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 Michael Jones

    Related profiles found in government register
  • Mr Mark Michael Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Close, Longwell Green, Bristol, BS30 9XN, England

      IIF 1
  • Mr Mark Dean Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Close, Longwell Green, Bristol, BS30 9XN, United Kingdom

      IIF 8
  • Mark Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Efs Group, Phoenix Way, Burnley, Lancashire, BB11 5SX, England

      IIF 9
  • Mr Mark Dean Jones
    Welsh born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rexington Buildings, Phoenix Way, Burnley, BB11 5SX, England

      IIF 10
    • icon of address Efs.global 3 Rexington Buildings, Phoenix Way, Burnley, BB11 5SX, England

      IIF 11
    • icon of address Efs.global The Trailer Yard, Phoenix Way, Burnley, BB11 5SX, England

      IIF 12
    • icon of address Efs.global The Trailer Yard, Phoenix Way, Burnley, BB11 5SX, United Kingdom

      IIF 13 IIF 14
  • Mr Mark Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Glumangate, Chesterfield, S40 1TX, England

      IIF 15
    • icon of address Capital House, 27, Glumangate, Chesterfield, Derbyshire, S40 1TX

      IIF 16
    • icon of address Capital House, 27 Glumangate, Chesterfield, S40 1TX, England

      IIF 17
    • icon of address Capital House, Glumangate, Chesterfield, Derbyshire, S40 1TX

      IIF 18
    • icon of address 16, Chapel Close, Comberbach, Northwich, CW9 6BA, England

      IIF 19
  • Jones, Mark Michael
    British engineer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaumont Close, Longwell Green, Bristol, Avon, BS30 9XN

      IIF 20
  • Jones, Mark Michael
    British retailer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaumont Close, Longwell Green, Bristol, Avon, BS30 9XN

      IIF 21
  • Jones, Mark Michael
    British security equipment installer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Close, Longwell Green, Bristol, BS30 9XN, United Kingdom

      IIF 22
  • Jones, Mark Michael
    British technical director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Close, Longwell Green, Bristol, BS30 9XN, England

      IIF 23
  • Mark Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kingscote Road West, Hatherley, Cheltenham, GL51 6JR, England

      IIF 24
  • Jones, Mark Dean
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, BB11 5SX, United Kingdom

      IIF 25 IIF 26
    • icon of address Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England

      IIF 27 IIF 28
    • icon of address The Trailer Yard, Smallshaw Lane, Burnley, Lancashire, BB11 5SR, England

      IIF 29
  • Jones, Mark Dean
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Dean
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E F S Global, Phoenix Way, Burnley, Lancashire, BB11 5SX, United Kingdom

      IIF 64
    • icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, BB11 5SX, United Kingdom

      IIF 65
  • Jones, Mark Dean
    British md born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Efs Global, Phoenix, Burnley, BB11 5SX, England

      IIF 66
    • icon of address Efs Group, Phoenix Way, Burnley, BB11 5SX

      IIF 67
  • Mr Mark Dean Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, United Kingdom

      IIF 68 IIF 69
    • icon of address Efs Group, Phoenix Way, Burnley, BB11 5SX, England

      IIF 70
    • icon of address Cliff Meadow, Skipton Road, Foulridge, BB8 7NN, United Kingdom

      IIF 71
  • Mr Mark Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Efs Global, Phoenix, Burnley, BB11 5SX, England

      IIF 72
  • Mark Dean Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, BB11 5SX, United Kingdom

      IIF 73 IIF 74
    • icon of address E F S Global, Phoenix Way, Burnley, BB11 5SX, United Kingdom

      IIF 75
    • icon of address Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England

      IIF 76
  • Jones, Mark
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kingscote Road West, Hatherley, Cheltenham, GL51 6JR, England

      IIF 77
    • icon of address 27, Glumangate, Chesterfield, S40 1TX, England

      IIF 78
    • icon of address 16, Chapel Close, Comberbach, Northwich, CW9 6BA, England

