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

Mr Gary Jones

    Related profiles found in government register
  • Mr Gary Jones
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 1
  • Mr Gary Jones
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 2
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 3
  • Mr Gary Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, United Kingdom

      IIF 4
    • icon of address Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, Wales

      IIF 5
  • Gary Jones
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 6
  • Mr Gary Jones
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat G,amberley Court, Lawn Road, Beckenham, BR3 1TE, England

      IIF 7
  • Jones, Gary
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 8
    • icon of address 4-4a, Blackburn Road, Accrington, Lancashire, BB5 1HD, England

      IIF 9
    • icon of address 7, Masefield Close, Brockhall Village Langho, Blackburn, Lancashire, BB6 8HS, England

      IIF 10 IIF 11 IIF 12
    • icon of address Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 14
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 15
    • icon of address Stringer Mallard, 12a, Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 16
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 17
  • Jones, Gary
    British directors born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Masefield Close, Brockhall Village, Old Langho, Blackburn, BB6 8HS, England

      IIF 18
  • Jones, Gary
    British strategic director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Embassy House, 60 Church Street, Birmingham, B3 2DJ, United Kingdom

      IIF 19 IIF 20
  • Mr Gary Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hillend View, Winchburgh, Broxburn, EH52 6WB, Scotland

      IIF 21
    • icon of address C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 22
  • Jones, Gareth
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Gareth
    British self employed born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen Farm, Llanfaethlu, Holyhead, Anglesey, LL65 4HH

      IIF 26
  • Jones, Gary
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen, Farm, Llanfaethlu, Holyhead, Anglesey, LL65 4HH, United Kingdom

      IIF 27 IIF 28
    • icon of address Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, United Kingdom

      IIF 29
  • Jones, Gary
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, United Kingdom

      IIF 30
  • Jones, Gary
    British retailer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, M&g Business Park, Gaerwen, Anglesey, LL60 6HR

      IIF 31
  • Jones, Gary
    British branch manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9HT, England

      IIF 32 IIF 33
  • Jones, Gary
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 61, Beech Rise, Kirkby, Merseyside, L33 8WY

      IIF 34
  • Jones, Gary
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT, England

      IIF 35
  • Jones, Gary
    British manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1088, 318 High Street North, Dunstable, Bedfordshire, LU6 1BE, United Kingdom

      IIF 36
    • icon of address 4, Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT, United Kingdom

      IIF 37 IIF 38
  • Jones, Gary Andrew
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat G Amberley Court, Lawn Road, Beckenham, BR3 1TE

      IIF 39
    • icon of address 4-6 University Way, University Of East London, London, E16 2RD

      IIF 40
  • Jones, Gary Andrew
    British management accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat G, Amberley Court, Lawn Road, Beckenham, BR3 1TE, United Kingdom

      IIF 41
  • Jones, Gary
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 42
  • Jones, Gary
    British non executive director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Woodlands, Old Langho, Blackburn, BB6 8BH, England

      IIF 43
  • Jones, Gary
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hillend View, Winchburgh, Broxburn, West Lothian, EH52 6WB, Scotland

      IIF 44
  • Jones, Gary
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 45
  • Jones, Gary
    British air conditioning manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Rd., Sidcup, Kent, DA15 9AW

      IIF 46
  • Jones, Gary
    British company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 72 Darley Court Drive, West Derby, Liverpool, L12 8QR

      IIF 47
  • Jones, Gary
    British director born in June 1967

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

    Registered addresses and corresponding companies
    • icon of address Flat G Amberley Court, Lawn Road, Beckenham, BR3 1TE

      IIF 50
  • Jones, Gary
    British

    Registered addresses and corresponding companies
    • icon of address 73 Hook Lane, Bognor Regis, PO22 8AR

