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 2
  • 1
    Todd, Christopher David
    Solicitor born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-11-10 ~ dissolved
    OF - Director → CIF 0
    Mr Christopher Todd
    Born in February 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Adams, David
    Solicitor born in June 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    OF - Director → CIF 0
    Mr David Adams
    Born in June 1983
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Painter, Barbara Jean
    Solicitor born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 2000-11-30
    OF - Director → CIF 0
  • 2
    Richardson, John
    Solicitor born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-28 ~ 2013-11-30
    OF - Director → CIF 0
    Richardson, John
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-10 ~ 2013-11-30
    OF - Secretary → CIF 0
    Mr John Richardson
    Born in November 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Crute, Geoffrey Taylor
    Solicitor born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-21 ~ 1998-11-10
    OF - Director → CIF 0
    icon of calendar 2000-11-30 ~ 2002-04-02
    OF - Director → CIF 0
    Crute, Geoffrey Taylor
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-28 ~ 1998-11-10
    OF - Secretary → CIF 0
  • 4
    Collier, David Anthony
    Solicitor born in May 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 2014-03-31
    OF - Director → CIF 0
    Mr David Anthony Collier
    Born in May 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

ARCHERS (SECRETARIAL) LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2019-12-31
2 GBP2018-12-31
Net Assets/Liabilities
2 GBP2019-12-31
2 GBP2018-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2019-01-01 ~ 2019-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-01-01 ~ 2019-12-31
Equity
2 GBP2019-12-31
2 GBP2018-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressLakeside House, Kingfisher Way, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    CIF 104 - Secretary → ME
  • 2
    icon of addressLakeside House, Kingfisher Way, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    CIF 106 - Secretary → ME
Ceased 105
  • 1
    icon of addressPreston Park House, South Road, Brighton, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2005-02-11 ~ 2005-04-07
    CIF 15 - Secretary → ME
  • 2
    MONITORING DIRECT LIMITED - 2007-05-08
    BARTON HOUSE (NO 25) LIMITED - 1998-12-22
    LOCKED UP MONITORED SECURITY LIMITED - 2015-11-11
    icon of addressVaughan House, Eggleston Court, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    927,291 GBP2024-03-31
    Officer
    icon of calendar 1998-10-06 ~ 1998-12-14
    CIF 45 - Secretary → ME
  • 3
    LAKESIDE HOUSE (NO.8) LIMITED - 2008-03-05
    GIORGI & CO LTD - 2008-04-07
    icon of addressUnit 12 Courtyard Workshops, Bath Street, Market Harborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    424,319 GBP2024-08-31
    Officer
    icon of calendar 2007-11-06 ~ 2008-05-09
    CIF 72 - Secretary → ME
  • 4
    FULWELL LIMITED - 2002-03-27
    ATHENAEUM DEVELOPMENTS (FULWELL) LIMITED - 2000-05-09
    ATHENAEUM DEVELOPMENTS (SOUTH SHIELDS) LIMITED - 1994-05-03
    POETS LIMITED - 1990-05-10
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,251 GBP2020-09-30
    Officer
    icon of calendar 1997-10-22 ~ 1998-03-25
    CIF 57 - Secretary → ME
  • 5
    ASHCLEAR LIMITED - 1989-07-03
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ 1998-03-25
    CIF 58 - Secretary → ME
  • 6
    POETS LIMITED - 2008-11-03
    ATHENAEUM ESTATES LIMITED - 1990-08-09
    ASTROGALE LIMITED - 1985-06-19
    icon of address2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    858,938 GBP2024-04-05
    Officer
    icon of calendar 1997-10-22 ~ 1998-03-25
    CIF 56 - Secretary → ME
  • 7
    icon of addressSwinburne Maddison Solicitors Venture House, Aykley Heads Business Centre, Durham, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    icon of calendar 1997-10-28 ~ 2000-05-15
    CIF 54 - Secretary → ME
  • 8
    icon of address18 Mandale Park Cannon Street, Middlesbrough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    180,624 GBP2024-12-31
