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 Mark Jones

    Related profiles found in government register
  • Mr Mark Jones
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Mark Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 3
    • 12, East Street, Epsom, Surrey, KT17 1HX

      IIF 4
    • 1b Cliffe High Street, Lewes, BN7 2AH, United Kingdom

      IIF 5
    • 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 6
  • Mr Mark Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Green Lane, Chinley, High Peak, SK23 6ET, United Kingdom

      IIF 7
    • Reading Room Cottage, Peak Forest, Buxton, High Peak, SK17 8EF, United Kingdom

      IIF 8
  • Mr Mark Jones
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forge Close, Cannock, Staffordshire, WS11 8JJ, United Kingdom

      IIF 9
    • 26 Forge Close, Cannock, WS11 8JJ, England

      IIF 10
    • 26 Forge Close, Churchbridge, Cannock, WS11 8JJ, England

      IIF 11
  • Mark Jones
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Mark James Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Room Cottage, Peak Forest, Peak Forest, Buxton, SK17 8EF, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 5th Floor The Margolis Building, 37 Turner Street, Manchester, M4 1DW, United Kingdom

      IIF 15
    • Unit A2, Unit A2, Aquaduct Business Park, Marple, Cheshire, SK6 5LD, United Kingdom

      IIF 16
  • Jones, Mark James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Room Cottage, Peak Forest, Peak Forest, Buxton, Derbyshire, SK17 8EF, United Kingdom

      IIF 17
  • Jones, Mark James
    British chauffeur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Jones, Mark James
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Room Cottage, ., Peak Forest, Buxton, Derbyshire, SK17 8EF, England

      IIF 19
    • 5th Floor The Margolis Building, 37 Turner Street, Manchester, M4 1DW, United Kingdom

      IIF 20
  • Jones, Mark James
    British operations manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A2, Unit A2, Aquaduct Business Park, Marple, Cheshire, SK6 5LD, United Kingdom

      IIF 21
  • Mr Mark Wolfe James
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24 IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • James, Mark Wolfe
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
  • James, Mark Wolfe
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 31
  • James, Mark Wolfe
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Road, Stoke Bishop, Bristol, BS9 1JS, United Kingdom

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 35 IIF 36 IIF 37
    • Hall Farm, Sand Road, Wedmore, Somerset, BS28 4BZ

      IIF 38
  • James, Mark Wolfe
    British exhibition contractor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 39
  • James, Mark Wolfe
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fedden House, Church Road, Sweyd Park, Bristol, BS9 1JS

      IIF 40
  • Jones, Mark
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42
  • Mr Mark Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, United Kingdom

      IIF 43
  • Mr Mark Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 176, South Street, Romford, Essex, RM1 1BW, United Kingdom

      IIF 44
  • Jones, Mark
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbinox Uk Ltd, Clock Park, Orbinox Uk Ltd, 6-7, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 45
    • 12, East Street, Epsom, Surrey, KT17 1HX

      IIF 46
  • Jones, Mark
    British art dealer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 47
  • Jones, Mark
    British builder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Fife Road, Kingston Upon Thames, Surrey, KT1 1SP, United Kingdom

      IIF 48
  • Jones, Mark
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Room Cottage, Peak Forest, Buxton, High Peak, Derbyshire, SK17 8EF, United Kingdom

      IIF 49
  • Jones, Mark
    British chauffeur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Green Lane, Chinley, High Peak, SK23 6ET, United Kingdom

      IIF 50
  • Jones, Mark
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Forge Close, Churchbridge, Cannock, WS11 8JJ, England

      IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • 24, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, United Kingdom

      IIF 53
    • 91, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 2NA, United Kingdom

      IIF 54
  • Jones, Mark
    British building contractor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Forge Close, Cannock, WS11 8JJ, England

      IIF 55
  • Jones, Mark
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakleaf Rise, Far Forest Rock, Kidderminster, Worcestershire, DY14 9AE

      IIF 56 IIF 57 IIF 58
  • Jones, Mark
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forge Close, Cannock, Staffordshire, WS11 8JJ, United Kingdom

      IIF 59
    • 1, Oakleaf Rise, Far Forest Rock, Kidderminster, Worcestershire, DY14 9AE

      IIF 60 IIF 61
    • 91, Higher Bents Lane, Bredbury, Stockport, SK6 2NA, England

      IIF 62
  • Jones, Mark
    British e-commerce born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakleaf Rise, Far Forest, Kidderminster, DY14 9AE, United Kingdom

      IIF 63
  • Mr Mark Jones
    English born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • No 5, 176 South Street, Romford, RM1 1BW, England

      IIF 65
  • Mr Mark Jones
    Welsh born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Harford Gardens, Sirhowy, Tredegar, NP22 4QX, Wales

      IIF 66
  • Mr Mark Jonathon Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, Columbine Road, Ely, CB6 3WL, England

      IIF 67 IIF 68
    • 141, Columbine Road, Ely, CB6 3WL, United Kingdom

      IIF 69
    • 8, The Crescent, Easton On The Hill, Stamford, PE9 3LZ, England

      IIF 70
  • Jones, Mark
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, United Kingdom

      IIF 71
  • Jones, Mark James
    British general manager born in February 1966

    Registered addresses and corresponding companies
    • 4 The Oaklands, Swallow House Lane, Hayfield, High Peak, Derbyshire, SK22 2HB

      IIF 72
  • Jones, Mark Jonathon
    British aircraft engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, 141 Columbine Road, Ely, Cambridgeshire, CB6 3WL, United Kingdom

      IIF 73
  • Jones, Mark Jonathon
    British director and company secretary born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Crescent, Easton On The Hill, Stamford, PE9 3LZ, England

      IIF 74
  • Jones, Mark Jonathon
    British engineering consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, Columbine Road, Ely, CB6 3WL, England

      IIF 75 IIF 76
    • 141, Columbine Road, Ely, CB6 3WL, United Kingdom

      IIF 77
  • Jones, Mark
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 73, Redcliffe Square, London, SW10 9BN, England

      IIF 78
    • 73, Redcliffe Square, London, SW10 9BN, United Kingdom

      IIF 79
  • Jones, Mark
    British music consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 143 Holmes Avenue, Hove, East Sussex, BN3 7LF

      IIF 80 IIF 81
  • Jones, Mark
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 82
  • James, Mark
    Britsih director born in September 1964

    Resident in Enland

    Registered addresses and corresponding companies
    • 40 The Praedium, Capter Walk, Bristol, BS6 6WB, United Kingdom

      IIF 83
  • Jones, Mark Allan
    British manager born in September 1964

    Registered addresses and corresponding companies
    • Flat 5 22 Clarendon Rise, Lewisham, London, SE13 5EY

      IIF 84
  • James, Mark Wolfe
    British director

    Registered addresses and corresponding companies
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 85
  • Jones, Mark
    English born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • No 5, 176 South Street, Romford, RM1 1BW, England

      IIF 86
  • Jones, Mark
    English director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Jones, Mark
    British artist and repetoir born in September 1964

    Registered addresses and corresponding companies
    • Flat 9, 19 Lansdowne Place, Hove, East Sussex, BN3 1HB

      IIF 88
  • Jones, Mark
    British company director born in November 1966

    Registered addresses and corresponding companies
    • 25 Grasmere Road, Partington, Manchester, Lancashire, M31 4PF

      IIF 89
  • Jones, Mark
    British managing director born in November 1966

    Registered addresses and corresponding companies
    • 25 Grasmere Road, Partington, Manchester, Lancashire, M31 4PF

      IIF 90
  • Jones, Mark Allan
    British music industry management

    Registered addresses and corresponding companies
    • Flat 5 22 Clarendon Rise, Lewisham, London, SE13 5EY

      IIF 91
  • James, Mark Wolfe

    Registered addresses and corresponding companies
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 92 IIF 93
  • Jones, Mark

