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 7
  • 1
    Tunley, Niklas Francis Krister
    Born in April 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Mckinnell, Martin Andrew
    Born in November 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Brown, James William
    Born in July 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Alexander Frey
    Born in April 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Flanagan, Gerard Francis
    Born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Bramley, Lee Carl Hickton
    Born in February 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ now
    OF - Director → CIF 0
  • 7
    WH CONVERSION LLP - 2020-02-12
    icon of addressSandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (105 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Tilly, Tobias Harry
    Solicitor born in August 1946
    Individual
    Officer
    icon of calendar 2003-05-16 ~ 2011-08-13
    OF - Director → CIF 0
  • 2
    Wake, Simon
    Solicitor born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-06 ~ 2021-07-31
    OF - Director → CIF 0
  • 3
    Bury, John Paul
    Solicitor born in October 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2019-08-01
    OF - Director → CIF 0
    Bury, John Paul
    Solicitor
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2019-08-01
    OF - Secretary → CIF 0
  • 4
    Elliott, Stephen Kenelm
    Solicitor born in January 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2025-04-07
    OF - Director → CIF 0
  • 5
    Maisey, Andrew William Arnold
    Solicitor born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-06 ~ 2008-07-31
    OF - Director → CIF 0
  • 6
    Smith, Joanna
    Solicitor born in April 1970
    Individual
    Officer
    icon of calendar 2005-09-30 ~ 2013-07-31
    OF - Director → CIF 0
  • 7
    Bennett, Paul Lloyd
    Solicitor born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-12 ~ 2018-08-01
    OF - Director → CIF 0
  • 8
    Pearson, Noel Quentin
    Solicitor born in January 1950
    Individual
    Officer
    icon of calendar 2003-05-06 ~ 2010-01-29
    OF - Director → CIF 0
  • 9
    Bruce, Julie Dawn
    Solicitor born in July 1964
    Individual
    Officer
    icon of calendar 2004-08-01 ~ 2015-08-01
    OF - Director → CIF 0
  • 10
    Williams, Nigel Timothy
    Solicitor born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-09 ~ 2025-03-31
    OF - Director → CIF 0
  • 11
    Hunter, David Nicholas George
    Solicitor born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-20 ~ 2009-12-01
    OF - Director → CIF 0
  • 12
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-06-26 ~ 2025-07-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENDEAVOUR SECRETARY LIMITED

Previous name
PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
Standard Industrial Classification
69102 - Solicitors
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2024-06-30
0 GBP2023-06-30
Cash at bank and in hand
2 GBP2024-06-30
2 GBP2023-06-30
Net Assets/Liabilities
2 GBP2024-06-30
2 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Equity
2 GBP2024-06-30
2 GBP2023-06-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 60
  • 1
    BROOMCO (1808) LIMITED - 1999-06-15
    LIGHTSPEED NETWORK LIMITED - 2016-07-15
    ELITE INTERNET SERVICES LIMITED - 2016-07-06
    icon of address197 North Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    CIF 111 - Secretary → ME
  • 2
    icon of address11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    CIF 100 - Secretary → ME
  • 3
    icon of addressBbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    CIF 155 - Secretary → ME
  • 4
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    6,395,394 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    CIF 82 - Secretary → ME
  • 5
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    CIF 131 - Secretary → ME
  • 6
    BEHAVIOUR INTERACTIVE UK LIMITED - 2023-11-14
    icon of address16-26 Albert Road, Middlesbrough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,164,493 GBP2023-09-30
