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 Thomas Jenkinson

    Related profiles found in government register
  • Mr Stephen Thomas Jenkinson
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 1
  • Mr Stephen Jones
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Used Storage Systems Ltd, Whitehall Road, Great Bridge, West Midlands, DY4 7JU

      IIF 2
    • Alderminster Kennels & Cattery, Oxford Road, Alderminster, Stratford-upon-avon, CV37 8NX, England

      IIF 3
  • Mr Stephen Mark Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Woodstock Terrace, Uley, Dursley, GL11 5SW, England

      IIF 4
  • Mr Stephen Ainsley Jones
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Wells Road, Theale, Wedmore, Somerset, BS28 4SR, United Kingdom

      IIF 5
  • Mr Stephen Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Britannia Works, Whitehall Road, Great Bridge, Tipton, DY4 7JR, England

      IIF 6
    • Britannia Works, Whitehall Road, Great Bridge, Tipton, West Midlands, DY4 7JR

      IIF 7
  • Jenkinson, Stephen Thomas, Professor
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 9 Masefield Drive, Winwick Park, Winwick, Warrington, WA2 8XH

      IIF 8 IIF 9 IIF 10
  • Jenkinson, Stephen Thomas, Professor
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Edwin Coe Llp Reference Sm/env.0011.0002, 2 Stone Buildings, London, London, WC2A 3TH

      IIF 11
  • Jenkinson, Stephen Thomas, Professor
    British managing director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Stephen Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 330, Academy Court, 566, Longbridge Road, Dagenham, London, RM8 2FF, England

      IIF 22
  • Jenkinson, Stephen Thomas
    British commercial director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 9, Masefield Drive, Winwick, Warrington, WA2 8XH, England

      IIF 23
  • Jenkinson, Stephen Thomas
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 24
  • Mr Stephen Jones
    British born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Overleigh Drive, Wrexham, Clwyd, LL13 9RZ, Wales

      IIF 25
  • Jones, Stephen Ainsley
    British sales diorector born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Wells Road, Theale, Wedmore, Somerset, BS28 4SR, United Kingdom

      IIF 26
  • Jones, Stephen Mark
    British chartered engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Woodstock Terrace, Uley, Dursley, GL11 5SW, England

      IIF 27
  • Jones, Stephen
    British business proprietor born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 41, Moss Grove, Kingswinford, West Midlands, DY6 9HP, England

      IIF 28
  • Jones, Stephen
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Used Storage Systems Ltd, Whitehall Road, Great Bridge, West Midlands, DY4 7JU

      IIF 29
  • Jones, Stephen
    British sales director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Britannia Works, Whitehall Road, Great Bridge, Tipton, DY4 7JR, England

      IIF 30
    • Britannia Works, Whitehall Road, Great Bridge, Tipton, West Midlands, DY4 7JR

      IIF 31
  • Jones, Stephen
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Wells Road, Theale, Somerset, BS28 4SR

      IIF 32
  • Jones, Stephen
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 330, Academy Court, 566, Longbridge Road, Dagenham, London, RM8 2FF, England

      IIF 33
  • Mr Stephen Jones
    British born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Jones, Stephen
    British retired born in December 1945

    Registered addresses and corresponding companies
    • 73 Lumb Lane, Audenshaw, Manchester, M34 5WX

      IIF 36
  • Jones, Stephen
    British managing director born in March 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Nantyrhylas Tregare, Nr Dingestow, Monmouthshire, NP25 4EA

      IIF 37
  • Jones, Stephen
    British company director born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Van Road, Caerphilly, CF83 1HA, Wales

      IIF 38
  • Jones, Stephen
    British none born in March 1952

    Registered addresses and corresponding companies
    • 13 Town Mill Brow, College Bank, Rochdale, Lancashire, OL12 6UE

      IIF 39
  • Jones, Stephen
    British training consultant born in March 1952

    Registered addresses and corresponding companies
    • Oaklands, Castle Road, Raglan, Monmouthshire, NP15 2JZ

