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, Steven

    Related profiles found in government register
  • Jones, Steven
    British car sales born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Wilson Place, Cardiff, CF5 4LN, Wales

      IIF 1
  • Jones, Steven
    British engineer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Wilson Place, Cardiff, CF5 4LN, United Kingdom

      IIF 2 IIF 3
  • Jones, Steven
    British mechanic born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Wilson Place, Cardiff, CF5 4LN, Wales

      IIF 4
  • Jones, Steven
    British mechanical engineer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Wilson Place, Cardiff, CF5 4LN, United Kingdom

      IIF 5
  • Jones, Steven
    British chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Chartwell Close, Werrington, S O T, ST9 0PQ

      IIF 6
  • Jones, Steven
    British deputy ceo/finance director/group secretary born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granviille House, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TB, United Kingdom

      IIF 7
    • icon of address Granville House, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TB, United Kingdom

      IIF 8
  • Jones, Stephen
    British company secretary/director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights Business Centre, Manton Lane, Bedford, Bedfordshire, MK41 7PH, United Kingdom

      IIF 9
  • Jones, Stephen
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Burnt Ash Road, Lee, SE12 8PU

      IIF 10
    • icon of address 132 Burnt Ash Road, London, SE12 8PU

      IIF 11
  • Jones, Stephen
    British assistant manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sunningdale Avenue, Hest Bank, Lancaster, Lancashire, LA2 6DD

      IIF 12
    • icon of address 8, Sunningdale Avenue, Hest Bank, Lancaster, Lancashire, LA2 6DD, United Kingdom

      IIF 13
  • Jones, Stephen
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sunningdale Avenue, Hest Bank, Lancaster, Lancashire, LA2 6DD, United Kingdom

      IIF 14
  • Mr Steven Jones
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Heathview, 17 Knoll Road, Bexley, Kent, DA5 1AY

      IIF 19 IIF 20
  • Jones, Steven
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Maltings, Oxen Lane, Cliffe, Selby, YO8 6PP, Uk

      IIF 21
  • Jones, Steven
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Teignmouth Road, London, NW2 4HN, United Kingdom

      IIF 22
  • Jones, Steven
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Old Mill Lane, Formby, Merseyside, L37 3PF

      IIF 23
  • Jones, Steven
    British director of finance born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cavendish Road, Tean, Staffordshire, ST10 4RH

      IIF 24
  • Jones, Steven
    born in February 1962

    Registered addresses and corresponding companies
    • icon of address 9, Herons Close, Cambridge, Cambridgeshire, CB1 8NS

      IIF 25
  • Jones, Steven
    British builder property developer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Savoy Cinema, New Road, South Molton, Devon, EX36 4BH, England

      IIF 26
  • Jones, Steven
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Savoy Cinema, New Road, South Molton, Devon, EX36 4BH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address The Savoy Gardens, New Road, South Molton, Devon, EX36 4BY, England

      IIF 31
  • Jones, Steven
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, Devon, PL1 1SB, United Kingdom

      IIF 32
  • Jones, Steven
    British driver born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tadworth Parade, Hornchurch, Essex, RM12 5AS, England

      IIF 33
  • Jones, Stephen
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, HP1 1LD, United Kingdom

      IIF 34
  • Mr Steven Jones
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jt Maxwell Limited, Albert Street, Unit 2.01 Hollinwood Business Centre, Hollinwood, Failsworth, OL8 3QL

      IIF 35
  • Mr Steven Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, Devon, PL1 1SB, United Kingdom

      IIF 36
  • Mr Stephen Jones
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tadworth Parade, Hornchurch, Essex, RM12 5AS, England

      IIF 37
  • Mr Stephen Jones
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Burnt Ash Road, London, SE12 8PU

      IIF 38
    • icon of address 20, Mannin Way, Lancaster, LA1 3SW, England

      IIF 39
  • Mr Steven Jones
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Teignmouth Road, London, NW2 4HN, United Kingdom

      IIF 40
  • Mr Steven Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Jones
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher, 79a Lye Green Lane, Chesham, Buckinghamshire, HP5 3NB, United Kingdom

      IIF 47
    • icon of address 37, Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 132 Burnt Ash Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,539,688 GBP2024-06-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-04-20 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address 132 Burnt Ash Road, Lee
    Active Corporate (3 parents)
    Equity (Company account)
    396,100 GBP2024-12-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-04-20 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    524,667 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    88,361 GBP2024-10-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Savoy Cinema, New Road, South Molton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Savoy Cinema, New Road, South Molton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Savoy Cinema, New Road, South Molton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old Savoy Cinema, New Road, South Molton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Savoy Gardens, New Road, South Molton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,587 GBP2024-08-31
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address The Savoy Gardens, New Road, South Molton, Devon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,460 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Wilson Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Wilson Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Wilson Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Jt Maxwell Limited Albert Street, Unit 2.01 Hollinwood Business Centre, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,042 GBP2021-07-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-17 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Wilson Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bedford Heights Business Centre, Manton Lane, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Suite 3 91 Mayflower Street, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,306 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 6 Tadworth Parade, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Wilson Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 26 Teignmouth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    AGE CONCERN NORTH STAFFORDSHIRE - 2010-09-07
    icon of address Dudson Centre, Hope Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ 2015-11-20
    IIF 24 - Director → ME
  • 2
    INHOCO 733 LIMITED - 1998-03-09
    icon of address Granville House, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    832,339 GBP2022-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-05-31
    IIF 8 - Director → ME
  • 3
    icon of address Granville House, Festival Park, Hanley Stoke On Trent, Staffordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    165,078 GBP2020-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-05-31
    IIF 7 - Director → ME
  • 4
    icon of address 10 Sherwood Drive Thorpe Willoughby, Selby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,630 GBP2021-09-30
    Officer
    icon of calendar 2009-12-01 ~ 2013-01-16
    IIF 21 - Director → ME
  • 5
    icon of address 209 Marine Road West, Morecambe, Lancs, England
    Active Corporate (4 parents)
    Equity (Company account)
    101 GBP2024-03-30
    Officer
    icon of calendar 2013-02-20 ~ 2013-12-09
    IIF 13 - Director → ME
  • 6
    FRIENDS OF THE VICTORIA PAVILION (WINTER GARDENS) MORECAMBE ENTERPRISE LIMITED - 2006-02-04
    icon of address 209 Marine Road West, Morecambe, Lancs, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2013-12-09
    IIF 12 - Director → ME
  • 7
    LANDFINAL PROPERTY MANAGEMENT LIMITED - 1997-03-03
    icon of address 20 Mannin Way, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,240 GBP2024-03-31
    Officer
    icon of calendar 2016-01-23 ~ 2019-03-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    IIF 39 - Right to appoint or remove directors OE
  • 8
    icon of address 83 Marsh Street, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2013-01-16
    IIF 6 - Director → ME
  • 9
    ASSURA CAMBRIDGE LLP - 2013-08-12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2012-10-01
    IIF 25 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.