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

Jones, Daniel

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

    Resident in England

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

      IIF 1 IIF 2
  • Jones, Daniel
    British company director born in October 1982

    Resident in England

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

      IIF 3
  • Jones, Daniel
    British director born in October 1982

    Resident in England

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

      IIF 4
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 5
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 9
  • Jones, Daniel
    British electrician born in October 1982

    Resident in England

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

      IIF 10
  • Jones, Daniel
    British event manager born in October 1982

    Resident in England

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

      IIF 11
  • Jones, Daniel
    British finance director born in October 1982

    Resident in England

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

      IIF 12
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, Great Britain

      IIF 13
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 14
    • icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 15 IIF 16
    • icon of address Shields Environmental Ltd, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 17
  • Jones, Daniel
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 18
    • icon of address 50, Sister Ann Way, East Grinstead, West Sussex, RH19 3BQ, England

      IIF 19
  • Jones, Daniel
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Harmans Mead, East Grinstead, RH19 3XX, England

      IIF 20
    • icon of address 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 21
  • Jones, Daniel
    British project manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Woodlands Park Road, London, SE10 9XD, United Kingdom

      IIF 22
  • Jones, Daniel
    English company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daniel Jones, 50 Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 23
  • Jones, Daniel
    British director born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dinas View, Llansawel, Llandeilo, Dyfed, SA19 7JE, Wales

      IIF 24
  • Jones, Daniel
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 25
  • Jones, Daniel
    British finance director born in October 1982

    Resident in United Kingdom

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

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

      IIF 27
  • Jones, Daniel William
    British accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 28
  • Jones, Daniel William
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hague Street, Glossop, SK13 8NR, England

      IIF 29
  • Jones, Daniel William
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hague Street, Glossop, SK13 8NR, England

      IIF 30
  • Jones, Daniel William
    British finance director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Top Surgery, Fircroft Road, Oldham, OL8 2QD, England

      IIF 31
  • Mr Daniel Jones
    British born in October 1982

    Resident in England

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

      IIF 32 IIF 33
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 34
    • icon of address 70, High Street, Stevenage, SG1 3EA, England

      IIF 35
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 36
    • icon of address Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 37
  • Jones, Daniel
    British

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

      IIF 38
    • icon of address Shields Environmental Plc, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, United Kingdom

      IIF 39
    • icon of address Gwithian, Chelmsford Road, Wickford, Essex, SS11 8SY

      IIF 40
    • icon of address Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 41
  • Jones, Daniel
    British finance director

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

      IIF 42
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, Great Britain

      IIF 43
    • icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 44 IIF 45
    • icon of address Shields Environmental Ltd, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 46
  • Jones, Daniel
    British clothing company born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
  • Jones, Daniel
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bryning Way, Buckshaw Village, Chorley, Lancashire, PR7 7DQ

      IIF 48
  • Jones, Daniel
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daniel Jones, 11 Sadler House, 94 Roseberry Avenue, London, EC1R 4TS, England

      IIF 49
  • Mr Daniel Jones
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Harmans Mead, East Grinstead, RH19 3XX, England

      IIF 50
    • icon of address 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 51 IIF 52
    • icon of address 34, Woodlands Park Road, London, SE10 9XD, United Kingdom

      IIF 53
  • Mr Daniel Jones
    English born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daniel Jones, 50 Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 54
  • Jones, Daniel

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

      IIF 55
  • Mr Daniel Jones
    British born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dinas View, Llansawel, Llandeilo, SA19 7JE, Wales

      IIF 56
  • Jones, Daniel William
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Place, London, England, E14 5HP, England

      IIF 57
    • icon of address 1, Churchill Place, London, Greater London, E14 5HP

      IIF 58
    • icon of address Justlife Centre, 1479-1489, Ashton Old Road, Openshaw, Manchester, M11 1HH, England

      IIF 59
  • Mr Daniel William Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hague Street, Glossop, SK13 8NR, England

      IIF 60 IIF 61
    • icon of address 1, Angel Square, Manchester, M60 0AG

      IIF 62
  • Mr Daniel Jones
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 63
  • Mr Daniel Jones
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daniel Jones, 11 Sadler House, 94 Roseberry Avenue, London, EC1R 4TS, England

