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

Francis, Jonathan Mark

    Related profiles found in government register
  • Francis, Jonathan Mark
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 27, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, United Kingdom

      IIF 1 IIF 2
    • Ty Tawel, Church Lane, Gwernaffield, Mold, CH7 5DT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 2, Oak Dene, Cross Lanes, Wrexham, LL13 0UQ, United Kingdom

      IIF 6
  • Francis, Jonathan Mark
    British computer software born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 27 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 7
  • Francis, Jonathan Mark
    British online marketer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oakdene, Cross Lanes, Wrexham, LL13 0UQ

      IIF 8
  • Francis, Jonathan Mark
    British project manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 27 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 9
  • Francis, Jonathan Mark
    British company director born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Jonathan Mark Francis
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 27 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 13
    • Ty Tawel, Church Lane, Gwernaffield, Mold, CH7 5DT, United Kingdom

      IIF 14
    • 2, Oak Dene, Cross Lanes, Wrexham, LL13 0UQ, United Kingdom

      IIF 15
    • 2, Oak Dene, Cross Lanes, Wrexham, LL13 0UQ, Wales

      IIF 16
  • Francis, Jonathan Mark

    Registered addresses and corresponding companies
    • 1, Mount Place, Boughton, Chester, Cheshire, CH3 5BF

      IIF 17
    • 27, St Andrews Business Centre, Queen's Lane, Mold, CH7 1XB, Wales

      IIF 18
    • Office 27 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 19 IIF 20
    • 2, Oakdene, Cross Lanes, Wrexham, Wrexham, LL13 0UQ, United Kingdom

      IIF 21
  • Mr Jonathan Mark Francis
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, St Andrews Business Centre, Queen's Lane, Mold, CH7 1XB, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    Office 27 St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,402 GBP2020-10-31
    Officer
    2016-10-05 ~ dissolved
    IIF 9 - Director → ME
    2016-10-05 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    27 St Andrews Business Centre, Queen's Lane, Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 4 - Director → ME
  • 3
    Ty Tawel Church Lane, Gwernaffield, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Office 27 St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,371 GBP2017-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 7 - Director → ME
    2015-07-14 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    2 Oakdene, Cross Lanes, Wrexham, Wrexham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-06-04 ~ dissolved
    IIF 8 - Director → ME
    2010-09-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    Office 27 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2022-05-11 ~ dissolved
    IIF 2 - Director → ME
  • 7
    NG TECHNOLOGIES LIMITED - 2018-11-26
    27 St Andrews Business Centre, Queen's Lane, Mold, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2019-02-26 ~ dissolved
    IIF 11 - Director → ME
    2020-06-16 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 5
  • 1
    GLOBAL EU MARKETING LTD - 2020-06-19
    Suite 3 91 Mayflower Street, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    2019-02-21 ~ 2020-06-18
    IIF 12 - Director → ME
    Person with significant control
    2019-02-21 ~ 2019-12-05
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    EUROPE HEALTH TECHNOLOGY LIMITED - 2020-11-12
    NORDIC TECH HOLDING LIMITED - 2020-08-14
    Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ 2020-03-25
    IIF 10 - Director → ME
  • 3
    Office 27 Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ 2020-10-31
    IIF 1 - Director → ME
  • 4
    Office 27 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2019-05-29 ~ 2021-04-16
    IIF 5 - Director → ME
  • 5
    NG TECHNOLOGIES LIMITED - 2018-11-26
    27 St Andrews Business Centre, Queen's Lane, Mold, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2016-10-24 ~ 2019-01-06
    IIF 6 - Director → ME
    2016-10-24 ~ 2019-01-06
    IIF 17 - Secretary → ME
    Person with significant control
    2016-10-24 ~ 2019-01-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.