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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Trevor Cartner

    Related profiles found in government register
  • Mr Trevor Cartner
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard, Billingham, TS22 5TB

      IIF 1
    • 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 2
    • 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 3
    • The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, England

      IIF 4
    • The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, United Kingdom

      IIF 5
    • Carter House, Pelaw Leazes Lane, Durham, County Durham, DH1 1TB, England

      IIF 6
    • Carter House, Pelaw Leazes Lane, Durham, County Durham, DH1 1TB, United Kingdom

      IIF 7
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 8 IIF 9 IIF 10
    • Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, England

      IIF 16
    • Great Western House, Wakefield Road, Junction 7 Business Park, Leeds, West Yorkshire, LS10 3DQ, United Kingdom

      IIF 17
    • C/o Leathers, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 18
    • First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 19
    • 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 20
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 21
    • Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 22
  • Trevor Cartner
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 23
  • Mr Trevor Cartner
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 24 IIF 25
    • The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, England

      IIF 26
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 27 IIF 28
    • Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, United Kingdom

      IIF 29
    • 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Time & Life Building, 1 Bruton Street, London, W1J 6TL, United Kingdom

      IIF 33
    • 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 34
    • C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 35
    • C/o Leathers The Accountants, 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 36 IIF 37
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 38 IIF 39
    • Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 43 IIF 44
  • Cartner, Trevor
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 45 IIF 46 IIF 47
    • Carter House, Pelaw Leazes Lane, Durham, County Durham, DH1 1TB, United Kingdom

      IIF 49
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 50 IIF 51
    • Highbury House, 5 Mill Green, Halstead, CO9 2GF, England

      IIF 52
    • Great Western House, Wakefield Road, Leeds, LS10 3DQ, England

      IIF 53
    • 2, Berkeley Square, London, W1J 6EB, England

      IIF 54
    • C/o Leathers, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 55
    • C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 56
  • Cartner, Trevor
    British chartered surveyor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 57 IIF 58
    • Orchard House, High Street North, Shincliffe, Durham, County Durham, DH1 2NJ

      IIF 59
    • Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, England

      IIF 60 IIF 61 IIF 62
    • Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Orchard House, High Street North Shincliffe Village, Durham, DH1 2NJ, England

      IIF 67
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, England

      IIF 68
    • 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 69
    • 17th, Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, England

      IIF 70
    • Orchard House, High Street North, Shincliffe Village, DH1 2NJ

      IIF 71 IIF 72 IIF 73
    • Orchard House, High Street North, Shincliffe Village, DH1 2NJ, England

      IIF 84
    • 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham, TS18 3DB

      IIF 85
  • Cartner, Trevor
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 86
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Orchard House, High Street North, Shincliffe Village, County Durham, England And Wales, DH1 2NJ, United Kingdom

      IIF 91 IIF 92
    • 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 93 IIF 94
    • 51, Craven Park Road, London, N15 6AH, England

      IIF 95
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 96
    • Time & Life Building, 1 Bruton Street, London, W1J 6TL, United Kingdom

      IIF 97
    • Orchard House, High Street North, Shincliffe Village, County Durham, DH1 2NJ, United Kingdom

      IIF 98
    • Orchard House, High Street North, Shincliffe Village, DH1 2NJ

      IIF 99
    • 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB

      IIF 100
    • Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 105 IIF 106
  • Cartner, Trevor
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10 Evolution, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 107
    • Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 108
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 109
    • First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 110
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 111 IIF 112
  • Cartner, Trevor
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 113
    • Orchard House, High Street North, Shincliffe Village, County Durham, England And Wales, DH1 2NJ, United Kingdom

      IIF 114
    • 10, Evolution, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 115
  • Trevor Cartner
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cartner, Trevor
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 127
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 128
    • Wynyard Park, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 129
    • 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 130
    • The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, England

      IIF 131 IIF 132
    • The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, United Kingdom

      IIF 133
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB

      IIF 134
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 135 IIF 136 IIF 137
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 142 IIF 143 IIF 144
    • Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 148 IIF 149 IIF 150
    • Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, England

      IIF 152
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 153 IIF 154 IIF 155
    • Great Western House, Junction 7 Business Park, Wakefield Road, Leeds, LS10 3DQ, England

      IIF 156 IIF 157
    • Great Western House, Wakefield Road, Junction 7 Business Park, Leeds, West Yorkshire, LS10 3DQ, United Kingdom

      IIF 158
    • Great Western House, Wakefield Road, Leeds, LS10 3DQ, England

      IIF 159
    • 21, Queen Annes Gate, London, SW1H 9BU, England

      IIF 160
  • Cartner, Trevor
    British chartered surveyor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carter House, Pelaw Leazes Lane, Durham, County Durham, DH1 1TB, United Kingdom

      IIF 161
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 162
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 163
    • C/o Leathers The Accountants, 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 164
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 165
  • Cartner, Trevor
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 166 IIF 167
  • Cartner, Trevor
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 168
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 169
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 170 IIF 171
child relation
Offspring entities and appointments 118
  • 1
    ACD (SPV1) LTD
    16580327
    Great Western House, Wakefield Road, Leeds, England
    Active Corporate (8 parents)
    Officer
    2025-09-30 ~ now
    IIF 159 - Director → ME
  • 2
    ACD (UTTOXETER) LTD
    16970617
    Great Western House, Wakefield Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2026-01-19 ~ now
    IIF 53 - Director → ME
  • 3
    ADRIATIC PROPERTY LIMITED
    10390184
    Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AIC STEEL EUROPE LIMITED - now
    AIC STEEL UK LIMITED
    - 2013-11-22 08044764 08586210
    HELIOS PROPERTY MANAGEMENT SERVICES LIMITED
    - 2013-05-30 08044764
    Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (4 parents)
    Officer
    2012-04-25 ~ 2013-07-02
    IIF 68 - Director → ME
  • 5
    AMBER OVERAGE LIMITED
    11520124
    Carter House, Pelaw Leazes Lane, Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,084,455 GBP2024-12-31
    Officer
    2018-08-16 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2018-08-16 ~ 2018-08-16
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    ARTIUM (COMMERCIAL) DEVELOPMENTS LIMITED
    16148585
    Great Western House Junction 7 Business Park, Wakefield Road, Leeds, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2025-09-30 ~ now
    IIF 157 - Director → ME
  • 7
    ARTIUM (YORK) DEVELOPMENTS LIMITED
    15666689
    Great Western House Junction 7 Business Park, Wakefield Road, Leeds, England
    Active Corporate (6 parents)
    Officer
    2025-09-30 ~ now
    IIF 156 - Director → ME
  • 8
    BALKAN MANAGEMENT HOLDINGS LIMITED
    12519605
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-03-16 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BALKAN PROPERTIES LIMITED
    09761199
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -495,364 GBP2017-09-30
    Officer
    2015-09-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-07
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    BAMBINO INVESTMENTS LIMITED
    12464998
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,878 GBP2024-02-28
    Officer
    2020-02-14 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BAMBURGH HOLDINGS LIMITED
    13725301
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2024-12-31
    Officer
    2021-11-05 ~ now
    IIF 153 - Director → ME
  • 12
    BAMBURGH LEISURE LIMITED
    14657861
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    245,638 GBP2024-12-31
    Officer
    2023-02-13 ~ now
    IIF 155 - Director → ME
  • 13
    BARNES WALLIS PARK LIMITED
    09834720
    Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 104 - Director → ME
  • 14
    CARTER HOUSE LIMITED
    14353397
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,430 GBP2024-09-30
    Officer
    2023-08-31 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CARTNER PROPERTY SERVICES LIMITED
    - now 07411039 07980931
    HELIOS REAL ESTATE LIMITED
    - 2021-03-31 07411039 07980931
    RED BLUE AND GOLD SERVICES LIMITED
    - 2013-02-25 07411039
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2010-10-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    CDTM (HOLDINGS) LIMITED
