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 Gary Jones

    Related profiles found in government register
  • Mr Gary Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Hillend View, Winchburgh, Broxburn, EH52 6WB, Scotland

      IIF 1
    • C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 2
  • Mr Gary Jones
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat G,amberley Court, Lawn Road, Beckenham, BR3 1TE, England

      IIF 3
  • Jones, Gary
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Hillend View, Winchburgh, Broxburn, West Lothian, EH52 6WB, Scotland

      IIF 4
  • Jones, Gary
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 5
  • Mr Gary Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, United Kingdom

      IIF 6
    • Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, Wales

      IIF 7
  • Mr Gary Jones
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 8
  • Mr Gary Jones
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 9
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 10
  • Jones, Gary
    British air conditioning manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hurst Rd., Sidcup, Kent, DA15 9AW

      IIF 11
  • Jones, Gary
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 12
  • Jones, Gary
    British non executive director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Woodlands, Old Langho, Blackburn, BB6 8BH, England

      IIF 13
  • Gary Jones
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 14
  • Jones, Gary
    British company director born in June 1967

    Registered addresses and corresponding companies
    • Flat 72 Darley Court Drive, West Derby, Liverpool, L12 8QR

      IIF 15
  • Jones, Gary
    British director born in June 1967

    Registered addresses and corresponding companies
  • Jones, Gary Andrew
    British accountant

    Registered addresses and corresponding companies
    • Flat G Amberley Court, Lawn Road, Beckenham, BR3 1TE

      IIF 18
  • Jones, Gary
    British branch manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9HT, England

      IIF 19 IIF 20
  • Jones, Gary
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 61, Beech Rise, Kirkby, Merseyside, L33 8WY

      IIF 21
  • Jones, Gary
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT, England

      IIF 22
  • Jones, Gary
    British manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1088, 318 High Street North, Dunstable, Bedfordshire, LU6 1BE, United Kingdom

      IIF 23
    • 4, Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT, United Kingdom

      IIF 24 IIF 25
  • Jones, Gareth
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Gareth
    British self employed born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen Farm, Llanfaethlu, Holyhead, Anglesey, LL65 4HH

      IIF 29
  • Jones, Gary
    British

    Registered addresses and corresponding companies
    • 73 Hook Lane, Bognor Regis, PO22 8AR

      IIF 30
  • Jones, Gary
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, United Kingdom

      IIF 31
  • Jones, Gary
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, United Kingdom

      IIF 32
  • Jones, Gary
    British retailer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, M&g Business Park, Gaerwen, Anglesey, LL60 6HR

      IIF 33
  • Jones, Gary Andrew
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat G Amberley Court, Lawn Road, Beckenham, BR3 1TE

      IIF 34
  • Jones, Gary Andrew
    British management accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat G, Amberley Court, Lawn Road, Beckenham, BR3 1TE, United Kingdom

      IIF 35
  • Jones, Gary
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 36
    • 4-4a, Blackburn Road, Accrington, Lancashire, BB5 1HD, England

      IIF 37
    • 7, Masefield Close, Brockhall Village Langho, Blackburn, Lancashire, BB6 8HS, England

      IIF 38 IIF 39 IIF 40
    • Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 42
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 43
    • Stringer Mallard, 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 44
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 45
  • Jones, Gary
    British directors born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Masefield Close, Brockhall Village, Old Langho, Blackburn, BB6 8HS, England

      IIF 46
  • Jones, Gary
    British strategic director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Embassy House, 60 Church Street, Birmingham, B3 2DJ, United Kingdom

