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

Jennings, Stephen Nigel

    Related profiles found in government register
  • Jennings, Stephen Nigel
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Portal, Wellington Road, Ellesmere Port, Cheshire, CH65 0BA, United Kingdom

      IIF 1
    • Fifth Floor Kings Place, 90 York Way, London, N1 9AG, England

      IIF 2
  • Jennings, Stephen Nigel
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jennings, Stephen Nigel
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG

      IIF 16
    • 8, White Oak Square, London Road, Swanley, Kent, BR8 7AG, England

      IIF 17
  • Jennings, Stephen Nigel
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T'end House, Park Edge, Hathersage, Derbyshire, S32 1BS, United Kingdom

      IIF 18
  • Jennings, Stephen Nigel
    British director of recycling born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

      IIF 19
  • Jennings, Stephen Nigel
    British general manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jennings, Stephen Nigel
    British manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Park Edge, Hathersage, Hope Valley, Derbyshire, S32 1BS

      IIF 47
  • Jennings, Stephen Nigel
    British operations director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wren House, Manor Farm, Bridgham, Norfolk, NR16 2RX

      IIF 48
  • Jennings, Stephen
    British general manager born in February 1962

    Registered addresses and corresponding companies
    • The Yews Thryft House, Ringinglow Road, Sheffield, S11 7TA

