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

Mr Stephen Henry Evans - Jones

    Related profiles found in government register
  • Mr Stephen Henry Evans - Jones
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 63a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 1
  • Mr Stephen Henry Evans-jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 2
    • icon of address 169, Cumberland Road, London, E13 8LS, England

      IIF 3
    • icon of address Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 4
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 5 IIF 6 IIF 7
    • icon of address Flat 5, 9 Langley Road, Watford, WD17 4PS, England

      IIF 9
    • icon of address 35, Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ, United Kingdom

      IIF 10
    • icon of address 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 11
  • Stephen Henry Evans Jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 12
  • Evans Jones, Stephen Henry
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 63a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 13
  • Evans-jones, Stephen Henry
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17th Floor, No 1 Spinningfields, 1 Hardman Street, Manchester, M3 3EB, United Kingdom

      IIF 14
  • Evans-jones, Stephen Henry
    British none born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

      IIF 15
  • Evans-jones, Stephen Henry
    British solicitor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chatsworth Road, Wilmslow, Cheshire, SK9 6EE, England

      IIF 16
  • Evans - Jones, Stephen Henry
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 63a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 17 IIF 18
  • Evans-jones, Stephen Henry
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, M3 3EB, United Kingdom

      IIF 19
  • Evans Jones, Stephen Henry
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 20
  • Evans Jones, Stephen Henry
    British solicitor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chatsworth Road, Wilmslow, Cheshire, SK9 6EE, United Kingdom

      IIF 21
  • Evans-jones, Stephen Henry
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 22 IIF 23
  • Evans-jones, Stephen Henry
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ, United Kingdom

      IIF 24
  • Evans-jones, Stephen Henry
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 25
    • icon of address Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 26
    • icon of address 35, Strawberry Lane, Wilmslow, SK9 6AQ, England

      IIF 27
  • Evans-jones, Stephen Henry
    British solicitor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Atlasone Limited, 39 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Crown House, Wareham Street, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Strawberry Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    GGH 6 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    In Administration Corporate
    Equity (Company account)
    32,031 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2025-03-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2025-03-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-11-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-11-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    FFW GERMANY LLP - 2015-09-04
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2016-01-05
    IIF 22 - LLP Member → ME
  • 4
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (315 parents, 23 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2020-11-13
    IIF 23 - LLP Member → ME
  • 5
    icon of address Crown House, Wareham Street, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2023-09-08
    IIF 17 - Director → ME
  • 6
    icon of address 169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    FLAHIVE LAW LIMITED - 2022-09-15
    F LEGAL ADVISORY LIMITED - 2014-08-21
    icon of address Crown House, Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,857,106 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-06-16
    IIF 13 - Director → ME
    icon of calendar 2021-08-02 ~ 2023-10-27
    IIF 18 - Director → ME
  • 8
    icon of address C/o Fieldfisher 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2020-11-16
    IIF 19 - LLP Designated Member → ME
  • 9
    HS120 LIMITED - 2002-11-07
    icon of address 17th Floor No 1 Spinningfields, 1 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-04-02 ~ 2020-11-16
    IIF 14 - Director → ME
  • 10
    icon of address 35 Strawberry Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ 2025-01-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2025-01-28
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address 35 Strawberry Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ 2025-01-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 2025-01-28
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    CANTOR LAW LIMITED - 2015-04-02
    icon of address 5300 Lakeside, Cheadle, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,615,338 GBP2024-08-31
    Officer
    icon of calendar 2008-05-02 ~ 2012-03-31
    IIF 21 - Director → ME
  • 13
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,698 GBP2020-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-07-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-07-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.