    13358734
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-26 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-06-26
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 17
    CF LAND LIMITED
    12356645
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2,090,653 GBP2024-12-31
    Officer
    2019-12-10 ~ 2025-10-01
    IIF 162 - Director → ME
    Person with significant control
    2019-12-10 ~ 2020-09-29
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    CJ OVERAGE LIMITED
    11519013
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 19
    DISCOVERY PARK (4) LIMITED
    08235724 08235332... (more)
    Time & Life Building, 1 Bruton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2016-03-31
    Officer
    2012-10-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    DISCOVERY PARK (ENERGY) LIMITED
    10025720
    10 Evolution Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 107 - Director → ME
  • 21
    DISCOVERY PARK (INSTRO) LIMITED
    10006590
    Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 86 - Director → ME
  • 22
    DISCOVERY PARK (LAKESIDE) LIMITED
    10007015
    Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 108 - Director → ME
  • 23
    DISCOVERY PARK (NORTH) LIMITED
    - now 08235332
    DISCOVERY PARK (2) LIMITED
    - 2013-09-13 08235332 08235724... (more)
    147 Stamford Hill, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    897,197 GBP2024-11-30
    Officer
    2012-10-01 ~ 2016-11-14
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-14
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    DISCOVERY PARK (SOUTH) LIMITED
    08692535
    147 Stamford Hill, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    31,325 GBP2024-11-30
    Officer
    2013-09-16 ~ 2018-06-12
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-12
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    DISCOVERY PARK (WEST) LIMITED
    - now 08235450
    DISCOVERY PARK (3) LIMITED
    - 2013-09-13 08235450 08235332... (more)
    147 Stamford Hill, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,035,181 GBP2024-11-30
    Officer
    2012-10-01 ~ 2018-06-12
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    DISCOVERY PARK LIMITED
    08089816 08235332... (more)
    147 Stamford Hill, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    92,202,558 GBP2024-11-30
    Officer
    2012-05-30 ~ 2016-11-14
    IIF 91 - Director → ME
  • 27
    DURHAM CITY ASSOCIATION FOOTBALL CLUB LIMITED
    04483009
    1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Equity (Company account)
    -157,149 GBP2024-05-31
    Officer
    2005-11-04 ~ 2009-12-14
    IIF 81 - Director → ME
  • 28
    DURHAM UNIVERSITY ENTERPRISE LTD - now
    DURHAM UNIVERSITY INVESTMENTS LIMITED
    - 2023-11-01 02830763
    APARTLETTER ENTERPRISES LIMITED - 1993-08-28
    The Mountjoy Centre, Stockton Road, Durham
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    -211,244 GBP2024-07-31
    Officer
    2002-12-03 ~ 2007-08-01
    IIF 82 - Director → ME
  • 29
    EAST KENT SPORTS VILLAGE LIMITED
    09834837
    Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 101 - Director → ME
  • 30
    EASTLAND (WYNYARD) LIMITED
    09214367
    Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FAWDON SCIENCE PARK LIMITED
    - now 09442554
    MUSCAR SHELF CO NO2 LTD
    - 2015-03-26 09442554 09316491
    17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -208,653 GBP2016-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    FLAXBY PARK LIMITED
    10129702
    Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (9 parents)
    Officer
    2016-04-18 ~ 2023-01-30
    IIF 106 - Director → ME
  • 33
    FLXPL LTD
    - now 10234581
    FLAXBY PARK LAND LIMITED
    - 2023-02-08 10234581
    Wynyard Park House, Wynyard Park, Wynyard, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,012 GBP2024-06-30
    Officer
    2023-01-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2018-11-12 ~ 2025-04-30
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 34
    FULS LIMITED
    09165354
    Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110,298 GBP2024-08-31
    Officer
    2014-08-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    HELIOS (CITY) LTD
    - now 03851466
    READCO 227 LIMITED - 2006-01-12
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,581,919 GBP2022-03-31
    Officer
    2010-07-09 ~ dissolved