    Officer
    icon of calendar 2024-07-25 ~ now
    CIF 66 - Secretary → ME
  • 7
    SOCKMONKEY STUDIOS LTD - 2023-03-23
    BEHAVIOUR INTERACTIVE UK - NORTH LIMITED - 2023-11-14
    icon of address16-26 Albert Road, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,185,445 GBP2024-09-30
    Officer
    icon of calendar 2024-07-25 ~ now
    CIF 65 - Secretary → ME
  • 8
    V-FUELS BIODIESEL LIMITED - 2009-04-28
    V-FUELS LIMITED - 2006-07-17
    icon of address1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    CIF 22 - Secretary → ME
  • 9
    IBOD TECHNOLOGIES LIMITED - 2011-10-31
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    CIF 4 - Secretary → ME
  • 10
    PETAL DEVELOPMENT LIMITED - 2018-12-31
    HOULDSWORTH GROUP LIMITED - 2021-10-27
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    CIF 133 - Secretary → ME
  • 11
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-13 ~ dissolved
    CIF 118 - Secretary → ME
  • 12
    icon of addressWestminster St Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    CIF 162 - Secretary → ME
  • 13
    NEWCORP LIMITED - 2022-10-12
    FAI FARMS HOLDINGS LTD - 2025-04-29
    icon of addressThe Barn, Wytham, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    33,316 GBP2025-01-31
    Officer
    icon of calendar 2021-11-23 ~ now
    CIF 78 - Secretary → ME
  • 14
    EW2W LTD
    - now
    BODYSNAPPERS LIMITED - 2010-06-09
    icon of addressEndeavour Partnership Llp, Westminster St. Marks Court, Teesdale Business Park, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    CIF 164 - Secretary → ME
  • 15
    icon of addressThe Barn, Wytham, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,391,591 GBP2024-09-30
    Officer
    icon of calendar 2021-11-23 ~ now
    CIF 77 - Secretary → ME
  • 16
    A & L CF JUNE (5) LIMITED - 2011-11-24
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-17 ~ now
    CIF 86 - Secretary → ME
  • 17
    icon of addressDakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    CIF 103 - Secretary → ME
  • 18
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    CIF 92 - Secretary → ME
  • 19
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    CIF 93 - Secretary → ME
  • 20
    A & L CF MARCH (7) LIMITED - 2011-11-24
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-17 ~ now
    CIF 85 - Secretary → ME
  • 21
    EASTSEA SHIPPING LTD. - 2005-10-06
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    CIF 91 - Secretary → ME
  • 22
    EASTSTREAM SHIPPING LTD. - 2005-10-06
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    CIF 90 - Secretary → ME
  • 23
    GALE AND PHILLIPSON ADVISORY SERVICES LTD - 2024-04-08
    GALE & PHILLIPSON LIFE & PENSIONS LIMITED - 2018-07-09
    GALE AND PHILLIPSON ADVISORY SERVICES LTD. - 2018-08-08
    QUOTEGIANT LIMITED - 1988-04-28
    icon of addressC/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ now
    CIF 63 - Secretary → ME
  • 24
    GALE AND PHILLIPSON CONSULTING LTD - 2024-04-07
    GYR FINANCIAL CONSULTING LIMITED - 2021-01-06
    icon of addressC/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-05-30
    Officer
    icon of calendar 2020-09-01 ~ now
    CIF 134 - Secretary → ME
  • 25
    GALE AND PHILLIPSON GENERAL FINANCIAL SERVICES LTD - 2024-04-08
    GALE & PHILLIPSON FINANCIAL MANAGEMENT LTD - 2018-07-09
    EASBY FINANCIAL MANAGEMENT LIMITED - 2015-02-13
    icon of addressC/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ now
    CIF 64 - Secretary → ME
  • 26
    GALE AND PHILLIPSON (HERTS) LTD - 2024-04-08
    VINTAGE FINANCIAL SOLUTIONS LIMITED - 2019-02-21
    icon of addressC/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    CIF 74 - Secretary → ME
  • 27
    ROBIN JOYNER ASSOCIATES LIMITED - 2020-01-16
    GALE AND PHILLIPSON (SURREY) LTD - 2024-04-08
    icon of addressC/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,040 GBP2019-04-30
    Officer
    icon of calendar 2019-12-31 ~ now
    CIF 73 - Secretary → ME
  • 28
    JONATHAN FRY & CO LTD - 2009-12-24
    GALE AND PHILLIPSON LTD - 2018-07-09
