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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Stephen

    Related profiles found in government register
  • Jones, Stephen
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 1
  • Jones, Stephen
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 2
  • Jones, Stephen
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Stokesley, Middlesbrough, TS9 5AD, United Kingdom

      IIF 9
  • Jones, Stephen
    British computer software consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 10
  • Jones, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, TS27 4NR, United Kingdom

      IIF 11
    • 4, Sledmere Close, Peterlee, SR8 5JN, England

      IIF 12
  • Jones, Stephen
    British dj born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Sledmere Close, Peterlee, Co Durham, SR8 5JN

      IIF 13
  • Jones, Stephen
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 14
  • Jones, Stephen Mark
    British civil engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 15
  • Jones, Stephen Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 16
  • Jones, Stephen
    British estate agent born in January 1970

    Registered addresses and corresponding companies
    • 40a London Road, Southampton, Hampshire, SO15 2AG

      IIF 17
  • Jones, Stephen
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Howden Drive, Wigan, Lancashire, WN3 5JT, England

      IIF 18
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 19
  • Jones, Stephen
    British financial director

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 20
  • Jones, Stephen
    British logistics manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Finedon Road, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 21
    • 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 22
  • Jones, Stephen
    British supply chain solutions born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 23
  • Jones, Stephen
    British wireman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lon Draenog, Morriston, Swansea, West Glamorgan, SA6 6TU, United Kingdom

      IIF 24
  • Mr Stephen Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 25
  • Mr Stephen Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 26
    • Unit 4 & 5, Orrell Street, Wigan, WN1 3AQ

      IIF 27
  • Jones, Stephen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 28
  • Jones, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sledmere Close, Billingham, TS23 3LA, United Kingdom

      IIF 29
  • Jones, Stephen Robert
    British company director

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 30
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 31
  • Mr Stephen Jones
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Stokesley, Middlesbrough, TS9 5AD

      IIF 32
    • 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 33
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 34
    • 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 35
  • Jones, Stephen Robert
    British commercial manager born in October 1958

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 36
  • Jones, Stephen Robert
    British company director born in October 1958

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 37
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 38 IIF 39
  • Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 40
  • Mr Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 41
  • Stephen Jones
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 42
  • Jones, Stephen Robert
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ, England

      IIF 43
    • 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 44
    • 27, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 45
    • Greenham Control Tower, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 46
  • Jones, Stephen Robert
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 47
  • Mr Stephen Jones
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Maesygwernen Drive, Morriston, Swansea, Swansea, SA6 6LR, United Kingdom

      IIF 48
    • 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 49
  • Stephen Jones
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 23, Liberty House, Greenham Business Park Greenham, Thatcham, RG19 6HW, England

      IIF 50
  • Stephen Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 51
  • Mr Stephen Robert Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ

