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, Christopher Marc

    Related profiles found in government register
  • Jones, Christopher Marc
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 1
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 2
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 3
    • 14, Bests Lane, Sutton Veny, Warminster, BA12 7AU, England

      IIF 4
  • Jones, Christopher Marc
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, England

      IIF 5
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 6
  • Jones, Christopher Marc
    British none born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Totally Uk Limited, Spelthorne Lane, Ashford Common, Middlesex, TW15 1UX

      IIF 7
  • Jones, Christopher
    British joiner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ansdell Road, Horwich, Bolton, Lancashire, BL6 7HL, United Kingdom

      IIF 8
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fenton Avenue, Staines, Middlesex, TW18 1DD, United Kingdom

      IIF 9
  • Mr Christopher Marc Jones
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 10
    • 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 11
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 12
    • 11, Fenton Avenue, Staines, Middlesex, TW18 1DD

      IIF 13
    • 14, Bests Lane, Sutton Veny, Warminster, BA12 7AU, England

      IIF 14
  • Jones, Christopher Marc
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 15 IIF 16 IIF 17
    • Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 18
  • Jones, Christopher Marc
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 19
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 20
  • Jones, Christopher
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 21
  • Jones, Christopher
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB, United Kingdom

      IIF 22
  • Jones, Christopher
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 23
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 24
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 25
  • Jones, Marc Christopher
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 26
  • Mr Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 27 IIF 28
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 29
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 30
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 31
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 32
  • Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 33
  • Mr Christopher Marc Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 34 IIF 35
  • Mr Marc Christopher Jones
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    20 Ansdell Road, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 8 - Director → ME
  • 2
    THE VAULT (SURREY) LTD - 2025-05-27
    PARC FARME LIMITED - 2024-04-30
    Altijd Wat New House Farm, Antlands Lane, Shipley Bridge, Horley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,558 GBP2021-03-31
    Officer
    2022-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    14 Bests Lane, Sutton Veny, Warminster, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,180 GBP2024-06-30
    Officer
    2021-09-17 ~ now
    IIF 21 - Director → ME
  • 8
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    2017-09-13 ~ now
    IIF 2 - Director → ME
  • 9
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2021-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    242-244 Havant Road, Cosham, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,392 GBP2024-12-31
    Officer
    2023-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,371 GBP2024-06-30
    Officer
    2020-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    4 Chestnut Court, Jill Lane, Sambourne, Redditch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    2020-06-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,186 GBP2022-06-30
    Officer
    2017-06-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,358 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -4,970 GBP2020-01-01 ~ 2020-10-31
    Officer
    2010-06-24 ~ 2011-11-15
    IIF 7 - Director → ME
  • 2
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,175 GBP2020-12-31
    Officer
    2010-10-11 ~ 2019-08-12
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,037 GBP2022-04-30
    Officer
    2016-04-07 ~ 2018-06-19
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-06-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    2012-02-06 ~ 2017-09-11
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    The Coach House Cowsden Hall, Upton Snodsbury, Worcester, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    225,494 GBP2024-12-31
    Officer
    2011-01-04 ~ 2014-01-17
    IIF 22 - Director → ME

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.