    Officer
    icon of calendar 1996-05-24 ~ 2016-12-19
    CIF 88 - Secretary → ME
  • 9
    icon of address18a Leeholme Road, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,947 GBP2024-09-30
    Officer
    icon of calendar 1996-08-08 ~ 1996-09-04
    CIF 66 - Secretary → ME
  • 10
    icon of addressBracken Bank, Moorside Lane, Addingham, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2004-11-23 ~ 2005-07-01
    CIF 16 - Secretary → ME
  • 11
    SCICAD LIMITED - 1999-01-13
    BARTON HOUSE (NO 26) LIMITED - 1998-12-21
    icon of address7 Chesterfields Stanhope Road South, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,681 GBP2021-06-27
    Officer
    icon of calendar 1998-10-06 ~ 1999-03-23
    CIF 46 - Secretary → ME
  • 12
    NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
    CAMERON-HALL DEVELOPMENTS LIMITED - 1982-06-10
    YARDCARNE LIMITED - 1976-12-31
    icon of addressWynyard Hall, Billingham, Cleveland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1997-02-26 ~ 2012-01-03
    CIF 92 - Secretary → ME
  • 13
    HERTALAN (UK) LIMITED - 1994-02-02
    HERTEL ENVIRONMENTAL SERVICES LIMITED - 1999-01-26
    HERTALAN (UK) LIMITED - 2013-12-19
    HERTEL POLYPRO INSULATION LIMITED - 1992-01-10
    icon of addressGround Floor Office Suite Lancaster House, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    807,061 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-03-10 ~ 2001-11-15
    CIF 43 - Secretary → ME
  • 14
    BARTON HOUSE (NO 119) LIMITED - 2006-05-31
    icon of addressHorley Green House, Horley Green Road, Halifax, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    863,760 GBP2016-07-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-07-03
    CIF 9 - Secretary → ME
  • 15
    icon of address137-141 High Street, Norton, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,721 GBP2024-04-30
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-25
    CIF 14 - Secretary → ME
  • 16
    BARTON HOUSE (NO 92) LIMITED - 2003-07-08
    icon of address466 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,451,757 GBP2024-05-31
    Officer
    icon of calendar 2002-12-23 ~ 2014-06-17
    CIF 103 - Secretary → ME
  • 17
    ARCHERS (INCORPORATIONS) LIMITED - 1995-10-31
    icon of addressUnit G21 The Avenues Eleventh, Avenue North Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    274,149 GBP2024-07-31
    Officer
    icon of calendar 1996-01-26 ~ 1999-10-15
    CIF 67 - Secretary → ME
  • 18
    BARTON HOUSE (NO.10) LIMITED - 1997-11-07
    icon of address22 Lowcross Avenue, Hutton Lowcross, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1997-11-11
    CIF 60 - Secretary → ME
  • 19
    icon of addressPo Box 506, Po Box 506 Po Box 506, Darlington, Co. Durham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-19 ~ 2002-09-06
    CIF 27 - Secretary → ME
  • 20
    BARTON HOUSE (NO 63) LIMITED - 2001-07-10
    icon of addressPo Box 506, Po Box 506 Po Box 506, Darlington, Co. Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2001-04-12 ~ 2001-08-22
    CIF 33 - Secretary → ME
  • 21
    icon of address2 Southernwood, Consett, County Durham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,079 GBP2024-08-31
    Officer
    icon of calendar 2004-08-26 ~ 2005-02-18
    CIF 107 - Secretary → ME
  • 22
    icon of addressSpitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    366,230 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-05-06
    CIF 13 - Secretary → ME
  • 23
    icon of addressForge House, Udimore, Rye, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2001-05-30 ~ 2001-08-30
    CIF 31 - Secretary → ME
  • 24
    BARTON HOUSE (NO 116) LIMITED - 2006-03-28
    icon of addressSaxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2006-03-31
    CIF 1 - Secretary → ME
  • 25
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,901 GBP2024-12-31
    Officer
    icon of calendar 1999-12-21 ~ 2012-01-03
    CIF 102 - Secretary → ME
  • 26
    LAKESIDE HOUSE (NO.3) LIMITED - 2007-06-13
    icon of addressEaster Park Earlsway, Teesside Industrial Estate, Thornaby, Stockton On Tees
