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

Joynes, Steven Earl

    Related profiles found in government register
  • Joynes, Steven Earl
    British

    Registered addresses and corresponding companies
    • 125, Colmore Row, Birmingham, West Midlands, B3 3SD

      IIF 1
    • Whitley House, Whitley Hill, Henley In Arden, Warwickshire, B95 5DJ, England

      IIF 2 IIF 3
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 4 IIF 5
    • Eden Hall Day Spa, Elston, Newark, Notts, NG23 5PG, England

      IIF 6
    • Hoar Cross Hall, Maker Lane, Hoar Cross, Yoxall, Staffordshire, DE13 8QS

      IIF 7
  • Joynes, Steven Earl
    British company secretary

    Registered addresses and corresponding companies
    • Whitley House, Whitley Hill, Henley In Arden, Warwickshire, B95 5DJ, England

      IIF 8
  • Joynes, Steven Earl

    Registered addresses and corresponding companies
    • 8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, OX7 6UJ, England

      IIF 9
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, GL56 0JQ, England

      IIF 10
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 11 IIF 12 IIF 13
    • Eden Hall Day Spa, Elston Towers, Elston, Newark, Notts, NG23 5PG, United Kingdom

      IIF 15
  • Joynes, Steven Earl
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 16
  • Joynes, Steven Earl
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Cow Shed, The Cow Shed, Churchill Heath Farm, Kingham, OX7 6UJ, United Kingdom

      IIF 17
    • 13, St Thomas Street, London, SE1 9RY, United Kingdom

      IIF 18
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 19
    • Eden Hall Day Spa, Elston Towers, Elston, Newark, Notts, NG23 5PG, United Kingdom

      IIF 20
  • Joynes, Steven Earl
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, GL56 0JQ, England

      IIF 21
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 22 IIF 23 IIF 24
    • Homeleigh, Birmingham Road, Shenstone Wood End, Nr. Lichfield, Staffordshire, WS14 0LF, United Kingdom

      IIF 27
  • Joynes, Steven Earl
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Colmore Row, Birmingham, West Midlands, B3 3SD

      IIF 28
    • Whitley House, Whitley Hill, Henley In Arden, Warwickshire, B95 5DJ, England

      IIF 29 IIF 30 IIF 31
    • Whitley House, Whitley Hill, Henley-in-arden, B95 5DJ, United Kingdom

      IIF 32
    • 8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, OX7 6UJ, England

      IIF 33
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 34 IIF 35
    • Genesis House, Barons Eden, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 36
    • Eden Hall Day Spa, Elston, Newark, Nottinghamshire, NG23 5PG, England

      IIF 37 IIF 38
    • Eden Hall Day Spa, Elston, Newark, Notts, NG23 5PG, England

      IIF 39
    • Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 40 IIF 41
    • Hoar Cross Hall, Maker Lane, Hoar Cross, Yoxall, Staffordshire, DE13 8QS

