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 company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX, England

      IIF 1 IIF 2
  • Jones, Mark Christopher
    British manager born in April 1975

    Resident in United Kingdom

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

      IIF 3
    • Branson Court, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 4
    • Suite 3, Watling Chambers, 214 Watling Street, Bridgtown, Cannock, WS11 0DB, England

      IIF 5
    • Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

      IIF 6
    • 351, Nether Street, London, N3 1JN, England

      IIF 7
    • 20, Stafford Street, Nelson, BB9 0PF, England

      IIF 8
    • 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 9
    • 47, Catherine Street, St Albans, Hertfordshire, AL3 5BN

      IIF 10
    • 36, Kimberley Road, St. Albans, AL3 5PX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Todds Green, Thirsk Industrial Estate, Thirsk, North Yorkshire, YO7 3BX

      IIF 14
    • Mahal Buildings, New Street, Walsall, WS1 3DF, England

      IIF 15
    • 104, Runwell Road, Wickford, SS11 7HR, England

      IIF 16
    • Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 17
    • 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 18
    • 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 19 IIF 20 IIF 21
    • Mark Jones, 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 36 IIF 37 IIF 38
    • Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire, YO24 1AE

      IIF 49
  • Johnson, Mark Christopher
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Lysander Road, Bowerhill, Melksham, SN12 6SP, United Kingdom

      IIF 50
  • Jones, Christopher
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Cross Street, Trinitatum Ltd, 4th Floor, London, EC1N 8UN, England

      IIF 51
    • Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 52
    • Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 53 IIF 54
  • Jones, Christopher Mark
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Market Street, Ellesmere, Shropshire, SY12 0AN, England

      IIF 55
  • Jones, Christopher Mark
    British rigger born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Wellington Street, Farnworth, Bolton, BL4 7DT, United Kingdom

      IIF 56
  • Mr Mark Christopher Jones
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British development engineer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trinity (estates) Property Management Limited, Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN, England

      IIF 96
  • Johnson, Mark Christopher
    born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Lysander Road, Bowerhill, Melksham, SN12 6SP, United Kingdom

      IIF 97
  • Jones, Mark Christopher
    British company director born in April 1975

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

      IIF 98
  • 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
    • 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 117
  • Jones, Mark Christopher
    British shop manager

    Registered addresses and corresponding companies
  • Jones, Christopher Mark
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 106, Saddlery Way, Chester, CH1 4LW, United Kingdom

      IIF 123
  • Jones, Christopher Mark
    British sales and marketing born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 106, Saddlery Way, Chester, Cheshire, CH1 4LW, United Kingdom

      IIF 124
  • Jones, Christopher Mark
    British scaffolder born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 246, Leigh Road, Westhoughton, Bolton, Lancashire, BL5 2JZ, United Kingdom

      IIF 125
  • Jones, Christopher Mark
    British scaffolding born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 246, Leigh Road, Westhoughton, Nr Bolton, Lancashire, BL5 2JZ, United Kingdom

      IIF 126
  • Jones, Christopher Mark
    British chef born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, CH43 5SR, England

      IIF 127
  • Jones, Christopher Mark
    British scaffolder born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Brookshaw Street, Bury, Greater Manchester, BL9 6EB, England

      IIF 128
    • Unit 1b Britannia Industrial Estate, Croft Street, Bury, Lancashire, BL9 7BG, United Kingdom

      IIF 129 IIF 130
  • Jones, Christopher Mark
    British scaffolding contractor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Knowsley Street, Bury, Lancashire, BL9 0ST

      IIF 131
  • Jones, Mark Christopher
    born in June 1979

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

      IIF 132
  • Jones, Christopher Mark
    British

    Registered addresses and corresponding companies
    • 106, Saddlery Way, Chester, CH1 4LW, United Kingdom

      IIF 133
  • Jones, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • 36 Upper Brook Street, Oswestry, Salop, SY11 2TG

      IIF 134
  • Jones, Christopher Mark
    British investment banking manager born in June 1979

    Resident in Great Britain

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

      IIF 135
  • Jones, Christopher Mark
    British director born in July 1965

    Registered addresses and corresponding companies
    • 36 Upper Brook Street, Oswestry, Salop, SY11 2TG

      IIF 136
  • Jones, Mark Christopher

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

      IIF 137
    • The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 138 IIF 139
  • Mr Christopher Jones
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Brookshaw Street, Bury, BL9 6EB, England

