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 Stephen Colin Jones

    Related profiles found in government register
  • Mr Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mavis, Upton, CH49 0UW

      IIF 1
    • 2, Mavis Drive, Wirral, CH49 0UW

      IIF 2
    • 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 3
  • Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 4
  • Mr Stephen Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • 85, Great Portland Street, London, W1W 7LT

      IIF 6
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7 IIF 8 IIF 9
  • Mr Stephen Jones
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Stephen Jones
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Jones, Stephen Colin
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 15 IIF 16
    • 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 17 IIF 18
  • Mr Stephen Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 19
  • Jones, Stephen
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Jones, Stephen
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT

      IIF 21
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 22 IIF 23 IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 26
    • Suite 7 Regent House, Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom

      IIF 27 IIF 28
  • Mr Stephen Jones
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 29
  • Jones, Stephen
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 31
  • Jones, Stephen
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
    • 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 35
  • Jones, Stephen
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St David Road, Eastham, Wirral, CH62 0BU, United Kingdom

      IIF 36
  • Jones, Stephen
    English engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St. David Road, Wirral, CH62 0BU, United Kingdom

      IIF 37
  • Stephen Jones
    British born in November 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • 92, Wiggenhall Road, Watford, WD18 0AL, United Kingdom

      IIF 38
  • Jones, Stephen
    British director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 39
  • Jones, Stephen
    British director born in November 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • 92, Wiggenhall Road, Watford, WD18 0AL, United Kingdom

      IIF 40
  • Jones, Stephen

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    205 Regent Street, (4th Floor), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    427 GBP2024-02-29
    Officer
    2023-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    CAPITAL WILLS AND ESTATE PLANNING LIMITED - 2023-06-26
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,712 GBP2024-08-31
    Officer
    2020-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,576 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,079 GBP2018-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,159 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 16 - Director → ME
  • 7
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -169,001 GBP2024-05-31
    Officer
    2019-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-04-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    4385, 12575109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    85 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    486 OLD CHESTER ROAD MANAGEMENT CO. LTD - 2016-08-09
    2 Mavis Drive, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    216,389 GBP2024-09-30
    Officer
    2012-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    2 Mavis, Upton
    Active Corporate (2 parents)
    Equity (Company account)
    1,654 GBP2024-12-31
    Officer
    2014-12-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    2 Mavis Drive, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 37 - Director → ME
  • 17
    Star House, 81a High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 27 - Director → ME
Ceased 6
  • 1
    CAPITAL WILLS AND ESTATE PLANNING LIMITED - 2023-06-26
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,712 GBP2024-08-31
    Officer
    2018-09-26 ~ 2018-12-31
    IIF 25 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-10-31
    Officer
    2022-10-11 ~ 2022-10-14
    IIF 40 - Director → ME
    Person with significant control
    2022-10-11 ~ 2022-10-22
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2012-05-25 ~ 2018-12-31
    IIF 35 - Director → ME
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ 2018-12-31
    IIF 33 - Director → ME
    Person with significant control
    2018-11-29 ~ 2018-12-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,810 GBP2016-05-31
    Officer
    2014-03-21 ~ 2015-04-01
    IIF 28 - Director → ME
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ 2018-12-31
    IIF 34 - Director → ME
    2018-11-01 ~ 2018-12-31
    IIF 41 - Secretary → ME
    Person with significant control
    2018-11-01 ~ 2018-12-31
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.