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • 73, Redcliffe Square, London, SW10 9BN, United Kingdom

      IIF 95
child relation
Offspring entities and appointments 59
  • 1
    22 CLARENDON RISE MANAGEMENT LIMITED
    02072847 14011126
    22 Clarendon Rise Flat 5, Lewisham, London
    Active Corporate (17 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    1996-12-17 ~ 2001-11-14
    IIF 84 - Director → ME
    1994-01-15 ~ 1997-06-27
    IIF 91 - Secretary → ME
  • 2
    2M OFFICE SHIELD LTD
    12588441
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    AAETS (AIRCRAFT AERONAUTICAL ENGINEERING TRAINING SERVICES) LTD
    11762493 13683566, 15699667
    141 Columbine Road, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AAETS (AIRCRAFT AERONAUTICAL ENGINEERING TRAINING SERVICES) LTD
    13683566 11762493, 15699667
    141 Columbine Road, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    AAETS (AIRCRAFT AERONAUTICAL ENGINEERING TRAINING SERVICES) LTD
    15699667 13683566, 11762493
    141 Columbine Road, Ely, England
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    ADVANCING HORIZONS LIMITED
    08258031
    3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 62 - Director → ME
  • 7
    ART OF TREASON LIMITED
    07921773
    5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,004 GBP2020-06-30
    Officer
    2012-01-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIGHTON ELECTRIC LABEL LIMITED
    - now 05424670
    WHITE HEAT RECORDINGS LIMITED
    - 2005-12-28 05424670
    Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2005-04-14 ~ dissolved
    IIF 81 - Director → ME
  • 9
    BRIGHTON ELECTRIC MUSIC LIMITED
    - now 05424672
    WHITE HEAT MUSIC LIMITED
    - 2005-12-28 05424672
    Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2005-04-14 ~ dissolved
    IIF 80 - Director → ME
  • 10
    BUILD ONE (LONDON) LTD
    14079060
    12 East Street, Epsom, Surrey
    Active Corporate (1 parent)
    Officer
    2022-04-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    C B FABRICATIONS (UK) LIMITED
    - now 08077465
    LIMECROWN LIMITED
    - 2013-01-15 08077465 10157817, 07702598
    The Old Court House, Clark Street, Morecambe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,454 GBP2025-01-31
    Officer
    2013-01-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    CAMBRIDGE BUSINESS TRAINING AND RECRUITMENT LTD
    13318689
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    CHASE HOME SOLUTIONS LTD
    13338262
    26 Forge Close, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    CHURCHBRIDGE BUILDING AND ROOFING LTD
    13059210
    26 Forge Close, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 15
    EBAY EMPIRE TRADING COMPANY LTD
    12548476
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    EMPLOY HOLDING LIMITED
    06599167
    12 Vauxhall Street, Dudley, West Mids
    Dissolved Corporate (3 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 60 - Director → ME
  • 17
    EMPLOY LIMITED
    06864843
    Bridge House, River Side North, Bewdley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 61 - Director → ME
  • 18
    EXECTEC SOLUTIONS LIMITED - now
    PENNINE ENGINEERING (SITE SERVICES) LIMITED
    - 2005-08-01 03354699
    ENGINEERING TECHNICAL & COMPUTING RECRUITMENT LIMITED
    - 2000-03-30 03354699
    E.T.C. RECRUITMENT LIMITED - 1999-01-20
    GAINS ASSOCIATES LIMITED - 1999-01-13
    PARKINSON JV TWENTY-ONE LIMITED - 1998-01-30
    The Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (12 parents)
    Officer
    1999-11-15 ~ 2001-10-01
    IIF 90 - Director → ME
  • 19
    FBT EVENTS LIMITED
    08931063 10934120, 07065619
    49 Highridge Road, Bishopsworth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ 2014-06-16
    IIF 83 - Director → ME
  • 20
    FBT EVENTS LTD
    07065619 10934120, 08931063
    69 Princess Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-04 ~ 2011-06-06
    IIF 33 - Director → ME
    2012-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 21
    FBT EVENTS LTD
