1
41 Knowsley Street, Bury, LancashireDissolved corporate (1 parent)
Officer
2011-09-22 ~ dissolvedIIF 93 - director → ME
2
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2010-06-10 ~ nowIIF 75 - director → ME
Person with significant control
2019-03-26 ~ nowIIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
3
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 62 - director → ME
Person with significant control
2019-09-13 ~ nowIIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
4
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 54 - director → ME
Person with significant control
2019-09-16 ~ nowIIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
5
BRASILIAN REAL ESTATE LTD - 2008-01-03
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2010-06-10 ~ nowIIF 60 - director → ME
Person with significant control
2019-12-12 ~ nowIIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
6
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2010-05-13 ~ nowIIF 79 - director → ME
Person with significant control
2019-09-13 ~ nowIIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
7
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 66 - director → ME
8
Castle Fine Arts Foundry Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, PowysCorporate (4 parents)
Equity (Company account)
497,460 GBP2023-12-31
Officer
2008-02-01 ~ nowIIF 86 - director → ME
2009-12-22 ~ nowIIF 32 - secretary → ME
9
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
2010-06-10 ~ nowIIF 63 - director → ME
Person with significant control
2019-07-15 ~ nowIIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
10
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
-3,121 GBP2024-09-30
Officer
2010-05-13 ~ nowIIF 72 - director → ME
Person with significant control
2016-09-06 ~ nowIIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
11
COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North YorkshireDissolved corporate (2 parents)
Officer
2010-06-10 ~ dissolvedIIF 83 - director → ME
12
41 St. Thomas's Road, Chorley, EnglandDissolved corporate (4 parents)
Equity (Company account)
1,000 GBP2021-10-31
Officer
2018-10-18 ~ dissolvedIIF 90 - director → ME
Person with significant control
2018-10-17 ~ dissolvedIIF 99 - Has significant influence or control → OE
13
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 68 - director → ME
Person with significant control
2019-09-13 ~ nowIIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
14
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
1,000 GBP2024-12-31
Officer
2010-05-13 ~ nowIIF 65 - director → ME
Person with significant control
2020-03-24 ~ nowIIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
15
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 55 - director → ME
Person with significant control
2019-09-10 ~ nowIIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
16
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2010-05-13 ~ nowIIF 77 - director → ME
Person with significant control
2019-03-26 ~ nowIIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
17
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 69 - director → ME
Person with significant control
2019-08-23 ~ nowIIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
18
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2010-06-10 ~ nowIIF 81 - director → ME
Person with significant control
2019-12-12 ~ nowIIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
19
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
-109 GBP2024-12-31
Officer
2010-05-13 ~ nowIIF 82 - director → ME
Person with significant control
2019-12-12 ~ nowIIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
20
GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2010-05-13 ~ nowIIF 56 - director → ME
Person with significant control
2019-03-26 ~ nowIIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
21
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-12-31
Officer
2010-05-13 ~ nowIIF 67 - director → ME
Person with significant control
2019-03-26 ~ nowIIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
22
REFRESH PARTNERS LIMITED - 2019-04-23
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-12-31
Officer
2010-05-13 ~ nowIIF 61 - director → ME
Person with significant control
2016-12-01 ~ nowIIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
23
246 Leigh Road, WesthoughtonDissolved corporate (2 parents)
Officer
2012-02-10 ~ dissolvedIIF 88 - director → ME
24
11 Clifton Moor Business Village, James Nicolson Link, YorkDissolved corporate (2 parents)
Officer
2010-06-10 ~ dissolvedIIF 52 - director → ME
25
10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
1,000 GBP2024-12-31
Officer
2019-09-30 ~ nowIIF 36 - director → ME
Person with significant control
2021-05-05 ~ nowIIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
26
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2010-06-10 ~ nowIIF 59 - director → ME
Person with significant control
2019-03-26 ~ nowIIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
27
VASS (UK) LIMITED - 2014-06-23
VASS (UK) PLC - 2013-11-20
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (2 parents)
Equity (Company account)
-43,564 GBP2021-05-31
Officer
2010-06-10 ~ nowIIF 80 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
28
Charles House, 5-11 Regent Street St James's, London, United KingdomCorporate (6 parents, 1 offspring)
Officer
2025-03-07 ~ nowIIF 96 - director → ME
29
Charles House, 5-11 Regent Street St James's, London, United KingdomCorporate (6 parents, 1 offspring)
Officer
2025-03-07 ~ nowIIF 97 - director → ME
30
Charles House, 5-11 Regent Street St James's, London, United KingdomCorporate (6 parents, 1 offspring)
Officer
2025-03-07 ~ nowIIF 98 - director → ME
31
41 Knowsley Street, Bury, LancashireDissolved corporate (1 parent)
Officer
2014-06-20 ~ dissolvedIIF 103 - director → ME
32
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2010-06-10 ~ nowIIF 73 - director → ME
Person with significant control
2019-09-19 ~ nowIIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
33
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2010-06-10 ~ nowIIF 57 - director → ME
Person with significant control
2019-11-28 ~ nowIIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
34
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 78 - director → ME
Person with significant control
2020-09-03 ~ nowIIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
35
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 76 - director → ME
Person with significant control
2020-09-01 ~ nowIIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
36
47 Catherine Street, St Albans, HertfordshireCorporate (1 parent)
Equity (Company account)
63,075 GBP2023-09-30
Officer
2013-03-08 ~ nowIIF 44 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
37
48/60 Bridgewater Street, LiverpoolDissolved corporate (3 parents)
Officer
2010-11-05 ~ dissolvedIIF 85 - director → ME
2010-11-05 ~ dissolvedIIF 30 - secretary → ME
38
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
19,735 GBP2024-09-30
Officer
2010-06-10 ~ nowIIF 74 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
39
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
-459 GBP2024-01-31
Officer
2010-05-13 ~ nowIIF 70 - director → ME
Person with significant control
2020-03-20 ~ nowIIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
40
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2010-05-13 ~ nowIIF 58 - director → ME
Person with significant control
2019-12-05 ~ nowIIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
41
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2010-05-13 ~ nowIIF 53 - director → ME
Person with significant control
2019-12-05 ~ nowIIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
42
C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United KingdomCorporate (6 parents, 1 offspring)
Officer
2025-04-08 ~ nowIIF 94 - director → ME
43
C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United KingdomCorporate (6 parents)
Officer
2024-07-10 ~ nowIIF 84 - llp-designated-member → ME
44
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-12-31
Officer
2010-06-10 ~ nowIIF 71 - director → ME
Person with significant control
2019-12-06 ~ nowIIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
45
10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, EnglandCorporate (3 parents)
Equity (Company account)
17,146 GBP2024-09-30
Officer
2012-09-11 ~ nowIIF 35 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
46
18 St. Cross Street, Trinitatum Ltd, 4th Floor, London, EnglandCorporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,180,052 GBP2023-12-31
Officer
2025-03-07 ~ nowIIF 95 - director → ME
47
Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, EnglandCorporate (2 parents)
Officer
2022-02-07 ~ nowIIF 89 - director → ME
Person with significant control
2022-02-07 ~ nowIIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
48
Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, YorkCorporate (1 parent)
Equity (Company account)
2 GBP2024-12-31
Officer
2010-06-10 ~ nowIIF 64 - director → ME
Person with significant control
2019-12-12 ~ nowIIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE