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

Evans Jones, Stephen Henry

    Related profiles found in government register
  • Evans Jones, Stephen Henry
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 1
  • Evans Jones, Stephen Henry
    British solicitor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chatsworth Road, Wilmslow, Cheshire, SK9 6EE, United Kingdom

      IIF 2
  • Evans-jones, Stephen Henry
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ, United Kingdom

      IIF 3
  • Evans-jones, Stephen Henry
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 4
    • icon of address Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 5
    • icon of address 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 6
  • Evans-jones, Stephen Henry
    British solicitor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Cumberland Road, London, E13 8LS, England

      IIF 7
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 8 IIF 9 IIF 10
    • icon of address Flat 5, 9 Langley Road, Watford, WD17 4PS, England

      IIF 12
  • Evans-jones, Stephen Henry
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 13 IIF 14
  • Evans Jones, Stephen Henry
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 63a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 15
  • Evans-jones, Stephen Henry
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17th Floor, No 1 Spinningfields, 1 Hardman Street, Manchester, M3 3EB, United Kingdom

      IIF 16
  • Evans-jones, Stephen Henry
    British none born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

      IIF 17
  • Evans-jones, Stephen Henry
    British solicitor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chatsworth Road, Wilmslow, Cheshire, SK9 6EE, England

      IIF 18
  • Evans - Jones, Stephen Henry
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 63a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 19 IIF 20
  • Evans-jones, Stephen Henry
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, M3 3EB, United Kingdom

      IIF 21
  • Mr Stephen Henry Evans-jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 22
    • icon of address 169, Cumberland Road, London, E13 8LS, England

      IIF 23
    • icon of address Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 24
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 5, 9 Langley Road, Watford, WD17 4PS, England

      IIF 29
    • icon of address 35, Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ, United Kingdom

      IIF 30
    • icon of address 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 31
  • Stephen Henry Evans Jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 32
  • Mr Stephen Henry Evans - Jones
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 63a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Atlasone Limited, 39 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Crown House, Wareham Street, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Strawberry Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    GGH 6 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    In Administration Corporate
    Equity (Company account)
    32,031 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2025-03-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2025-03-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-11-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-11-26
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    FFW GERMANY LLP - 2015-09-04
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2016-01-05
    IIF 13 - LLP Member → ME
  • 4
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (315 parents, 23 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2020-11-13
    IIF 14 - LLP Member → ME
  • 5
    icon of address Crown House, Wareham Street, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2023-09-08
    IIF 19 - Director → ME
  • 6
    icon of address 169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-14
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    FLAHIVE LAW LIMITED - 2022-09-15
    F LEGAL ADVISORY LIMITED - 2014-08-21
    icon of address Crown House, Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,857,106 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-06-16
    IIF 15 - Director → ME
    icon of calendar 2021-08-02 ~ 2023-10-27
    IIF 20 - Director → ME
  • 8
    icon of address C/o Fieldfisher 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2020-11-16
    IIF 21 - LLP Designated Member → ME
  • 9
    HS120 LIMITED - 2002-11-07
    icon of address 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-04-02 ~ 2020-11-16
    IIF 16 - Director → ME
  • 10
    icon of address 35 Strawberry Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ 2025-01-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2025-01-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address 35 Strawberry Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ 2025-01-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 2025-01-28
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    CANTOR LAW LIMITED - 2015-04-02
    icon of address 5300 Lakeside, Cheadle, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,615,338 GBP2024-08-31
    Officer
    icon of calendar 2008-05-02 ~ 2012-03-31
    IIF 2 - Director → ME
  • 13
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,698 GBP2020-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-07-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-07-29
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE

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.