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

    Registered addresses and corresponding companies
    • icon of address The Rowes, 14 White Tree Court, South Woodham Ferrers, Essex, CM3 7AL

      IIF 1
  • Jones, Steven
    British executive

    Registered addresses and corresponding companies
    • icon of address Arundel House, Lower Burnham Road, Latchingdon, Chelmsford, Essex, CM3 6HQ, England

      IIF 2
  • Jones, Steven
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Essex, CO4 5NE, England

      IIF 3
    • icon of address Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, England

      IIF 4
  • Jones, Steven
    English company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Orwell Court, Hurricane Way, Wickford, SS11 8YJ, England

      IIF 5
  • Jones, Steven
    English director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Jones, Steven
    English executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, Lower Burnham Road, Latchingdon, Chelmsford, Essex, CM3 6HQ, England

      IIF 12
    • icon of address Unit 1orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, United Kingdom

      IIF 13
  • Jones, Steven
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE, England

      IIF 14
  • Jones, Steven
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Rowes, White Tree Court, South Woodham Ferrers, Chelmsford, Essex, CM3 7AL, United Kingdom

      IIF 15
    • icon of address 1 Alderside Walk, Englefield Green, Englefield Green, Surrey, TW20 0LX, United Kingdom

      IIF 16
    • icon of address 14, The Rowes, White Tree Court, South Woodham Ferrers, Essex, CM3 7AL, England

      IIF 17 IIF 18 IIF 19
    • icon of address 14, White Tree Court, South Woodham Ferrers, Essex, CM3 7AL, England

      IIF 20
    • icon of address The Rowes, 14 White Tree Court, South Woodham Ferrers, Essex, CM3 7AL

      IIF 21 IIF 22
    • icon of address 14, The Rowes, White Tree Court, South Woodham Ferres, Essex, CM3 7AL, England

      IIF 23
  • Jones, Steven
    British executive born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE

      IIF 24
    • icon of address The Rowes, 14 White Tree Court, South Woodham Ferrers, Essex, CM3 7AL

      IIF 25 IIF 26
  • Mr Steven Jones
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 27
    • icon of address Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, England

      IIF 28
  • Mr Steven Jones
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Steven Jones
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 34
    • icon of address Orwell House, 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, England

      IIF 35
    • icon of address Unit 1 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Orwell House 1 Orwell Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 95 Greendale Road, Port Sunlight, Wirral, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Unit 1 Orwell Court, Hurricane Way, Wickford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,008 GBP2024-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 5 - Director → ME
  • 4
    INSIDE ACCESS LTD - 2019-02-08
    icon of address Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    161,699 GBP2024-06-30
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    WJ SURVEYOR & EPCS LTD - 2023-01-31
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,113 GBP2023-09-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    MAYFAIR OVERSEAS PROPERTY COMPANY LIMITED - 2009-01-07
    icon of address Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,627 GBP2024-08-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    420 GBP2025-07-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,266 GBP2024-12-31
    Officer
    icon of calendar 2004-11-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-10-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    AZTEC RENEWABLE RESOURCES LTD - 2012-11-28
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    369,029 GBP2016-12-31
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    GEO RENEWABLES LTD - 2021-03-24
    WEATHERSBEE LTD - 2018-03-27
    icon of address Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    LONDONPOWERTOOLS.COM (INTERNET) LTD - 2013-03-06
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 20 - Director → ME
Ceased 9
  • 1
    BRITISH JEWELLERY AND GIFTWARE FEDERATION LIMITED - 1983-07-01
    BRITISH JEWELLERY, GIFTWARE AND FINISHING FEDERATION - 2011-08-02
    BRITISH ALLIED TRADES FEDERATION LTD - 2011-10-04
    BRITISH JEWELLERY & GIFTWARE FEDERATION LIMITED (THE) - 2004-06-17
    icon of address Federation House, 10 Vyse Street, Birmingham
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-09 ~ 2010-03-25
    IIF 25 - Director → ME
  • 2
    INSIDE ACCESS LTD - 2019-02-08
    icon of address Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    161,699 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ 2015-06-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 977 London Road London Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    174 GBP2016-02-29
    Officer
    icon of calendar 2014-04-21 ~ 2016-02-29
    IIF 24 - Director → ME
  • 4
    MAYFAIR OVERSEAS PROPERTY COMPANY LIMITED - 2009-01-07
    icon of address Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,627 GBP2024-08-31
    Officer
    icon of calendar 2007-06-11 ~ 2012-02-03
    IIF 21 - Director → ME
    icon of calendar 2007-06-11 ~ 2012-02-14
    IIF 1 - Secretary → ME
  • 5
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-07-12
    IIF 18 - Director → ME
  • 6
    JONESS LTD - 2011-09-21
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2013-07-12
    IIF 3 - Director → ME
    icon of calendar 2011-09-08 ~ 2011-10-17
    IIF 23 - Director → ME
  • 7
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2018-06-14
    IIF 6 - Director → ME
  • 8
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,534 GBP2020-11-30
    Officer
    icon of calendar 2004-11-11 ~ 2005-03-08
    IIF 26 - Director → ME
  • 9
    icon of address The Street, Englefield, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2011-12-16
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.