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

    Related profiles found in government register
  • Jones, Mark

    Registered addresses and corresponding companies
    • 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 1 IIF 2
  • Jones, Mark
    British

    Registered addresses and corresponding companies
  • Jones, Mark
    British accountant

    Registered addresses and corresponding companies
    • 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 10
  • Jones, Mark
    British none born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Inkerman Street, Birmingham, West Midlands, B7 4SB

      IIF 11
  • Jones, Mark
    British company director born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Nimbus Way, Watnall, Nottingham, NG16 1FP, England

      IIF 12
  • Jones, Mark
    British director born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, Uk

      IIF 13
  • Jones, Mark
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 154, Coronation Road, Pelsall, Walsall, WS4 1BA, England

      IIF 14
  • Jones, Mark
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11495289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 16
  • Jones, Mark
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 17
  • Jones, Mark
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Belle Vue Cottage, Belle Vue Lane, Guilden Sutton, Chester, Cheshire, CH3 7EJ, England

      IIF 18
  • Jones, Mark
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Franchise Street, Kidderminster, Worcs, DY11 6RE

      IIF 19
  • Jones, Mark
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Footherley Road, Shenstone, Lichfield, WS14 0NJ, England

      IIF 20
  • Jones, Mark
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT, Scotland

      IIF 21
    • 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 22
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 23
  • Jones, Mark
    British company secretary born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 24
  • Jones, Mark
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 25
  • Jones, Mark
    British managing director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 26
  • Jones, Mark
    British technical director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 27
  • Jones, Mark
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 28
  • Jones, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elie Court, Westerwood, Cumbernauld, Glasgow, G68 0EL, United Kingdom

      IIF 29
  • Jones, Mark
    British it born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 30
  • Jones, Mark
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jaguar, Tamworth, Staffordshire, B77 2RQ

      IIF 32
  • Jones, Mark
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 33
  • Jones, Mark
    British accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 34
  • Jones, Mark
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 35 IIF 36
  • Jones, Mark Gerald
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 37
    • 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, England

      IIF 38
    • 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 39
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 40 IIF 41 IIF 42
    • Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 45
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 49 IIF 50
  • Jones, Mark Gerald
    British chief executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 51 IIF 52
  • Jones, Mark Gerald
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Gerald
    British finance director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13 Rockingham Place, Beaconsfield, Beaconsfield, Buckinghamshire, HP9 2ET, United Kingdom

      IIF 115
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 116
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 117
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 118
  • Jones, Mark Gerald
    British financial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, England

      IIF 119
  • Jones, Mark Gerald
    British lawyer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Shepherds Lane, Beaconsfield, Buckinghamshire, HP9 2DT, England

      IIF 120
  • Mr Mark Jones
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 121
    • Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT

      IIF 122
    • 96, Greenbank Road, Edinburgh, EH10 5RL

      IIF 123
    • 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 124
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 125
  • Mr Mark Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11495289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 127
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 128
  • Gent, Paul
    British builder born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, United Kingdom

      IIF 129
  • Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 130
  • Paul Gent
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, United Kingdom

      IIF 131
  • Jones, Mark Patterson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 132
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 133
  • Jones, Mark Patterson
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Laleham Road, Shepperton, Middlesex, TW17 0DF, United Kingdom

      IIF 134
  • Jones, Mark Patterson
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 135 IIF 136
  • Jones, Mark Patterson
    British training born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 Laleham Road, Shepperton, Middlesex, TW17 0DF

      IIF 137
  • Mr Mark Gerald Jones
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 138
  • Mr Mark Gerald Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, Bucks, HP9 2ET, United Kingdom

      IIF 139
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 140 IIF 141
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 142 IIF 143 IIF 144
    • Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 145
  • Mr Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 146
  • Mr Mark Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 147
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 148
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 149
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 47
  • 1
    ANTI-COLLISION SYSTEMS LIMITED
    SC557136
    51 Gordon Road, Mannofield, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 2
    BROTHERS WINES LIMITED
    07928012
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,964 GBP2024-03-31
    Officer
    2016-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BUILDING 2GO LTD
    - now 11495289
    SCA CONSTRUCTION LTD - 2021-03-10
    44 Evesham Avenue, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2022-03-31
    Officer
    2023-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 4
    CHANGE ROCKET LIMITED
    13182757
    Marchamont House 116 High Street, Egham, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    CONIFEROUS LTD
    15468577
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -83,702 GBP2024-12-31
    Officer
    2024-10-25 ~ now
    IIF 49 - Director → ME
  • 6
    CONIFEROUS RENEWABLES LIMITED
    16851176
    147a High Street, Waltham Cross, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-12 ~ now
    IIF 38 - Director → ME
  • 7
    DUBCOMS LIMITED
    06434962
    3 Jaguar, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 8
    EMHBK CAPITAL LIMITED
    14267129
    80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,049,374 GBP2024-12-31
    Officer
    2022-08-01 ~ now
    IIF 39 - Director → ME
  • 9
    EMHBK ESTATES LIMITED
    13973634
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,807,332 GBP2024-12-31
    Officer
    2022-10-06 ~ now
    IIF 44 - Director → ME
  • 10
    EMHBK HOLDINGS LIMITED
    14262417
    Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Total liabilities (Company account)
    6,132,959 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 11
    EMHBK LIMITED
    13067556
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    150,131 GBP2024-12-31
    Officer
    2020-12-07 ~ now
    IIF 42 - Director → ME
  • 12
    EMHBK PROPERTY LIMITED
    13170915
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,292,051 GBP2024-12-31
    Officer
    2022-10-06 ~ now
    IIF 41 - Director → ME
  • 13
    EMHBK TECHNOLOGIES LIMITED
    15335552
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    42,826 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 43 - Director → ME
  • 14
    ESTATESDIRECT.COM LIMITED
    07382804
    1 Franchise Street, Kidderminster, Worcs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2018-11-30
    Officer
    2014-06-23 ~ dissolved
    IIF 19 - Director → ME
  • 15
    EUROLOAD LIMITED
    SC461805
    Unit 9 Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    226,915 GBP2025-03-31
    Officer
    2013-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    FARM BIOGAS PARTNERSHIP LIMITED
    09506300
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 111 - Director → ME
  • 17
    FUTURE CX LIMITED
    - now 11928510
    PHARMACROWD LIMITED
    - 2021-02-03 11928510
    Marchamont House, 116 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,555 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ICEBERG VISION LIMITED
    - now 07611202 05897899
    LORRAINE LOVELL LTD
    - 2011-05-17 07611202
    Marchamont House, 116 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    337,067 GBP2024-04-30
    Officer
    2011-04-20 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    IN THE ROUND BUILDING LTD
    11248212
    Kings Arms Vaults, Watton, Brecon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 20
    INRG (SOLAR PARKS) 12 LTD
    - now 08697616 09410970, 09410976, 09411033... (more)
    SOLARGISE (SOLAR PARKS) 12 LTD - 2014-03-05 08226462, 08676093, 08696770... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -151,097 GBP2016-09-30
    Officer
    2014-12-15 ~ dissolved
    IIF 59 - Director → ME
  • 21
    INRG (SOLAR PARKS) 19 LTD
    - now 08712198 09410970, 09410976, 09411033... (more)
    SOLARGISE (SOLAR PARKS)19 LTD - 2014-03-05 08226462, 08676093, 08696770... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -349,305 GBP2016-09-30
    Officer
    2016-10-01 ~ dissolved
    IIF 60 - Director → ME
  • 22
    INRG (SOLAR PARKS) 22 LTD
    - now 08712293 09410970, 09410976, 09411033... (more)
    SOLARGISE (SOLAR PARKS)22 LTD - 2014-03-05 08226462, 08676093, 08696770... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,632 GBP2016-09-30
    Officer
    2017-03-21 ~ dissolved
    IIF 58 - Director → ME
  • 23
    INRG (SOLAR PARKS) 24 LTD