    IIF 57 - Director → ME
  • 36
    HELIOS (INDUSTRIAL DEVELOPMENTS) LTD
    - now 03452620
    HELIOS (WOLVISTON) LIMITED - 2006-07-12
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 63 - Director → ME
  • 37
    HELIOS (PARTNERSHIPS) LIMITED
    03759498
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2010-07-09 ~ 2015-11-20
    IIF 65 - Director → ME
  • 38
    HELIOS BALKANS LIMITED
    08790556
    First Floor 2, Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,668 GBP2018-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HELIOS DEVELOPMENT MANAGEMENT LTD
    - now 03787018
    HELIOS (THURROCK) LIMITED - 2004-03-23
    HELIOS (NEW YORK) LTD - 2001-06-18
    HELIOS (PORTFOLIOS) LIMITED - 2000-04-10
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 60 - Director → ME
  • 40
    HELIOS EASTERN EUROPE LIMITED
    08790609
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    HELIOS ESTATES LIMITED
    16111514
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-12-02 ~ now
    IIF 144 - Director → ME
  • 42
    HELIOS FINANCE (LEEDS) LIMITED
    13135587
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-14 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 43
    HELIOS GULLWING ASSET MANAGEMENT LIMITED
    05191616 05863839
    34a Queen Anne's Gate, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -831,544 GBP2018-03-31
    Officer
    2004-07-28 ~ 2012-04-01
    IIF 71 - Director → ME
  • 44
    HELIOS GULLWING ASSET MANAGEMENT NO. 2 LIMITED
    05863839 05191616
    34a Queen Anne's Gate, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2006-11-24 ~ 2012-04-01
    IIF 72 - Director → ME
  • 45
    HELIOS GULLWING CI LIMITED
    05232290
    34a Queen Anne's Gate, London
    Dissolved Corporate (8 parents)
    Officer
    2004-09-16 ~ 2012-04-01
    IIF 80 - Director → ME
  • 46
    HELIOS LIVING (WALTHAMSTOW) LIMITED
    14032154
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,349 GBP2025-04-30
    Officer
    2022-04-07 ~ now
    IIF 149 - Director → ME
  • 47
    HELIOS LOGISTICS (WYNYARD) LIMITED
    12578969
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534,197 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HELIOS PROPERTY HOLDINGS LIMITED
    - now 07221958
    HELIOS DAIRY FARM LIMITED
    - 2010-11-24 07221958
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -3,635,995 GBP2024-03-31
    Officer
    2010-04-22 ~ now
    IIF 137 - Director → ME
  • 49
    HELIOS REAL ESTATE LIMITED
    - now 07980931 07411039
    CARTNER PROPERTY SERVICES LIMITED
    - 2021-03-31 07980931 07411039
    CARTNER CONSULTING LIMITED
    - 2012-05-17 07980931
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,832 GBP2024-03-31
    Officer
    2012-03-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 50
    HELIOS WYNYARD LIMITED
    07101160 05392233
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ 2015-11-19
    IIF 59 - Director → ME
  • 51
    HELIOSLOUGH LIMITED
    - now 05026832
    SHELFCO (NO. 2913) LIMITED - 2004-03-10
    1 New Burlington Place, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2004-04-06 ~ 2011-02-01
    IIF 83 - Director → ME
  • 52
    HGAM NOMINEE 1 LIMITED
    - now 05576369 05576361
    COBCO 709 LIMITED
    - 2005-11-03 05576369 05517409... (more)
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-09-28 ~ 2012-04-01
    IIF 76 - Director → ME
  • 53
    HGAM NOMINEE 2 LIMITED
    - now 05576361 05576369
    COBCO 710 LIMITED
    - 2005-11-03 05576361 05677124... (more)
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-09-29 ~ 2012-04-01
    IIF 75 - Director → ME
  • 54
    HGCI NO. 2 LIMITED
    - now 06007488
    HELIOS GULLWING CI NO. 2 LIMITED - 2006-11-28
    34a Queen Anne's Gate, London
    Dissolved Corporate (8 parents)
    Officer
    2006-12-08 ~ 2012-04-01
    IIF 73 - Director → ME
  • 55
    HUDSON LUCAS CONSULTANTS LIMITED - now
    WYNYARD MANAGEMENT CONSULTANTS LIMITED
    - 2015-09-27 06875713
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    7,708 GBP2015-11-30
    Officer
    2009-04-13 ~ 2009-10-01
    IIF 99 - Director → ME
  • 56
    HUTC LIMITED
    10084660
    10 Alexandra Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 64 - Director → ME
  • 57
    HYPERION PROPERTIES (EUROPE) LIMITED
    12003615
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 58
    INVICTA ASSET MANAGEMENT LIMITED
    09170974
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,005,967 GBP2024-08-31
