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, Stephen

    Related profiles found in government register
  • Jones, Stephen
    British business proprietor born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moss Grove, Kingswinford, West Midlands, DY6 9HP, England

      IIF 1
  • Jones, Stephen
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Used Storage Systems Ltd, Whitehall Road, Great Bridge, West Midlands, DY4 7JU

      IIF 2
  • Jones, Stephen
    British sales director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Works, Whitehall Road, Great Bridge, Tipton, DY4 7JR, England

      IIF 3
    • icon of address Britannia Works, Whitehall Road, Great Bridge, Tipton, West Midlands, DY4 7JR

      IIF 4
  • Jones, Stephen
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Wells Road, Theale, Somerset, BS28 4SR

      IIF 5
  • Jones, Stephen
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 330, Academy Court, 566, Longbridge Road, Dagenham, London, RM8 2FF, England

      IIF 6
  • Jones, Stephen
    British company director born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Van Road, Caerphilly, CF83 1HA, Wales

      IIF 7
  • Jones, Stephen Mark
    British chartered engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Woodstock Terrace, Uley, Dursley, GL11 5SW, England

      IIF 8
  • Jones, Stephen
    British managing director born in March 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nantyrhylas Tregare, Nr Dingestow, Monmouthshire, NP25 4EA

      IIF 9
  • Jones, Stephen
    British none born in March 1952

    Registered addresses and corresponding companies
    • icon of address 13 Town Mill Brow, College Bank, Rochdale, Lancashire, OL12 6UE

      IIF 10
  • Jones, Stephen
    British training consultant born in March 1952

    Registered addresses and corresponding companies
    • icon of address Oaklands, Castle Road, Raglan, Monmouthshire, NP15 2JZ

      IIF 11
  • Jones, Stephen Ainsley
    British sales diorector born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Wells Road, Theale, Wedmore, Somerset, BS28 4SR, United Kingdom

      IIF 12
  • Jones, Stephen
    British retired born in December 1945

    Registered addresses and corresponding companies
    • icon of address 73 Lumb Lane, Audenshaw, Manchester, M34 5WX

      IIF 13
  • Jones, Stephen
    British teacher born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE

      IIF 14
  • Jones, Stephen
    British sales director

    Registered addresses and corresponding companies
    • icon of address Britannia Works, Whitehall Road, Great Bridge, Tipton, DY4 7JR, England

      IIF 15
  • Jones, Stephen
    British training consultant

    Registered addresses and corresponding companies
    • icon of address Oaklands, Castle Road, Raglan, Monmouthshire, NP15 2JZ

      IIF 16
  • Jones, Stephen
    British training consultants

    Registered addresses and corresponding companies
    • icon of address Nantyrhylas Tregare, Nr Dingestow, Monmouthshire, NP25 4EA

      IIF 17
  • Jones, Stephen
    Welsh retail born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glenaub House, Old School Road, Porthcawl, Mid Glamorgan, CF36 3AW, Wales

      IIF 18
  • Jones, Stephen
    Welsh retailer born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Harvey Street, Maesteg, Mid Glamorgan, CF34 0AE

      IIF 19
  • Mr Stephen Jones
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Used Storage Systems Ltd, Whitehall Road, Great Bridge, West Midlands, DY4 7JU

      IIF 20
    • icon of address Alderminster Kennels & Cattery, Oxford Road, Alderminster, Stratford-upon-avon, CV37 8NX, England

      IIF 21
  • Jones, Stephen
    British marketing manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dock Meadow Reach, Hanwell, London, London, W7 2QN, United Kingdom

      IIF 22
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 23
  • Mr Stephen Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Works, Whitehall Road, Great Bridge, Tipton, DY4 7JR, England

      IIF 24
    • icon of address Britannia Works, Whitehall Road, Great Bridge, Tipton, West Midlands, DY4 7JR

      IIF 25
  • Jones, Stephen
    born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 221, Comber Road, Lisburn, Co Down, BT27 6XY, Northern Ireland

      IIF 26
  • Jones, Stephen
    British company director born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 221 Comber Road, Lisburn, Co Down, BT27 6XY

      IIF 27
  • Jenkinson, Stephen Thomas
    British commercial director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Masefield Drive, Winwick, Warrington, WA2 8XH, England

      IIF 28
  • Jenkinson, Stephen Thomas
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 29
  • Stephen Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 330, Academy Court, 566, Longbridge Road, Dagenham, London, RM8 2FF, England

      IIF 30
  • Jones, Stephen

    Registered addresses and corresponding companies
    • icon of address Flat 330, Academy Court, 566, Longbridge Road, Dagenham, London, RM8 2FF, England

      IIF 31
  • Mr Stephen Mark Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Woodstock Terrace, Uley, Dursley, GL11 5SW, England

      IIF 32
  • Jones, Stephen Ainsley
    British none born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 33
  • Mr Stephen Jones
    British born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Overleigh Drive, Wrexham, Clwyd, LL13 9RZ, Wales

      IIF 34
  • Mr Stephen Ainsley Jones
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Wells Road, Theale, Wedmore, Somerset, BS28 4SR, United Kingdom

      IIF 35
  • Mr Stephen Thomas Jenkinson
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 36
  • Jenkinson, Stephen Thomas, Professor
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jenkinson, Stephen Thomas, Professor
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edwin Coe Llp Reference Sm/env.0011.0002, 2 Stone Buildings, London, London, WC2A 3TH

