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 Hemming

    Related profiles found in government register
  • Jones, Mark Hemming
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1, Trade Print Services, Camp Lane Handsworth, Birmingham, B21 8JB

      IIF 1 IIF 2 IIF 3
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY, United Kingdom

      IIF 4 IIF 5
    • 17, Carr Lane, Leven, North Humberside, HU17 5LN

      IIF 6
    • Unit 24, Mobbs Way, Oulton, Lowestoft, NR32 3FA, England

      IIF 7
    • Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 8 IIF 9 IIF 10
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 11
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY

      IIF 12
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY, England

      IIF 13 IIF 14
    • Finance Department, Wycliffe College, Regent Street, Stonehouse, Glos, GL10 2AD

      IIF 15
  • Jones, Mark Hemming
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 16
    • Whiteacres Farm, Upton Road, Clevelode, Malvern, Worcestershire, WR13 6PB, England

      IIF 17
  • Jones, Mark
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Highfield Drive, Penwortham, Preston, PR1 9HP, United Kingdom

      IIF 18
  • Jones, Mark
    British leasing consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 19
  • Jones, Mark Hemming
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Square, Pimlico, London, SW1V 2HX, England

      IIF 20
  • Mr Mark Hemming Jones
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, Wilsom Road, Alton, Hampshire, GU34 2PP

      IIF 21
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY, United Kingdom

      IIF 22 IIF 23
    • 17, Carr Lane, Leven, North Humberside, HU17 5LN

      IIF 24
    • Unit 24, Mobbs Way, Oulton, Lowestoft, NR32 3FA, England

      IIF 25
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 26
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY, England

      IIF 27
  • Mr Mark Jones
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Toftwood Close, Pound Hill, Crawley, Sussex, England

      IIF 28
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 29
    • 8, Highfield Drive, Penwortham, Preston, PR1 9HP, United Kingdom

      IIF 30
  • Jones, Mark
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Hemming
    British

    Registered addresses and corresponding companies
    • Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 32 IIF 33 IIF 34
  • Jones, Mark Hemming
    British director

    Registered addresses and corresponding companies
    • Whiteacres Farm, Upton Road, Clevelode, Malvern, Worcestershire, WR13 6PB, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    CROSS MEDIA PRINT AND DIGITAL SOLUTIONS LLP - 2017-11-21
    Chartwell House, Wilsom Road, Alton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SCHOSWEEN 41 LIMITED - 2017-11-21
    Unit 24 Mobbs Way, Oulton, Lowestoft, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    209,150 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Perthi, Llyn Y Fran Road, Llandysul, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    2004-02-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    8 Highfield Drive, Penwortham, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,354 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    TRINITY ASSET FINANCE LIMITED - 2016-11-04
    HIGHLAND FINANCE (SCOTLAND) LIMITED - 2016-02-24
    24072, Sc486498: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    710 GBP2018-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 6
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,282,422 GBP2024-09-30
    Officer
    2020-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 9
    17 Carr Lane, Leven, North Humberside
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GG PRINT SOLUTIONS LLP - 2009-10-16
    Whiteacres Farm Upton Road, Clevelode, Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 11
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    688,144 GBP2024-09-30
    Officer
    2011-09-12 ~ now
    IIF 12 - Director → ME
  • 12
    A1 SECURE DOCUMENTS LIMITED - 2011-12-29
    A1 TRADE PRINT SERVICES LIMITED - 2011-04-15
    Secure And Confidential Documents Limited, Ventress House Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,132,301 GBP2024-09-30
    Officer
    2009-02-10 ~ now
    IIF 11 - Director → ME
  • 13
    Ventress House, Thornburgh Road, Eastfield, Scarborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Ventress House, Thornburgh Road, Eastfield, Scarborough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-12-17 ~ 2024-12-20
    IIF 20 - Director → ME
  • 2
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1995-06-28 ~ 2008-01-17
    IIF 10 - Director → ME
  • 3
    A1 PRINT SERVICES LIMITED - 2009-01-02
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-06-30 ~ 2011-12-16
    IIF 1 - Director → ME
    2006-06-30 ~ 2008-01-17
    IIF 34 - Secretary → ME
  • 4
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-01-15 ~ 2011-12-16
    IIF 2 - Director → ME
  • 5
    A1 TRADE PRINT SERVICES LIMITED - 2015-03-31
    A 1 PAPER STATIONERY LIMITED - 2011-04-15
    CARLTONIA PRINTERS (B'HAM) LIMITED - 1991-01-07
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    ~ 2011-12-16
    IIF 3 - Director → ME
  • 6
    Perthi, Llandysul, Dyfed
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,023 GBP2021-05-31
    Officer
    2004-02-14 ~ 2020-11-27
    IIF 35 - Secretary → ME
  • 7
    INNOBOX PLC - 2008-11-24
    2K.NET PLC - 2000-09-13
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,549,859 GBP2017-10-29
    Officer
    2000-09-01 ~ 2008-06-19
    IIF 8 - Director → ME
  • 8
    Unit 3 Burrell Road, Haywards Heath, West Sussex
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,282,422 GBP2024-09-30
    Person with significant control
    2020-02-27 ~ 2023-05-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    A1 SECURE DOCUMENTS LIMITED - 2011-12-29
    A1 TRADE PRINT SERVICES LIMITED - 2011-04-15
    Secure And Confidential Documents Limited, Ventress House Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,132,301 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Finance Department Wycliffe College, Regent Street, Stonehouse, Glos
    Active Corporate (14 parents)
    Officer
    2012-02-13 ~ 2015-08-18
    IIF 15 - Director → ME
  • 12
    Company number 05857747
    Non-active corporate
    Officer
    2006-06-30 ~ 2008-01-17
    IIF 9 - Director → ME
    2006-06-30 ~ 2008-01-17
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.