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 Turner

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

    Registered addresses and corresponding companies
    • Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire, SP11 8PN

      IIF 1
    • Thruxton Motor Racing Circuit, Thruxton, Andover, SP11 8PN

      IIF 2
    • Thruxton Circuit, Andover, Hampshire, SP11 8PN

      IIF 3
    • Thruxton Motor Racing Circuit, Andover, Hampshire, SP11 8PN

      IIF 4
    • Resolution House 12, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 5
    • Thruxton Motor Racing Circuit, Thruxton, Nr. Andover, Hants, SP11 8PN

      IIF 6
  • Jones, Mark Turner
    British sales dir born in August 1957

    Registered addresses and corresponding companies
    • Smallhythe, Wood Way, Orpington, Kent, BR6 8LS

      IIF 7
  • Jones, Mark Turner
    British cheif executive officer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire, SP11 8PN

      IIF 8
  • Jones, Mark Turner
    British chief executive officer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire, SP11 8PN

      IIF 9
    • Thruxton Motor Racing Circuit, Thruxton, Andover, SP11 8PN

      IIF 10
    • Thruxton Circuit, Andover, Hampshire, SP11 8PN

      IIF 11
    • Thruxton Motor Racing Circuit, Andover, Hampshire, SP11 8PN

      IIF 12
    • Resolution House 12, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 13
  • Jones, Mark Turner
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thruxton Circuit, Thruxton Circuit, Andover, Hampshire, SP11 8PN, England

      IIF 14
  • Jones, Mark Turner
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thruxton Circuit, Thruxton, Andover, Hampshire, SP11 8PN, United Kingdom

      IIF 15
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 16
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • August House, Old Willingdon Road, Friston, Eastbourne, East Sussex, BN20 0AT, England

      IIF 21
  • Mr Mark Turner Jones
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 22
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 16 - director → ME
  • 2
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2022-09-07 ~ dissolved
    IIF 19 - director → ME
  • 3
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    BROADMILE LIMITED - 1984-09-13
    Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 13 - director → ME
    2013-02-04 ~ dissolved
    IIF 5 - secretary → ME
  • 5
    Thruxton Circuit, Thruxton, Andover, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 15 - director → ME
  • 6
    7 - 9 The Avenue, Eastbourne, East Sussex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    689 GBP2024-04-30
    Officer
    2014-04-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 21 - director → ME
  • 8
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    The Granary Fernhill Court, Balsall Street East, Balsall Common, Warwickshire
    Corporate (9 parents, 1 offspring)
    Officer
    1995-06-20 ~ 1996-09-17
    IIF 7 - director → ME
  • 2
    CROFT PROMO-SPORT LIMITED - 2022-09-05
    HARTLEPOOL OFFSHORE DEVELOPMENTS LIMITED - 1995-07-25
    SABREPARK LIMITED - 1992-02-12
    Thruxton Circuit, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -1,796,977 GBP2023-12-31
    Officer
    2013-04-16 ~ 2013-11-27
    IIF 11 - director → ME
    2013-02-04 ~ 2013-11-27
    IIF 3 - secretary → ME
  • 3
    IAN TAYLOR MOTOR RACING SCHOOL LIMITED - 2022-09-05
    Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1,122,325 GBP2023-12-31
    Officer
    2013-01-29 ~ 2013-11-27
    IIF 9 - director → ME
  • 4
    Thruxton Motor Racing Circuit, Andover, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    1,196,051 GBP2023-12-31
    Officer
    2013-02-06 ~ 2013-11-27
    IIF 12 - director → ME
    2013-02-04 ~ 2013-11-27
    IIF 4 - secretary → ME
  • 5
    THRUXTON (B.A.R.C.) LIMITED - 2022-09-05
    Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    632,697 GBP2023-12-31
    Officer
    2013-01-29 ~ 2013-11-27
    IIF 8 - director → ME
    2013-02-04 ~ 2013-11-27
    IIF 1 - secretary → ME
  • 6
    Thruxton Motor Racing Circuit, Thruxton, Andover
    Corporate (5 parents)
    Equity (Company account)
    3,939,890 GBP2023-12-31
    Officer
    2012-12-17 ~ 2013-11-27
    IIF 10 - director → ME
    2013-02-04 ~ 2013-11-27
    IIF 2 - secretary → ME
  • 7
    Thruxton Motor Racing Circuit, Thruxton, Nr. Andover, Hants
    Corporate (13 parents, 7 offsprings)
    Officer
    2013-02-04 ~ 2013-11-27
    IIF 6 - secretary → ME
  • 8
    Motor Sports House Riverside Park, Colnbrook, Slough
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2013-02-13 ~ 2014-03-18
    IIF 14 - director → 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.