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 Stephen Joyce

    Related profiles found in government register
  • Mr Stephen Joyce
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitehouse Way, South West Industrial Estate, Peterlee, County Durham, SR8 2RA

      IIF 1
    • icon of address 7 Crindledykes, Crindledykes, Washington, NE38 8SA, United Kingdom

      IIF 2
  • Joyce, Stephen
    British commercial director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Environment House, 6 Union Road, Nottingham, NG3 1FH, England

      IIF 3
    • icon of address Environment House, Union Road, Nottingham, NG3 1FH, England

      IIF 4
  • Joyce, Stephen
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Silver House, Silver Street, Doncaster, DN1 1HL, England

      IIF 5
    • icon of address 7, Crindledykes, Fatfield, Washington, Tyne And Wear, NE38 8SA, England

      IIF 6
  • Joyce, Stephen
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crindledykes, Fat Field, Tyne And Wear, NE38 8SA

      IIF 7
    • icon of address United Steels Limited, Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, DY6 8XF, England

      IIF 8
    • icon of address Romag, Leadgate Industrial Estate, Leadgate, Consett, DH8 7RS, United Kingdom

      IIF 9
    • icon of address 7 Crindledykes, Fatfield, Washington, Tyne & Wear, NE38 8SA

      IIF 10 IIF 11
    • icon of address 7, Crindledykes, Washington, Tyne And Wear, NE38 8SA, England

      IIF 12
  • Joyce, Stephen
    British group managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Joyce, Stephen
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leadgate Industrial Estate, Lope Hill Road, Consett, DH8 7RS, England

      IIF 21
    • icon of address 2, Whitehouse Way, South West Industrial Estate, Peterlee, County Durham, SR8 2RA

      IIF 22
    • icon of address 7 Crindledykes, Crindledykes, Washington, NE38 8SA, United Kingdom

      IIF 23
  • Joyce, Stephen
    British none born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romag, Leadgate Industrial Estate, Consett, DH8 7RS, United Kingdom

      IIF 24
  • Joyce, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 7, Crindledykes, Fat Field, Tyne And Wear, NE38 8SA

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 7 Crindledykes Crindledykes, Washington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,926 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Crindledykes, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 12 - Director → ME
Ceased 20
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-04-30
    IIF 8 - Director → ME
  • 2
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2011-10-17
    IIF 7 - Director → ME
    icon of calendar 2010-04-01 ~ 2011-10-17
    IIF 25 - Secretary → ME
  • 3
    CIRQUE SKILLS PATHWAY LTD - 2017-10-24
    CIRQUE RECRUITMENT LIMITED - 2017-09-26
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2023-03-01
    IIF 5 - Director → ME
  • 4
    G.E.T. SPARES LIMITED - 1988-12-22
    CARADOC (MERCHANTS) LIMITED - 1986-07-15
    icon of address Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, County Durham
    Active Corporate (8 parents)
    Equity (Company account)
    3,623,131 GBP2023-12-31
    Officer
    icon of calendar 2009-06-11 ~ 2009-09-30
    IIF 11 - Director → ME
  • 5
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2022-12-08
    IIF 4 - Director → ME
  • 6
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2016-05-27
    IIF 17 - Director → ME
  • 7
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-05 ~ 2016-05-27
    IIF 18 - Director → ME
  • 8
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2016-05-27
    IIF 16 - Director → ME
  • 9
    EEG UTILITIES LIMITED - 2020-12-29
    DCS UTILITIES LIMITED - 2013-04-23
    EEG UTILITIES LIMITED - 2012-07-24
    DCS UTILITIES LIMITED - 2012-07-19
    ENSCO 266 LIMITED - 2009-03-30
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2016-05-27
    IIF 13 - Director → ME
  • 10
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-05 ~ 2016-05-27
    IIF 15 - Director → ME
  • 11
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-05 ~ 2016-05-27
    IIF 20 - Director → ME
  • 12
    MELHAM HOLDINGS LIMITED - 2005-06-23
    MELTON MEDES (CONTRACTS) LIMITED - 1990-10-26
    F.G. SKERRITT (CONTRACTS) LIMITED - 1985-06-10
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,073,587 GBP2022-06-30
    Officer
    icon of calendar 2019-03-11 ~ 2021-01-05
    IIF 3 - Director → ME
  • 13
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2016-05-27
    IIF 14 - Director → ME
  • 14
    PREMIER TECH AQUA LIMITED - 2020-01-22
    CONDER AQUA SOLUTIONS LIMITED - 2015-02-02
    CONDER SOLUTIONS LIMITED - 2013-10-04
    BART 382 LIMITED - 2008-10-20
    icon of address 2 Whitehouse Way, South West Industrial Estate, Peterlee, County Durham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,707,099 GBP2024-03-02
    Officer
    icon of calendar 2016-05-30 ~ 2018-12-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2018-12-03
    IIF 1 - Has significant influence or control OE
  • 15
    ROMAG PPM LIMITED - 2020-08-12
    ASK THE GENIE LIMITED - 2011-04-06
    icon of address Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-29
    IIF 21 - Director → ME
  • 16
    ROMAG HOLDINGS LIMITED - 2020-08-13
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ 2019-01-28
    IIF 24 - Director → ME
  • 17
    ROMAG LIMITED - 2020-08-12
    ASK GENIE LIMITED - 2011-04-06
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-01-28
    IIF 9 - Director → ME
  • 18
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    icon of address 198 198 Manor Way, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-10-29
    IIF 6 - Director → ME
  • 19
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    839,102 GBP2024-12-31
    Officer
    icon of calendar 2013-02-05 ~ 2016-05-27
    IIF 19 - Director → ME
  • 20
    CRAB TREE-MANN LIMITED - 1992-03-06
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2005-03-10
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.