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 Grant Stephen Jones

    Related profiles found in government register
  • Mr Grant Stephen Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 1
    • icon of address 1, Childsbridge Way, Seal, Sevenoaks, TN15 0DG, United Kingdom

      IIF 2 IIF 3
  • Mr Grant Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brickmakers Meadows, Platt, Sevenoaks, Kent, TN15 8NQ, England

      IIF 4
  • Jones, Grant Stephen
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Jones, Grant Stephen
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olive Dale, Bournebridge Lane, Stapleford Abbotts, Romford, Essex, RM4 1LT, England

      IIF 6
  • Jones, Grant Stephen
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Childsbridge Way, Seal, Sevenoaks, TN15 0DG, United Kingdom

      IIF 7 IIF 8
  • Jones, Grant Stephen
    British roofer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Crow Green Road, Brentwood, CM15 9RB, England

      IIF 9
  • Stephen Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Quebec Quay, South Ferry Island, Liverpool, L3 4EP, England

      IIF 10
  • Mr Stephen Grant Jones
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, England

      IIF 11
  • Mr Stephen Jones
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Gelliwastad Road, Pontypridd, Rhondda Cynon Taff, CF37 2BW, Wales

      IIF 12
  • Jones, Stephen Grant
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Waterside Court, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 13
    • icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, England

      IIF 14
    • icon of address 6, Waterside Court, St. Helens, WA9 1UA, England

      IIF 15
  • Jones, Stephen Grant
    British electrical engineering born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, England

      IIF 16
  • Jones, Stephen
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, England

      IIF 17
  • Mr Stephen Grant Jones
    English born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a St. Anns Road, St. Helens, Merseyside, WA10 4AP, England

      IIF 18
  • Jones, Grant
    British quantity surveyor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brickmakers Meadows, Platt, Sevenoaks, Kent, TN15 8NQ, England

      IIF 19
  • Jones, Stephen Grant
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a St. Anns Road, St. Helens, Merseyside, WA10 4AP, England

      IIF 20
  • Jones, Stephen Wayne
    British director born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Commercial Street, Aberdare, Rhondda Cynon Taff, CF44 7RW

      IIF 21
  • Jones, Stephen Wayne
    British jeweller born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Commercial Street, Aberdare, CF44 7RW, Wales

      IIF 22
  • Mr Stephen Wayne Jones
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Commercial Street, Aberdare, Rhondda Cynon Taff, CF44 7RW, United Kingdom

      IIF 23
  • Jones, Stephen
    British director born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Gelliwastad Road, Pontypridd, Rhondda Cynon Taff, CF37 2BW, Wales

      IIF 24
  • Mr Stephen Grant Jones
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Waterside Court, St. Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 25
    • icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, England

      IIF 26 IIF 27
  • Jones, Stephen Trefor
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Quebec Quay, South Ferry Island, Liverpool, Merseyside, L3 4EP, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,137 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 18 Commercial Street, Aberdare, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,800 GBP2024-07-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    2B COFFEE LTD - 2024-12-04
    icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,551 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Waterside Court, St. Helens, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    623,230 GBP2024-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 15 - Director → ME
  • 5
    ENSPEC LIMITED - 2001-02-13
    icon of address 6 Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,684,749 GBP2024-12-31
    Officer
    icon of calendar 2000-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 85 First Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,528 GBP2025-03-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Childsbridge Way, Seal, Sevenoaks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 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 Childsbridge Way, Seal, Sevenoaks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 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
  • 9
    icon of address 19 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Brickmakers Meadows, Platt, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Olive Dale Bournebridge Lane, Stapleford Abbotts, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    781,555 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 6 Waterside Court, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,694 GBP2025-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address Stall 8a Aberdare Indoor Market, Market Street, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,129 GBP2024-03-31
    Officer
    icon of calendar 2022-01-23 ~ 2024-02-17
    IIF 22 - Director → ME
  • 2
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468 GBP2021-03-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-08-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 75 Crow Green Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2023-03-21
    IIF 9 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.