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

Jones, Nicholas Stephen

    Related profiles found in government register
  • Jones, Nicholas Stephen
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Business Of Business, 8 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 1
  • Jones, Nicholas Stephen
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28 Disraeli Road, Disraeli Road, London, W5 5HP, England

      IIF 2
  • Jones, Nicholas Stephen
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 215 Great Western Studio, 65 Alfred Road, London, W2 5EU, England

      IIF 3
    • The Business Of Business, 8 Wey House, 15 Church Street, Weybridge, KT13 8NA, England

      IIF 4
  • Jones, Nicholas Stephen
    British marketing consulta born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Business Of Business, 8 Wey House, 15 Church St, Weybridge, Surrey, KT13 8NA, England

      IIF 5
  • Jones, Nicholas Stephen
    British marketing consultant born in March 1961

    Registered addresses and corresponding companies
    • Garden Flat 56 Elgin Crescent, London, W11 2JJ

      IIF 6
  • Jones, Nicholas Stephen
    British marketing consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ravensfield Gardens, Epsom, Surrey, KT19 0SR

      IIF 7
  • Jones, Nicholas Stephen
    British

    Registered addresses and corresponding companies
    • The Business Of Business, 8 Wey House, 15 Church St, Weybridge, Surrey, KT13 8NA, England

      IIF 8
  • Jones, Nicholas Stephen
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codsall Village Hall, Wolverhampton Road, Codsall, Wolverhampton, Staffordshire, WV8 1PL, United Kingdom

      IIF 9
  • Jones, Nicholas Stephen
    British sales agent born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ferndell Close, Cannock, Staffordshire, WS11 1HR

      IIF 10
  • Mr Nicholas Stephen Jones
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ravensfield Gardens, Epsom, Surrey, KT19 0SR

      IIF 11
    • 215 Great Western Studio, 65 Alfred Road, London, W2 5EU, England

      IIF 12
    • The Business Of Business, 8 Wey House, 15 Church St, Weybridge, Surrey, KT13 8NA, England

      IIF 13
    • The Business Of Business, 8 Wey House, 15 Church Street, Weybridge, KT13 8NA, England

      IIF 14
    • The Business Of Business, 8 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 15
  • Jones, Stephen Nicholas
    British it manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21 Oxford Road, Bournemouth, BH8 8ET

      IIF 16
  • Jones, Stephen Nicholas
    British none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Elizabeth's School (wimborne Minster), Blandford Road, Hillbutts, Wimborne, Dorset, BH21 4DT

      IIF 17
  • Mr Nicholas Stephen Jones
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Ferndell Close, Cannock, Staffordshire, WS11 1HR, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    No. 20 1 Dragmore St, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-01-12 ~ now
    IIF 2 - Director → ME
  • 2
    The Business Of Business 8 Wey House, 15 Church St, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    24,165 GBP2023-07-31
    Officer
    2007-08-23 ~ now
    IIF 5 - Director → ME
    2007-07-19 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NICK JONES SHOE AGENCIES LIMITED - 2005-02-03
    39 High Street, Wednesfield, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,468 GBP2024-03-31
    Officer
    1997-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Queen Elizabeth's School (wimborne Minster), Blandford Road, Wimborne Minster, Dorset
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -10,926 GBP2019-08-31
    Officer
    2015-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    215 Great Western Studio 65 Alfred Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INTERPROP1 LLP - 2014-02-07
    The Business Of Business 8 Wey House, 15 Church Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    603,123 GBP2019-06-30
    Officer
    2014-01-01 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    511,436 GBP2017-12-31
    Officer
    2003-06-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    215 Great Western Studios Totality, 65 Alfred Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    Codsall Village Hall Wolverhampton Road, Codsall, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    126,727 GBP2017-03-31
    Officer
    2016-01-22 ~ 2016-01-30
    IIF 9 - Director → ME
  • 2
    CLK.MPL LIMITED - 2001-03-14
    LORICA INTERNATIONAL LIMITED - 1997-12-16
    LAWGRA (NO.409) LIMITED - 1997-04-21
    69 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-11-01 ~ 2002-11-29
    IIF 6 - Director → ME
  • 3
    Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-03-31
    Officer
    2007-07-19 ~ 2011-12-01
    IIF 16 - 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.