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
    • 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 1 IIF 2
  • Evans Jones, Stephen Henry
    British solicitor born in March 1976

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4
  • Evans-jones, Stephen Henry
    British director born in March 1976

    Resident in United Kingdom

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

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

      IIF 6
    • 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 7
  • Evans-jones, Stephen Henry
    British solicitor born in March 1976

    Resident in United Kingdom

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

      IIF 8
    • Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 9 IIF 10 IIF 11
    • Flat 5, 9 Langley Road, Watford, WD17 4PS, England

      IIF 13
  • Evans-jones, Stephen Henry
    born in March 1976

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Evans Jones, Stephen Henry
    British director born in March 1976

    Resident in England

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

      IIF 16
  • Evans-jones, Stephen Henry
    British born in March 1976

    Resident in England

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

      IIF 17
  • Evans-jones, Stephen Henry
    British none born in March 1976

    Resident in England

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

      IIF 18
  • Evans-jones, Stephen Henry
    British solicitor born in March 1976

    Resident in England

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

      IIF 19
  • Evans - Jones, Stephen Henry
    British director born in March 1976

    Resident in England

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

      IIF 20 IIF 21
  • Evans-jones, Stephen Henry
    born in March 1976

    Resident in England

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

      IIF 22
  • Mr Stephen Henry Evans-jones
    British born in March 1976

    Resident in United Kingdom

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

      IIF 23
    • 169, Cumberland Road, London, E13 8LS, England

      IIF 24
    • Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 25
    • Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 26 IIF 27 IIF 28
    • Flat 5, 9 Langley Road, Watford, WD17 4PS, England

      IIF 30
    • 35, Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ, United Kingdom

      IIF 31
    • 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

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

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Mr Stephen Henry Evans - Jones
    British born in March 1976

    Resident in England

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

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    C/o Atlasone Limited, 39 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2010-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Crown House, Wareham Street, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    35 Strawberry Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    35 Strawberry Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 18 - Director → ME
  • 7
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    GGH 6 LTD - 2013-01-17
    Flat 5, 47 Belsize Park Gardens, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    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
  • 9
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    In Administration Corporate
    Equity (Company account)
    32,031 GBP2023-04-30
    Officer
    2022-04-01 ~ 2025-03-19
    IIF 5 - Director → ME
    Person with significant control
    2022-04-01 ~ 2025-03-19
    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
  • 2
    169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-06-26 ~ 2020-11-26
    IIF 12 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-11-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    FFW GERMANY LLP - 2015-09-04
    Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2015-12-21 ~ 2016-01-05
    IIF 14 - LLP Member → ME
  • 4
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    Riverbank House, 2 Swan Lane, London
    Active Corporate (315 parents, 23 offsprings)
    Officer
    2014-04-01 ~ 2020-11-13
    IIF 15 - LLP Member → ME
  • 5
    Crown House, Wareham Street, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-21 ~ 2023-09-08
    IIF 20 - Director → ME
  • 6
    169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-06-26 ~ 2020-12-14
    IIF 8 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-12-14
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    FLAHIVE LAW LIMITED - 2022-09-15
    F LEGAL ADVISORY LIMITED - 2014-08-21
    Crown House, Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,857,106 GBP2024-12-31
    Officer
    2021-08-02 ~ 2023-10-27
    IIF 21 - Director → ME
    2020-12-01 ~ 2021-06-16
    IIF 16 - Director → ME
  • 8
    C/o Fieldfisher 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-04-02 ~ 2020-11-16
    IIF 22 - LLP Designated Member → ME
  • 9
    HS120 LIMITED - 2002-11-07
    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
    2012-04-02 ~ 2020-11-16
    IIF 17 - Director → ME
  • 10
    35 Strawberry Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ 2025-01-28
    IIF 7 - Director → ME
    Person with significant control
    2024-07-23 ~ 2025-01-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    35 Strawberry Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate
    Officer
    2023-10-12 ~ 2025-01-28
    IIF 4 - Director → ME
    Person with significant control
    2023-10-12 ~ 2025-01-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    CANTOR LAW LIMITED - 2015-04-02
    5300 Lakeside, Cheadle, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,615,338 GBP2024-08-31
    Officer
    2008-05-02 ~ 2012-03-31
    IIF 3 - Director → ME
  • 13
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,698 GBP2020-12-31
    Officer
    2020-06-26 ~ 2020-07-29
    IIF 13 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-07-29
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.