1
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (4 parents)
Officer
2010-06-10 ~ now
IIF 53 - Director → ME
Person with significant control
2019-03-26 ~ now
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Ownership of shares – 75% or more → OE
2
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (12 parents)
Officer
2010-06-10 ~ now
IIF 43 - Director → ME
1995-10-02 ~ 2003-10-10
IIF 24 - Director → ME
1995-10-02 ~ 2000-03-07
IIF 6 - Secretary → ME
Person with significant control
2019-09-13 ~ now
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
3
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (12 parents)
Officer
1995-10-02 ~ 2003-10-10
IIF 23 - Director → ME
2010-06-10 ~ now
IIF 36 - Director → ME
1995-10-02 ~ 2000-02-22
IIF 8 - Secretary → ME
Person with significant control
2019-09-16 ~ now
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
4
BRAZILIAN REAL ESTATE LTD.
- now 06026451BRASILIAN REAL ESTATE LTD - 2008-01-03
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (6 parents)
Officer
2010-06-10 ~ now
IIF 41 - Director → ME
Person with significant control
2019-12-12 ~ now
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → OE
5
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (14 parents)
Officer
2010-05-13 ~ now
IIF 57 - Director → ME
1995-10-02 ~ 2003-10-10
IIF 21 - Director → ME
1995-10-02 ~ 2000-02-22
IIF 7 - Secretary → ME
Person with significant control
2019-09-13 ~ now
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
6
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (12 parents)
Officer
1996-02-09 ~ 1997-06-03
IIF 13 - Director → ME
2010-06-10 ~ now
IIF 47 - Director → ME
1996-02-09 ~ 1997-06-03
IIF 1 - Secretary → ME
7
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (8 parents)
Officer
2010-06-10 ~ now
IIF 44 - Director → ME
Person with significant control
2019-07-15 ~ now
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
8
CONTRACTING CONSULTANCY UK LTD - now
DEBTSOLVER 4 U LTD
- 2019-07-06
06026441 Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
Liquidation Corporate (10 parents)
Officer
2010-05-13 ~ 2019-07-05
IIF 63 - Director → ME
9
CORPORATE COMPANY SECRETARIES LTD
05926257 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (6 parents, 40 offsprings)
Officer
2010-05-13 ~ now
IIF 51 - Director → ME
Person with significant control
2016-09-06 ~ now
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
10
COUTTS DE VERE HOLDINGS LIMITED
- now 02613158COUTTS DE VERE HAULAGE LIMITED
- 2000-03-13
02613158 Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
Dissolved Corporate (11 parents)
Officer
1994-01-07 ~ 2005-04-26
IIF 16 - Director → ME
2010-06-10 ~ dissolved
IIF 78 - Director → ME
11
COUTTS DE VERE PROPERTIES LTD
- now 02612532COUTTS DE VERE ENGINEERING LIMITED
- 2007-03-15
02612532 24 Stafford Street, Nelson, England
Dissolved Corporate (14 parents)
Officer
1995-10-02 ~ 2003-10-10
IIF 22 - Director → ME
2010-06-10 ~ 2022-04-12
IIF 67 - Director → ME
1995-10-02 ~ 2000-05-15
IIF 5 - Secretary → ME
Person with significant control
2016-04-06 ~ 2022-04-12
IIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
12
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (13 parents)
Officer
2010-06-10 ~ 2025-12-29
IIF 32 - Director → ME
1995-10-02 ~ 2003-10-10
IIF 12 - Director → ME
1995-10-02 ~ 2000-02-22
IIF 2 - Secretary → ME
Person with significant control
2019-09-13 ~ 2025-12-29
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
13
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (7 parents)
Officer
2010-05-13 ~ now
IIF 46 - Director → ME
Person with significant control
2020-03-24 ~ now
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
14
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (12 parents)
Officer
2010-06-10 ~ now
IIF 37 - Director → ME
1994-01-07 ~ 2003-10-10
IIF 11 - Director → ME
Person with significant control
2019-09-10 ~ now
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
15
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (8 parents, 1 offspring)
Officer
2010-05-13 ~ now
IIF 55 - Director → ME
Person with significant control
2019-03-26 ~ now
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
16
1-3 North Street, Ashford, England
Active Corporate (9 parents)
Officer
2010-05-13 ~ 2023-05-30
IIF 69 - Director → ME
Person with significant control
2019-07-22 ~ 2023-05-30
IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
17
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (13 parents)
Officer
1995-10-02 ~ 2000-10-05
IIF 17 - Director → ME
2010-06-10 ~ now
IIF 48 - Director → ME
1995-10-02 ~ 2002-07-22
IIF 28 - Secretary → ME
Person with significant control
2019-08-23 ~ now
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
18
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (6 parents)
Officer
2010-06-10 ~ now
IIF 59 - Director → ME
Person with significant control
2019-12-12 ~ now
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
19
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (6 parents)
Officer
2010-05-13 ~ now
IIF 60 - Director → ME
Person with significant control
2019-12-12 ~ now
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
20
G4 DEVELOPMENT LIMITED - now
PALOMA BEACH PROPERTIES LIMITED
- 2025-07-03
02647202 130 Auckland Road, Potters Bar, England
Active Corporate (15 parents)
Officer
1994-01-07 ~ 2003-10-10
IIF 19 - Director → ME
2010-06-10 ~ 2025-05-13
IIF 68 - Director → ME
Person with significant control
2019-09-19 ~ 2025-05-13
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
21
GLOBAL COMPANY FORMATION LIMITED
- now 05926261GLOBAL COMPANY FORMATIONS LTD
- 2019-04-02
05926261 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (5 parents, 94 offsprings)
Officer
2010-05-13 ~ now
IIF 38 - Director → ME
Person with significant control
2019-03-26 ~ now
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
22
GRAYS ATHLETIC FOOTBALL CLUB (1982) LIMITED
01651326 21 St. Johns Road, Chadwell St Mary, Grays, Essex, England
Dissolved Corporate (34 parents)
Officer
2011-06-18 ~ 2013-02-25
IIF 79 - Director → ME
23
4385, 05966503 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Officer
2010-05-13 ~ 2025-06-13
IIF 65 - Director → ME
Person with significant control
2019-03-26 ~ 2025-06-13
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
24
IMPOREX-I LIMITED - now
242 Alum Rock Road, Birmingham, England
Active Corporate (13 parents, 14 offsprings)
Officer
1995-10-02 ~ 2003-10-10
IIF 14 - Director → ME
2010-06-10 ~ 2025-02-08
IIF 61 - Director → ME
1995-10-02 ~ 2000-02-22
IIF 27 - Secretary → ME
Person with significant control
2019-09-19 ~ 2025-02-08
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
25
REFRESH PARTNERS LIMITED
- 2019-04-23
06770931 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (4 parents)
Officer
2010-05-13 ~ now
IIF 42 - Director → ME
Person with significant control
2016-12-01 ~ now
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
26
Mahal Buildings, New Street, Walsall, England
Active Corporate (8 parents)
Officer
2010-06-10 ~ 2019-04-25
IIF 74 - Director → ME
27
MONEY SPINNER ENTERPRISE LIMITED
07311539 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Dissolved Corporate (2 parents)
Officer
2010-07-12 ~ 2017-07-07
IIF 72 - Director → ME
28
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Dissolved Corporate (2 parents)
Officer
2010-07-12 ~ 2017-07-07
IIF 71 - Director → ME
29
MONEY SPINNER YORKSHIRE LIMITED
07311320 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Dissolved Corporate (2 parents)
Officer
2010-07-12 ~ 2016-07-12
IIF 70 - Director → ME
30
11 Clifton Moor Business Village, James Nicolson Link, York
Dissolved Corporate (7 parents)
Officer
2010-06-10 ~ dissolved
IIF 77 - Director → ME
31
10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
Active Corporate (11 parents)
Officer
2010-11-05 ~ 2012-10-01
IIF 62 - Director → ME
2019-09-30 ~ 2026-01-31
IIF 34 - Director → ME
Person with significant control
2021-05-05 ~ 2026-01-31
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
32
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (4 parents)
Officer
2010-06-10 ~ now
IIF 40 - Director → ME
Person with significant control
2019-03-26 ~ now
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
33
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (9 parents)
Officer
2010-06-10 ~ now
IIF 58 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
34
PREMIER BUSINESS SOLUTIONS (UK) LLP
OC333117 77 Marlowes, Hemel Hempstead, Herts
Dissolved Corporate (60 parents)
Officer
2008-05-01 ~ 2010-06-22
IIF 29 - LLP Member → ME
35
PREMIER FINANCIAL PLANNING (YORK) LTD - now
PREMIER FINANCIAL PLANNING (YORK) LTD
- 2026-01-30
