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, Richard Mark

    Related profiles found in government register
  • Jones, Richard Mark
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 1 IIF 2 IIF 3
    • icon of address International House, Stafford Park 11, Telford, Shropshire, TF3 3AY, England

      IIF 4
  • Jones, Richard Mark
    British finance born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 5
    • icon of address International House, Stafford Park 11, Telford, TF3 3AY, England

      IIF 6
  • Jones, Richard Mark
    British finance director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 7
  • Jones, Richard Mark
    British financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

      IIF 8
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 9
    • icon of address P R House, Hortonwood 30, Telford, Shropshire, TF1 7ET, U.k.

      IIF 10
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 11
  • Jones, Richard Mark
    British insurance broker born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 12
  • Jones, Richard Mark
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P R House, Hortonwood 30, Telford, Shropshire, TF1 7ET, United Kingdom

      IIF 13
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET, England

      IIF 14
  • Jones, Richard Mark
    British financial director of insuranc born in August 1971

    Registered addresses and corresponding companies
    • icon of address 3 Brookside Gardens, Yockleton, Shrewsbury, SY5 9PR

      IIF 15
  • Jones, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 16 IIF 17
  • Jones, Richard Mark
    British accounts manager

    Registered addresses and corresponding companies
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET, England

      IIF 18
  • Jones, Richard Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 19 IIF 20 IIF 21
  • Jones, Richard Mark
    British financial director

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

      IIF 22
  • Jones, Richard Mark
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 23
  • Mr Richard Mark Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 24
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU

      IIF 25
    • icon of address Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 26
  • Mr Richard Mark Jones
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    FLEXIBLE PROJECTS LIMITED - 2006-07-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    918,994 GBP2023-09-30
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MCM (SHROPSHIRE) LIMITED - 2016-06-24
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    898,199 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,428 GBP2019-04-30
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2001-05-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    WHYYES MARKETING LTD - 2006-12-20
    ROLLINSON SMITH FINANCIAL SERVICES LTD - 2003-09-09
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,936 GBP2016-02-28
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2001-08-21 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 10
  • 1
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    421 GBP2024-02-28
    Officer
    icon of calendar 2013-05-08 ~ 2024-07-01
    IIF 13 - Director → ME
  • 2
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-21 ~ 2012-09-17
    IIF 12 - Director → ME
    icon of calendar 2003-10-21 ~ 2012-09-17
    IIF 23 - Secretary → ME
  • 3
    FLEXIBLE PROJECTS LIMITED - 2006-07-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    918,994 GBP2023-09-30
    Officer
    icon of calendar 2006-05-17 ~ 2007-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AGRICULTURAL INSURANCE SERVICES LIMITED - 1993-01-07
    icon of address 75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,236 GBP2015-12-31
    Officer
    icon of calendar 2008-09-26 ~ 2010-07-18
    IIF 2 - Director → ME
  • 5
    MCM (SHROPSHIRE) LIMITED - 2016-06-24
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    898,199 GBP2023-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2024-07-01
    IIF 7 - Director → ME
  • 6
    ROLLINSON SMITH MARKETING LIMITED - 2002-04-08
    ROLLINSON SMITH GROUP LIMITED - 2006-05-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    477,139 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2003-03-01 ~ 2024-07-01
    IIF 8 - Director → ME
    icon of calendar 2003-03-01 ~ 2024-07-01
    IIF 22 - Secretary → ME
  • 7
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,289,274 GBP2024-02-29
    Officer
    icon of calendar 2018-01-01 ~ 2024-07-01
    IIF 11 - Director → ME
    icon of calendar 2002-03-01 ~ 2003-07-31
    IIF 15 - Director → ME
    icon of calendar 2005-10-05 ~ 2006-11-14
    IIF 5 - Director → ME
    icon of calendar 2001-10-06 ~ 2024-07-01
    IIF 17 - Secretary → ME
  • 8
    HAYGATE FINANCIAL SERVICES LTD - 2007-10-08
    ROLLINSON SMITH FINANCIAL SERVICES LIMITED - 2006-07-11
    SEVERN FINANCIAL SERVICES LTD - 2008-11-10
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    109,600 GBP2024-02-28
    Officer
    icon of calendar 2008-11-01 ~ 2024-07-01
    IIF 9 - Director → ME
    icon of calendar 2005-07-15 ~ 2006-07-01
    IIF 3 - Director → ME
    icon of calendar 2005-07-15 ~ 2024-07-01
    IIF 20 - Secretary → ME
  • 9
    SIMMONDS TRANSPORTS LTD - 2004-03-24
    G.J. SIMMONDS & SON LIMITED - 2001-08-07
    TRONICWEB LIMITED - 2001-06-14
    G.J. SIMMONDS & SONS LTD - 2004-03-16
    icon of address International House, Stafford Park 11, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,508,137 GBP2024-03-31
    Officer
    icon of calendar 2005-11-10 ~ 2023-11-24
    IIF 6 - Director → ME
  • 10
    1ST 4 BIOFUEL LIMITED - 2014-07-21
    icon of address International House, Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,819 GBP2022-05-31
    Officer
    icon of calendar 2006-11-08 ~ 2023-08-25
    IIF 4 - Director → ME
    icon of calendar 2006-11-08 ~ 2014-11-01
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.