    10934120 07065619, 08931063
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    FBT MEDIA LTD
    - now 05541816
    CONEXIA PUBLISHING LIMITED - 2008-10-15
    1 Lyric Square, London
    Dissolved Corporate (5 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 23
    FILM & TV VEHICLES LTD.
    12880322
    23 Green Lane, Chinley, High Peak, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,486 GBP2021-09-30
    Officer
    2020-09-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 24
    FRESH BUSINESS THINKING EVENTS LTD
    11836294
    4385, 11836294 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-02-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 25
    FUNKY FRAMER LTD
    - now 12699654
    AOT FRAMING LTD
    - 2025-03-26 12699654
    First Floor 6-7 Clock Park, Shripney Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,714 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    FUTURE BUSINESS TRADING LTD
    15317641
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 27
    HR GO (BIRMINGHAM) LIMITED
    - now 04561601
    STAFFSIGN (BIRMINGHAM) LTD
    - 2005-01-04 04561601
    PARKINSON JV NINETY-SEVEN LIMITED - 2003-12-04
    The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (11 parents)
    Officer
    2004-01-15 ~ 2008-05-06
    IIF 58 - Director → ME
  • 28
    HR GO (DRIVING FENLANDS) LIMITED - now
    HR GO (SANDWELL) LIMITED
    - 2017-03-08 03354927
    STAFFSIGN (WEST MIDLANDS) LIMITED
    - 2005-01-04 03354927 03355079
    STAFFSIGN (MIDLANDS) LIMITED
    - 1998-03-03 03354927 03157721
    PARKINSON JV TWENTY-TWO LIMITED
    - 1998-02-13 03354927
    The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (16 parents)
    Officer
    1998-01-21 ~ 2008-05-06
    IIF 56 - Director → ME
  • 29
    HYBRID PROCUREMENT LTD
    11861414
    26 Forge Close Churchbridge, Cannock, England
    Active Corporate (1 parent)
    Officer
    2019-03-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 11 - Has significant influence or control OE
  • 30
    IDEAL BUSINESS SHOW LIMITED
    06131280
    Suite 303, 10 Park House, Park Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 35 - Director → ME
    2007-03-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 31
    INVEST P G LIMITED
    07252068
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ 2010-07-26
    IIF 78 - Director → ME
  • 32
    JAMES BROWN INDUSTRIES LIMITED
    05086100
    Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (10 parents)
    Equity (Company account)
    -52,048 GBP2023-08-31
    Officer
    2004-03-26 ~ 2008-07-01
    IIF 37 - Director → ME
    2004-03-26 ~ 2008-07-01
    IIF 92 - Secretary → ME
  • 33
    JAMES BROWN INVESTMENTS LIMITED
    - now 05148159
    VENTUREWELL LIMITED
    - 2004-06-23 05148159
    69 Princess Victoria Street, Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2004-06-18 ~ dissolved
    IIF 36 - Director → ME
    2004-06-18 ~ dissolved
    IIF 93 - Secretary → ME
  • 34
    JAMES BROWN PROPERTIES LIMITED
    05125392
    Index House, Ty Coch Iway, Cwmbran, Torfaen
    Active Corporate (5 parents)
    Officer
    2004-05-11 ~ now
    IIF 38 - Director → ME
  • 35
    JEEPSTER RECORDINGS LIMITED
    03132608
    Basement Flat, South Parade Mansions 63 Oakfield Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,297 GBP2024-12-31
    Officer
    1995-11-30 ~ 2005-08-23
    IIF 88 - Director → ME
  • 36
    JONES SEARCH & SELECTION LTD
    13346625
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-05-30
    Officer
    2021-04-20 ~ now
    IIF 52 - Director → ME
    2021-04-20 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 37
    K & M TRADITIONAL MEATS LIMITED
    09205948
    2 Harford Gardens, Sirhowy, Tredegar, Gwent, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    68 GBP2021-09-30
    Officer
    2014-09-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    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
  • 38
    LAWRENCE PRICE FITNESS LIMITED
    07030892
    69 Princess Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 32 - Director → ME
