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 Christopher

    Related profiles found in government register
  • Jones, Mark Christopher
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 31
    • icon of address Branson Court, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 32
    • icon of address Suite 3, Watling Chambers, 214 Watling Street, Bridgtown, Cannock, WS11 0DB, England

      IIF 33
    • icon of address Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

      IIF 34
    • icon of address 32c, Madeley Road, London, W5 2LH, England

      IIF 35 IIF 36
    • icon of address 351, Nether Street, London, N3 1JN, England

      IIF 37
    • icon of address 20, Stafford Street, Nelson, BB9 0PF, England

      IIF 38
    • icon of address 130, Auckland Road, Potters Bar, EN6 3HE, England

      IIF 39
    • icon of address 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 40
    • icon of address 36, Kimberley Road, St. Albans, AL3 5PX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Todds Green, Thirsk Industrial Estate, Thirsk, North Yorkshire, YO7 3BX

      IIF 44
    • icon of address Mahal Buildings, New Street, Walsall, WS1 3DF, England

      IIF 45
    • icon of address 104, Runwell Road, Wickford, SS11 7HR, England

      IIF 46
    • icon of address Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 47
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 48
    • icon of address Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire, YO24 1AE

      IIF 49
  • Mr Mark Christopher Jones
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British company director born in April 1975

    Registered addresses and corresponding companies
    • icon of address The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 89
  • Jones, Mark Christopher
    British director born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British shop manager born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British director

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager

    Registered addresses and corresponding companies
    • icon of address 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 108
  • Jones, Mark Christopher
    British shop manager

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    born in June 1979

    Registered addresses and corresponding companies
    • icon of address 8, Ravensbourne Road, Aylesbury, Bucks, HP21 9TQ

      IIF 114
  • Jones, Christopher Mark
    British investment banking manager born in June 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 42, Milton Road, Warley, Brentwood, Essex, CM14 5DS, United Kingdom

      IIF 115
  • Jones, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 116
    • icon of address The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 117 IIF 118
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    BRASILIAN REAL ESTATE LTD - 2008-01-03
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 9
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    icon of address Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    REFRESH PARTNERS LIMITED - 2019-04-23
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC - 2013-11-20
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,979 GBP2024-05-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 47 Catherine Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,239 GBP2024-09-30
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,735 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,146 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 103 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-03-07
    IIF 110 - Secretary → ME
  • 2
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 102 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 112 - Secretary → ME
  • 3
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 100 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 111 - Secretary → ME
  • 4
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-02-09 ~ 1997-06-03
    IIF 92 - Director → ME
    icon of calendar 1996-02-09 ~ 1997-06-03
    IIF 105 - Secretary → ME
  • 5
    DEBTSOLVER 4 U LTD - 2019-07-06
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    icon of calendar 2010-05-13 ~ 2019-07-05
    IIF 33 - Director → ME
  • 6
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    icon of address Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-07 ~ 2005-04-26
    IIF 95 - Director → ME
  • 7
    COUTTS DE VERE ENGINEERING LIMITED - 2007-03-15
    icon of address 24 Stafford Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314 GBP2022-06-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 101 - Director → ME
    icon of calendar 2010-06-10 ~ 2022-04-12
    IIF 38 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-05-15
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 91 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 106 - Secretary → ME
  • 9
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-01-07 ~ 2003-10-10
    IIF 89 - Director → ME
  • 10
    icon of address 1-3 North Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2023-05-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2023-05-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2000-10-05
    IIF 96 - Director → ME
    icon of calendar 1995-10-02 ~ 2002-07-22
    IIF 118 - Secretary → ME
  • 12
    PALOMA BEACH PROPERTIES LIMITED - 2025-07-03
    icon of address 130 Auckland Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2010-06-10 ~ 2025-05-13
    IIF 39 - Director → ME
    icon of calendar 1994-01-07 ~ 2003-10-10
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2025-05-13
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 21 St. Johns Road, Chadwell St Mary, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,243 GBP2018-06-30
    Officer
    icon of calendar 2011-06-18 ~ 2013-02-25
    IIF 115 - Director → ME
  • 14
    icon of address 4385, 05966503 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-13
    Officer
    icon of calendar 2010-05-13 ~ 2025-06-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2025-06-13
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 15
    IMPOREX LIMITED - 2025-02-11
    icon of address 242 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ 2025-02-08
    IIF 31 - Director → ME
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 93 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2025-02-08
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 16
    SURVEYMASTER LTD - 2019-04-23
    icon of address Mahal Buildings, New Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,865 GBP2024-01-28
    Officer
    icon of calendar 2010-06-10 ~ 2019-04-25
    IIF 45 - Director → ME
  • 17
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2010-07-12 ~ 2017-07-07
    IIF 43 - Director → ME
  • 18
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2010-07-12 ~ 2017-07-07
    IIF 42 - Director → ME
  • 19
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,486 GBP2023-09-30
    Officer
    icon of calendar 2010-07-12 ~ 2016-07-12
    IIF 41 - Director → ME
  • 20
    icon of address 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-01
    IIF 32 - Director → ME
  • 21
    icon of address 77 Marlowes, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2010-06-22
    IIF 114 - LLP Member → ME
  • 22
    icon of address 47 Catherine Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,239 GBP2024-09-30
    Officer
    icon of calendar 2009-02-25 ~ 2013-03-08
    IIF 116 - Secretary → ME
  • 23
    SHIPTON FAIRDEALS LIMITED - 2002-06-05
    icon of address 10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,833 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ 2017-03-05
    IIF 44 - Director → ME
    icon of calendar 1994-01-07 ~ 2003-10-10
    IIF 97 - Director → ME
  • 24
    DEBTBUSTER 4 U LTD - 2022-11-02
    icon of address 351 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2020-09-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-09-18
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 94 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 107 - Secretary → ME
  • 26
    icon of address 4385, 06017918 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-13
    Officer
    icon of calendar 2010-05-13 ~ 2025-06-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2025-06-13
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 27
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-02-18 ~ 2010-09-10
    IIF 108 - Secretary → ME
  • 28
    RELTON TRANSPORT LIMITED - 2024-04-15
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-13
    Officer
    icon of calendar 1994-01-07 ~ 2003-10-10
    IIF 99 - Director → ME
    icon of calendar 2010-06-10 ~ 2024-03-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2024-03-14
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 29
    FORECOURT SERVICES (UK) LIMITED - 2024-09-04
    icon of address 10b School Hill, Storrington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2010-06-10 ~ 2023-04-18
    IIF 34 - Director → ME
    icon of calendar 1996-01-23 ~ 2003-10-10
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-04-18
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    icon of address 104 Runwell Road, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 104 - Director → ME
    icon of calendar 2010-06-10 ~ 2022-07-18
    IIF 46 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2022-07-18
    IIF 61 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.