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 Justice

    Related profiles found in government register
  • Mr Stephen Justice
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Palmers Avenue, South Elmsall, Pontefract, WF9 2JG, England

      IIF 1
    • 8, Barnsley Road, South Elmsall, Pontefract, WF9 2SE, England

      IIF 2 IIF 3
  • Mr Stephen James Justice
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barnsley Road, Hemsworth, Pontefract, WF9 4PY, England

      IIF 4
  • Justice, Stephen James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barnsley Road, Hemsworth, Pontefract, WF9 4PY, England

      IIF 5
    • 8, Barnsley Road, South Elmsall, Pontefract, WF9 2SE, England

      IIF 6
    • Shandelm, Waggon Lane, Upton, Pontefract, WF9 1JS, England

      IIF 7 IIF 8
  • Justice, Stephen James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barnsley Road, South Elmsall, Pontefract, WF9 2SE, England

      IIF 9 IIF 10
  • Justice, Stephen James
    British flooring installation born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8e, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom

      IIF 11
  • Justice, Stephen
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Palmers Avenue, South Elmsall, Pontefract, WF9 2JG, England

      IIF 12
  • Justice, Stephen
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barnsley Road, South Elmsall, Pontefract, WF9 2SE, England

      IIF 13
  • Justice, Stephen
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barnsley Road, South Elmsall, Pontefract, WF9 2SE, England

      IIF 14
  • Mr Stephen James Justice
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Palmers Avenue, Pontefract, WF9 2JG, England

      IIF 15 IIF 16
    • 10, Palmers Avenue, Pontefract, WF9 2JG, United Kingdom

      IIF 17
    • 10, Palmers Avenue, South Elmsall, Pontefract, West Yorkshire, WF9 2JG, United Kingdom

      IIF 18 IIF 19
    • 8, Barnsley Road, South Elmsall, Pontefract, WF9 2SE, England

      IIF 20
  • Justice, Stephen James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Barnsley Road, South Elmsall, Pontefract, WF9 2SE, England

      IIF 21
  • Justice, Stephen James
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Palmers Avenue, Pontefract, WF9 2JG, England

      IIF 22 IIF 23
    • 10, Palmers Avenue, Pontefract, WF9 2JG, United Kingdom

      IIF 24
    • 10, Palmers Avenue, South Elmsall, Pontefract, West Yorkshire, WF9 2JG, United Kingdom

      IIF 25 IIF 26
    • 8, Barnsley Road, South Elmsall, Pontefract, WF9 2SE, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments 17
  • 1
    10 PALMERS AVENUE LTD
    14431827
    10 Palmers Avenue, South Elmsall, Pontefract, England
    Active Corporate (2 parents)
    Officer
    2025-02-02 ~ now
    IIF 8 - Director → ME
  • 2
    1STFLOORINGUK LIMITED
    08660340
    Unit 8e Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 11 - Director → ME
  • 3
    33 HIGH STREET LTD
    - now 13640361
    FORGE THE HOLLIES LTD
    - 2022-07-18 13640361
    8 Barnsley Road, South Elmsall, Pontefract, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 28 - Director → ME
  • 4
    AMBIENCE HOUSE LTD
    - now 13596670
    SOUTH KIRKBY ARDEN FARM LTD
    - 2022-07-04 13596670
    8 Barnsley Road, South Elmsall, Pontefract, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    FORGE BUILD (YORKSHIRE) LTD - now
    L MOWBRAY GROUP LTD
    - 2023-02-18 11743280
    8 Barnsley Road, South Elmsall, Pontefract, England
    Active Corporate (4 parents)
    Officer
    2023-02-02 ~ 2023-02-17
    IIF 13 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    FORGE BUILD LTD
    13275433
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-18 ~ 2023-02-17
    IIF 26 - Director → ME
    Person with significant control
    2021-03-18 ~ 2023-02-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FORGE GROUP HOLDINGS LTD
    15216686
    10 Palmers Avenue, Pontefract, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FORGE GROUP LTD
    - now 13187675
    L MOWBRAY PROPERTY LTD - 2021-09-23
    10 Palmers Avenue, South Elmsall, Pontefract, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-31 ~ now
    IIF 7 - Director → ME
  • 9
    FORGE PROPERTY LTD
    15360750
    10 Palmers Avenue, Pontefract, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FORGE UPVC LTD
    14253773
    8 New Lane, Upton, Pontefract, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-25 ~ 2023-03-21
    IIF 25 - Director → ME
    Person with significant control
    2022-07-25 ~ 2023-03-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FORGE WORTH ESTATES LTD
    - now 13772832
    JADE W GROUP LTD
    - 2022-05-04 13772832
    8 Barnsley Road, South Elmsall, Pontefract, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HEMSWORTH FLOORING LTD
    16677143
    4 Barnsley Road, Hemsworth, Pontefract, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    JOYS HOUSE LTD
    13275271
    10 Palmers Avenue, South Elmsall, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2021-03-18 ~ 2022-05-26
    IIF 23 - Director → ME
    2023-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-18 ~ 2022-05-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LMSW PROPERTY LTD
    13062370
    8 Barnsley Road, South Elmsall, Pontefract, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 9 - Director → ME
  • 15
    RHM BUILD LTD
    - now 12332541
    RHM DRILLING LTD
    - 2021-07-05 12332541
    8 Barnsley Road, South Elmsall, Pontefract, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 16
    SHANDELM LTD
    13588458
    8 Barnsley Road, South Elmsall, Pontefract, England
    Liquidation Corporate (4 parents)
    Officer
    2021-10-10 ~ now
    IIF 6 - Director → ME
  • 17
    THE HAIR ROOMS (SE) LTD
    14562425
    8 Barnsley Road, South Elmsall, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2023-03-21 ~ 2024-02-06
    IIF 14 - Director → ME
    Person with significant control
    2023-03-21 ~ 2024-02-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.