      IIF 140
  • Jones, Christopher Mark

    Registered addresses and corresponding companies
    • Castle Fine Arts Foundry, Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys, SY10 0AA, Wales

      IIF 141
  • Christopher Mark Jones
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, CH43 5SR, England

      IIF 142
child relation
Offspring entities and appointments
Active 48
  • 1
    41 Knowsley Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-09-22 ~ dissolved
    IIF 131 - director → ME
  • 2
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2010-06-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 3
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 4
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 5
    BRASILIAN REAL ESTATE LTD - 2008-01-03
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 6
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 7
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 32 - director → ME
  • 8
    Castle Fine Arts Foundry Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys
    Corporate (4 parents)
    Equity (Company account)
    497,460 GBP2023-12-31
    Officer
    2008-02-01 ~ now
    IIF 124 - director → ME
    2009-12-22 ~ now
    IIF 141 - secretary → ME
  • 9
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2010-06-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 10
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 11
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 49 - director → ME
  • 12
    41 St. Thomas's Road, Chorley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 13
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 14
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 15
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 16
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 17
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 18
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 19
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -109 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 20
    GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 21
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 22
    REFRESH PARTNERS LIMITED - 2019-04-23
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 23
    246 Leigh Road, Westhoughton
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 126 - director → ME
  • 24
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 18 - director → ME
  • 25
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-09-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 26
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2010-06-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 27
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC - 2013-11-20
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (2 parents)
    Equity (Company account)
    -43,564 GBP2021-05-31
    Officer
    2010-06-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 28
    Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 52 - director → ME
  • 29
    Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 53 - director → ME
  • 30
    Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 54 - director → ME
  • 31
    41 Knowsley Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 56 - director → ME
  • 32
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-06-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 33
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 34
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 35
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 36
    47 Catherine Street, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    63,075 GBP2023-09-30
    Officer
    2013-03-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 37
    48/60 Bridgewater Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 123 - director → ME
    2010-11-05 ~ dissolved
    IIF 133 - secretary → ME
  • 38
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    19,735 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 39
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -459 GBP2024-01-31
    Officer
    2010-05-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 40
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 41
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 42
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-04-08 ~ now
    IIF 50 - director → ME
  • 43
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Corporate (6 parents)
    Officer
    2024-07-10 ~ now
    IIF 97 - llp-designated-member → ME
  • 44
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 45
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    17,146 GBP2024-09-30
    Officer
    2012-09-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    18 St. Cross Street, Trinitatum Ltd, 4th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,180,052 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 51 - director → ME
  • 47
    Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, England
    Corporate (2 parents)
    Officer
    2022-02-07 ~ now
    IIF 127 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 48
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 112 - director → ME
    1995-10-02 ~ 2000-03-07
    IIF 119 - secretary → ME
  • 2
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 111 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 121 - secretary → ME
  • 3
    Unit 1b Britannia Industrial Estate, Croft Street, Bury, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,867 GBP2023-12-31
    Officer
    2022-01-24 ~ 2022-04-12
    IIF 129 - director → ME
    2021-08-18 ~ 2021-10-22
    IIF 130 - director → ME
  • 4
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 109 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 120 - secretary → ME
  • 5
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1996-02-09 ~ 1997-06-03
