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 born in November 1971

    Resident in United Kingdom

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

      IIF 1
    • 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 2
  • 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 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 6
  • 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 7
  • 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 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9 IIF 10 IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 13
    • Suite 7 Regent House, Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom

      IIF 14 IIF 15
  • 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 16
  • 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 17
  • 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 18 IIF 19
    • 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 20 IIF 21
  • 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 22
  • 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 23
    • 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • 85, Great Portland Street, London, W1W 7LT

      IIF 29
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 30 IIF 31 IIF 32
  • 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 33
  • 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 34
  • Mr Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

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

      IIF 35
    • 2, Mavis Drive, Wirral, CH49 0UW

      IIF 36
    • 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • Jones, Stephen

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

      IIF 40
  • 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 41
child relation
Offspring entities and appointments 21
  • 1
    ALESCA LIVING LTD
    16457394
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALLIANCE BUSINESS GROUP LTD
    14662365
    205 Regent Street, (4th Floor), London, England
    Active Corporate (1 parent)
    Officer
    2023-02-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    CAPITAL SUPPORT LTD
    - now 11590648
    CAPITAL WILLS AND ESTATE PLANNING LIMITED
    - 2023-06-26 11590648
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-20 ~ now
    IIF 1 - Director → ME
    2018-09-26 ~ 2018-12-31
    IIF 12 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    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
  • 4
    COJONES DIGITAL UK LIMITED
    14410946
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-11 ~ 2022-10-14
    IIF 22 - Director → ME
    Person with significant control
    2022-10-11 ~ 2022-10-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    FRONTLINE SUPPORT LIMITED
    14186202
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    HUNDRED HOUSE 1524 LIMITED
    09430637
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INGLENOOK PROPERTIES LTD
    12730545
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-09 ~ now
    IIF 19 - Director → ME
  • 8
    MAPSY ONLINE MEDIA LIMITED
    08242808
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    MAYBANK HOMES 34 HAMILTON SQUARE LIMITED
    11977062
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MOZARTO LTD
    08084480
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 3 - Director → ME
    2012-05-25 ~ 2018-12-31
    IIF 6 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    NATIONAL ALLIANCE GROUP LTD
    12575109
    4385, 12575109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    NATIONAL PROBATE AND WILL EXECUTORS LTD
    12571654
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    NATIONAL PROBATE LIMITED
    11703117
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ 2018-12-31
    IIF 4 - Director → ME
    Person with significant control
    2018-11-29 ~ 2018-12-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    NATIONAL PROPERTY CONNECTIONS LIMITED
    12596931
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    POSFIN CAPITAL (CITY OF LONDON) LIMITED
    13564134
    85 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    SCJ PROPERTIES LIMITED
    - now 08202864
    486 OLD CHESTER ROAD MANAGEMENT CO. LTD
    - 2016-08-09 08202864
    2 Mavis Drive, Wirral
    Active Corporate (1 parent)
    Officer
    2012-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    SJ MECH TECHS LTD
    09345389
    2 Mavis, Upton
    Active Corporate (2 parents)
    Officer
    2014-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    STEPHEN JONES SPECIALIST SERVICES LTD
    07872820
    2 Mavis Drive, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 19
    STONE BAKED PIZZAS LIMITED
    08952461
    Star House, 81a High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 20
    STONE BAKED RESTAURANTS LIMITED
    08952436
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-21 ~ 2015-04-01
    IIF 15 - Director → ME
  • 21
    SUNSET FUNERAL PLANNING LIMITED
    11653821
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ 2018-12-31
    IIF 5 - Director → ME
    2018-11-01 ~ 2018-12-31
    IIF 40 - Secretary → ME
    Person with significant control
    2018-11-01 ~ 2018-12-31
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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.