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 Huw

    Related profiles found in government register
  • Jones, Stuart Huw
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Ashgrove, Edwardsville, Treharris, CF46 5PH, Wales

      IIF 1
  • Jones, Stuart Huw
    British paint technician born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Ash Grove, Edwardsville, Treharris, Mid Glamorgan, CF46 5PH

      IIF 2
  • Jones, Stuart John
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Mile End Road, Colwick, Nottinghamshire, NG4 2DW, United Kingdom

      IIF 3
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 4
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Wentworth Way, Edwalton, Nottingham, NG12 4DJ, England

      IIF 8 IIF 9
  • Jones, Stuart John
    British business manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Queen Marys Close, Radcliffe On Trent, Nottingham, NG122NR, United Kingdom

      IIF 10
  • Jones, Stuart John
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 11 IIF 12
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG32 2DJ, England

      IIF 13
    • icon of address 12, Queen Marys Close, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2NR, United Kingdom

      IIF 14
  • Mr Stuart Jones
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Ashgrove, Edwardsville, Treharris, CF46 5PH, Wales

      IIF 15
  • Mr Stuart Huw Jones
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Ashgrove, Edwardsville, Treharris, CF46 5PH, Wales

      IIF 16
  • Jones, Stuart
    Welsh born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hylton Terrace, Bedlinog, Bedlinog, Merthyr, CF46 6RG, United Kingdom

      IIF 17
  • Mr Stuart John Jones
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 18 IIF 19
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 22 IIF 23
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG32 2DJ, England

      IIF 24
    • icon of address 14 Park Row, Park Row, Nottingham, NG1 6GR, United Kingdom

      IIF 25
  • Stuart John Jones
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 32 Mile End Road, Colwick, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,542 GBP2024-07-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 14 Park Row Park Row, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    EAGLE WAY INVESTMENTS LIMITED - 2020-05-14
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address 12 Queen Marys Close, Radcliffe On Trent, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,961 GBP2023-10-31
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    347,073 GBP2024-02-29
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    REMEDIO (NOTTINGHAM) LIMITED - 2020-02-25
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 11 - Director → ME
  • 10
    D MANTLE LIMITED - 2021-02-03
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    218,378 GBP2024-07-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 5 - Director → ME
  • 11
    INSIDE LAND (MIDLANDS) LIMITED - 2021-05-28
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,795 GBP2024-07-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 3 Hilton Terrace, Bedlinog, Bedlinog, Merthyr, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,702 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address 3 Hylton Terrace, Bedlinog, Treharris, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    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
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address 32 Mile End Road, Colwick, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,542 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 19 - Right to appoint or remove directors OE
  • 2
    EAGLE WAY INVESTMENTS LIMITED - 2020-05-14
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-09-08 ~ 2020-06-15
    IIF 12 - Director → ME
  • 3
    D MANTLE LIMITED - 2021-02-03
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    218,378 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-09-29
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-09-07 ~ 2020-06-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2019-06-28
    IIF 24 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.