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 25
  • 1
    Richardson, Andrew Paul
    Chartered Surveyor born in July 1967
    Individual (131 offsprings)
    Officer
    2006-08-17 ~ 2007-07-09
    OF - Director → CIF 0
    Richardson, Paul
    Financial Controller born in May 1964
    Individual (131 offsprings)
    Officer
    2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
    Richardson, Andrew Paul
    Chartered Surveyor born in July 1967
    Individual (131 offsprings)
    Officer
    2007-10-05 ~ 2019-06-26
    OF - Director → CIF 0
    Richardson, Paul
    Individual (131 offsprings)
    Officer
    2003-09-30 ~ 2007-07-18
    OF - Secretary → CIF 0
  • 2
    Mccarthy, Martyn James
    Ceo Europe born in April 1972
    Individual (42 offsprings)
    Officer
    2008-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 3
    Jones, Robert Stephen
    Fund Accountant born in January 1982
    Individual (9 offsprings)
    Officer
    2019-06-26 ~ now
    OF - Director → CIF 0
  • 4
    Tandy, Didier Michel
    Director born in August 1959
    Individual (212 offsprings)
    Officer
    2000-08-10 ~ 2007-07-09
    OF - Director → CIF 0
    Tandy, Didier Michel
    Chartered Surveyor born in August 1959
    Individual (212 offsprings)
    2007-10-05 ~ 2009-12-31
    OF - Director → CIF 0
  • 5
    Mcbride, Stephen Paul
    Director born in January 1957
    Individual (219 offsprings)
    Officer
    2000-08-10 ~ 2002-07-01
    OF - Director → CIF 0
    Mcbride, Stephen Paul
    Financial Controller born in January 1957
    Individual (219 offsprings)
    2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 6
    Maddy, James Edward
    Chartered Accountant born in September 1976
    Individual (81 offsprings)
    Officer
    2009-12-31 ~ now
    OF - Director → CIF 0
  • 7
    Gruselle, Martin Harold
    Company Director born in January 1938
    Individual (7 offsprings)
    Officer
    2001-07-17 ~ 2003-10-17
    OF - Director → CIF 0
  • 8
    Robertson, Rachel Elizabeth
    Head Of Corporate Banking born in June 1961
    Individual (52 offsprings)
    Officer
    2004-01-06 ~ 2007-07-09
    OF - Director → CIF 0
  • 9
    Burnley, John Lewis
    Quantity Surveyor born in October 1944
    Individual (68 offsprings)
    Officer
    2000-08-10 ~ 2003-10-17
    OF - Director → CIF 0
    2007-10-05 ~ 2009-03-26
    OF - Director → CIF 0
  • 10
    Mccabe, Kevin Charles
    Chartered Surveyor born in April 1948
    Individual (216 offsprings)
    Officer
    2001-02-20 ~ 2007-07-09
    OF - Director → CIF 0
  • 11
    Brophy, John Francis
    Development Director born in May 1968
    Individual (23 offsprings)
    Officer
    2002-07-01 ~ 2004-07-27
    OF - Director → CIF 0
  • 12
    Quek, Stanley Swee Han, Dr
    Company Director born in June 1949
    Individual (47 offsprings)
    Officer
    2007-10-05 ~ 2009-12-31
    OF - Director → CIF 0
  • 13
    Wells, David Morrison
    Development Surveyor born in August 1966
    Individual (26 offsprings)
    Officer
    2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
    2007-10-05 ~ 2009-03-19
    OF - Director → CIF 0
  • 14
    Rockett, Jason
    Development Surveyor born in September 1969
    Individual (62 offsprings)
    Officer
    2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 15
    Di Ciacca, Cesidio Martin
    Solicitor born in February 1954
    Individual (202 offsprings)
    Officer
    2000-07-28 ~ 2003-10-17
    OF - Director → CIF 0
    2003-10-17 ~ 2007-12-05
    OF - Director → CIF 0
    Di Ciacca, Cesidio Martin
    Solicitor
    Individual (202 offsprings)
    Officer
    2000-07-28 ~ 2000-11-28
    OF - Secretary → CIF 0
  • 16
    Brook, Susan Margaret
    Accounts Manager born in April 1969
    Individual (109 offsprings)
    Officer
    2002-07-01 ~ 2003-10-17
    OF - Director → CIF 0
    Brook, Susan Margaret
    Individual (109 offsprings)
    Officer
    2000-11-28 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 17
    Oliver, Paul Francis
    Company Director born in July 1955
    Individual (127 offsprings)
    Officer
    2000-08-10 ~ 2002-03-01
    OF - Director → CIF 0
    Oliver, Paul Francis
    Managing Director born in July 1955
    Individual (127 offsprings)
    2007-01-15 ~ 2007-07-09
    OF - Director → CIF 0
  • 18
    Eden, Andrew Francis
    Director born in September 1955
    Individual (6 offsprings)
    Officer
    2000-08-10 ~ 2001-05-31
    OF - Director → CIF 0
  • 19
    Hancock, Mark Edward
    Director born in April 1965
    Individual (47 offsprings)
    Officer
    2000-08-10 ~ 2003-05-31
    OF - Director → CIF 0
  • 20
    Robertson, Ian
    Banker born in March 1949
    Individual (146 offsprings)
    Officer
    2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 21
    SPG MANAGEMENT LIMITED
    - now SC128791
    SFHD 3 LIMITED - 1991-05-16
    Forsyth House, 111 Union Street, Glasgow
    Dissolved Corporate (2 offsprings)
    Officer
    2000-07-28 ~ 2000-08-10
    OF - Director → CIF 0
  • 22
    STONEWEG CORPORATE SECRETARIAL LIMITED - now SC219311
    CROMWELL CORPORATE SECRETARIAL LIMITED
    - 2025-02-04 SC219311
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24 SC219311
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18 SC219311
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (23 parents, 384 offsprings)
    Officer
    2007-07-18 ~ dissolved
    OF - Secretary → CIF 0
    2003-09-01 ~ 2004-03-17
    OF - Secretary → CIF 0