      IIF 40
  • Jenkinson, Stephen Thomas, Professor
    British managing director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Jones
    British born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Orchard House Wells Road, Theale, Wedmore, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,591 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Alderminster Kennels & Cattery, Alderminster, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    338,681 GBP2024-05-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 1 - 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
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Flat 330, Academy Court, 566 Longbridge Road, Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-02-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2023-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,478 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Glenaub House, Old School Road, Porthcawl, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Used Storage Systems Ltd, Whitehall Road, Great Bridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1 Clifton Street, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 6 Woodstock Terrace, Uley, Dursley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 221 Comber Road, Lisburn, Co Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address Alwyn Thomas Chartered, Accountant Glenaub House, Old School Road Porthcawl, Bridgend
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Britannia Works Whitehall Road, Great Bridge, Tipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,735 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-05-23 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Britannia Works Whitehall Road, Great Bridge, Tipton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -88,847 GBP2024-03-31
    Officer
    icon of calendar 1996-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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%OE
  • 14
    icon of address 16 Overleigh Drive, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    203 GBP2016-09-30
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address 2 Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-02
    Officer
    icon of calendar 1992-07-03 ~ 2014-09-01
    IIF 14 - Director → ME
  • 2
    BLUEFINGER LIMITED - 2014-02-13
    BLUEFINGER.COM LIMITED - 2002-03-04
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2014-09-01
    IIF 5 - Director → ME
  • 3
    icon of address Trafford House, Chester Road, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2008-01-09
    IIF 43 - Director → ME
  • 4
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 2003-11-27 ~ 2009-04-24
    IIF 46 - Director → ME
    icon of calendar 1997-11-28 ~ 2001-11-23
    IIF 45 - Director → ME
  • 5
    CENTRE FOR VOLUNTARY ORGANISATION - 1997-06-30
    GREATER MANCHESTER COUNCIL FOR VOLUNTARY SERVICE - 1995-05-25
    icon of address Opus Resturucturing Llp Fourth Floor, One Park Row, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-29 ~ 2004-02-24
    IIF 10 - Director → ME
  • 6
    GREATER MANCHESTER WASTE (POLAND) LIMITED - 2006-02-15
    KEOCO 205 LIMITED - 2003-01-21
    icon of address Medtia Chambers, 5 Barn Street, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2008-04-30
    IIF 37 - Director → ME
  • 7
    PRINTCHANCE LIMITED - 1991-04-03
    icon of address The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-29 ~ 2009-04-08
    IIF 42 - Director → ME
  • 8
    GREATER MANCHESTER WASTE (MUNICIPAL SERVICES) LIMITED - 2001-01-10
    KEOCO 180 LIMITED - 1999-09-02
    icon of address Po Box 532 Town Hall, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2008-03-03
    IIF 39 - Director → ME
  • 9
    KEOCO 167 LIMITED - 2002-03-07
    icon of address Medtia Chambers, 5 Barn Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2008-04-30
    IIF 49 - Director → ME
  • 10
    icon of address 3 The Broadway, Gunnersbury Lane, Acton, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-02-27 ~ 2015-12-15
    IIF 23 - Director → ME
  • 11
    icon of address Forsyth House, Cromac Square, Belfast, Co.antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-29 ~ 2010-04-13
    IIF 41 - Director → ME
  • 12
    icon of address Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2009-04-08
    IIF 38 - Director → ME
  • 13
    icon of address 221 Comber Road, Lisburn, Co Down
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    2,564,681 GBP2024-03-31
    Officer
    icon of calendar 2004-09-07 ~ 2017-12-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FIRST! VENUES LIMITED - 2003-02-20
    FORAY 1279 LIMITED - 2000-09-11
    icon of address Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,571,082 GBP2024-09-24
    Officer
    icon of calendar 2021-09-28 ~ 2022-10-31
    IIF 28 - Director → ME
  • 15
    icon of address Suite 12 St Michaels Court, St. Michael's Square, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    564,517 GBP2024-08-31
    Officer
    icon of calendar 1995-05-10 ~ 2014-09-25
    IIF 13 - Director → ME
  • 16
    SAVECAUSE LIMITED - 1989-11-07
    icon of address Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2000-03-28
    IIF 47 - Director → ME
  • 17
    GREATER MANCHESTER WASTE LIMITED - 2009-04-27
    DEPTHQUICK LIMITED - 1992-06-05
    icon of address Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1992-07-09 ~ 2009-04-08
    IIF 48 - Director → ME
  • 18
    VISION COMPUTER & MANUFACTURING SERVICES LIMITED - 2003-10-07
    icon of address Unit 116 Springvale Industrial Estate, Cwmbran, Gwent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77,225 GBP2024-01-31
    Officer
    icon of calendar 2003-01-07 ~ 2004-09-07
    IIF 11 - Director → ME
    icon of calendar 2003-01-07 ~ 2004-09-07
    IIF 16 - Secretary → ME
  • 19
    VISION TRAINING AND RECRUITMENT LIMITED - 2007-09-12
    icon of address 75 Burford Gardens, Burford Gardens, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2002-01-03 ~ 2010-06-30
    IIF 9 - Director → ME
    icon of calendar 2002-01-03 ~ 2010-06-30
    IIF 17 - Secretary → ME
  • 20
    ENVIRONMENTAL SERVICES ASSOCIATION EDUCATION TRUST - 2018-01-22
    icon of address 30 30 Daybrook Road, London, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2018-01-23
    IIF 40 - Director → ME
  • 21
    SULTER LIMITED - 1981-12-31
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-06 ~ 2009-04-08
    IIF 44 - Director → ME
  • 22
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2000-08-15 ~ 2010-04-13
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.