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

Jones, Andrew Terence

    Related profiles found in government register
  • Jones, Andrew Terence
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Johnson Street, Woodcross, Coseley, WV14 9RL, England

      IIF 1
  • Jones, Andrew Terence
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 2
    • icon of address Suite 2-d, Point East, Park Plaza, Cannock, Staffordshire, WS12 2DB, England

      IIF 3
    • icon of address 12, Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL, England

      IIF 4 IIF 5
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 6
    • icon of address 12, Johnson Street, Woodcross, Coseley, WV14 9RL, England

      IIF 7 IIF 8 IIF 9
  • Jones, Andrew
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 10
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU, England

      IIF 11
  • Jones, Andrew
    British co director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU

      IIF 12
  • Jones, Andrew Terence
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Johnson Street, Coseley, Bilston, WV15 9RL, United Kingdom

      IIF 13
  • Mr Andrew Terence Jones
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2-d, Point East, Park Plaza, Cannock, Staffordshire, WS12 2DB, England

      IIF 14
    • icon of address 12, Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL, England

      IIF 15
    • icon of address 12, Johnson Street, Woodcross, Coseley, WV14 9RL, England

      IIF 16 IIF 17 IIF 18
  • Mr Andrew Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Johnson Street, Coseley, Bilston, West Midlands, WV14 9RL

      IIF 20
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 21
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU, England

      IIF 22
    • icon of address 10, Barrosa Way, Whitehouse, Milton Keynes, MK8 1BP, United Kingdom

      IIF 23
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU

      IIF 24
  • Jones, Andrew Brian
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Craven Street, Birkenhead, Merseyside, CH41 4BW, England

      IIF 25 IIF 26
  • Jones, Andrew Colin
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sorensen Court, Medbourne, Milton Keynes, MK5 6FH, England

      IIF 27
  • Jones, Andrew Terence

    Registered addresses and corresponding companies
    • icon of address Unit 13, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 28
  • Mr Andrew Terence Jones
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Johnson Street, Coseley, Bilston, WV15 9RL, United Kingdom

      IIF 29
  • Mr Andrew Brian Jones
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Craven Street, Birkenhead, Merseyside, CH41 4BW, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 14 Brook Dene, Winslow, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,382 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Brook Dene, Winslow, Buckingham
    Active Corporate (1 parent)
    Equity (Company account)
    522 GBP2019-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Brook Dene, Winslow, Buckingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,344 GBP2016-03-31
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,781 GBP2020-03-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 14 Brook Dene, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,779 GBP2023-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Openhouse Products Limited 125 Craven Street, Birkenhead, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,779 GBP2024-09-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OPEN HOUSE PRODUCTS LIMITED - 2011-10-14
    NOWPERIOD LIMITED - 1992-10-28
    icon of address 125 Craven Street, Birkenhead, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    2,837,394 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 12 Johnson Street, Woodcross, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,275 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Johnson Street, Coseley, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    -166,459 GBP2024-01-31
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-06-30 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Johnson Street, Woodcross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 12 Johnson Street, Woodcross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 12 Johnson Street, Woodcross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 16 - Has significant influence or control over the trustees of a trustOE
Ceased 5
  • 1
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    730,491 GBP2020-12-31
    Officer
    icon of calendar 2016-08-09 ~ 2019-10-25
    IIF 5 - Director → ME
  • 2
    CONSTRUCTION & FIT SOLUTIONS COMPANY LIMITED - 2016-08-11
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 6 - Director → ME
  • 3
    TNA ECO LIMITED - 2025-01-14
    icon of address Suite 2-d, Point East, Park Plaza, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-03-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ 2025-03-13
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    -166,459 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2019-01-23
    IIF 20 - Has significant influence or control OE
  • 5
    icon of address 12 Johnson Street, Bilston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,893 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2025-03-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2025-03-01
    IIF 15 - Has significant influence or control over the trustees of a trust 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.