  • 39
    LITTLE NANS LTD
    15137054
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-11-22 ~ 2025-01-31
    IIF 82 - Director → ME
  • 40
    LONDON WASTE & RECYCLING LIMITED
    11734040
    No 5 176 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    758 GBP2020-12-31
    Officer
    2018-12-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 65 - Has significant influence or control OE
  • 41
    M J COURIERS LTD
    12891601
    141 Columbine Road, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 42
    M.J. DISPLAY LIMITED
    - now 02780332
    FORCEWEIGHT PROJECTS LIMITED
    - 1993-04-01 02780332
    St Kilian House, 38 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    1993-03-23 ~ dissolved
    IIF 39 - Director → ME
  • 43
    MAC REFURBISHMENTS LTD
    13544161
    266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,854 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 54 - Director → ME
  • 44
    MARK JAMES EXHIBITIONS AND EVENTS CONSULTANT LIMITED
    14142405
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 45
    MARK JONES AVIATION SERVICES LIMITED
    09712332
    141 141 Columbine Road, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 73 - Director → ME
  • 46
    OAKLANDS MANAGEMENT COMPANY LIMITED
    - now 02676883
    INSTANTSLOT PROPERTY MANAGEMENT LIMITED - 1992-05-18
    Managers Office Oaklands Swallow House Lane, Hayfield, High Peak, Derbyshire
    Active Corporate (27 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    1995-04-20 ~ 2002-09-20
    IIF 72 - Director → ME
  • 47
    OGILVIE SEARCH LIMITED - now
    HR GO (TELFORD) LIMITED
    - 2017-01-20 05232962
    PARKINSON JV ONE HUNDRED AND TEN LIMITED - 2004-12-29
    The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2005-01-18 ~ 2008-05-06
    IIF 57 - Director → ME
  • 48
    PERSONA CHAUFFEURS LIMITED
    07940730 15734059
    Reading Room Cottage ., Peak Forest, Buxton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ 2012-02-08
    IIF 19 - Director → ME
  • 49
    PERSONA CHAUFFEURS LTD
    15734059 07940730
    Reading Room Cottage Peak Forest, Buxton, High Peak, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    PERSONA FILM & TV TRANSPORT SERVICES LTD
    10921412
    5th Floor The Margolis Building, 37 Turner Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 51
    PERSONA FILM TRANSPORT LTD
    15329680
    Reading Room Cottage Peak Forest, Peak Forest, Buxton, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 52
    PERSONA PRODUCTION LOGISTICS LTD
    12004098
    Unit A2 Unit A2, Aquaduct Business Park, Marple, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 53
    PERSONA SERVICES LTD
    11148081
    23 Green Lane, Chinley, High Peak, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 54
    PSB RECRUITMENT LIMITED - now
    PENNINE ENGINEERING (LANCS) LIMITED
    - 2005-06-30 03354618
    PARKINSON JV SEVENTEEN LIMITED - 1997-10-24
    The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (11 parents)
    Officer
    1997-11-29 ~ 2001-12-31
    IIF 89 - Director → ME
  • 55
    RECRUITER SITE LIMITED
    08182888
    Severn House, River Side North, Bewdley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 63 - Director → ME
  • 56
    RHINO PROPERTY LTD
    09948234
    66 Fife Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 48 - Director → ME
  • 57
    RIVERSIDE MATERIALS LIMITED
    07282817
    Unit 5, 176 South Street, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,170 GBP2017-11-30
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 58
    SURREY PROPERTY DEVELOPMENTS LIMITED
    11163022
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,809 GBP2022-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 59
    THE LETTING AGENT LTD
    05709215
    Kemp House, 152-160 City Road, London
    Liquidation Corporate (6 parents)
    Officer
    2010-04-01 ~ 2010-06-28
    IIF 79 - Director → ME
    2010-04-01 ~ 2010-06-28
    IIF 95 - Secretary → 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.