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
    Maddy, James Edward
    Born in September 1976
    Individual (58 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ now
    OF - Director → CIF 0
  • 2
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of address1, Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ now
    OF - Secretary → CIF 0
  • 3
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    icon of addressCromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    VALSEC DIRECTOR LIMITED - 2017-02-24
    CROMWELL DIRECTOR LIMITED - 2025-01-14
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    icon of address5th Floor, Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents, 170 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Mccabe, Kevin Charles
    Company Director born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 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
    Treacy, Claire
    Chief Financial Officer born in April 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2019-02-15
    OF - Director → CIF 0
  • 4
    Mccarthy, Martyn James
    Ceo Europe born in April 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-12-24 ~ 2015-12-31
    OF - Director → CIF 0
  • 5
    Gruselle, Martin Harold
    Company Director born in January 1938
    Individual
    Officer
    icon of calendar 2002-08-22 ~ 2007-03-30
    OF - Director → CIF 0
  • 6
    Shepherd, Marcus Owen
    Chartered Accountant born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2007-07-09
    OF - Director → CIF 0
  • 7
    Di Ciacca, Cesidio Martin
    Director born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 8
    Burnley, John Lewis
    Quantity Surveyor born in October 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2007-07-09
    OF - Director → CIF 0
  • 9
    Robertson, Ian
    Banker born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 10
    Tandy, Didier Michel
    Director born in August 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2007-07-09
    OF - Director → CIF 0
  • 11
    Brown, Stewart David
    Solicitor born in June 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ 2002-02-28
    OF - Director → CIF 0
  • 12
    Mccabe, Simon Charles
    Development Executive born in October 1977
    Individual (138 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2007-07-09
    OF - Director → CIF 0
  • 13
    Wilson, Mickola Rosemary
    Chartered Surveyor born in June 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2007-07-09
    OF - Director → CIF 0
  • 14
    Brook, Susan Margaret
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 15
    Mcbride, Stephen Paul
    Financial Controller born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-08-22 ~ 2007-07-09
    OF - Director → CIF 0
  • 16
    Richardson, Paul
    Financial Controller born in May 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2007-03-30
    OF - Director → CIF 0
    Richardson, Paul
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2007-08-09
    OF - Secretary → CIF 0
  • 17
    Caldwell, John Macrae
    Solicitor born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ 2002-02-28
    OF - Director → CIF 0
    Caldwell, John Macrae
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 18
    STONEWEG CORPORATE SECRETARIAL LIMITED - now
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of address93 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    2003-09-01 ~ 2004-03-17
    PE - Secretary → CIF 0
  • 19
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-08-14 ~ 2009-09-01
    PE - Director → CIF 0
parent relation
Company in focus

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

Previous names
TEESLAND DEVELOPMENTS (HOLDINGS) PLC - 2002-11-29
SCARBOROUGH PROPERTY HOLDINGS PLC - 2007-06-14
SDG (HOLDINGS) PLC - 2003-10-31
SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2007-10-11
VALAD PROPERTY HOLDINGS (UK) LIMITED - 2013-02-01
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
    TEESLAND DEVELOPMENTS (HOLDINGS) PLC - 2002-11-29
    SCARBOROUGH PROPERTY HOLDINGS PLC - 2002-11-29
    SDG (HOLDINGS) PLC - 2002-11-29
    SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2002-11-29
    VALAD PROPERTY HOLDINGS (UK) LIMITED - 2002-11-29
    Registered number 04382219
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2002-02-26 (23 years 10 months). The company status 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
    icon of address1st 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
    icon of address1st 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
Active 13
  • 1
    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 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
    icon of address1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    COLERIDGE (GUIDION HOUSE) LIMITED - 2002-04-15
    icon of address1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    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
  • 6
    icon of address1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    VALAD CONTINENTAL PARTNERS LIMITED - 2013-02-06
    SCARBOROUGH CONTINENTAL PARTNERS TOPCO LIMITED - 2005-06-30
    M M & S (4085) LIMITED - 2005-06-23
    TEESLAND CONTINENTAL PARTNERS LIMITED - 2007-09-18
    SCARBOROUGH CONTINENTAL PARTNERS LIMITED - 2007-05-24
    icon of addressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    SCARBOROUGH DEVELOPMENT GROUP PLC - 2007-06-14
    VALAD DEVELOPMENT GROUP (UK) LIMITED - 2013-02-01
    TEESLAND GROUP PLC - 2002-09-27
    NEW TEESLAND PLC - 2000-08-21
    SCARBOROUGH DEVELOPMENT GROUP LIMITED - 2007-09-18
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    SCARLOCH (WATFORD) LIMITED - 2004-03-23
    VALAD RESIDENTIAL (UK) LIMITED - 2013-02-01
    DWSCO 2434 LIMITED - 2003-08-21
    SDG RESIDENTIAL LIMITED - 2007-10-08
    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 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    MICHAEL BRUHN NA1 INVESTMENTS LIMITED - 2009-03-24
    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 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    CYBEROPEN LIMITED - 2000-08-07
    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 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    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 2016-12-12 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 13
    SCARLOCH (WATFORD 1) LIMITED - 2004-08-04
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2008-02-20
    CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED - 2025-02-12
    VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED - 2017-02-24
    DWSCO 2435 LIMITED - 2003-08-21
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 1
  • 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 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.