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

Sweeney, Andrew Jonathan

    Related profiles found in government register
  • Sweeney, Andrew Jonathan
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Denso House, Chapel Road, London, SE27 0TR

      IIF 1
  • Sweeney, Andrew Jonathan
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Denso House, Chapel Road, London, SE27 0TR

      IIF 2
  • Sweeney, Andrew Jonathan
    British chrtered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent, TN27 8PJ

      IIF 3
  • Sweeney, Andrew Jonathan
    British finance director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fallows Road, Fallows Road, Northleach, Cheltenham, GL54 3QQ, England

      IIF 4
    • Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA

      IIF 5
    • Unit E, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 6 IIF 7 IIF 8
  • Mr Jonathan Richard Wade
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 13
  • Wade, Jonathan
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 14
  • Wade, Jonathan
    British land agent born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Wade, Jonathan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Barn, Seven Sisters Lane, Toft, Knutsford, WA16 8TH, England

      IIF 16
  • Wade, Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Chester Road, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 17
    • Mitre House, Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, ST6 3JW, United Kingdom

      IIF 18
  • Wade, Jonathan Richard

    Registered addresses and corresponding companies
    • Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, B50 4JT, England

      IIF 19
  • Wade, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 20
  • Wade, Jonathan Richard
    British fund manager

    Registered addresses and corresponding companies
    • No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 21
  • Sweeney, Andrew

    Registered addresses and corresponding companies
    • 1 Fallows Road, Fallows Road, Northleach, Cheltenham, GL54 3QQ, England

      IIF 22
    • Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA

      IIF 23
    • Denso House, Chapel Road, London, SE27 0TR

      IIF 24 IIF 25
    • Denso House, Chapel Road, West Norwood, London, SE27 0TR, United Kingdom

      IIF 26
    • Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent, TN27 8PJ

      IIF 27
  • Mr Jonathan Wade
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 28
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Wade, Jonathan Richard
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 30
  • Wade, Jonathan Richard
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Wixford Lodge Cottage, Bidford On Avon, Alcester, Warwickshire, B50 4JT

      IIF 31
    • Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 32
  • Wade, Jonathan Richard
    British land agent born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 33 IIF 34
  • Wade, Jonathan Richard
    British md born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN, United Kingdom

      IIF 35
  • Wade, Jonathan Richard
    British salesman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, B50 4JT, England

      IIF 36
  • Wade, Jonathan

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 37
    • Wixford Lodge, Georges Elm Lane, Bidford On Avon, B50 4JT, United Kingdom

      IIF 38 IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 4, Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN, United Kingdom

      IIF 41
  • Mr Jonathan Wade
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Chester Road, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 42
    • Swallow Barn, Seven Sisters Lane, Toft, Knutsford, WA16 8TH, England

      IIF 43
    • Mitre House, Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, ST6 3JW, United Kingdom