    ANTONIA SIMPSON LTD - 2005-05-20
    GALE AND PHILLIPSON PLC - 2015-02-11
    JONATHANFRY PLC - 2015-02-11
    JONATHANFRY LIMITED - 2009-12-24
    icon of addressC/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-13 ~ now
    CIF 75 - Secretary → ME
  • 29
    PACIFIC SHELF 1860 LIMITED - 2019-03-12
    icon of addressTeesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,216,860 GBP2024-03-31
    Officer
    icon of calendar 2020-01-10 ~ now
    CIF 72 - Secretary → ME
  • 30
    V-FUELS BIODIESEL LIMITED - 2006-07-14
    icon of address1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    CIF 20 - Secretary → ME
  • 31
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    CIF 98 - Secretary → ME
  • 32
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    CIF 132 - Secretary → ME
  • 33
    HYLIFE LIMITED - 2012-05-28
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    CIF 127 - Secretary → ME
  • 34
    KIDD HOLDINGS LIMITED - 1979-12-31
    THOMAS ALTHAM HOLDINGS LIMITED - 2003-10-01
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough
    Active Corporate (9 parents)
    Equity (Company account)
    4,717,220 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    CIF 81 - Secretary → ME
  • 35
    icon of addressEndeavour Partnership Llp, Westminster St Marks Court, Teesdale Business Park, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    CIF 156 - Secretary → ME
  • 36
    icon of addressRowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    CIF 31 - Secretary → ME
  • 37
    icon of addressC/o Frp Advisory Llp 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    CIF 95 - Secretary → ME
  • 38
    icon of addressFrp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    CIF 130 - Secretary → ME
  • 39
    icon of addressC/o Bwc, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 128 - Secretary → ME
  • 40
    ENDEAVOUR 106 LIMITED - 2006-12-12
    icon of addressC/o Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    CIF 96 - Secretary → ME
  • 41
    icon of addressFrp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    CIF 88 - Secretary → ME
  • 42
    icon of addressFrp Advisory Llp 1st Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    CIF 105 - Secretary → ME
  • 43
    icon of address8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    CIF 140 - Secretary → ME
  • 44
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,111,854 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    CIF 80 - Secretary → ME
  • 45
    icon of addressTobias House St. Mark's Court, Teesdale Business Park, Teesside, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,950 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    CIF 68 - Secretary → ME
  • 46
    icon of addressC/o Endeavour Partnership Llp Westminster, St Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    CIF 163 - Secretary → ME
  • 47
    ENDEAVOUR 117 LIMITED - 2010-09-23
    icon of addressFirst Floor Unit 4, Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    797,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-12-16 ~ now
    CIF 94 - Secretary → ME
  • 48
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    CIF 108 - Secretary → ME
  • 49
    icon of addressTeesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    CIF 83 - Secretary → ME
  • 50
    icon of addressTeesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-09-10 ~ now
    CIF 70 - Secretary → ME
  • 51
    icon of addressTeesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -555,465 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    CIF 69 - Secretary → ME
  • 52
    icon of addressDakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    CIF 158 - Secretary → ME
  • 53
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (2 parents)
    Equity (Company account)
    11,107 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ now
    CIF 97 - Secretary → ME
  • 54
    TEESSIDE SMALL BUSINESS CLUB LIMITED - 1998-05-18
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (6 parents)
    Equity (Company account)
    22,452 GBP2024-04-30
