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 Gareth Mark Jones

    Related profiles found in government register
  • Mr Gareth Mark Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Westwood House, Loughborough Road, Quorn, Loughborough, LE12 8DX, United Kingdom

      IIF 1
  • Mr Gareth Mark Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Saville Road, Peterborough, PE3 7PR, United Kingdom

      IIF 2
  • Jones, Gareth Mark
    British commercial director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bradley Hall, Bradley Lane Standish, Wigan, Lancashire, WN6 0XQ

      IIF 3 IIF 4
  • Jones, Gareth Mark
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 5
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 6
    • 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, United Kingdom

      IIF 7 IIF 8
    • 23, Quorn Park, Paudy Lane, Barrow Upon Soar, Loughborough, LE12 8HL, England

      IIF 9
  • Jones, Gareth Mark
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Norflex House, Allington Way, Darlington, Durham, DL1 4DY

      IIF 10
    • Westwood House, 78, Loughborough Road, Quorn, Loughborough, LE12 8DX, England

      IIF 11
    • Westwood House, Loughborough Road, Quorn, Loughborough, LE12 8DX, United Kingdom

      IIF 12
    • Delaware Drive, Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

      IIF 13
    • Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 14
  • Mr Gareth Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zone 1, Sion Park, Stansted Road, Bishops Stortford, CM23 5PU, England

      IIF 15
    • Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, England

      IIF 16
    • Tripark 1, Lichfield Road Industrial Estate, Tamworth, B79 7TB, United Kingdom

      IIF 17 IIF 18
  • Jones, Gareth Mark
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Saville Road, Peterborough, PE3 7PR, United Kingdom

      IIF 19
  • Jones, Gareth
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Park, Standsted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 20 IIF 21
  • Jones, Gareth
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zone 1, Sion Park, Stansted Road, Bishops Stortford, CM23 5PU, England

      IIF 22
    • Six Hills Business Park, Fosse Way, Six Hills, Melton Mowbray, LE14 3PD, England

      IIF 23
    • Tripark 1, Lichfield Road Industrial Estate, Tamworth, B79 7TB, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,460 GBP2021-05-31
    Officer
    2020-11-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 2
    2 Brickwood Place, Burton-on-the-wolds, Loughborough, England
    Active Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 9 - Director → ME
  • 3
    100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 24 - Director → ME
  • 4
    GOLIEN LIMITED - 2019-06-03
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    2018-05-24 ~ now
    IIF 22 - Director → ME
  • 5
    Westwood House, 78 Loughborough Road, Quorn, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,918 GBP2023-05-31
    Officer
    2016-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Westwood House Loughborough Road, Quorn, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    302,011 GBP2024-01-31
    Officer
    2018-01-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    RADIUS VEHICLE SOLUTIONS LIMITED - 2022-06-28
    LINK CENTRAL (HOLDINGS) LIMITED - 2022-04-26
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    2018-09-05 ~ now
    IIF 20 - Director → ME
  • 8
    Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    428,328 GBP2021-05-31
    Officer
    2020-10-16 ~ now
    IIF 6 - Director → ME
  • 9
    1 Messenger Close, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-10-16 ~ dissolved
    IIF 7 - Director → ME
  • 10
    1 Messenger Close, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-10-16 ~ dissolved
    IIF 8 - Director → ME
  • 11
    GLOBAL GO! LTD - 2022-06-28
    LINK CENTRAL VEHICLE MANAGEMENT LIMITED - 2019-06-03
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,044,633 GBP2019-05-31
    Officer
    2018-09-05 ~ now
    IIF 21 - Director → ME
  • 12
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,029 GBP2021-06-30
    Officer
    2020-06-19 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    AINSCOUGH GROUP (HOLDINGS) LTD. - 2002-05-31
    AINSCOUGH CRANE HIRE HOLDINGS LIMITED - 1998-07-28
    CAPITALSHAPE LIMITED - 1996-12-17
    Bradley Hall, Bradley Lane Standish, Wigan, Lancashire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2012-04-10 ~ 2014-01-30
    IIF 3 - Director → ME
  • 2
    JALEX FUTURES LIMITED - 2015-06-18
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    100,121 GBP2018-04-01 ~ 2019-03-31
    Officer
    2018-01-31 ~ 2021-04-19
    IIF 5 - Director → ME
  • 3
    DAWSONRENTALS VANS LIMITED - 2018-03-19
    HIREGATE VEHICLE RENTAL LIMITED - 2013-10-11
    Delaware Drive Delaware Drive, Tongwell, Milton Keynes
    Active Corporate (6 parents)
    Officer
    2014-02-03 ~ 2017-04-20
    IIF 13 - Director → ME
  • 4
    Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    2012-09-07 ~ 2014-07-07
    IIF 14 - Director → ME
  • 5
    BRADLEY HALL HOLDINGS LIMITED - 2024-04-26
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-04-10 ~ 2014-01-30
    IIF 4 - Director → ME
  • 6
    100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-10 ~ 2021-09-30
    IIF 17 - Has significant influence or control OE
  • 7
    GOLIEN LIMITED - 2019-06-03
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    104 GBP2019-05-31
    Person with significant control
    2018-05-24 ~ 2021-09-30
    IIF 15 - Has significant influence or control OE
  • 8
    NORTHGATE MOTOR HOLDINGS LIMITED - 2000-12-06
    NOBLE SELF DRIVE LIMITED - 1986-09-10
    NOBLE VAN & PLANT HIRE LIMITED - 1983-08-26
    TEESACRE INVESTMENTS LIMITED - 1981-12-31
    NATBEACH LIMITED - 1979-12-31
    Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2007-02-01 ~ 2011-12-23
    IIF 10 - Director → ME
  • 9
    12 Quorn Park,paudy Lane, Barrow Upon Soar, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-12-08 ~ 2023-07-27
    IIF 23 - Director → ME
  • 10
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,029 GBP2021-06-30
    Person with significant control
    2020-06-19 ~ 2021-09-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.