      IIF 79
  • Jones, Mark
    British financial consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 27, Glumangate, Chesterfield, Derbyshire, S40 1TX, United Kingdom

      IIF 80
    • icon of address Capital House, Glumangate, Chesterfield, Derbyshire, S40 1TX, England

      IIF 81
  • Jones, Mark
    British general manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Papermil Close, Papermill Close, Carshalton, SM5 2AD, United Kingdom

      IIF 82
  • Jones, Mark
    English it manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sorrel Gardens, Pinesprings, Broadstone, Poole, Dorset, BH18 9WA, England

      IIF 83
  • Jones, Mark Dean
    Welsh company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Efs Group, Phoenix Way, Burnley, Lancashire, BB11 5SX, England

      IIF 84
  • Jones, Mark Dean
    Welsh director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England

      IIF 85
    • icon of address Efs Group, Phoenix Way, Burnley, BB11 5SX, England

      IIF 86 IIF 87
    • icon of address Efs.global 3 Rexington Buildings, Phoenix Way, Burnley, BB11 5SX, England

      IIF 88
  • Jones, Mark Dean
    Welsh managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Efs.global The Trailer Yard, Phoenix Way, Burnley, Burnley, BB11 5SX, United Kingdom

      IIF 89 IIF 90
  • Jones, Mark Dean
    Welsh md born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Efs.global The Trailer Yard, Phoenix Way, Burnley, BB11 5SX, England

      IIF 91
  • Mark Dean Jones
    Welsh born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, United Kingdom

      IIF 92
  • Jones, Mark Dean
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England

