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 6
  • 1
    Lamplugh, Dean
    Born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-27 ~ now
    OF - Director → CIF 0
  • 2
    Minihane, Steven
    Born in October 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-27 ~ now
    OF - Director → CIF 0
  • 3
    Gleghorn, Karen
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ now
    OF - Secretary → CIF 0
  • 4
    Thompson, Paul
    Born in February 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Marley, Julie
    Born in July 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-04-27 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressLongbeck Road, Marske-by-the-sea, Redcar, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 10
  • 1
    Walton, Barbara
    Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-03 ~ 2021-04-27
    OF - Director → CIF 0
  • 2
    Firman, Michael Peter Robert
    Chartered Accountant born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2020-04-20
    OF - Director → CIF 0
  • 3
    Aydon, Claire
    Accountant born in March 1977
    Individual
    Officer
    icon of calendar 2016-08-03 ~ 2020-04-20
    OF - Director → CIF 0
  • 4
    Flint, Darren William
    Group Manufacturing Director born in January 1970
    Individual
    Officer
    icon of calendar 2020-04-20 ~ 2024-02-14
    OF - Director → CIF 0
  • 5
    Harding, Keith
    Director born in September 1946
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2012-07-19
    OF - Director → CIF 0
  • 6
    Nossiter, Geoffrey George
    Director born in December 1949
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2015-03-31
    OF - Director → CIF 0
  • 7
    Chiles, Andrew Michael
    Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 8
    Gleghorn, Andrew Harry
    Director born in November 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2024-07-01
    OF - Director → CIF 0
    Mr Andrew Harry Gleghorn
    Born in November 1959
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Farrar, Graham
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2015-03-31 ~ 2017-02-01
    OF - Director → CIF 0
  • 10
    Cook, Geoffrey William
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2016-01-31
    OF - Director → CIF 0
parent relation
Company in focus

CLEVELAND TECHNOLOGIES LIMITED

Previous name
ENDEAVOUR 109 LIMITED - 2008-02-13
Standard Industrial Classification
26110 - Manufacture Of Electronic Components

Related profiles found in government register
  • CLEVELAND TECHNOLOGIES LIMITED
    Info
    ENDEAVOUR 109 LIMITED - 2008-02-13
    Registered number 06475284
    icon of addressC/o Weyfringe Limited, Longbeck, Road, Marske, Redcar TS11 6HQ
    PRIVATE LIMITED COMPANY incorporated on 2008-01-16 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • CLEVELAND TECHNOLOGIES LIMITED
    S
    Registered number 06475284
    icon of addressC/o Weyfringe Limited, Longbeck Road, Redcar, United Kingdom, TS11 6HQ
    Private Company Limited By Shares in England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    BARCODE LABELLING SYSTEMS LIMITED - 2016-08-24
    POLICYAFFORD LIMITED - 1995-07-20
    icon of addressLongbeck Road, Markse By Sea, Redcar, Cleveland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    CLEVELAND TECHNOLOGIES LIMITED - 2008-02-13
    CLEVELAND CIRCUITS LIMITED - 1993-05-19
    icon of addressLongbeck Road, Marske, Redcar Cleveland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CLEVELAND TECHNOLOGIES LIMITED - 1993-05-19
    CLEVELAND CIRCUITS LIMITED - 2008-02-13
    ENERGYJOINT SERVICES LIMITED - 1993-03-08
    icon of addressLongbeck Road, Marske-by-sea, Redcar, Cleveland.
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    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
  • 4
    SYSTEMTOKEN LIMITED - 1995-04-04
    icon of addressLongbeck Road, Marske, Redcar, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Weyfringe Limited, Longbeck, Road, Marske-by-the-sea, Redcar, Cleveland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    BRICKFLAT LIMITED - 2001-03-30
    icon of addressLongbeck Road, Marske By The Sea, Redcar, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of addressLongbeck Road, Marske By The Sea, Redcar, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.