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 Roy

    Related profiles found in government register
  • Jones, Stephen Roy
    British businessman

    Registered addresses and corresponding companies
    • icon of address C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 1
  • Jones, Stephen Roy
    British co executive

    Registered addresses and corresponding companies
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 2
  • Jones, Stephen Roy
    British director

    Registered addresses and corresponding companies
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 3
  • Jones, Stephen
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camelia, Marlborough, Kingsbridge, Devon, TQ7 3RR, England

      IIF 4 IIF 5
  • Jones, Stephen Roy
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 6
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 7
  • Jones, Stephen Roy
    British businessman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 8
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 9 IIF 10
  • Jones, Stephen Roy
    British co executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 11
  • Jones, Stephen Roy
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Mill Street, Kingsbridge, TQ7 1ED, England

      IIF 12
  • Jones, Stephen Roy
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 13 IIF 14
  • Mr Stephen Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Mill Street, Kingsbridge, TQ7 1ED, England

      IIF 15
    • icon of address Camelia, Marlborough, Kingsbridge, Devon, TQ7 3RR, England

      IIF 16 IIF 17
  • Mr Stephen Roy Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Milestone Drive, Hagley, West Midlands, DY9 0LH, England

      IIF 18
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 81 Milestone Drive, Hagley, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,681,195 GBP2025-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Camelia, Malborough, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -10,408 GBP2024-07-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 6 - Director → ME
  • 5
    THE SALCOMBE BURGER COMPANY LIMITED - 2024-01-24
    icon of address Camelia, Marlborough, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-03-03 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 6
  • 1
    FBC 257 LIMITED - 1999-11-10
    icon of address Cannon House Cannon Business Park, Gough Road, Coseley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,667 GBP2024-03-31
    Officer
    icon of calendar 1999-11-02 ~ 2003-05-20
    IIF 13 - Director → ME
  • 2
    AJAX MACHINE TOOLS LIMITED - 2009-07-22
    FLAGBARN LIMITED - 2001-09-10
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ 2002-11-30
    IIF 11 - Director → ME
    icon of calendar 2001-08-13 ~ 2002-11-30
    IIF 2 - Secretary → ME
  • 3
    AJAX MACHINE SPARES LIMITED - 2002-11-27
    SPEED 8879 LIMITED - 2001-08-30
    icon of address Machine Spares House, Garratt Street, Brierley Hill, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    292,635 GBP2025-03-31
    Officer
    icon of calendar 2001-08-23 ~ 2005-12-01
    IIF 9 - Director → ME
  • 4
    icon of address 9 Mill Street, Kingsbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-04-18 ~ 2018-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-12-01
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -10,408 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VIKING MACHINE TOOLS LIMITED - 2013-03-14
    icon of address C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    224,752 GBP2025-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2018-03-30
    IIF 8 - Director → ME
    icon of calendar 2008-06-26 ~ 2018-03-30
    IIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.