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, Kevin Alan

    Related profiles found in government register
  • Jones, Kevin Alan
    British chief executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FS, England

      IIF 1
  • Jones, Kevin Alan
    British chief executive officer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 2
    • icon of address First Floor, 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 3
  • Jones, Kevin Alan
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, United Kingdom

      IIF 4
    • icon of address 108, High Street, Stevenage, Hertfordshire, SG1 3DW, England

      IIF 5
    • icon of address Unit 1, Arlington Court, Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 6
    • icon of address 26, Briary Wood Lane, Welwyn, Hertfordshire, AL6 0TF, England

      IIF 7
  • Jones, Kevin Alan
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 8
  • Jones, Kevin Alan
    British finance broker born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Stevenage Road, Knebworth, Hertfordshire, SG3 6AW

      IIF 9
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 10
    • icon of address First Floor, 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 11
    • icon of address 26 Briary Wood Lane, Welwyn, Hertfordshire, AL6 0TF

      IIF 12
  • Jones, Kevin Alan
    British financial services born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Briary Wood Lane, Welwyn, Hertfordshire, AL6 0TF

      IIF 13
  • Jones, Kevin Alan
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, High Street, Stevenage, Hertfordshire, SG1 3DW, United Kingdom

      IIF 14
  • Jones, Kevin Alan
    British mortgage broker born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kevin Alan Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 21 IIF 22
    • icon of address First Floor, 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 23 IIF 24
    • icon of address 26, Briary Wood Lane, Welwyn, Hertfordshire, AL6 0TF, England

      IIF 25
  • Jones, Kevin Alan
    British managing director

    Registered addresses and corresponding companies
    • icon of address 108, High Street, Stevenage, Hertfordshire, SG1 3DW, United Kingdom

      IIF 26
  • Jones, Kevin Alan
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 27
  • Kevin Alan Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    OMEGA COMMERCIAL MORTGAGE SOLUTIONS LIMITED - 2009-06-30
    OMEGA MORTGAGE SOLUTIONS LIMITED - 2009-04-20
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,532 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2020-12-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1999-11-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    KJH TWENTY SEVEN LIMITED - 2006-03-07
    PERSONAL TOUCH COMMERCIAL FINANCE LIMITED - 2009-03-11
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,107 GBP2024-12-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,844 GBP2024-12-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    OMEGA COMMERCIAL FUNDING LIMITED - 2014-10-09
    icon of address First Floor 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117 GBP2020-12-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Omega Commercial Solutions Ltd Unit 1, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Arlington Business Park, Whittle Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 4 - Director → ME
Ceased 13
  • 1
    20 BRIARYWOOD LANE RESIDENTS LIMITED - 2005-11-08
    icon of address 26 Briary Wood Lane, Welwyn, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    -1,057 GBP2024-05-31
    Officer
    icon of calendar 2006-05-01 ~ 2012-09-12
    IIF 14 - Director → ME
    icon of calendar 2006-05-01 ~ 2012-09-12
    IIF 26 - Secretary → ME
  • 2
    OMEGA COMMERCIAL MORTGAGE SOLUTIONS LIMITED - 2009-06-30
    OMEGA MORTGAGE SOLUTIONS LIMITED - 2009-04-20
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,532 GBP2024-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2012-10-05
    IIF 17 - Director → ME
  • 3
    OMEGA WEALTH MANAGEMENT LIMITED - 2010-05-11
    OMEGA MORTGAGE SERVICES LIMITED - 2009-06-04
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-16 ~ 2009-07-14
    IIF 18 - Director → ME
  • 4
    NACFB EVENTS LIMITED - 2009-11-19
    FORMULA CORPORATION LIMITED - 1999-05-24
    icon of address 33 Eastcheap, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,292 GBP2021-12-31
    Officer
    icon of calendar 2009-01-31 ~ 2013-01-01
    IIF 12 - Director → ME
  • 5
    icon of address First Floor 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2020-12-31
    Officer
    icon of calendar 1999-11-03 ~ 2012-10-05
    IIF 15 - Director → ME
  • 6
    KJH TWENTY SEVEN LIMITED - 2006-03-07
    PERSONAL TOUCH COMMERCIAL FINANCE LIMITED - 2009-03-11
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,107 GBP2024-12-31
    Officer
    icon of calendar 2006-03-02 ~ 2012-10-05
    IIF 19 - Director → ME
  • 7
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,844 GBP2024-12-31
    Officer
    icon of calendar 2004-08-20 ~ 2012-10-05
    IIF 20 - Director → ME
  • 8
    WMS (FINANCIAL) LIMITED - 2014-03-27
    MFS MORTGAGES LIMITED - 2012-12-03
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-09-26
    IIF 5 - Director → ME
  • 9
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2015-10-31
    IIF 6 - Director → ME
  • 10
    icon of address 108 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-16 ~ 2012-10-05
    IIF 16 - Director → ME
  • 11
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2021-08-19
    IIF 1 - Director → ME
  • 12
    icon of address 108 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ 2009-07-14
    IIF 13 - Director → ME
  • 13
    icon of address 33 Eastcheap, London, England
    Active Corporate (12 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,115,686 GBP2021-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2013-01-01
    IIF 9 - 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.