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

Mr Mark Jones

    Related profiles found in government register
  • Mr Mark Jones
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Offex Riviera, Global House, Manor Royal, Crawley, RH10 9PY, England

      IIF 1
    • 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, England

      IIF 2
  • Mr Mark Jones
    British born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Mr Mark Jones
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Great Oak Road, Crickhowell, NP8 1SW, Wales

      IIF 4
  • Mark Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beechwood Close, Nantwich, Cheshire, CW5 7FY, England

      IIF 5
  • Mr Mark Jones
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Greenfield Place, Caerphilly, Mid Glamorgan, CF83 4EN, Wales

      IIF 6
  • Mark Jones
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 21 Hendre Road, Abertridwr, Caerphilly, CF83 4DT, Wales

      IIF 7
  • Mr Mark Jones
    Uk born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Mark Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 9 IIF 10
  • Mr Mark Anthony Jones
    British born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 12
  • Jones, Mark
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 212, South Wing, Fairfield Hall, Kingsley Avenue Stotfold, Hitchin, Hertfordshire, SG5 4FL, United Kingdom

      IIF 13
  • Jones, Mark
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 14
  • Mr Mark Jones
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Birchin Lane, Nantwich, CW5 6JU, United Kingdom

      IIF 15
  • Jones, Mark
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beechwood Close, Nantwich, Cheshire, CW5 7FY, England

      IIF 16
  • Jones, Mark
    British financial adv born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Jones, Mark
    British project manager born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Great Oak Road, Crickhowell, NP8 1SW, Wales

      IIF 18
  • Jones, Mark Anthony
    British born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 19
  • Jones, Mark Anthony
    British financial advisor born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Jones, Mark Anthony
    British managing director born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Jones, Mark
    British director born in December 1966

    Registered addresses and corresponding companies
    • 10 Tydfil Terrace, Troedyrhiw, Merthyr Tydfil, Mid Glamorgan, CF48 4JB

      IIF 22
  • Jones, Mark
    British sales born in December 1966

    Registered addresses and corresponding companies
    • 7 Halleys Wallk, Addlestone, Surrey, KT15 2DH

      IIF 23
  • Jones, Mark
    English company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, The Pines, Walsall, WS1 3AN, England

      IIF 24
  • Jones, Mark Anthony
    British director born in December 1966

    Registered addresses and corresponding companies
  • Mr Mark Anthony Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Alstonfield, Esher, KT10 9DP, United Kingdom

      IIF 28
    • 4, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX, Wales

      IIF 29
  • Mark Jones
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Edmund Avenue, Brinsworth, Rotherham, S60 5LL, United Kingdom

      IIF 30
  • Jones, Mark
    British managing director born in September 1968

    Registered addresses and corresponding companies
    • 7 Halleys Walk, Addlestone, Surrey, KT15 2DH

      IIF 31
  • Jones, Mark
    British company director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 21 Hendre Road, Abertridwr, Caerphilly, CF83 4DT, Wales

      IIF 32
  • Jones, Mark
    British professional driver born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Greenfield Place, Caerphilly, Mid Glamorgan, CF83 4EN, Wales

      IIF 33
    • Unit 8, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 34
  • Jones, Mark Anthony
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 35
  • Jones, Mark Anthony
    British civil engineer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, South View, Troedyrhiw, Merthyr Tydfil, CF48 4JA, Wales

      IIF 36
  • Jones, Mark Anthony
    British commercial director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 37
  • Jones, Mark Anthony
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197a, Dykes Hall Road, Sheffield, S6 4EU, England

      IIF 38
  • Jones, Mark Anthony
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 39 IIF 40
    • 3, Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 41
    • Offex Riviera, Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 42
    • 15 Mayflower House, Rockingham Road, Newbury, RG14 5PH, England

      IIF 43
  • Jones, Mark Anthony
    British marketing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, England

      IIF 44
  • Jones, Mark
    British director

    Registered addresses and corresponding companies
    • 7 Halleys Walk, Addlestone, Surrey, KT15 2DH

      IIF 45
  • Jones, Mark
    Uk financial advisor born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
  • Jones, Mark
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146a, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 47
  • Jones, Mark
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Birchin Lane, Nantwich, CW5 6JU, United Kingdom

      IIF 48
  • Jones, Mark
    English driver born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, S60 5LL, United Kingdom

      IIF 49
  • Jones, Mark
    Welsh driver born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 50
  • Jones, Mark

