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 4
  • 1
    Banham, Gordon Frank Colenso
    Born in June 1964
    Individual (58 offsprings)
    Officer
    icon of calendar 2001-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Craigen, Stephen Joseph
    Born in December 1983
    Individual (44 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressWest Terrace, Esh Winning, Durham, England
    Active Corporate (4 parents, 97 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ now
    OF - Director → CIF 0
  • 4
    HARGREAVES (UK) HOLDINGS LIMITED - 2005-11-18
    YORKSHIRE PHOENIX LIMITED - 2004-02-09
    WM 0502 LIMITED - 2004-06-24
    icon of addressWest Terrace, Esh Winning, Durham, England
    Active Corporate (8 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 13
  • 1
    Dillon, Peter Marshall
    Chartered Accountant born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-02 ~ 2007-12-31
    OF - Director → CIF 0
  • 2
    Macquarrie, Stephen Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2009-01-21
    OF - Secretary → CIF 0
    icon of calendar 2009-02-23 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 3
    Dougan, Kevin James Stewart
    Director born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ 2017-12-01
    OF - Director → CIF 0
  • 4
    Samuel, John William Young Strachan
    Director born in July 1956
    Individual (49 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2023-08-09
    OF - Director → CIF 0
  • 5
    Young, Robert
    Director born in May 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-09 ~ 2004-04-30
    OF - Director → CIF 0
  • 6
    Lemmon, Lloyd John
    Individual
    Officer
    icon of calendar 2009-01-21 ~ 2009-02-23
    OF - Secretary → CIF 0
  • 7
    Cockburn, Iain Duncan
    Director born in March 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2017-10-04
    OF - Director → CIF 0
  • 8
    Robertson, Andrew Norman
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2019-08-31
    OF - Secretary → CIF 0
  • 9
    Brotherston, Robert
    Accountant born in August 1958
    Individual
    Officer
    icon of calendar 2001-02-09 ~ 2003-09-22
    OF - Director → CIF 0
  • 10
    Hodgson, Terence Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-09 ~ 2004-11-01
    OF - Secretary → CIF 0
  • 11
    Huntington, John Michael
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2003-03-11 ~ 2004-04-30
    OF - Director → CIF 0
  • 12
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-01-12 ~ 2001-02-09
    PE - Nominee Director → CIF 0
  • 13
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 103 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-01-12 ~ 2001-02-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HARGREAVES (UK) LIMITED

Previous names
HARGREAVES (UK) PLC - 2004-04-30
FUTURESCENE PLC - 2001-10-05
Standard Industrial Classification
49410 - Freight Transport By Road

Related profiles found in government register
  • HARGREAVES (UK) LIMITED
    Info
    HARGREAVES (UK) PLC - 2004-04-30
    FUTURESCENE PLC - 2004-04-30
    Registered number 04140051
    icon of addressWest Terrace, Esh Winning, Durham, County Durham DH7 9PT
    PRIVATE LIMITED COMPANY incorporated on 2001-01-12 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • HARGREAVES (UK) LIMITED
    S
    Registered number 4140051
    icon of addressWest Terrace, Esh Winning, Durham, England, DH7 9PT
    Private Limietd Company in Comapnies House, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    HARGREAVES TRANSPORT LIMITED - 2019-10-31
    LARGEMOTOR LIMITED - 1995-01-17
    YOUNG'S DISTRIBUTION AND WAREHOUSING LIMITED - 2001-10-05
    YOUNG'S HAULAGE LIMITED - 2003-12-09
    icon of addressWest Terrace, Esh Winning, County Durham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    HARGREAVES (UK) LIMITED - 2001-10-05
    HARGREAVES SERVICES LIMITED - 2005-11-22
    icon of addressWest Terrace Esh Winning, Durham
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    MONEY CATCHMENT LIMITED - 2004-09-16
    icon of addressWest Terrace, Esh Winning, Durham, County Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    3C'S TRANSPORT LIMITED - 2001-10-05
    YOUNG'S HAULAGE (MANAGEMENT) LIMITED - 1999-10-19
    icon of addressWest Terrace, Esh Winning, Durham, Co Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    HARGREAVES (TANKER TRANSPORTATION) LIMITED - 2003-12-05
    HARGREAVES (BULK LIQUID TRANSPORT) LIMITED - 2019-10-31
    icon of addressWest Terrace, Esh Winning, Durham, County Durham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    FRAMEHIGH LIMITED - 1994-06-27
    YOUNG HAULAGE LTD - 1994-09-05
    HARGREAVES TRANSPORT SERVICES LIMITED - 2019-10-31
    YOUNG'S HAULAGE LTD. - 2001-10-05
    icon of addressWest Terrace, Esh Winning, County Durham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Has significant influence or controlOE
  • 7
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2014-06-02
    NORTH EAST LAND DEVELOPMENT LIMITED - 2001-07-05
    HARGREAVES INDUSTRIAL DORMANT LIMITED - 2019-10-31
    icon of addressWest Terrace, Esh Winning, Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressWest Terrace, Esh Winning, Durham, County Durham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    HARGREAVES METALLURGICAL SUPPLIES LIMITED - 2019-10-31
    KRUPP METALLURGICAL SUPPLIES LIMITED - 2002-02-18
    THYSSENKRUPP METALLURGICAL SUPPLIES LIMITED - 2007-10-12
    icon of addressWest Terrace, Esh Winning, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressWest Terrace, Esh Winning, Durham, County Durham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    R. & A. FUELS (MIDLANDS) LIMITED - 1993-03-02
    MARSHAIM LIMITED - 1983-11-03
    icon of addressWest Terrace, Esh Winning, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    CENTRAL SPOT LIMITED - 2007-08-31
    icon of addressWest Terrace, Esh Winning, Durham, County Durham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of addressWest Terrace, Esh Winning, Durham, County Durham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    E. SQUIRE & SON LIMITED - 1996-07-10
    E. SQUIRE AND SONS LIMITED - 1977-12-31
    icon of addressWest Terrace, Esh Winning, Durham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.