    Officer
    icon of calendar 2011-09-08 ~ now
    CIF 87 - Secretary → ME
  • 55
    icon of addressTeesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    CIF 79 - Secretary → ME
  • 56
    DURHAM TEES VALLEY AIRPORT LIMITED - 2020-01-07
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - 2004-09-20
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    icon of addressTeesside International Airport Limited, Darlington, Durham
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -21,120,755 GBP2024-03-31
    Officer
    icon of calendar 2020-01-10 ~ now
    CIF 71 - Secretary → ME
  • 57
    icon of addressTeesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    CIF 76 - Secretary → ME
  • 58
    icon of addressTeesside International Airport Business Suite, Teesside International Airport, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    CIF 67 - Secretary → ME
  • 59
    icon of addressEndeavour Partnership Llp, Westminster St. Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    CIF 153 - Secretary → ME
  • 60
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    CIF 89 - Secretary → ME
Ceased 96
  • 1
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2013-12-18
    CIF 47 - Secretary → ME
  • 2
    icon of addressUnit 68 Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2004-08-31
    CIF 38 - Secretary → ME
  • 3
    BENCHMARK HOLDINGS LIMITED - 2013-11-22
    BENCHMARK (ENDEAVOUR) LIMITED - 2001-01-25
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2013-12-18
    CIF 148 - Secretary → ME
  • 4
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-12-18
    CIF 146 - Secretary → ME
  • 5
    ENDEAVOUR 102 LIMITED - 2005-10-03
    icon of address9 Chapell Lane South Wynyard Park Business Village, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,588,501 GBP2019-04-30
    Officer
    icon of calendar 2005-08-17 ~ 2005-11-28
    CIF 28 - Secretary → ME
  • 6
    PUNCHROB 112 LIMITED - 1998-10-08
    CASTLE EDEN BREWERY LIMITED - 2002-08-05
    icon of addressMain Gate House, Waldon Street, Hartlepool, Cleveland
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    7,960,668 GBP2024-01-01 ~ 2025-01-05
    Officer
    icon of calendar 1998-05-27 ~ 1998-11-13
    CIF 60 - Secretary → ME
  • 7
    icon of addressCamerons Brewery Limited, Main Gate House, Waldon Street, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -378,506 GBP2019-04-30
    Officer
    icon of calendar 2004-07-12 ~ 2004-09-28
    CIF 35 - Secretary → ME
  • 8
    icon of address1 Eden Terrace, Belmont, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,868 GBP2024-11-30
    Officer
    icon of calendar 2011-11-30 ~ 2020-03-01
    CIF 126 - Secretary → ME
  • 9
    ENDEAVOUR 100 LIMITED - 2005-11-30
    icon of addressRiverside Park Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2005-11-28
    CIF 26 - Secretary → ME
  • 10
    icon of addressSwan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2005-12-08 ~ 2019-05-07
    CIF 119 - Secretary → ME
  • 11
    icon of address15 High Street, Redcar, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    560,051 GBP2024-03-31
    Officer
    icon of calendar 2001-09-11 ~ 2017-01-05
    CIF 125 - Secretary → ME
  • 12
    SAFEWORKS UK LIMITED - 2007-02-14
    icon of address35 Mandale Road, Thornaby, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2008-04-21
    CIF 16 - Secretary → ME
  • 13
    icon of address145 Albert Road, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    CIF 43 - Secretary → ME
  • 14
    ENDEAVOUR 107 LIMITED - 2006-08-16
    icon of address67 Falsgrave Road, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -126,814 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-11-09
    CIF 19 - Secretary → ME
  • 15
    icon of addressC/o Weyfringe Limited, Longbeck, Road, Marske-by-the-sea, Redcar, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-30
    CIF 8 - Secretary → ME
  • 16
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-12-18
    CIF 160 - Secretary → ME
  • 17
    D1 POWER COMPANY LIMITED - 2004-03-30
