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, Richard Mark

    Related profiles found in government register
  • Jones, Richard Mark
    British

    Registered addresses and corresponding companies
    • Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 1 IIF 2
  • Jones, Richard Mark
    British accounts manager

    Registered addresses and corresponding companies
    • Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET, England

      IIF 3
  • Jones, Richard Mark
    British director

    Registered addresses and corresponding companies
    • 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 4 IIF 5 IIF 6
  • Jones, Richard Mark
    British financial director

    Registered addresses and corresponding companies
    • 2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

      IIF 7
  • Jones, Richard Mark
    British insurance broker

    Registered addresses and corresponding companies
    • 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 8
  • Jones, Richard Mark
    British financial director of insuranc born in August 1971

    Registered addresses and corresponding companies
    • 3 Brookside Gardens, Yockleton, Shrewsbury, SY5 9PR

      IIF 9
  • Jones, Mark Richard
    British co director born in September 1962

    Registered addresses and corresponding companies
    • The Dairy, Cosford Lane, Cosford, Warwickshire, CV21 1HT

      IIF 10
  • Jones, Mark Richard
    British company director born in September 1962

    Registered addresses and corresponding companies
    • The Dairy, Cosford Lane, Cosford, Warwickshire, CV21 1HT

      IIF 11 IIF 12
    • Heathlands House, Heathlands Farm, Crewe, Cheshire, CW1 3TH, United Kingdom

      IIF 13
  • Jones, Mark Richard
    British engineer born in September 1962

    Registered addresses and corresponding companies
    • 31, Queens Crescent, Lincoln, LN5 5LR, United Kingdom

      IIF 14
  • Jones, Mark Richard
    British sales born in September 1962

    Registered addresses and corresponding companies
    • The Dairy, Cosford Lane, Cosford, Warwickshire, CV21 1HT

      IIF 15
  • Jones, Richard Mark
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 16 IIF 17 IIF 18
    • International House, Stafford Park 11, Telford, Shropshire, TF3 3AY, England

      IIF 19
  • Jones, Richard Mark
    British finance born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 20
    • International House, Stafford Park 11, Telford, TF3 3AY, England

      IIF 21
  • Jones, Richard Mark
    British finance director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 22
  • Jones, Richard Mark
    British financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

      IIF 23
    • 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 24
    • P R House, Hortonwood 30, Telford, Shropshire, TF1 7ET, U.k.

      IIF 25
    • Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 26
  • Jones, Richard Mark
    British insurance broker born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Polesgate, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YL

      IIF 27
  • Jones, Richard Mark
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • P R House, Hortonwood 30, Telford, Shropshire, TF1 7ET, United Kingdom

      IIF 28
    • Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET, England

      IIF 29
  • Jones, Mark Richard

    Registered addresses and corresponding companies
    • Unit A, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 30
  • Jones, Mark Richard
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 31 IIF 32
    • Unit B, Lancaster Fields, The Gateway, Crewe, Cheshire, CW1 6FF, United Kingdom

      IIF 33
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 34
    • Unit 7, Excalibur Industrial Estate, Fields Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2LX, England

      IIF 35
  • Jones, Mark Richard
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 36
  • Mr Mark Richard Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 37 IIF 38
    • Unit B, Lancaster Fields, The Gateway, Crewe, CW1 6FF, United Kingdom

      IIF 39
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 40
  • Mr Richard Mark Jones
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 41
  • Mr Richard Mark Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 42
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU

      IIF 43
    • Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 44
  • Mr Mark Richard Jones
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Excalibur Industrial Estate, Fields Road, Alsager, Staffordshire, ST7 2LX, United Kingdom

