logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Maddy, James Edward
    Chartered Accountant born in September 1976
    Individual (58 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Jones, Robert Stephen
    Fund Accountant born in January 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    VALAD PROPERTY HOLDINGS (UK) LIMITED - 2013-02-01
    SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2007-10-11
    SCARBOROUGH PROPERTY HOLDINGS PLC - 2007-06-14
    SDG (HOLDINGS) PLC - 2003-10-31
    TEESLAND DEVELOPMENTS (HOLDINGS) PLC - 2002-11-29
    icon of address1st Floor, Unit 16, Manor Court Business Park, Eastfield, Scarborough, North Yorkshire, England
    Liquidation Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    STONEWEG CORPORATE SECRETARIAL LIMITED - now
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    icon of addressCromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents, 203 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    STONEWEG UK DIRECTOR LIMITED - now
    VALSEC DIRECTOR LIMITED - 2017-02-24
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    icon of address1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom
    Active Corporate (5 parents, 170 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    OF - Director → CIF 0
Ceased 21
  • 1
    Mccabe, Kevin Charles
    Chartered Surveyor born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ 2007-07-09
    OF - Director → CIF 0
  • 2
    Robertson, Rachel Elizabeth
    Head Of Corporate Banking born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-06 ~ 2007-07-09
    OF - Director → CIF 0
  • 3
    Mccarthy, Martyn James
    Ceo Europe born in April 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Rockett, Jason
    Development Surveyor born in September 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 5
    Eden, Andrew Francis
    Director born in September 1955
    Individual
    Officer
    icon of calendar 2000-08-10 ~ 2001-05-31
    OF - Director → CIF 0
  • 6
    Gruselle, Martin Harold
    Company Director born in January 1938
    Individual
    Officer
    icon of calendar 2001-07-17 ~ 2003-10-17
    OF - Director → CIF 0
  • 7
    Di Ciacca, Cesidio Martin
    Solicitor born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2003-10-17
    OF - Director → CIF 0
    icon of calendar 2003-10-17 ~ 2007-12-05
    OF - Director → CIF 0
    Di Ciacca, Cesidio Martin
    Solicitor
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-11-28
    OF - Secretary → CIF 0
  • 8
    Oliver, Paul Francis
    Company Director born in July 1955
    Individual (31 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2002-03-01
    OF - Director → CIF 0
    Oliver, Paul Francis
    Managing Director born in July 1955
    Individual (31 offsprings)
    icon of calendar 2007-01-15 ~ 2007-07-09
    OF - Director → CIF 0
  • 9
    Burnley, John Lewis
    Quantity Surveyor born in October 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2003-10-17
    OF - Director → CIF 0
    icon of calendar 2007-10-05 ~ 2009-03-26
    OF - Director → CIF 0
  • 10
    Robertson, Ian
    Banker born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 11
    Hancock, Mark Edward
    Director born in April 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2003-05-31
    OF - Director → CIF 0
  • 12
    Tandy, Didier Michel
    Director born in August 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2007-07-09
    OF - Director → CIF 0
    Tandy, Didier Michel
    Chartered Surveyor born in August 1959
    Individual (21 offsprings)
    icon of calendar 2007-10-05 ~ 2009-12-31
    OF - Director → CIF 0
  • 13
    Brophy, John Francis
    Development Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2004-07-27
    OF - Director → CIF 0
  • 14
    Wells, David Morrison
    Development Surveyor born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
    icon of calendar 2007-10-05 ~ 2009-03-19
    OF - Director → CIF 0
  • 15
    Brook, Susan Margaret
    Accounts Manager born in April 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2003-10-17
    OF - Director → CIF 0
    Brook, Susan Margaret
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 16
    Quek, Stanley Swee Han, Dr
    Company Director born in June 1949
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-10-05 ~ 2009-12-31
    OF - Director → CIF 0
  • 17
    Mcbride, Stephen Paul
    Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2002-07-01
    OF - Director → CIF 0
    Mcbride, Stephen Paul
    Financial Controller born in January 1957
    Individual (14 offsprings)
    icon of calendar 2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 18
    Richardson, Andrew Paul
    Chartered Surveyor born in July 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2007-07-09
    OF - Director → CIF 0
    Richardson, Paul
    Financial Controller born in May 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
    Richardson, Andrew Paul
    Chartered Surveyor born in July 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-10-05 ~ 2019-06-26
    OF - Director → CIF 0
    Richardson, Paul
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2007-07-18
    OF - Secretary → CIF 0
  • 19
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-07-18 ~ 2009-09-01
    PE - Director → CIF 0
  • 20
    STONEWEG CORPORATE SECRETARIAL LIMITED - now
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    icon of address93 George Street, Edinburgh
    Active Corporate (3 parents, 203 offsprings)
    Officer
    2003-09-01 ~ 2004-03-17
    PE - Secretary → CIF 0
  • 21
    icon of addressForsyth House, 111 Union Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -4,211 GBP2024-12-31
    Officer
    2000-07-28 ~ 2000-08-10
    PE - Director → CIF 0
parent relation
Company in focus

D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED

Previous names
VALAD DEVELOPMENT GROUP (UK) LIMITED - 2013-02-01
SCARBOROUGH DEVELOPMENT GROUP LIMITED - 2007-09-18
SCARBOROUGH DEVELOPMENT GROUP PLC - 2007-06-14
TEESLAND GROUP PLC - 2002-09-27
NEW TEESLAND PLC - 2000-08-21
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED
    Info
    VALAD DEVELOPMENT GROUP (UK) LIMITED - 2013-02-01
    SCARBOROUGH DEVELOPMENT GROUP LIMITED - 2013-02-01
    SCARBOROUGH DEVELOPMENT GROUP PLC - 2013-02-01
    TEESLAND GROUP PLC - 2013-02-01
    NEW TEESLAND PLC - 2013-02-01
    Registered number 04045874
    icon of addressThe Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2000-07-28 and dissolved on 2022-03-09 (21 years 7 months). The company status is Dissolved.
