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 Andrew

    Related profiles found in government register
  • Jones, Mark Andrew
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Banstead, Surrey, SM7 2NZ, England

      IIF 1
    • icon of address 23, Doctors Lane, Chaldon, Caterham, Surrey, CR3 5AE, England

      IIF 2
    • icon of address Langford House, 7 - 7a High Street, Chislehurst, BR7 5AB, England

      IIF 3
  • Jones, Mark Andrew
    British solicitor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Marshalsea Road, London, SE1 1HL, England

      IIF 4
  • Jones, Mark
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lockwood Drive, Shrewsbury, Shropshire, SY1 3SG, England

      IIF 5
    • icon of address 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 6
  • Jones, Mark
    British businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, Unit 2, Higher Brynn Farm Industrial Estate, Roche, St. Austell, PL26 8LH, England

      IIF 7 IIF 8 IIF 9
  • Jones, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 10 IIF 11
  • Jones, Mark Andrew
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Doctors Lane, Chaldon, Caterham, CR3 5AE, England

      IIF 12
    • icon of address South Wind, Doctors Lane, Chaldon, Surrey, CR3 5AE

      IIF 13
  • Mr Mark Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lockwood Drive, Shrewsbury, Shropshire, SY1 3SG, England

      IIF 14
    • icon of address 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Mark Andrew Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mission Care, The Living Building, 3 Sherman Road, Bromley, Kent, BR1 3JH

      IIF 18
  • Jones, Mark
    British van driver born in May 1970

    Registered addresses and corresponding companies
    • icon of address Flat 5 163 Queens Road, Tunbridge Wells, Kent, TN4 9JX

      IIF 19
  • Jones, Mark
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford House, 7 - 7a High Street, Chislehurst, BR7 5AB, England

      IIF 20
    • icon of address 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 21
  • Jones, Mark
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Marina Drive, Staverton, Trowbridge, BA14 8UR, United Kingdom

      IIF 22
  • Mr Mark Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 23
  • Jones, Mark
    Welsh born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Darren View Court, Coedpenmaen Road, Pontypridd, Mid Glamorgan, CF37 4LR, United Kingdom

      IIF 24
  • Mr Mark Andrew Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Wind, Doctors Lane, Chaldon, Surrey, CR3 5AE

      IIF 25
    • icon of address Langford House, 7 - 7a High Street, Chislehurst, BR7 5AB, England

      IIF 26
  • Mr Mark Jones
    Welsh born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Darren View Court, Coedpenmaen Road, Pontypridd, CF37 4LR, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 150 High Street, Banstead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,766 GBP2018-06-30
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 40 Marina Drive, Staverton, Trowbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    206 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Darren View Court, Coedpenmaen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Lockwood Drive, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,975 GBP2025-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,493 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    LOVE WALK
    - now
    LOVE WALK HOSTEL FOR DISABLED WORKERS - 1990-06-13
    LOVE WALK HOSTEL FOR DISABLED WOMEN WORKERS - 1980-12-31
    icon of address Langford House, 7 - 7a High Street, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Langford House, 7 - 7a High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    MISSION CARE MANAGEMENT LIMITED - 2023-10-19
    MISSION CARE LIMITED - 2008-12-18
    icon of address Langford House, 7 - 7a High Street, Chislehurst, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Langford House, 7 - 7a High Street, Chislehurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,359 GBP2016-03-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address South Wind, Doctors Lane, Chaldon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    199,375 GBP2025-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    F & G PROJECTS LIMITED - 1988-09-22
    icon of address 163-165 Queens Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,502 GBP2025-03-31
    Officer
    icon of calendar 1996-07-08 ~ 1999-06-05
    IIF 19 - Director → ME
  • 2
    icon of address Langford House, 7 - 7a High Street, Chislehurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,359 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -235,282 GBP2020-12-31
    Officer
    icon of calendar 2014-02-25 ~ 2014-11-20
    IIF 7 - Director → ME
  • 4
    MODBOX SPACES (HOLDINGS) LIMITED - 2022-10-18
    LOW CARBON INNOVATIONS (HOLDINGS) LIMITED - 2018-05-30
    ST MINVER HOLDINGS LIMITED - 2024-01-03
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,976 GBP2024-12-31
    Officer
    icon of calendar 2014-03-29 ~ 2014-11-20
    IIF 9 - Director → ME
  • 5
    MODBOX SPACES (INVESTMENTS) LIMITED - 2022-11-28
    LOW CARBON INNOVATIONS LIMITED - 2018-05-30
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -157,940 GBP2021-12-31
    Officer
    icon of calendar 2014-03-29 ~ 2014-11-20
    IIF 8 - Director → ME
  • 6
    icon of address 8 Marshalsea Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2020-06-22
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.