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

    Related profiles found in government register
  • Jones, Mark
    British college principal born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Pant Y Rhedyn, Coed Hirwaun, Margam, West Glamorgan, SA13 2SZ

      IIF 1
  • Jones, Mark
    British driver born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Maescanner Road, Dafen, Llanelli, Dyfed, SA15 1JA, Wales

      IIF 2
  • Jones, Mark
    British principal born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 7, Cae Gwyrdd Greenmeadow Springs, Tongwynlais, Cardiff, South Glamorgan, CF15 7AB

      IIF 3
  • Jones, Mark
    British director born in May 1961

    Registered addresses and corresponding companies
    • 29 Spring Gardens, Wash Water, Newbury, Berkshire, RG20 0PR

      IIF 4
  • Jones, Mark
    British director of finance born in May 1961

    Registered addresses and corresponding companies
    • Finance Department, Queen Mary And Westfield College, London, E1 4NS

      IIF 5
  • Jones, Mark
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18, New Road, Hook, RG29 1EN, United Kingdom

      IIF 6
  • Jones, Mark Adrian
    British college principal born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridgend College, Cowbridge Road, Bridgend, CF31 3DF, Uk

      IIF 7
    • Bridgend College, Cowbridge Road, Bridgend Mid Glamorgan, South Wales, CF31 3DF

      IIF 8
    • Unit 7, Cae Gwyrdd Greenmeadow Springs, Tongwynlais, Cardiff, South Glamorgan, CF15 7AB

      IIF 9
    • Gower College Swansea, Ty Coch Road, Swansea, SA2 9EB, United Kingdom

      IIF 10
    • Sketty Hall, Sketty Lane, Swansea, Glamorgan, SA2 8QF, Wales

      IIF 11
  • Jones, Mark Adrian
    British director born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Gower College Swansea, Tycoch Road, Sketty, Swansea, Swansea, SA2 9EB, Wales

      IIF 12
  • Jones, Mark Adrian
    British principal born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Graphic House, 124 City Road, Stoke-on-trent, ST4 2PH, England

      IIF 13
  • Jones, Mark Adrian
    British

    Registered addresses and corresponding companies
    • 18 Poplar Close, South Ockendon, Essex, RM15 6TU

      IIF 14 IIF 15
  • Jones, Mark Adrian
    British financial director born in May 1961

    Registered addresses and corresponding companies
    • 18 Poplar Close, South Ockendon, Essex, RM15 6TU

      IIF 16
  • Jones, Mark
    British technical director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Burnhams Close, Andover, Hampshire, SP10 4NJ, United Kingdom

      IIF 17
  • Jones, Mark Adrian

    Registered addresses and corresponding companies
    • 18 Poplar Close, South Ockendon, Essex, RM15 6TU

      IIF 18
  • Jones, Mark

    Registered addresses and corresponding companies
    • Finance Department, Queen Mary And Westfield College, London, E1 4NS

      IIF 19
  • Jones, Mary

    Registered addresses and corresponding companies
    • Caldrum, Derrygonnelly, Fermanagh, BT93 6BF

      IIF 20
  • Mr Mark Adrian Jones
    British born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Sketty Hall, Sketty Lane, Swansea, SA2 8QF, Wales

      IIF 21
  • Mr Mark Jones
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ballards Lane, Suite 8, Finchley, London, N3 2DN, England

      IIF 22
  • Jones, Mark Adrian
    British principal & ceo born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gower College Swansea, Tycoch Road, Sketty, Swansea, SA2 9EB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    Sketty Hall, Sketty Lane, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-06-03 ~ dissolved
    IIF 4 - Director → ME
  • 3
    THE 157 GROUP LIMITED - 2016-09-30
    Graphic House, 124 City Road, Stoke-on-trent, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-12-10 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Finance Building, Singleton Park, Swansea, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2014-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 5
    116 Ballards Lane, Suite 8, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,142 GBP2017-03-31
    Officer
    2016-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    5 Maescanner Road, Dafen, Llanelli, Dyfed, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 7
    Gower College Swansea Tycoch Road, Sketty, Swansea, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -351,310 GBP2020-07-31
    Officer
    2015-09-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 13
  • 1
    BRANDRACER LIMITED - 1997-07-10
    Bridgend College, Cowbridge Road, Bridgend Mid Glamorgan, South Wales
    Active Corporate (3 parents)
    Equity (Company account)
    35,108 GBP2024-07-31
    Officer
    2005-08-31 ~ 2013-05-31
    IIF 8 - Director → ME
  • 2
    CENTRE OF EXCELLENCE FOR MANUFACTURING AND ENGINEERING LIMITED - 2002-03-07
    Ceme Campus, Marsh Way, Rainham, Essex
    Active Corporate (11 parents, 1 offspring)
    Officer
    2001-06-21 ~ 2002-07-12
    IIF 14 - Secretary → ME
  • 3
    FFORWM - 2009-07-01
    Unit 7 Cae Gwyrdd Greenmeadow Springs, Tongwynlais, Cardiff, South Glamorgan
    Active Corporate (7 parents)
    Officer
    2009-02-01 ~ 2017-07-31
    IIF 3 - Director → ME
  • 4
    FILBUK 367 LIMITED - 1995-07-31
    Unit 7 Cae Gwyrdd Greenmeadow Springs, Tongwynlais, Cardiff, South Glamorgan
    Active Corporate (9 parents)
    Officer
    2011-05-25 ~ 2015-07-31
    IIF 9 - Director → ME
  • 5
    70 Lisdead Road, Derrygonnelly, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -33,890 GBP2024-06-30
    Officer
    2005-06-07 ~ 2016-03-01
    IIF 20 - Secretary → ME
  • 6
    C/o Gower College Swansea Tycoch Road, Sketty, Swansea, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-07-07
    IIF 23 - Director → ME
  • 7
    Rosie Hunter, School Of English & Drama Queen Mary University Of London, Mile End Road, London
    Active Corporate (9 parents)
    Officer
    1999-01-27 ~ 2000-09-05
    IIF 5 - Director → ME
    1999-01-27 ~ 2000-06-05
    IIF 19 - Secretary → ME
  • 8
    Queen Mary University Of London, Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    1998-04-01 ~ 2000-06-06
    IIF 15 - Secretary → ME
  • 9
    QMC INDUSTRIAL RESEARCH LIMITED - 2008-01-18
    The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    1998-06-02 ~ 2000-06-06
    IIF 18 - Secretary → ME
  • 10
    REYNAERS LIMITED - 2019-03-05
    REYNAERS ALUMINIUM LIMITED - 1991-02-04
    BRINGBACK LIMITED - 1987-01-08
    111 Hollymoor Way, Northfield, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,733,709 GBP2024-12-31
    Officer
    2008-07-21 ~ 2011-07-29
    IIF 17 - Director → ME
  • 11
    1 King's Arms Yard, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2000-01-01 ~ 2000-06-30
    IIF 16 - Director → ME
  • 12
    Bridgend College, Cowbridge Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    104,362 GBP2017-07-31
    Officer
    2012-10-25 ~ 2013-05-31
    IIF 7 - Director → ME
  • 13
    WREXHAM AFC COMMUNITY TRUST - 2024-11-11
    THE RACECOURSE COMMUNITY FOUNDATION - 2021-12-06
    CELTIC CRUSADERS FOUNDATION - 2010-07-22
    The Racecourse Ground, Mold Road, Wrexham
    Active Corporate (7 parents)
    Equity (Company account)
    98,916 GBP2024-08-31
    Officer
    2009-06-11 ~ 2011-05-20
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.