    icon of address5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-06-20
    CIF 54 - Secretary → ME
  • 18
    STYLELOOP LIMITED - 2021-04-06
    icon of address201 North Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,999 GBP2024-12-31
    Officer
    icon of calendar 2010-01-20 ~ 2018-06-19
    CIF 102 - Secretary → ME
    icon of calendar 2003-11-06 ~ 2007-12-01
    CIF 40 - Secretary → ME
  • 19
    ENDEAVOUR 110 LIMITED - 2008-02-18
    icon of addressUnit 8a Bowes Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    785,228 GBP2016-06-30
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-06
    CIF 7 - Secretary → ME
  • 20
    icon of address32 Wilson Street, Guisborough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -75 GBP2024-03-31
    Officer
    icon of calendar 2000-03-15 ~ 2003-01-20
    CIF 58 - Secretary → ME
  • 21
    DUSTCOLLECTIVE LIMITED - 2005-08-12
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-18
    CIF 138 - Secretary → ME
  • 22
    icon of addressStation Buildings, Egton Bridge, Whitby, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2005-03-10
    CIF 34 - Secretary → ME
  • 23
    PUNCHROB 105 LIMITED - 1997-12-11
    icon of addressDouglass Close, Preston Farm Industrial Estate, Stockton-on-tees, Teeside, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,743 GBP2024-04-30
    Officer
    icon of calendar 1997-11-18 ~ 1997-12-23
    CIF 62 - Secretary → ME
  • 24
    icon of addressSpitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,824,653 GBP2024-06-30
    Officer
    icon of calendar 2008-03-26 ~ 2008-07-02
    CIF 5 - Secretary → ME
  • 25
    DATA CENTRE HOLDINGS UK LIMITED - 2021-04-09
    icon of address201 North Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,659 GBP2024-01-31
    Officer
    icon of calendar 2003-01-29 ~ 2003-12-23
    CIF 50 - Director → ME
    Officer
    icon of calendar 2007-04-27 ~ 2018-06-19
    CIF 113 - Secretary → ME
    icon of calendar 2003-01-29 ~ 2005-08-15
    CIF 51 - Secretary → ME
  • 26
    icon of addressEsco (uk) Holdings Limited, Ings Road, Doncaster, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-24 ~ 2003-05-27
    CIF 46 - Director → ME
    Officer
    icon of calendar 2003-04-24 ~ 2003-05-27
    CIF 45 - Secretary → ME
  • 27
    VIKING FISH FARMS LIMITED - 2014-02-17
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-14 ~ 2013-12-18
    CIF 145 - Secretary → ME
  • 28
    icon of addressThe Barn, Wytham, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,391,591 GBP2024-09-30
    Officer
    icon of calendar 2000-12-28 ~ 2013-12-31
    CIF 139 - Secretary → ME
  • 29
    GALE AND PHILLIPSON (SE LONDON) LTD - 2023-12-06
    INDIGO FINANCIAL ADVISORS LIMITED - 2018-08-07
    icon of addressC/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    206,067 GBP2018-03-31
    Officer
    icon of calendar 2018-08-02 ~ 2024-03-11
    CIF 84 - Secretary → ME
  • 30
    icon of addressThe Stables Fisherground, Boot, Holmrook, Cumbria, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,781 GBP2025-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2007-03-21
    CIF 15 - Secretary → ME
  • 31
    icon of addressAbility House, Nuffield Way, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,730 GBP2020-10-31
    Officer
    icon of calendar 2006-01-31 ~ 2013-05-31
    CIF 154 - Secretary → ME
  • 32
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    BRACEDEAN LIMITED - 1985-02-21
    icon of address3 Queen Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,814 GBP2019-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2007-12-06
    CIF 1 - Secretary → ME
  • 33
    icon of addressPrismatic House 26 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,445 GBP2025-03-31
    Officer
    icon of calendar 2002-04-18 ~ 2006-07-24
    CIF 56 - Secretary → ME
  • 34
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2018-02-22
    CIF 107 - Secretary → ME
  • 35
    IMPETUS RECLAMATION LIMITED - 2014-01-06
    NORTH TEES LIMITED - 2025-07-01
    icon of addressThe Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Equity (Company account)
