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 2
  • 1
    Taylor, Alan Keith
    Born in December 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ now
    OF - Director → CIF 0
  • 2
    TIMEC 1470 LIMITED - 2015-04-24
    ESTATES CAPITAL LIMITED - 2015-09-03
    icon of addressSuites 5 & 6 Enterprise House, Kingsway, Team Valley, Gateshead, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    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
Ceased 7
  • 1
    Spriggs, Michael Ian
    Managing Director born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2013-12-20
    OF - Director → CIF 0
  • 2
    Smith, Robert
    Individual
    Officer
    icon of calendar 2003-11-27 ~ 2016-05-05
    OF - Secretary → CIF 0
  • 3
    Moorin, Philip John
    Investment Director born in April 1967
    Individual
    Officer
    icon of calendar 2005-11-09 ~ 2013-12-20
    OF - Director → CIF 0
    Moorin, Philip John
    Chartered Surveyor born in April 1967
    Individual
    icon of calendar 2020-12-03 ~ 2025-04-30
    OF - Director → CIF 0
  • 4
    Whitfield, Christopher John
    Company Director born in September 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2011-12-13
    OF - Director → CIF 0
    Whitfield, Christopher John
    Company Director born in September 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2020-12-03
    OF - Director → CIF 0
  • 5
    Keleditis, Emilia
    Company Director born in August 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2020-12-03
    OF - Director → CIF 0
  • 6
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-10-22 ~ 2003-11-27
    PE - Nominee Director → CIF 0
  • 7
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-10-22 ~ 2003-11-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

UK LAND ESTATES LIMITED

Previous name
EVER 2229 LIMITED - 2004-01-05
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • UK LAND ESTATES LIMITED
    Info
    EVER 2229 LIMITED - 2004-01-05
    Registered number 04940037
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead NE11 0QD
    PRIVATE LIMITED COMPANY incorporated on 2003-10-22 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-22
    CIF 0
  • UK LAND ESTATES LIMITED
    S
    Registered number 4940037
    icon of addressGround Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0QD
    Company Limited By Shares in Companies House, England
    CIF 1
  • UK LAND ESTATES LIMITED
    S
    Registered number 4940037
    icon of addressSuites 5 & 6 Enterprise House, Kingsway, Team Valley, Gateshead, United Kingdom, NE11 0SR
    Company Limited By Shares in Companies House, United Kingdom (England & Wales)
    CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    TIMEC 1435 LIMITED - 2013-11-14
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    TIMEC 1434 LIMITED - 2013-11-14
    icon of address1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    TIMEC 1433 LIMITED - 2013-11-13
    icon of addressSuites 5 & 6 Enterprise House Kingsway, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    NORHAM HOUSE 1060 LIMITED - 2006-02-10
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    NORHAM HOUSE 1066 LIMITED - 2012-08-16
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    EVER 2317 LIMITED - 2004-04-14
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 1
  • NORHAM HOUSE 1088 LIMITED - 2006-10-26
    SKY HOMES LIMITED - 2024-07-26
    icon of address1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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

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.