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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Irons, Sarah Mae
    Company Director born in May 1990
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Antonopoulos, Mark-james James
    Director born in January 1988
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ now
    OF - Director → CIF 0
  • 3
    Antonopoulos, Allison
    Director born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    CAMERON HALL HOLDINGS LIMITED - now
    TIMEC 1719 LIMITED - 2020-10-15
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Hall, John, Sir
    Director born in March 1933
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
  • 2
    Winskell, Ian Michael
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-03-09 ~ 2000-10-02
    OF - Secretary → CIF 0
  • 3
    Mackings, Paul Anthony
    Company Director born in December 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ 2020-11-16
    OF - Director → CIF 0
  • 4
    Fender, John Lawrence
    Company Director born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-10-17
    OF - Director → CIF 0
  • 5
    Hall, Mae, Lady
    Director born in April 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
    Hall, Mae, Lady
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-08-31
    OF - Secretary → CIF 0
  • 6
    Hall, Douglas Stuart
    Director born in July 1958
    Individual
    Officer
    icon of calendar ~ 2011-09-14
    OF - Director → CIF 0
  • 7
    Crute, Geoffrey Taylor
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-02-26
    OF - Secretary → CIF 0
  • 8
    Mrs Allison Antonopoulos
    Born in April 1960
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Jones, Russell
    Company Director born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-11-30
    OF - Director → CIF 0
  • 10
    Sir John Cameron Hall
    Born in March 1933
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-30
    PE - Has significant influence or controlCIF 0
  • 11
    icon of addressLakeside House, Kingfisher Way, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1997-02-26 ~ 2012-01-03
    PE - Secretary → CIF 0
parent relation
Company in focus

CAMERON HALL DEVELOPMENTS LIMITED

Previous names
NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
CAMERON-HALL DEVELOPMENTS LIMITED - 1982-06-10
YARDCARNE LIMITED - 1976-12-31
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
41201 - Construction Of Commercial Buildings
41100 - Development Of Building Projects

Related profiles found in government register
  • CAMERON HALL DEVELOPMENTS LIMITED
    Info
    NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
    CAMERON-HALL DEVELOPMENTS LIMITED - 1978-12-31
    YARDCARNE LIMITED - 1978-12-31
    Registered number 01282312
    icon of addressWynyard Hall, Billingham, Cleveland TS22 5NF
    Private Limited Company incorporated on 1976-10-19 (49 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • CAMERON HALL DEVELOPMENTS LIMITED
    S
    Registered number 01282312
    icon of addressWynyard Hall, Billingham, Cleveland, United Kingdom, TS22 5NF
    UNITED KINGDOM
    CIF 1
  • CAMERON HALL DEVELOPMENTS LIMITED
    S
    Registered number 01282312
    icon of addressWynyard Hall, Billingham, Cleveland, England, TS22 5NF
    Limited Company in The Registrar Of Companies, Companies House, England & Wales
    CIF 2
  • CAMERON HALL DEVELOPMENTS LIMITED
    S
    Registered number 01282312
    icon of addressWynyard Hall, Billingham, Cleveland, United Kingdom, TS22 5NF
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressWynyard Hall, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    SHARPBLOCK LIMITED - 1991-02-06
    icon of addressWynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,363,764 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    BROOMCO (1068) LIMITED - 1996-04-29
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,034,171 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWynyard Hall Billingham, Cleveland, Stockton On Tees, Teeside
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    CIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 7
    CROSSCO (721) LIMITED - 2004-03-12
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    195,982 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    GLEBELODGE LIMITED - 1984-10-19
    CAMERON HALL (MARKETING) LIMITED - 1992-04-09
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressWynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-20
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

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.