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 Stuart Lindsey Jones

    Related profiles found in government register
  • Mr Stuart Lindsey Jones
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 1
    • icon of address Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 2
    • icon of address 2a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AJ

      IIF 3
    • icon of address 2a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AJ, England

      IIF 4
    • icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, England

      IIF 5 IIF 6 IIF 7
  • Mr Stuart Jones
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, United Kingdom

      IIF 8
  • Jones, Stuart Lindsey
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 9
    • icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, England

      IIF 10
    • icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, United Kingdom

      IIF 11
  • Jones, Stuart Lindsey
    British business consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AJ, England

      IIF 12
  • Jones, Stuart Lindsey
    British business development born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AJ, United Kingdom

      IIF 13
    • icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, England

      IIF 14
  • Jones, Stuart Lindsey
    British chairman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX

      IIF 15
    • icon of address 2a, Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AJ, United Kingdom

      IIF 16 IIF 17
  • Jones, Stuart Lindsey
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Upper High Street, Worthing, West Sussex, BN11 1DL

      IIF 18
  • Jones, Stuart Lindsey
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AJ, England

      IIF 19
  • Jones, Stuart Lindsey
    British electrical engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Middleton Business Park, Middleton-on-sea, Bognor Regis, West Sussex, PO22 6HS

      IIF 20
    • icon of address 8, Warwick Lane, Worthing, West Sussex, BN11 3SP, United Kingdom

      IIF 21
  • Jones, Stuart Lindsey
    British electronics engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Upper High Street, Worthing, West Sussex, BN11 1DL

      IIF 22
  • Jones, Stuart Lindsey
    British engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AJ, United Kingdom

      IIF 23
  • Jones, Stuart Lindsey
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, England

      IIF 24
  • Jones, Stuart Lindsey
    British sales engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Upper High Street, Worthing, West Sussex, BN11 1DL

      IIF 25
  • Jones, Stuart Lindsey
    British business development born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 26
  • Jones, Stuart Lindsey
    British electrical engineer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Middleton Business Park, Yapton Road, Middleton-on-sea, Bognor Regis, West Sussex, PO22 6HS, United Kingdom

      IIF 27
  • Jones, Stuart Lindsey
    British sales engineer

    Registered addresses and corresponding companies
    • icon of address 10 Upper High Street, Worthing, West Sussex, BN11 1DL

      IIF 28
  • Jones, Stuart Lindsey

    Registered addresses and corresponding companies
    • icon of address 12-14, Middleton Business Park, Middleton-on-sea, Bognor Regis, West Sussex, PO22 6HS

      IIF 29
    • icon of address Highfield Court, Chandlers Ford, Eastleigh, Hampshire

      IIF 30
    • icon of address 2a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AJ, England

      IIF 31
  • Jones, Stuart

    Registered addresses and corresponding companies
    • icon of address Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, S014 3EX

      IIF 32
    • icon of address Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX

      IIF 33 IIF 34
    • icon of address 2a, Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    PREMISES SECURITY SYSTEMS LIMITED - 2013-03-07
    icon of address 2a Goring Road, Goring-by-sea, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 12 - Director → ME
  • 2
    PREMISES PROTECTION LIMITED - 2013-03-06
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    335,891 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 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 directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 3
    POLARM RESILIENCE LIMITED - 2018-10-08
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    622 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    PREMISES BUILDING SERVICES LIMITED - 2013-03-25
    icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-10-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    PREMTEC INTEGRATED SYSTEMS LIMITED - 2018-10-03
    BLACKRIDGE DPM LIMITED - 2018-09-21
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,827 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    J R PROPERTIES (SUSSEX) LIMITED - 2014-04-30
    FIREFOG LIMITED - 2019-01-17
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Rsm Tenon, Highfield Court Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address 41 Blackfriars Road, Salford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-25 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,030 GBP2018-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Robert Walker & Co, 2a Goring Road, Goring-by-sea, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2015-12-02
    IIF 15 - Director → ME
    icon of calendar 2013-02-25 ~ 2015-12-02
    IIF 34 - Secretary → ME
  • 2
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2015-02-26
    IIF 17 - Director → ME
    icon of calendar 2013-02-25 ~ 2015-12-02
    IIF 33 - Secretary → ME
  • 3
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2014-02-26
    IIF 16 - Director → ME
    icon of calendar 2013-02-25 ~ 2015-12-02
    IIF 32 - Secretary → ME
  • 4
    PREMISES PROTECTION LIMITED - 2013-03-06
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    335,891 GBP2017-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2008-07-25
    IIF 18 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-05-04
    IIF 19 - Director → ME
    icon of calendar 2012-05-01 ~ 2018-05-04
    IIF 31 - Secretary → ME
  • 5
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2015-02-26
    IIF 23 - Director → ME
    icon of calendar 2013-02-25 ~ 2015-12-02
    IIF 35 - Secretary → ME
  • 6
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,089 GBP2018-11-30
    Officer
    icon of calendar 2011-11-29 ~ 2013-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-12-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    POLARM LIMITED - 2009-11-06
    icon of address Polarm House, 1 Totts Lane, Colerne, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,143 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-10-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2018-10-22
    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
  • 8
    icon of address Rsm Tenon, Highfield Court Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2008-07-29
    IIF 22 - Director → ME
  • 9
    icon of address 41 Blackfriars Road, Salford, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-25 ~ 1998-04-14
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.