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

Stevenson, Jean Elizabeth

    Related profiles found in government register
  • Stevenson, Jean Elizabeth
    British company director

    Registered addresses and corresponding companies
  • Stevenson, Jean Elizabeth
    British retired

    Registered addresses and corresponding companies
    • icon of address 11, Flathouse Road, Portsmouth, Hampshire, PO1 4QS, United Kingdom

      IIF 5
  • Stevenson, Jean Elizabeth

    Registered addresses and corresponding companies
  • Stevenson, Jean Elizabeth
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevenson, Jean Elizabeth
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevenson, Jean Elizabeth
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 25
    • icon of address 11, Flathouse Road, Portsmouth, Hampshire, PO1 4QS, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mrs Jean Elizabeth Stevenson
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilkins Kennedy Llp, Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 29
    • icon of address 11, Flathouse Road, Portsmouth, Hampshire, PO1 4QS, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o Hughes And Salvidge Limited, 11 Flathouse Road, Portsmouth, PO1 4DS

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Wilkins Kennedy Llp Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,940 GBP2024-03-31
    Officer
    icon of calendar 2001-06-02 ~ now
    IIF 11 - Secretary → ME
  • 3
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    18,779,223 GBP2024-03-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED - 1994-05-17
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 15 - Director → ME
  • 5
    HUGHES AND SALVIDGE LIMITED - 2011-03-31
    H AND S METALS LIMITED - 2011-07-01
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,648,896 GBP2024-03-31
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 16 - Director → ME
  • 6
    HUGHES & SALVIDGE (DEMOLITION) LIMITED - 2018-08-21
    HUGHES & SALVIDGE (ASBESTOS REMOVAL) LIMITED - 1984-10-25
    BLAKES PAINTS (77) LIMITED - 1980-12-31
    HUGHES & SALVIDGE (INSULATION SERVICES) LIMITED - 1994-05-17
    HUGHES & SALVIDGE (DEMOLITION) LIMITED - 1983-11-09
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-01-31 ~ now
    IIF 5 - Secretary → ME
  • 7
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 14 - Director → ME
Ceased 12
  • 1
    DAVID E. MCDOWELL LIMITED - 2008-10-06
    DAVID E. MCDOWELL LIMITED - 1997-07-08
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2022-07-29
    IIF 27 - Director → ME
  • 2
    F.ASPINALL (PORTSMOUTH) LIMITED - 1995-04-06
    C D JORDAN (TRANSPORT) LIMITED - 1995-04-25
    icon of address Sirius House, Delta Crescent, Westbrook Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2016-12-31
    Officer
    icon of calendar 1994-10-31 ~ 2006-10-31
    IIF 18 - Director → ME
    icon of calendar 1994-10-31 ~ 2006-10-31
    IIF 2 - Secretary → ME
  • 3
    icon of address Sirius House, Delta Crescent, Westbrook Warrington, Cheshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2016-12-31
    Officer
    icon of calendar ~ 2006-10-31
    IIF 23 - Director → ME
    icon of calendar 1992-08-13 ~ 2006-10-31
    IIF 1 - Secretary → ME
  • 4
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,940 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED - 1994-05-17
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-10-31
    IIF 21 - Director → ME
    icon of calendar 2007-01-31 ~ 2007-04-02
    IIF 9 - Secretary → ME
    icon of calendar ~ 2006-10-31
    IIF 8 - Secretary → ME
  • 6
    HUGHES & SALVIDGE (DEMOLITION) LIMITED - 2018-08-21
    HUGHES & SALVIDGE (ASBESTOS REMOVAL) LIMITED - 1984-10-25
    BLAKES PAINTS (77) LIMITED - 1980-12-31
    HUGHES & SALVIDGE (INSULATION SERVICES) LIMITED - 1994-05-17
    HUGHES & SALVIDGE (DEMOLITION) LIMITED - 1983-11-09
    icon of address Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-10-31
    IIF 17 - Director → ME
    icon of calendar ~ 2006-10-31
    IIF 7 - Secretary → ME
  • 7
    icon of address Sirius House, Delta Crescent, Westbrook Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 1997-10-31 ~ 2006-10-31
    IIF 22 - Director → ME
    icon of calendar 1997-10-31 ~ 2006-10-31
    IIF 4 - Secretary → ME
  • 8
    JORDAN & HUGHES (NEWHAVEN) LIMITED - 1988-05-25
    CLOPEN LIMITED - 1982-03-04
    icon of address Sirius House, Delta Crescent, Westbrook Warrington
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar ~ 2006-10-31
    IIF 19 - Director → ME
    icon of calendar 1992-08-13 ~ 2006-10-31
    IIF 10 - Secretary → ME
  • 9
    HUGHES & SALVIDGE WASTE MANAGEMENT LIMITED - 2022-08-03
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,384,375 GBP2023-03-31
    Officer
    icon of calendar 2018-08-22 ~ 2022-07-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2022-07-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HUGHES AND SALVIDGE HOLDINGS LIMITED - 2022-08-04
    HUGHES AND SALVIDGE LIMITED - 2011-07-01
    BLAKEDEW 643 LIMITED - 2007-01-23
    DEMOLITION GROUP LIMITED - 2011-03-31
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,168,273 GBP2023-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2022-07-29
    IIF 28 - Director → ME
    icon of calendar 2007-01-19 ~ 2007-04-02
    IIF 6 - Secretary → ME
  • 11
    icon of address Sirius House, Delta Crescent, Westbrook Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar ~ 2006-10-31
    IIF 20 - Director → ME
    icon of calendar 1992-08-13 ~ 2006-10-31
    IIF 3 - Secretary → ME
  • 12
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2022-07-29
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.