  • 23
    STONEWEG UK DIRECTOR LIMITED - now 05307786
    CROMWELL DIRECTOR LIMITED
    - 2025-01-14 05307786
    VALSEC DIRECTOR LIMITED - 2017-02-24 05307786
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom
    Active Corporate (30 parents, 214 offsprings)
    Officer
    2009-09-01 ~ dissolved
    OF - Director → CIF 0
  • 24
    EUROPA DIRECTOR LIMITED
    05307742
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (18 parents, 131 offsprings)
    Officer
    2007-07-18 ~ 2009-09-01
    OF - Director → CIF 0
  • 25
    D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED
    - now 04382219
    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
    1st Floor, Unit 16, Manor Court Business Park, Eastfield, Scarborough, North Yorkshire, England
    Liquidation Corporate (22 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

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

Period: 2013-02-01 ~ 2022-03-09
Company number: 04045874
Registered names
D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED - Dissolved
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
    The 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
    1st 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
    1st 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 18
  • 1
    CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
    SC259890
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    D.U.K.E. & KENT ESTATES LIMITED
    - now 04114371
    VALAD & BENCHMARK ESTATES LIMITED - 2013-02-01
    SCARBOROUGH & BENCHMARK ESTATES LIMITED - 2007-09-28
    TEESPIN DEVELOPMENTS LIMITED - 2004-08-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-16
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    D.U.K.E. (ENFIELD) LIMITED
    - now 01570577
    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
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 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
    D.U.K.E. (WANDSWORTH) LIMITED
    - now 04270040
    VALAD (WANDSWORTH) LIMITED - 2013-02-01
    SDG (WANDSWORTH) LIMITED - 2007-09-18
    TEESLAND (WANDSWORTH) LIMITED - 2002-11-29
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    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
  • 5
    D.U.K.E. OLDHAM (INVESTOR) LIMITED
    - now 06026012
    VALAD OLDHAM (INVESTOR) LIMITED - 2013-02-01
    TEESLAND IDG OLDHAM (INVESTOR) LIMITED - 2008-10-21
    Duff & Phelps Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    D.U.K.E. OLDHAM CUSTODIAN NO. 1 LIMITED
    - now 06025992 06025996
    VALAD OLDHAM CUSTODIAN NO. 1 LIMITED - 2013-02-01
    TEESLAND IDG OLDHAM CUSTODIAN NO. 1 LIMITED - 2008-10-21
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    D.U.K.E. OLDHAM CUSTODIAN NO. 2 LIMITED
    - now 06025996 06025992
    VALAD OLDHAM CUSTODIAN NO. 2 LIMITED - 2013-02-01
    TEESLAND IDG OLDHAM CUSTODIAN NO. 2 LIMITED - 2008-10-21
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 8
    D.U.K.E. SUTTON CUSTODIAN NO. 1 LIMITED
    - now 06025993 06025994
    VALAD SUTTON CUSTODIAN NO. 1 LIMITED - 2013-02-01
    TEESLAND IDG SUTTON CUSTODIAN NO. 1 LIMITED - 2008-10-21
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    D.U.K.E. SUTTON CUSTODIAN NO. 2 LIMITED
    - now 06025994 06025993
    VALAD SUTTON CUSTODIAN NO. 2 LIMITED - 2013-02-01
    TEESLAND IDG SUTTON CUSTODIAN NO. 2 LIMITED - 2008-10-21
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    EUROPA DIRECTOR LIMITED
    05307742
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (18 parents, 131 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    ROKVAL (BOURNEMOUTH) LIMITED
    - now 04268526
    ROKSCAR (BOURNEMOUTH) LIMITED - 2007-10-01
    SDG (BOURNEMOUTH) LIMITED - 2005-02-24
    TEESLAND (BOURNEMOUTH) LIMITED - 2002-11-29
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    ROKVAL NOMINEES NO. 1 LIMITED
    - now 04573185 04572848
    ROKSCAR NOMINEES NO.1 LIMITED - 2007-10-15
    BONDCO 959 LIMITED - 2002-12-18
    Duff & Phelps, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2018-06-25 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 13
    ROKVAL NOMINEES NO.2 LIMITED
    - now 04572848 04573185
    ROKSCAR NOMINEES NO.2 LIMITED - 2007-10-15
    BONDCO 960 LIMITED - 2002-12-18
    Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2018-06-25 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    SHEPVAL DEVELOPMENT COMPANY LIMITED
    - now 04192258
    SHEPBOROUGH DEVELOPMENT COMPANY LIMITED - 2007-10-08
    TOLENT SALFORD LIMITED - 2001-08-24
    PINCO 1612 LIMITED - 2001-05-10
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED
    - now 04191361
    SHEPBOROUGH DEVELOPMENTS (DONCASTER) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (DONCASTER) LIMITED - 2003-06-16
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED
    - now 04191367
    SHEPBOROUGH DEVELOPMENTS (LIVERPOOL) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (LIVERPOOL) LIMITED - 2003-06-16
    Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    STIRLING DEVELOPMENT AGENCY LIMITED
    - now SC259889 SC315577
    CITY OF STIRLING BUSINESS PARKS LIMITED - 2008-03-19
    CSBP STIRLING DEVELOPMENTS LIMITED - 2004-04-06
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    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
  • 18
    VPC DEVELOPMENTS LIMITED
    - now 04709077
    SPC DEVELOPMENTS LIMITED - 2007-09-18
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.