      IIF 51
  • Jones, Gary

    Registered addresses and corresponding companies
    • icon of address Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Bodowen Farm, Llanfaethlu, Holyhead, Anglesey, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Unit 3b M&g Business Park, Gaerwen, Anglesey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    268 GBP2016-10-31
    Officer
    icon of calendar 2010-07-17 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Flat H, Amberley Court, Lawn Road, Beckenham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-03 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Bodowen Farm, Llanfaethlu, Holyhead, Anglesey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Bodowen Farm, Llanfaethlu, Holyhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,112 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-07-29 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 4-4a Blackburn Road, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 73 Hook Lane, Bognor Regis
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    icon of address Bodowen Farm, Llanfaethlu, Holyhead, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor, Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,614 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat G,amberley Court, Lawn Road, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74 GBP2017-08-28
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Masefield Close, Brockhall Village, Old Langho, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Unit 1088 318 High Street North, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Unit 1088, 318 High Street North, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 38 - Director → ME
  • 16
    ROYAL DOCKS BUSINESS CENTRE (UEL) LIMITED - 2006-02-28
    icon of address Governance And Legal Services, 4-6 University Way, University Of East London, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 318 High Street North, Unit 1088, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address Unit 1088 318 High Street North, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address Unit 1088, 318 High Street North, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Heath Hill House, Booth Road, Bacup, Stacksteads, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,056 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 43 - Director → ME
  • 23
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address Bodowen Farm, Llanfaethlu, Holyhead, Anglesey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 28 - Director → ME
  • 25
    icon of address Stringer Mallard, 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    318 GBP2024-04-30
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2008-04-05
    IIF 49 - Director → ME
  • 2
    icon of address Flat H, Amberley Court, Lawn Road, Beckenham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2007-10-01
    IIF 50 - Secretary → ME
  • 3
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    icon of calendar 2008-09-17 ~ 2009-06-30
    IIF 11 - Director → ME
  • 5
    icon of address Unit 1 Gaerwen Industrial Estate, Gaerwen, Anglesey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    219,206 GBP2019-02-28
    Officer
    icon of calendar 2003-12-18 ~ 2010-02-28
    IIF 25 - Director → ME
  • 6
    icon of address Unit 1 Gaerwen Industrial Estate, Gaerwen, Anglesey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2003-12-18 ~ 2010-02-28
    IIF 24 - Director → ME
  • 7
    icon of address 52a Mersey View, Brighton-le-sands, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-03-31
    Officer
    icon of calendar 1992-08-20 ~ 1998-05-20
    IIF 47 - Director → ME
  • 8
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    ENGAGE SERVICES LIMITED - 2018-10-01
    MARSTON REGULATED SERVICES LIMITED - 2021-04-07
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2020-06-30
    IIF 19 - Director → ME
  • 9
    icon of address Unit 1, Industrial Estate, Gaerwen, Anglesey
    Active Corporate (4 parents)
    Equity (Company account)
    142,594 GBP2019-02-28
    Officer
    icon of calendar 1993-07-22 ~ 2010-02-28
    IIF 26 - Director → ME
  • 10
    icon of address Kpmg, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-06-30
    IIF 13 - Director → ME
  • 11
    icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-06-30
    IIF 48 - Director → ME
  • 12
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2009-06-30
    IIF 12 - Director → ME
  • 13
    BURLINGTON CREDIT LIMITED - 2020-02-05
    WMT MANAGEMENT LIMITED - 2008-11-06
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2019-07-29
    IIF 20 - Director → ME
  • 14
    MERITFORCE LIMITED - 2013-02-15
    icon of address C/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2009-06-30
    IIF 10 - Director → ME
  • 15
    icon of address Hurst Rd., Sidcup, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2015-03-05
    IIF 46 - Director → ME
  • 16
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ 2023-03-01
    IIF 14 - Director → ME
  • 17
    icon of address Unit 1.01, Hollinwood Business Centre Albert Street, Failsworth, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,107 GBP2023-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-04-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-04-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.