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 Ellis Powell, Sir

    Related profiles found in government register
  • Jones, Mark Ellis Powell, Sir
    British book seller born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Hillsleigh Road, London, W8 7LE, England

      IIF 1
  • Jones, Mark Ellis Powell, Sir
    British bookseller born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grimsthorpe & Drummond Castle Trust Ltd, Estate Office, Grimsthorpe, Bourne, Lincolnshire, PE10 0LY, United Kingdom

      IIF 2
    • icon of address St Marys Lodge, Marygate, York, North Yorkshire, YO30 7DR

      IIF 3
  • Jones, Mark Ellis Powell, Sir
    British college warden born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grimsthorpe Estate Office, Grimsthorpe, Bourne, Lincolnshire, PE10 0LY

      IIF 4
  • Jones, Mark Ellis Powell, Sir
    British director born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Dering Street, London, W1S 1AG

      IIF 5
  • Jones, Mark Ellis Powell, Sir
    British master of st cross college born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE

      IIF 6
  • Jones, Mark Ellis Powell, Sir
    British museum trustee and advisor born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tullie House Museum And Art Gallery, Castle Street, Carlisle, Cumbria, CA3 8TP

      IIF 7
    • icon of address Tullie House, Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria, CA3 8TP

      IIF 8
  • Jones, Mark Ellis Powell, Sir
    British master of st cross college oxford born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Cross College, St Giles, Oxford, OX1 3LZ, Uk

      IIF 9
  • Jones, Mark Ellis Powell, Sir
    British master of st cross college, oxford born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Sinclair House, 16 Bernard Terrace, Edinburgh, EH8 9NX

      IIF 10 IIF 11
  • Jones, Mark Ellis Powell, Sir
    British master, st cross college, oxford born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Lane, Compton, Guildford, Surrey, GU3 1DQ

      IIF 12
  • Jones, Mark Ellis Powell, Sir
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, St. Stephen Street, Edinburgh, EH3 5AQ, United Kingdom

      IIF 13
  • Mr Mark Ellis Powell Jones
    British born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31/4, India Street, Edinburgh, EH3 6HE, Scotland

      IIF 14
  • Sir Mark Ellis Powell Jones
    British born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, St. Stephen Street, Edinburgh, EH3 5AQ, United Kingdom

      IIF 15
  • Jones, Mark Ellis Powell
    British director born in February 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Corbetts Wharf, 87 Bermondsey Wall East, London, SE16 3AG

      IIF 16
  • Jones, Mark Ellis Powell
    British museum director born in February 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Victoria And Albert Museum, Cromwell Road, London, SW7 2RL

      IIF 17
  • Jones, Mark
    British director born in February 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 14 Knatchbull Road, Camberwell, London, SE5 9QS

      IIF 18 IIF 19
  • Jones, Mark
    British managing director born in February 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 14 Knatchbull Road, Camberwell, London, SE5 9QS

      IIF 20
  • Jones, Mark
    British museum director born in February 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Jones, Mark

    Registered addresses and corresponding companies
    • icon of address Grimsthorpe & Drummond Castle Trust Ltd, Estate Office, Grimsthorpe, Bourne, Lincolnshire, PE10 0LY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 49a Queen Mary Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Dering Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 68 St. Stephen Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,634 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Grimsthorpe & Drummond Castle Trust Ltd Estate Office, Grimsthorpe, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-10-14 ~ now
    IIF 29 - Secretary → ME
  • 5
    icon of address Grimsthorpe Estate Office, Grimsthorpe, Bourne, Lincolnshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 19 Hillsleigh Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,564 GBP2024-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 1 - Director → ME
  • 7
    SCOTTISH CULTURAL RESOURCES ACCESS NETWORK - 2002-07-02
    icon of address John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 10 - Director → ME
Ceased 17
  • 1
    BIRMINGHAM MUSEUMS LIMITED - 2012-07-12
    icon of address Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-19 ~ 2015-06-04
    IIF 9 - Director → ME
  • 2
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-30 ~ 2011-06-15
    IIF 17 - Director → ME
  • 3
    CHARIS (50) LIMITED - 1996-06-03
    icon of address Victoria & Albert Museum Finance Department, Cromwell Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2011-06-30
    IIF 16 - Director → ME
  • 4
    icon of address Grimsthorpe Estate Office, Grimsthorpe, Bourne, Lincolnshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1992-07-30 ~ 2005-11-15
    IIF 21 - Director → ME
  • 5
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2025-09-24
    IIF 6 - Director → ME
  • 6
    COUNCIL FOR MUSEUMS AND GALLERIES IN SCOTLAND LIMITED, THE - 1984-05-29
    icon of address 33 Castle Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1996-10-10
    IIF 25 - Director → ME
  • 7
    icon of address Not Numbered National Museums Scotland, Chambers Street, Edinburgh
    Active Corporate (9 parents)
    Equity (Company account)
    1,140,643 GBP2025-03-31
    Officer
    icon of calendar 1997-11-28 ~ 2001-04-30
    IIF 19 - Director → ME
  • 8
    icon of address National Museum Scotland, Chambers Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-29 ~ 2001-04-30
    IIF 26 - Director → ME
  • 9
    icon of address National Museum Of Scotland, Chambers Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2001-07-01
    IIF 20 - Director → ME
  • 10
    SCRAN IT LIMITED - 2002-06-28
    RANDOTTE (NO. 396) LIMITED - 1996-04-04
    icon of address John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2003-07-01
    IIF 22 - Director → ME
    icon of calendar 2012-01-24 ~ 2016-02-22
    IIF 11 - Director → ME
    icon of calendar 2004-11-05 ~ 2006-09-18
    IIF 23 - Director → ME
  • 11
    RESOURCE: THE COUNCIL FOR MUSEUMS, ARCHIVES AND LIBRARIES - 2004-02-03
    MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL - 2000-05-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2005-12-31
    IIF 27 - Director → ME
  • 12
    SCOTTISH CULTURAL RESOURCES ACCESS NETWORK - 2002-07-02
    icon of address John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-07-15 ~ 2003-07-01
    IIF 18 - Director → ME
    icon of calendar 2004-11-05 ~ 2006-09-18
    IIF 24 - Director → ME
  • 13
    icon of address Tullie House Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-11 ~ 2022-01-06
    IIF 8 - Director → ME
  • 14
    icon of address Tullie House Museum And Art Gallery, Castle Street, Carlisle, Cumbria
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2022-01-06
    IIF 7 - Director → ME
  • 15
    INTERCEDE 304 LIMITED - 1986-06-27
    icon of address V A Museum, Cromwell Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2011-07-29
    IIF 28 - Director → ME
  • 16
    WATTS GALLERY - 2021-11-19
    icon of address Down Lane, Compton, Guildford, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2019-02-26
    IIF 12 - Director → ME
  • 17
    icon of address St Marys Lodge, Marygate, York, North Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-03-14 ~ 2020-01-31
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.