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 Steven Jones

    Related profiles found in government register
  • Mr Steven Jones
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 1
    • Orwell House, 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, England

      IIF 2
    • Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, England

      IIF 3
  • Mr Steven Jones
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 4
    • Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, England

      IIF 5
  • Jones, Steven
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 The Rowes, White Tree Court, South Woodham Ferrers, Chelmsford, Essex, CM3 7AL, United Kingdom

      IIF 6
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE

      IIF 7
    • 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE, England

      IIF 8
    • 14, The Rowes, White Tree Court, South Woodham Ferrers, Essex, CM3 7AL, England

      IIF 9 IIF 10 IIF 11
    • 14, White Tree Court, South Woodham Ferrers, Essex, CM3 7AL, England

      IIF 12
    • The Rowes, 14 White Tree Court, South Woodham Ferrers, Essex, CM3 7AL

      IIF 13 IIF 14 IIF 15
    • 14, The Rowes, White Tree Court, South Woodham Ferres, Essex, CM3 7AL, England

      IIF 18
  • Jones, Steven
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Alderside Walk, Englefield Green, Englefield Green, Surrey, TW20 0LX, United Kingdom

      IIF 19
  • Mr Steven Jones
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 20 IIF 21
    • Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Jones, Steven
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, England

      IIF 25
  • Jones, Steven
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Park, Lodge Lane, Langham, Essex, CO4 5NE, England

      IIF 26
  • Jones, Steven
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, Lower Burnham Road, Latchingdon, Chelmsford, Essex, CM3 6HQ, England

      IIF 27
    • Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 28
    • Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Unit 1 Orwell Court, Hurricane Way, Wickford, SS11 8YJ, England

      IIF 33
  • Jones, Steven
    English director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 34
  • Jones, Steven
    English executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, United Kingdom

      IIF 35
  • Jones, Steven
    British

    Registered addresses and corresponding companies
    • Arundel House, Lower Burnham Road, Latchingdon, Chelmsford, Essex, CM3 6HQ, England

      IIF 36
    • The Rowes, 14 White Tree Court, South Woodham Ferrers, Essex, CM3 7AL

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    ANTHONY-JAMES FASHION. LTD
    12804282
    Orwell House 1 Orwell Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    ARCADIA PROPERTY SOLUTIONS LIMITED
    15553726
    95 Greendale Road, Port Sunlight, Wirral, England
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 8 - Director → ME
  • 3
    BOOK MY GOLF TRIP LTD
    13609849
    Unit 1 Orwell Court, Hurricane Way, Wickford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,008 GBP2024-09-30
    Officer
    2025-07-01 ~ now
    IIF 33 - Director → ME
  • 4
    CLIMATE SAVE RENEWABLES LTD
    - now 09518791
    INSIDE ACCESS LTD
    - 2019-02-08 09518791
    Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    161,699 GBP2024-06-30
    Officer
    2015-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    CSR SERVICE AND MAINTENANCE LTD
    - now 12192659
    WJ SURVEYOR & EPCS LTD
    - 2023-01-31 12192659
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,113 GBP2023-09-30
    Officer
    2021-06-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    GIGI ACCESSORIES LTD
    - now 06275446
    MAYFAIR OVERSEAS PROPERTY COMPANY LIMITED - 2009-01-07
    Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,627 GBP2024-08-31
    Officer
    2024-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    GLOBAL TRAVEL GOODS LIMITED
    - now 04990414
    JUSTDONE LIMITED
    - 2004-12-02 04990414
    14 White Tree Court, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-10-15 ~ dissolved
    IIF 13 - Director → ME
  • 8
    GREEN ECO CONSTRUCTION SERVICES LTD
    08154358 07983066
    Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 9 - Director → ME
  • 9
    GREEN ECO SOLAR LTD
    08010865
    Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 10
    J & G TRADING LIMITED
    06642302
    Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2008-07-09 ~ dissolved
    IIF 17 - Director → ME
  • 11
    JUBILEE URBAN IMPORTS LIMITED
    07039210
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    420 GBP2025-07-31
    Officer
    2009-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    MAYFAIR TRUNK COMPANY LIMITED
    05294590
    Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,266 GBP2024-12-31
    Officer
    2004-11-23 ~ now
    IIF 27 - Director → ME
    2006-10-25 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    SUNS ENERGY SOLUTIONS LTD
    09133201
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    SUNSENERGY LTD
    - now 08017154
    AZTEC RENEWABLE RESOURCES LTD - 2012-11-28
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    369,029 GBP2016-12-31
    Officer
    2013-09-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    TRIDINI LTD
    - now 09125925
    GEO RENEWABLES LTD - 2021-03-24
    WEATHERSBEE LTD - 2018-03-27
    Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    2023-08-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    VERDE SOLUTIONS LTD
    - now 07809745
    LONDONPOWERTOOLS.COM (INTERNET) LTD
    - 2013-03-06 07809745
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    BRITISH ALLIED TRADES FEDERATION - now
    BRITISH ALLIED TRADES FEDERATION LTD - 2011-10-04
    BRITISH JEWELLERY, GIFTWARE AND FINISHING FEDERATION
    - 2011-08-02 00069391
    BRITISH JEWELLERY & GIFTWARE FEDERATION LIMITED (THE) - 2004-06-17
    BRITISH JEWELLERY AND GIFTWARE FEDERATION LIMITED - 1983-07-01
    Federation House, 10 Vyse Street, Birmingham
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2005-06-09 ~ 2010-03-25
    IIF 14 - Director → ME
  • 2
    CLIMATE SAVE RENEWABLES LTD - now
    INSIDE ACCESS LTD
    - 2019-02-08 09518791
    Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    161,699 GBP2024-06-30
    Officer
    2015-03-31 ~ 2015-06-25
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    FORMIDABLE FITNESS LTD
    08873974
    977 London Road London Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    174 GBP2016-02-29
    Officer
    2014-04-21 ~ 2016-02-29
    IIF 7 - Director → ME
  • 4
    GIGI ACCESSORIES LTD
    - now 06275446
    MAYFAIR OVERSEAS PROPERTY COMPANY LIMITED
    - 2009-01-07 06275446
    Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,627 GBP2024-08-31
    Officer
    2007-06-11 ~ 2012-02-03
    IIF 15 - Director → ME
    2007-06-11 ~ 2012-02-14
    IIF 37 - Secretary → ME
  • 5
    GREEN ECO CONSTRUCTION LTD
    07983066 08154358
    Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-09 ~ 2013-07-12
    IIF 10 - Director → ME
  • 6
    GREEN ECO SUPPLIES LTD
    - now 07767719
    JONESS LTD
    - 2011-09-21 07767719
    Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ 2011-10-17
    IIF 18 - Director → ME
    2011-11-14 ~ 2013-07-12
    IIF 26 - Director → ME
  • 7
    SUNS ENERGY SOLUTIONS LTD
    09133201
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    2014-07-16 ~ 2018-06-14
    IIF 34 - Director → ME
  • 8
    THE PUKKA LUGGAGE COMPANY LIMITED
    05168254
    10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,534 GBP2020-11-30
    Officer
    2004-11-11 ~ 2005-03-08
    IIF 16 - Director → ME
  • 9
    WATER CHOICES UK LIMITED
    07364105
    The Street, Englefield, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ 2011-12-16
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.