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 Jones

    Related profiles found in government register
  • Mr Stephen Jones
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Colbourne Avenue, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, Great Britain

      IIF 1
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 2
  • Mr Stephen Jones
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4PR, England

      IIF 3
    • icon of address 66, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH, England

      IIF 4
    • icon of address Woodside Belsay Road, Milbourne, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 5
    • icon of address Woodside, Milbourne, Newcastle Upon Tyne, NE20 0DG, Great Britain

      IIF 6
  • Mr Stephen Jones
    British born in July 1973

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD, United Kingdom

      IIF 7
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 8
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 9
  • Mr Stephen Jones
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 10
  • Mrs Pat Jones
    English born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Milbourne, Newcastle Upon Tyne, NE20 0DG, Great Britain

      IIF 11
  • Jones, Stephen
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH, England

      IIF 12
  • Jones, Stephen
    English company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 13 IIF 14
  • Jones, Stephen
    English director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4PR, England

      IIF 15
  • Jones, Stephen Stuart
    English director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 16
  • Jones, Stephen Stuart
    English none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD, United Kingdom

      IIF 17
  • Jones, Stephen
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 18
  • Jones, Stephen
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C20, New Cheshire Business Park, Wincham Lane, Northwich, CW9 6GG, United Kingdom

      IIF 19
  • Jones, Stephen
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, United Kingdom

      IIF 20
    • icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 21
  • Jones, Stephen Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 34 Runnymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HG

      IIF 22
  • Jones, Stephen Stuart
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Milbourne, Near Ponteland, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 23
    • icon of address Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG

      IIF 24 IIF 25
  • Jones, Stephen Stuart
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG

      IIF 26
  • Jones, Stephen Stuart
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, England

      IIF 27
  • Jones, Stephen Stuart
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 28
  • Jones, Stephen
    English consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Coniston Court, Harcourt Road, Wallington, Surrey, SM6 8AT, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Bermuda House 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 45 Colbourne Avenue Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,283 GBP2020-02-28
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    HTL GROUP LIMITED - 2017-05-03
    icon of address Unit 4 Coniston Court, Riverside Business Park, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 45 Colbourne Avenue Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156,622 GBP2018-02-28
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 45 Colbourne Avenue Nelson Park, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,747 GBP2019-02-28
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    GEMGROVE LIMITED - 2000-06-07
    icon of address Unit 4 Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address C20 New Cheshire Business Park, Wincham Lane, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 42 Coniston Court, Harcourt Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 66 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    331,904 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    HTL WORLDWIDE LTD - 2020-01-09
    icon of address Bermuda House 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -529,489 GBP2019-03-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 7b Airport Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 24 - Director → ME
Ceased 4
  • 1
    icon of address 15 Apple Tree View, Pegswood, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,666 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2013-11-06
    IIF 27 - Director → ME
  • 2
    icon of address Nelson Park Industrial Estate 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    116,413 GBP2015-10-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-01-08
    IIF 16 - Director → ME
  • 3
    icon of address Innovation House Coniston Court, Riverside Business Park, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    1,552 GBP2024-03-31
    Officer
    icon of calendar 2008-11-11 ~ 2021-03-16
    IIF 25 - Director → ME
  • 4
    HIRE TORQUE LIMITED - 2017-05-03
    TUBESEAL LIMITED - 1996-04-02
    CALLOFTEN TRADING LIMITED - 1994-01-04
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-20 ~ 2020-01-07
    IIF 17 - Director → ME
    icon of calendar 1996-08-06 ~ 2001-02-20
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2020-01-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.