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 John Charles

    Related profiles found in government register
  • Jones, Mark John Charles

    Registered addresses and corresponding companies
    • 3, Hogarth Drive, Kettering, Northants, NN15 5UQ, United Kingdom

      IIF 1
    • 86, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 2
    • 86, Lind Road, Sutton, Surrey, SM1 4PL, Great Britain

      IIF 3
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 4 IIF 5 IIF 6
  • Jones, Mark John Charles
    British

    Registered addresses and corresponding companies
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 11
  • Jones, Mark John Charles
    British director born in February 1969

    Registered addresses and corresponding companies
    • 5, Windward House, Plantation Wharf, London, SW11 3TV

      IIF 12
    • Cifas 4th Floor Central House, 14 Upper Woburn Place, London, WC1H ONN

      IIF 13
  • Jones, Mark John Charles
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 14
  • Jones, Mark John Charles
    British director and company secretary born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lind Road, Sutton, Surrey, SM1 4PL

      IIF 15
    • 86, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 16
    • Tiger House, 86 Lind Road, Sutton, SM1 4PL, England

      IIF 17
  • Jones, Mark John Charles
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hogarth Drive, Kettering, Northants, NN15 5UQ, United Kingdom

      IIF 18
  • Jones, Mark John Charles
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 19 IIF 20
  • Jones, Mark John Charles
    British company director & consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 21
  • Jones, Mark John Charles
    British consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor - Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 22
  • Jones, Mark John Charles
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, Unit 3, Coped Hall Business Park, Wootton Bassett, Swindon, SN4 8DP, United Kingdom

      IIF 23
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 24 IIF 25
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 26 IIF 27 IIF 28
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, United Kingdom

