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

Jenkins, Stephen Hudson

    Related profiles found in government register
  • Jenkins, Stephen Hudson

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 1
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 2
    • icon of address Unit 66 Pall Mall Deposit, 124-128 Barlby Road, London, W10 6BL, England

      IIF 3
  • Jenkins, Stephen

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 4
    • icon of address 50, Westbourne Terrace, London, W2 3UH

      IIF 5
    • icon of address Crowne House, 56 - 58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 6
  • Jenkins, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 7
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 8
    • icon of address 3rd Floor Block A, Morelands, 5-23 Old Street, London, EC1V 9HL

      IIF 9
    • icon of address 50 Westbourne Terrace, London, W2 3UH

      IIF 10 IIF 11 IIF 12
  • Jenkins, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mount Stuart, Isle Of Bute, PA20 9LR

      IIF 15
    • icon of address 28, Ely Place, London, EC1N 6AA, England

      IIF 16
  • Jenkins, Stephen
    British consultant

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Crown House, 56-58 Southwark Street, London, SE1 1UN, England

      IIF 17
  • Jenkins, Stephen
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 18
  • Jenkins, Stephen
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Stuart, Isle Of Bute, PA20 9LR

      IIF 19
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 20
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 21 IIF 22 IIF 23
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 27
    • icon of address 28, Ely Place, London, EC1N 6AA, England

      IIF 28
    • icon of address 3rd Floor Block A, Morelands, 5-23 Old Street, London, EC1V 9HL

      IIF 29
    • icon of address 56-58, Southwark Street, London, SE1 1UN, England

      IIF 30
    • icon of address 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 31
    • icon of address 5th Floor, Crown House, 56-58 Southwark Street, London, SE1 1UN, England

      IIF 32
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 33
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 34
    • icon of address Crowne House, 56-58 Southwark Street, London, SE1 1UN, England

      IIF 35
    • icon of address 17-21, Penydre, Merthyr Tydfil, Merthyr Tydfil, CF48 9DY, United Kingdom

      IIF 36
  • Jenkins, Stephen
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 37
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 38
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 39
  • Jenkins, Stephen
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Barone Road, Rothesay, Isle Of Bute, PA20 0DP

      IIF 40
    • icon of address 2nd Floor, 146-148 Clerkenwell Road, London, EC1R 5DG, United Kingdom

      IIF 41
    • icon of address 56-58 Southwark St, London, SE1 1UN

      IIF 42
    • icon of address 56-58, Southwark Street, London, SE1 1UN, England

      IIF 43
    • icon of address 5th Floor, Crown House, 56 - 58 Southwark Street, London, SE1 1UN, England

      IIF 44
  • Jenkins, Stephen
    British none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 45
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 46 IIF 47
    • icon of address 146-148, Clerkenwell Road, London, EC1R 5DG

      IIF 48 IIF 49
    • icon of address 146-148, Clerkenwell Road, London, EC1R 5DG, United Kingdom

      IIF 50
    • icon of address 146-148, Clerkenwell Road, London, ED1R 5DG, United Kingdom

      IIF 51 IIF 52
  • Jenkins, Stephen Hudson
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-58, Southwark Street, London, SE1 1UN

      IIF 53
  • Mr Stephen Jenkins
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 54
  • Mr Stephen Hudson Jenkins
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 55
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, United Kingdom

      IIF 56
  • Mr Stephen Hudson Jenkins
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b, Westbourne Terrace, London, W2 3UH, England

      IIF 57
  • Stephen Hudson Jenkins
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-148, Clerkenwell Road, 2nd Floor, London, EC1R 5DG, England

