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

Dr Stephen Grant Charlesworth-jones

    Related profiles found in government register
  • Dr Stephen Grant Charlesworth-jones
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 1 IIF 2
    • icon of address 1 Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 3
    • icon of address Building 1 Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 4
    • icon of address Building 1, Charlesworth Court, Knights Way Battlefield Enterprise Park, Shrewsbury, Shropshire, SY3 9EW

      IIF 5
    • icon of address Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 9
    • icon of address St. Winefride's School, Belmont, Shrewsbury, Shropshire , SY1 1TE

      IIF 10
  • Mr Stephen Grant Charlesworth-jones
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 11
  • Charlesworth-jones, Stephen Grant, Dr
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 12 IIF 13
    • icon of address Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, England

      IIF 14 IIF 15
    • icon of address Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 16 IIF 17
  • Charlesworth-jones, Stephen Grant, Dr
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 18
    • icon of address Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, England

      IIF 19
    • icon of address Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 20
  • Charlesworth-jones, Stephen Grant, Dr
    British doctor born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, England

      IIF 21
    • icon of address St. Winefride's School, Belmont, Shrewsbury, Shropshire, SY1 1TE

      IIF 22
  • Charlesworth-jones, Stephen Grant, Dr
    British gp born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1 Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 23
  • Charlesworth-jones, Stephen Grant
    English company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlesworth Court, Knights Way, Battlefield, Shrewsbury, SY1 3AB, United Kingdom

      IIF 24
  • Charlesworth-jones, Stephen Grant, Dr
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 25
    • icon of address Technology House, Hadley Park East, Telford, West Midlands, TF1 6QJ

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Building 1 Charlesworth Court, Knights Way Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Technology House, Hadley Park East, Telford, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,900 GBP2024-01-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    RYMINSTER GROUP LIMITED - 2018-10-30
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -74,739 GBP2022-01-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    559,564 GBP2024-01-31
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    MEDICMEDIA LTD - 2009-04-07
    RYMINSTER GROUP LIMITED - 2011-06-28
    icon of address Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    141,814 GBP2024-01-31
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 1 Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    717,617 GBP2024-01-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 10
    RYMINSTER MEDICAL REPORTING LTD - 2018-08-14
    icon of address Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,317 GBP2021-01-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Building 1 Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    PCH HEALTHCARE CONSULTANCY LIMITED - 2022-10-13
    RYMINSTER MARKETING LIMITED - 2016-04-06
    icon of address 63 -66 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-01-31
    Officer
    icon of calendar 2013-07-30 ~ 2018-10-17
    IIF 21 - Director → ME
  • 2
    RYMINSTER GROUP LIMITED - 2018-10-30
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -74,739 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 8 - Has significant influence or control OE
  • 3
    MEDICMEDIA LTD - 2009-04-07
    RYMINSTER GROUP LIMITED - 2011-06-28
    icon of address Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    141,814 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Charlesworth Court Knights Way, Battlefield, Shrewsbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    437,116 GBP2025-01-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-02-16
    IIF 24 - Director → ME
  • 5
    icon of address St. Winefride's School, Belmont, Shrewsbury, Shropshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2019-10-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-23
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 6
    RYMINSTER MEDICAL REPORTING LTD - 2018-08-14
    icon of address Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,317 GBP2021-01-31
    Officer
    icon of calendar 2015-03-28 ~ 2020-11-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm 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.