      IIF 35
    • Unit 3a, Technology House, Coped Hall Business Park, Wootton Bassett, Swindon, Wiltshire, SN4 8DP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    3 Hogarth Drive, Kettering, Northants, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 18 - director → ME
    2014-09-01 ~ dissolved
    IIF 1 - secretary → ME
  • 2
    BROOKWOOD RISK MANAGEMENT LTD - 2013-09-02
    RAPKYNS LTD - 2008-11-19
    Brookwood, Church Road, Burstow, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-07-31 ~ dissolved
    IIF 11 - secretary → ME
  • 3
    Brookwood Church Road, Burstow, Horley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 14 - director → ME
    2013-05-02 ~ dissolved
    IIF 2 - secretary → ME
Ceased 21
  • 1
    360 CAPITAL LTD - 2011-07-13
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Corporate (4 parents)
    Officer
    2010-05-20 ~ 2012-11-19
    IIF 34 - director → ME
    2010-05-20 ~ 2012-12-19
    IIF 9 - secretary → ME
  • 2
    360SKYLENS LTD - 2018-08-17
    PAUL WATKINS PHOTOGRAPHY LTD - 2012-04-23
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Corporate (3 parents)
    Officer
    2012-03-19 ~ 2012-12-19
    IIF 35 - director → ME
  • 3
    360 CORPORATE LTD - 2012-02-28
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Corporate (4 parents)
    Officer
    2010-02-23 ~ 2012-12-19
    IIF 30 - director → ME
    2010-02-23 ~ 2012-12-19
    IIF 10 - secretary → ME
  • 4
    360 GLOBALNET LTD - 2011-07-13
    360 GLOBAL LTD - 2011-07-12
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Corporate (5 parents, 9 offsprings)
    Officer
    2010-01-15 ~ 2012-12-19
    IIF 21 - director → ME
    2010-01-15 ~ 2012-12-19
    IIF 7 - secretary → ME
  • 5
    360 INTELLIMATION LTD - 2011-07-13
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Corporate (4 parents)
    Officer
    2010-02-01 ~ 2012-12-19
    IIF 19 - director → ME
    2010-02-01 ~ 2012-12-19
    IIF 4 - secretary → ME
  • 6
    360 SITEVIEW LTD - 2011-07-13
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Corporate (4 parents)
    Officer
    2010-02-01 ~ 2012-12-19
    IIF 20 - director → ME
    2010-02-01 ~ 2012-12-19
    IIF 6 - secretary → ME
  • 7
    360 SPATIAL LTD - 2011-07-13
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Corporate (4 parents)
    Officer
    2010-05-12 ~ 2012-12-19
    IIF 29 - director → ME
    2010-05-12 ~ 2012-12-19
    IIF 8 - secretary → ME
  • 8
    ANOMALY CONSULTING LIMITED - 2013-06-07
    66 Prescot Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-20 ~ 2014-04-23
    IIF 15 - director → ME
  • 9
    BROOKWOOD RISK MANAGEMENT LTD - 2013-09-02
    RAPKYNS LTD - 2008-11-19
    Brookwood, Church Road, Burstow, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-07-31 ~ 2013-09-02
    IIF 25 - director → ME
  • 10
    360 LEASING AVON LTD - 2014-10-10
    Unit C1 The Maltings, Station Road, Sawbridgeworth, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2010-12-10 ~ 2011-12-01
    IIF 33 - director → ME
  • 11
    CIFAS
    - now
    CREDIT INDUSTRY FRAUD AVOIDANCE SYSTEM - 2000-05-02
    6th Floor Lynton House, 7-12 Tavistock Square, London
    Corporate (7 parents)
    Officer
    2008-12-02 ~ 2011-07-22
    IIF 22 - director → ME
    2000-04-26 ~ 2008-09-29
    IIF 13 - director → ME
  • 12
    360 LEASING TYNE LTD - 2015-08-20
    Unit C1 The Maltings, Station Road, Sawbridgeworth, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -342,668 GBP2018-03-31
    Officer
    2010-12-10 ~ 2011-12-01
    IIF 27 - director → ME
  • 13
    360 LEASING TRENT LTD - 2019-09-18
    28 The Maltings, Roydon Road, Stanstead Abbotts, England
    Corporate (3 parents)
    Equity (Company account)
    263,018 GBP2023-12-31
    Officer
    2010-12-10 ~ 2011-12-01
    IIF 26 - director → ME
  • 14
    360 LEASING SEVERN LTD - 2019-06-11
    28 The Maltings, Roydon Road, Stanstead Abbotts, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -67,232 GBP2023-12-31
    Officer
    2010-12-10 ~ 2011-12-01
    IIF 31 - director → ME
  • 15
    POWERSCAN INTERNATIONAL LIMITED - 1998-04-16
    JUDGEFIX LIMITED - 1997-11-06
    Bourne House, 475 Godstone Road, Whyteleafe, England
    Corporate (3 parents)
    Officer
    2012-06-26 ~ 2013-04-03
    IIF 23 - director → ME
  • 16
    Nightingale House, 46/48 East, Street, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2004-10-22 ~ 2007-04-02
    IIF 24 - director → ME
  • 17
    International House, 1 St. Katharines Way, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-12-20 ~ 2016-02-14
    IIF 17 - director → ME
  • 18
    360LINK-UP LTD - 2013-10-25
    360 LINK-UP LTD - 2011-07-13
    International House, 1 St. Katharines Way, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-02 ~ 2016-02-14
    IIF 16 - director → ME
    2010-03-17 ~ 2012-12-19
    IIF 32 - director → ME
    2013-05-02 ~ 2013-12-20
    IIF 3 - secretary → ME
    2010-03-17 ~ 2012-12-19
    IIF 5 - secretary → ME
  • 19
    Unit 5 St. Johns Court Foster Road, Ashford Business Park, Ashford, Kent
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,645,906 GBP2024-04-30
    Officer
    2008-02-01 ~ 2009-06-01
    IIF 12 - director → ME
  • 20
    LEGALGREAT LIMITED - 1998-12-09
    Bourne House, 475 Godstone Road, Whyteleafe, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-06-26 ~ 2013-04-03
    IIF 36 - director → ME
  • 21
    360 CAPITAL LEASING LTD - 2012-08-21
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Corporate (4 parents)
    Officer
    2011-01-13 ~ 2012-12-19
    IIF 28 - 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.