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 5
  • 1
    Radcliffe, Andrew Edward
    Born in December 1973
    Individual (61 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Law, Alistair
    Individual (32 offsprings)
    Officer
    icon of calendar 2021-01-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Hogan, Michael Francis
    Born in October 1944
    Individual (73 offsprings)
    Officer
    icon of calendar 1993-05-24 ~ now
    OF - Director → CIF 0
  • 4
    Horrocks, David
    Born in December 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ now
    OF - Director → CIF 0
  • 5
    SANDCO 610 LIMITED - 1999-06-24
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Bass, John Stephen
    Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2006-03-17
    OF - Director → CIF 0
  • 2
    Halfacre, David John
    Director born in December 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2017-08-01
    OF - Director → CIF 0
  • 3
    Pickett, Andrew Russell
    Director born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2010-10-25
    OF - Director → CIF 0
    Pickett, Andrew Russell
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2010-10-25
    OF - Secretary → CIF 0
  • 4
    Hogan, Mary Rita
    Developer born in June 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-05-24 ~ 2000-01-01
    OF - Director → CIF 0
    Hogan, Mary Rita
    Developer
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-05-24 ~ 2000-01-01
    OF - Secretary → CIF 0
  • 5
    Manning, Brian
    Director born in March 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2017-04-28
    OF - Director → CIF 0
  • 6
    Radcliffe, Andrew Edward
    Individual (61 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    OF - Secretary → CIF 0
  • 7
    Woodcock, Geoffrey
    Strategic Land Manager born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-16 ~ 2018-05-09
    OF - Director → CIF 0
  • 8
    Holder, John
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2005-07-01 ~ 2005-10-28
    OF - Director → CIF 0
  • 9
    Sowerby, Mark Andrew
    Director born in January 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    OF - Director → CIF 0
    Sowerby, Mark
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    OF - Secretary → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-05-24 ~ 1993-05-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ESH DEVELOPMENTS LIMITED

Previous name
W. HERON (DURHAM) LIMITED - 2004-08-09
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • ESH DEVELOPMENTS LIMITED
    Info
    W. HERON (DURHAM) LIMITED - 2004-08-09
    Registered number 02820731
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF
    PRIVATE LIMITED COMPANY incorporated on 1993-05-24 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • ESH DEVELOPMENTS LIMITED
    S
    Registered number 02820731
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF
    Company in England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    DUNELM RENTAL PROPERTIES LIMITED - 2009-02-17
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VENTURE HOUSE 21 09 10 LIMITED - 2011-10-14
    ESH PROJECTS LIMITED - 2012-05-04
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -193,097 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,575 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    DUNELM ACORN HOMES LIMITED - 2012-03-26
    BARTRAM ROBSON WALKER PLUMBING LIMITED - 2005-05-26
    BARTRAM ROBSON WALKER STREET PLUMBING LIMITED - 2002-03-04
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    146,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -40 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    322 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents)
    Equity (Company account)
    -599,935 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPEED 5682 LIMITED - 1996-07-09
    PHILADELPHIA INDUSTRIAL ESTATES LIMITED - 1999-08-25
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -4,101,027 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CLIMATHUS LIMITED - 2016-03-17
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,298 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SPEED 8008 LIMITED - 1999-12-21
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    VENTURE HOUSE 102 LIMITED - 2014-01-14
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, County Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    VENTURE HOUSE 100 LIMITED - 2014-01-14
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, County Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.