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 Mark Christopher Jones

    Related profiles found in government register
  • Mr Mark Christopher Jones
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Norwich Road, Hethersett, Norwich, NR9 3DD, England

      IIF 1
    • icon of address Hardwick House, 2 Agricultural Hall Plain, Norwich, Norfolk, NR1 3FS, England

      IIF 2
  • Jones, Mark Christopher
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardwick House, 2 Agricultural Hall Plain, Norwich, Norfolk, NR1 3FS, England

      IIF 3
  • Jones, Mark Christopher
    British engineer surveyor born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Norwich Road, Hethersett, Norwich, NR9 3DD, England

      IIF 4
  • Mr Christopher Jones
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 5
    • icon of address Cheeseman Industrial Estate, Caldicot Road, Rogiet, Caldicot, NP26 3TA, Wales

      IIF 6
  • Mark Jones
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Franklyns, Teviot Avenue Aveley, South Ockendon, RM15 4QS, England

      IIF 7
  • Mr Christopher Mark Jones
    British born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24 Thistle Close Barry, Thistle Close, Barry, CF62 7JP, Wales

      IIF 8
  • Mr Christopher Mark Jones
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 9
  • Jones, Christopher Mark
    British managing director born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24 Thistle Close Barry, Thistle Close, Barry, CF62 7JP, Wales

      IIF 10
  • Mr Chris Mark Jones
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Christopher Mark
    British sales director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 16
  • Jones, Christopher
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Mark Jones
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 19
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 20
    • icon of address 25, Otter Drive, Mulbarton, Norwich, Norfolk, NR14 8QG, United Kingdom

      IIF 21
  • Jones, Chris Mark
    British cleaner born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 22
  • Jones, Chris Mark
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 23 IIF 24
    • icon of address Bay 4, Unit 1, Symondscliffe Way, Portskewett, Caldicot, NP26 5PW, United Kingdom

      IIF 25
  • Jones, Chris Mark
    British director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24 Thistle Close, Thistle Close, Barry, South Glamorgan, CF62 7JP, Wales

      IIF 26
  • Jones, Chris Mark
    British salesman born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thistle Close, Barry, CF62 7JP, United Kingdom

      IIF 27
  • Mark Jones, Chris
    British managing director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 28
  • Jones, Mark
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 29
    • icon of address 6, Pembroke Drive, Aveley, South Ockendon, Essex, RM15 4HZ, United Kingdom

      IIF 30
  • Jones, Mark
    British managing director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Otter Drive, Mulbarton, Norwich, Norfolk, NR14 8QG, United Kingdom

      IIF 31
  • Jones, Mark

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 32
    • icon of address 6, Pembroke Drive, Aveley, South Ockendon, Essex, RM15 4HZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-09-27 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Thistle Close, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,982 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cheeseman Industrial Estate Caldicot Road, Rogiet, Caldicot, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bay 4, Unit 1 Symondscliffe Way, Portskewett, Caldicot, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 5
    RESIN DRIVEWAYS SOUTH WALES LTD - 2023-11-06
    icon of address 24 Thistle Close, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 24 Thistle Close Barry, Thistle Close, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Moterway Police Control Centre Newport Road, Caldicot, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 25 Otter Drive, Mulbarton, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address 24 Thistle Close Thistle Close, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 32 Norwich Road, Hethersett, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hardwick House, 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,876 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,257 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-11-29 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Thistle Close, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Thistle Close, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 16 Tennyson Close, Caldicot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit C Fabian Way, Port Tennant, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    FRIENDLY CHEFS LTD - 2017-12-13
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,157 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Cheeseman Industrial Estate Caldicot Road, Rogiet, Caldicot, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2020-05-04
    IIF 17 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.