      IIF 49
  • Jennings, Stephen
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
  • Jennings, Stephen
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Stephen Jennings
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 6
  • 1
    131 Loxley Road, Startford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-08-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    15 Chelwood Gardens, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    INGLEBY (632) LIMITED - 1992-08-24
    8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents)
    Officer
    2023-10-12 ~ now
    IIF 17 - Director → ME
  • 4
    T'end House, Park Edge, Hathersage, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Other registered number: SC152780
    210 Pentonville Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 10 - Director → ME
  • 6
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 15 - Director → ME
Ceased 40
  • 1
    CURVECULTURE LIMITED - 1998-09-28
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-08-01 ~ 2010-06-11
    IIF 39 - Director → ME
  • 2
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 43 - Director → ME
    2000-07-01 ~ 2003-07-31
    IIF 20 - Director → ME
  • 3
    HAMSARD 2795 LIMITED - 2005-03-31
    210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    2012-11-20 ~ 2017-05-31
    IIF 5 - Director → ME
  • 4
    ALLINGTON WASTECO LIMITED - 2003-12-23
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2010-01-01 ~ 2010-04-01
    IIF 45 - Director → ME
  • 5
    MAWLAW 258 LIMITED - 1995-01-04
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2009-08-01 ~ 2010-06-11
    IIF 36 - Director → ME
  • 6
    ARNOLD SAND LIMITED - 1981-09-03
    G. & C. WHITTLE DAYBROOK LIMITED - 1981-01-29
    G AND C WHITTLE HOLDINGS LIMITED - 1977-03-09
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 41 - Director → ME
  • 7
    ARPLEY GAS LIMITED - 2008-03-17
    ARGAS LIMITED - 1989-03-03
    LASBOOST LIMITED - 1988-06-08
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (7 parents)
    Officer
    1998-09-01 ~ 2003-07-31
    IIF 47 - Director → ME
    2008-02-27 ~ 2010-06-11
    IIF 38 - Director → ME
  • 8
    YORKCO 65 LIMITED - 1992-06-25
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2004-03-10 ~ 2010-06-11
    IIF 34 - Director → ME
  • 9
    INHOCO 3497 LIMITED - 2008-12-03
    210 Pentonville Road, London
    Active Corporate (9 parents)
    Officer
    2012-11-20 ~ 2017-05-31
    IIF 6 - Director → ME
  • 10
    Road Three Operations Hub, Road Three, Winsford, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    -58,283 GBP2024-03-31
    Officer
    2020-12-01 ~ 2022-10-18
    IIF 1 - Director → ME
  • 11
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 33 - Director → ME
  • 12
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-03-08 ~ 2010-06-11
    IIF 25 - Director → ME
  • 13
    WASTE RECYCLING ENVIRONMENTAL LIMITED - 2019-04-17
    WASTE RECYCLING ENVIRONMENTAL BODY LIMITED - 1998-06-09
    BRENUSE LIMITED - 1997-09-01
    8 Hopper Way, Diss, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,718,158 GBP2024-03-31
    Officer
    2005-12-13 ~ 2010-06-10
    IIF 48 - Director → ME
  • 14
    WRG BERKSHIRE LIMITED - 2012-10-18
    INTERCEDE 2104 LIMITED - 2006-04-26
    Related registrations: 05663732, 05663734
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2009-12-01 ~ 2010-06-11
    IIF 46 - Director → ME
  • 15
    Other registered numbers: 00495545, 01567453, 02375726
    WASTE RECYCLING GROUP LIMITED - 2012-05-11
    WASTE RECYCLING GROUP PLC - 2003-07-31
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents, 27 offsprings)
    Officer
    2004-09-01 ~ 2006-11-13
    IIF 21 - Director → ME
  • 16
    WASTE RECYCLING LIMITED - 2012-05-11
    Related registrations: 04267422, 02411841
    WASTENOTTS LIMITED - 2002-07-11
    Related registration: 02629246
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2004-09-01 ~ 2010-06-11
    IIF 29 - Director → ME
    2002-09-13 ~ 2003-07-31
    IIF 22 - Director → ME
  • 17
    WRG WREXHAM PFI HOLDINGS LIMITED - 2012-05-11
    INTERCEDE 2067 LIMITED - 2005-11-29
    Related registrations: 05567306, 05572555
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-08-01 ~ 2010-01-01
    IIF 32 - Director → ME
  • 18
    WRG WREXHAM PFI LIMITED - 2012-05-11
    INTERCEDE 2078 LIMITED - 2006-05-17
    Related registrations: 05567306, 05567332
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2008-01-17 ~ 2010-01-01
    IIF 26 - Director → ME
  • 19
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-08-01 ~ 2010-06-11
    IIF 16 - Director → ME
  • 20
    HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITED - 2000-07-27
    HUMBERSIDE WASTE MANAGEMENT LIMITED - 1991-11-14
    STACKTAKE LIMITED - 1989-11-24
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 35 - Director → ME
  • 21
    OFFICE INVESTMENTS (WIGAN) LIMITED - 1992-04-02
    WEAKMORE LIMITED - 1987-03-24
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 31 - Director → ME
    2001-04-04 ~ 2003-07-31
    IIF 23 - Director → ME
  • 22
    Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    337,377 GBP2024-12-31
    Officer
    2015-07-17 ~ 2017-05-31
    IIF 14 - Director → ME
  • 23
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 28 - Director → ME
  • 24
    Other registered number: SC233277
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ 2015-07-13
    IIF 2 - Director → ME
  • 25
    PINCREST LIMITED - 2001-01-04
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    2010-03-09 ~ 2010-06-11
    IIF 19 - Director → ME
  • 26
    UNITED UTILITIES CAPITAL DELIVERY LIMITED - 2010-11-11
    Related registration: 06340481
    UNITED UTILITIES (UTILITY SOLUTIONS) HOLDINGS LIMITED - 2007-09-21
    Related registration: 06340481
    INHOCO 3168 LIMITED - 2005-03-10
    210 Pentonville Road, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2013-01-01 ~ 2017-05-31
    IIF 7 - Director → ME
  • 27
    4DELIVERY (CAPITAL) LIMITED - 2012-10-08
    4DELIVERY HOLDINGS LIMITED - 2009-07-23
    INHOCO 3496 LIMITED - 2008-12-03
    210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    2012-11-30 ~ 2017-05-31
    IIF 3 - Director → ME
  • 28
    THAMES WATER NEVIS LIMITED - 2007-11-29
    NEVIS WATER LIMITED - 2004-06-23
    210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    2015-06-22 ~ 2017-05-31
    IIF 13 - Director → ME
  • 29
    UNITED UTILITIES OPERATIONAL SERVICES (HIGHLAND) LIMITED - 2010-11-11
    CALEDONIAN WATER LIMITED - 2001-11-08
    INHOCO 259 LIMITED - 1993-10-22
    Related registration: 04146446
    210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    2015-05-06 ~ 2017-05-31
    IIF 11 - Director → ME
  • 30
    UNITED UTILITIES OPERATIONAL SERVICES (MORAY) LIMITED - 2010-11-12
    CALEDONIAN WATER (MORAY) LIMITED - 2001-11-08
    INHOCO 2259 LIMITED - 2001-03-06
    Related registration: 02850328
    210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    2015-05-06 ~ 2017-05-31
    IIF 12 - Director → ME
  • 31
    UNITED UTILITIES OPERATIONAL SERVICES (TAY) LIMITED - 2010-11-11
    Related registration: 04184686
    CALEDONIAN WATER (TAY) LIMITED - 2001-11-08
    TOMORROW'S ENERGI LIMITED - 1998-09-23
    INHOCO 622 LIMITED - 1997-05-28
    210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    2015-05-06 ~ 2017-05-31
    IIF 8 - Director → ME
  • 32
    THAMES WATER SERVICES LIMITED - 2007-11-29
    Related registrations: 01939768, 02366623, 02990277
    THAMES WASTE MANAGEMENT LIMITED - 1998-04-01
    BATCHSTOCK LIMITED - 1990-08-10
    210 Pentonville Road, London
    Active Corporate (6 parents, 13 offsprings)
    Officer
    2013-04-26 ~ 2017-05-31
    IIF 4 - Director → ME
  • 33
    VIVENDI WATER PROJECTS LIMITED - 2003-05-16
    GENERAL UTILITIES PROJECTS LIMITED - 2000-12-12
    SOURCEJUST LIMITED - 1990-10-29
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    2015-06-22 ~ 2017-05-31
    IIF 9 - Director → ME
  • 34
    Greengairs Landfill Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire
    Active Corporate (3 parents)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 27 - Director → ME
  • 35
    DARRINGTON WASTE MANAGEMENT LIMITED - 2001-02-19
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 37 - Director → ME
  • 36
    YORKSHIRE WASTE LIMITED - 1997-04-11
    JEWELWARM LIMITED - 1992-09-01
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    1999-09-23 ~ 2000-03-16
    IIF 49 - Director → ME
    2006-10-06 ~ 2010-06-11
    IIF 44 - Director → ME
  • 37
    VELOCITY 177 LIMITED - 1995-06-21
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 42 - Director → ME
  • 38
    SHANKS NORTHERN LIMITED - 2004-07-19
    Related registration: 00547542
    SHANKS & MCEWAN (NORTHERN) LIMITED - 1999-05-24
    Related registration: 00547542
    LAND RESTORATION SERVICES (GREENGAIRS) LIMITED - 1990-05-17
    SHANKS & MCEWAN (GREENGAIRS) LIMITED - 1986-11-24
    DMWS 30 LIMITED - 1986-07-25
    Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 24 - Director → ME
  • 39
    CAIRD ENVIRONMENTAL LIMITED - 2004-07-21
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2009-08-01 ~ 2010-06-11
    IIF 40 - Director → ME
  • 40
    Other registered number: 00988844
    AIRDRIEHILL QUARRIES LIMITED - 2012-05-11
    Greengairs Landfill, Meikle Drumgray Road, Greengairs Airdrie, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-06 ~ 2010-06-11
    IIF 30 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.