      IIF 52
    • 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 53
child relation
Offspring entities and appointments 32
  • 1
    3DI UK LTD
    06198939
    9 Acacia Road, Beckenham, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2007-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    ACU NORTH EAST LIMITED
    08737751
    4 Sledmere Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 3
    AUTO-UNIQUE LIMITED
    04263073
    22 Salisbury Road, Marlborough, Wiltshire
    Active Corporate (5 parents)
    Officer
    2001-08-01 ~ 2001-12-09
    IIF 37 - Director → ME
    2001-08-01 ~ 2001-12-09
    IIF 30 - Secretary → ME
  • 4
    BERKSHIRE HEALTH & WELL-BEING SOCIAL ENTERPRISES
    06988472
    Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England
    Active Corporate (16 parents)
    Officer
    2011-10-31 ~ now
    IIF 43 - Director → ME
  • 5
    BIOTIC LTD
    13318434
    The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    BOURNE SECURITY LIMITED
    - now 03283939
    GALLEYFLAIR LIMITED
    - 1997-07-22 03283939
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (19 parents)
    Officer
    1997-07-21 ~ 2002-05-02
    IIF 3 - Director → ME
    1997-07-21 ~ 1999-04-26
    IIF 19 - Secretary → ME
  • 7
    CAPITOL GROUP LIMITED - now
    CAPITOL GROUP PLC
    - 2012-01-13 01698365
    K & J DULIEU LIMITED - 1993-09-06
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (23 parents)
    Officer
    2000-01-17 ~ 2002-05-02
    IIF 5 - Director → ME
  • 8
    CARLISLE DISTRIBUTION SECTOR SERVICES LIMITED - now
    PENTAGON SECURITY SERVICES UK LIMITED
    - 2003-05-20 03394349
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (15 parents)
    Officer
    2001-09-21 ~ 2002-05-02
    IIF 7 - Director → ME
  • 9
    CARLISLE FACILITIES GROUP (UK) LIMITED - now
    CARLISLE FACILITIES GROUP (UK) PLC - 2010-01-12
    CAPITOL GROUP (UK) PLC
    - 2003-06-02 04066380
    ALNERY NO. 2104 LIMITED
    - 2001-02-26 04066380 04999967... (more)
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (13 parents)
    Officer
    2001-02-23 ~ 2002-05-02
    IIF 2 - Director → ME
  • 10
    CARLISLE SECURITY SERVICES LIMITED - now
    CARLISLE FACILITIES SERVICES LIMITED - 2005-12-01
    CAPITOL SECURITY SERVICES LIMITED
    - 2003-04-13 02654100
    CAPITAL SECURITY SERVICES LIMITED - 1996-04-24
    BURMA LIMITED - 1991-11-28
    First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (33 parents)
    Officer
    1997-04-01 ~ 2002-05-02
    IIF 4 - Director → ME
    1997-04-01 ~ 1999-04-26
    IIF 20 - Secretary → ME
  • 11
    COOPER & PATTISON LTD
    07321886
    11 Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 12
    E ROADSHOW CORPORATION LTD
    07827033 05277784
    11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 29 - Director → ME
  • 13
    E.L.F.M. PARTNERSHIP LIMITED
    09920030
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    EZEE ROADSHOW CORPORATION LTD
    05277784 07827033
    11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 15
    FOCAL POINT COACHING LTD.
    - now 04072543
    FOCAL POINT MUSIC LIMITED
    - 2001-02-12 04072543
    27 Burys Bank Road, Greenham, Thatcham
    Active Corporate (5 parents)
    Officer
    2000-09-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Has significant influence or control OE
  • 16
    GAMES RATING AUTHORITY - now
    THE VIDEO STANDARDS COUNCIL
    - 2024-09-30 02402805 07003608
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (106 parents, 1 offspring)
    Officer
    1997-09-30 ~ 2000-01-12
    IIF 36 - Director → ME
  • 17
    GREENHAM CONTROL TOWER LIMITED
    11062575 11198986
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-01-29 ~ now
    IIF 46 - Director → ME
  • 18
    GREENHAM CONTROL TOWER TRADING LIMITED
    11198986 11062575
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (9 parents)
    Officer
    2018-02-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    KEYLINE DESIGN LIMITED
    02642337
    101 Eastcote Road, Pinner, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    1991-09-02 ~ 1992-09-02
    IIF 38 - Director → ME
    1991-09-02 ~ 1992-09-02
    IIF 31 - Secretary → ME
  • 20
    PRODUCT CHAIN LIMITED
    02626906 03115442... (more)
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    1991-07-05 ~ 1994-07-10
    IIF 39 - Director → ME
    1991-07-05 ~ 1994-07-10
    IIF 34 - Secretary → ME
  • 21
    PROJECTEC LTD
    11514457
    3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2018-08-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED - now
    RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED - 2009-04-01
    SPECIALISED INVESTIGATION SERVICES LIMITED
    - 2008-07-02 01830660 10762388... (more)
    Rsm, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (23 parents)
    Officer
    2000-09-04 ~ 2002-05-02
    IIF 6 - Director → ME
  • 23
    RECALU LIMITED
    09083516
    59 Granton Avenue, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RESHARPEN LTD.
    - now 07498701
    MARKETING NEGOTIATION AND DIAGNOSTICS LIMITED
    - 2013-01-03 07498701
    27 Burys Bank Road, Greenham, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 47 - Director → ME
    2011-01-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SJ RESOURCES LIMITED
    09480784
    31 High Street, Stokesley, Middlesbrough
    Active Corporate (2 parents)
    Officer
    2015-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 26
    SP MOTORS LTD
    04376711
    Unit 4 & 5, Orrell Street, Wigan
    Active Corporate (4 parents)
    Officer
    2002-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SPECIALISED RISK MANAGEMENT LIMITED
    - now 03268265 04267541
    TRACEDANCE LIMITED
    - 2002-03-21 03268265
    Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (21 parents)
    Officer
    2000-01-17 ~ 2002-05-02
    IIF 8 - Director → ME
  • 28
    SSPN LIMITED
    09234149
    60 Maesygwernen Drive Morriston, Swansea, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 29
    TEMPLINK LIMITED
    - now 07351292
    GENESIS DRIVER SOLUTIONS LIMITED
    - 2016-07-04 07351292
    TEMPLINK LIMITED
    - 2016-05-23 07351292
    GENESIS DRIVER SOLUTIONS LTD.
    - 2016-05-20 07351292
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-01 ~ 2017-05-01
    IIF 22 - Director → ME
    2016-05-20 ~ 2016-05-23
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THE FLAT AGENCY SOUTHSEA LIMITED
    05696780
    119 Queen Street, Portsmouth, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2006-02-23 ~ 2007-05-27
    IIF 17 - Director → ME
  • 31
    THE GRAPHICS NETWORK LIMITED
    02549085
    10 Castle Rise, Stroud, England
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    VERSIONING LTD
    16245016
    34 Threadneedle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.