      IIF 45
    • Unit A, Lancaster Fields, The Gateway, Crewe, CW16FF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    THERMAL ROAD ELECTRIC LTD - 2023-08-21
    Unit B Lancaster Fields, The Gateway, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    257,525 GBP2023-06-30
    Officer
    2015-09-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    WEDGMOOR PROPERTY INVESTMENTS LIMITED - 2019-07-17
    Unit A Lancaster Fields, The Gateway, Crewe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -293,209 GBP2023-06-27
    Officer
    2017-01-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    No. 1 The Quantum, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-01 ~ dissolved
    IIF 14 - director → ME
  • 5
    FLEXIBLE PROJECTS LIMITED - 2006-07-14
    79 Caroline Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    918,994 GBP2023-09-30
    Officer
    2006-05-17 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MCM (SHROPSHIRE) LIMITED - 2016-06-24
    2 Minster Court, Mincing Lane, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    898,199 GBP2023-06-30
    Person with significant control
    2017-12-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,428 GBP2019-04-30
    Officer
    2013-05-08 ~ dissolved
    IIF 29 - director → ME
    2001-05-01 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 8
    WHYYES MARKETING LTD - 2006-12-20
    ROLLINSON SMITH FINANCIAL SERVICES LTD - 2003-09-09
    Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,936 GBP2016-02-28
    Officer
    2012-10-25 ~ dissolved
    IIF 25 - director → ME
    2001-08-21 ~ dissolved
    IIF 1 - secretary → ME
  • 9
    Unit 7, Excalibur Industrial Estate Fields Road, Alsager, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,315 GBP2015-04-28
    Officer
    2013-02-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    Unit A Lancaster Fields, The Gateway, Crewe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    Unit A Lancaster Fields, The Gateway, Crewe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -67,268 GBP2023-06-30
    Officer
    2015-07-01 ~ now
    IIF 32 - director → ME
    2015-07-01 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Pr House, Hortonwood 30, Telford, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    421 GBP2024-02-28
    Officer
    2013-05-08 ~ 2024-07-01
    IIF 28 - director → ME
  • 2
    CAMVO 163 LIMITED - 2007-05-03
    11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,309,136 GBP2024-03-31
    Officer
    2007-06-13 ~ 2007-08-24
    IIF 12 - director → ME
  • 3
    No. 1 The Quantum, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-12-14 ~ 2008-11-01
    IIF 13 - director → ME
  • 4
    Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2003-10-21 ~ 2012-09-17
    IIF 27 - director → ME
    2003-10-21 ~ 2012-09-17
    IIF 8 - secretary → ME
  • 5
    FLEXIBLE PROJECTS LIMITED - 2006-07-14
    79 Caroline Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    918,994 GBP2023-09-30
    Officer
    2006-05-17 ~ 2007-01-01
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-04
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AGRICULTURAL INSURANCE SERVICES LIMITED - 1993-01-07
    75 Aston Road, Shifnal, Shropshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,236 GBP2015-12-31
    Officer
    2008-09-26 ~ 2010-07-18
    IIF 17 - director → ME
  • 7
    MCM (SHROPSHIRE) LIMITED - 2016-06-24
    2 Minster Court, Mincing Lane, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    898,199 GBP2023-06-30
    Officer
    2017-05-05 ~ 2024-07-01
    IIF 22 - director → ME
  • 8
    CAMVO 162 LIMITED - 2007-05-03
    11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -992,307 GBP2024-03-31
    Officer
    2007-05-29 ~ 2007-08-24
    IIF 11 - director → ME
  • 9
    Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,230,353 GBP2024-03-31
    Officer
    2004-02-01 ~ 2007-08-24
    IIF 10 - director → ME
  • 10
    ROLLINSON SMITH GROUP LIMITED - 2006-05-08
    ROLLINSON SMITH MARKETING LIMITED - 2002-04-08
    2 Minster Court, Mincing Lane, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    477,139 GBP2023-03-01 ~ 2024-02-28
    Officer
    2003-03-01 ~ 2024-07-01
    IIF 23 - director → ME
    2003-03-01 ~ 2024-07-01
    IIF 7 - secretary → ME
  • 11
    Stuart Bateman, 25 Upper High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-09-27 ~ 2007-08-24
    IIF 15 - director → ME
  • 12
    Pr House, Hortonwood 30, Telford, Shropshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,289,274 GBP2024-02-29
    Officer
    2005-10-05 ~ 2006-11-14
    IIF 20 - director → ME
    2002-03-01 ~ 2003-07-31
    IIF 9 - director → ME
    2018-01-01 ~ 2024-07-01
    IIF 26 - director → ME
    2001-10-06 ~ 2024-07-01
    IIF 2 - secretary → ME
  • 13
    SEVERN FINANCIAL SERVICES LTD - 2008-11-10
    HAYGATE FINANCIAL SERVICES LTD - 2007-10-08
    ROLLINSON SMITH FINANCIAL SERVICES LIMITED - 2006-07-11
    Pr House, Hortonwood 30, Telford, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    109,600 GBP2024-02-28
    Officer
    2005-07-15 ~ 2006-07-01
    IIF 18 - director → ME
    2008-11-01 ~ 2024-07-01
    IIF 24 - director → ME
    2005-07-15 ~ 2024-07-01
    IIF 5 - secretary → ME
  • 14
    SIMMONDS TRANSPORTS LTD - 2004-03-24
    G.J. SIMMONDS & SONS LTD - 2004-03-16
    G.J. SIMMONDS & SON LIMITED - 2001-08-07
    TRONICWEB LIMITED - 2001-06-14
    International House, Stafford Park 11, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    4,508,137 GBP2024-03-31
    Officer
    2005-11-10 ~ 2023-11-24
    IIF 21 - director → ME
  • 15
    1ST 4 BIOFUEL LIMITED - 2014-07-21
    International House, Stafford Park 11, Telford, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,819 GBP2022-05-31
    Officer
    2006-11-08 ~ 2023-08-25
    IIF 19 - director → ME
    2006-11-08 ~ 2014-11-01
    IIF 4 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.