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 Richard

    Related profiles found in government register
  • Jones, Mark Richard
    British co director born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Dairy, Cosford Lane, Cosford, Warwickshire, CV21 1HT

      IIF 1
  • Jones, Mark Richard
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Dairy, Cosford Lane, Cosford, Warwickshire, CV21 1HT

      IIF 2 IIF 3
    • icon of address Heathlands House, Heathlands Farm, Crewe, Cheshire, CW1 3TH, United Kingdom

      IIF 4
  • Jones, Mark Richard
    British engineer born in September 1962

    Registered addresses and corresponding companies
    • icon of address 31, Queens Crescent, Lincoln, LN5 5LR, United Kingdom

      IIF 5
  • Jones, Mark Richard
    British sales born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Dairy, Cosford Lane, Cosford, Warwickshire, CV21 1HT

      IIF 6
  • Jones, Mark Richard
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit B, Lancaster Fields, The Gateway, Crewe, Cheshire, CW1 6FF, United Kingdom

      IIF 9
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 10
    • icon of address Unit 7, Excalibur Industrial Estate, Fields Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2LX, England

      IIF 11
  • Jones, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 12 IIF 13
  • Jones, Richard Mark
    British accounts manager

    Registered addresses and corresponding companies
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET, England

      IIF 14
  • Jones, Richard Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 15 IIF 16 IIF 17
  • Jones, Richard Mark
    British financial director

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

      IIF 18
  • Jones, Richard Mark
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 19
  • Jones, Mark Richard

    Registered addresses and corresponding companies
    • icon of address Unit A, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 20
  • Jones, Richard Mark
    British financial director of insuranc born in August 1971

    Registered addresses and corresponding companies
    • icon of address 3 Brookside Gardens, Yockleton, Shrewsbury, SY5 9PR

      IIF 21
  • Jones, Mark Richard
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 22
  • Mr Mark Richard Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit B, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 25
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 26
  • Jones, Richard Mark
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 27 IIF 28 IIF 29
    • icon of address International House, Stafford Park 11, Telford, Shropshire, TF3 3AY, England

      IIF 30
  • Jones, Richard Mark
    British finance born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 31
    • icon of address International House, Stafford Park 11, Telford, TF3 3AY, England

      IIF 32
  • Jones, Richard Mark
    British finance director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 33
  • Jones, Richard Mark
    British financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

      IIF 34
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 35
    • icon of address P R House, Hortonwood 30, Telford, Shropshire, TF1 7ET, U.k.

      IIF 36
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 37
  • Jones, Richard Mark
    British insurance broker born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 38
  • Jones, Richard Mark
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P R House, Hortonwood 30, Telford, Shropshire, TF1 7ET, United Kingdom

      IIF 39
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET, England

      IIF 40
  • Mr Mark Richard Jones
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Excalibur Industrial Estate, Fields Road, Alsager, Staffordshire, ST7 2LX, United Kingdom

      IIF 41
    • icon of address Unit A, Lancaster Fields, The Gateway, Crewe, CW16FF, United Kingdom

      IIF 42
  • Mr Richard Mark Jones
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 43
  • Mr Richard Mark Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 44
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU

