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 17
  • 1
    Mcleod, Andrew Ian
    Director born in October 1964
    Individual (8 offsprings)
    Officer
    2018-03-13 ~ 2021-11-19
    OF - Director → CIF 0
  • 2
    Webster, Paul William
    Engineer born in June 1962
    Individual (8 offsprings)
    Officer
    2018-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Lawson, Ian Michael
    Non Executive Director born in September 1957
    Individual (51 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Hems, Peter Kenneth
    Chartered Accountant born in February 1949
    Individual (12 offsprings)
    Officer
    2007-06-06 ~ 2018-06-05
    OF - Director → CIF 0
  • 5
    Swire, Ian
    Chartered Accountant born in March 1963
    Individual (39 offsprings)
    Officer
    1999-07-30 ~ 2007-01-18
    OF - Director → CIF 0
    Swire, Ian
    Individual (39 offsprings)
    Officer
    1999-07-30 ~ 2007-01-18
    OF - Secretary → CIF 0
  • 6
    Wood, John Gibbon
    Director born in June 1944
    Individual (24 offsprings)
    Officer
    1999-07-30 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Aebi, Olivier Alexander Johannes
    Engineer born in July 1968
    Individual (3 offsprings)
    Officer
    2015-09-09 ~ now
    OF - Director → CIF 0
  • 8
    Powell, Graham Michael
    Director born in January 1955
    Individual (7 offsprings)
    Officer
    2005-05-31 ~ 2005-11-04
    OF - Director → CIF 0
  • 9
    Clark, Andrew David
    Director born in March 1965
    Individual (21 offsprings)
    Officer
    2007-01-18 ~ 2022-02-09
    OF - Director → CIF 0
    Clark, Andrew David
    Director
    Individual (21 offsprings)
    Officer
    2007-01-18 ~ 2022-02-09
    OF - Secretary → CIF 0
  • 10
    Anderson, Craig
    Chartered Accountant born in March 1959
    Individual (10 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 11
    Speakman, Michael Richford
    Civil Engineer born in July 1935
    Individual (10 offsprings)
    Officer
    1999-07-30 ~ 2015-09-30
    OF - Director → CIF 0
  • 12
    Overton, Mark David
    Finance Director born in March 1968
    Individual (36 offsprings)
    Officer
    2022-02-01 ~ now
    OF - Director → CIF 0
    Overton, Mark David
    Individual (36 offsprings)
    Officer
    2022-02-09 ~ now
    OF - Secretary → CIF 0
  • 13
    Schmill, Otto Hinrich
    Chartered Engineer born in September 1925
    Individual (6 offsprings)
    Officer
    1999-07-30 ~ 2003-09-14
    OF - Director → CIF 0
  • 14
    Ospelt, Alexander Wolfgang, Dr
    Solicitor born in December 1967
    Individual (11 offsprings)
    Officer
    2010-03-18 ~ 2018-12-31
    OF - Director → CIF 0
  • 15
    Phillipson, Trevor
    Director born in August 1951
    Individual (10 offsprings)
    Officer
    2007-03-06 ~ 2018-03-31
    OF - Director → CIF 0
  • 16
    Gordon, Stuart Nicholson
    Chartered Accountant born in March 1937
    Individual (11 offsprings)
    Officer
    1999-07-30 ~ 2007-03-04
    OF - Director → CIF 0
  • 17
    Suite 5 North, 549, Town Mills, Rue Du Pre, St Peter Prot, Gy1, Guernsey
    Corporate (4 offsprings)
    Person with significant control
    2022-05-18 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2018-03-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TOLENT PLC

Period: 1999-07-30 ~ 2024-05-19
Company number: 03819314
Registered name
TOLENT PLC - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TOLENT PLC
    Info
    Registered number 03819314
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne NE1 6AH
    PUBLIC LIMITED COMPANY incorporated on 1999-07-30 and dissolved on 2024-05-19 (24 years 9 months). The status of the company number is Dissolved.
    CIF 0
  • TOLENT PLC
    S
    Registered number 03819314
    Ravensworth House, Fifth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0HF
    Public Limited Company in England And Wales, England
    CIF 1
  • TOLENT PLC
    S
    Registered number 3819314
    Ravensworth House, Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0HF
    Public Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    COOLMORE LAND LIMITED
    - now 06735366
    SANDCO 1098 LIMITED - 2008-12-15
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    Insolvency Proceedings Corporate (14 parents)
    Person with significant control
    2017-12-18 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    T. HOLDINGS LIMITED
    - now 01600329
    TOLENT HOLDINGS LIMITED - 1998-03-10
    TOLENT CONSTRUCTION LIMITED - 1990-01-31
    Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-11-24 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    TOLENT CONSTRUCTION LIMITED
    02450574 01600329
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (17 parents, 3 offsprings)
    Person with significant control
    2018-09-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    TOLENT CORPORATION LIMITED
    - now 03031024
    FORAY 766 LIMITED - 1995-09-18
    Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-03-09 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    TOLENT FLEET MANAGEMENT LIMITED
    - now 04299484
    TOLENT SALFORD LIMITED - 2008-08-06
    Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-04 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    TOLENT HOMES LIMITED
    02803140 01744165
    C/o Interpath Ltd 60, Grey Street, Newcastle Upon Tyne
    In Administration Corporate (12 parents)
    Person with significant control
    2016-11-24 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.