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

Joynes, Steven Earl

    Related profiles found in government register
  • Joynes, Steven Earl
    British company director born in January 1969

    Resident in United Kingdom

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

      IIF 1
  • Joynes, Steven Earl
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 2
    • icon of address Whitley House, Whitley Hill, Henley In Arden, Warwickshire, B95 5DJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Whitley House, Whitley Hill, Henley-in-arden, B95 5DJ, United Kingdom

      IIF 6
    • icon of address 8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, OX7 6UJ, England

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

      IIF 8
    • icon of address Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Genesis House, Barons Eden, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 15
    • icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire, NG23 5PG, England

      IIF 16 IIF 17
    • icon of address Eden Hall Day Spa, Elston, Newark, Notts, NG23 5PG, England

      IIF 18
    • icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 19 IIF 20
    • icon of address Hoar Cross Hall, Maker Lane, Hoar Cross, Yoxall, Staffordshire, DE13 8QS

      IIF 21
  • Joynes, Steven Earl
    British hotelier born in January 1969

    Resident in United Kingdom

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

      IIF 22
  • Joynes, Steven Earl
    British director born in January 1969

    Resident in England

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

      IIF 23
    • icon of address 13, St Thomas Street, London, SE1 9RY, United Kingdom

      IIF 24
    • icon of address Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 25
    • icon of address Genesis House, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 26
    • icon of address Eden Hall Day Spa, Elston Towers, Elston, Newark, Notts, NG23 5PG, United Kingdom

      IIF 27
  • Steven Earl Joynes
    British born in January 1969

    Resident in United Kingdom

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

      IIF 28
  • Joynes, Steven Earl
    British

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

      IIF 29
    • icon of address Whitley House, Whitley Hill, Henley In Arden, Warwickshire, B95 5DJ, England

      IIF 30 IIF 31
    • icon of address Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 32
    • icon of address Eden Hall Day Spa, Elston, Newark, Notts, NG23 5PG, England

      IIF 33
    • icon of address Hoar Cross Hall, Maker Lane, Hoar Cross, Yoxall, Staffordshire, DE13 8QS

      IIF 34
  • Joynes, Steven Earl
    British company secretary

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

      IIF 35
  • Joynes, Steven Earl
    British hotelier

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

      IIF 36
  • Mr Steven Earl Joynes
    British born in January 1969

    Resident in England

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

      IIF 37
  • Joynes, Steven Earl

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

      IIF 38
    • icon of address Genesis House, 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, GL56 0JQ, England

      IIF 39
    • icon of address Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Eden Hall Day Spa, Elston Towers, Elston, Newark, Notts, NG23 5PG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    ENSCO 1028 LIMITED - 2014-03-19
    icon of address Eden Hall Day Spa, Elston, Newark, Notts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    ENSCO 1029 LIMITED - 2014-03-19
    icon of address Hoar Cross Hall Maker Lane, Hoar Cross, Yoxall, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    CHELTHOLDING 2 LIMITED - 2003-07-10
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address 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
    icon of calendar 2015-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 17 - Director → ME
  • 7
    SPA AND RESORT DEVELOPMENTS LIMITED - 2014-03-28
    BARONS HOLDINGS SPAS AND RESORTS LIMITED - 2003-07-10
    BARONS HOLDINGS (HOAR CROSS) LIMITED - 2001-12-27
    BARONS COURT HOTEL LIMITED - 1989-11-29
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address Bdo Llp, 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    icon of address 8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-05-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address Hoar Cross Hall, Hall Estate, Hoar Cross, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2001-12-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    HUXLEYS (CHIPPING CAMPDEN) LIMITED - 2012-07-10
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-03-10 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address Homeleigh Birmingham Road, Shenstone Wood End, Nr. Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -177,538 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Eden Hall Day Spa Elston Towers, Elston, Newark, Notts, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address 13 St Thomas Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Sterling House, 97 Lichfield Street, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    CALM HOTELS AND SPAS LTD - 2019-07-04
    THE BARONS EDEN GROUP LIMITED - 2019-03-27
    ENSCO 1081 LIMITED - 2014-12-01
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2025-03-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-24
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEG OPERATING LIMITED - 2019-07-18
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2025-03-24
    IIF 13 - Director → ME
    icon of calendar 2016-03-09 ~ 2025-03-24
    IIF 43 - Secretary → ME
  • 3
    BEG PROPERTY LIMITED - 2019-07-18
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2025-03-24
    IIF 8 - Director → ME
    icon of calendar 2016-03-09 ~ 2025-03-24
    IIF 39 - Secretary → ME
  • 4
    CAMPBELL HOWARD LIMITED - 2008-02-24
    icon of address 2 Stone Buildings, Stone Buildings, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,845 GBP2023-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2021-09-03
    IIF 25 - Director → ME
    icon of calendar 2017-04-19 ~ 2021-09-03
    IIF 41 - Secretary → ME
  • 5
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2025-03-24
    IIF 22 - Director → ME
    icon of calendar 2001-12-05 ~ 2025-03-24
    IIF 36 - Secretary → ME
  • 6
    WILLOUGHBY (890) LIMITED - 2018-07-03
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2025-03-24
    IIF 12 - Director → ME
    icon of calendar 2016-03-10 ~ 2025-03-24
    IIF 42 - Secretary → ME
  • 7
    icon of address Genesis House, Cotswold Business Village, Moreton-in-marsh, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2025-03-24
    IIF 26 - Director → ME
  • 8
    ENSCO 1048 LIMITED - 2014-03-19
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2025-03-24
    IIF 11 - Director → ME
    icon of calendar 2014-04-01 ~ 2025-03-24
    IIF 32 - Secretary → ME
  • 9
    SPA & RESORT OPERATIONS LIMITED - 2014-03-28
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2025-03-24
    IIF 10 - Director → ME
  • 10
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,645 GBP2023-07-31
    Officer
    icon of calendar 2018-08-20 ~ 2020-03-29
    IIF 23 - Director → ME
  • 11
    B. W. W. DISPLAYS LIMITED - 2003-12-18
    GW 1133 LIMITED - 2002-05-23
    icon of address Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,095,761 GBP2020-12-31
    Officer
    icon of calendar 2012-10-09 ~ 2014-03-05
    IIF 20 - 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.