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 Hemming

    Related profiles found in government register
  • Jones, Mark Hemming
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Square, Pimlico, London, SW1V 2HX, England

      IIF 1
  • Jones, Mark Hemming
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ventress House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY, United Kingdom

      IIF 2 IIF 3
  • Jones, Mark Hemming
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1, Trade Print Services, Camp Lane Handsworth, Birmingham, B21 8JB

      IIF 4 IIF 5
    • icon of address Unit 24, Mobbs Way, Oulton, Lowestoft, NR32 3FA, England

      IIF 6
    • icon of address Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 7
    • icon of address Ventress House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 8
    • icon of address Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY

      IIF 9
    • icon of address Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY, England

      IIF 10 IIF 11
  • Jones, Mark Hemming
    British executive chairman born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1, Trade Print Services, Camp Lane Handsworth, Birmingham, B21 8JB

      IIF 12
  • Jones, Mark Hemming
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 13
  • Jones, Mark Hemming
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance Department, Wycliffe College, Regent Street, Stonehouse, Glos, GL10 2AD

      IIF 14
  • Jones, Mark Hemming
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 15
    • icon of address Whiteacres Farm, Upton Road, Clevelode, Malvern, Worcestershire, WR13 6PB, England

      IIF 16
  • Jones, Mark
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Hemming Jones
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Wilsom Road, Alton, Hampshire, GU34 2PP

      IIF 18
    • icon of address Ventress House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 24, Mobbs Way, Oulton, Lowestoft, NR32 3FA, England

      IIF 21
    • icon of address Ventress House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 22
    • icon of address Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY, England

      IIF 23
  • Jones, Mark Hemming
    British accountant

    Registered addresses and corresponding companies
    • icon of address Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 24
  • Jones, Mark Hemming
    British director

    Registered addresses and corresponding companies
    • icon of address Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 25
    • icon of address Whiteacres Farm, Upton Road, Clevelode, Malvern, Worcestershire, WR13 6PB, England

      IIF 26
  • Jones, Mark
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Highfield Drive, Penwortham, Preston, PR1 9HP, United Kingdom

      IIF 27
  • Jones, Mark
    British leasing consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 28
  • Mr Mark Jones
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Toftwood Close, Pound Hill, Crawley, Sussex, England

      IIF 29
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 30
    • icon of address 8, Highfield Drive, Penwortham, Preston, PR1 9HP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    CROSS MEDIA PRINT AND DIGITAL SOLUTIONS LLP - 2017-11-21
    icon of address Chartwell House, Wilsom Road, Alton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SCHOSWEEN 41 LIMITED - 2017-11-21
    icon of address Unit 24 Mobbs Way, Oulton, Lowestoft, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    209,150 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Perthi, Llyn Y Fran Road, Llandysul, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address 8 Highfield Drive, Penwortham, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,354 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    TRINITY ASSET FINANCE LIMITED - 2016-11-04
    HIGHLAND FINANCE (SCOTLAND) LIMITED - 2016-02-24
    icon of address 24072, Sc486498: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    710 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ventress House, Thornburgh Road, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Ventress House, Thornburgh Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,282,422 GBP2024-09-30
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 9
    GG PRINT SOLUTIONS LLP - 2009-10-16
    icon of address Whiteacres Farm Upton Road, Clevelode, Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 10
    icon of address Ventress House, Thornburgh Road, Scarborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    688,144 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 9 - Director → ME
  • 11
    A1 TRADE PRINT SERVICES LIMITED - 2011-04-15
    A1 SECURE DOCUMENTS LIMITED - 2011-12-29
    icon of address Secure And Confidential Documents Limited, Ventress House Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,132,301 GBP2024-09-30
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Ventress House, Thornburgh Road, Eastfield, Scarborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Ventress House, Thornburgh Road, Eastfield, Scarborough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-12-17 ~ 2024-12-20
    IIF 1 - Director → ME
  • 2
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 2008-01-17
    IIF 13 - Director → ME
  • 3
    A1 PRINT SERVICES LIMITED - 2009-01-02
    icon of address A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2011-12-16
    IIF 4 - Director → ME
    icon of calendar 2006-06-30 ~ 2008-01-17
    IIF 25 - Secretary → ME
  • 4
    icon of address A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2011-12-16
    IIF 5 - Director → ME
  • 5
    A1 TRADE PRINT SERVICES LIMITED - 2015-03-31
    CARLTONIA PRINTERS (B'HAM) LIMITED - 1991-01-07
    A 1 PAPER STATIONERY LIMITED - 2011-04-15
    icon of address A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-12-16
    IIF 12 - Director → ME
  • 6
    icon of address Perthi, Llandysul, Dyfed
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,023 GBP2021-05-31
    Officer
    icon of calendar 2004-02-14 ~ 2020-11-27
    IIF 26 - Secretary → ME
  • 7
    INNOBOX PLC - 2008-11-24
    2K.NET PLC - 2000-09-13
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,549,859 GBP2017-10-29
    Officer
    icon of calendar 2000-09-01 ~ 2008-06-19
    IIF 7 - Director → ME
  • 8
    icon of address Unit 3 Burrell Road, Haywards Heath, West Sussex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Ventress House, Thornburgh Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,282,422 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-02-27 ~ 2023-05-24
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    A1 TRADE PRINT SERVICES LIMITED - 2011-04-15
    A1 SECURE DOCUMENTS LIMITED - 2011-12-29
    icon of address Secure And Confidential Documents Limited, Ventress House Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,132,301 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Finance Department Wycliffe College, Regent Street, Stonehouse, Glos
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-13 ~ 2015-08-18
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.