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

Jewitt, Stephen David

    Related profiles found in government register
  • Jewitt, Stephen David
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Mews, Clayton Wood Close, West Park, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 1
    • icon of address 20 Laurel Hill Way, Colton, Leeds, West Yorkshire, LS15 9EN

      IIF 2
  • Jewitt, Stephen David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dcb House Tyler Close, Normanton Industrial Estate, Normanston, WF6 1RL

      IIF 3
  • Jewitt, Stephen David
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, WF6 1TA, United Kingdom

      IIF 4
  • Jewitt, Stephen David
    British sales manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Laurel Hill Way, Colton, Leeds, West Yorkshire, LS15 9EN

      IIF 5
    • icon of address Unit B, Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, WF6 1TA, United Kingdom

      IIF 6 IIF 7
    • icon of address Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 8
  • Mr Stephen David Jewitt
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dcb House, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 9
    • icon of address Unit B, Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, WF6 1TA, United Kingdom

      IIF 10 IIF 11
  • Mr Stephen David Jewitt
    English born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, WF6 1TA, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 5
  • 1
    DOORS CUBICLES AND BOARDS LIMITED - 1998-01-14
    GRADEISSUE LIMITED - 1991-08-15
    icon of address Unit B Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,305 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MEDGLADE LIMITED - 1998-01-02
    icon of address Unit B Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,456 GBP2018-03-31
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    FLIGHTVALE LIMITED - 1998-01-02
    DECROBOND (DCB) FABRICATIONS LIMITED - 2019-02-11
    icon of address Unit B Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    388,054 GBP2024-03-31
    Officer
    icon of calendar 1997-12-19 ~ now
    IIF 4 - Director → ME
  • 4
    ISISPRESS LIMITED - 1998-01-02
    icon of address Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    381,633 GBP2016-03-31
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Dcb House Tyler Close, Normanton Industrial Estate, Normanston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    MEDGLADE LIMITED - 1998-01-02
    icon of address Unit B Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,456 GBP2018-03-31
    Officer
    icon of calendar 1997-12-19 ~ 2001-09-07
    IIF 5 - Director → ME
  • 2
    FLIGHTVALE LIMITED - 1998-01-02
    DECROBOND (DCB) FABRICATIONS LIMITED - 2019-02-11
    icon of address Unit B Eurolink Industrial Estate, Mildred Sylvester Way, Normanton, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    388,054 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-29 ~ 2023-11-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    ISISPRESS LIMITED - 1998-01-02
    icon of address Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    381,633 GBP2016-03-31
    Officer
    icon of calendar 1996-05-22 ~ 1998-01-12
    IIF 2 - Director → ME
  • 4
    SPEED 8881 LIMITED - 2001-09-14
    icon of address 6 Brewery Close, Melmerby, Ripon, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,521 GBP2020-12-31
    Officer
    icon of calendar 2001-08-23 ~ 2018-09-13
    IIF 1 - 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.