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

Jones, Paul Stefan

    Related profiles found in government register
  • Jones, Paul Stefan
    British call centre director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apsect House, 116 West Regent Street, Glasgow, Stratclyde, G2 2QD, Scotland

      IIF 1
  • Jones, Paul Stefan
    British company director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Aspect Court 116, West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 5
    • icon of address Aspect Court, 116 West Regent Street, Glasgow, G2 2QD, United Kingdom

      IIF 6
    • icon of address C/o Quantuma Advisory Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 7
    • icon of address 10 Crescent Road, Selston, Nottingham, NG16 6DR, United Kingdom

      IIF 8
  • Jones, Paul Stefan
    British director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aspect Court, 116 West Regent Street, Glasgow, G2 2QD, United Kingdom

      IIF 9 IIF 10
  • Jones, Paul
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56-58, Bridge Street, Bolton, Greater Manchester, BL1 2EG, England

      IIF 11
  • Mr Paul Jones
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Tait Walk, Crossford, Carluke, ML8 5NR, Scotland

      IIF 12
  • Mr Paul Stefan Jones
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 13
    • icon of address 116 West Regent Street, Glasgow, G2 2QD, United Kingdom

      IIF 14 IIF 15
    • icon of address Aspect Court, 116 West Regent Street, Glasgow, G2 2QD, United Kingdom

      IIF 16
    • icon of address Aspect Court 116, West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 17
    • icon of address Aspect Court, 116 West Regent Street, Glasgow, G2 2QD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Jones, Paul
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ascot Close, Birkdale, Southport, Merseyside, PR8 2DD, England

      IIF 21
  • Jones, Paul Stefan
    British

    Registered addresses and corresponding companies
    • icon of address Aspect Court, 116 West Regent Street, Glasgow, G2 2QD, United Kingdom

      IIF 22
  • Jones, Paul
    British company director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venta House, 9a Port Road, Maesglas Retail Estate, Newport, NP20 2NS, United Kingdom

      IIF 23
    • icon of address 9a, Port Road, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 24
    • icon of address Venta House, 9a Port Road, Newport, NP20 2NS, Wales

      IIF 25
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 26
  • Jones, Paul
    British director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 27
  • Mr Paul Jones
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56-58, Bridge Street, Bolton, Greater Manchester, BL1 2EG, England

      IIF 28
  • Jones, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 St. James Terrace, Samlesbury, Preston, PR5 0UT, United Kingdom

      IIF 29
  • Jones, Paul Victor
    British consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Awel, Tir Y Fron Lane, Pontybodkin, Mold, CH7 4TU, United Kingdom

      IIF 30
  • Jones, Paul
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venta House, 9a Port Road, Maesglas Retail Estate, Newport, NP20 2NS, United Kingdom

      IIF 31
  • Jones, Paul Stefan

    Registered addresses and corresponding companies
    • icon of address 116, West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 32
  • Mr Paul Jones
    British born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venta House, 9a Port Road, Maesglas Retail Estate, Newport, NP20 2NS, United Kingdom

      IIF 33
    • icon of address 9a, Port Road, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 34
    • icon of address Venta House, 9a Port Road, Newport, NP20 2NS, Wales

      IIF 35
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 36
  • Mr Paul Victor Jones
    British born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Awel, Tir Y Fron Lane, Pontybodkin, Mold, CH7 4TU, United Kingdom

      IIF 37
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address 116, West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 38
    • icon of address Aspect House, 116 West Register Street, Glasgow, Strathclyde, G2 2QD, Scotland

      IIF 39
    • icon of address Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    1 CALL COFFEE LTD - 2022-11-11
    1CALL FINANCIAL SOLUTIONS LTD - 2022-11-11
    icon of address Aspect Court, 116 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 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
  • 2
    icon of address Aspect Court 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    BLP 2003-44 LIMITED - 2003-08-27
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,126,641 GBP2022-04-30
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-10-10 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    G2 DM LIMITED - 2014-08-08
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    651,129 GBP2019-10-31
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2013-08-19 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    H L (2) LTD - 2016-01-19
    BARTON ROUGHCASTING & RENDERING LTD - 2015-08-17
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,562 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 116 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,577 GBP2022-10-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    BKF NINETY-TWO LIMITED - 2014-08-12
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,205,693 GBP2022-10-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    BKF SEVENTY-SIX LIMITED - 2012-11-01
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address Venta House, 9a Port Road, Maesglas Retail Estate, Newport, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 23 - Director → ME
  • 11
    DOCKERS PIES LIMITED - 2017-11-15
    icon of address Venta House, 9a Port Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,005 GBP2018-03-31
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,951 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address Clytha House, 10 Clytha Park Road, Newport, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    359,674 GBP2023-07-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 40 - Secretary → ME
  • 14
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,764 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    164,070 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 116 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,562 GBP2023-10-31
    Officer
    icon of calendar 2020-02-10 ~ 2024-08-18
    IIF 8 - Director → ME
  • 2
    icon of address 56-58 Bridge Street, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2018-03-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-03-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 116 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,577 GBP2022-10-31
    Officer
    icon of calendar 2013-08-19 ~ 2013-08-20
    IIF 38 - Secretary → ME
  • 4
    BKF SEVENTY-SIX LIMITED - 2012-11-01
    icon of address C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF 39 - Secretary → ME
  • 5
    icon of address Venta House, 9a Port Road, Maesglas Retail Estate, Newport, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-05 ~ 2024-11-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2024-11-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 9a Port Road, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate
    Equity (Company account)
    347 GBP2017-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2019-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-02-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address 129 Breckside Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,577 GBP2024-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-03-16
    IIF 29 - Director → ME
  • 8
    icon of address Clytha House, 10 Clytha Park Road, Newport
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-20 ~ 2016-04-29
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.