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, Mark Jonathan

    Related profiles found in government register
  • Jones, Mark Jonathan
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acis House, Bridge Street, Gainsborough, Lincolnshire, DN21 1GG

      IIF 1 IIF 2 IIF 3
    • icon of address Shoreline House, Westgate Park, Charlton Street, Grimsby, North East Lincolnshire, DN31 1SQ

      IIF 5
    • icon of address Westgate Park, Charlton Street, Grimsby, DN31 1SQ, England

      IIF 6
    • icon of address 23 - 27, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 7
  • Jones, Mark Jonathan
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acis House, 57 Bridge Street, Gainsborough, DN21 1GG, United Kingdom

      IIF 8 IIF 9
    • icon of address Acis House, Bridge Street, Gainsborough, DN21 1GG, England

      IIF 10
  • Jones, Mark Jonathan
    British director of property born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU

      IIF 11
    • icon of address Chantry House, Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England

      IIF 12
  • Jones, Mark Jonathan
    British director of property services born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acis House, Bridge Street, Gainsborough, DN21 1GG, England

      IIF 13 IIF 14
  • Jones, Mark Jonathan
    British group director dlo born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circle House 1-3, Highbury Station Road, Islington, London, N1 1SE

      IIF 15
  • Jones, Mark Jonathan
    British maintenance business director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peaks Lane Hostel, Peaks Lane, Grimsby, North East Lincolnshire, DN32 9ET, United Kingdom

      IIF 16
  • Jones, Mark Jonathan
    British operations director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collaboration Works, 2 Carbrook Street, Carbrook, Sheffield, S9 2JE, England

      IIF 17 IIF 18 IIF 19
  • Jones, Mark
    British maintenance business director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peaks Lane Hostel, Peaks Lane, Grimsby, South Humberside, DN32 9ET, England

      IIF 20
  • Mr Mark Jones
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 21
    • icon of address 12 Walton Road, Ware, Hertfordshire, SG12 9PF, United Kingdom

      IIF 22
  • Jones, Mark
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address 108 High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 23
  • Jones, Mark
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address 108 High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 24 IIF 25
  • Jones, Mark
    British lgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castle Hill Court, Huntingdon, PE29 3TJ, United Kingdom

      IIF 26
  • Jones, Mark
    British warehouse manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Naldertown, Wantage, Oxfordshire, OX12 9EB, United Kingdom

      IIF 27
  • Jones, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 28
  • Jones, Mark
    British cca born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 29
  • Jones, Mark
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark
    British chartered accountants born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 37
  • Jones, Mark
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 38
  • Jones, Mark

