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 Daniel Jones

    Related profiles found in government register
  • Mr Daniel Jones
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 1 IIF 2
    • 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 3
    • 70, High Street, Stevenage, SG1 3EA, England

      IIF 4
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 5
    • Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 6
    • Md Smith & Family, Chelmsford Road, Rawreth, Wickford, SS11 8SY, England

      IIF 7
  • Jones, Daniel
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 8
    • 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 9 IIF 10 IIF 11
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 12
    • Md Smith & Family, Chelmsford Road, Rawreth, Wickford, SS11 8SY, England

      IIF 13
  • Jones, Daniel
    British ceo born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Shields Environmental, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 14 IIF 15
  • Jones, Daniel
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, High Street, Stevenage, SG1 3EA, England

      IIF 16
  • Jones, Daniel
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 17
  • Jones, Daniel
    British electrician born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 18
  • Jones, Daniel
    British event manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 19
  • Jones, Daniel
    British finance director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Shields Enviromental Plc, Kerry Avenue, Purfleet Industrial Park, South Ockendon, RM15 4YE

      IIF 20
    • 4, Nelson Road, Rayleigh, Essex, SS6 8HB, Great Britain

      IIF 21
    • 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 22
    • Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 23 IIF 24
    • Shields Environmental Ltd, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 25
  • Jones, Daniel
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 26
    • Shields Energy Services Limited, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE, United Kingdom

      IIF 27
  • Jones, Daniel
    British finance director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 28
  • Jones, Daniel
    British

    Registered addresses and corresponding companies
    • Shields Energy Services Limited, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 29
    • Shields Environmental Plc, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, United Kingdom

      IIF 30
    • Gwithian, Chelmsford Road, Wickford, Essex, SS11 8SY

      IIF 31
    • Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 32
  • Jones, Daniel
    British finance director

    Registered addresses and corresponding companies
    • Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ

      IIF 33
    • 4, Nelson Road, Rayleigh, Essex, SS6 8HB, Great Britain

      IIF 34
    • Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 35 IIF 36
    • Shields Environmental Ltd, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 37
  • Jones, Daniel

