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.

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
    • icon of address Wynyard Park House, Wynyard, Billingham, TS22 5TB

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 21
    • icon of address 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
    • icon of address 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
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

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

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

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

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

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

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

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

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

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

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

      IIF 40 IIF 41 IIF 42
    • icon of address 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
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

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

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

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

      IIF 52
    • icon of address 2, Berkeley Square, London, W1J 6EB, England

      IIF 53
    • icon of address C/o Leathers, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 54
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 55
  • Cartner, Trevor
    British chartered surveyor born in February 1960

    Resident in England

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

      IIF 56 IIF 57
    • icon of address Orchard House, High Street North, Shincliffe, Durham, County Durham, DH1 2NJ

      IIF 58
    • icon of address Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, England

      IIF 59 IIF 60 IIF 61
    • icon of address Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Orchard House, High Street North Shincliffe Village, Durham, DH1 2NJ, England

      IIF 66
    • icon of address Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, England

      IIF 67
    • icon of address 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

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

      IIF 69
    • icon of address Orchard House, High Street North, Shincliffe Village, DH1 2NJ

      IIF 70 IIF 71 IIF 72
    • icon of address Orchard House, High Street North, Shincliffe Village, DH1 2NJ, England

      IIF 83
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham, TS18 3DB

      IIF 84
  • Cartner, Trevor
    British company director born in February 1960

    Resident in England

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

      IIF 85
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Orchard House, High Street North, Shincliffe Village, County Durham, England And Wales, DH1 2NJ, United Kingdom

      IIF 90 IIF 91
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 92 IIF 93
    • icon of address 51, Craven Park Road, London, N15 6AH, England

      IIF 94
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 95
    • icon of address Time & Life Building, 1 Bruton Street, London, W1J 6TL, United Kingdom

      IIF 96
    • icon of address Orchard House, High Street North, Shincliffe Village, County Durham, DH1 2NJ, United Kingdom

      IIF 97
    • icon of address Orchard House, High Street North, Shincliffe Village, DH1 2NJ

      IIF 98
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB

      IIF 99
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 104 IIF 105
  • Cartner, Trevor
    British director born in February 1960

    Resident in England

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

      IIF 106
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 107
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 108
    • icon of address First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 109
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 110 IIF 111
  • Cartner, Trevor
    British none born in February 1960

    Resident in England

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

      IIF 112
    • icon of address Orchard House, High Street North, Shincliffe Village, County Durham, England And Wales, DH1 2NJ, United Kingdom

      IIF 113
    • icon of address 10, Evolution, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 114
  • 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
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 126
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 127
    • icon of address Wynyard Park, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 128
    • icon of address 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 129
    • icon of address The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, England

      IIF 130 IIF 131
    • icon of address The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, United Kingdom

      IIF 132
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB

      IIF 133
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 134 IIF 135 IIF 136
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 141 IIF 142 IIF 143
    • icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 147 IIF 148 IIF 149
    • icon of address Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, England

      IIF 151
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address Great Western House, Junction 7 Business Park, Wakefield Road, Leeds, LS10 3DQ, England

      IIF 155 IIF 156
    • icon of address Great Western House, Wakefield Road, Junction 7 Business Park, Leeds, West Yorkshire, LS10 3DQ, United Kingdom

      IIF 157
    • icon of address Great Western House, Wakefield Road, Leeds, LS10 3DQ, England

      IIF 158
    • icon of address 21, Queen Annes Gate, London, SW1H 9BU, England

      IIF 159
  • Cartner, Trevor
    British chartered surveyor born in February 1960

    Resident in United Kingdom

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

      IIF 160
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 161
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 162
    • icon of address C/o Leathers The Accountants, 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 163
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 164
  • Cartner, Trevor
    British company director born in February 1960

