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 Leslie Jones

    Related profiles found in government register
  • Mr Steven Leslie Jones
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a, Comet Studios De Havilland Court, Amersham, HP7 0PX, United Kingdom

      IIF 1
    • icon of address Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 2
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 3 IIF 4
    • icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, United Kingdom

      IIF 5
    • icon of address Windlesham Court, 51 Guildford Road, Bagshot, GU19 5NG, England

      IIF 6
    • icon of address Windlesham Court, 51 Guildford Road, Bagshot, Surrey, GU19 5NG, United Kingdom

      IIF 7
    • icon of address 44, Old Mill Place, Wraysbury, Staines-upon-thames, TW19 5LY, England

      IIF 8
    • icon of address 1, Liverpool Terrace, Worthing, BN11 1TA

      IIF 9
  • Mr Steven Leslie Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windlesham Court, 51 Guildford Road, Bagshot, GU19 5NG, England

      IIF 10
  • Jones, Steven Leslie
    British author puiblisher born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 11
  • Jones, Steven Leslie
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 12
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 13
    • icon of address Windlesham Court, 51 Guildford Road, Bagshot, Surrey, GU19 5NG, United Kingdom

      IIF 14
  • Jones, Steven Leslie
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Old Mill Place, Wraysbury, Staines-upon-thames, TW19 5LY, England

      IIF 15
  • Jones, Steven Leslie
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a, Comet Studios De Havilland Court, Amersham, HP7 0PX, United Kingdom

      IIF 16
  • Jones, Steve Leslie
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, United Kingdom

      IIF 17
  • Jones, Steven Leslie
    British business consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Old Mill Place, Wraysbury, Staines-upon-thames, Middlesex, TW19 5LY, England

      IIF 18
  • Jones, Steven Leslie
    British community sports club born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windlesham Court, 51 Guildford Road, Bagshot, GU19 5NG, England

      IIF 19
  • Luengo Jones, Steven Leslie
    British consultant born in August 1961

    Registered addresses and corresponding companies
    • icon of address 44 Old Mill Place, Wraysbury, Staines, Middlesex, TW19 5LY

      IIF 20
  • Jones, Steven Leslie
    English business consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Old Mill Place, Wraysbury, Staines-upon-thames, Middlesex, TW19 5LY, England

      IIF 21
  • Jones, Steven Leslie
    English childcare born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windlesham Court, 51 Guildford Road, Bagshot, GU19 5NG, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Windlesham Court, 51 Guildford Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Old Mill Place, Wraysbury, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Windlesham Court, 51 Guildford Road, Bagshot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -862 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address 44 Old Mill Place, Wraysbury, Staines-upon-thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 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
  • 8
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents)
    Equity (Company account)
    954,852 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit C2a, Comet Studios De Havilland Court, Amersham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-23 ~ 2007-06-07
    IIF 20 - Director → ME
  • 2
    ACTIVKIDS LIMITED - 2017-07-14
    icon of address 2 Windlesham Court, 51 Guildford Road, Bagshot, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,918 GBP2024-01-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-02-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents)
    Equity (Company account)
    954,852 GBP2023-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2021-10-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-27
    IIF 6 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.