    14,435,151 GBP2024-06-30
    Officer
    icon of calendar 2005-03-01 ~ 2011-03-18
    CIF 159 - Secretary → ME
  • 36
    IMPETUS REMEDIATION LIMITED - 2014-01-06
    NORTH TEES REMEDIATION LIMITED - 2025-07-01
    icon of addressThe Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -1,079 GBP2024-06-30
    Officer
    icon of calendar 2004-11-10 ~ 2008-03-18
    CIF 32 - Secretary → ME
  • 37
    icon of addressColin Scarsi, Greentyre Simcox Court, Riverside Park Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2011-02-28
    CIF 152 - Secretary → ME
  • 38
    icon of addressSimcox Court Simcox Court, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2013-05-31
    CIF 150 - Secretary → ME
  • 39
    icon of address49 Primley Park Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,489 GBP2020-01-31
    Officer
    icon of calendar 2010-05-07 ~ 2014-10-01
    CIF 141 - Secretary → ME
  • 40
    icon of address1 Honeysuckle Close, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2003-01-20 ~ 2005-10-17
    CIF 52 - Secretary → ME
  • 41
    icon of address1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2017-12-01
    CIF 129 - Secretary → ME
  • 42
    icon of addressUnit 68 Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2003-06-30
    CIF 44 - Secretary → ME
  • 43
    ISL SOLUTIONS LIMITED - 2006-05-18
    icon of addressNorthwood House, 195 North Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-01-24
    CIF 24 - Secretary → ME
  • 44
    icon of address7 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,827 GBP2017-12-31
    Officer
    icon of calendar 2005-09-14 ~ 2006-07-21
    CIF 25 - Secretary → ME
  • 45
    icon of addressUnit 6, Badminton Court, Station Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    182,496 GBP2024-02-28
    Officer
    icon of calendar 2007-04-27 ~ 2019-04-04
    CIF 116 - Secretary → ME
  • 46
    III LIMITED - 2003-01-16
    icon of address16 The Grove, Guisborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,938 GBP2017-06-30
    Officer
    icon of calendar 2002-06-13 ~ 2009-01-28
    CIF 55 - Secretary → ME
  • 47
    DOMAIN ESTATES LIMITED - 2021-09-30
    icon of address205 North Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-05-19
    CIF 14 - Secretary → ME
  • 48
    icon of addressUnit C3 Arena Business Centre Ferndown Industrial Estate, 9 Nimrod Way, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2018-01-15
    CIF 106 - Secretary → ME
  • 49
    186K LIMITED - 2016-07-13
    icon of address195 North Street, Leeds
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,918,974 GBP2016-02-28
    Officer
    icon of calendar 2007-04-27 ~ 2018-06-19
    CIF 114 - Secretary → ME
    icon of calendar 2003-10-20 ~ 2004-09-14
    CIF 41 - Secretary → ME
  • 50
    LINCHEM CONSULTANCY SERVICES LIMITED - 2006-08-29
    icon of addressGemini Works, Haltwhistle Industrial Estate, Haltwhistle, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2013-05-13
    CIF 144 - Secretary → ME
  • 51
    icon of addressUnit 9 Sowerby Way, Durham Lane Industrial Park Eaglescliffe, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2007-02-07
    CIF 21 - Secretary → ME
  • 52
    icon of addressMoorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -274,996 GBP2021-08-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-04-06
    CIF 13 - Secretary → ME
  • 53
    icon of address195 North Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -307,004 GBP2024-02-29
    Officer
    icon of calendar 2007-04-27 ~ 2019-04-04
    CIF 115 - Secretary → ME
  • 54
    VOLTBEST LIMITED - 2001-03-09
    icon of addressBegbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-02-25
    CIF 57 - Secretary → ME
  • 55
    THE MARROCCO GROUP LIMITED - 2011-06-10
    MAGICWASTED LIMITED - 2008-03-17
    icon of address203 North Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,571 GBP2024-08-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-01-31
    CIF 12 - Secretary → ME
    icon of calendar 2003-08-12 ~ 2004-02-18
    CIF 42 - Secretary → ME