    Officer
    2014-08-12 ~ now
    IIF 47 - Director → ME
  • 59
    J HUMPHREY (HOLDINGS) LTD
    - now 09579279
    WHITE MANAGEMENT GROUP LIMITED
    - 2023-11-03 09579279 09518254
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    449,595 GBP2024-11-30
    Person with significant control
    2021-09-16 ~ 2024-02-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    JUANSBAR LIMITED
    12137945
    12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-08-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 61
    LEGACY (NE) LTD
    - now 09882723
    LEGACY REAL ESTATE FLAXBY LTD
    - 2023-02-08 09882723
    Wynyard Park House, Wynyard Avenue, Wynyard
    Active Corporate (2 parents)
    Equity (Company account)
    -415,653 GBP2024-11-30
    Officer
    2015-11-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    LISBON STREET (LEEDS) 2 LIMITED
    15539349 15517281
    The Estate Office Campsmount Farm, Campsall, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2024-03-04 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    LISBON STREET (LEEDS) HOLDING LIMITED
    16016172
    12 High Road, Balby, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    LISBON STREET (LEEDS) LIMITED
    15517281 15539349
    The Estate Office Campsmount Farm, Campsall, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2024-02-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-10-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    LISBON STREET DEVELOPMENTS LIMITED
    12820402
    The Estate Office Campsmount Farm, Campsall, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -257,723 GBP2024-08-31
    Officer
    2020-08-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    LORD CREWE LIMITED
    13432804
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,658 GBP2024-12-31
    Officer
    2021-06-01 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2021-06-01 ~ 2021-11-05
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    MANSTON PARK LIMITED
    09803434
    Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control OE
  • 68
    MATCH DAY CENTRES LTD
    07207875
    Highbury House, 5 Mill Green, Halstead, England
    Active Corporate (8 parents)
    Equity (Company account)
    399,396 GBP2024-06-30
    Officer
    2010-10-07 ~ now
    IIF 52 - Director → ME
  • 69
    MITCHELL & ORANGE SERVICES LIMITED - now
    MITCHELL & ORANGE RETAIL LIMITED - 2015-11-30
    PPZ EUROPE LIMITED
    - 2015-11-20 07597394
    1st Floor 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,245,129 GBP2017-03-31
    Officer
    2011-04-08 ~ 2015-06-29
    IIF 67 - Director → ME
  • 70
    MIURA EQUITIES LIMITED
    16373471
    Great Western House Wakefield Road, Junction 7 Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-04-08 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-04-08 ~ 2025-09-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 71
    MUSCAR SHELF CO NO1 LTD
    09316491 09442554
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (4 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 111 - Director → ME
  • 72
    NATZO LIMITED
    07516975 08855346
    Orchard House High Street North, Shincliffe Village, County Durham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 114 - Director → ME
  • 73
    NATZONE LIMITED
    08095201
    12 Halegrove Court Cygnet Drive, Stockton On Tees
    Dissolved Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,367,147 GBP2016-06-30
    Officer
    2012-06-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-04-06 ~ 2020-03-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 74
    NATZONE OVERAGE LIMITED
    11519326
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    330,808 GBP2024-12-31
    Officer
    2018-08-15 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 75
    PARKPLUS LIMITED
    - now 08175432
    WYNYARD FACILITIES LIMITED
    - 2012-09-19 08175432
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    2012-08-10 ~ 2013-08-16
    IIF 87 - Director → ME
    2017-06-09 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    PARKSERVE LIMITED
    - now 08175172
    DISCOVERY PARK FACILITIES LIMITED
    - 2012-09-19 08175172
    Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-08-10 ~ dissolved
    IIF 96 - Director → ME
  • 77
    PELAW LEAZES CONSULTING LIMITED
    10529386
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,342 GBP2018-12-31