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,663,865 GBP2024-09-30
    Officer
    icon of calendar 2007-05-16 ~ 2007-05-23
    CIF 79 - Secretary → ME
  • 27
    BARTON HOUSE (NO 125) LIMITED - 2007-08-30
    icon of addressGreenacres 8 The Wynd, Wynyard Park, Billingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2007-09-11
    CIF 76 - Secretary → ME
  • 28
    BARTON HOUSE (NO 15) LIMITED - 1998-03-24
    icon of address7 Teesgate, Thornaby, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-09 ~ 1998-03-11
    CIF 50 - Secretary → ME
  • 29
    CADCONNECT LIMITED - 2009-05-20
    icon of addressDavies Tracey, Swan House Westpoint Road, Thornaby, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2001-12-06
    CIF 35 - Secretary → ME
  • 30
    LAKESIDE HOUSE (NO 10) LIMITED - 2008-06-18
    icon of address11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2008-06-24
    CIF 87 - Secretary → ME
  • 31
    icon of addressMere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-06-02
    CIF 8 - Secretary → ME
  • 32
    BARTON HOUSE (NO 28) LIMITED - 1999-02-08
    icon of addressMoorside Cottage, Hutton-le-hole, York, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    348,061 GBP2024-12-31
    Officer
    icon of calendar 1998-12-24 ~ 1999-04-08
    CIF 44 - Secretary → ME
  • 33
    icon of addressNorthern Lights Academy St Hild's School, King Oswy Drive, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2009-12-01
    CIF 68 - Secretary → ME
  • 34
    BARTON HOUSE (NO 75) LIMITED - 2002-02-21
    SOLICITORS FINANCIAL CENTRE (DURHAM) LIMITED - 2003-07-28
    icon of addressChancery House Millennium Court, Stokesley Business Park, Stokesley, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    213,010 GBP2024-07-31
    Officer
    icon of calendar 2001-12-07 ~ 2008-11-28
    CIF 84 - Secretary → ME
  • 35
    icon of address22 Kenton Close, Hartburn, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,268 GBP2019-11-30
    Officer
    icon of calendar 2001-11-21 ~ 2001-12-03
    CIF 30 - Secretary → ME
  • 36
    BARTON HOUSE (NO 57) LIMITED - 2000-11-09
    icon of address1a Startforth Road, Middlesbrough, Teesside
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,218,502 GBP2024-09-30
    Officer
    icon of calendar 2000-07-31 ~ 2000-10-23
    CIF 37 - Secretary → ME
  • 37
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,022 GBP2024-12-31
    Officer
    icon of calendar 1999-12-21 ~ 2012-01-03
    CIF 105 - Secretary → ME
  • 38
    HAUXWELL'S RESIDENTS ASSOCIATION - 2019-08-19
    icon of addressMillennium House, High Street, Yarm, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,278 GBP2024-12-31
    Officer
    icon of calendar 1997-10-21 ~ 1999-06-23
    CIF 59 - Secretary → ME
  • 39
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2023-10-31
    Officer
    icon of calendar 1997-05-14 ~ 1998-05-14
    CIF 62 - Secretary → ME
  • 40
    icon of address27 Sefton Avenue, Heaton, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ 1998-01-13
    CIF 52 - Secretary → ME
  • 41
    BARTON HOUSE (NO 114) LIMITED - 2006-04-27
    icon of addressLimerick Road, Dormanstown, Redcar, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,072,388 GBP2024-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-04-28
    CIF 11 - Secretary → ME
  • 42
    icon of address26 Ellerbeck Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    246,846 GBP2024-12-31
    Officer
    icon of calendar 2002-01-22 ~ 2002-10-09
    CIF 28 - Secretary → ME
  • 43
    LAKESIDE HOUSE (NO 14) LIMITED - 2008-09-03
    icon of address38 Ida Road, Berwick Hills, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2008-09-11
    CIF 85 - Secretary → ME
  • 44
    icon of address20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-16
    CIF 3 - Secretary → ME
  • 45
    icon of address20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-16
    CIF 2 - Secretary → ME
  • 46
    BARTON HOUSE (NO 109) LIMITED - 2005-04-19
    icon of addressBarrington House, 41 - 45 Yarm Lane, Stockton - On - Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,233 GBP2017-03-31