    Resident in United Kingdom

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

      IIF 165 IIF 166
  • Cartner, Trevor
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 167
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 168
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 169 IIF 170
child relation
Offspring entities and appointments
Active 87
  • 1
    icon of address Great Western House, Wakefield Road, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 158 - Director → ME
  • 2
    icon of address Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    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
  • 3
    icon of address Carter House, Pelaw Leazes Lane, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,084,455 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 133 - Director → ME
  • 4
    icon of address Great Western House Junction 7 Business Park, Wakefield Road, Leeds, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 156 - Director → ME
  • 5
    icon of address Great Western House Junction 7 Business Park, Wakefield Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 155 - Director → ME
  • 6
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -495,364 GBP2017-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 84 - Director → ME
  • 8
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,878 GBP2024-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 152 - Director → ME
  • 10
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    245,638 GBP2024-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 154 - Director → ME
  • 11
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 103 - Director → ME
  • 12
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,430 GBP2024-09-30
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RED BLUE AND GOLD SERVICES LIMITED - 2013-02-25
    HELIOS REAL ESTATE LIMITED - 2021-03-31
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 169 - Director → ME
  • 15
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 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
    icon of calendar 2012-10-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 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
  • 17
    icon of address 10 Evolution Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 106 - Director → ME
  • 18
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 85 - Director → ME
  • 19
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 107 - Director → ME
  • 20
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 100 - Director → ME
  • 21
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 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
  • 22
    MUSCAR SHELF CO NO2 LTD - 2015-03-26
    icon of address 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
    icon of calendar 2015-02-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 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
  • 23
    FLXPL LTD
    - now
    FLAXBY PARK LAND LIMITED - 2023-02-08
    icon of address Wynyard Park House, Wynyard Park, Wynyard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,012 GBP2024-06-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 127 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2014-08-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    READCO 227 LIMITED - 2006-01-12
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,581,919 GBP2022-03-31
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 56 - Director → ME
  • 26
    HELIOS (WOLVISTON) LIMITED - 2006-07-12
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address First Floor 2, Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,668 GBP2018-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 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
  • 28
    HELIOS (PORTFOLIOS) LIMITED - 2000-04-10
    HELIOS (NEW YORK) LTD - 2001-06-18
    HELIOS (THURROCK) LIMITED - 2004-03-23
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 59 - Director → ME
  • 29
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 143 - Director → ME
  • 31
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,349 GBP2025-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 148 - Director → ME
  • 33
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534,197 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 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
  • 34
    HELIOS DAIRY FARM LIMITED - 2010-11-24
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,635,995 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 136 - Director → ME
  • 35
    CARTNER PROPERTY SERVICES LIMITED - 2021-03-31
    CARTNER CONSULTING LIMITED - 2012-05-17
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,832 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 10 Alexandra Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 63 - Director → ME
  • 37
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 38
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,005,967 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 47 - Director → ME
  • 39
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 40
    LEGACY REAL ESTATE FLAXBY LTD - 2023-02-08
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Active Corporate (2 parents)
    Equity (Company account)
    -415,653 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Estate Office Campsmount Farm, Campsall, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address The Estate Office Campsmount Farm, Campsall, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 131 - Director → ME
  • 44
    icon of address The Estate Office Campsmount Farm, Campsall, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -257,723 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,658 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 145 - Director → ME
  • 46
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
  • 47
    icon of address Highbury House, 5 Mill Green, Halstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    399,396 GBP2024-06-30
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 52 - Director → ME
  • 48
    icon of address Great Western House Wakefield Road, Junction 7 Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 157 - Director → ME
  • 49
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 110 - Director → ME
  • 50
    icon of address Orchard House High Street North, Shincliffe Village, County Durham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 113 - Director → ME
  • 51
    icon of address 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
    icon of calendar 2012-06-06 ~ dissolved
    IIF 99 - Director → ME
  • 52
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    330,808 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 53
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    DISCOVERY PARK FACILITIES LIMITED - 2012-09-19
