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 Stephen Philip Jenkinson

    Related profiles found in government register
  • Mr Stephen Philip Jenkinson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkinson, Stephen Philip
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Davenport Avenue, Hessle, East Yorkshire, HU13 0RN, United Kingdom

      IIF 8 IIF 9
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 10
  • Jenkinson, Stephen Philip
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Court, Lowgate, Hull, HU1 1XW

      IIF 11
  • Jenkinson, Stephen Philip
    British chartered accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jenkinson, Stephen Philip
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Davenport Avenue, Hessle, East Yorkshire, HU13 0RN, United Kingdom

      IIF 15 IIF 16
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 17
  • Jenkinson, Stephen Philip
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jenkinson, Stephen Philip
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Davenport Avenue, Hessle, East Riding Of Yorkshire, HU13 0RN

      IIF 25
    • icon of address 57, Davenport Avenue, Hessle, East Yorkshire, HU13 0RN

      IIF 26
    • icon of address 57, Davenport Avenue, Hessle, Hull, East Yorkshire, HU13 0RN, United Kingdom

      IIF 27
  • Jenkinson, Stephen Philip
    British chartered accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-10-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    DT (BEVERLEY) LLP - 2012-12-28
    GECKO WEALTH LLP - 2011-12-12
    icon of address 1st Floor West Court, Hesslewood Hall, Hessle, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 54 Grammar School Yard, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 57 Davenport Avenue, Hessle, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,473.12 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Princes House, Wright Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address 74 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SADOFSKYS HOLDINGS LTD - 2025-08-04
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 10 - Director → ME
  • 10
    CBASADOFSKYS LIMITED - 2023-03-31
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,328,362 GBP2024-06-30
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 17 - Director → ME
Ceased 11
  • 1
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    26,946 GBP2024-03-31
    Officer
    icon of calendar 2003-10-07 ~ 2021-01-04
    IIF 12 - Director → ME
    icon of calendar 2003-10-07 ~ 2021-01-04
    IIF 30 - Secretary → ME
  • 2
    FLOREON-TRANSFORMING PACKAGING LTD - 2022-12-05
    icon of address Sheffield Technology Parks Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,245,157 GBP2025-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2013-11-30
    IIF 24 - Director → ME
  • 3
    CBA FINANCIAL SERVICES LIMITED - 2011-12-12
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,424 GBP2021-12-31
    Officer
    icon of calendar 2001-01-10 ~ 2023-02-10
    IIF 14 - Director → ME
    icon of calendar 2001-01-10 ~ 2023-02-10
    IIF 29 - Secretary → ME
  • 4
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99,454 GBP2020-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2018-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address Exchange Court, Lowgate, Hull
    Liquidation Corporate (3 parents)
    Equity (Company account)
    39,582 GBP2020-03-31
    Officer
    icon of calendar 2013-11-11 ~ 2014-10-31
    IIF 20 - Director → ME
  • 6
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2020-04-06
    IIF 25 - LLP Member → ME
  • 7
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2011-08-15 ~ 2013-02-12
    IIF 15 - Director → ME
  • 8
    J. RIXON MATHEWS & APPLEYARD LIMITED - 1992-01-22
    J.RIXON MATTHEWS & APPLEYARD LIMITED - 2003-09-16
    EXCHANGE COURT LIMITED - 1992-08-17
    icon of address Exchange Court, Lowgate, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    277,662 GBP2020-03-31
    Officer
    icon of calendar 2013-10-24 ~ 2014-11-27
    IIF 11 - Director → ME
  • 9
    icon of address Exchange Court, Lowgate, Hull, East Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    146,042 GBP2020-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-11-27
    IIF 23 - Director → ME
  • 10
    icon of address 74 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2011-09-19 ~ 2021-03-05
    IIF 16 - Director → ME
  • 11
    TEAM INNIT LTD - 2023-01-25
    icon of address K2 Building, Bond Street, Hull, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200,643 GBP2021-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2018-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.