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 8
Ceased 19
  • 1
    Jones, Peter Anthony
    Director born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-10-30
    OF - Director → CIF 0
  • 2
    Dillon, Peter Marshall
    Chartered Accountant born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-23 ~ 2007-12-31
    OF - Director → CIF 0
  • 3
    Macquarrie, Stephen Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 4
    Morgan, David William
    Senior Independent Non Executive born in October 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ 2018-08-01
    OF - Director → CIF 0
  • 5
    Dougan, Kevin James Stewart
    Engineer born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2017-12-01
    OF - Director → CIF 0
  • 6
    Samuel, John William Young Strachan
    Chartered Accountant born in July 1956
    Individual (49 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2023-08-09
    OF - Director → CIF 0
    Samuel, John William Young Strachan
    Individual (49 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2023-08-09
    OF - Secretary → CIF 0
  • 7
    Gillatt, Peter John
    Director born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2013-09-09
    OF - Director → CIF 0
  • 8
    Young, Robert
    Non Executive Director born in May 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2005-11-03
    OF - Director → CIF 0
  • 9
    Simpson, Alexander Daniel Keeler
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2004-02-23
    OF - Secretary → CIF 0
  • 10
    Anderson, David Robert
    Director born in February 1967
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ 2025-05-31
    OF - Director → CIF 0
  • 11
    Barraclough, Nigel Mark
    Director born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2011-09-30
    OF - Director → CIF 0
  • 12
    Ross, Timothy Stuart
    Solicitor born in December 1948
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ 2015-10-08
    OF - Director → CIF 0
  • 13
    Cockburn, Iain Duncan
    Director born in March 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2018-01-02
    OF - Director → CIF 0
  • 14
    Robertson, Andrew Norman
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2019-08-31
    OF - Secretary → CIF 0
  • 15
    Whittington, Caroline Ann
    Trainee Solicitor born in May 1979
    Individual
    Officer
    icon of calendar 2003-11-10 ~ 2004-02-23
    OF - Director → CIF 0
  • 16
    Hodgson, Terence Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-23 ~ 2004-11-01
    OF - Secretary → CIF 0
  • 17
    Huntington, John Michael
    Company Director born in November 1951
    Individual
    Officer
    icon of calendar 2004-04-30 ~ 2005-03-29
    OF - Director → CIF 0
  • 18
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2003-11-04 ~ 2003-11-10
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2003-11-04 ~ 2003-11-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HARGREAVES SERVICES PLC

Previous names
HARGREAVES (UK) HOLDINGS LIMITED - 2005-11-18
YORKSHIRE PHOENIX LIMITED - 2004-02-09
WM 0502 LIMITED - 2004-06-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HARGREAVES SERVICES PLC
    Info
    HARGREAVES (UK) HOLDINGS LIMITED - 2005-11-18
    YORKSHIRE PHOENIX LIMITED - 2005-11-18
    WM 0502 LIMITED - 2005-11-18
    Registered number 04952865
    icon of addressWest Terrace, Esh Winning, Durham, Durham DH7 9PT
    PUBLIC LIMITED COMPANY incorporated on 2003-11-04 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • HARGREAVES SERVICES PLC
    S
    Registered number missing
    icon of addressWest Terrace, Esh Winning Industrial Estate, Esh Winning, Durham, England, DH7 9PT
    Public Limited Company
    CIF 1
  • HARGREAVES SERVICES PLC
    S
    Registered number 4952865
    icon of addressWest Terrace, Esh Winning, Durham, England, DH7 9PT
    Public Limited Comnpany in Companies House, England
    CIF 2
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    BLACKWELL EARTHWORKS LIMITED - 2020-02-26
    icon of addressSuite 2, Park House Earls Colne Business Park, Earls Colne, Colchester, Essex, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    FAVERSHAM AGGREGATES LIMITED - 1982-06-01
    PREMIER LIME & STONE COMPANY LIMITED - 2001-06-01
    icon of addressWest Terrace, Esh Winning, Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressWest Terrace, Esh Winning, Durham
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressWest Terrace, Esh Winning, Durham
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of addressBuccleuch Weatherhouse, Bowhill, Selkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    HARGREAVES EUROPE LIMITED - 2019-10-31
    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 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    HARGREAVES TECHNICAL RESOURCES 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 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    HARGREAVES (UK) PLC - 2004-04-30
    FUTURESCENE PLC - 2001-10-05
    icon of addressWest Terrace, Esh Winning, Durham, County Durham
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    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 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Active Corporate (4 parents, 97 offsprings)
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 12
    BLACKMAST LIMITED - 1988-11-25
    NOREC LIMITED - 2014-06-02
    NOREC ENGINEERING LIMITED - 1993-11-01
    NORTON HAMBLETON ORTECH LIMITED - 1990-02-13
    icon of addressHargreaves Services Plc, West Terrace, Esh Winning, Durham
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Active Corporate (4 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressWest Terrace, Esh Winning, Durham, Co. Durham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    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 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    HARGREAVES ESOT TRUSTEE LIMITED - 2019-10-31
    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 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 19
    HARGREAVES SERVICES AUSTRALIA LIMITED - 2019-10-31
    icon of address1 West Terrace, Esh Winning, Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 21
    VOLUMESPEAK LIMITED - 2011-12-12
    icon of addressWest Terrace, Esh Winning, Durham, County Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Right to appoint or remove directorsOE
  • 22
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    SOVCO (607) LIMITED - 1995-09-20
    icon of addressWest Terrace, Esh Winning, Durham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 24
    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 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressThe Eagle Building-third Floor, 19 Rose Street, Edinburgh, Lothian
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-03-13 ~ 2018-10-19
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    HARGREAVES ENERGY PROJECTS LIMITED - 2018-08-13
    icon of addressC/o Brockwell Energy Limited The Eagle Building - Third Floor, 19 Rose Street, Edinburgh, Lothian, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-17
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    H AGGREGATES LIMITED - 2020-07-17
    HARGREAVES DARLINGTON LIMITED - 2019-01-29
    HARGREAVES AGGREGATES LIMITED - 2018-12-05
    HARGREAVES AGGREGATES LIMITED - 2019-11-05
    icon of addressWest Terrace, Esh Winning, Durham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2019-01-11
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.