      IIF 93
    • icon of address Efs Group, Phoenix Way, Burnley, BB11 5SX, England

      IIF 94
  • Jones, Mark Dean
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark
    British financial consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Ashover Road, Old Tupton, Chesterfield, Derbyshire, S42 6HQ, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 67
  • 1
    WORLDMILE LIMITED - 1991-02-07
    AIR FORWARDING INTERNATIONAL (MANCHESTER) LIMITED - 2002-12-16
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,051,128 GBP2024-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 57 - Director → ME
  • 2
    APHRODITE SHIPPING & FREIGHT LIMITED - 1994-05-04
    ANDANTE FREIGHT SERVICES LIMITED - 1994-05-25
    YORKCO 129 LIMITED - 1994-04-06
    icon of address Efs Global Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,345,972 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,428,875 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 85 - Director → ME
  • 4
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,199,900 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,800,510 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,498 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 93 - Director → ME
  • 7
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,208,936 GBP2024-03-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    808,681 GBP2024-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,730,357 GBP2024-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address Unit 4 Dovecote Road, Central Point, Eurocentral Business Park, Holytown, Motherwell, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,188,126 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address Efs.global The Trailer Yard Phoenix Way, Burnley, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,665,101 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 15
    icon of address 4 Dovecote Road, Holytown, Motherwell, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    936,431 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 62 - Director → ME
  • 16
    icon of address 16 Chapel Close, Comberbach, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    317 GBP2024-08-31
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Pegasus Express Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,630 GBP2024-03-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address Efs Group, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -112,240 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 67 - Director → ME
  • 19
    EFS GLOBAL LIMITED - 2018-11-01
    icon of address Efs Group, Phoenix Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 87 - Director → ME
  • 20
    icon of address Efs.global The Trailer Yard Phoenix Way, Burnley, Burnley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,024 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 98 - Director → ME
  • 23
    icon of address E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    393,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    EFS BURNLEY LIMITED - 2018-11-01
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    15,193 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 97 - Director → ME
  • 26
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents, 15 offsprings)
    Profit/Loss (Company account)
    268,223 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 12 - Has significant influence or controlOE
  • 28
    REFRIGERATED TRANSPORT SERVICES LIMITED - 2013-01-24
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,841,680 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 27 - Director → ME
  • 29
    J J & E WORLDWIDE SERVICES LIMITED - 2011-08-03
    JRS TRACTION LIMITED - 2021-07-30
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,264,310 GBP2024-03-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    87 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address E F S Global, Phoenix Way, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 32
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,306,789 GBP2024-03-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 45 - Director → ME
  • 33
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,025,351 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 53 - Director → ME
  • 34
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,787,300 GBP2024-03-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 41 - Director → ME
  • 35
    EVIDALE LIMITED - 2000-03-06
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    418,755 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 38 - Director → ME
  • 36
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    150,578 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 43 - Director → ME
  • 37
    FINTIME LIMITED - 1986-11-28
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,836,714 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 86 - Director → ME
  • 38
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -703,723 GBP2024-03-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 49 - Director → ME
  • 39
    GEES HOLDINGS LIMITED - 2009-03-02
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,619,449 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 32 - Director → ME
  • 40
    WATCH STRAP LIMITED - 2004-06-14
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    101,177 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 56 - Director → ME
  • 41
    icon of address Efs Global Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    47,144 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 47 - Director → ME
  • 42
    icon of address Efs Global Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,190,968 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 50 - Director → ME
  • 43
    icon of address Capital House 27, Glumangate, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,805 GBP2024-04-30
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Capital House, Glumangate, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    34,889 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,322,976 GBP2024-03-31
    Officer
    icon of calendar 2000-02-19 ~ now
    IIF 55 - Director → ME
  • 46
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -325,003 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 84 - Director → ME
  • 47
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75,927 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 72 - Has significant influence or controlOE
  • 48
    icon of address Portavon Marina Keynsham Road, Keynsham, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 49
    icon of address 72 Kingscote Road West, Hatherley, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    870,327 GBP2022-04-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 31 - Director → ME
  • 51
    icon of address 27 Glumangate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,231 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 55 Papermil Close Papermill Close, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 82 - Director → ME
  • 53
    icon of address Capital House, 27 Glumangate, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -666 GBP2024-05-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 54
    RAINBOWCHASER LIMITED - 2004-05-19
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    566,856 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 42 - Director → ME
  • 55
    RANDOTTE (NO. 325) LIMITED - 1994-01-25
    icon of address Unit 21a Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    786,980 GBP2024-03-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 61 - Director → ME
  • 56
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 95 - Director → ME
  • 57
    icon of address 4 Beaumont Close, Longwell Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 58
    icon of address 4 Beaumont Close, Longwell Green, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    856,923 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 33 - Director → ME
  • 60
    icon of address Efs Global Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,270 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 52 - Director → ME
  • 61
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,505,464 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 39 - Director → ME
  • 62
    icon of address Efs Global Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    617,281 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 34 - Director → ME
  • 63
    icon of address Efs Global Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    926,706 GBP2024-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 46 - Director → ME
  • 64
    icon of address Efs Global Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,051,831 GBP2024-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 54 - Director → ME
  • 65
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,221,778 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 36 - Director → ME
  • 66
    icon of address 4 Beaumont Close, Longwell Green, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,740 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    290,111 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 59 - Director → ME
Ceased 13
  • 1
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,208,936 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-02 ~ 2018-11-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Efs Group, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -112,240 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EFS GLOBAL LIMITED - 2018-11-01
    icon of address Efs Group, Phoenix Way, Burnley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,024 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-09-03
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    REFRIGERATED TRANSPORT SERVICES LIMITED - 2013-01-24
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,841,680 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-25
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    87 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-22 ~ 2022-09-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,787,300 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    150,578 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LOGICTRANS UK LIMITED - 2013-11-20
    icon of address 33 Bridge Street, Padiham, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2013-11-15
    IIF 29 - Director → ME
  • 10
    icon of address 9 Sorrel Gardens, Pinesprings, Broadstone, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2013-10-30
    IIF 83 - Director → ME
  • 11
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,322,976 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -325,003 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-20 ~ 2022-09-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-16 ~ 2024-02-01
    IIF 69 - Right to appoint or remove directors OE

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.