    09411086 09410970, 09410976, 09411033... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -199,401 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 76 - Director → ME
  • 24
    INRG (SOLAR PARKS) 25 LTD
    09410970 09410976, 09411033, 09411044... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    231,420 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 103 - Director → ME
  • 25
    INRG (SOLAR PARKS) 26 LTD
    09410976 09410970, 09411033, 09411044... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,707 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 108 - Director → ME
  • 26
    INRG (SOLAR PARKS) 28 LTD
    09411085 09410970, 09410976, 09411033... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,882 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 82 - Director → ME
  • 27
    INRG (SOLAR PARKS) 30 LTD
    09411044 09410970, 09410976, 09411033... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,312 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 100 - Director → ME
  • 28
    INTELLIGENT DIGITAL INSIGHT LIMITED
    10051731
    Marchamont House, 116 High Street, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 135 - Director → ME
  • 29
    JONES HOLMES DEVELOPMENTS LIMITED
    - now 11038374
    JONESHOLMES CONSULTANCY LIMITED
    - 2023-01-13 11038374
    31 Oakwood Close, Shenstone, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,423 GBP2024-10-31
    Officer
    2019-02-18 ~ now
    IIF 20 - Director → ME
  • 30
    JONES INVESTMENTS LIMITED
    SC620527
    96 Greenbank Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,835 GBP2025-02-28
    Officer
    2019-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    ML MOBILE LIMITED
    07238659
    154 Coronation Road, Pelsall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 14 - Director → ME
  • 32
    MXJONES121 CONSULTING LIMITED
    10474237
    44 Walmley Ash Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,983 GBP2017-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Has significant influence or control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 33
    NEW YORK NAILS (GLASGOW) LIMITED
    SC408988
    2 Elie Court, Westerwood, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 29 - Director → ME
  • 34
    NORTH WHARF SOLAR FARM LTD
    - now 09411074
    INRG (SOLAR PARKS) 27 LTD
    - 2015-05-23 09411074 09410970, 09410976, 09411033... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -98,221 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 96 - Director → ME
  • 35
    OSWESTRY RENEWABLE ENERGY LIMITED
    09215015
    71 St Leonards Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 55 - Director → ME
  • 36
    PARTNERSHIP HEALTHCARE LIMITED
    - now 05897899
    ICEBERG VISION LIMITED
    - 2011-05-17 05897899 07611202
    Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-07 ~ dissolved
    IIF 137 - Director → ME
  • 37
    PREES RENEWABLE ENERGY LIMITED
    09214988
    71 St Leonards Road, Hove, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 56 - Director → ME
  • 38
    SECURE IT DESTRUCTION LIMITED
    07284334
    30 Inkerman Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 39
    SII CAPITAL LIMITED
    13186392
    13 Rockingham Place, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-02-08 ~ dissolved
    IIF 52 - Director → ME
  • 40
    SKILLS BOOSTER UK LIMITED
    16033553
    Marchamont House, 116 High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 41
    TEMPO RUN LIMITED
    SC741657
    96 Greenbank Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -344 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 42
    THE PARK PROPERTY GROUP (LEIGH) LTD
    11534589
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-08-23 ~ dissolved
    IIF 35 - Director → ME
  • 43
    TOP GEAR TYRE CENTRE HOLDINGS LIMITED
    12667724 06399242
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,968 GBP2024-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    TOR WIND LIMITED
    16863874
    147a High Street, Waltham Cross, England
    Active Corporate (6 parents)
    Officer
    2025-11-20 ~ now
    IIF 50 - Director → ME
  • 45
    ULTRACOM LIMITED
    08083089
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -32,168 GBP2021-05-31
    Officer
    2016-08-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 46
    VINITY WINES LIMITED
    - now 13788897
    VINITY LIMITED LTD
    - 2022-03-14 13788897
    80 Ledborough Lane Ledborough Lane, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,998 GBP2024-12-31
    Officer
    2022-03-14 ~ now
    IIF 37 - Director → ME
  • 47
    WILSON AND JONES LIMITED
    SC293061
    96 Greenbank Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298 GBP2017-12-31
    Officer
    2005-11-11 ~ dissolved
    IIF 25 - Director → ME
    2005-11-11 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
Ceased 80

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.