    Officer
    icon of calendar 2004-10-04 ~ 2005-04-20
    CIF 17 - Secretary → ME
  • 47
    BARTON HOUSE (NO 102) LIMITED - 2004-02-25
    icon of addressPepper Garth 7 Manor Green, Patrick Brompton Bedale, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2004-03-01
    CIF 18 - Secretary → ME
  • 48
    icon of address1 Italy Street, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2008-07-31
    CIF 86 - Secretary → ME
  • 49
    icon of address2 Ashcroft Road, Darlington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,664 GBP2021-06-30
    Officer
    icon of calendar 2008-09-10 ~ 2008-12-19
    CIF 69 - Secretary → ME
  • 50
    BARTON HOUSE (NO 50) LIMITED - 2003-12-30
    icon of addressWest House 4 Boldon Lane, Cleadon Village, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,886,579 GBP2020-06-30
    Officer
    icon of calendar 2000-04-18 ~ 2008-12-01
    CIF 40 - Secretary → ME
  • 51
    BARTON HOUSE (NO 122) LIMITED - 2006-11-30
    icon of addressBradbury House, Beaumont Street West, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2006-11-27
    CIF 5 - Secretary → ME
  • 52
    BARTON HOUSE (NO 46) LIMITED - 2000-04-13
    icon of addressUnit 2a Malleable Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,178,855 GBP2025-03-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-04-03
    CIF 41 - Secretary → ME
  • 53
    BARTON HOUSE (NO 124) LIMITED - 2007-04-13
    icon of address6 Queen Anne Terrace, Hartburn, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2007-04-16
    CIF 4 - Secretary → ME
  • 54
    BARTON HOUSE (NO 117) LIMITED - 2006-04-19
    icon of address8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-05-23
    CIF 10 - Secretary → ME
  • 55
    BARTON HOUSE (NO 65) LIMITED - 2001-06-04
    icon of addressSpitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2002-07-03
    CIF 32 - Secretary → ME
  • 56
    icon of address53 Palm Grove, Fairfield, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2006-07-18
    CIF 7 - Secretary → ME
  • 57
    CARDAPPLY LIMITED - 1996-11-28
    icon of addressC/o, 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2007-01-08
    CIF 12 - Secretary → ME
  • 58
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ 1998-02-11
    CIF 55 - Secretary → ME
  • 59
    icon of addressKingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-08-31
    Officer
    icon of calendar 2002-08-29 ~ 2003-08-26
    CIF 25 - Secretary → ME
  • 60
    BARTON HOUSE (NO 94) LIMITED - 2003-04-23
    icon of address39 Okehampton Drive, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-06 ~ 2003-04-24
    CIF 22 - Secretary → ME
  • 61
    BARTON HOUSE (NO 62) LIMITED - 2001-06-26
    LINDEN PARK LIMITED - 2004-10-07
    icon of addressCommercial House, Bridge Road, Stokesley, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2001-02-23 ~ 2003-03-26
    CIF 34 - Secretary → ME
  • 62
    icon of addressLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    9,773 GBP2024-03-31
    Officer
    icon of calendar 1998-04-03 ~ 1999-07-06
    CIF 49 - Secretary → ME
  • 63
    NW DEVELOPMENTS LIMITED - 2016-07-13
    BARTON HOUSE (NO 13) LIMITED - 1998-02-02
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -235,645 GBP2024-06-30
    Officer
    icon of calendar 1997-12-15 ~ 1998-02-11
    CIF 53 - Secretary → ME
  • 64
    LAKESIDE HOUSE (NO. 6) LIMITED - 2007-11-07
    icon of address18 Coris Close, Marton-manor Park, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2007-11-02
    CIF 73 - Secretary → ME
  • 65
    BARTON HOUSE (NO 12) LIMITED - 1997-11-07
    BEDKING LIMITED - 1997-10-21
    icon of address21 Tynedale Close, Skelton, Saltburn By The Sea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,946 GBP2021-09-30
    Officer
    icon of calendar 1997-02-12 ~ 1997-11-11
    CIF 64 - Secretary → ME
  • 66
    PALMGLOW LIMITED - 1992-12-09
    RIVERGREEN RESTORATIONS LIMITED - 1994-05-10
    icon of addressThe Farm House & Byre, Aykley Heads Farm, Aykley Heads, Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -777,807 GBP2024-10-31
    Officer
    icon of calendar 1999-11-01 ~ 2000-05-06
    CIF 42 - Secretary → ME