      IIF 47 IIF 48
  • Jones, Gary

    Registered addresses and corresponding companies
    • Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    Bodowen Farm, Llanfaethlu, Holyhead, Anglesey, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-10-10 ~ dissolved
    IIF 26 - director → ME
  • 2
    Unit 3b M&g Business Park, Gaerwen, Anglesey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    268 GBP2016-10-31
    Officer
    2010-07-17 ~ dissolved
    IIF 33 - director → ME
  • 3
    Flat H, Amberley Court, Lawn Road, Beckenham
    Corporate (8 parents)
    Officer
    2005-03-03 ~ now
    IIF 34 - director → ME
  • 4
    Bodowen Farm, Llanfaethlu, Holyhead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,880 GBP2021-07-31
    Officer
    2019-07-29 ~ dissolved
    IIF 31 - director → ME
    2019-07-29 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    4 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 22 - director → ME
  • 6
    4-4a Blackburn Road, Accrington, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,355 GBP2022-08-31
    Officer
    2021-08-06 ~ dissolved
    IIF 37 - director → ME
  • 7
    73 Hook Lane, Bognor Regis
    Dissolved corporate (2 parents)
    Officer
    2006-04-03 ~ dissolved
    IIF 30 - secretary → ME
  • 8
    Bodowen Farm, Llanfaethlu, Holyhead, United Kingdom
    Corporate (1 parent)
    Officer
    2014-12-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    3rd Floor, Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    19,773 GBP2023-07-31
    Officer
    2014-07-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    Flat G,amberley Court, Lawn Road, Beckenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    74 GBP2017-08-28
    Officer
    2016-05-25 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-05-13 ~ 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
  • 12
    7 Masefield Close, Brockhall Village, Old Langho, Blackburn, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 46 - director → ME
  • 13
    Unit 1088 318 High Street North, Dunstable, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 19 - director → ME
  • 14
    Unit 1088, 318 High Street North, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 25 - director → ME
  • 15
    318 High Street North, Unit 1088, Dunstable, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 24 - director → ME
  • 16
    Unit 1088 318 High Street North, Dunstable, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 20 - director → ME
  • 17
    Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (5 parents)
    Officer
    2023-08-09 ~ now
    IIF 12 - director → ME
  • 18
    Unit 1088, 318 High Street North, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 23 - director → ME
  • 19
    Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Heath Hill House, Booth Road, Bacup, Stacksteads, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,110 GBP2023-09-30
    Officer
    2023-02-01 ~ now
    IIF 13 - director → ME
  • 21
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 21 - director → ME
  • 22
    Stringer Mallard, 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    435 GBP2024-05-31
    Officer
    2022-05-26 ~ dissolved
    IIF 44 - director → ME
  • 23
    C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    318 GBP2024-04-30
    Officer
    2011-04-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    89 North Orchard Street, Motherwell
    Dissolved corporate (2 parents)
    Officer
    2006-04-03 ~ 2008-04-05
    IIF 17 - director → ME
  • 2
    Flat H, Amberley Court, Lawn Road, Beckenham
    Corporate (8 parents)
    Officer
    2007-04-19 ~ 2007-10-01
    IIF 18 - secretary → ME
  • 3
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-05-14 ~ 2021-06-01
    IIF 45 - director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Corporate (14 parents, 1 offspring)
    Equity (Company account)
    14,968 GBP2023-06-30
    Officer
    2008-09-17 ~ 2009-06-30
    IIF 39 - director → ME
  • 5
    Unit 1 Gaerwen Industrial Estate, Gaerwen, Anglesey
    Corporate (2 parents)
    Equity (Company account)
    373,292 GBP2024-02-28
    Officer
    2003-12-18 ~ 2010-02-28
    IIF 28 - director → ME
  • 6
    Unit 1 Gaerwen Industrial Estate, Gaerwen, Anglesey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2003-12-18 ~ 2010-02-28
    IIF 27 - director → ME
  • 7
    52a Mersey View, Brighton-le-sands, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,298 GBP2024-03-31
    Officer
    1992-08-20 ~ 1998-05-20
    IIF 15 - director → ME
  • 8
    MARSTON REGULATED SERVICES LIMITED - 2021-04-07
    ENGAGE SERVICES LIMITED - 2018-10-01
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    12th Floor One America Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2020-06-30
    IIF 47 - director → ME
  • 9
    Unit 1, Industrial Estate, Gaerwen, Anglesey
    Corporate (4 parents)
    Equity (Company account)
    446,575 GBP2024-02-28
    Officer
    1993-07-22 ~ 2010-02-28
    IIF 29 - director → ME
  • 10
    Kpmg, 15 Canada Square, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ 2009-06-30
    IIF 41 - director → ME
  • 11
    Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ 2009-06-30
    IIF 16 - director → ME
  • 12
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2004-11-01 ~ 2009-06-30
    IIF 40 - director → ME
  • 13
    BURLINGTON CREDIT LIMITED - 2020-02-05
    WMT MANAGEMENT LIMITED - 2008-11-06
    12th Floor One America Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-07-20 ~ 2019-07-29
    IIF 48 - director → ME
  • 14
    MERITFORCE LIMITED - 2013-02-15
    C/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-23 ~ 2009-06-30
    IIF 38 - director → ME
  • 15
    Hurst Rd., Sidcup, Kent
    Corporate (10 parents)
    Officer
    2010-03-04 ~ 2015-03-05
    IIF 11 - director → ME
  • 16
    Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-12-02 ~ 2023-03-01
    IIF 42 - director → ME
  • 17
    Ground Floor, Jade Building Albion Road, Greengates, Bradford, England
    Corporate (4 parents)
    Equity (Company account)
    -32,957 GBP2024-03-31
    Officer
    2022-03-01 ~ 2024-04-25
    IIF 36 - director → ME
    Person with significant control
    2022-03-01 ~ 2024-04-25
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
© 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.