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 Christopher Jones

    Related profiles found in government register
  • Mr Mark Christopher Jones
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX, England

      IIF 40 IIF 41
  • Jones, Mark Christopher
    British manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher Mark
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Market Street, Ellesmere, Shropshire, SY12 0AN, England

      IIF 89
  • Jones, Christopher Mark
    British rigger born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Wellington Street, Farnworth, Bolton, BL4 7DT, United Kingdom

      IIF 90
  • Jones, Christopher
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Cross Street, Trinitatum Ltd, 4th Floor, London, EC1N 8UN, England

      IIF 91
    • Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 92
    • Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 93 IIF 94
  • Johnson, Mark Christopher
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Lysander Road, Bowerhill, Melksham, SN12 6SP, United Kingdom

      IIF 95
  • Mr Christopher Jones
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Brookshaw Street, Bury, BL9 6EB, England

      IIF 96
  • Johnson, Mark Christopher
    born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Lysander Road, Bowerhill, Melksham, SN12 6SP, United Kingdom

      IIF 97
  • Jones, Christopher Mark
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 106, Saddlery Way, Chester, CH1 4LW, United Kingdom

      IIF 98
  • Jones, Christopher Mark
    British sales and marketing born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 106, Saddlery Way, Chester, Cheshire, CH1 4LW, United Kingdom

      IIF 99
  • Jones, Christopher Mark
    British scaffolder born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 246, Leigh Road, Westhoughton, Bolton, Lancashire, BL5 2JZ, United Kingdom

      IIF 100
  • Jones, Christopher Mark
    British scaffolding born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 246, Leigh Road, Westhoughton, Nr Bolton, Lancashire, BL5 2JZ, United Kingdom

      IIF 101
  • Jones, Christopher Mark
    British chef born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, CH43 5SR, England

      IIF 102
  • Jones, Christopher Mark
    British scaffolder born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Brookshaw Street, Bury, Greater Manchester, BL9 6EB, England

      IIF 103
    • Unit 1b Britannia Industrial Estate, Croft Street, Bury, Lancashire, BL9 7BG, United Kingdom

      IIF 104 IIF 105
  • Jones, Christopher Mark
    British scaffolding contractor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Knowsley Street, Bury, Lancashire, BL9 0ST

      IIF 106
  • Jones, Mark Christopher
    British development engineer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trinity (estates) Property Management Limited, Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN, England

      IIF 107
  • Christopher Mark Jones
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, CH43 5SR, England

      IIF 108
  • Jones, Mark Christopher
    British company director born in April 1975

    Registered addresses and corresponding companies
    • The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 109
  • Jones, Mark Christopher
    British director born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British shop manager born in April 1975

    Registered addresses and corresponding companies
  • Jones, Christopher Mark
    British investment banking manager born in June 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 42, Milton Road, Warley, Brentwood, Essex, CM14 5DS, United Kingdom

      IIF 125
  • Jones, Christopher Mark
    British director born in July 1965

    Registered addresses and corresponding companies
    • 36 Upper Brook Street, Oswestry, Salop, SY11 2TG

      IIF 126
  • Jones, Christopher Mark
    British

    Registered addresses and corresponding companies
    • 106, Saddlery Way, Chester, CH1 4LW, United Kingdom

      IIF 127
  • Jones, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • 36 Upper Brook Street, Oswestry, Salop, SY11 2TG

      IIF 128
  • Jones, Mark Christopher
    British director

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager

    Registered addresses and corresponding companies
    • 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 132
  • Jones, Mark Christopher
    British shop manager

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    born in June 1979

    Registered addresses and corresponding companies
    • 8, Ravensbourne Road, Aylesbury, Bucks, HP21 9TQ

      IIF 138
  • Jones, Christopher Mark

    Registered addresses and corresponding companies
    • Castle Fine Arts Foundry, Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys, SY10 0AA, Wales