  • 56
    ENDEAVOUR 101 LIMITED - 2005-11-30
    icon of addressRiverside Park Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,876,926 GBP2024-04-30
    Officer
    icon of calendar 2005-08-17 ~ 2005-11-28
    CIF 27 - Secretary → ME
  • 57
    PUNCHROB 111 LIMITED - 1998-07-31
    icon of addressScott House Clay Pit Lane, Roecliffe, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,514 GBP2024-05-31
    Officer
    icon of calendar 1998-05-27 ~ 1998-08-07
    CIF 59 - Secretary → ME
  • 58
    HENRY NEWBOULD LIMITED - 2007-05-04
    ENDEAVOUR 108 LIMITED - 2007-01-26
    icon of addressGillander House Gillander House, Billingham, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2007-03-20
    CIF 17 - Secretary → ME
  • 59
    icon of address1 Richmond Road, Lytham St. Annes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,391 GBP2021-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2015-01-31
    CIF 104 - Secretary → ME
  • 60
    IMPETUS WASTE MANAGEMENT LIMITED - 2014-01-06
    icon of addressThe Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37,280 GBP2024-06-30
    Officer
    icon of calendar 2003-05-15 ~ 2011-03-18
    CIF 151 - Secretary → ME
  • 61
    icon of addressSherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,293 GBP2024-12-31
    Officer
    icon of calendar 2009-01-18 ~ 2013-01-29
    CIF 137 - Secretary → ME
  • 62
    icon of addressHub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,279,228 GBP2024-03-31
    Officer
    icon of calendar 2005-02-17 ~ 2005-03-23
    CIF 29 - Secretary → ME
  • 63
    icon of addressWynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2011-04-04
    CIF 143 - Secretary → ME
  • 64
    CROSSCO (538) LIMITED - 2001-03-23
    icon of addressSpitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-06-30
    Officer
    icon of calendar 2004-02-09 ~ 2006-04-27
    CIF 39 - Secretary → ME
  • 65
    WILLETT & ROSS FINANCIAL SERVICES LIMITED - 2003-03-05
    W R FINANCIAL MANAGEMENT LIMITED - 2014-09-03
    WILLETT, ROSS & LINTHORPE FINANCIAL SERVICES LIMITED - 2000-12-01
    WILLETT, ROSS AND PARTNERS LIMITED - 1989-04-19
    icon of addressPrismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    286,687 GBP2025-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2005-03-23
    CIF 53 - Secretary → ME
  • 66
    PROMONTORIA (CHESTNUT) LIMITED - 2022-04-21
    VIDGITAL LIMITED - 2022-04-20
    icon of address199 North Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-04-27 ~ 2018-06-19
    CIF 112 - Secretary → ME
  • 67
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2013-12-18
    CIF 147 - Secretary → ME
  • 68
    icon of addressA66 Mot Centre Old Station Road, South Bank, Middlesbrough, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-14 ~ 2011-05-03
    CIF 136 - Secretary → ME
  • 69
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,781,350 GBP2024-06-30
    Officer
    icon of calendar 2003-05-15 ~ 2018-02-22
    CIF 101 - Secretary → ME
  • 70
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    icon of addressScott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,642,907 GBP2024-06-30
    Officer
    icon of calendar 2006-09-27 ~ 2018-02-22
    CIF 117 - Secretary → ME
  • 71
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Officer
    icon of calendar 2003-05-15 ~ 2018-02-22
    CIF 124 - Secretary → ME
  • 72
    IMPETUS LAND LIMITED - 2011-03-29
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 2005-03-16 ~ 2018-02-22
    CIF 121 - Secretary → ME
  • 73
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301,387 GBP2024-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2018-02-22
    CIF 99 - Secretary → ME
  • 74
    IMPETUS POWER LIMITED - 2011-03-28
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-08-18 ~ 2018-02-22
    CIF 110 - Secretary → ME
  • 75
    J. W. S. RECYCLING LIMITED - 2008-04-15
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,826 GBP2024-06-30
    Officer
    icon of calendar 2005-09-30 ~ 2018-02-22
    CIF 120 - Secretary → ME
  • 76
    IMPETUS ENERGY LIMITED - 2010-03-11
