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, Stephen Mark

    Related profiles found in government register
  • Jones, Stephen Mark
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 1 IIF 2
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 3 IIF 4 IIF 5
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 10
  • Jones, Stephen Mark
    British chairman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 11
  • Jones, Stephen Mark
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 12 IIF 13
  • Jones, Stephen Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 14
    • icon of address 264, Upper Fourth Street, Milton Keynes, MK9 1DP, United Kingdom

      IIF 15
  • Jones, Stephen Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 16
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 17
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 18 IIF 19
  • Jones, Stephen Mark
    British general manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 20
  • Jones, Stephen Mark
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 26 Hill Rise View, Lickey End, Bromsgrove, Worcestershire, B60 1GA

      IIF 21
  • Jones, Steve Mark
    English company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Mark Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

      IIF 24
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 25
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 26 IIF 27
    • icon of address 17, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 28
  • Jones, Steve Mark
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 29
  • Jones, Daniel Stephen
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 30
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 31
  • Jones, Stephen
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 32
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 33 IIF 34
  • Mr Daniel Stephen Jones
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 35
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 36
  • Mr Stephen Jones
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 37
  • Steve Mark Jones
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wixon Path, Aylesbury, HP19 7GN, England

      IIF 38
  • Jones, Daniel Stephen
    Welsh psychologist born in July 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 39
  • Mr Steve Mark Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Oakham, LE15 7FE, England

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 18 - Director → ME
  • 2
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    371,730 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    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
  • 3
    TECHNETICS UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Brook Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 5 - Director → ME
  • 8
    A&P SHIPCARE LIMITED - 2009-11-12
    A&P SHIPCARE (SOUTH EAST) LIMITED - 2008-03-03
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,023,859 GBP2024-07-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 George View House, 36 Knaresborough Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,205,795 GBP2023-10-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 14
    DMWSL 341 LIMITED - 2001-08-14
    WIDE RANGE GROUP LIMITED - 2009-11-23
    icon of address 21 Heritage Gardens, Portchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,130 GBP2024-09-30
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2024-12-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 33 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 34 - Director → ME
  • 22
    WHISSENDINE PROPERTIES LIMITED - 2008-01-23
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    51,566 GBP2024-04-30
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    371,730 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2009-10-23
    IIF 11 - Director → ME
  • 2
    BAB COPYING LTD - 2004-01-29
    icon of address Unit 2a Fivewood Barn Yew Tree Farm, Money Lane, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-20
    IIF 21 - Director → ME
  • 3
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-05-22
    IIF 20 - Director → ME
  • 4
    icon of address Units 4 & 5 Forest Industrial Park, Pit Lane, Stamford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,439 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2022-08-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-09-06
    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
  • 5
    icon of address C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2024-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2023-08-21
    IIF 17 - Director → ME
  • 6
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2021-02-22
    IIF 29 - LLP Designated Member → ME
  • 7
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2022-12-01
    IIF 39 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.