      IIF 139
  • Jones, Mark Christopher

    Registered addresses and corresponding companies
    • 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 140
    • The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 141 IIF 142
child relation
Offspring entities and appointments
Active 48
  • 1
    41 Knowsley Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-09-22 ~ dissolved
    IIF 106 - director → ME
  • 2
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2010-06-10 ~ now
    IIF 80 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    BRASILIAN REAL ESTATE LTD - 2008-01-03
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 84 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 71 - director → ME
  • 8
    Castle Fine Arts Foundry Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys
    Corporate (4 parents)
    Equity (Company account)
    497,460 GBP2023-12-31
    Officer
    2008-02-01 ~ now
    IIF 99 - director → ME
    2009-12-22 ~ now
    IIF 139 - secretary → ME
  • 9
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2010-06-10 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 88 - director → ME
  • 12
    41 St. Thomas's Road, Chorley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 13
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 73 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 17
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 86 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 19
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -109 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 87 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 20
    GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    REFRESH PARTNERS LIMITED - 2019-04-23
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 23
    246 Leigh Road, Westhoughton
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 101 - director → ME
  • 24
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 57 - director → ME
  • 25
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-09-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 26
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2010-06-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 27
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC - 2013-11-20
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (2 parents)
    Equity (Company account)
    -43,564 GBP2021-05-31
    Officer
    2010-06-10 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 28
    Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 92 - director → ME
  • 29
    Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 93 - director → ME
  • 30
    Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 94 - director → ME
  • 31
    41 Knowsley Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 90 - director → ME
  • 32
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-06-10 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 33
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 34
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 35
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 36
    47 Catherine Street, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    63,075 GBP2023-09-30
    Officer
    2013-03-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 37
    48/60 Bridgewater Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 98 - director → ME
    2010-11-05 ~ dissolved
    IIF 127 - secretary → ME
  • 38
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    19,735 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 39
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -459 GBP2024-01-31
    Officer
    2010-05-13 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 40
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 41
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 42
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-04-08 ~ now
    IIF 95 - director → ME
  • 43
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Corporate (6 parents)
    Officer
    2024-07-10 ~ now
    IIF 97 - llp-designated-member → ME
  • 44
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 45
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    17,146 GBP2024-09-30
    Officer
    2012-09-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    18 St. Cross Street, Trinitatum Ltd, 4th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,180,052 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 91 - director → ME
  • 47
    Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, England
    Corporate (2 parents)
    Officer
    2022-02-07 ~ now
    IIF 102 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 48
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 123 - director → ME
    1995-10-02 ~ 2000-03-07
    IIF 134 - secretary → ME
  • 2
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 122 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 136 - secretary → ME
  • 3
    Unit 1b Britannia Industrial Estate, Croft Street, Bury, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,867 GBP2023-12-31
    Officer
    2022-01-24 ~ 2022-04-12
    IIF 104 - director → ME
    2021-08-18 ~ 2021-10-22
    IIF 105 - director → ME
  • 4
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 120 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 135 - secretary → ME
  • 5
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1996-02-09 ~ 1997-06-03
    IIF 112 - director → ME
    1996-02-09 ~ 1997-06-03
    IIF 129 - secretary → ME
  • 6
