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

Jarrett, Stephen John

    Related profiles found in government register
  • Jarrett, Stephen John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery House, 84, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 1
  • Jarrett, Stephen John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 2
  • Jarrett, Stephen John
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery House, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, United Kingdom

      IIF 3
  • Jarrett, Stephen John
    British salesman born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ferndale Close, New Ollerton, Newark, Nottinghamshire, NG22 9TS, England

      IIF 4
  • Jarrett, Stephen John
    British salesperson born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinpoint House, High Street, Newport Pagnell, MK16 8HD, England

      IIF 5
  • Jarrett, Stephan John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery House, 84, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 6
    • icon of address 570, Kettering Road North, Northampton, NN3 6HN, England

      IIF 7
    • icon of address Unit 6, Galax Building, Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1SL, England

      IIF 8 IIF 9
  • Jarrett, Stephan John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery House, 84, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Brewery House, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 15
    • icon of address 570, Kettering Road North, Northampton, NN3 6HN, England

      IIF 16
    • icon of address 570, Kettering Road North, Northampton, Northamptonshire, NN3 6HN, England

      IIF 17
    • icon of address Unit 6 Galax Building, Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1SL, England

      IIF 18
  • Mr Stephen John Jarrett
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardeifi, New Street, Lampeter, Ceredigion, SA48 7AL, Wales

      IIF 19 IIF 20
  • Stephen John Jarrett
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    PRIM AND PROPERTY LTD - 2018-11-29
    icon of address Ardeifi, New Street, Lampeter, Ceredigion, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,984 GBP2018-12-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GREENER FUTURE CONSUMABLES LTD - 2018-10-25
    icon of address Ardeifi, New Street, Lampeter, Ceredigion, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -15,220 GBP2018-12-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Orgreave Drive, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 4
    GREENER FUTURE POLYMERS LTD - 2016-02-10
    icon of address Unit 6 Galax Building Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Unit 6, Galax Building Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Pinpoint House, High Street, Newport Pagnell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Ardeifi, New Street, Lampeter, Ceredigion, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -178,261 GBP2019-06-30
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Brewery House, 84 High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    MHCFIXLTD LIMITED - 2015-11-24
    icon of address Brewery House, High Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    MHC METALS LTD - 2016-09-29
    GREENER FUTURE METALS LTD - 2016-03-04
    AVANTI FABRICATIONS LTD - 2016-03-01
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    103,056 GBP2021-03-30
    Officer
    icon of calendar 2016-02-21 ~ 2016-09-15
    IIF 6 - Director → ME
  • 2
    icon of address D Brennan, 5 Fairholm Park, Ollerton, Newark Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ 2015-01-01
    IIF 4 - Director → ME
  • 3
    RECYCLING SYSTEMS LIMITED - 2009-08-20
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2015-10-15
    IIF 7 - Director → ME
  • 4
    icon of address 65 Seaton Business Park, 65 Deep Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,488 GBP2015-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-03-04
    IIF 9 - Director → ME
  • 5
    UK PROPERTY CONCIERGE LTD - 2016-09-20
    MASTERFUL BUSINESS LTD - 2016-02-16
    RECYCLABLE WASTE MANAGEMENT LTD - 2015-09-22
    icon of address 42 Mercers Drive Bradville, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,699 GBP2017-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2015-06-25
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.