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

Mr Stephen Howard Jones

    Related profiles found in government register
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 1
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 2
    • 131 Finsbury Pavement, 131 Finsbury Pavement, Entrada Recruitment Group, London, EC2A 1NT, England

      IIF 3
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 4
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 5
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 6
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 7
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 8
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 9
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 10 IIF 11
    • 14, Cotton's Gardens, London, E2 8DN, United Kingdom

      IIF 12
    • 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 13 IIF 14
    • 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 15
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 16
  • Jones, Stephen Howard
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 17
  • Mr Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 18
  • Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Howard
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 27 IIF 28
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 29
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 30
  • Jones, Stephen Howard
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 31
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 32
    • The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 37 IIF 38
    • Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH

      IIF 39 IIF 40 IIF 41
  • Jones, Stephen Howard
    British chartered certified accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 43
  • Jones, Stephen Howard
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 44
  • Jones, Stephen Howard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 48
    • The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 49
    • The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 50 IIF 51
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 52
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 53
  • Jones, Stephen Howard
    British accountant born in June 1900

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 54
  • Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 55
  • Jones, Stephen Howard
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wildings, The Street Pebmarsh, Halstead, CO9 2NH

      IIF 56
  • Howard Jones, Stephen
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mathews Close, Halstead, Address Line 5, CO9 2BJ, United Kingdom

      IIF 57
  • Jones, Stephen Howard
    British

    Registered addresses and corresponding companies
    • 26 Balls Chase, Halstead, Essex, CO9 1NY

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    DNA LIFE SCIENCES LIMITED - 2025-07-08
    3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -368,379 GBP2024-12-31
    Person with significant control
    2024-06-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 3
    RSR MEDIA GROUP LIMITED - 2011-06-28
    The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 36 - Director → ME
  • 4
    131 Finsbury Pavement 131 Finsbury Pavement, Entrada Recruitment Group, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,386 GBP2023-12-31
    Person with significant control
    2024-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    The Wildings The Street, The Street, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 35 - Director → ME
  • 6
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    2019-07-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,005 GBP2024-07-31
    Officer
    2016-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-08-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    DIVERSE RECRUITMENT GROUP LIMITED - 2018-10-26
    The Grange, The Street, Gosfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    ETC OUTSOURCE LIMITED - 2024-04-30
    LBC NAVIGATION LIMITED - 2021-03-23
    PENGUIN UMBRELLA LIMITED - 2020-07-30
    PENGUIN PAY LIMITED - 2020-07-02
    PENGUIN EMPLOYMENT LIMITED - 2020-05-15
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,941 GBP2022-12-31
    Person with significant control
    2019-07-18 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PENGUIN UMBRELLA LIMITED - 2020-07-02
    PENGUIN PLUS LIMITED - 2019-06-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    2019-06-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 50 - Director → ME
Ceased 28
  • 1
    The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -424,927 GBP2023-12-31
    Officer
    2018-12-04 ~ 2021-10-11
    IIF 48 - Director → ME
    Person with significant control
    2018-12-04 ~ 2021-07-05
    IIF 25 - Has significant influence or control OE
  • 2
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,448 GBP2024-12-31
    Officer
    2008-11-20 ~ 2009-07-22
    IIF 40 - Director → ME
  • 3
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ 2012-08-31
    IIF 34 - Director → ME
  • 4
    IMPERIUM REC LIMITED - 2019-10-01
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -345,085 GBP2023-12-31
    Officer
    2019-07-08 ~ 2021-12-30
    IIF 53 - Director → ME
    Person with significant control
    2019-07-08 ~ 2021-12-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EMPLOYED PAYROLL CONSULTANCY LIMITED - 2025-06-03
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    PENGUIN CIS LIMITED - 2020-05-07
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Person with significant control
    2019-07-17 ~ 2020-08-17
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    832,099 GBP2023-12-31
    Officer
    2017-09-01 ~ 2021-12-30
    IIF 44 - Director → ME
    Person with significant control
    2017-10-01 ~ 2021-12-30
    IIF 15 - Has significant influence or control OE
  • 7
    OTTER GROUP LIMITED - 2018-10-26
    The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -23,185 GBP2023-12-31
    Officer
    2016-10-11 ~ 2021-12-30
    IIF 29 - Director → ME
    Person with significant control
    2016-07-13 ~ 2021-12-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DNA LIFE SCIENCES LIMITED - 2025-07-08
    3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -368,379 GBP2024-12-31
    Person with significant control
    2023-07-04 ~ 2024-01-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-21 ~ 2011-12-23
    IIF 33 - Director → ME
  • 10
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247 GBP2023-12-31
    Officer
    2019-11-04 ~ 2021-12-30
    IIF 45 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-12-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AMSTEL ASSOCIATES LIMITED - 2018-05-21
    101 REC LIMITED - 2018-05-08
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    62,227 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-05-08 ~ 2021-12-30
    IIF 52 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-12-30
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ 2020-09-04
    IIF 47 - Director → ME
  • 13
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,005 GBP2024-07-31
    Officer
    2009-07-09 ~ 2013-11-01
    IIF 42 - Director → ME
  • 14
    3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    443,780 GBP2024-06-30
    Officer
    2007-10-01 ~ 2008-09-30
    IIF 56 - LLP Member → ME
  • 15
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,957 GBP2021-06-30
    Officer
    2014-12-19 ~ 2020-10-13
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MELINDA ATKINSON LIMITED - 2009-01-23
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,035 GBP2024-12-31
    Officer
    2012-12-31 ~ 2017-12-31
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,974 GBP2023-09-30
    Officer
    2015-09-08 ~ 2016-01-01
    IIF 57 - Director → ME
  • 18
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    2010-06-24 ~ 2010-08-31
    IIF 54 - Director → ME
  • 19
    14 New Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -553,602 GBP2023-12-31
    Person with significant control
    2021-02-11 ~ 2021-10-13
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-02-07 ~ 2024-04-26
    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
  • 21
    The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ 2015-04-28
    IIF 51 - Director → ME
  • 22
    Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-08-01 ~ 2009-10-01
    IIF 41 - Director → ME
  • 23
    6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ 2015-04-28
    IIF 37 - Director → ME
  • 24
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    358,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-11 ~ 2021-12-30
    IIF 30 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-12-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    1 The Courtyard, Balls Farm Tye Road, Elmstead Market, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,233 GBP2024-03-31
    Officer
    2003-07-09 ~ 2015-09-01
    IIF 58 - Secretary → ME
  • 26
    PEOPLE CARE LIMITED - 2021-07-16
    4385, 12251089 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-10-09 ~ 2021-12-30
    IIF 27 - Director → ME
    Person with significant control
    2019-10-09 ~ 2021-12-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Suite 2 Goldlay House, 114 Parkway, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ 2010-03-02
    IIF 39 - Director → ME
  • 28
    11 Bruton Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    351,804 GBP2024-02-27
    Officer
    2012-02-17 ~ 2012-10-23
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.