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 Stuart Mark Jones

    Related profiles found in government register
  • Mr Stuart Mark Jones
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mill Lane, Pannal, Harrogate, HG3 1JX, United Kingdom

      IIF 1
    • Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 2
  • Jones, Stuart Mark
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Victoria Road, Draycott, Derby, DE72 3PS

      IIF 3
    • 6, Mill Lane, Pannal, Harrogate, HG3 1JX, England

      IIF 4
    • 6, Mill Lane, Pannal, Harrogate, North Yorkshire, HG3 1JX, United Kingdom

      IIF 5
  • Jones, Stuart Mark
    British non exec director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrew House, 119-121 The Headrow, Leeds, LS1 5JW

      IIF 6
  • Mr Stuart Bradley Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 247, St. Margarets Road, Twickenham, TW1 1ND, England

      IIF 7
    • Stuart Jones, 247 St Margaret's Rd, Twickenham, Middlesex, TW1 1ND, United Kingdom

      IIF 8
  • Jones, Stuart Mark
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Winston House, Dollis Park, London, N3 1HF

      IIF 9
  • Jones, Stuart Bradley
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 247, St. Margarets Road, Twickenham, TW1 1ND, England

      IIF 10
  • Jones, Stuart Bradley
    British organisation transformation & change consultancy born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stuart Jones, 247 St Margaret's Rd, Twickenham, Middlesex, TW1 1ND, United Kingdom

      IIF 11
  • Jones, Stuart Mark
    British director born in June 1974

    Registered addresses and corresponding companies
    • Apartment 26 Leamside House, Lucas Court, Leamington Spa, Warwickshire, CV32 5JL

      IIF 12
    • App26 Leamside House, Lucas Court, Leamington Spa, GU32 5DL

      IIF 13
  • Jones, Stuart
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 14
  • Jones, Stuart
    British project manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashley Park Crescent, Walton On Thames, Surrey, KT12 1EX

      IIF 15
  • Jones, Stuart Mark

    Registered addresses and corresponding companies
    • Apartment 26 Leamside House, Lucas Court, Leamington Spa, Warwickshire, CV32 5JL

      IIF 16
  • Jones, Stuart

    Registered addresses and corresponding companies
    • 6, Mill Lane, Pannal, Harrogate, North Yorkshire, HG3 1JX, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2005-09-12 ~ dissolved
    IIF 6 - Director → ME
  • 2
    247 St. Margarets Road, Twickenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,371 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    393,730 GBP2023-10-31
    Officer
    2020-07-13 ~ now
    IIF 14 - Director → ME
  • 4
    Stuart Jones, 247 St Margaret's Rd, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237,643 GBP2022-10-15
    Officer
    2017-03-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 5 - Director → ME
    2021-07-13 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,731 GBP2024-01-31
    Officer
    2001-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    247 St Margarets Road, Twickenham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    LION HOUSING LIMITED - 2012-07-06
    ALNOR PROPERTIES LIMITED - 2011-05-06
    Winston House, 2 Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -467,945 GBP2023-12-30
    Officer
    2017-01-10 ~ 2018-09-28
    IIF 9 - Director → ME
  • 2
    EURO-PROJECTS (MANUFACTURING) LTD. - 2000-04-06
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-06-08 ~ 2012-12-03
    IIF 3 - Director → ME
  • 3
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,859,305 GBP2022-09-30
    Officer
    2001-10-01 ~ 2006-11-24
    IIF 12 - Director → ME
    2002-05-31 ~ 2006-11-24
    IIF 16 - Secretary → ME
  • 4
    NOBLE MOY AUTOMOTIVE LIMITED - 2003-07-21
    PRINTAMBER LIMITED - 1999-03-31
    West Walk Building, 110 Regent Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -8,184,915 GBP2024-03-31
    Officer
    2003-06-25 ~ 2006-08-14
    IIF 13 - 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.