    IIF 101 - director → ME
    1996-02-09 ~ 1997-06-03
    IIF 114 - secretary → ME
  • 6
    DEBTSOLVER 4 U LTD - 2019-07-06
    Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    2010-05-13 ~ 2019-07-05
    IIF 5 - director → ME
  • 7
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-01-07 ~ 2005-04-26
    IIF 104 - director → ME
  • 8
    COUTTS DE VERE ENGINEERING LIMITED - 2007-03-15
    24 Stafford Street, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314 GBP2022-06-30
    Officer
    2010-06-10 ~ 2022-04-12
    IIF 8 - director → ME
    1995-10-02 ~ 2003-10-10
    IIF 110 - director → ME
    1995-10-02 ~ 2000-05-15
    IIF 118 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-12
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 100 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 115 - secretary → ME
  • 10
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 98 - director → ME
  • 11
    Unit 18b Maypole Crescent Darent Industrial Estate, Darent Industrial Park, Erith, England
    Corporate (1 parent)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    2010-05-13 ~ 2023-05-30
    IIF 9 - director → ME
    Person with significant control
    2019-07-22 ~ 2023-05-30
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 12
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2000-10-05
    IIF 105 - director → ME
    1995-10-02 ~ 2002-07-22
    IIF 139 - secretary → ME
  • 13
    Broadway Marche Lane, Halfway House, Shrewsbury, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2018-11-05 ~ 2022-07-18
    IIF 55 - director → ME
  • 14
    21 St. Johns Road, Chadwell St Mary, Grays, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99,243 GBP2018-06-30
    Officer
    2011-06-18 ~ 2013-02-25
    IIF 135 - director → ME
  • 15
    IMPOREX LIMITED - 2025-02-11
    242 Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 102 - director → ME
    2010-06-10 ~ 2025-02-08
    IIF 3 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 138 - secretary → ME
    Person with significant control
    2019-09-19 ~ 2025-02-08
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 16
    LIGHTBURN SCAFFOLDING SERVICES LTD - 2014-10-17
    Lightburn House 8a Wigan Road, Golborne, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,882 GBP2023-05-31
    Officer
    2010-05-13 ~ 2012-11-05
    IIF 125 - director → ME
  • 17
    SURVEYMASTER LTD - 2019-04-23
    Mahal Buildings, New Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -27,865 GBP2024-01-28
    Officer
    2010-06-10 ~ 2019-04-25
    IIF 15 - director → ME
  • 18
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2010-07-12 ~ 2017-07-07
    IIF 13 - director → ME
  • 19
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2010-07-12 ~ 2017-07-07
    IIF 12 - director → ME
  • 20
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,486 GBP2023-09-30
    Officer
    2010-07-12 ~ 2016-07-12
    IIF 11 - director → ME
  • 21
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2010-11-05 ~ 2012-10-01
    IIF 4 - director → ME
  • 22
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 107 - director → ME
  • 23
    77 Marlowes, Hemel Hempstead, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-05-01 ~ 2010-06-22
    IIF 132 - llp-member → ME
  • 24
    M Wheat, 36, Alyn Drive Alyn Drive, Rossett, Wrexham, Clwyd
    Dissolved corporate (1 parent)
    Officer
    2004-09-28 ~ 2006-03-14
    IIF 136 - director → ME
    2004-09-28 ~ 2006-03-14
    IIF 134 - secretary → ME
  • 25
    47 Catherine Street, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    63,075 GBP2023-09-30
    Officer
    2009-02-25 ~ 2013-03-08
    IIF 137 - secretary → ME
  • 26
    SHIPTON FAIRDEALS LIMITED - 2002-06-05
    10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -23,833 GBP2023-09-30
    Officer
    2010-06-10 ~ 2017-03-05
    IIF 14 - director → ME
    1994-01-07 ~ 2003-10-10
    IIF 106 - director → ME
  • 27
    DEBTBUSTER 4 U LTD - 2022-11-02
    351 Nether Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-13 ~ 2020-09-18
    IIF 7 - director → ME
    Person with significant control
    2019-12-30 ~ 2020-09-18
    IIF 61 - Ownership of shares – 75% or more OE
  • 28
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -459 GBP2024-01-31
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 103 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 116 - secretary → ME
  • 29
    Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-07-03 ~ 2024-12-23
    IIF 96 - director → ME
  • 30
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-02-18 ~ 2010-09-10
    IIF 117 - secretary → ME
  • 31
    RELTON TRANSPORT LIMITED - 2024-04-15
    Jamesons Chartered Accountants Jamesons House, 6 Crompton Way, Witney, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-13
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 108 - director → ME
    2010-06-10 ~ 2024-03-14
    IIF 17 - director → ME
    Person with significant control
    2019-07-22 ~ 2024-03-14
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 32
    FORECOURT SERVICES (UK) LIMITED - 2024-09-04
    10b School Hill, Storrington, Pulborough, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2010-06-10 ~ 2023-04-18
    IIF 6 - director → ME
    1996-01-23 ~ 2003-10-10
    IIF 99 - director → ME
    Person with significant control
    2019-09-16 ~ 2023-04-18
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    104 Runwell Road, Wickford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2010-06-10 ~ 2022-07-18
    IIF 16 - director → ME
    1995-10-02 ~ 2003-10-10
    IIF 113 - director → ME
    1995-10-02 ~ 2000-02-22
    IIF 122 - secretary → ME
    Person with significant control
    2019-09-10 ~ 2022-07-18
    IIF 65 - Ownership of shares – 75% or more 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.