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
    Sewell, Timothy William
    Born in April 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ now
    OF - Director → CIF 0
  • 2
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    icon of address1, Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents, 203 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ now
    OF - Secretary → CIF 0
  • 3
    CROMWELL HOLDINGS EUROPE LIMITED - 2025-01-14
    VALAD HOLDINGS (UK) LIMITED - 2017-02-24
    VALAD HOLDINGS (UK) PLC - 2013-12-11
    TEESLAND HOLDINGS PLC - 2008-02-20
    TEESLAND PLC - 2002-04-30
    TEESLAND (HOLDINGS) PLC - 2002-02-28
    icon of address5th Floor, Minerva House, 29 East Parade, Leeds, England
    Active Corporate (6 parents, 26 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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    CROMWELL DIRECTOR LIMITED - 2025-01-14
    VALSEC DIRECTOR LIMITED - 2017-02-24
    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 2005-01-19 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Treacy, Claire
    Head Of Tax & Risk, Europe born in April 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-08-14 ~ 2019-02-15
    OF - Director → CIF 0
  • 2
    Shepherd, Marcus Owen
    Chartered Accountant born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ 2008-04-24
    OF - Director → CIF 0
    icon of calendar 2008-09-01 ~ 2008-12-24
    OF - Director → CIF 0
  • 3
    Wardle, Anthony Richard
    Chartered Surveyor born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ 2005-12-31
    OF - Director → CIF 0
  • 4
    Batters, Nigel Ian
    Chief Financial Officer, Europe born in April 1977
    Individual
    Officer
    icon of calendar 2020-05-12 ~ 2023-05-17
    OF - Director → CIF 0
  • 5
    White, Susan Kathleen
    Chief Financial Officer, Europe born in June 1965
    Individual
    Officer
    icon of calendar 2023-05-17 ~ 2024-06-07
    OF - Director → CIF 0
  • 6
    Okunola, Abayomi Abiodun
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2010-03-31
    OF - Director → CIF 0
  • 7
    Creighton, Andrew John
    Head Of Investment Management, Europe born in June 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-06-10 ~ 2025-01-30
    OF - Director → CIF 0
  • 8
    Kennedy, Fraser James
    Chartered Accountant born in March 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2015-08-14
    OF - Director → CIF 0
  • 9
    Cotterell, Robert James
    Head Of Transactions born in August 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2022-06-10
    OF - Director → CIF 0
  • 10
    Mcbride, Stephen Paul
    Finance Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-12-24 ~ 2009-01-05
    OF - Director → CIF 0
parent relation
Company in focus

STONEWEG DEVELOPMENT HOLDINGS UK LIMITED

Previous names
CROMWELL DEVELOPMENT HOLDINGS UK LIMITED - 2025-01-13
VALSEC NEWCO (NO. 2) LIMITED - 2017-02-24
TEESSEC NEWCO (NO. 2) LIMITED - 2008-02-20
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • STONEWEG DEVELOPMENT HOLDINGS UK LIMITED
    Info
    CROMWELL DEVELOPMENT HOLDINGS UK LIMITED - 2025-01-13
    VALSEC NEWCO (NO. 2) LIMITED - 2025-01-13
    TEESSEC NEWCO (NO. 2) LIMITED - 2025-01-13
    Registered number 05337387
    icon of address5th Floor Minerva House, 29 East Parade, Leeds LS1 5PS
    PRIVATE LIMITED COMPANY incorporated on 2005-01-19 (21 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
  • STONEWEG DEVELOPMENT HOLDINGS UK LIMITED
    S
    Registered number 5337387
    icon of address5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS
    Limited By Shares in England And Wales, United Kingdom
    CIF 1
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • CROMWELL DEVELOPMENT HOLDINGS UK LIMITED
    S
    Registered number 5337387
    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 4
  • 1
    VALAD (CHEETHAM HILL) LIMITED - 2013-02-01
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    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
  • 2
    PINCO 1337 LIMITED - 2000-05-23
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-18 ~ 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
  • 3
    TULLOCH TEESLAND HOMES LIMITED - 2003-08-12
    TEESLAND (RESIDENTIAL) LIMITED - 2002-03-27
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CITY OF STIRLING BUSINESS PARKS LIMITED - 2008-03-19
    CSBP STIRLING DEVELOPMENTS LIMITED - 2004-04-06
    icon of address1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
    DWSCO 2313 LIMITED - 2002-10-01
    icon of address8a London Road, Alderley Edge, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-18 ~ 2022-05-11
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – 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.