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

Jack, Andrew Steven

    Related profiles found in government register
  • Jack, Andrew Steven
    English builder

    Registered addresses and corresponding companies
    • icon of address Broomfield Cottage Fir Tree Lane, Gun Hill Arley, Coventry, CV7 8GU

      IIF 1
  • Jack, Andrew Steven
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige House, 14 The Green, Hartshill, Nuneaton, CV10 0SW, England

      IIF 2
  • Jack, Andrew Steven
    English builder born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomfield, Cottage, Fir Tree Lane Gun Hill, Coventry, Warwickshire, CV7 8GU, United Kingdom

      IIF 3
    • icon of address Broomfield Cottage Fir Tree Lane, Gun Hill Arley, Coventry, CV7 8GU

      IIF 4
  • Jack, Andrew Steven
    English company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomfield Cottage, Fir Tree Lane, Gun Hill, Coventry, CV7 8GU, England

      IIF 5
  • Jack, Andrew Steven
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomfield Cottage, Nuneaton, CV7 8GU, England

      IIF 6
  • Jack, Andrew Steven
    English managing director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomfield Cottage, Fir Tree Lane, Gun Hill, Coventry, CV7 8GW, England

      IIF 7
    • icon of address Unit 2 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 8
  • Mr Andrew Steven Jack
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eliot Park Innovation Centre, Barling Way, Nuneaton, Warwickshire, CV10 7RH

      IIF 9
    • icon of address Prestige House, 14 The Green, Hartshill, Nuneaton, CV10 0SW, England

      IIF 10
    • icon of address Unit 14, Liberty Way, Attleborough Fields Ind Estate, Nuneaton, CV11 6RZ, England

      IIF 11
  • Jack, Andrew Steven
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prestige House, Unit 4, 14 The Green, Hartshill, Nuneaton, Warwickshire, CV10 0SW, England

      IIF 12
  • Jack, Andrew Steven
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prestige House, Unit 4, 14 The Green, Hartshill, Nuneaton, Warwickshire, CV10 0SW, England

      IIF 13
  • Jack, Andrew Stephen
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epic, Barling Way, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 14
    • icon of address Prestige House, 14 The Green, Hartshill, Nuneaton, CV10 0SW, England

      IIF 15
  • Mr Andrew Steven Jack
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 16
  • Mr Andrew Steven Jack
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prestige House, Unit 4, 14 The Green, Hartshill, Nuneaton, Warwickshire, CV10 0SW, England

      IIF 17
  • Mr Andrew Stephen Jack
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epic, Barling Way, Nuneaton, CV10 7RH, Great Britain

      IIF 18
    • icon of address Prestige House, 14 The Green, Hartshill, Nuneaton, CV10 0SW, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Prestige House 14 The Green, Hartshill, Nuneaton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,575,901 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,651 GBP2019-02-28
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address 6 Thackeray Close, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,323 GBP2018-12-31
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or controlOE
  • 4
    FASTRACK ASSOCIATES LIMITED - 2006-08-09
    icon of address Eliot Park Innovation Centre, Barling Way, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,254 GBP2015-09-30
    Officer
    icon of calendar 1999-07-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1999-07-27 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 14 Liberty Way, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190,118 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Prestige House 14 The Green, Hartshill, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 14 Liberty Way, Attleborough Fields Ind Estate, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Eliot Park Innovation Centre, 4 Barling Way, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 7 - Director → ME
  • 9
    AKJ PROPERTIES LTD - 2023-03-30
    icon of address Prestige House, Unit 4 14 The Green, Hartshill, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    69,056 GBP2025-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address Hope Community Church, Deveron Way, Hinckley, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    83,971 GBP2020-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2013-01-01
    IIF 3 - Director → ME
  • 2
    AKJ PROPERTIES LTD - 2023-03-30
    icon of address Prestige House, Unit 4 14 The Green, Hartshill, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    69,056 GBP2025-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-04-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.