2013-06-25
    TIMEC 1335 LIMITED - 2012-01-04
    The Concorde Club, Crane Lodge Road, Cranford, Middlesex
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2013-10-01 ~ 2014-08-31
    IIF 17 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.