    Registered addresses and corresponding companies
    • icon of address 12 Walton Road, Ware, Hertfordshire, SG12 9PF, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,030 GBP2024-12-31
    Officer
    icon of calendar 2008-02-03 ~ now
    IIF 28 - Secretary → ME
  • 2
    icon of address Acis House, 57 Bridge Street, Gainsborough, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 3 - Director → ME
  • 4
    ACIS HOUSING LIMITED - 2019-10-29
    icon of address Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 2 - Director → ME
  • 5
    W L MANAGEMENT LIMITED - 2000-11-17
    CROSSCO (507) LIMITED - 2000-10-12
    icon of address Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Acis House, 57 Bridge Street, Gainsborough, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 8 - Director → ME
  • 7
    CG PARTNERSHIP (LINCOLNSHIRE) COMMUNITY INTEREST COMPANY - 2013-09-02
    icon of address Acis House, Bridge Street, Gainsborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 14 - Director → ME
  • 8
    COOK THIRTY SIX LIMITED - 2005-11-24
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,594,283 GBP2024-12-31
    Officer
    icon of calendar 2005-11-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 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
  • 9
    icon of address Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -462,698 GBP2020-03-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Acis House, Bridge Street, Gainsborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    849,515 GBP2024-05-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 10 - Director → ME
  • 12
    ACIS HOMES LIMITED - 2016-08-11
    icon of address Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 21 Naldertown, Wantage, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 27 - Director → ME
  • 14
    RIVERSIDE ACCESS AND TRAINING CENTRE GAINSBOROUGH COMMUNITY INTEREST COMPANY - 2025-09-17
    icon of address Acis House, Bridge Street, Gainsborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 6 Poole Hill, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 30 - Director → ME
Ceased 20
  • 1
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    icon of address Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2013-10-08
    IIF 15 - Director → ME
  • 2
    PHOENIX SOCIAL ENTERPRISES LIMITED - 2011-05-24
    icon of address 23 - 27 St. Andrews Street, Norwich
    Active Corporate (5 parents)
    Equity (Company account)
    -13,599 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ 2015-04-14
    IIF 7 - Director → ME
  • 3
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2019-12-03
    IIF 11 - Director → ME
  • 4
    FRUITFLOW LIMITED - 1999-10-04
    icon of address Riverside Cottage, Bow Bridge, Wateringbury, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    91,882 GBP2024-09-30
    Officer
    icon of calendar 1995-09-12 ~ 1999-10-01
    IIF 35 - Director → ME
  • 5
    DIALKEY LIMITED - 2002-02-05
    CENTURION ELECTRONICS PLC - 2015-07-30
    icon of address Unit 11 Fountain Drive, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,595,124 GBP2024-09-30
    Officer
    icon of calendar 1993-06-15 ~ 1993-07-06
    IIF 32 - Director → ME
  • 6
    icon of address Cloverdale Care Home, 68 Butt Lane Laceby, Grimsby, N.e. Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,567,548 GBP2024-04-30
    Officer
    icon of calendar 1993-01-22 ~ 1993-03-14
    IIF 36 - Director → ME
  • 7
    EFFICIENCY NORTH LIMITED - 2017-10-24
    icon of address Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    936,507 GBP2020-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2024-04-01
    IIF 17 - Director → ME
  • 8
    EMAS PHARMA LIMITED - 2025-04-08
    EUROPEAN MEDICAL ADVISORY SERVICES LIMITED - 2012-11-21
    IN FRONT LIMITED - 1996-05-03
    icon of address Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-17 ~ 1996-04-23
    IIF 29 - Director → ME
  • 9
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 1992-01-09 ~ 1992-01-21
    IIF 24 - Director → ME
  • 10
    GRIMSBY & CLEETHORPES Y.M.C.A. - 2009-05-21
    icon of address 21 Freeman Street, Grimsby, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2019-04-10
    IIF 16 - Director → ME
    icon of calendar 2016-11-21 ~ 2017-10-01
    IIF 20 - Director → ME
  • 11
    WILCHAP 492 LIMITED - 2008-01-21
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-07 ~ 2019-12-01
    IIF 5 - Director → ME
  • 12
    CHIMELANE LIMITED - 1995-12-01
    icon of address 32 The Blanes, Ware, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,765 GBP2020-05-31
    Officer
    icon of calendar 1995-11-22 ~ 1995-11-22
    IIF 37 - Director → ME
  • 13
    PIMCO 2241 LIMITED - 2005-01-24
    icon of address Westgate Park, Charlton Street, Grimsby, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-07 ~ 2019-12-01
    IIF 6 - Director → ME
  • 14
    STILLNESS 814 LIMITED - 2005-09-05
    SPEEDWELL HOMES (LINCOLNSHIRE) LIMITED - 2006-02-17
    icon of address Chantry House, Lincoln Lane, Boston, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2019-12-03
    IIF 12 - Director → ME
  • 15
    icon of address 30 Lismore Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-02-25 ~ 2016-04-13
    IIF 26 - Director → ME
  • 16
    TINDALL SECURITY LIMITED - 1997-12-18
    REDPEN ANDY LIMITED - 1994-02-08
    icon of address 43-45 Butts Green Road, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-03 ~ 1993-12-16
    IIF 23 - Director → ME
  • 17
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    752,266 GBP2018-11-30
    Officer
    icon of calendar 1993-06-15 ~ 1994-06-06
    IIF 34 - Director → ME
  • 18
    WESTMEAD SPUR LIMITED - 1996-02-29
    icon of address 6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,876 GBP2024-09-28
    Officer
    icon of calendar 2010-10-23 ~ 2021-05-26
    IIF 31 - Director → ME
    icon of calendar 2015-02-01 ~ 2020-11-05
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-01
    IIF 22 - Has significant influence or control OE
  • 19
    STEVENAGE NINE LIMITED - 1993-01-15
    icon of address Suite 25 Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,486 GBP2018-03-15
    Officer
    icon of calendar 1992-01-09 ~ 1993-01-07
    IIF 25 - Director → ME
  • 20
    PLANTHOUSE LIMITED - 1993-08-06
    icon of address 108 High Street, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 1993-06-15 ~ 1993-07-23
    IIF 33 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.