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 Robert Jones

    Related profiles found in government register
  • Mr Stephen Robert Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ

      IIF 1
    • 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 2
  • Mr Stephen Jones
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Maesygwernen Drive, Morriston, Swansea, Swansea, SA6 6LR, United Kingdom

      IIF 3
    • 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 4
  • Jones, Stephen Robert
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ, England

      IIF 5
    • 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 6
    • 27, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 7
    • Greenham Control Tower, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 8
  • Jones, Stephen Robert
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 9
  • Stephen Jones
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 23, Liberty House, Greenham Business Park Greenham, Thatcham, RG19 6HW, England

      IIF 10
  • Stephen Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 11
  • Mr Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 12
  • Mr Stephen Jones
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Stokesley, Middlesbrough, TS9 5AD

      IIF 13
    • 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 14
  • Jones, Stephen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 15
  • Jones, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sledmere Close, Billingham, TS23 3LA, United Kingdom

      IIF 16
  • Mr Stephen Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 17
    • Unit 4 & 5, Orrell Street, Wigan, WN1 3AQ

      IIF 18
  • Mr Stephen Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 19
  • Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 20
  • Jones, Stephen
    British logistics manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Finedon Road, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 21
    • 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 22
  • Jones, Stephen
    British supply chain solutions born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 23
  • Jones, Stephen
    British wireman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lon Draenog, Morriston, Swansea, West Glamorgan, SA6 6TU, United Kingdom

      IIF 24
  • Jones, Stephen
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Howden Drive, Wigan, Lancashire, WN3 5JT, England

      IIF 25
  • Jones, Stephen Robert
    British commercial manager born in October 1958

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 26
  • Jones, Stephen Robert
    British company director born in October 1958

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 27
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 28 IIF 29
  • Stephen Jones
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 30
  • Jones, Stephen Mark
    British civil engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 31
  • Jones, Stephen Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 32
  • Jones, Stephen
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Stokesley, Middlesbrough, TS9 5AD, United Kingdom

      IIF 33
  • Jones, Stephen
    British computer software consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 34
  • Jones, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, TS27 4NR, United Kingdom

      IIF 35
    • 4, Sledmere Close, Peterlee, SR8 5JN, England

      IIF 36
  • Jones, Stephen
    British dj born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Sledmere Close, Peterlee, Co Durham, SR8 5JN

      IIF 37
  • Jones, Stephen Robert
    British company director

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 38
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 39
  • Jones, Stephen
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 40
  • Jones, Stephen
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 41
  • Jones, Stephen
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British estate agent born in January 1970

    Registered addresses and corresponding companies
    • 40a London Road, Southampton, Hampshire, SO15 2AG

      IIF 48
  • Jones, Stephen
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 49
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 50
  • Jones, Stephen
    British financial director

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 51
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 52
    • 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    9 Acacia Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2007-04-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    4 Sledmere Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 36 - Director → ME
  • 3
    Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    138,771 GBP2016-09-30
    Officer
    2011-10-31 ~ now
    IIF 5 - Director → ME
  • 4
    The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    11 Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 35 - Director → ME
  • 6
    11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 7
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,293 GBP2021-03-31
    Officer
    2015-12-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 37 - Director → ME
  • 9
    FOCAL POINT MUSIC LIMITED - 2001-02-12
    27 Burys Bank Road, Greenham, Thatcham
    Active Corporate (2 parents)
    Equity (Company account)
    65,473 GBP2025-02-28
    Officer
    2000-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    25,980 GBP2020-10-31
    Officer
    2018-01-29 ~ now
    IIF 8 - Director → ME
  • 11
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,246 GBP2024-10-31
    Officer
    2018-02-12 ~ now
    IIF 7 - Director → ME
  • 12
    9 Acacia Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,156 GBP2025-08-31
    Officer
    2018-08-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    59 Granton Avenue, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-05-31
    Officer
    2014-06-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MARKETING NEGOTIATION AND DIAGNOSTICS LIMITED - 2013-01-03
    27 Burys Bank Road, Greenham, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,387 GBP2021-01-31
    Officer
    2011-01-19 ~ dissolved
    IIF 9 - Director → ME
    2011-01-19 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    31 High Street, Stokesley, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    13,213 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    Unit 4 & 5, Orrell Street, Wigan
    Active Corporate (2 parents)
    Equity (Company account)
    43,767 GBP2025-03-31
    Officer
    2002-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    60 Maesygwernen Drive Morriston, Swansea, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2017-09-30
    Officer
    2014-09-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    10 Castle Rise, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,171 GBP2023-07-31
    Officer
    ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    34 Threadneedle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    22 Salisbury Road, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    249,914 GBP2024-08-31
    Officer
    2001-08-01 ~ 2001-12-09
    IIF 27 - Director → ME
    2001-08-01 ~ 2001-12-09
    IIF 38 - Secretary → ME
  • 2
    GALLEYFLAIR LIMITED - 1997-07-22
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    1997-07-21 ~ 2002-05-02
    IIF 42 - Director → ME
    1997-07-21 ~ 1999-04-26
    IIF 50 - Secretary → ME
  • 3
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-01-17 ~ 2002-05-02
    IIF 44 - Director → ME
  • 4
    PENTAGON SECURITY SERVICES UK LIMITED - 2003-05-20
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2001-09-21 ~ 2002-05-02
    IIF 46 - Director → ME
  • 5
    CARLISLE FACILITIES GROUP (UK) PLC - 2010-01-12
    CAPITOL GROUP (UK) PLC - 2003-06-02
    ALNERY NO. 2104 LIMITED - 2001-02-26
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2001-02-23 ~ 2002-05-02
    IIF 41 - Director → ME
  • 6
    CARLISLE FACILITIES SERVICES LIMITED - 2005-12-01
    CAPITOL SECURITY SERVICES LIMITED - 2003-04-13
    CAPITAL SECURITY SERVICES LIMITED - 1996-04-24
    BURMA LIMITED - 1991-11-28
    First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-04-01 ~ 2002-05-02
    IIF 43 - Director → ME
    1997-04-01 ~ 1999-04-26
    IIF 51 - Secretary → ME
  • 7
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    570,041 GBP2024-12-31
    Officer
    1997-09-30 ~ 2000-01-12
    IIF 26 - Director → ME
  • 8
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,246 GBP2024-10-31
    Person with significant control
    2018-02-12 ~ 2018-03-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    101 Eastcote Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    1991-09-02 ~ 1992-09-02
    IIF 28 - Director → ME
    1991-09-02 ~ 1992-09-02
    IIF 39 - Secretary → ME
  • 10
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Officer
    1991-07-05 ~ 1994-07-10
    IIF 29 - Director → ME
    1991-07-05 ~ 1994-07-10
    IIF 52 - Secretary → ME
  • 11
    RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED - 2009-04-01
    SPECIALISED INVESTIGATION SERVICES LIMITED - 2008-07-02
    Rsm, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2000-09-04 ~ 2002-05-02
    IIF 45 - Director → ME
  • 12
    TRACEDANCE LIMITED - 2002-03-21
    Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    2000-01-17 ~ 2002-05-02
    IIF 47 - Director → ME
  • 13
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Officer
    2016-05-20 ~ 2016-05-23
    IIF 21 - Director → ME
    2016-07-01 ~ 2017-05-01
    IIF 22 - Director → ME
  • 14
    119 Queen Street, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    51,857 GBP2017-07-01 ~ 2018-06-30
    Officer
    2006-02-23 ~ 2007-05-27
    IIF 48 - Director → 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.