      IIF 40
  • Jones, Stephen Ainsley
    British none born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 41
  • Jones, Stephen
    British sales director

    Registered addresses and corresponding companies
    • Britannia Works, Whitehall Road, Great Bridge, Tipton, DY4 7JR, England

      IIF 42
  • Jones, Stephen
    British training consultant

    Registered addresses and corresponding companies
    • Oaklands, Castle Road, Raglan, Monmouthshire, NP15 2JZ

      IIF 43
  • Jones, Stephen
    British training consultants

    Registered addresses and corresponding companies
    • Nantyrhylas Tregare, Nr Dingestow, Monmouthshire, NP25 4EA

      IIF 44
  • Jones, Stephen
    born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 221, Comber Road, Lisburn, Co Down, BT27 6XY, Northern Ireland

      IIF 45
  • Jones, Stephen
    British company director born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 221 Comber Road, Lisburn, Co Down, BT27 6XY

      IIF 46
  • Jones, Stephen
    British teacher born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE

      IIF 47
  • Jones, Stephen
    Welsh retail born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Glenaub House, Old School Road, Porthcawl, Mid Glamorgan, CF36 3AW, Wales

      IIF 48
  • Jones, Stephen
    Welsh retailer born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Harvey Street, Maesteg, Mid Glamorgan, CF34 0AE

      IIF 49
  • Jones, Stephen
    British marketing manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Dock Meadow Reach, Hanwell, London, London, W7 2QN, United Kingdom

      IIF 50
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 51
  • Jones, Stephen

