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 Daniel Jones

    Related profiles found in government register
  • Mr Daniel Jones
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 1 IIF 2
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 3
    • icon of address 70, High Street, Stevenage, SG1 3EA, England

      IIF 4
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 5
    • icon of address Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 6
    • icon of address Md Smith & Family, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, United Kingdom

      IIF 7
  • Jones, Daniel
    British ceo born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shields Environmental, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 8 IIF 9
  • Jones, Daniel
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Stevenage, SG1 3EA, England

      IIF 10
    • icon of address Md Smith & Family, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, United Kingdom

      IIF 11
  • Jones, Daniel
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 12
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 13
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 14 IIF 15 IIF 16
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 17
  • Jones, Daniel
    British electrician born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 18
  • Jones, Daniel
    British event manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 19
  • Jones, Daniel
    British finance director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shields Enviromental Plc, Kerry Avenue, Purfleet Industrial Park, South Ockendon, RM15 4YE

      IIF 20
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, Great Britain

      IIF 21
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 22
    • icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 23 IIF 24
    • icon of address Shields Environmental Ltd, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 25
  • Jones, Daniel
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 26
  • Jones, Daniel
    British finance director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 27
    • icon of address Shields Energy Services Limited, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE, United Kingdom

      IIF 28
  • Jones, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Shields Energy Services Limited, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 29
    • icon of address Shields Environmental Plc, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, United Kingdom

      IIF 30
    • icon of address Gwithian, Chelmsford Road, Wickford, Essex, SS11 8SY

      IIF 31
    • icon of address Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 32
  • Jones, Daniel
    British finance director

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ

      IIF 33
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, Great Britain

      IIF 34
    • icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 35 IIF 36
    • icon of address Shields Environmental Ltd, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 37
  • Jones, Daniel

    Registered addresses and corresponding companies
    • icon of address Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,267 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Windsor Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 31 Thorpe Esplanade, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,159 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 16 - Director → ME
  • 4
    M.D. SMITH AND SON - 2025-06-19
    icon of address Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,649,205 GBP2025-03-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 15 - Director → ME
  • 5
    SHIELDS MANAGED SERVICES LIMITED - 2011-02-22
    icon of address Kerry Avenue, Aveley, South Ockendon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Shields Environmental Plc, Shields Environmental Plc Kerry Avenue, Aveley, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address 4 Nelson Road, Rayleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    NETBAK LIMITED - 2011-02-22
    icon of address Shields Enviromental Plc, Kerry Avenue, Purfleet Industrial Park, South Ockendon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-03-04 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address Kerry Avenue, Aveley, South Ockendon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    SHIELDS CARE (NORFOLK LODGE) LIMITED - 2008-04-10
    SMITH STORAGE (PROPERTY) LTD - 2024-11-20
    GWITHIAN LIMITED - 2023-12-07
    icon of address Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-07-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Md Smith & Family, Chelmsford Road, Rawreth, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 70 High Street, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Windsor Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SHIELDS CARE LIMITED - 2008-10-28
    icon of address Templeton House, 274a Kew Road, Richmond, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    820,830 GBP2024-10-31
    Officer
    icon of calendar 2006-04-26 ~ 2008-09-25
    IIF 31 - Secretary → ME
  • 2
    SHIELDS ENERGY SERVICES LIMITED - 2022-01-19
    icon of address Sfp, Warehouse W, 3 Western Gateway, London
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -1,224,847 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2015-05-30
    IIF 28 - Director → ME
    icon of calendar 2009-07-29 ~ 2015-05-30
    IIF 29 - Secretary → ME
  • 3
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED - 2016-07-21
    BROOMCO (3468) LIMITED - 2004-09-07
    icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 23 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 36 - Secretary → ME
  • 4
    COMBESGATE1 LIMITED - 2016-07-21
    icon of address Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2024-10-31
    IIF 8 - Director → ME
  • 5
    SHIELDS GORDON PUBLIC LIMITED COMPANY - 2002-10-16
    SHIELDS ENVIRONMENTAL GROUP LIMITED - 2005-01-31
    SHIELDS SPECIAL METALS LIMITED - 1989-08-14
    S.G. SHIELDS (GRAYS) LIMITED - 1980-12-31
    SHIELDS ENVIRONMENTAL GROUP PLC - 2004-09-14
    SHIELDS ENVIRONMENTAL GROUP PLC - 2015-06-03
    icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 24 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 35 - Secretary → ME
  • 6
    SELENIUM BIDCO LIMITED - 2016-06-22
    icon of address Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2024-10-31
    IIF 9 - Director → ME
  • 7
    SHIELDS SPECIAL METALS LIMITED - 1998-05-11
    SHIELDS ENVIRONMENTAL LIMITED - 2005-01-31
    SHIELDS GORDON LIMITED - 1989-08-14
    SHIELDS ENVIRONMENTAL PLC - 2015-06-03
    icon of address Shields Environmental Ltd Kerry Avenue, Aveley, South Ockendon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 25 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 37 - Secretary → ME
  • 8
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2011-06-22
    IIF 22 - Director → ME
    icon of calendar 2007-01-02 ~ 2011-06-22
    IIF 33 - Secretary → ME
  • 9
    icon of address 26 Forest Row, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,153 GBP2020-01-31
    Officer
    icon of calendar 2021-09-21 ~ 2022-01-21
    IIF 12 - 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.