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

Mr Stephen John Jarrett

    Related profiles found in government register
  • Mr Stephen John Jarrett
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ardeifi, New Street, Lampeter, Ceredigion, SA48 7AL, Wales

      IIF 1 IIF 2
  • Stephen John Jarrett
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brewery House, 84, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 3 IIF 4 IIF 5
    • Brewery House, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 9
  • Jarrett, Stephen John
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 10
    • Brewery House, 84, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 11
    • Brewery House, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, United Kingdom

      IIF 12
  • Jarrett, Stephen John
    British salesman born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ferndale Close, New Ollerton, Newark, Nottinghamshire, NG22 9TS, England

      IIF 13
  • Jarrett, Stephen John
    British salesperson born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pinpoint House, High Street, Newport Pagnell, MK16 8HD, England

      IIF 14
  • Jarrett, Stephan John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brewery House, 84, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 15
    • 570, Kettering Road North, Northampton, NN3 6HN, England

      IIF 16
    • Unit 6, Galax Building, Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1SL, England

      IIF 17 IIF 18
  • Jarrett, Stephan John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brewery House, 84, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 19 IIF 20 IIF 21
    • Brewery House, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 24
    • 570, Kettering Road North, Northampton, NN3 6HN, England

      IIF 25
    • 570, Kettering Road North, Northampton, Northamptonshire, NN3 6HN, England

      IIF 26
    • Unit 6 Galax Building, Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1SL, England

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    ASH PERCY & JACKSON LETTINGS LTD
    - now 09942498
    PRIM AND PROPERTY LTD
    - 2018-11-29 09942498
    Ardeifi, New Street, Lampeter, Ceredigion, Wales
    Active Corporate (5 parents)
    Officer
    2018-10-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ASH PERCY & JACKSON LTD
    - now 08319106
    GREENER FUTURE CONSUMABLES LTD
    - 2018-10-25 08319106
    Ardeifi, New Street, Lampeter, Ceredigion, Wales
    Active Corporate (4 parents)
    Officer
    2015-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    ASHWELL METALS LIMITED - now
    MHC METALS LTD
    - 2016-09-29 06199203
    GREENER FUTURE METALS LTD
    - 2016-03-04 06199203
    AVANTI FABRICATIONS LTD
    - 2016-03-01 06199203
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (11 parents)
    Officer
    2016-02-21 ~ 2016-09-15
    IIF 15 - Director → ME
  • 4
    ESK CIVILS AND LAND MANAGEMENT LIMITED
    09222506
    D Brennan, 5 Fairholm Park, Ollerton, Newark Notts, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-19 ~ 2015-01-01
    IIF 13 - Director → ME
  • 5
    GREENER FUTURE ENGINEERING LTD
    09787478
    27 Orgreave Drive, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 26 - Director → ME
  • 6
    GREENER FUTURE EQUIPMENT LTD
    - now 06877143
    RECYCLING SYSTEMS LIMITED - 2009-08-20
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2015-08-19 ~ 2015-10-15
    IIF 16 - Director → ME
  • 7
    GREENER FUTURE GROUP LTD
    - now 09543945
    GREENER FUTURE POLYMERS LTD
    - 2016-02-10 09543945
    Unit 6 Galax Building Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 27 - Director → ME
  • 8
    GREENER FUTURE RECYCLING LTD
    08319280
    65 Seaton Business Park, 65 Deep Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-19 ~ 2016-03-04
    IIF 18 - Director → ME
  • 9
    GREENER FUTURE-HOLDINGS LTD
    09180734
    Unit 6, Galax Building Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 17 - Director → ME
  • 10
    HOME INSULATION LTD
    11849841
    Pinpoint House, High Street, Newport Pagnell
    Dissolved Corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 11
    MATERIALS HANDLING CONSULTANTS LTD
    08575208
    Ardeifi, New Street, Lampeter, Ceredigion, Wales
    Active Corporate (3 parents)
    Officer
    2015-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    MHC CONSTRUCTION LTD
    10169650
    Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    MHC FABRICATIONS LTD
    10172509
    Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    MHC LEASING LTD
    10168815
    Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    MHC PLASTICS LTD
    10172354
    Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    MHC RENEWABLE FUELS LTD
    10109376
    Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    MHCFIX LTD
    - now 09720461
    MHCFIXLTD LIMITED
    - 2015-11-24 09720461
    Brewery House, High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MT PROPERTY MAINTENANCE LIMITED - now
    UK PROPERTY CONCIERGE LTD - 2016-09-20
    MASTERFUL BUSINESS LTD - 2016-02-16
    RECYCLABLE WASTE MANAGEMENT LTD
    - 2015-09-22 09521356
    42 Mercers Drive Bradville, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ 2015-06-25
    IIF 25 - 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.