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, Mark Jonathan

    Related profiles found in government register
  • Jones, Mark Jonathan
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Acis House, 57 Bridge Street, Gainsborough, DN21 1GG, United Kingdom

      IIF 1 IIF 2
    • Acis House, Bridge Street, Gainsborough, DN21 1GG, England

      IIF 3 IIF 4 IIF 5
    • Acis House, Bridge Street, Gainsborough, Lincolnshire, DN21 1GG

      IIF 6 IIF 7 IIF 8
    • Collaboration Works, 2 Carbrook Street, Carbrook, Sheffield, S9 2JE, England

      IIF 10 IIF 11
  • Jones, Mark Jonathan
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shoreline House, Westgate Park, Charlton Street, Grimsby, North East Lincolnshire, DN31 1SQ

      IIF 12
    • Westgate Park, Charlton Street, Grimsby, DN31 1SQ, England

      IIF 13
    • 23 - 27, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 14
  • Jones, Mark Jonathan
    British director of property born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU

      IIF 15
    • Chantry House, Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England

      IIF 16
  • Jones, Mark Jonathan
    British group director dlo born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Circle House 1-3, Highbury Station Road, Islington, London, N1 1SE

      IIF 17
  • Jones, Mark Jonathan
    British maintenance business director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Peaks Lane Hostel, Peaks Lane, Grimsby, North East Lincolnshire, DN32 9ET, United Kingdom

      IIF 18
  • Jones, Mark Jonathan
    British operations director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Collaboration Works, 2 Carbrook Street, Carbrook, Sheffield, S9 2JE, England

      IIF 19
  • Jones, Mark
    British maintenance business director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Peaks Lane Hostel, Peaks Lane, Grimsby, South Humberside, DN32 9ET, England

      IIF 20
  • Mr Mark Jones
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 21
    • 12 Walton Road, Ware, Hertfordshire, SG12 9PF, United Kingdom

      IIF 22
  • Jones, Mark
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • 108 High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 23
  • Jones, Mark
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • 108 High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 24 IIF 25
  • Jones, Mark
    British lgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Hill Court, Huntingdon, PE29 3TJ, United Kingdom

      IIF 26
  • Jones, Mark
    British warehouse manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Naldertown, Wantage, Oxfordshire, OX12 9EB, United Kingdom

      IIF 27
  • Jones, Mark
    British

    Registered addresses and corresponding companies
    • 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 28
  • Jones, Mark
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 29
    • 12 Walton Road, Ware, East Hertfordshire, SG12 9PF, United Kingdom

      IIF 30
  • Jones, Mark
    British cca born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 31
  • Jones, Mark
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark
    British chartered accountants born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 38
  • Jones, Mark