  • 67
    LAKESIDE HOUSE (NO.4) LIMITED - 2007-06-07
    icon of addressThe Cedars Hundale Road, Hutton Rudby, Yarm, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2007-05-31
    CIF 80 - Secretary → ME
  • 68
    BARTON HOUSE (NO 73) LIMITED - 2002-03-25
    icon of addressCentral Square 6th Floor, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    305,758 GBP2024-03-31
    Officer
    icon of calendar 2001-12-07 ~ 2002-03-04
    CIF 29 - Secretary → ME
  • 69
    SANDERSON WEATHERALL LIMITED - 2009-07-01
    BARTON HOUSE (NO 97) LIMITED - 2003-09-08
    icon of address6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Profit/Loss (Company account)
    -99,931 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-08-19 ~ 2004-03-04
    CIF 20 - Secretary → ME
  • 70
    WEATHERALL SANDERSON LIMITED - 2004-12-22
    SANDERSON WEATHERALL FACILITIES MANAGEMENT LIMITED - 2008-10-28
    icon of address6th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-09-08 ~ 2004-03-04
    CIF 19 - Secretary → ME
  • 71
    icon of addressAshfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,795 GBP2019-04-30
    Officer
    icon of calendar 1998-04-15 ~ 1999-03-18
    CIF 48 - Secretary → ME
  • 72
    icon of addressHmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-04 ~ 2001-11-08
    CIF 63 - Secretary → ME
  • 73
    BARTON HOUSE (NO 52) LIMITED - 2000-06-13
    icon of addressBrook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-10-06
    CIF 38 - Secretary → ME
  • 74
    icon of addressLakeside House, Kingfisher Way, Stockton-on-tees, Cleveland
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-27 ~ 2007-09-27
    CIF 74 - Secretary → ME
  • 75
    icon of addressThe Ship Inn, High Street, Marske, Redcar
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    55,907 GBP2016-03-31
    Officer
    icon of calendar 2006-08-17 ~ 2006-08-31
    CIF 6 - Secretary → ME
  • 76
    icon of address6 Longbank Road, Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2007-08-13
    CIF 75 - Secretary → ME
  • 77
    icon of address14 Sunderland Road, Cleadon, Sunderland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,240 GBP2019-08-31
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-22
    CIF 26 - Secretary → ME
  • 78
    BARTON HOUSE (NO 95) LIMITED - 2003-04-18
    icon of addressC/o Trans Store Security, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-05-13
    CIF 21 - Secretary → ME
  • 79
    icon of addressTeesside High School, The Avenue, Eaglescliffe, Stockton-on-tees
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2008-05-22
    CIF 71 - Secretary → ME
  • 80
    icon of addressDavies Tracey, Swan House Westpoint Road, Thornaby, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,014 GBP2022-11-30
    Officer
    icon of calendar 1996-11-18 ~ 2019-11-12
    CIF 90 - Secretary → ME
  • 81
    icon of addressThe Unicorn Centre, Stainton Way, Hemlington, Middlesbrough
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    615,295 GBP2024-08-31
    Officer
    icon of calendar 1998-01-10 ~ 2007-01-16
    CIF 51 - Secretary → ME
  • 82
    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
    Officer
    icon of calendar 2000-11-29 ~ 2012-01-03
    CIF 101 - Secretary → ME
  • 83
    BARTON HOUSE (NO 88) LIMITED - 2002-12-10
    icon of address7 Hornbeam Square South, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,715 GBP2024-08-31
    Officer
    icon of calendar 2002-10-14 ~ 2003-01-13
    CIF 24 - Secretary → ME
  • 84
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-11-30 ~ 2012-01-03
    CIF 98 - Secretary → ME
  • 85
    BARTON HOUSE (NO 23) LIMITED - 1998-10-09
    icon of address9/10 Dundas Street, Saltburn By The Sea, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    526,182 GBP2024-08-31
    Officer
    icon of calendar 1998-08-05 ~ 1998-10-20
    CIF 47 - Secretary → ME
  • 86
    icon of addressFirst Floor, East Wing, Gibraltar House Northallerton Business Park, Thurston Road, Northallerton, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    292,873 GBP2024-03-31
    Officer
    icon of calendar 1997-07-24 ~ 1997-09-10
