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

Patterson, Steve

    Related profiles found in government register
  • Patterson, Steve

    Registered addresses and corresponding companies
    • icon of address 16, Fortuna Way, Grimsby, DN37 9SL, United Kingdom

      IIF 1
    • icon of address 18, Laburnum Drive, Grimsby, DN34 4LQ, United Kingdom

      IIF 2 IIF 3
  • Patterson, Stephen
    British director born in October 1968

    Registered addresses and corresponding companies
    • icon of address Peartree Cottage, Cotherstone, Barnard Castle, County Durham, DL12 9NL

      IIF 4
  • Patterson, Steve
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL

      IIF 5
    • icon of address Jbt Waste Services Ltd, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL

      IIF 6
  • Patterson, Steve
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Remondis Jbt Limited, Stephenson Way, Barrington Industrial Estate, Bedlington, NE22 7DL, England

      IIF 7
    • icon of address Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, DN2 4RA, England

      IIF 8
  • Patterson, Stephen
    British alternate director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 9
  • Patterson, Steve
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Laburnum Drive, Grimsby, DN34 4LQ, United Kingdom

      IIF 10 IIF 11
  • Patterson, Steve Michael
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fortuna Way, Grimsby, DN37 9SL, United Kingdom

      IIF 12
    • icon of address Unit 6 & 8 Victor Business Park, 12 Gillett Street, Hull, HU3 4JA, England

      IIF 13
    • icon of address Station House, Station Road, Theddingworth, Lutterworth, LE17 6QU, England

      IIF 14
  • Patterson, Stephen
    British commercial director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 15
  • Patterson, Stephen
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL, England

      IIF 16
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 17
  • Patterson, Stephen
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abbey Farm Cottages, Manfield, Darlington, County Durham, DL2 2RE

      IIF 18 IIF 19
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, Ls17 9lf, LS17 9LF, United Kingdom

      IIF 20
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 21
    • icon of address Unit1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 22
  • Patterson, Steve Michael
    British gas technician born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Crosland Road, Grimsby, North East Lincolnshire, DN37 9DZ, United Kingdom

      IIF 23
  • Mr Steve Patterson
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Steve Michael Patterson
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fortuna Way, Grimsby, DN37 9SL, United Kingdom

      IIF 25
    • icon of address Station House, Station Road, Theddingworth, Lutterworth, LE17 6QU, England

      IIF 26
  • Mr Steven Michael Patterson
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fortuna Way, Grimsby, N E Lincolnshire, DN37 9SL, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Remondis Jbt Limited Stephenson Way, Barrington Industrial Estate, Bedlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195,306 GBP2018-03-31
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 16 Fortuna Way, Grimsby, N E Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,118 GBP2018-05-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Laburnum Drive, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-01-23 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 6 & 8 Victor Business Park, 12 Gillett Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    552,931 GBP2024-08-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 15 - Director → ME
  • 6
    WEEE RECYCLE ELECTRONICS LIMITED - 2017-11-01
    icon of address Jbt Waste Services Ltd Barrington Industrial Estate, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,696 GBP2016-12-31
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 16 Fortuna Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    INGLEBY (1052) LIMITED - 1998-03-27
    SITA (KIRKLEES) LIMITED - 2016-04-13
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2010-04-01
    IIF 21 - Director → ME
    icon of calendar 2006-01-20 ~ 2007-10-15
    IIF 18 - Director → ME
  • 2
    SANDCO 1039 LIMITED - 2007-10-01
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2010-04-01
    IIF 17 - Director → ME
  • 3
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2005-08-03 ~ 2007-10-15
    IIF 19 - Director → ME
    icon of calendar 2007-11-15 ~ 2010-04-01
    IIF 22 - Director → ME
  • 4
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    TREECROWN LIMITED - 2002-02-04
    icon of address Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2010-04-01
    IIF 20 - Director → ME
    icon of calendar 2007-03-15 ~ 2007-10-15
    IIF 4 - Director → ME
  • 5
    411 AUTOMOTIVE LIMITED - 2021-03-29
    TSF ENERGY LIMITED - 2021-02-01
    icon of address Station House Station Road, Theddingworth, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,350 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2020-03-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2020-03-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address 29c Kent Street, Grimsby, N E Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,890 GBP2025-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2018-09-07
    IIF 10 - Director → ME
    icon of calendar 2017-02-16 ~ 2018-09-07
    IIF 2 - Secretary → ME
  • 7
    DUMPALL SKIP HIRE LIMITED - 2003-07-03
    BACKCHECK LIMITED - 1998-01-08
    DUMPALL WASTE MANAGEMENT LIMITED - 2018-11-30
    icon of address Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,203 GBP2018-03-31
    Officer
    icon of calendar 2018-10-26 ~ 2022-09-30
    IIF 8 - Director → ME
  • 8
    JBT WASTE SERVICES LIMITED - 2017-11-01
    REMONDIS JBT LIMITED - 2019-06-14
    icon of address Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-03 ~ 2022-09-30
    IIF 5 - Director → ME
  • 9
    EKO-PUNKT (UK) LTD. - 2010-03-10
    RETHMANN RECYCLING (UK) LIMITED - 2005-10-31
    DIRECTFORCE LIMITED - 1994-09-14
    RETHMANN DIRECT FORCE LIMITED - 1995-04-21
    MOVEIDEAL LIMITED - 1992-04-22
    icon of address Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ 2022-09-30
    IIF 16 - 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.