    Registered addresses and corresponding companies
    • 12 Walton Road, Ware, Hertfordshire, SG12 9PF, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,030 GBP2024-12-31
    Officer
    2008-02-03 ~ now
    IIF 28 - Secretary → ME
  • 2
    Acis House, 57 Bridge Street, Gainsborough, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2024-09-05 ~ now
    IIF 2 - Director → ME
  • 3
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (6 parents)
    Officer
    2020-07-27 ~ now
    IIF 8 - Director → ME
  • 4
    ACIS HOUSING LIMITED - 2019-10-29
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (5 parents)
    Officer
    2020-07-27 ~ now
    IIF 7 - Director → ME
  • 5
    W L MANAGEMENT LIMITED - 2000-11-17
    CROSSCO (507) LIMITED - 2000-10-12
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-07-27 ~ now
    IIF 9 - Director → ME
  • 6
    Acis House, 57 Bridge Street, Gainsborough, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-09-06 ~ now
    IIF 1 - Director → ME
  • 7
    CG PARTNERSHIP (LINCOLNSHIRE) COMMUNITY INTEREST COMPANY - 2013-09-02
    Acis House, Bridge Street, Gainsborough, England
    Active Corporate (6 parents)
    Officer
    2022-08-01 ~ now
    IIF 5 - Director → ME
  • 8
    COOK THIRTY SIX LIMITED - 2005-11-24
    Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,594,283 GBP2024-12-31
    Officer
    2005-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Acis House, Bridge Street, Gainsborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    849,515 GBP2024-05-31
    Officer
    2025-05-30 ~ now
    IIF 4 - Director → ME
  • 10
    ACIS HOMES LIMITED - 2016-08-11
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (5 parents)
    Officer
    2020-07-27 ~ now
    IIF 6 - Director → ME
  • 11
    21 Naldertown, Wantage, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 27 - Director → ME
  • 12
    RIVERSIDE ACCESS AND TRAINING CENTRE GAINSBOROUGH COMMUNITY INTEREST COMPANY - 2025-09-17
    Acis House, Bridge Street, Gainsborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    2020-09-14 ~ now
    IIF 3 - Director → ME
  • 13
    6 Poole Hill, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    2023-12-12 ~ now
    IIF 30 - Director → ME
Ceased 22
  • 1
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-18 ~ 2013-10-08
    IIF 17 - Director → ME
  • 2
    PHOENIX SOCIAL ENTERPRISES LIMITED - 2011-05-24
    23 - 27 St. Andrews Street, Norwich
    Active Corporate (5 parents)
    Equity (Company account)
    -13,599 GBP2024-03-31
    Officer
    2013-11-26 ~ 2015-04-14
    IIF 14 - Director → ME
  • 3
    Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    2018-04-03 ~ 2019-12-03
    IIF 15 - Director → ME
  • 4
    FRUITFLOW LIMITED - 1999-10-04
    Riverside Cottage, Bow Bridge, Wateringbury, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    91,882 GBP2024-09-30
    Officer
    1995-09-12 ~ 1999-10-01
    IIF 36 - Director → ME
  • 5
    CENTURION ELECTRONICS PLC - 2015-07-30
    DIALKEY LIMITED - 2002-02-05
    Unit 11 Fountain Drive, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,595,124 GBP2024-09-30
    Officer
    1993-06-15 ~ 1993-07-06
    IIF 33 - Director → ME
  • 6
    Cloverdale Care Home, 68 Butt Lane Laceby, Grimsby, N.e. Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,567,548 GBP2024-04-30
    Officer
    1993-01-22 ~ 1993-03-14
    IIF 37 - Director → ME
  • 7
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2017-07-20 ~ 2025-12-18
    IIF 11 - Director → ME
  • 8
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -462,698 GBP2020-03-31
    Officer
    2024-01-03 ~ 2025-12-18
    IIF 10 - Director → ME
  • 9
    EFFICIENCY NORTH LIMITED - 2017-10-24
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    936,507 GBP2020-03-31
    Officer
    2018-09-20 ~ 2024-04-01
    IIF 19 - Director → ME
  • 10
    EMAS PHARMA LIMITED - 2025-04-08
    EUROPEAN MEDICAL ADVISORY SERVICES LIMITED - 2012-11-21
    IN FRONT LIMITED - 1996-05-03
    Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, Herts, England
    Active Corporate (5 parents)
    Officer
    1996-04-17 ~ 1996-04-23
    IIF 31 - Director → ME
  • 11
    19-21 Middle Row, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    1992-01-09 ~ 1992-01-21
    IIF 24 - Director → ME
  • 12
    GRIMSBY & CLEETHORPES Y.M.C.A. - 2009-05-21
    21 Freeman Street, Grimsby, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-11-21 ~ 2019-04-10
    IIF 18 - Director → ME
    2016-11-21 ~ 2017-10-01
    IIF 20 - Director → ME
  • 13
    WILCHAP 492 LIMITED - 2008-01-21
    Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    2016-05-07 ~ 2019-12-01
    IIF 12 - Director → ME
  • 14
    CHIMELANE LIMITED - 1995-12-01
    32 The Blanes, Ware, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,765 GBP2020-05-31
    Officer
    1995-11-22 ~ 1995-11-22
    IIF 38 - Director → ME
  • 15
    PIMCO 2241 LIMITED - 2005-01-24
    Westgate Park, Charlton Street, Grimsby, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-07 ~ 2019-12-01
    IIF 13 - Director → ME
  • 16
    SPEEDWELL HOMES (LINCOLNSHIRE) LIMITED - 2006-02-17
    STILLNESS 814 LIMITED - 2005-09-05
    Chantry House, Lincoln Lane, Boston, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    2018-04-03 ~ 2019-12-03
    IIF 16 - Director → ME
  • 17
    30 Lismore Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2016-02-25 ~ 2016-04-13
    IIF 26 - Director → ME
  • 18
    TINDALL SECURITY LIMITED - 1997-12-18
    REDPEN ANDY LIMITED - 1994-02-08
    43-45 Butts Green Road, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    1993-11-03 ~ 1993-12-16
    IIF 23 - Director → ME
  • 19
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    752,266 GBP2018-11-30
    Officer
    1993-06-15 ~ 1994-06-06
    IIF 35 - Director → ME
  • 20
    WESTMEAD SPUR LIMITED - 1996-02-29
    6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,876 GBP2024-09-28
    Officer
    2010-10-23 ~ 2021-05-26
    IIF 32 - Director → ME
    2015-02-01 ~ 2020-11-05
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-06-01
    IIF 22 - Has significant influence or control OE
  • 21
    STEVENAGE NINE LIMITED - 1993-01-15
    Suite 25 Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,486 GBP2018-03-15
    Officer
    1992-01-09 ~ 1993-01-07
    IIF 25 - Director → ME
  • 22
    PLANTHOUSE LIMITED - 1993-08-06
    108 High Street, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    1993-06-15 ~ 1993-07-23
    IIF 34 - 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.