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 22
  • 1
    Wilson, Mickola Rosemary
    Born in June 1955
    Individual (31 offsprings)
    Officer
    2007-01-15 ~ 2007-07-09
    OF - Director → CIF 0
  • 2
    Gruselle, Martin Harold
    Born in January 1938
    Individual (7 offsprings)
    Officer
    2002-08-22 ~ 2007-03-30
    OF - Director → CIF 0
  • 3
    Mccabe, Simon Charles
    Born in October 1977
    Individual (194 offsprings)
    Officer
    2006-08-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 4
    Mccabe, Kevin Charles
    Born in April 1948
    Individual (216 offsprings)
    Officer
    2002-02-28 ~ 2007-07-09
    OF - Director → CIF 0
  • 5
    Treacy, Claire
    Born in April 1972
    Individual (137 offsprings)
    Officer
    2015-12-31 ~ 2019-02-15
    OF - Director → CIF 0
  • 6
    Shepherd, Marcus Owen
    Born in December 1965
    Individual (478 offsprings)
    Officer
    2007-01-15 ~ 2007-07-09
    OF - Director → CIF 0
  • 7
    Mccarthy, Martyn James
    Born in April 1972
    Individual (42 offsprings)
    Officer
    2008-12-24 ~ 2015-12-31
    OF - Director → CIF 0
  • 8
    Brown, Stewart David
    Born in June 1973
    Individual (55 offsprings)
    Officer
    2002-02-26 ~ 2002-02-28
    OF - Director → CIF 0
  • 9
    Caldwell, John Macrae
    Born in June 1972
    Individual (13 offsprings)
    Officer
    2002-02-26 ~ 2002-02-28
    OF - Director → CIF 0
    Caldwell, John Macrae
    Individual (13 offsprings)
    Officer
    2002-02-26 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 10
    Mcbride, Stephen Paul
    Born in January 1957
    Individual (219 offsprings)
    Officer
    2002-08-22 ~ 2007-07-09
    OF - Director → CIF 0
  • 11
    Brook, Susan Margaret
    Individual (109 offsprings)
    Officer
    2002-02-28 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 12
    Tandy, Didier Michel
    Born in August 1959
    Individual (212 offsprings)
    Officer
    2002-02-28 ~ 2007-07-09
    OF - Director → CIF 0
  • 13
    Richardson, Paul
    Born in May 1964
    Individual (160 offsprings)
    Officer
    2006-08-17 ~ 2007-03-30
    OF - Director → CIF 0
    Richardson, Paul
    Individual (160 offsprings)
    Officer
    2003-09-30 ~ 2007-08-09
    OF - Secretary → CIF 0
  • 14
    Maddy, James Edward
    Born in September 1976
    Individual (81 offsprings)
    Officer
    2019-02-15 ~ now
    OF - Director → CIF 0
  • 15
    Di Ciacca, Cesidio Martin
    Born in February 1954
    Individual (202 offsprings)
    Officer
    2002-02-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 16
    Robertson, Rachel Elizabeth
    Born in June 1961
    Individual (52 offsprings)
    Officer
    2004-01-06 ~ 2007-07-09
    OF - Director → CIF 0
  • 17
    Burnley, John Lewis
    Born in October 1944
    Individual (68 offsprings)
    Officer
    2002-02-28 ~ 2007-07-09
    OF - Director → CIF 0
  • 18
    Robertson, Ian
    Born in March 1949
    Individual (171 offsprings)
    Officer
    2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 19
    EUROPA DIRECTOR LIMITED
    05307742
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (18 parents, 131 offsprings)
    Officer
    2007-08-14 ~ 2009-09-01
    OF - Director → CIF 0
  • 20
    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
    5th Floor, Minerva House, 29 East Parade, Leeds, England
    Active Corporate (30 parents, 214 offsprings)
    Officer
    2009-09-01 ~ now
    OF - Director → CIF 0
  • 21
    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
    1, Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (23 parents, 384 offsprings)
    Officer
    2007-08-09 ~ now
    OF - Secretary → CIF 0
    2003-09-01 ~ 2004-03-17
    OF - Secretary → CIF 0
  • 22
    D.U.K.E. REAL ESTATE LIMITED
    - now SC257226
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED

Period: 2013-02-01 ~ now
Company number: 04382219
Registered names
D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED - now
SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2007-10-11 04515443... (more)
SCARBOROUGH PROPERTY HOLDINGS PLC - 2007-06-14 04515443... (more)