    DEBTSOLVER 4 U LTD - 2019-07-06
    Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    2010-05-13 ~ 2019-07-05
    IIF 44 - director → ME
  • 7
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-01-07 ~ 2005-04-26
    IIF 115 - director → ME
  • 8
    COUTTS DE VERE ENGINEERING LIMITED - 2007-03-15
    24 Stafford Street, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314 GBP2022-06-30
    Officer
    2010-06-10 ~ 2022-04-12
    IIF 47 - director → ME
    1995-10-02 ~ 2003-10-10
    IIF 121 - director → ME
    1995-10-02 ~ 2000-05-15
    IIF 133 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 111 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 130 - secretary → ME
  • 10
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 109 - director → ME
  • 11
    Unit 18b Maypole Crescent Darent Industrial Estate, Darent Industrial Park, Erith, England
    Corporate (1 parent)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    2010-05-13 ~ 2023-05-30
    IIF 48 - director → ME
    Person with significant control
    2019-07-22 ~ 2023-05-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2000-10-05
    IIF 116 - director → ME
    1995-10-02 ~ 2002-07-22
    IIF 142 - secretary → ME
  • 13
    Broadway Marche Lane, Halfway House, Shrewsbury, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2018-11-05 ~ 2022-07-18
    IIF 89 - director → ME
  • 14
    21 St. Johns Road, Chadwell St Mary, Grays, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99,243 GBP2018-06-30
    Officer
    2011-06-18 ~ 2013-02-25
    IIF 125 - director → ME
  • 15
    IMPOREX LIMITED - 2025-02-11
    242 Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 113 - director → ME
    2010-06-10 ~ 2025-02-08
    IIF 42 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 141 - secretary → ME
    Person with significant control
    2019-09-19 ~ 2025-02-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    LIGHTBURN SCAFFOLDING SERVICES LTD - 2014-10-17
    Lightburn House 8a Wigan Road, Golborne, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,882 GBP2023-05-31
    Officer
    2010-05-13 ~ 2012-11-05
    IIF 100 - director → ME
  • 17
    SURVEYMASTER LTD - 2019-04-23
    Mahal Buildings, New Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -27,865 GBP2024-01-28
    Officer
    2010-06-10 ~ 2019-04-25
    IIF 54 - director → ME
  • 18
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2010-07-12 ~ 2017-07-07
    IIF 52 - director → ME
  • 19
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2010-07-12 ~ 2017-07-07
    IIF 51 - director → ME
  • 20
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,486 GBP2023-09-30
    Officer
    2010-07-12 ~ 2016-07-12
    IIF 50 - director → ME
  • 21
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2010-11-05 ~ 2012-10-01
    IIF 43 - director → ME
  • 22
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 118 - director → ME
  • 23
    77 Marlowes, Hemel Hempstead, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-05-01 ~ 2010-06-22
    IIF 138 - llp-member → ME
  • 24
    M Wheat, 36, Alyn Drive Alyn Drive, Rossett, Wrexham, Clwyd
    Dissolved corporate (1 parent)
    Officer
    2004-09-28 ~ 2006-03-14
    IIF 126 - director → ME
    2004-09-28 ~ 2006-03-14
    IIF 128 - secretary → ME
  • 25
    47 Catherine Street, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    63,075 GBP2023-09-30
    Officer
    2009-02-25 ~ 2013-03-08
    IIF 140 - secretary → ME
  • 26
    SHIPTON FAIRDEALS LIMITED - 2002-06-05
    10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -23,833 GBP2023-09-30
    Officer
    2010-06-10 ~ 2017-03-05
    IIF 53 - director → ME
    1994-01-07 ~ 2003-10-10
    IIF 117 - director → ME
  • 27
    DEBTBUSTER 4 U LTD - 2022-11-02
    351 Nether Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-13 ~ 2020-09-18
    IIF 46 - director → ME
    Person with significant control
    2019-12-30 ~ 2020-09-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -459 GBP2024-01-31
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 114 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 131 - secretary → ME
  • 29
    Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-07-03 ~ 2024-12-23
    IIF 107 - director → ME
  • 30
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-02-18 ~ 2010-09-10
    IIF 132 - secretary → ME
  • 31
    RELTON TRANSPORT LIMITED - 2024-04-15
    Jamesons Chartered Accountants Jamesons House, 6 Crompton Way, Witney, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-13
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 119 - director → ME
    2010-06-10 ~ 2024-03-14
    IIF 56 - director → ME
    Person with significant control
    2019-07-22 ~ 2024-03-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 32
    FORECOURT SERVICES (UK) LIMITED - 2024-09-04
    10b School Hill, Storrington, Pulborough, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2010-06-10 ~ 2023-04-18
    IIF 45 - director → ME
    1996-01-23 ~ 2003-10-10
    IIF 110 - director → ME
    Person with significant control
    2019-09-16 ~ 2023-04-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    104 Runwell Road, Wickford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2010-06-10 ~ 2022-07-18
    IIF 55 - director → ME
    1995-10-02 ~ 2003-10-10
    IIF 124 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 137 - secretary → ME
    Person with significant control
    2019-09-10 ~ 2022-07-18
    IIF 9 - Ownership of shares – 75% or more 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.