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 Jeffrey Daniel Satwick

    Related profiles found in government register
  • Mr Jeffrey Daniel Satwick
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shire House, Waltham Road, Overton, Basingstoke, RG25 3NJ, England

      IIF 1
    • Office 310, Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, England

      IIF 2
    • Upland House, Warren Road Rettendon Common, Chelmsford, Essex, CM3 8DF

      IIF 3
    • Uplands House, Warren Road, Rettendon Common, Chelmsford, CM3 8DF, England

      IIF 4
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 5
  • Jeffrey Satwick
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 6
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 7
  • Satwick, Jeffrey Daniel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shire House, Waltham Road, Overton, Basingstoke, RG25 3NJ, England

      IIF 8
    • Upland House, Warren Road, Rettendon Common, Chelmsford, Essex, CM3 8DF

      IIF 9
  • Satwick, Jeffrey Daniel
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Waltham Forest Business Centre, 5 Blackhorse Road, Walthamstow, London, E17 6DS, United Kingdom

      IIF 10
  • Satwick, Jeffrey Daniel
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Upland House, Warren Road, Rettendon Common, Chelmsford, CM3 8DF, England

      IIF 11 IIF 12
    • Upland House, Warren Road, Rettendon Common, Chelmsford, Essex, CM3 8DF, England

      IIF 13
    • Upland House, Warren Road, Rettendon Common, Chelmsford, Essex, CM3 8DF, United Kingdom

      IIF 14
    • Woodland Place, Hurricane Way, Wickford, Essex, United Kingdom

      IIF 15
  • Satwick, Jeffrey Daniel
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Upland House, Warren Road, Chelmsford, Essex, CM3 8DF, England

      IIF 16
    • Uplands House, Warren Road, Rettendon Common, CM3 8DF, United Kingdom

      IIF 17
  • Satwick, Jeffrey Daniel
    British scaffolding specialist born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Upland House, Warren Road, Rettendon Common, Chelmsford, Essex, CM3 8DF

      IIF 18
  • Mr Jeffrey Satwick
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 19
    • Suite G7, Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 20 IIF 21 IIF 22
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 23
  • Satwick, Jeffrey
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 24
  • Satwick, Jeffrey
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 25
  • Satwick, Jeffrey
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 26
    • Suite G7, Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 27
  • Satwick, Jeffrey
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G7, Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 28 IIF 29
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 30
child relation
Offspring entities and appointments 18
  • 1
    4J'S INVESTMENTS LTD
    11710787
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    AMAZON ENVIRONMENTAL LIMITED
    08491512
    Upland House Warren Road, Rettendon Common, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 14 - Director → ME
  • 3
    APTIVA ENVIRONMENTAL (EUROPE) LIMITED
    08125728 02822795
    Upland House Warren Road, Rettendon Common, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 12 - Director → ME
  • 4
    APTIVA ENVIRONMENTAL LIMITED
    - now 02822795 08125728
    APTIVA LIMITED - 2008-03-15
    ASBESTOS REMOVAL LIMITED - 2006-01-26
    SCI CONTRACT SERVICES LIMITED - 1996-03-19
    CONTOUR PRODUCTS LIMITED - 1994-12-12
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-12-16 ~ 2013-10-10
    IIF 13 - Director → ME
  • 5
    FIRST ENVIRONMENTAL SERVICES LIMITED
    08716807
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Officer
    2013-10-03 ~ 2023-01-31
    IIF 17 - Director → ME
    Person with significant control
    2016-10-03 ~ 2023-01-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    J SATWICK CONSULTING LTD
    - now 10479528
    4J'S PROPERTY LTD
    - 2022-11-30 10479528
    Suite G7 Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    MYSONS BUILDING SERVICES LTD
    - now 10882093
    MYSONS CONSTRUCTION LTD
    - 2020-02-28 10882093
    OAKMERE DEMOLITION LTD
    - 2019-07-03 10882093
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    MYSONS GROUP HOLDINGS LTD
    14194695
    Suite G7 Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    MYSONS LTD
    10961158
    Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    2017-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    MYSONS MANUFACTURING LTD
    - now 11519506
    PLEC WINDOWS AND DOORS LIMITED
    - 2022-07-12 11519506
    Unit 16, Barton Industrial Estate Faldo Road, Barton-le-clay, Bedford, England
    Active Corporate (4 parents)
    Officer
    2022-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 19 - Has significant influence or control OE
  • 11
    MYSONS SCAFFOLDING LTD
    12586678
    Suite G7 Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    REGENCY DEMOLITION LTD
    - now 12019334
    REGENCY INTERNATIONAL ESTATES LTD
    - 2024-02-10 12019334
    STOCK ENABLING LTD
    - 2023-07-12 12019334 13089025
    J SATWICK CONSULTANCY LTD
    - 2022-10-26 12019334
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    RUBY MANOR PROPERTIES LIMITED
    09031941
    Waltham Forest Business Centre, 5 Blackhorse Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 14
    SAL SPECIALISED BUILDING WORKS LIMITED
    - now 03712659
    DIRECT SCAFFOLDING SUPPLIES LIMITED
    - 2006-11-07 03712659
    Upland House, Warren Road Rettendon Common, Chelmsford, Essex
    Dissolved Corporate (7 parents)
    Officer
    1999-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 15
    SALWAY BUILDING SERVICES LTD
    - now 09988838
    SALWAY PROPERTY SERVICES LTD
    - 2017-03-28 09988838
    Office 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ 2017-12-11
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SCAFFOLDING ACCESS LIMITED
    - now 03379534
    STABLE ACCESS LIMITED
    - 1997-06-09 03379534
    Upland House, Warren Road Rettendon Common, Chelmsford, Essex
    Active Corporate (10 parents)
    Officer
    1997-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    STOCK ENABLING LTD
    13089025 12019334
    Suite G7 Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    TUBULAR ACCESS (SOUTHERN) LIMITED
    08071624
    Upland House Warren Road, Rettendon Common, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 11 - 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.