    CIF 0
  • D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED
    S
    Registered number 4045874
    icon of address1st Floor, Manor Court Business Park, Eastfield, Scarborough, England, YO11 3TU
    Limited By Shares in England And Wales, Uk
    CIF 1
  • D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED
    S
    Registered number 4045874
    icon of address1st Floor, Unit 16, Manor Court Business Park, Eastfield, Scarborough, England, YO11 3TU
    Limited By Shares in England And Wales, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    VALAD (ENFIELD) LIMITED - 2013-02-01
    SDG (ENFIELD) LIMITED - 2007-09-18
    SCARBOROUGH DEVELOPMENT COMPANY (ENFIELD) LIMITED - 2004-03-26
    TEESLAND DEVELOPMENT COMPANY (ENFIELD) LIMITED - 2000-08-22
    SCARBOROUGH PROPERTY COMPANY (ESSEX) LIMITED - 1999-09-29
    SOUTHERN & CITY (PROJECT MANAGEMENT) LIMITED - 1996-04-01
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    VALAD (WANDSWORTH) LIMITED - 2013-02-01
    SDG (WANDSWORTH) LIMITED - 2007-09-18
    TEESLAND (WANDSWORTH) LIMITED - 2002-11-29
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    VALAD OLDHAM (INVESTOR) LIMITED - 2013-02-01
    TEESLAND IDG OLDHAM (INVESTOR) LIMITED - 2008-10-21
    icon of addressDuff & Phelps Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    VALAD OLDHAM CUSTODIAN NO. 1 LIMITED - 2013-02-01
    TEESLAND IDG OLDHAM CUSTODIAN NO. 1 LIMITED - 2008-10-21
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    VALAD OLDHAM CUSTODIAN NO. 2 LIMITED - 2013-02-01
    TEESLAND IDG OLDHAM CUSTODIAN NO. 2 LIMITED - 2008-10-21
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    VALAD SUTTON CUSTODIAN NO. 1 LIMITED - 2013-02-01
    TEESLAND IDG SUTTON CUSTODIAN NO. 1 LIMITED - 2008-10-21
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    VALAD SUTTON CUSTODIAN NO. 2 LIMITED - 2013-02-01
    TEESLAND IDG SUTTON CUSTODIAN NO. 2 LIMITED - 2008-10-21
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    ROKSCAR (BOURNEMOUTH) LIMITED - 2007-10-01
    SDG (BOURNEMOUTH) LIMITED - 2005-02-24
    TEESLAND (BOURNEMOUTH) LIMITED - 2002-11-29
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    ROKSCAR NOMINEES NO.1 LIMITED - 2007-10-15
    BONDCO 959 LIMITED - 2002-12-18
    icon of addressDuff & Phelps, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    ROKSCAR NOMINEES NO.2 LIMITED - 2007-10-15
    BONDCO 960 LIMITED - 2002-12-18
    icon of addressDuff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 13
    SHEPBOROUGH DEVELOPMENT COMPANY LIMITED - 2007-10-08
    TOLENT SALFORD LIMITED - 2001-08-24
    PINCO 1612 LIMITED - 2001-05-10
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SHEPBOROUGH DEVELOPMENTS (DONCASTER) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (DONCASTER) LIMITED - 2003-06-16
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SHEPBOROUGH DEVELOPMENTS (LIVERPOOL) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (LIVERPOOL) LIMITED - 2003-06-16
    icon of addressDuff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SPC DEVELOPMENTS LIMITED - 2007-09-18
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    VALAD & BENCHMARK ESTATES LIMITED - 2013-02-01
    SCARBOROUGH & BENCHMARK ESTATES LIMITED - 2007-09-28
    TEESPIN DEVELOPMENTS LIMITED - 2004-08-05
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    CITY OF STIRLING BUSINESS PARKS LIMITED - 2008-03-19
    CSBP STIRLING DEVELOPMENTS LIMITED - 2004-04-06
    icon of address1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-05
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.