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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Jones

    Related profiles found in government register
  • Mr Mark Jones
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Toftwood Close, Pound Hill, Crawley, Sussex, England

      IIF 1
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2
    • 8, Highfield Drive, Penwortham, Preston, PR1 9HP, United Kingdom

      IIF 3
  • Mr Mark Hemming Jones
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, Wilsom Road, Alton, Hampshire, GU34 2PP

      IIF 4
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY, United Kingdom

      IIF 5 IIF 6
    • 17, Carr Lane, Leven, North Humberside, HU17 5LN

      IIF 7
    • Unit 24, Mobbs Way, Oulton, Lowestoft, NR32 3FA, England

      IIF 8
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 9
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY, England

      IIF 10
  • Jones, Mark
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Highfield Drive, Penwortham, Preston, PR1 9HP, United Kingdom

      IIF 11
  • Jones, Mark
    British leasing consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 12
  • Jones, Mark Hemming
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1, Trade Print Services, Camp Lane Handsworth, Birmingham, B21 8JB

      IIF 13 IIF 14 IIF 15
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY, United Kingdom

      IIF 16 IIF 17
    • 17, Carr Lane, Leven, North Humberside, HU17 5LN

      IIF 18
    • Unit 24, Mobbs Way, Oulton, Lowestoft, NR32 3FA, England

      IIF 19
    • Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 20 IIF 21 IIF 22
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 23
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY

      IIF 24
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY, England

      IIF 25 IIF 26
    • Finance Department, Wycliffe College, Regent Street, Stonehouse, Glos, GL10 2AD

      IIF 27
  • Jones, Mark Hemming
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 28
    • Whiteacres Farm, Upton Road, Clevelode, Malvern, Worcestershire, WR13 6PB, England

      IIF 29
  • Jones, Mark
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Hemming
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Square, Pimlico, London, SW1V 2HX, England

      IIF 31
  • Jones, Mark Hemming
    British

    Registered addresses and corresponding companies
    • Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 32 IIF 33 IIF 34
  • Jones, Mark Hemming
    British director

    Registered addresses and corresponding companies
    • Whiteacres Farm, Upton Road, Clevelode, Malvern, Worcestershire, WR13 6PB, England

      IIF 35
child relation
Offspring entities and appointments 24
  • 1
    7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED
    07119173 OC323602... (more)
    17 Abingdon Road, London, England
    Active Corporate (9 parents)
    Officer
    2015-12-17 ~ 2024-12-20
    IIF 31 - Director → ME
  • 2
    A 1 PAPER LIMITED
    03073385
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    1995-06-28 ~ 2008-01-17
    IIF 22 - Director → ME
  • 3
    A1 INTEGRATED DOCUMENTS LIMITED
    - now 05857750
    A1 PRINT SERVICES LIMITED
    - 2009-01-02 05857750 06473444
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2006-06-30 ~ 2011-12-16
    IIF 13 - Director → ME
    2006-06-30 ~ 2008-01-17
    IIF 34 - Secretary → ME
  • 4
    A1 PAPER SERVICES LIMITED
    05857747
    Roebuck Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2006-06-30 ~ 2008-01-17
    IIF 21 - Director → ME
    2006-06-30 ~ 2008-01-17
    IIF 32 - Secretary → ME
  • 5
    A1 PRINT LIMITED
    06473444 05857750
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2008-01-15 ~ 2011-12-16
    IIF 14 - Director → ME
  • 6
    A1 SECURITY PRINT LIMITED - now
    A1 TRADE PRINT SERVICES LIMITED
    - 2015-03-31 00275328 05568218
    A 1 PAPER STATIONERY LIMITED
    - 2011-04-15 00275328 00941197
    CARLTONIA PRINTERS (B'HAM) LIMITED
    - 1991-01-07 00275328 00941197
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Active Corporate (13 parents, 1 offspring)
    Officer
    ~ 2011-12-16
    IIF 15 - Director → ME
  • 7
    CMPD SOLUTIONS LLP
    - now OC395019
    CROSS MEDIA PRINT AND DIGITAL SOLUTIONS LLP
    - 2017-11-21 OC395019 11050335
    Chartwell House, Wilsom Road, Alton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CROSS MEDIA PRINT AND DIGITAL SOLUTIONS LIMITED
    - now 11050335 OC395019
    SCHOSWEEN 41 LIMITED
    - 2017-11-21 11050335 08126786... (more)
    Unit 24 Mobbs Way, Oulton, Lowestoft, England
    Active Corporate (2 parents)
    Officer
    2017-11-07 ~ 2026-01-28
    IIF 19 - Director → ME
    Person with significant control
    2023-08-07 ~ 2026-01-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CULTACRE LIMITED
    01429557
    Perthi, Llandysul, Dyfed
    Dissolved Corporate (3 parents)
    Officer
    2004-02-14 ~ 2020-11-27
    IIF 35 - Secretary → ME
  • 10
    DAPHNE JONES LIMITED
    05038519
    Perthi, Llyn Y Fran Road, Llandysul, Dyfed
    Dissolved Corporate (5 parents)
    Officer
    2004-02-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    HIGHFIELD FIRES AND FLUES LIMITED
    15292356
    8 Highfield Drive, Penwortham, Preston, England
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    HIGHLAND FINANCE(SCOTLAND) LIMITED
    - now SC486498
    TRINITY ASSET FINANCE LIMITED
    - 2016-11-04 SC486498
    HIGHLAND FINANCE (SCOTLAND) LIMITED
    - 2016-02-24 SC486498
    24072, Sc486498: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 30 - Director → ME
  • 13
    INNOBOX LIMITED - now
    INNOBOX PLC
    - 2008-11-24 03896037
    2K.NET PLC
    - 2000-09-13 03896037
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2000-09-01 ~ 2008-06-19
    IIF 20 - Director → ME
  • 14
    N26 LEASING LTD
    13367196
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    PSM SYSTEMS LIMITED
    08307371
    Unit 3 Burrell Road, Haywards Heath, West Sussex
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SACD HOLDINGS LIMITED
    09156226
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 17
    SCD HOLDCO LIMITED
    12487848
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-02-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-02-27 ~ 2023-05-24
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SCD TRUSTEE LIMITED
    16827409
    17 Carr Lane, Leven, North Humberside
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SCF TOTAL PRINT SOLUTIONS LLP
    - now OC348853
    GG PRINT SOLUTIONS LLP
    - 2009-10-16 OC348853
    Whiteacres Farm Upton Road, Clevelode, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 20
    SECURE AND CONFIDENTIAL DOCUMENTS LIMITED
    07770639 11222679
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire
    Active Corporate (6 parents)
    Officer
    2011-09-12 ~ now
    IIF 24 - Director → ME
  • 21
    SECURE DOCUMENTS LIMITED
    - now 05568218
    A1 SECURE DOCUMENTS LIMITED
    - 2011-12-29 05568218
    A1 TRADE PRINT SERVICES LIMITED
    - 2011-04-15 05568218 00275328
    Secure And Confidential Documents Limited, Ventress House Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2009-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SECURE HOLDCO LIMITED
    14654193
    Ventress House, Thornburgh Road, Eastfield, Scarborough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-06-01 ~ 2026-02-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    VENTRESS HOUSE HOLDCO LIMITED
    14654062
    Ventress House, Thornburgh Road, Eastfield, Scarborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WYCLIFFE COLLEGE (INCORPORATED)
    00255632
    Finance Department Wycliffe College, Regent Street, Stonehouse, Glos
    Active Corporate (69 parents)
    Officer
    2012-02-13 ~ 2015-08-18
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.