    Officer
    2016-12-16 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    PHAETON PROPERTIES LIMITED
    13401376
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,941 GBP2024-12-31
    Officer
    2021-05-16 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 79
    PPZ MANAGEMENT SERVICES LIMITED
    08636521
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,575 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    PRSUK CAPITAL LIMITED
    09306948
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,426 GBP2024-11-30
    Officer
    2014-11-12 ~ 2016-10-31
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    REVOLUTION PARK MANAGEMENT COMPANY LIMITED
    05935377
    C/o Lea Hough & Co 2 Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Current Assets (Company account)
    27,174 GBP2024-09-30
    Officer
    2010-07-09 ~ 2010-09-30
    IIF 62 - Director → ME
  • 82
    SADDLESTONE WEST LIMITED
    08688398
    Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    2021-08-05 ~ now
    IIF 129 - Director → ME
  • 83
    SEDD LEISURE LIMITED
    04106857
    36 Park Row, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2005-11-04 ~ 2011-11-15
    IIF 79 - Director → ME
  • 84
    SELENE PROPERTY SERVICES LIMITED
    - now 03253785
    SELENE LIMITED
    - 2011-07-12 03253785
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents, 11 offsprings)
    Officer
    2003-09-09 ~ 2008-02-11
    IIF 74 - Director → ME
    2008-06-25 ~ dissolved
    IIF 78 - Director → ME
  • 85
    SHOE AND BOX LIMITED - now
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED
    - 2012-11-15 03186420
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY
    - 2012-10-29 03186420
    SURVEYAPEX LIMITED - 1996-06-13
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    1997-02-11 ~ 2012-11-12
    IIF 77 - Director → ME
  • 86
    STONE HILL PARK LIMITED
    - now 09223403
    LOTHIAN SHELF (718) LIMITED
    - 2015-06-18 09223403
    C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,076 GBP2024-03-31
    Officer
    2014-09-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
  • 87
    STRATEGIC SITES LIMITED
    - now 05666455
    COBCO 732 LIMITED - 2006-01-06
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (12 parents)
    Equity (Company account)
    2,786 GBP2024-12-31
    Officer
    2011-08-16 ~ now
    IIF 45 - Director → ME
  • 88
    STRATEGIC SITES MIDDLESBROUGH LIMITED
    - now 07759492
    STRATEGIC SITES MIDDLESBOROUGH LIMITED
    - 2012-02-29 07759492
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 61 - Director → ME
  • 89
    STRAWBERRY PLACE DEVELOPMENTS LIMITED
    11702276
    Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Insolvency Proceedings Corporate (8 parents)
    Equity (Company account)
    2,161 GBP2019-12-31
    Officer
    2018-11-28 ~ 2020-05-08
    IIF 169 - Director → ME
    Person with significant control
    2018-11-28 ~ 2020-05-08
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    T C CATERING LIMITED
    07679612
    10 Evolution, Wynyard Park, Wynyard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 115 - Director → ME
  • 91
    TARADINA NUMBER TWO LIMITED
    09257434
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -770 GBP2023-11-01 ~ 2024-10-31
    Officer
    2021-07-30 ~ now
    IIF 140 - Director → ME
  • 92
    TECHNICAL ENGINEERING SERVICES (NATIONWIDE) LIMITED
    07144576
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-01 ~ 2011-06-20
    IIF 98 - Director → ME
  • 93
    TEES VALLEY VENTURES LIMITED
    - now 05612759
    TEES VALLEY 600 LIMITED - 2006-02-23
    COBCO 713 LIMITED - 2006-01-25
    21 Queen Annes Gate, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -15,203,730 GBP2024-12-31
    Officer
    2011-04-27 ~ now
    IIF 160 - Director → ME
  • 94
    TERNELLES LIMITED
    09142735
    17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 69 - Director → ME
  • 95
    THE GREY HORSE (BOLDON) LIMITED
    16300028
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-07 ~ now
    IIF 152 - Director → ME
  • 96
    THORNEX LIMITED
    09046539
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Officer
    2014-05-19 ~ 2024-10-14
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    THORNEX OPTIONS LIMITED
    13695138
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,438 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 145 - Director → ME
