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 Christopher Jones

    Related profiles found in government register
  • 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 1
    • Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

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

      IIF 3
    • 1, Francis Street, London, E15 1JG, England

      IIF 4
    • 124, City Road, London, EC1V 2NX, England

      IIF 5
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 6
    • 32c, Madeley Road, London, W5 2LH, England

      IIF 7 IIF 8
    • 351, Nether Street, London, N3 1JN, England

      IIF 9
    • 20, Stafford Street, Nelson, BB9 0PF, England

      IIF 10
    • 130, Auckland Road, Potters Bar, EN6 3HE, England

      IIF 11
    • 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 12
    • 47, Catherine Street, St Albans, Hertfordshire, AL3 5BN

      IIF 13
    • 104, Runwell Road, Wickford, SS11 7HR, England

      IIF 14
    • Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 15
    • 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 16 IIF 17 IIF 18
    • 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 27
    • Mark Jones, 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 28 IIF 29 IIF 30
  • 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 71
    • Branson Court, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 72
    • Suite 3, Watling Chambers, 214 Watling Street, Bridgtown, Cannock, WS11 0DB, England

      IIF 73
    • 32c, Madeley Road, London, W5 2LH, England

      IIF 74 IIF 75
    • 351, Nether Street, London, N3 1JN, England

      IIF 76
    • 20, Stafford Street, Nelson, BB9 0PF, England

      IIF 77
    • 130, Auckland Road, Potters Bar, EN6 3HE, England

      IIF 78
    • 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 79
    • 36, Kimberley Road, St. Albans, AL3 5PX, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Todds Green, Thirsk Industrial Estate, Thirsk, North Yorkshire, YO7 3BX

      IIF 83
    • Mahal Buildings, New Street, Walsall, WS1 3DF, England

      IIF 84
    • 104, Runwell Road, Wickford, SS11 7HR, England

      IIF 85
    • Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 86
    • 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 87
    • Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire, YO24 1AE