    Registered addresses and corresponding companies
    • Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    CAPITAL CONTRACTORS LIMITED
    13846275
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,267 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    FUGAZI VODKA LTD
    13638090
    15 Windsor Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    GSS 1948 LIMITED
    12796132
    31 Thorpe Esplanade, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,159 GBP2024-12-31
    Officer
    2020-08-06 ~ now
    IIF 11 - Director → ME
  • 4
    M.D. SMITH AND FAMILY
    - now 00685997
    M.D. SMITH AND SON
    - 2025-06-19 00685997
    Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,649,205 GBP2025-03-31
    Officer
    2024-10-21 ~ now
    IIF 10 - Director → ME
  • 5
    NETBAK LIMITED
    - now 07459272 05065315
    SHIELDS MANAGED SERVICES LIMITED
    - 2011-02-22 07459272 05065315
    Kerry Avenue, Aveley, South Ockendon
    Active Corporate (3 parents)
    Officer
    2010-12-03 ~ now
    IIF 26 - Director → ME
  • 6
    PONTOON PLSEA LIMITED
    06384420
    Shields Environmental Plc, Shields Environmental Plc Kerry Avenue, Aveley, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-09-28 ~ dissolved
    IIF 21 - Director → ME
    2007-09-28 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    RAYLEIGH MARKETING LIMITED
    15966371
    4 Nelson Road, Rayleigh, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SHIELDS MANAGED SERVICES LIMITED
    - now 05065315 07459272
    NETBAK LIMITED
    - 2011-02-22 05065315 07459272
    Shields Enviromental Plc, Kerry Avenue, Purfleet Industrial Park, South Ockendon
    Dissolved Corporate (2 parents)
    Officer
    2006-03-04 ~ dissolved
    IIF 20 - Director → ME
    2006-03-04 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    SHIELDS VOLTAGE OPTIMISATION LIMITED
    07070926
    Kerry Avenue, Aveley, South Ockendon
    Dissolved Corporate (1 parent)
    Officer
    2009-11-10 ~ dissolved
    IIF 28 - Director → ME
    2009-11-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    SMITH STORAGE (HOLDINGS) LIMITED
    - now 06304012
    SMITH STORAGE (PROPERTY) LTD
    - 2024-11-20 06304012
    GWITHIAN LIMITED
    - 2023-12-07 06304012
    SHIELDS CARE (NORFOLK LODGE) LIMITED
    - 2008-04-10 06304012
    Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2007-07-05 ~ now
    IIF 8 - Director → ME
    2007-07-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SMITH STORAGE LIMITED
    16787276
    Md Smith & Family Chelmsford Road, Rawreth, Wickford, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    SOLARI BEAUTY AND TANNING LTD
    15140321
    70 High Street, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    VERIFIED EVENTS MANAGEMENT LTD
    13639363
    15 Windsor Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CLEEVE LODGE CARE LIMITED - now
    SHIELDS CARE LIMITED
    - 2008-10-28 05797345
    Templeton House, 274a Kew Road, Richmond, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    820,830 GBP2024-10-31
    Officer
    2006-04-26 ~ 2008-09-25
    IIF 31 - Secretary → ME
  • 2
    CODA CLOUD LIMITED - now
    SHIELDS ENERGY SERVICES LIMITED
    - 2022-01-19 06976085
    Sfp, Warehouse W, 3 Western Gateway, London
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -1,224,847 GBP2022-01-01 ~ 2022-12-31
    Officer
    2009-07-29 ~ 2015-05-30
    IIF 27 - Director → ME
    2009-07-29 ~ 2015-05-30
    IIF 29 - Secretary → ME
  • 3
    COMBESGATE1 LTD.
    - now 05113546 09591546
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED
    - 2016-07-21 05113546 09591546
    BROOMCO (3468) LIMITED - 2004-09-07 04413851, 04240493, 04349739... (more)
    Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    2006-03-04 ~ 2024-10-31
    IIF 23 - Director → ME
    2006-03-04 ~ 2024-10-31
    IIF 36 - Secretary → ME
  • 4
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LTD.
    - now 09591546 05113546
    COMBESGATE1 LIMITED
    - 2016-07-21 09591546 05113546
    Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2015-06-01 ~ 2024-10-31
    IIF 14 - Director → ME
  • 5
    SHIELDS ENVIRONMENTAL GROUP LTD
    - now 01429915
    SHIELDS ENVIRONMENTAL GROUP PLC
    - 2015-06-03 01429915
    SHIELDS ENVIRONMENTAL GROUP LIMITED - 2005-01-31
    SHIELDS ENVIRONMENTAL GROUP PLC - 2004-09-14
    SHIELDS GORDON PUBLIC LIMITED COMPANY - 2002-10-16
    SHIELDS SPECIAL METALS LIMITED - 1989-08-14 01444121
    S.G. SHIELDS (GRAYS) LIMITED - 1980-12-31
    Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    2006-03-04 ~ 2024-10-31
    IIF 24 - Director → ME
    2006-03-04 ~ 2024-10-31
    IIF 35 - Secretary → ME
  • 6
    SHIELDS ENVIRONMENTAL INVESTMENT (HOLDINGS) LIMITED
    - now 09593965
    SELENIUM BIDCO LIMITED
    - 2016-06-22 09593965
    Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-06-01 ~ 2024-10-31
    IIF 15 - Director → ME
  • 7
    SHIELDS ENVIRONMENTAL LIMITED
    - now 01444121
    SHIELDS ENVIRONMENTAL PLC
    - 2015-06-03 01444121
    SHIELDS ENVIRONMENTAL LIMITED - 2005-01-31
    SHIELDS SPECIAL METALS LIMITED - 1998-05-11 01429915
    SHIELDS GORDON LIMITED - 1989-08-14
    Shields Environmental Ltd Kerry Avenue, Aveley, South Ockendon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2006-03-04 ~ 2024-10-31
    IIF 25 - Director → ME
    2006-03-04 ~ 2024-10-31
    IIF 37 - Secretary → ME
  • 8
    SIME SOLUTIONS PUBLIC LIMITED COMPANY
    - now 05050603
    JOHN SIME INSURANCE SERVICES LIMITED
    - 2007-10-26 05050603
    Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2007-01-02 ~ 2011-06-22
    IIF 22 - Director → ME
    2007-01-02 ~ 2011-06-22
    IIF 33 - Secretary → ME
  • 9
    SYNERGY ELECTRICAL CONTRACTORS LIMITED
    09947706
    26 Forest Row, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,153 GBP2020-01-31
    Officer
    2021-09-21 ~ 2022-01-21
    IIF 17 - 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.