05997128 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (7 parents)
Officer
2010-06-10 ~ 2026-01-30
IIF 33 - Director → ME
Person with significant control
2019-11-28 ~ 2026-01-30
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
36
PROPERTY INVESTMENT PARTNERS LIMITED
06686865 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (4 parents)
Officer
2010-06-10 ~ now
IIF 56 - Director → ME
Person with significant control
2020-09-03 ~ now
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
37
PROPERTY PARTNERS WORLDWIDE LIMITED
06685663 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (4 parents)
Officer
2010-06-10 ~ now
IIF 54 - Director → ME
Person with significant control
2020-09-01 ~ now
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
38
47 Catherine Street, St Albans, Hertfordshire
Active Corporate (4 parents)
Officer
2013-03-08 ~ now
IIF 35 - Director → ME
2009-02-25 ~ 2013-03-08
IIF 26 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
39
SHIPTON PROPERTIES LIMITED
- now 02644636SHIPTON FAIRDEALS LIMITED
- 2002-06-05
02644636 10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire, England
Active Corporate (11 parents)
Officer
1994-01-07 ~ 2003-10-10
IIF 18 - Director → ME
2010-06-10 ~ 2017-03-05
IIF 73 - Director → ME
40
SMARTGEEK LTD - now
DEBTBUSTER 4 U LTD
- 2022-11-02
06026458 351 Nether Street, London, England
Active Corporate (7 parents)
Officer
2010-05-13 ~ 2020-09-18
IIF 66 - Director → ME
Person with significant control
2019-12-30 ~ 2020-09-18
IIF 88 - Ownership of shares – 75% or more → OE
41
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (12 parents)
Officer
2010-06-10 ~ now
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
42
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (14 parents)
Officer
2010-05-13 ~ now
IIF 49 - Director → ME
1995-10-02 ~ 2003-10-10
IIF 15 - Director → ME
1995-10-02 ~ 2000-02-22
IIF 3 - Secretary → ME
Person with significant control
2020-03-20 ~ now
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
43
THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED
06017765 Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (6 parents)
Officer
2010-05-13 ~ now
IIF 39 - Director → ME
Person with significant control
2019-12-05 ~ now
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Ownership of shares – 75% or more → OE
44
THE DEBT RECOVERY HELPLINE (UK) LIMITED
06017918 4385, 06017918 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2010-05-13 ~ 2025-06-13
IIF 64 - Director → ME
Person with significant control
2019-12-05 ~ 2025-06-13
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
45
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
Active Corporate (3 parents)
Officer
2010-06-10 ~ now
IIF 50 - Director → ME
2009-02-18 ~ 2010-09-10
IIF 4 - Secretary → ME
Person with significant control
2019-12-06 ~ now
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
46
THIC LIMITED - now
RELTON TRANSPORT LIMITED
- 2024-04-15
02630035 Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (14 parents)
Officer
2010-06-10 ~ 2024-03-14
IIF 76 - Director → ME
1994-01-07 ~ 2003-10-10
IIF 20 - Director → ME
Person with significant control
2019-07-22 ~ 2024-03-14
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Ownership of shares – 75% or more → OE
47
10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
Active Corporate (3 parents)
Officer
2012-09-11 ~ now
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
48
TOTAL WARRANTY CARE GROUP LTD - now
FORECOURT SERVICES (UK) LIMITED
- 2024-09-04
02646036 10b School Hill, Storrington, Pulborough, West Sussex
Active Corporate (13 parents)
Officer
2010-06-10 ~ 2023-04-18
IIF 30 - Director → ME
1996-01-23 ~ 2003-10-10
IIF 10 - Director → ME
Person with significant control
2019-09-16 ~ 2023-04-18
IIF 81 - Ownership of shares – 75% or more → OE
49
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
Active Corporate (6 parents)
Officer
2010-06-10 ~ now
IIF 45 - Director → ME
Person with significant control
2019-12-12 ~ now
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
50
104 Runwell Road, Wickford, England
Dissolved Corporate (11 parents)
Officer
1995-10-02 ~ 2003-10-10
IIF 25 - Director → ME
2010-06-10 ~ 2022-07-18
IIF 75 - Director → ME
1995-10-02 ~ 2000-02-22
IIF 9 - Secretary → ME
Person with significant control
2019-09-10 ~ 2022-07-18
IIF 93 - Ownership of shares – 75% or more → OE