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, Stuart Alan

    Related profiles found in government register
  • Jones, Stuart Alan
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Southgate Street, Winchester, SO23 9EH, England

      IIF 1
  • Jones, Stuart Alan
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 214, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 2
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 3
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 4
  • Jones, Stuart
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 5
  • Jones, Stuart Alan
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 214, Brickfields, 37 Cremer Street, London, E2 8HD, United Kingdom

      IIF 6
    • icon of address Studio 214, Brickfields Business Centre, 37 Cremer Street, London, E2 8HD, United Kingdom

      IIF 7
    • icon of address 7, Market Place, Romsey, Hampshire, SO51 8NB, England

      IIF 8
    • icon of address 41, Southgate Street, Winchester, SO23 9EH, England

      IIF 9 IIF 10
  • Jones, Stuart Alan
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 11
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 12 IIF 13
    • icon of address 41, Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 14
    • icon of address 41, Southgate Street, Winchester, SO23 9EH, England

      IIF 15 IIF 16
  • Mr Stuart Alan Jones
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 214, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 17
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 18 IIF 19
  • Mr Stuart Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 214, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 20
  • Mr Stuart Alan Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 214, Brickfields, 37 Cremer Street, London, E2 8HD, United Kingdom

      IIF 21
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 22
    • icon of address 41, Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 23
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 24
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 41 Southgate Street, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Studio 214 Brickfields Business Centre, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,526 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -142,477 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 41 Southgate Street, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,599 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 7 Market Place, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 41 Southgate Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 41 Southgate Street, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Studio 214 Brickfields, 37 Cremer Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    295,312 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,718 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Studio 214, Brickfields 37 Cremer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,346 GBP2023-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -356,536 GBP2022-09-30
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 41 Southgate Street, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 41 Southgate Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,599 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-21 ~ 2021-02-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,718 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -356,536 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-02-11
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.