    CIF 61 - Secretary → ME
  • 87
    DIRT BIKE DEPOT LIMITED - 2007-11-13
    BARTON HOUSE (NO 58) LIMITED - 2000-10-25
    icon of addressMaritime House Harbour Walk, The Marina, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-12 ~ 2009-02-13
    CIF 36 - Secretary → ME
  • 88
    icon of addressThe Hemmel, Smallburn, Ponteland, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1996-11-19
    CIF 65 - Secretary → ME
  • 89
    SOLICITORS FINANCIAL CENTRE (HARROGATE) LIMITED - 2003-10-13
    BARTON HOUSE (NO 74) LIMITED - 2002-02-21
    icon of addressChancery House Millennium Court, Stokesley Business Park, Stokesley, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-12-07 ~ 2008-11-28
    CIF 83 - Secretary → ME
  • 90
    SOLICITORS FINANCIAL CENTRE (TEESSIDE) LIMITED - 2003-08-14
    icon of addressChancery House Millennium Court, Stokesley Business Park, Stokesley, North Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    414,433 GBP2024-11-30
    Officer
    icon of calendar 2001-06-27 ~ 2013-07-09
    CIF 91 - Secretary → ME
  • 91
    BARTON HOUSE (NO 64) LIMITED - 2001-06-04
    icon of addressChancery House Millennium Court, Stokesley Business Park, Stokesley, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2013-04-24
    CIF 100 - Secretary → ME
  • 92
    PINK RIBBON MARKETING LIMITED - 2023-03-09
    BARTON HOUSE (NO 108) LIMITED - 2005-02-28
    icon of addressChancery House Millennium Court, Stokesley Business Park, Stokesley, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    icon of calendar 2004-10-04 ~ 2008-11-28
    CIF 82 - Secretary → ME
  • 93
    icon of addressChancery House Millennium Court, Stokesley Business Park, Stokesley, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2016-03-31
    CIF 89 - Secretary → ME
  • 94
    LAKESIDE HOUSE (NO 13) LIMITED - 2008-09-22
    icon of address49 Dane Close, Seaford, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,817 GBP2024-09-30
    Officer
    icon of calendar 2008-07-11 ~ 2008-09-18
    CIF 70 - Secretary → ME
  • 95
    BARTON HOUSE (NO 120) LIMITED - 2006-08-29
    icon of addressRon Harker, Forge House, 17 Cleveland Trading Estate, Darlington, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-04 ~ 2008-12-01
    CIF 81 - Secretary → ME
  • 96
    BARTON HOUSE (NO 49) LIMITED - 2000-05-04
    icon of addressRock Farm, Wheatley Hill, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-10-03
    CIF 39 - Secretary → ME
  • 97
    BARTON HOUSE (NO 90) LIMITED - 2003-03-11
    icon of address2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2003-03-18
    CIF 23 - Secretary → ME
  • 98
    icon of address466 Linthorpe Road, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    612,525 GBP2024-10-31
    Officer
    icon of calendar 2005-10-28 ~ 2019-08-13
    CIF 94 - Secretary → ME
  • 99
    WT3 LIMITED - 2007-06-19
    icon of addressFrp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    299,822 GBP2017-09-30
    Officer
    icon of calendar 2007-05-21 ~ 2007-06-19
    CIF 77 - Secretary → ME
  • 100
    WT1 LIMITED - 2007-06-19
    icon of addressGisborough Hall, Whitby Road, Guisborough, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,295 GBP2024-09-30
    Officer
    icon of calendar 2007-05-18 ~ 2007-06-19
    CIF 78 - Secretary → ME
  • 101
    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
    Officer
    icon of calendar 2003-03-05 ~ 2012-01-01
    CIF 99 - Secretary → ME
  • 102
    BARTON HOUSE (NO 18) LIMITED - 1998-05-22
    icon of addressWynyard Hall, Wynyard, Billingham
    Active Corporate (3 parents)
    Equity (Company account)
    84,488 GBP2024-12-31
    Officer
    icon of calendar 1998-04-16 ~ 2012-01-03
    CIF 95 - Secretary → ME
  • 103
    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
    Officer
    icon of calendar 1999-12-21 ~ 2012-01-03
    CIF 93 - Secretary → ME
  • 104
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-11-30 ~ 2012-01-03
    CIF 96 - Secretary → ME
  • 105
    icon of addressWynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2012-01-03
    CIF 97 - Secretary → 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.