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 8
  • 1
    Lumsden, John George
    Born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Philip James
    Born in November 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-12-03 ~ now
    OF - Director → CIF 0
  • 3
    Radcliffe, Andrew Edward
    Born in December 1973
    Individual (61 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ now
    OF - Director → CIF 0
  • 4
    Carroll, Anthony John
    Born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-25 ~ now
    OF - Director → CIF 0
  • 5
    Wilkie, Stephen Thomas
    Born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-19 ~ now
    OF - Director → CIF 0
  • 6
    Law, Alistair
    Individual (32 offsprings)
    Officer
    icon of calendar 2021-01-31 ~ now
    OF - Secretary → CIF 0
  • 7
    Hogan, Michael Francis
    Born in October 1944
    Individual (73 offsprings)
    Officer
    icon of calendar 1999-04-19 ~ now
    OF - Director → CIF 0
  • 8
    CROSSCO (1383) LIMITED - 2014-12-17
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Lumsden, John George
    Company Director born in August 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ 2017-10-26
    OF - Director → CIF 0
  • 2
    Tait, John Mark
    Retired Banker born in July 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-14 ~ 2001-12-31
    OF - Director → CIF 0
  • 3
    Ramsbotham, James David Alexander, Colonel The Hon.
    Director born in August 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2006-07-14
    OF - Director → CIF 0
  • 4
    Pickett, Andrew Russell
    Financial Director born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2010-10-25
    OF - Director → CIF 0
    Pickett, Andrew Russell
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-19 ~ 2010-10-25
    OF - Secretary → CIF 0
  • 5
    Watson, Paul Garth
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2018-07-19 ~ 2022-04-30
    OF - Director → CIF 0
  • 6
    Manning, Brian
    Company Director born in March 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 1999-04-19 ~ 2017-04-28
    OF - Director → CIF 0
  • 7
    Radcliffe, Andrew Edward
    Individual (61 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    OF - Secretary → CIF 0
  • 8
    Davies, John Peter
    Company Director born in May 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-08-09 ~ 2019-07-12
    OF - Director → CIF 0
  • 9
    Fletcher, Alfred Olding
    Director born in March 1941
    Individual
    Officer
    icon of calendar 2006-11-24 ~ 2012-08-27
    OF - Director → CIF 0
  • 10
    Carroll, Anthony John
    Company Director born in October 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ 2022-04-25
    OF - Director → CIF 0
  • 11
    Walker, John Robert
    Director born in November 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 12
    Rogan, Eileen Theresa
    Born in June 1954
    Individual
    Officer
    icon of calendar 1999-03-03 ~ 1999-04-19
    OF - Nominee Director → CIF 0
    Rogan, Eileen Theresa
    Individual
    Officer
    icon of calendar 1999-03-03 ~ 1999-04-19
    OF - Nominee Secretary → CIF 0
  • 13
    Donohoe, Austin
    Non Exec Director born in May 1952
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2015-04-09
    OF - Director → CIF 0
  • 14
    Sowerby, Mark Andrew
    Director born in January 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 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
  • 15
    Hewitt, Colin Thompson
    Solicitor born in November 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 1999-04-19
    OF - Director → CIF 0
parent relation
Company in focus

ESH HOLDINGS LIMITED

Previous names
SANDCO 610 LIMITED - 1999-06-24
THE ESH PARTNERSHIP LIMITED - 1999-09-16
Standard Industrial Classification
41100 - Development Of Building Projects
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • ESH HOLDINGS LIMITED
    Info
    SANDCO 610 LIMITED - 1999-06-24
    THE ESH PARTNERSHIP LIMITED - 1999-06-24
    Registered number 03724890
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF
    PRIVATE LIMITED COMPANY incorporated on 1999-03-03 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • ESH HOLDINGS LIMITED
    S
    Registered number 3724890
    icon of addressEsh House, Bowburn N Indust Estate, Bowburn, Durham, United Kingdom, DH6 5PF
    ENGLAND
    CIF 1
  • ESH HOLDINGS LIMITED
    S
    Registered number 3724890
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF
    Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    DUNELM (CASTLE HOMES) LIMITED - 2007-11-12
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,450 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    NORTH EAST CONSTRUCTION TRAINING LIMITED - 2011-12-23
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    487 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-01-06
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    W. HERON (DURHAM) LIMITED - 2004-08-09
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    NORHAM HOUSE 1040 LIMITED - 2013-06-24
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address24238, Sc426012 - Companies House Default Address, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    GREEN ENERGIES (NEW CO) LIMITED - 2008-03-06
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,007.80 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressEsh House Bowburn North Ind Est, Bowburn, Durham, County Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    CIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 13
    LANVAR LIMITED - 1998-10-16
    icon of addressRemedios Limited Third Floor 3 Hill Street, New Town, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    BARDON ESH RECYCLING LIMITED - 2014-11-06
    CLOVERMIST LIMITED - 2004-06-10
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    VENTURE HOUSE 08 07 11 LIMITED - 2014-03-07
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    BARTRAM (H. & V.) LIMITED - 1990-05-09
    BARTRAM ELECTRICAL CONTRACTORS LIMITED - 2003-03-14
    icon of addressC/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-12-21
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    DEERNESS FENCING LIMITED - 2009-12-15
    icon of addressNew House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,940,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2022-01-21
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    MECHPLANT (NORTHERN) LIMITED - 2002-02-21
    SPEED 9034 LIMITED - 2002-02-07
    icon of addressSuite 207 Navigation House, Tyne Dock, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    429,432 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-21 ~ 2019-04-03
    CIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of addressGreenland Lodge Hamsteels Lane, Esh, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,038 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 2016-09-08 ~ 2017-10-10
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.