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-10-18 ~ 2018-02-22
    CIF 123 - Secretary → ME
  • 77
    icon of address1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Officer
    icon of calendar 2004-11-16 ~ 2018-02-22
    CIF 122 - Secretary → ME
  • 78
    icon of addressIcon Building 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-31
    CIF 9 - Secretary → ME
  • 79
    icon of addressWarwick Road, Maltby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2008-09-01
    CIF 11 - Secretary → ME
  • 80
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,266,875 GBP2021-06-30
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-31
    CIF 10 - Secretary → ME
  • 81
    icon of addressCarrington House, 92 Normanby Road, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ 2013-12-11
    CIF 135 - Secretary → ME
  • 82
    icon of addressC/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,135,794 GBP2024-07-30
    Officer
    icon of calendar 2010-05-07 ~ 2014-10-03
    CIF 142 - Secretary → ME
  • 83
    icon of addressLevel Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    403,062 GBP2022-10-31
    Officer
    icon of calendar 2007-10-10 ~ 2020-04-23
    CIF 109 - Secretary → ME
  • 84
    TALENT RESOURCING LIMITED - 2011-05-24
    icon of address173 York Road, Hartlepool, Cleveland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-04 ~ 2003-06-05
    CIF 48 - Director → ME
    Officer
    icon of calendar 2004-03-26 ~ 2008-10-10
    CIF 37 - Secretary → ME
    icon of calendar 2003-03-04 ~ 2003-06-05
    CIF 49 - Secretary → ME
  • 85
    JONATHAN BALDREY ASSOCIATES LIMITED - 1998-02-23
    TALENT RECRUITMENT LIMITED - 2011-05-24
    TALENT RESOURCING LIMITED - 2003-02-27
    icon of address173 York Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2008-10-10
    CIF 36 - Secretary → ME
  • 86
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2006-09-26
    CIF 18 - Secretary → ME
  • 87
    ISA MANAGERS' ASSOCIATION - 1998-07-14
    TAX INCENTIVISED SAVINGS ASSOCIATION - 2019-06-04
    PROFESSIONAL ISA MANAGERS' ASSOCIATION - 2007-06-01
    icon of addressDakota House 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Cleveland
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    188,416 GBP2025-06-30
    Officer
    icon of calendar 1998-04-17 ~ 1999-05-11
    CIF 61 - Secretary → ME
  • 88
    icon of addressHilltop East, Newton Le Willows, Bedale, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,229 GBP2023-04-30
    Officer
    icon of calendar 2006-02-27 ~ 2006-02-28
    CIF 23 - Secretary → ME
  • 89
    SEABED INTERVENTION SOLUTIONS ENGINEERING LTD - 2014-09-19
    MODUS GEOSCIENCES LTD - 2015-02-13
    JAKE TOMPKINS CONSULTANTS LIMITED - 2012-10-19
    icon of address71 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,933,000 GBP2019-03-31
    Officer
    icon of calendar 2008-03-25 ~ 2008-06-11
    CIF 6 - Secretary → ME
  • 90
    TRIE CONSULTING LIMITED - 2013-04-11
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2013-12-18
    CIF 161 - Secretary → ME
  • 91
    icon of addressUnit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,802 GBP2024-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2010-06-15
    CIF 3 - Secretary → ME
  • 92
    icon of address4 Beaconsfield Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,039 GBP2024-12-31
    Officer
    icon of calendar 2009-01-18 ~ 2010-06-15
    CIF 2 - Secretary → ME
  • 93
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2013-12-18
    CIF 157 - Secretary → ME
  • 94
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,646 GBP2015-05-30
    Officer
    icon of calendar 2009-05-19 ~ 2014-05-13
    CIF 149 - Secretary → ME
  • 95
    icon of addressC/o Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2010-01-17
    CIF 30 - Secretary → ME
  • 96
    icon of addressC/o Tees Valley Motors, Mcmullen Road, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    694,700 GBP2024-12-31
    Officer
    icon of calendar 2004-10-26 ~ 2004-11-16
    CIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.