      IIF 42
  • Mr Steven Earl Joynes
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 43
  • Steven Earl Joynes
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homeleigh, Birmingham Road, Shenstone Wood End, Nr. Lichfield, Staffordshire, WS14 0LF, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 27
  • 1
    BARONS EDEN LIMITED
    - now 09121021
    CALM HOTELS AND SPAS LTD
    - 2019-07-04 09121021
    THE BARONS EDEN GROUP LIMITED
    - 2019-03-27 09121021
    ENSCO 1081 LIMITED
    - 2014-12-01 09121021 08807364... (more)
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    2014-11-28 ~ 2025-03-24
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-24
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARONS EDEN OPERATING LIMITED
    - now 10052074
    BEG OPERATING LIMITED
    - 2019-07-18 10052074
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-03-09 ~ 2025-03-24
    IIF 24 - Director → ME
    2016-03-09 ~ 2025-03-24
    IIF 14 - Secretary → ME
  • 3
    BARONS EDEN PROPERTY LIMITED
    - now 10052241
    BEG PROPERTY LIMITED
    - 2019-07-18 10052241
    Genesis House 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-03-09 ~ 2025-03-24
    IIF 21 - Director → ME
    2016-03-09 ~ 2025-03-24
    IIF 10 - Secretary → ME
  • 4
    BARONS EDS LIMITED
    - now 08805322
    ENSCO 1028 LIMITED - 2014-03-19
    Eden Hall Day Spa, Elston, Newark, Notts
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 39 - Director → ME
    2014-04-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    BARONS HCH LIMITED
    - now 08805531
    ENSCO 1029 LIMITED - 2014-03-19
    Hoar Cross Hall Maker Lane, Hoar Cross, Yoxall, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 42 - Director → ME
    2014-04-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    BARONS HOLDINGS SPAS AND RESORTS LIMITED
    - now 02496041 00901881
    CHELTHOLDING 2 LIMITED
    - 2003-07-10 02496041
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-06-18 ~ dissolved
    IIF 31 - Director → ME
    ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    BARONS HUXLEYS LTD
    09407053
    Genesis House Barons Eden, Cotswold Business Village, Moreton-in-marsh, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    2015-01-26 ~ dissolved
    IIF 36 - Director → ME
  • 8
    CALM COLLECTIVE LIMITED
    08935329
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (7 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 37 - Director → ME
  • 9
    DIAL HOUSE HOTEL (BOURTON) LIMITED
    - now 04037839
    CAMPBELL HOWARD LIMITED - 2008-02-24
    2 Stone Buildings, Stone Buildings, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    691,845 GBP2023-12-31
    Officer
    2017-04-19 ~ 2021-09-03
    IIF 19 - Director → ME
    2017-04-19 ~ 2021-09-03
    IIF 12 - Secretary → ME
  • 10
    EDEN HALL DAY SPA LIMITED
    04334312
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (10 parents)
    Officer
    2001-12-05 ~ 2025-03-24
    IIF 25 - Director → ME
    2001-12-05 ~ 2025-03-24
    IIF 5 - Secretary → ME
  • 11
    EDEN TOILETRIES LIMITED
    07987661
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 38 - Director → ME
  • 12
    EDS PROPERTY LIMITED
    - now 00901881 10054162
    SPA AND RESORT DEVELOPMENTS LIMITED
    - 2014-03-28 00901881
    BARONS HOLDINGS SPAS AND RESORTS LIMITED
    - 2003-07-10 00901881 02496041
    BARONS HOLDINGS (HOAR CROSS) LIMITED
    - 2001-12-27 00901881
    BARONS COURT HOTEL LIMITED
    - 1989-11-29 00901881
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2003-06-18 ~ dissolved
    IIF 29 - Director → ME
    ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    EDS PROPERTY LTD
    - now 10054162 00901881
    WILLOUGHBY (890) LIMITED
    - 2018-07-03 10054162
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (8 parents)
    Officer
    2016-03-10 ~ 2025-03-24
    IIF 23 - Director → ME
    2016-03-10 ~ 2025-03-24
    IIF 13 - Secretary → ME
  • 14
    ENSCO 1047 LIMITED
    08879107 08790813... (more)
    Bdo Llp, 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 28 - Director → ME
    2014-04-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    GREEN SHEEP PROPERTY LIMITED
    13074431
    Genesis House, Cotswold Business Village, Moreton-in-marsh, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    2020-12-10 ~ 2025-03-24
    IIF 16 - Director → ME
  • 16
    HARTWELLS PROPERTY LIMITED
    10176370
    8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 33 - Director → ME
    2016-05-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 17
    HCH PROPERTY LIMITED
    - now 08880929
    ENSCO 1048 LIMITED - 2014-03-19
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (12 parents)
    Officer
    2014-04-01 ~ 2025-03-24
    IIF 35 - Director → ME
    2014-04-01 ~ 2025-03-24
    IIF 4 - Secretary → ME
  • 18
    HOAR CROSS HALL HEALTH SPA RESORT LIMITED
    04334438
    Hoar Cross Hall, Hall Estate, Hoar Cross, Burton On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2003-06-18 ~ dissolved
    IIF 30 - Director → ME
    2001-12-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    HOAR CROSS HALL LIMITED
    - now 05097095
    SPA & RESORT OPERATIONS LIMITED
    - 2014-03-28 05097095
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (8 parents)
    Officer
    2004-04-06 ~ 2025-03-24
    IIF 22 - Director → ME
  • 20
    HUXLEYS IN THE COTSWOLDS LTD
    - now 08134208
    HUXLEYS (CHIPPING CAMPDEN) LIMITED - 2012-07-10
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 40 - Director → ME
  • 21
    HUXLEYS PROPERTY LIMITED
    10054271
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (8 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 34 - Director → ME
    2016-03-10 ~ dissolved
    IIF 11 - Secretary → ME
  • 22
    NWO FREEHOLD LIMITED
    11645092
    Homeleigh Birmingham Road, Shenstone Wood End, Nr. Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -177,538 GBP2023-10-31
    Officer
    2018-10-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OX-SEVEN LIMITED
    11524976
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -29,645 GBP2023-07-31
    Officer
    2018-08-20 ~ 2020-03-29
    IIF 17 - Director → ME
  • 24
    SDI DISPLAYS LIMITED
    - now 04335410
    B. W. W. DISPLAYS LIMITED - 2003-12-18
    GW 1133 LIMITED - 2002-05-23
    Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, England
    Active Corporate (18 parents)
    Equity (Company account)
    4,978,885 GBP2024-12-31
    Officer
    2012-10-09 ~ 2014-03-05
    IIF 41 - Director → ME
  • 25
    ST EDWARDS (STOW) LTD
    10403455
    Eden Hall Day Spa Elston Towers, Elston, Newark, Notts, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 20 - Director → ME
    2016-09-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 26
    STERLING HOUSE INVESTMENTS LIMITED
    11093517
    13 St Thomas Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 27
    THE GRACE & JENSON FOUNDATION
    09319437
    Sterling House, 97 Lichfield Street, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 32 - 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.