SDG (HOLDINGS) PLC - 2003-10-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED
    Info
    VALAD PROPERTY HOLDINGS (UK) LIMITED - 2013-02-01
    SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2013-02-01
    SCARBOROUGH PROPERTY HOLDINGS PLC - 2013-02-01
    SDG (HOLDINGS) PLC - 2013-02-01
    TEESLAND DEVELOPMENTS (HOLDINGS) PLC - 2013-02-01
    Registered number 04382219
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2002-02-26 (24 years 1 month). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED
    S
    Registered number 4382219
    1st Floor, Manor Court Business Park, Eastfield, Scarborough, England, YO11 3TU
    Limited By Shares in England And Wales, Uk
    CIF 1
    Limited Company in England And Wales, Uk
    CIF 2
  • D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED
    S
    Registered number 4382219
    1st Floor, Unit 16, Manor Court Business Park, Eastfield, Scarborough, England, YO11 3TU
    Limited By Shares in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    COLERIDGE (DORMANTS) LIMITED
    05680868
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    COLERIDGE (NO. 14) LIMITED
    SC238371 SC238369... (more)
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (17 parents, 2 offsprings)
    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
  • 3
    COLERIDGE (NO. 35) LIMITED
    05282899 05099199... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-16
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    COLERIDGE (SHELL HOUSE NO.2) LIMITED
    - now SC230322
    COLERIDGE (GUIDION HOUSE) LIMITED - 2002-04-15
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-10-05 ~ 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
    COLERIDGE (SHELL HOUSE) LIMITED
    SC230323
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    COLERIDGE (TINTERN HOUSE 1) LIMITED
    SC238377 SC238378
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-10-05 ~ 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
  • 7
    COLERIDGE (TINTERN HOUSE 2) LIMITED
    SC238378 SC238377
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    D.U.K.E. CONTINENTAL PARTNERS LIMITED
    - now SC286340 05860791
    VALAD CONTINENTAL PARTNERS LIMITED - 2013-02-06
    TEESLAND CONTINENTAL PARTNERS LIMITED - 2007-09-18
    SCARBOROUGH CONTINENTAL PARTNERS LIMITED - 2007-05-24
    SCARBOROUGH CONTINENTAL PARTNERS TOPCO LIMITED - 2005-06-30
    M M & S (4085) LIMITED - 2005-06-23
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (24 parents)
    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
  • 9
    D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED
    - now 04045874
    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
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    D.U.K.E. RESIDENTIAL (UK) LIMITED
    - now 04864724
    VALAD RESIDENTIAL (UK) LIMITED - 2013-02-01
    SDG RESIDENTIAL LIMITED - 2007-10-08
    SCARLOCH (WATFORD) LIMITED - 2004-03-23
    DWSCO 2434 LIMITED - 2003-08-21
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    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
  • 11
    MB NA1 INVESTMENTS LIMITED
    - now 06854301
    MICHAEL BRUHN NA1 INVESTMENTS LIMITED - 2009-03-24
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 12
    MELVILLE STREET PROPERTIES LIMITED
    - now SC208953
    CYBEROPEN LIMITED - 2000-08-07
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    SENATE NO.2 LIMITED
    10520366 10521074
    Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-12-12 ~ 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
  • 14
    STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED
    - now 04864743
    CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED
    - 2025-02-12 04864743
    VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED
    - 2017-02-24 04864743
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2008-02-20
    SCARLOCH (WATFORD 1) LIMITED - 2004-08-04
    DWSCO 2435 LIMITED - 2003-08-21
    5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm 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.