      IIF 64
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 27 Hague Street, Glossop, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,578 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,267 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Harmans Mead, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Windsor Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Daniel Jones, 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,872 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Thorpe Esplanade, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,159 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 8 - Director → ME
  • 7
    HOPE CITADEL HEALTHCARE LIMITED - 2008-06-11
    icon of address Hill Top Surgery, Fircroft Road, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,493 GBP2024-02-29
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Justlife Centre, 1479-1489 Ashton Old Road, Openshaw, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 34 Woodlands Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -201 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 50 Sister Ann Way, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,371 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 19 - Director → ME
  • 12
    M.D. SMITH AND SON - 2025-06-19
    icon of address Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,649,205 GBP2025-03-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 7 - Director → ME
  • 13
    SHIELDS MANAGED SERVICES LIMITED - 2011-02-22
    icon of address Kerry Avenue, Aveley, South Ockendon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Pretoria House, 7 Station Road, Llanfairfechan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Shields Environmental Plc, Shields Environmental Plc Kerry Avenue, Aveley, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    icon of address 4 Nelson Road, Rayleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NETBAK LIMITED - 2011-02-22
    icon of address Shields Enviromental Plc, Kerry Avenue, Purfleet Industrial Park, South Ockendon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-03-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address Kerry Avenue, Aveley, South Ockendon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    SMITH STORAGE (PROPERTY) LTD - 2024-11-20
    SHIELDS CARE (NORFOLK LODGE) LIMITED - 2008-04-10
    GWITHIAN LIMITED - 2023-12-07
    icon of address Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-07-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Daniel Jones, 71 Nicol Mere Dr, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 70 High Street, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 15 Windsor Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Hague Street, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,857 GBP2024-02-29
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    BARCLAYS TECHNOLOGY CENTRE LIMITED - 2015-11-13
    BARCLAYS TECHNOLOGY CENTRE SINGAPORE LIMITED - 2009-09-14
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2011-10-31
    IIF 58 - Director → ME
  • 2
    SHIELDS CARE LIMITED - 2008-10-28
    icon of address Templeton House, 274a Kew Road, Richmond, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    820,830 GBP2024-10-31
    Officer
    icon of calendar 2006-04-26 ~ 2008-09-25
    IIF 40 - Secretary → ME
  • 3
    SHIELDS ENERGY SERVICES LIMITED - 2022-01-19
    icon of address 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
    icon of calendar 2009-07-29 ~ 2015-05-30
    IIF 27 - Director → ME
    icon of calendar 2009-07-29 ~ 2015-05-30
    IIF 38 - Secretary → ME
  • 4
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED - 2016-07-21
    BROOMCO (3468) LIMITED - 2004-09-07
    icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 15 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 45 - Secretary → ME
  • 5
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,069 GBP2019-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2017-06-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Justlife Centre, 1479-1489 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ 2015-03-31
    IIF 48 - Director → ME
  • 7
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2018-01-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    COMBESGATE1 LIMITED - 2016-07-21
    icon of address Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2024-10-31
    IIF 1 - Director → ME
  • 9
    SHIELDS SPECIAL METALS LIMITED - 1989-08-14
    SHIELDS ENVIRONMENTAL GROUP PLC - 2015-06-03
    SHIELDS ENVIRONMENTAL GROUP LIMITED - 2005-01-31
    S.G. SHIELDS (GRAYS) LIMITED - 1980-12-31
    SHIELDS ENVIRONMENTAL GROUP PLC - 2004-09-14
    SHIELDS GORDON PUBLIC LIMITED COMPANY - 2002-10-16
    icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 16 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 44 - Secretary → ME
  • 10
    SELENIUM BIDCO LIMITED - 2016-06-22
    icon of address Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2024-10-31
    IIF 2 - Director → ME
  • 11
    SHIELDS GORDON LIMITED - 1989-08-14
    SHIELDS ENVIRONMENTAL PLC - 2015-06-03
    SHIELDS ENVIRONMENTAL LIMITED - 2005-01-31
    SHIELDS SPECIAL METALS LIMITED - 1998-05-11
    icon of address Shields Environmental Ltd Kerry Avenue, Aveley, South Ockendon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 17 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 46 - Secretary → ME
  • 12
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2011-06-22
    IIF 14 - Director → ME
    icon of calendar 2007-01-02 ~ 2011-06-22
    IIF 42 - Secretary → ME
  • 13
    BARCLAYS STERIA PARTNERSHIP LIMITED - 2011-08-17
    XANSA BARCLAYCARD PARTNERSHIP LIMITED - 2006-04-13
    BARCLAYS XANSA PARTNERSHIP LIMITED - 2008-04-01
    BARSHELFCO (NO.73) LIMITED - 2003-04-15
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2011-08-16
    IIF 57 - Director → ME
  • 14
    icon of address 26 Forest Row, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,153 GBP2020-01-31
    Officer
    icon of calendar 2021-09-21 ~ 2022-01-21
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.