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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patterson, Steve

    Related profiles found in government register
  • Patterson, Steve
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, DN2 4RA, England

      IIF 1
  • Patterson, Steve
    British company director born in October 1968

    Resident in England

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

      IIF 2
    • Jbt Waste Services Ltd, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL

      IIF 3
  • Patterson, Steve
    British director born in October 1968

    Resident in England

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

      IIF 4
  • Patterson, Stephen
    British born in October 1968

    Resident in England

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

      IIF 5
  • Patterson, Stephen
    British director born in October 1968

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

      IIF 6
  • Patterson, Steve Michael
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 & 8 Victor Business Park, 12 Gillett Street, Hull, HU3 4JA, England

      IIF 7
    • Unit 6 & 8 Victor Business Park, 12 Gillett Street, Hull, HU3 4JA, United Kingdom

      IIF 8
  • Patterson, Steve Michael
    British director born in August 1979

    Resident in England

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

      IIF 9
    • Station House, Station Road, Theddingworth, Lutterworth, LE17 6QU, England

      IIF 10
  • Patterson, Stephen
    British commercial director born in October 1968

    Resident in United Kingdom

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

      IIF 11
  • Patterson, Stephen
    British company director born in October 1968

    Resident in United Kingdom

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

      IIF 12
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 13
  • Patterson, Stephen
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • Unit 1a, Harewood Yard, Harewood, Leeds, Ls17 9lf, LS17 9LF, United Kingdom

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

      IIF 17
    • Unit1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 18
  • Patterson, Steve
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Patterson, Steve

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

      IIF 21
    • 18, Laburnum Drive, Grimsby, DN34 4LQ, United Kingdom

      IIF 22 IIF 23
  • Patterson, Steve Michael
    British gas technician born in August 1979

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 25
    • 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
    • 16, Fortuna Way, Grimsby, N E Lincolnshire, DN37 9SL, England

      IIF 27
  • Mr Steve Patterson
    British born in August 1979

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    A & G SKIP HIRE LTD
    05342200
    C/o Remondis Jbt Limited Stephenson Way, Barrington Industrial Estate, Bedlington, England
    Dissolved Corporate (7 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 4 - Director → ME
  • 2
    AVANTI AWS LIMITED - now
    CREDENTIAL AWS LIMITED
    - 2010-10-15 03573561
    WASTE TYRE SOLUTIONS LIMITED
    - 2007-03-26 03573561 04018534
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    2006-01-20 ~ 2007-10-15
    IIF 14 - Director → ME
    2007-11-15 ~ 2010-04-01
    IIF 17 - Director → ME
  • 3
    CE HOLDINGS LIMITED
    - now 06279290
    SANDCO 1039 LIMITED - 2007-10-01
    Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2007-10-19 ~ 2010-04-01
    IIF 13 - Director → ME
  • 4
    CREDENTIAL ENVIRONMENTAL LIMITED
    SC223342
    Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (31 parents)
    Officer
    2005-08-03 ~ 2007-10-15
    IIF 15 - Director → ME
    2007-11-15 ~ 2010-04-01
    IIF 18 - Director → ME
  • 5
    CREDENTIAL WTS LIMITED
    - now 04329137
    AUTOMOTIVE WASTE SOLUTIONS LIMITED
    - 2007-03-28 04329137
    TREECROWN LIMITED - 2002-02-04
    Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (15 parents)
    Officer
    2007-11-15 ~ 2010-04-01
    IIF 16 - Director → ME
    2007-03-15 ~ 2007-10-15
    IIF 6 - Director → ME
  • 6
    FOX AUTOMOTIVE LIMITED - now
    411 AUTOMOTIVE LIMITED - 2021-03-29
    TSF ENERGY LIMITED
    - 2021-02-01 11908363
    Station House Station Road, Theddingworth, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    2019-03-27 ~ 2020-03-25
    IIF 10 - Director → ME
    Person with significant control
    2019-03-27 ~ 2020-03-25
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm 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% with control over the trustees of a trust OE
  • 7
    GRIMSBY AUTO BODY REPAIR LTD
    10624671
    29c Kent Street, Grimsby, N E Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2017-02-16 ~ 2018-09-07
    IIF 19 - Director → ME
    2017-02-16 ~ 2018-09-07
    IIF 22 - Secretary → ME
  • 8
    GRIMSBY GAS SERVICES LIMITED
    08523496
    16 Fortuna Way, Grimsby, N E Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    GRIMSBY PROPERTY SERVICES LTD
    10579088
    18 Laburnum Drive, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 20 - Director → ME
    2017-01-23 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    M.E.C. (HUMBER) LIMITED
    09786709
    Unit 6 & 8 Victor Business Park, 12 Gillett Street, Hull, England
    Active Corporate (6 parents)
    Officer
    2025-06-27 ~ now
    IIF 7 - Director → ME
  • 11
    MEC FACILITIES MANAGEMENT (YORKS) LTD
    16925299
    Unit 6 & 8 Victor Business Park, 12 Gillett Street, Hull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-16 ~ now
    IIF 8 - Director → ME
  • 12
    RE DEPOSIT SCOTLAND LIMITED
    SC704502
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 13
    REMONDIS LIMITED
    - now 04696376
    REMONDIS JBT LIMITED
    - 2019-06-14 04696376
    JBT WASTE SERVICES LIMITED
    - 2017-11-01 04696376
    Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2016-11-03 ~ 2022-09-30
    IIF 2 - Director → ME
  • 14
    REMONDIS WASTE SOLUTIONS LIMITED
    - now 02676682
    EKO-PUNKT (UK) LTD. - 2010-03-10
    RETHMANN RECYCLING (UK) LIMITED - 2005-10-31
    RETHMANN DIRECT FORCE LIMITED - 1995-04-21
    DIRECTFORCE LIMITED - 1994-09-14
    MOVEIDEAL LIMITED - 1992-04-22
    Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2014-06-05 ~ 2022-09-30
    IIF 12 - Director → ME
  • 15
    REMONDIS WEEE LIMITED
    - now 06931691
    WEEE RECYCLE ELECTRONICS LIMITED
    - 2017-11-01 06931691
    Jbt Waste Services Ltd Barrington Industrial Estate, Bedlington, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 3 - Director → ME
  • 16
    SMP PLUMBING AND HEATING SOLUTIONS LTD
    11649970
    16 Fortuna Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 9 - Director → ME
    2018-10-30 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    SUEZ RECYCLING AND RECOVERY KIRKLEES LTD
    - now 03497105
    SITA (KIRKLEES) LIMITED - 2016-04-13
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    INGLEBY (1052) LIMITED - 1998-03-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (49 parents)
    Officer
    2023-04-04 ~ now
    IIF 5 - Director → ME
  • 18
    VEOLIA ENVIRONMENTAL SERVICES DONCASTER UK LIMITED - now
    REMONDIS DONCASTER LIMITED - 2026-01-16
    VEOLIA ENVIRONMENTAL SERVICES DONCASTER LIMITED
    - 2026-01-16 03465323
    DUMPALL WASTE MANAGEMENT LIMITED
    - 2018-11-30 03465323
    DUMPALL SKIP HIRE LIMITED - 2003-07-03
    BACKCHECK LIMITED - 1998-01-08
    210 Pentonville Road, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2018-10-26 ~ 2022-09-30
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.