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 Andrew

    Related profiles found in government register
  • Jones, Mark Andrew
    British

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British accountant

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

    Registered addresses and corresponding companies
    • icon of address 13 Rutters Lane, Hazel Grove, Stockport, Cheshire, SK7 5AY

      IIF 21
  • Jones, Mark Andrew
    British financial director

    Registered addresses and corresponding companies
    • icon of address 100 Shaw Road, Oldham, Lancashire, OL1 4AY

      IIF 22
  • Jones, Mark Andrew
    British accountant born in July 1964

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British finance director born in July 1964

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British financial director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 100 Shaw Road, Oldham, Lancashire, OL1 4AY

      IIF 38
  • Jones, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 16, Oxford Court, Bishopgate, Manchester, M2 3WQ

      IIF 39
    • icon of address C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 40
    • icon of address C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG, United Kingdom

      IIF 41
    • icon of address Mda, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 42
    • icon of address Waterfall Mill, Queen Victoria Street Mill Hill, Blackburn, BB2 2QG

      IIF 43
  • Jones, Mark Andrew
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British chartered management accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 65
  • Mr Mark Andrew Jones
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,890 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 Oxford Court, Bishopgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2018-06-07 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,419 GBP2018-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 61 - Director → ME
  • 4
    ENSCO 501 LIMITED - 2006-11-06
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2018-06-07 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 35
  • 1
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,507,520 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-04
    IIF 47 - Director → ME
  • 2
    COUNTERFOCUS LIMITED - 1992-03-19
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    7,317,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-04
    IIF 46 - Director → ME
  • 3
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,301,635 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-04
    IIF 45 - Director → ME
  • 4
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-04
    IIF 44 - Director → ME
  • 5
    MEDISPORT INTERNATIONAL SHOES LIMITED - 1992-05-05
    KNIGHTFERN LIMITED - 1992-04-10
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 26 - Director → ME
    icon of calendar 2004-02-19 ~ 2006-09-28
    IIF 9 - Secretary → ME
  • 6
    icon of address Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1999-10-31
    IIF 36 - Director → ME
  • 7
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 52 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 16 - Secretary → ME
  • 8
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 50 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 20 - Secretary → ME
  • 9
    VALIDLEVEL LIMITED - 1998-08-07
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 28 - Director → ME
    icon of calendar 2003-05-06 ~ 2006-09-28
    IIF 3 - Secretary → ME
  • 10
    MILLION21 LIMITED - 2011-01-11
    HALLCO 452 LIMITED - 2000-06-27
    icon of address 1 Exchange Quay, Salford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2007-05-15
    IIF 55 - Director → ME
    icon of calendar 2006-10-18 ~ 2007-05-15
    IIF 21 - Secretary → ME
  • 11
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-07 ~ 2002-04-26
    IIF 37 - Director → ME
  • 12
    STRIKEMOVE LIMITED - 2001-12-11
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 33 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 1 - Secretary → ME
  • 13
    M. E. S. (NOTTINGHAM) LIMITED - 2001-12-11
    DIMEQ (UK) LIMITED - 1998-03-25
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 31 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 6 - Secretary → ME
  • 14
    BRIERLEY-ALMOND LIMITED - 2000-01-28
    BUNZL RETAIL SUPPLIES LIMITED - 2007-09-28
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED - 2023-06-12
    icon of address Mediq House Arundel Avenue, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2018-06-07
    IIF 58 - Director → ME
  • 15
    LINKSTOCK LIMITED - 1988-03-28
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2006-09-28
    IIF 25 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 8 - Secretary → ME
  • 16
    icon of address Mda, Walker Park, Blackamoor Road, Blackburn
    Active Corporate (6 parents)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2020-07-14
    IIF 56 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-03-02
    IIF 43 - Secretary → ME
    icon of calendar 2018-06-07 ~ 2020-07-14
    IIF 42 - Secretary → ME
  • 17
    FOOTMAN & COMPANY LIMITED - 2002-02-26
    COBCO (297) LIMITED - 2000-11-30
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 24 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 10 - Secretary → ME
  • 18
    MEDIPOST LIMITED - 2002-09-18
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2006-09-28
    IIF 32 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 12 - Secretary → ME
  • 19
    FOOTMAN & COMPANY LIMITED - 2002-09-18
    COBCO (423) LIMITED - 2002-02-26
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 30 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 11 - Secretary → ME
  • 20
    COBCO (468) LIMITED - 2002-08-14
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 29 - Director → ME
    icon of calendar 2002-07-30 ~ 2006-09-28
    IIF 15 - Secretary → ME
  • 21
    COBCO (297) LIMITED - 2002-09-06
    FOOTMAN & COMPANY LIMITED - 2000-11-30
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 35 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 7 - Secretary → ME
  • 22
    icon of address C/o Michael Davies And Associates Limited Walker Park, Blackamoor Road, Blackburn
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,237,185 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2020-07-14
    IIF 65 - Director → ME
    icon of calendar 2018-06-07 ~ 2020-07-14
    IIF 40 - Secretary → ME
  • 23
    BROOMCO (3534) LIMITED - 2004-09-29
    SOVEREIGN BREWING LIMITED - 2006-07-03
    icon of address The Innovation Centre, Haslingden Road, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,288,021 GBP2024-12-31
    Officer
    icon of calendar 2009-09-10 ~ 2012-12-02
    IIF 13 - Secretary → ME
  • 24
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 51 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-23
    IIF 17 - Secretary → ME
  • 25
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-07
    IIF 57 - Director → ME
  • 26
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 2011-04-06 ~ 2020-04-07
    IIF 48 - Director → ME
    icon of calendar 2009-06-18 ~ 2013-09-20
    IIF 14 - Secretary → ME
  • 27
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    271,643 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-06-04
    IIF 64 - Director → ME
  • 28
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,180,316 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-06-04
    IIF 63 - Director → ME
  • 29
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,382,363 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-06-04
    IIF 62 - Director → ME
  • 30
    MOBILIS HEALTHCARE GROUP LIMITED - 2002-02-08
    TARGETFLARE LIMITED - 2000-01-10
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 34 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 2 - Secretary → ME
  • 31
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 54 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 19 - Secretary → ME
  • 32
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 53 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 18 - Secretary → ME
  • 33
    BROADSTONE HOUSE LIMITED - 1989-04-17
    MOSS BRIDGE YARNS LIMITED - 1988-12-12
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1995-10-06
    IIF 38 - Director → ME
    icon of calendar 1995-05-04 ~ 1995-10-06
    IIF 22 - Secretary → ME
  • 34
    EUROHAWK LIMITED - 2003-05-07
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 23 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 5 - Secretary → ME
  • 35
    WORLDTYPE LIMITED - 1991-02-05
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 27 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 4 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.