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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Mark Christopher

    Related profiles found in government register
  • Jones, Mark Christopher
    British director

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

      IIF 1 IIF 2 IIF 3
  • Jones, Mark Christopher
    British manager

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

      IIF 4
  • Jones, Mark Christopher
    British shop manager

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

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

      IIF 10
  • 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 11
  • 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, Mark Christopher

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

      IIF 26
    • The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 27 IIF 28
  • Jones, Mark Christopher
    born in June 1979

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

      IIF 29
  • Jones, Mark Christopher
    British born in April 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 61
    • Branson Court, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 62
    • Suite 3, Watling Chambers, 214 Watling Street, Bridgtown, Cannock, WS11 0DB, England

      IIF 63
    • 32c, Madeley Road, London, W5 2LH, England

      IIF 64 IIF 65
    • 351, Nether Street, London, N3 1JN, England

      IIF 66
    • 20, Stafford Street, Nelson, BB9 0PF, England

      IIF 67
    • 130, Auckland Road, Potters Bar, EN6 3HE, England

      IIF 68
    • 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 69
    • 36, Kimberley Road, St. Albans, AL3 5PX, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Todds Green, Thirsk Industrial Estate, Thirsk, North Yorkshire, YO7 3BX

      IIF 73
    • Mahal Buildings, New Street, Walsall, WS1 3DF, England

      IIF 74
    • 104, Runwell Road, Wickford, SS11 7HR, England

      IIF 75
    • Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 76
    • 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 77
    • Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire, YO24 1AE

      IIF 78
  • 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 79
  • Mr Mark Christopher Jones
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 50
  • 1
    ALLIED COMMERCE LIMITED
    06782630
    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
    AUTO COMPUTER SERVICES LIMITED
    02645518
    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
    AUTO REFINISHERS LIMITED
    02646922
    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 06026451
    BRASILIAN 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
    CAR & COMMERCIAL SALES LIMITED
    02644643
    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
    CASH CONVERTERS LIMITED
    02724422
    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
    CHEQUE CASHERS LIMITED
    03595954
    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 02613158
    COUTTS 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 02612532
    COUTTS 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
    DAWNAY HOMES LIMITED
    02645491
    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
    DE VERE SECURITIES LTD
    05756161
    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
    DEALS ON WHEELS LIMITED
    02644516
    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
    DOOZI INVESTMENT COMPANY LTD
    05963904
    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
    E.U. FACTORS LTD
    05884009
    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
    EXCHANGE PROPERTIES LIMITED
    02637886
    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
    FIRST CHOICE EUROPE LIMITED
    06026461
    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
    FIRST CHOICE WORLDWIDE LTD
    06026468
    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 05926261
    GLOBAL 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
    I. P. INVESTMENTS (UK) LTD
    05966503
    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
    IMPOREX LIMITED
    - 2025-02-11 02647222
    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
    KWESTRIAN LTD
    - now 06770931
    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
    MLW TRADING LTD
    - now 06302908
    SURVEYMASTER LTD
    - 2019-04-23 06302908
    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
    MONEY SPINNER FINANCE LIMITED
    07311310
    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
    MONEYSPINNER YORK LTD
    06179255
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (7 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 77 - Director → ME
  • 31
    MORFACTOR LTD
    05901582
    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
    MOTOR TRADER LIMITED
    06782593
    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
    MULTYTRADER LIMITED
    - now 05461818
    VASS (UK) LIMITED
    - 2014-06-23 05461818
    VASS (UK) PLC
    - 2013-11-20 05461818
    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
    REDDIES LIMITED
    06776469
    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 02644636
    SHIPTON 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
    TAURUS INVESTMENTS LIMITED
    03542409
    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
    TENERIFE ENTERPRISES LIMITED
    02647200
    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
    THE SECOND MOUSE LIMITED
    05305588
    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
    TIMARJO PROPERTIES LIMITED
    08209227
    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
    VOLCANIC ERUPTION LIMITED
    06450340
    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
    YORK HIRE AND DRIVE LIMITED
    02644513
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.