      IIF 45
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    THERMAL ROAD ELECTRIC LTD - 2023-08-21
    icon of address Unit B Lancaster Fields, The Gateway, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,637 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    355,244 GBP2024-06-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    WEDGMOOR PROPERTY INVESTMENTS LIMITED - 2019-07-17
    icon of address Unit A Lancaster Fields, The Gateway, Crewe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -329,928 GBP2024-06-26
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address No. 1 The Quantum, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    FLEXIBLE PROJECTS LIMITED - 2006-07-14
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    918,994 GBP2023-09-30
    Officer
    icon of calendar 2006-05-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MCM (SHROPSHIRE) LIMITED - 2016-06-24
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    898,199 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,428 GBP2019-04-30
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2001-05-01 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 8
    WHYYES MARKETING LTD - 2006-12-20
    ROLLINSON SMITH FINANCIAL SERVICES LTD - 2003-09-09
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,936 GBP2016-02-28
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2001-08-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address Unit 7, Excalibur Industrial Estate Fields Road, Alsager, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,315 GBP2015-04-28
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit A Lancaster Fields, The Gateway, Crewe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 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
  • 11
    icon of address Unit A Lancaster Fields, The Gateway, Crewe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,526 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    421 GBP2024-02-28
    Officer
    icon of calendar 2013-05-08 ~ 2024-07-01
    IIF 39 - Director → ME
  • 2
    CAMVO 163 LIMITED - 2007-05-03
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,309,136 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2007-08-24
    IIF 3 - Director → ME
  • 3
    icon of address No. 1 The Quantum, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ 2008-11-01
    IIF 4 - Director → ME
  • 4
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-21 ~ 2012-09-17
    IIF 38 - Director → ME
    icon of calendar 2003-10-21 ~ 2012-09-17
    IIF 19 - Secretary → ME
  • 5
    FLEXIBLE PROJECTS LIMITED - 2006-07-14
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    918,994 GBP2023-09-30
    Officer
    icon of calendar 2006-05-17 ~ 2007-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-04
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AGRICULTURAL INSURANCE SERVICES LIMITED - 1993-01-07
    icon of address 75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,236 GBP2015-12-31
    Officer
    icon of calendar 2008-09-26 ~ 2010-07-18
    IIF 28 - Director → ME
  • 7
    MCM (SHROPSHIRE) LIMITED - 2016-06-24
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    898,199 GBP2023-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2024-07-01
    IIF 33 - Director → ME
  • 8
    CAMVO 162 LIMITED - 2007-05-03
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -992,307 GBP2024-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2007-08-24
    IIF 2 - Director → ME
  • 9
    icon of address Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,230,353 GBP2024-03-31
    Officer
    icon of calendar 2004-02-01 ~ 2007-08-24
    IIF 1 - Director → ME
  • 10
    ROLLINSON SMITH GROUP LIMITED - 2006-05-08
    ROLLINSON SMITH MARKETING LIMITED - 2002-04-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    477,139 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2003-03-01 ~ 2024-07-01
    IIF 34 - Director → ME
    icon of calendar 2003-03-01 ~ 2024-07-01
    IIF 18 - Secretary → ME
  • 11
    icon of address Stuart Bateman, 25 Upper High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-27 ~ 2007-08-24
    IIF 6 - Director → ME
  • 12
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,289,274 GBP2024-02-29
    Officer
    icon of calendar 2005-10-05 ~ 2006-11-14
    IIF 31 - Director → ME
    icon of calendar 2002-03-01 ~ 2003-07-31
    IIF 21 - Director → ME
    icon of calendar 2018-01-01 ~ 2024-07-01
    IIF 37 - Director → ME
    icon of calendar 2001-10-06 ~ 2024-07-01
    IIF 13 - Secretary → ME
  • 13
    SEVERN FINANCIAL SERVICES LTD - 2008-11-10
    HAYGATE FINANCIAL SERVICES LTD - 2007-10-08
    ROLLINSON SMITH FINANCIAL SERVICES LIMITED - 2006-07-11
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    109,600 GBP2024-02-28
    Officer
    icon of calendar 2005-07-15 ~ 2006-07-01
    IIF 29 - Director → ME
    icon of calendar 2008-11-01 ~ 2024-07-01
    IIF 35 - Director → ME
    icon of calendar 2005-07-15 ~ 2024-07-01
    IIF 16 - Secretary → ME
  • 14
    SIMMONDS TRANSPORTS LTD - 2004-03-24
    G.J. SIMMONDS & SONS LTD - 2004-03-16
    G.J. SIMMONDS & SON LIMITED - 2001-08-07
    TRONICWEB LIMITED - 2001-06-14
    icon of address International House, Stafford Park 11, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,508,137 GBP2024-03-31
    Officer
    icon of calendar 2005-11-10 ~ 2023-11-24
    IIF 32 - Director → ME
  • 15
    1ST 4 BIOFUEL LIMITED - 2014-07-21
    icon of address International House, Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,819 GBP2022-05-31
    Officer
    icon of calendar 2006-11-08 ~ 2023-08-25
    IIF 30 - Director → ME
    icon of calendar 2006-11-08 ~ 2014-11-01
    IIF 15 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.