      IIF 58
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Anonymous Limited, 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-12-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    BUTE ENTERPRISE FINANCE COMPANY LTD - 2019-11-07
    icon of address C/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -28,355 GBP2019-08-20 ~ 2020-06-30
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 37 - Director → ME
  • 3
    ANDSTRAT (NO. 194) LIMITED - 2004-05-05
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 50 - Director → ME
  • 4
    MOUNT STUART MANAGEMENT LIMITED - 1990-03-16
    GRINMOST (NO. 48) LIMITED - 1990-01-31
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 4 Barone Road, Rothesay, Isle Of Bute
    Active Corporate (5 parents)
    Equity (Company account)
    2,017,673 GBP2023-12-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address C/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,802,368 GBP2023-12-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 47 - Director → ME
    icon of calendar 2010-10-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 56 - Has significant influence or controlOE
  • 8
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -363,805 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Drumachloy Farm, Rothesay, Isle Of Bute, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    20,077,185 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 1999-10-13 ~ now
    IIF 7 - Secretary → ME
  • 11
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -96,078 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address The Estate Office, Ulzieside, Sanquhar, Dumfriesshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,438 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 49 - Director → ME
  • 13
    BUTE PROPERTY FUND LLP - 2017-02-16
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 18 - LLP Designated Member → ME
  • 14
    GRINMOST (NO 27) LIMITED - 1986-11-17
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 52 - Director → ME
  • 15
    MOODY FINGER LIMITED - 2017-12-06
    icon of address Crowne House, 56-58 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -448 GBP2020-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,801 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200,656 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-10-10 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    icon of address 2 Cadogan Gardens, Flat 5, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,622 GBP2023-10-31
    Officer
    icon of calendar 2000-10-26 ~ now
    IIF 5 - Secretary → ME
  • 20
    icon of address Mid Ascog Farm, Rothesay, Isle Of Bute, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-28
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 53 - Director → ME
  • 21
    icon of address Mount Stuart, Isle Of Bute
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2004-12-01 ~ now
    IIF 15 - Secretary → ME
  • 22
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address 5th Floor, Crown House, 56-58 Southwark Street, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 32 - Director → ME
    icon of calendar 2000-06-21 ~ now
    IIF 17 - Secretary → ME
  • 25
    icon of address Kerrytonlia Farm, Kingarth, Isle Of Bute, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,629,359 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-06-04 ~ now
    IIF 6 - Secretary → ME
  • 27
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 54 - Has significant influence or controlOE
  • 28
    icon of address Unit 66 Pall Mall Deposit, 124-128 Barlby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,689,596 GBP2023-12-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 3 - Secretary → ME
  • 29
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,784,288 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -384,645 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 46 - Director → ME
    icon of calendar 2000-02-14 ~ now
    IIF 8 - Secretary → ME
  • 31
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,686 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 55 - Has significant influence or controlOE
  • 33
    DUMFRIES ESTATE LIMITED - 2017-02-03
    ANDSTRAT (NO. 172) LIMITED - 2003-10-14
    icon of address The Estate Office, Ulzieside, Sanquhar, Dumfriesshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,196,995 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 48 - Director → ME
Ceased 10
  • 1
    OXYGEN PROPERTIES LTD - 2007-06-05
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,453 GBP2021-06-30
    Officer
    icon of calendar 2008-07-18 ~ 2011-11-09
    IIF 29 - Director → ME
    icon of calendar 1999-07-08 ~ 2011-11-09
    IIF 9 - Secretary → ME
  • 2
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,802,368 GBP2023-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2010-03-18
    IIF 14 - Secretary → ME
  • 3
    BROADCASTING EXTRAS LIMITED - 2013-02-14
    icon of address Srg Llp, 28 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-29 ~ 2013-03-05
    IIF 28 - Director → ME
    icon of calendar 2009-07-29 ~ 2013-03-05
    IIF 16 - Secretary → ME
  • 4
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1996-09-26 ~ 2008-11-19
    IIF 10 - Secretary → ME
  • 5
    icon of address 17-21 Penydre, Merthyr Tydfil, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2020-02-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-02-08
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    EIDOS LIMITED - 2008-12-02
    EIDOS PUBLIC LIMITED COMPANY - 2007-05-18
    GILTNET PUBLIC LIMITED COMPANY - 1990-07-12
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-02-28
    IIF 13 - Secretary → ME
  • 7
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2017-08-10
    IIF 44 - Director → ME
  • 8
    GOODS & CHATTELS LIMITED - 1996-09-10
    icon of address The Old Bakehouse, Course Road, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,156,034 GBP2024-06-30
    Officer
    icon of calendar ~ 2003-01-01
    IIF 12 - Secretary → ME
  • 9
    LAKEMEAD LIMITED - 1986-10-23
    icon of address Ryewater Farm, Corscombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    65,615 GBP2024-06-30
    Officer
    icon of calendar 1994-05-10 ~ 2003-01-01
    IIF 11 - Secretary → ME
  • 10
    icon of address 146-148 Clerkenwell Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,686 GBP2023-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-08-29
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.