  • 98
    TL (WYNYARD) LIMITED
    12950303
    Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -823 GBP2025-03-31
    Officer
    2020-10-14 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 99
    TOPLAND (UK) LIMITED
    12958747
    Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,141 GBP2025-03-31
    Officer
    2020-10-19 ~ now
    IIF 150 - Director → ME
  • 100
    TREVOR CARTNER SERVICES LIMITED
    12518511
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,453 GBP2025-03-31
    Officer
    2020-03-16 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    TRISERVE LIMITED
    - now 04985796
    WYNYARD SERVICED OFFICES LIMITED
    - 2012-09-05 04985796
    WYNYARD CONFERENCING CENTRE LIMITED - 2005-03-23
    BLOCKREAL LIMITED - 2003-12-29
    Wynyard Park House, Wynyard, Billingham
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,375,480 GBP2021-03-31
    Officer
    2011-07-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    TUNSTALL HOMES LIMITED
    08703603
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    215,626 GBP2024-09-30
    Officer
    2014-05-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    TUNSTALL SECURITIES LIMITED
    08944971
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (6 parents)
    Officer
    2014-03-18 ~ 2016-10-27
    IIF 88 - Director → ME
  • 104
    UK STRATEGIC PARTNERSHIP LIMITED
    - now 06319280
    COBCO 844 LIMITED - 2007-11-21
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2011-08-16 ~ 2014-12-08
    IIF 66 - Director → ME
  • 105
    WEST PARK LAND LTD
    10141822
    Wynyard Park House, Wynyard Avenue, Wynyard, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,185 GBP2024-04-30
    Person with significant control
    2018-11-12 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 106
    WEST WYNYARD WOODLAND LIMITED
    12468137
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,626 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 136 - Director → ME
  • 107
    WHITE MANAGEMENT LIMITED
    07411205
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,999 GBP2023-11-30
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    WMC NORTH EAST LIMITED
    08514813
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 89 - Director → ME
  • 109
    WYNYARD FOOD AND CATERING LIMITED
    07680860
    Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 92 - Director → ME
  • 110
    WYNYARD GARDEN VILLAGE HOMES LIMITED
    - now 12889933
    BTR (WYNYARD) LIMITED
    - 2021-05-12 12889933
    Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2024-09-30
    Officer
    2020-09-18 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    WYNYARD LEISURE LIMITED
    14523115
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 154 - Director → ME
  • 112
    WYNYARD LIFE LTD
    09771157
    12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,719,346 GBP2017-05-31
    Officer
    2020-01-09 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    WYNYARD PARK (ESTATE CO) LIMITED
    - now 05457837
    HELIOS WYNYARD (ESTATE CO) LIMITED - 2005-10-18
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (12 parents)
    Officer
    2011-08-16 ~ now
    IIF 46 - Director → ME
  • 114
    WYNYARD PARK HOLDINGS LIMITED
    10876645
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,105 GBP2024-12-31
    Officer
    2017-07-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-07-20 ~ 2017-10-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 115
    WYNYARD PARK LIMITED
    - now 05392233
    HELIOS WYNYARD LIMITED - 2005-08-25
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    -13,116,168 GBP2024-12-31
    Officer
    2010-06-01 ~ now
    IIF 48 - Director → ME
  • 116
    WYNYARD RED GAP LIMITED
    13693622
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,669 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 143 - Director → ME
  • 117
    WYNYARD REGENERATION SERVICES LIMITED
    07750488
    10 Evolution, Wynyard Park, Wynyard, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 84 - Director → ME
  • 118
    ZONAT LIMITED
    - now 08855346 07516975
    CALDIR LIMITED
    - 2014-05-15 08855346
    Clavering Place, Clavering Place, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents)
    Equity (Company account)
    -5,019,732 GBP2024-07-31
    Officer
    2014-01-21 ~ 2017-05-03
    IIF 70 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.