      IIF 44
  • Mr Jonathan Richard Wade
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wixford Lodge, Bidford On Avon, Alcester, B50 4JT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    Wixford Lodge, Georges Elm Lane, Bidford On Avon
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 32 - director → ME
    2014-04-04 ~ dissolved
    IIF 39 - secretary → ME
  • 2
    Wixford Lodge, Bidford On Avon, Alcester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 34 - director → ME
    2025-01-03 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    203 Chester Road, Frodsham, Cheshire, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    Mitre House Pitt Street West, Burslem, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    205 Chester Road Helsby, Frodsham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,393 GBP2023-12-30
    Officer
    2017-06-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 15 - director → ME
    2024-11-11 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    1 Fallows Road Fallows Road, Northleach, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    -11,973 GBP2023-12-31
    Officer
    2017-07-10 ~ now
    IIF 4 - director → ME
    2017-07-10 ~ now
    IIF 22 - secretary → ME
  • 8
    Wixford Lodge, Georges Elm Lane, Bidford On Avon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-11-30
    Officer
    2018-11-15 ~ now
    IIF 14 - director → ME
    2018-11-15 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    ENERG3 LIMITED - 2016-08-08
    4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 35 - director → ME
    2016-04-01 ~ dissolved
    IIF 41 - secretary → ME
  • 10
    Wixford Lodge Farm, Bidford On Avon, Alcester, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 36 - director → ME
    2013-09-18 ~ dissolved
    IIF 19 - secretary → ME
  • 11
    IN SITU POWER COMPANY LIMITED - 2016-06-09
    Wixford Lodge, Bidford On Avon, Alcester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Company number 06926405
    Non-active corporate
    Officer
    2009-06-06 ~ now
    IIF 31 - director → ME
    2009-06-06 ~ now
    IIF 20 - secretary → ME
Ceased 13
  • 1
    ADVANCED INSULATION CONTRACTING LIMITED - 2021-07-30
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Corporate (4 parents)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 9 - director → ME
  • 2
    ADVANCED INSULATION GROUP LIMITED - 2021-07-30
    DMWSL 756 LIMITED - 2014-02-10
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Corporate (4 parents, 1 offspring)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 10 - director → ME
  • 3
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Corporate (10 parents, 2 offsprings)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 11 - director → ME
  • 4
    ADVANCED INSULATION LIMITED - 2021-07-30
    ADVANCED INSULATION PLC - 2014-04-16
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Corporate (4 parents, 7 offsprings)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 8 - director → ME
  • 5
    ADVANCED INSULATION SYSTEMS LIMITED - 2021-08-09
    ALDERLEY MATERIALS LTD - 2009-03-05
    RIGIDON RESISTANT MATERIALS LIMITED - 1993-03-15
    FRIARMILL LIMITED - 1989-09-08
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 6 - director → ME
  • 6
    ADVANCED INNERGY SOLUTIONS LTD - 2021-08-09
    ADVANCED PROTECTION SOLUTIONS LIMITED - 2020-07-24
    ADVANCED PFP SERVICES LIMITED - 2019-10-03
    ALDERLEY MATERIALS LIMITED - 2014-06-27
    ADVANCED INSULATION SYSTEMS LIMITED - 2009-03-05
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Corporate (4 parents)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 7 - director → ME
  • 7
    NETWORK ENERGY LIMITED - 2004-08-23
    Minerva Mill, Station Road, Alcester, England
    Corporate (1 parent)
    Equity (Company account)
    -73,360 GBP2023-09-30
    Officer
    1998-10-21 ~ 2009-10-15
    IIF 30 - director → ME
    1998-10-21 ~ 2009-10-15
    IIF 21 - secretary → ME
  • 8
    COVERTHERM LIMITED - 2021-07-30
    COVERFIRM LIMITED - 2009-03-12
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire
    Corporate (3 parents)
    Officer
    2015-05-07 ~ 2016-11-30
    IIF 5 - director → ME
    2015-05-07 ~ 2016-11-30
    IIF 23 - secretary → ME
  • 9
    MANUPLAS LIMITED - 2021-07-30
    AI PLYMOUTH LIMITED - 2014-04-01
    Unit E, Quedgeley West Business Park, Gloucester
    Corporate (4 parents)
    Officer
    2015-01-28 ~ 2016-11-30
    IIF 12 - director → ME
  • 10
    Denso House Chapel Road, West Norwood, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-01-01 ~ 2022-07-15
    IIF 26 - secretary → ME
  • 11
    FELLCARE LIMITED - 1982-11-19
    Marley Farm Industrial Estate, Headcorn Road, Smarden, Kent
    Corporate (7 parents)
    Profit/Loss (Company account)
    252,501 GBP2022-07-01 ~ 2023-06-30
    Officer
    2018-10-10 ~ 2022-07-15
    IIF 3 - director → ME
    2018-10-10 ~ 2022-07-15
    IIF 27 - secretary → ME
  • 12
    SYLGLAS (AUTOMOTIVE) LIMITED - 1988-08-03
    Denso House, Chapel Road, London
    Corporate (10 parents)
    Profit/Loss (Company account)
    115,143 GBP2022-07-01 ~ 2023-06-30
    Officer
    2018-10-10 ~ 2022-07-15
    IIF 1 - director → ME
    2018-10-10 ~ 2022-07-15
    IIF 24 - secretary → ME
  • 13
    WINN AND COALES(DENSO)LIMITED - 1988-08-03
    Denso House, Chapel Road, London
    Corporate (9 parents, 5 offsprings)
    Officer
    2021-01-01 ~ 2022-07-15
    IIF 2 - director → ME
    2019-07-01 ~ 2022-07-15
    IIF 25 - secretary → 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.