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 Christopher

    Related profiles found in government register
  • Jones, Mark Christopher
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 32
    • Branson Court, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 33
    • Suite 3, Watling Chambers, 214 Watling Street, Bridgtown, Cannock, WS11 0DB, England

      IIF 34
    • 32c, Madeley Road, London, W5 2LH, England

      IIF 35 IIF 36
    • 351, Nether Street, London, N3 1JN, England

      IIF 37
    • 20, Stafford Street, Nelson, BB9 0PF, England

      IIF 38
    • 130, Auckland Road, Potters Bar, EN6 3HE, England

      IIF 39
    • 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 40
    • 36, Kimberley Road, St. Albans, AL3 5PX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Todds Green, Thirsk Industrial Estate, Thirsk, North Yorkshire, YO7 3BX

      IIF 44
    • Mahal Buildings, New Street, Walsall, WS1 3DF, England

      IIF 45
    • 104, Runwell Road, Wickford, SS11 7HR, England

      IIF 46
    • Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 47
    • 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 48
    • Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire, YO24 1AE

      IIF 49
  • Mr Mark Christopher Jones
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 50
    • Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

      IIF 51
    • 10, Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX, England

      IIF 52
    • 1, Francis Street, London, E15 1JG, England

      IIF 53
    • 124, City Road, London, EC1V 2NX, England

      IIF 54
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 55
    • 32c, Madeley Road, London, W5 2LH, England

      IIF 56 IIF 57
    • 351, Nether Street, London, N3 1JN, England

      IIF 58
    • 20, Stafford Street, Nelson, BB9 0PF, England

      IIF 59
    • 130, Auckland Road, Potters Bar, EN6 3HE, England

      IIF 60
    • 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 61
    • 47, Catherine Street, St Albans, Hertfordshire, AL3 5BN

      IIF 62
    • 104, Runwell Road, Wickford, SS11 7HR, England

      IIF 63
    • Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 64
    • 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 65 IIF 66 IIF 67
    • 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 76
    • Mark Jones, 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 77 IIF 78 IIF 79
  • Jones, Mark Christopher
    British born in April 1975

    Registered addresses and corresponding companies
    • The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 89
  • Jones, Mark Christopher
    British company director born in April 1975

    Registered addresses and corresponding companies
    • The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 90
  • Jones, Mark Christopher
    British director born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British shop manager born in April 1975

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

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager

    Registered addresses and corresponding companies
    • 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 108
  • Jones, Mark Christopher
    British shop manager

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    born in June 1979

    Registered addresses and corresponding companies
    • 8, Ravensbourne Road, Aylesbury, Bucks, HP21 9TQ

      IIF 114
  • Jones, Christopher Mark
    British investment banking manager born in June 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 42, Milton Road, Warley, Brentwood, Essex, CM14 5DS, United Kingdom

