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 5
  • 1
    Harris, Matthew James
    Director born in June 1968
    Individual (9 offsprings)
    Officer
    2016-12-19 ~ now
    OF - Director → CIF 0
  • 2
    Noble, Douglas
    Director born in January 1953
    Individual (1 offspring)
    Officer
    2016-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Mcelroy, Ian Michael
    Investment Manager born in May 1980
    Individual (14 offsprings)
    Officer
    2018-04-18 ~ now
    OF - Director → CIF 0
  • 4
    Newlands, John Errington
    Director born in November 1950
    Individual (2 offsprings)
    Officer
    2017-11-14 ~ now
    OF - Director → CIF 0
  • 5
    MAITLAND ADMINISTRATION SERVICES LIMITED - 2023-06-26
    PHOENIX ADMINISTRATION SERVICES LIMITED - 2016-04-01
    Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2021-07-27 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Mcelroy, Ian
    Director born in May 1980
    Individual (14 offsprings)
    Officer
    2016-09-27 ~ 2016-12-19
    OF - Director → CIF 0
    Mcelroy, Ian
    Individual (14 offsprings)
    Officer
    2016-09-27 ~ 2017-01-12
    OF - Secretary → CIF 0
  • 2
    Coe, Stephen Charles
    Director born in February 1966
    Individual
    Officer
    2016-12-19 ~ 2019-04-30
    OF - Director → CIF 0
  • 3
    Black, Stephen
    Director born in July 1981
    Individual (28 offsprings)
    Officer
    2016-09-27 ~ 2018-04-18
    OF - Director → CIF 0
  • 4
    TIER ONE CAPITAL LTD
    Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    619,850 GBP2018-08-31
    Person with significant control
    2016-09-27 ~ 2017-01-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    R&H FUND SERVICES LIMITED - 2017-05-26
    CONTINENTAL SHELF 525 LIMITED - 2011-11-25
    Hamilton Centre, Hamilton Centre, Rodney Way, Chelmsford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-01-12 ~ 2021-07-27
    PE - Secretary → CIF 0
parent relation
Company in focus

DEVELOP NORTH PLC

Previous name
TOC PROPERTY BACKED LENDING TRUST PLC - 2022-05-04
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • DEVELOP NORTH PLC
    Info
    TOC PROPERTY BACKED LENDING TRUST PLC - 2022-05-04
    Registered number 10395804
    Hamilton Centre, Rodney Way, Chelmsford CM1 3BY
    Public Limited Company incorporated on 2016-09-27 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • DEVELOP NORTH PLC
    S
    Registered number 10395804
    Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
  • TOC PROPERTY BACKED LENDING TRUST PLC
    S
    Registered number 10395804
    Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
    Public Limited Company in The Register Of Companies For England And Wales, England
    CIF 2
  • TOC PROPERTY BACKED LENDING TRUST PLC
    S
    Registered number 10395804
    Keel House, Garth Heads, Newcastle, United Kingdom, NE1 2JE
    Public Limited Company in Register Of England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    BUCKLEY BURNETT ( DEVELOPMENTS) LIMITED - 2017-08-03
    Unit 1 Kingsway House, Kingsway South, Gateshead, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    87,949 GBP2024-03-31
    Person with significant control
    2017-07-28 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    Donoghue & Co, 19a Wellside Place, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,497 GBP2023-06-30
    Person with significant control
    2021-12-16 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    9000 Academy Park, 51 Gower Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-08-12 ~ now
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Unit 9000 Academy Park, Gower Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2020-01-09 ~ 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
  • 5
    Heddon Banks Farm Heddon Banks Farm, Heddon On The Wall, Newcastle, Northumberland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,564 GBP2020-08-31
    Person with significant control
    2017-02-08 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-22 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    570a Durham Road, Low Fell, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,737 GBP2023-06-30
    Person with significant control
    2018-06-01 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,930,888 GBP2024-03-31
    Person with significant control
    2018-06-28 ~ 2021-08-03
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 9000 Academy Park, Gower Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2020-01-09 ~ 2020-08-12
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.