    Registered addresses and corresponding companies
    • Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 51
    • 3, Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, S60 5LL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    ACV LIMITED
    10958845
    Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-29 ~ now
    IIF 35 - Director → ME
  • 2
    AML ADVISORS LTD
    10497361
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    ATHOL CONSULTANTS LTD
    10901975
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ATHOL MARKETING LTD
    04905466
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    BLACK MOUNTAINS CONSULTING LTD
    07947623
    5 Great Oak Road, Crickhowell, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2018-08-31
    Officer
    2012-02-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    BROOKLANDS CONSTRUCTION SERVICES LTD
    12522683
    3 Alstonfield, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    CAMERON WHOLESALE LTD
    - now 07203084
    CAMERON TAVERNS LTD
    - 2011-04-26 07203084
    7 Paynes Park, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 8
    COMMODITY EXPORTS LIMITED
    05275387
    New Lodge, Drift Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 9
    DAPPERAPP LIMITED
    10501966
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,415 GBP2021-04-30
    Officer
    2016-11-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    DIRECT INK LIMITED
    - now 07547069
    DIRECT INC LTD - 2011-04-15
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 11
    EXPAT PENSION SOLUTIONS LTD
    13474629 10554936
    Offex Riviera, (mark Jones) Global Hose, Manor Court, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    GRAND SHARE LTD
    13609322
    3rd Floor 207 Regent Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    M & J RECYCLING LIMITED
    13041855
    21 Hendre Road Abertridwr, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    MARK JONES LOGISTICS LIMITED
    09659145
    Unit 8, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 34 - Director → ME
  • 15
    MARK JONES TRANSPORT LIMITED
    09614124
    24, Greenfield Place, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 16
    MK JONES HAULAGE LIMITED
    08901872
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    2014-02-19 ~ dissolved
    IIF 50 - Director → ME
  • 17
    PORVAR LIMITED
    12207048
    28 Queens Road, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2019-11-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    PROSPERITY INTERNATIONAL LTD
    11404530
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2019-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    R & M JONES TRANSPORT LTD
    12877986
    3 Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    SCHOOL OF ESPORTS AND MEDIA LLP
    OC443160
    16 Hillside Close, Billinge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,306 GBP2024-07-31
    Officer
    2022-07-18 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove members as a member of a firmOE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 21
    SEREN GOCH CONSTRUCTION LTD
    12516275
    4 Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TRANS RHINO LIMITED
    08954514
    20 The Pines, Walsall
    Dissolved Corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 23
    YOUR CHOICE INVESTMENTS LIMITED
    12145475
    Investment House, 28, Queens Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,500,000 GBP2020-08-31
    Officer
    2019-08-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ASHCROFT DAMP PROOFING LTD
    11560210
    197a Dykes Hall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-06-05 ~ 2021-01-01
    IIF 38 - Director → ME
  • 2
    ATHOL MARKETING LTD
    04905466
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-09-19 ~ 2007-08-24
    IIF 27 - Director → ME
  • 3
    B.W.R. LIMITED
    01832164
    7 Burcott Gardens, Addlestone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350 GBP2024-12-31
    Officer
    1995-11-07 ~ 1997-11-27
    IIF 31 - Director → ME
  • 4
    EXPAT PENSION SOLUTIONS LTD
    10554936 13474629
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-10 ~ 2019-01-17
    IIF 20 - Director → ME
    Person with significant control
    2017-01-10 ~ 2019-01-21
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FORMTEK LTD. - now
    MFSD LTD
    - 2020-10-21 10610160
    ATOMIPAY LIMITED - 2019-03-12
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,491 GBP2023-07-31
    Officer
    2020-02-10 ~ 2020-07-05
    IIF 43 - Director → ME
  • 6
    GRAND SHARE LTD
    13609322
    3rd Floor 207 Regent Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ 2021-09-10
    IIF 39 - Director → ME
    2021-09-08 ~ 2021-09-10
    IIF 51 - Secretary → ME
    Person with significant control
    2021-09-08 ~ 2021-09-10
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    GRANTS INDEPENDENT LIMITED - now
    GRANTS OF WEYBRIDGE LIMITED
    - 2008-01-29 04265832
    Lyndale House, 24a High Street, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,442 GBP2024-12-31
    Officer
    2001-10-26 ~ 2002-02-15
    IIF 25 - Director → ME
  • 8
    GRANTS RESIDENTIAL LETTINGS LIMITED
    - now 03637344
    JMN 900 LIMITED - 1998-10-29 02912733, 03508676, 03574054... (more)
    Lyndale House, 24a High Street, Addlestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,944 GBP2024-12-31
    Officer
    1998-11-09 ~ 2000-02-15
    IIF 26 - Director → ME
  • 9
    MARBLE SOLUTIONS LIMITED
    07009206
    142 Blackmoorfoot Road, Crosland Moor, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-20 ~ 2010-08-31
    IIF 47 - Director → ME
  • 10
    R & M JONES TRANSPORT LTD
    12877986
    3 Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-14 ~ 2021-01-12
    IIF 52 - Secretary → ME
  • 11
    TIGRA MANAGEMENT LIMITED
    04611937
    40 Chapel Street, Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,627 GBP2018-12-31
    Officer
    2020-03-16 ~ 2020-12-07
    IIF 37 - Director → ME
  • 12
    WHITESTONE MANAGEMENT LIMITED
    04927305
    17 St Andrews Crescent, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2005-09-12 ~ 2006-06-29
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.