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

Mr Gary Jones

    Related profiles found in government register
  • Mr Gary Jones
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat G,amberley Court, Lawn Road, Beckenham, BR3 1TE, England

      IIF 1
  • Mr Gary Jones
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 2
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 3
  • Jones, Gary
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 4
  • Jones, Gary
    British non executive director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Woodlands, Old Langho, Blackburn, BB6 8BH, England

      IIF 5
  • Mr Gary Jones
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 6
  • Gary Jones
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 7
  • Jones, Gary
    British company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 72 Darley Court Drive, West Derby, Liverpool, L12 8QR

      IIF 8
  • Jones, Gary
    British director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 9 Dent Dale, Accrington, Lancashire, BB5 6RL

      IIF 9 IIF 10
  • Jones, Gary
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 11
    • icon of address 4-4a, Blackburn Road, Accrington, Lancashire, BB5 1HD, England

      IIF 12
    • icon of address 7, Masefield Close, Brockhall Village Langho, Blackburn, Lancashire, BB6 8HS, England

      IIF 13 IIF 14 IIF 15
    • icon of address Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 17
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 18
    • icon of address Stringer Mallard, 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 19
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 20
  • Jones, Gary
    British directors born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Masefield Close, Brockhall Village, Old Langho, Blackburn, BB6 8HS, England

      IIF 21
  • Jones, Gary
    British strategic director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Embassy House, 60 Church Street, Birmingham, B3 2DJ, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4-4a Blackburn Road, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,355 GBP2022-08-31
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Flat G,amberley Court, Lawn Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2017-08-28
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Masefield Close, Brockhall Village, Old Langho, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Heath Hill House, Booth Road, Bacup, Stacksteads, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,056 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Stringer Mallard, 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    435 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address 89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2008-04-05
    IIF 10 - Director → ME
  • 2
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    icon of calendar 2008-09-17 ~ 2009-06-30
    IIF 14 - Director → ME
  • 4
    icon of address 52a Mersey View, Brighton-le-sands, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,298 GBP2024-03-31
    Officer
    icon of calendar 1992-08-20 ~ 1998-05-20
    IIF 8 - Director → ME
  • 5
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    ENGAGE SERVICES LIMITED - 2018-10-01
    MARSTON REGULATED SERVICES LIMITED - 2021-04-07
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2020-06-30
    IIF 22 - Director → ME
  • 6
    icon of address Kpmg, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-06-30
    IIF 16 - Director → ME
  • 7
    icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-06-30
    IIF 9 - Director → ME
  • 8
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2009-06-30
    IIF 15 - Director → ME
  • 9
    BURLINGTON CREDIT LIMITED - 2020-02-05
    WMT MANAGEMENT LIMITED - 2008-11-06
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2019-07-29
    IIF 23 - Director → ME
  • 10
    MERITFORCE LIMITED - 2013-02-15
    icon of address C/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2009-06-30
    IIF 13 - Director → ME
  • 11
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ 2023-03-01
    IIF 17 - Director → ME
  • 12
    icon of address Unit 1.01, Hollinwood Business Centre Albert Street, Failsworth, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,957 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-04-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-04-25
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.