    Registered addresses and corresponding companies
    • Flat 330, Academy Court, 566, Longbridge Road, Dagenham, London, RM8 2FF, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    Orchard House Wells Road, Theale, Wedmore, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,591 GBP2024-03-31
    Officer
    2015-03-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Alderminster Kennels & Cattery, Alderminster, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    338,681 GBP2024-05-31
    Officer
    2012-02-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 330, Academy Court, 566 Longbridge Road, Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 33 - Director → ME
    2019-02-28 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2023-10-31
    Officer
    2018-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,478 GBP2023-12-31
    Officer
    2013-12-20 ~ now
    IIF 41 - Director → ME
  • 6
    Glenaub House, Old School Road, Porthcawl, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 48 - Director → ME
  • 7
    Used Storage Systems Ltd, Whitehall Road, Great Bridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2006-02-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    1 Clifton Street, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 38 - Director → ME
  • 9
    6 Woodstock Terrace, Uley, Dursley, England
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    221 Comber Road, Lisburn, Co Down
    Active Corporate (3 parents)
    Officer
    2012-02-16 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Alwyn Thomas Chartered, Accountant Glenaub House, Old School Road Porthcawl, Bridgend
    Dissolved Corporate (3 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 49 - Director → ME
  • 12
    Britannia Works Whitehall Road, Great Bridge, Tipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,735 GBP2024-05-31
    Officer
    2005-05-23 ~ now
    IIF 30 - Director → ME
    2005-05-23 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Britannia Works Whitehall Road, Great Bridge, Tipton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -88,847 GBP2024-03-31
    Officer
    1996-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 14
    16 Overleigh Drive, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    203 GBP2016-09-30
    Officer
    2014-09-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
Ceased 22
  • 1
    2 Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-02
    Officer
    1992-07-03 ~ 2014-09-01
    IIF 47 - Director → ME
  • 2
    BLUEFINGER LIMITED - 2014-02-13
    BLUEFINGER.COM LIMITED - 2002-03-04
    2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2001-05-01 ~ 2014-09-01
    IIF 32 - Director → ME
  • 3
    Trafford House, Chester Road, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2006-10-16 ~ 2008-01-09
    IIF 14 - Director → ME
  • 4
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    2003-11-27 ~ 2009-04-24
    IIF 17 - Director → ME
    1997-11-28 ~ 2001-11-23
    IIF 16 - Director → ME
  • 5
    CENTRE FOR VOLUNTARY ORGANISATION - 1997-06-30
    GREATER MANCHESTER COUNCIL FOR VOLUNTARY SERVICE - 1995-05-25
    Opus Resturucturing Llp Fourth Floor, One Park Row, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    2003-01-29 ~ 2004-02-24
    IIF 39 - Director → ME
  • 6
    GREATER MANCHESTER WASTE (POLAND) LIMITED - 2006-02-15
    KEOCO 205 LIMITED - 2003-01-21
    Medtia Chambers, 5 Barn Street, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-01-21 ~ 2008-04-30
    IIF 8 - Director → ME
  • 7
    PRINTCHANCE LIMITED - 1991-04-03
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (2 parents)
    Officer
    1995-06-29 ~ 2009-04-08
    IIF 13 - Director → ME
  • 8
    GREATER MANCHESTER WASTE (MUNICIPAL SERVICES) LIMITED - 2001-01-10
    KEOCO 180 LIMITED - 1999-09-02
    Po Box 532 Town Hall, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    1999-07-28 ~ 2008-03-03
    IIF 10 - Director → ME
  • 9
    KEOCO 167 LIMITED - 2002-03-07
    Medtia Chambers, 5 Barn Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    2002-03-11 ~ 2008-04-30
    IIF 20 - Director → ME
  • 10
    3 The Broadway, Gunnersbury Lane, Acton, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-02-27 ~ 2015-12-15
    IIF 51 - Director → ME
  • 11
    Forsyth House, Cromac Square, Belfast, Co.antrim
    Dissolved Corporate (1 parent)
    Officer
    2001-05-29 ~ 2010-04-13
    IIF 12 - Director → ME
  • 12
    Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Officer
    2006-04-03 ~ 2009-04-08
    IIF 9 - Director → ME
  • 13
    221 Comber Road, Lisburn, Co Down
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    2,564,681 GBP2024-03-31
    Officer
    2004-09-07 ~ 2017-12-21
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FIRST! VENUES LIMITED - 2003-02-20
    FORAY 1279 LIMITED - 2000-09-11
    Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,571,082 GBP2024-09-24
    Officer
    2021-09-28 ~ 2022-10-31
    IIF 23 - Director → ME
  • 15
    Suite 12 St Michaels Court, St. Michael's Square, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    564,517 GBP2024-08-31
    Officer
    1995-05-10 ~ 2014-09-25
    IIF 36 - Director → ME
  • 16
    SAVECAUSE LIMITED - 1989-11-07
    Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    1999-09-02 ~ 2000-03-28
    IIF 18 - Director → ME
  • 17
    GREATER MANCHESTER WASTE LIMITED - 2009-04-27
    DEPTHQUICK LIMITED - 1992-06-05
    Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1992-07-09 ~ 2009-04-08
    IIF 19 - Director → ME
  • 18
    VISION COMPUTER & MANUFACTURING SERVICES LIMITED - 2003-10-07
    Unit 116 Springvale Industrial Estate, Cwmbran, Gwent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77,225 GBP2024-01-31
    Officer
    2003-01-07 ~ 2004-09-07
    IIF 40 - Director → ME
    2003-01-07 ~ 2004-09-07
    IIF 43 - Secretary → ME
  • 19
    VISION TRAINING AND RECRUITMENT LIMITED - 2007-09-12
    75 Burford Gardens, Burford Gardens, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2002-01-03 ~ 2010-06-30
    IIF 37 - Director → ME
    2002-01-03 ~ 2010-06-30
    IIF 44 - Secretary → ME
  • 20
    ENVIRONMENTAL SERVICES ASSOCIATION EDUCATION TRUST - 2018-01-22
    30 30 Daybrook Road, London, London, England
    Active Corporate (5 parents)
    Officer
    2016-12-06 ~ 2018-01-23
    IIF 11 - Director → ME
  • 21
    SULTER LIMITED - 1981-12-31
    Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    1991-09-06 ~ 2009-04-08
    IIF 15 - Director → ME
  • 22
    158 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2000-08-15 ~ 2010-04-13
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.