      IIF 115
  • Jones, Mark Christopher

    Registered addresses and corresponding companies
    • 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 116
    • The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 117 IIF 118
child relation
Offspring entities and appointments
Active 29
  • 1
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2010-06-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    BRASILIAN REAL ESTATE LTD - 2008-01-03
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 6
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 18 - Director → ME
  • 7
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2010-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 9
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 49 - Director → ME
  • 10
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 13
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 16
    GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 17
    REFRESH PARTNERS LIMITED - 2019-04-23
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 18
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 19
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2010-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 20
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC - 2013-11-20
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,979 GBP2024-05-31
    Officer
    2010-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 22
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    47 Catherine Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,239 GBP2024-09-30
    Officer
    2013-03-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,735 GBP2024-09-30
    Officer
    2010-06-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 25
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    2010-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 26
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 27
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 28
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,146 GBP2024-09-30
    Officer
    2012-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 103 - Director → ME
    1995-10-02 ~ 2000-03-07
    IIF 110 - Secretary → ME
  • 2
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 102 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 112 - Secretary → ME
  • 3
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 100 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 111 - Secretary → ME
  • 4
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1996-02-09 ~ 1997-06-03
    IIF 92 - Director → ME
    1996-02-09 ~ 1997-06-03
    IIF 105 - Secretary → ME
  • 5
    DEBTSOLVER 4 U LTD - 2019-07-06
    Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    2010-05-13 ~ 2019-07-05
    IIF 34 - Director → ME
  • 6
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1994-01-07 ~ 2005-04-26
    IIF 95 - Director → ME
  • 7
    COUTTS DE VERE ENGINEERING LIMITED - 2007-03-15
    24 Stafford Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314 GBP2022-06-30
    Officer
    2010-06-10 ~ 2022-04-12
    IIF 38 - Director → ME
    1995-10-02 ~ 2003-10-10
    IIF 101 - Director → ME
    1995-10-02 ~ 2000-05-15
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-12
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-06-10 ~ 2025-12-29
    IIF 3 - Director → ME
    1995-10-02 ~ 2003-10-10
    IIF 91 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 106 - Secretary → ME
    Person with significant control
    2019-09-13 ~ 2025-12-29
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 90 - Director → ME
  • 10
    1-3 North Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    2010-05-13 ~ 2023-05-30
    IIF 40 - Director → ME
    Person with significant control
    2019-07-22 ~ 2023-05-30
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 11
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2000-10-05
    IIF 96 - Director → ME
    1995-10-02 ~ 2002-07-22
    IIF 118 - Secretary → ME
  • 12
    PALOMA BEACH PROPERTIES LIMITED - 2025-07-03
    130 Auckland Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2010-06-10 ~ 2025-05-13
    IIF 39 - Director → ME
    1994-01-07 ~ 2003-10-10
    IIF 98 - Director → ME
    Person with significant control
    2019-09-19 ~ 2025-05-13
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 13
    21 St. Johns Road, Chadwell St Mary, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,243 GBP2018-06-30
    Officer
    2011-06-18 ~ 2013-02-25
    IIF 115 - Director → ME
  • 14
    4385, 05966503 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-13
    Officer
    2010-05-13 ~ 2025-06-13
    IIF 36 - Director → ME
    Person with significant control
    2019-03-26 ~ 2025-06-13
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 15
    IMPOREX LIMITED - 2025-02-11
    242 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 93 - Director → ME
    2010-06-10 ~ 2025-02-08
    IIF 32 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 117 - Secretary → ME
    Person with significant control
    2019-09-19 ~ 2025-02-08
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    SURVEYMASTER LTD - 2019-04-23
    Mahal Buildings, New Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,865 GBP2024-01-28
    Officer
    2010-06-10 ~ 2019-04-25
    IIF 45 - Director → ME
  • 17
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2010-07-12 ~ 2017-07-07
    IIF 43 - Director → ME
  • 18
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2010-07-12 ~ 2017-07-07
    IIF 42 - Director → ME
  • 19
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,486 GBP2023-09-30
    Officer
    2010-07-12 ~ 2016-07-12
    IIF 41 - Director → ME
  • 20
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-09-30 ~ 2026-01-31
    IIF 5 - Director → ME
    2010-11-05 ~ 2012-10-01
    IIF 33 - Director → ME
    Person with significant control
    2021-05-05 ~ 2026-01-31
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 21
    77 Marlowes, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    2008-05-01 ~ 2010-06-22
    IIF 114 - LLP Member → ME
  • 22
    PREMIER FINANCIAL PLANNING (YORK) LTD - 2026-01-30
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-10 ~ 2026-01-30
    IIF 4 - Director → ME
    Person with significant control
    2019-11-28 ~ 2026-01-30
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    47 Catherine Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,239 GBP2024-09-30
    Officer
    2009-02-25 ~ 2013-03-08
    IIF 116 - Secretary → ME
  • 24
    SHIPTON FAIRDEALS LIMITED - 2002-06-05
    10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,833 GBP2024-09-30
    Officer
    2010-06-10 ~ 2017-03-05
    IIF 44 - Director → ME
    1994-01-07 ~ 2003-10-10
    IIF 97 - Director → ME
  • 25
    DEBTBUSTER 4 U LTD - 2022-11-02
    351 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-13 ~ 2020-09-18
    IIF 37 - Director → ME
    Person with significant control
    2019-12-30 ~ 2020-09-18
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 94 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 107 - Secretary → ME
  • 27
    4385, 06017918 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-13
    Officer
    2010-05-13 ~ 2025-06-13
    IIF 35 - Director → ME
    Person with significant control
    2019-12-05 ~ 2025-06-13
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-02-18 ~ 2010-09-10
    IIF 108 - Secretary → ME
  • 29
    RELTON TRANSPORT LIMITED - 2024-04-15
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-13
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 99 - Director → ME
    2010-06-10 ~ 2024-03-14
    IIF 47 - Director → ME
    Person with significant control
    2019-07-22 ~ 2024-03-14
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    FORECOURT SERVICES (UK) LIMITED - 2024-09-04
    10b School Hill, Storrington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    1996-01-23 ~ 2003-10-10
    IIF 89 - Director → ME
    2010-06-10 ~ 2023-04-18
    IIF 1 - Director → ME
    Person with significant control
    2019-09-16 ~ 2023-04-18
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    104 Runwell Road, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 104 - Director → ME
    2010-06-10 ~ 2022-07-18
    IIF 46 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 113 - Secretary → ME
    Person with significant control
    2019-09-10 ~ 2022-07-18
    IIF 63 - Ownership of shares – 75% or more OE

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.