      IIF 88
  • 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, 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 105
  • 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 109
  • 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 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
    ALLIED COMMERCE LIMITED
    06782630
    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 63 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    AUTO COMPUTER SERVICES LIMITED
    02645518
    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 53 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    AUTO REFINISHERS LIMITED
    02646922
    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 46 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    BRAZILIAN REAL ESTATE LTD.
    - now 06026451
    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 51 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    CAR & COMMERCIAL SALES LIMITED
    02644643
    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 67 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    CASH CONVERTERS LIMITED
    02724422
    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 57 - Director → ME
  • 7
    CHEQUE CASHERS LIMITED
    03595954
    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 54 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    CORPORATE COMPANY SECRETARIES LTD
    05926257
    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 61 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    COUTTS DE VERE HOLDINGS LIMITED
    - now 02613158
    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 88 - Director → ME
  • 10
    DE VERE SECURITIES LTD
    05756161
    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 56 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    DEALS ON WHEELS LIMITED
    02644516
    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 47 - Director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    DOOZI INVESTMENT COMPANY LTD
    05963904
    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 65 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    EXCHANGE PROPERTIES LIMITED
    02637886
    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 58 - Director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    FIRST CHOICE EUROPE LIMITED
    06026461
    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 69 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    FIRST CHOICE WORLDWIDE LTD
    06026468
    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 70 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    GLOBAL COMPANY FORMATION LIMITED
    - now 05926261
    GLOBAL COMPANY FORMATIONS LTD
    - 2019-04-02 05926261
    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 48 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    KWESTRIAN LTD
    - now 06770931
    REFRESH PARTNERS LIMITED
    - 2019-04-23 06770931
    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 52 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    MONEYSPINNER YORK LTD
    06179255
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 87 - Director → ME
  • 19
    MOTOR TRADER LIMITED
    06782593
    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 50 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 20
    MULTYTRADER LIMITED
    - now 05461818
    VASS (UK) LIMITED
    - 2014-06-23 05461818
    VASS (UK) PLC
    - 2013-11-20 05461818
    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 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    PROPERTY INVESTMENT PARTNERS LIMITED
    06686865
    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 66 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    PROPERTY PARTNERS WORLDWIDE LIMITED
    06685663
    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 64 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    REDDIES LIMITED
    06776469
    47 Catherine Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,239 GBP2024-09-30
    Officer
    2013-03-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    TAURUS INVESTMENTS LIMITED
    03542409
    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 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    TENERIFE ENTERPRISES LIMITED
    02647200
    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 59 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 26
    THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED
    06017765
    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 49 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    THE SECOND MOUSE LIMITED
    05305588
    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 60 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 28
    TIMARJO PROPERTIES LIMITED
    08209227
    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 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    VOLCANIC ERUPTION LIMITED
    06450340
    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 55 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    AUTO COMPUTER SERVICES LIMITED
    02645518
    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 111 - Secretary → ME
  • 2
    AUTO REFINISHERS LIMITED
    02646922
    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 113 - Secretary → ME
  • 3
    CAR & COMMERCIAL SALES LIMITED
    02644643
    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 112 - Secretary → ME
  • 4
    CASH CONVERTERS LIMITED
    02724422
    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 106 - Secretary → ME
  • 5
    CONTRACTING CONSULTANCY UK LTD - now
    DEBTSOLVER 4 U LTD
    - 2019-07-06 06026441
    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 73 - Director → ME
  • 6
    COUTTS DE VERE HOLDINGS LIMITED
    - now 02613158
    COUTTS DE VERE HAULAGE LIMITED
    - 2000-03-13 02613158
    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 PROPERTIES LTD - now
    COUTTS DE VERE ENGINEERING LIMITED
    - 2007-03-15 02612532
    24 Stafford Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314 GBP2022-06-30
    Officer
    1995-10-02 ~ 2003-10-10
    IIF 101 - Director → ME
    2010-06-10 ~ 2022-04-12
    IIF 77 - Director → ME
    1995-10-02 ~ 2000-05-15
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DAWNAY HOMES LIMITED
    02645491
    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 42 - Director → ME
    1995-10-02 ~ 2003-10-10
    IIF 91 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 107 - Secretary → ME
    Person with significant control
    2019-09-13 ~ 2025-12-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    DEALS ON WHEELS LIMITED
    02644516
    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
    E.U. FACTORS LTD
    05884009
    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 79 - Director → ME
    Person with significant control
    2019-07-22 ~ 2023-05-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    EXCHANGE PROPERTIES LIMITED
    02637886
    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
    G4 DEVELOPMENT LIMITED - now
    PALOMA BEACH PROPERTIES LIMITED
    - 2025-07-03 02647202
    130 Auckland Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 98 - Director → ME
    2010-06-10 ~ 2025-05-13
    IIF 78 - Director → ME
    Person with significant control
    2019-09-19 ~ 2025-05-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    GRAYS ATHLETIC FOOTBALL CLUB (1982) LIMITED
    01651326
    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 105 - Director → ME
  • 14
    I. P. INVESTMENTS (UK) LTD
    05966503
    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 75 - Director → ME
    Person with significant control
    2019-03-26 ~ 2025-06-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    IMPOREX-I LIMITED - now
    IMPOREX LIMITED
    - 2025-02-11 02647222
    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 71 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 117 - Secretary → ME
    Person with significant control
    2019-09-19 ~ 2025-02-08
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    MLW TRADING LTD
    - now 06302908
    SURVEYMASTER LTD
    - 2019-04-23 06302908
    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 84 - Director → ME
  • 17
    MONEY SPINNER ENTERPRISE LIMITED
    07311539
    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 82 - Director → ME
  • 18
    MONEY SPINNER FINANCE LIMITED
    07311310
    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 81 - Director → ME
  • 19
    MONEY SPINNER YORKSHIRE LIMITED
    07311320
    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 80 - Director → ME
  • 20
    MORFACTOR LTD
    05901582
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2010-11-05 ~ 2012-10-01
    IIF 72 - Director → ME
    2019-09-30 ~ 2026-01-31
    IIF 44 - Director → ME
    Person with significant control
    2021-05-05 ~ 2026-01-31
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    PREMIER BUSINESS SOLUTIONS (UK) LLP
    OC333117
    77 Marlowes, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    2008-05-01 ~ 2010-06-22
    IIF 115 - LLP Member → ME
  • 22
    PREMIER FINANCIAL PLANNING (YORK) LTD - now
    PREMIER FINANCIAL PLANNING (YORK) LTD
    - 2026-01-30 05997128
    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 43 - Director → ME
    Person with significant control
    2019-11-28 ~ 2026-01-30
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    REDDIES LIMITED
    06776469
    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 PROPERTIES LIMITED
    - now 02644636
    SHIPTON FAIRDEALS LIMITED
    - 2002-06-05 02644636
    10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,833 GBP2024-09-30
    Officer
    1994-01-07 ~ 2003-10-10
    IIF 97 - Director → ME
    2010-06-10 ~ 2017-03-05
    IIF 83 - Director → ME
  • 25
    SMARTGEEK LTD - now
    DEBTBUSTER 4 U LTD
    - 2022-11-02 06026458
    351 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-13 ~ 2020-09-18
    IIF 76 - Director → ME
    Person with significant control
    2019-12-30 ~ 2020-09-18
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    TENERIFE ENTERPRISES LIMITED
    02647200
    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 108 - Secretary → ME
  • 27
    THE DEBT RECOVERY HELPLINE (UK) LIMITED
    06017918
    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 74 - Director → ME
    Person with significant control
    2019-12-05 ~ 2025-06-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    THE SECOND MOUSE LIMITED
    05305588
    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 109 - Secretary → ME
  • 29
    THIC LIMITED - now
    RELTON TRANSPORT LIMITED
    - 2024-04-15 02630035
    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
    2010-06-10 ~ 2024-03-14
    IIF 86 - Director → ME
    1994-01-07 ~ 2003-10-10
    IIF 99 - Director → ME
    Person with significant control
    2019-07-22 ~ 2024-03-14
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    TOTAL WARRANTY CARE GROUP LTD - now
    FORECOURT SERVICES (UK) LIMITED
    - 2024-09-04 02646036
    10b School Hill, Storrington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2010-06-10 ~ 2023-04-18
    IIF 40 - Director → ME
    1996-01-23 ~ 2003-10-10
    IIF 89 - Director → ME
    Person with significant control
    2019-09-16 ~ 2023-04-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    YORK HIRE AND DRIVE LIMITED
    02644513
    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 85 - Director → ME
    1995-10-02 ~ 2000-02-22
    IIF 114 - Secretary → ME
    Person with significant control
    2019-09-10 ~ 2022-07-18
    IIF 14 - 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.