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 95 - Director → ME
  • 55
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,342 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,941 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 57
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,575 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,426 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 128 - Director → ME
  • 60
    SELENE LIMITED - 2011-07-12
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 77 - Director → ME
  • 61
    LOTHIAN SHELF (718) LIMITED - 2015-06-18
    icon of address 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
    icon of calendar 2014-09-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
  • 62
    COBCO 732 LIMITED - 2006-01-06
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2,786 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 45 - Director → ME
  • 63
    STRATEGIC SITES MIDDLESBOROUGH LIMITED - 2012-02-29
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 60 - Director → ME
  • 64
    icon of address 10 Evolution, Wynyard Park, Wynyard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 114 - Director → ME
  • 65
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -770 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 139 - Director → ME
  • 66
    COBCO 713 LIMITED - 2006-01-25
    TEES VALLEY 600 LIMITED - 2006-02-23
    icon of address 21 Queen Annes Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,203,730 GBP2024-12-31
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 159 - Director → ME
  • 67
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 68 - Director → ME
  • 68
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 151 - Director → ME
  • 69
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,438 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 144 - Director → ME
  • 70
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -823 GBP2025-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 71
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,141 GBP2025-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 149 - Director → ME
  • 72
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,453 GBP2025-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    WYNYARD SERVICED OFFICES LIMITED - 2012-09-05
    WYNYARD CONFERENCING CENTRE LIMITED - 2005-03-23
    BLOCKREAL LIMITED - 2003-12-29
    icon of address Wynyard Park House, Wynyard, Billingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,375,480 GBP2021-03-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,626 GBP2024-09-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,185 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 76
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,626 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 135 - Director → ME
  • 77
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,999 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 88 - Director → ME
  • 79
    icon of address Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 91 - Director → ME
  • 80
    BTR (WYNYARD) LIMITED - 2021-05-12
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 153 - Director → ME
  • 82
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719,346 GBP2017-05-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    HELIOS WYNYARD (ESTATE CO) LIMITED - 2005-10-18
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 46 - Director → ME
  • 84
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,105 GBP2024-12-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 54 - Director → ME
  • 85
    HELIOS WYNYARD LIMITED - 2005-08-25
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,116,168 GBP2024-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 48 - Director → ME
  • 86
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,669 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 142 - Director → ME
  • 87
    icon of address 10 Evolution, Wynyard Park, Wynyard, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 83 - Director → ME
Ceased 42
  • 1
    AIC STEEL UK LIMITED - 2013-11-22
    HELIOS PROPERTY MANAGEMENT SERVICES LIMITED - 2013-05-30
    icon of address Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2013-07-02
    IIF 67 - Director → ME
  • 2
    icon of address Carter House, Pelaw Leazes Lane, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,084,455 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 3
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -495,364 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-06-26
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2,090,653 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2025-10-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-09-29
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    897,197 GBP2024-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2016-11-14
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-14
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,325 GBP2024-11-30
    Officer
    icon of calendar 2013-09-16 ~ 2018-06-12
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,035,181 GBP2024-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2018-06-12
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    92,202,558 GBP2024-11-30
    Officer
    icon of calendar 2012-05-30 ~ 2016-11-14
    IIF 90 - Director → ME
  • 10
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,149 GBP2024-05-31
    Officer
    icon of calendar 2005-11-04 ~ 2009-12-14
    IIF 80 - Director → ME
  • 11
    APARTLETTER ENTERPRISES LIMITED - 1993-08-28
    DURHAM UNIVERSITY INVESTMENTS LIMITED - 2023-11-01
    icon of address The Mountjoy Centre, Stockton Road, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -211,244 GBP2024-07-31
    Officer
    icon of calendar 2002-12-03 ~ 2007-08-01
    IIF 81 - Director → ME
  • 12
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2023-01-30
    IIF 105 - Director → ME
  • 13
    FLXPL LTD
    - now
    FLAXBY PARK LAND LIMITED - 2023-02-08
    icon of address Wynyard Park House, Wynyard Park, Wynyard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,012 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-12 ~ 2025-04-30
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 14
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ 2015-11-20
    IIF 64 - Director → ME
  • 15
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -831,544 GBP2018-03-31
    Officer
    icon of calendar 2004-07-28 ~ 2012-04-01
    IIF 70 - Director → ME
  • 16
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2012-04-01
    IIF 71 - Director → ME
  • 17
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2012-04-01
    IIF 79 - Director → ME
  • 18
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2015-11-19
    IIF 58 - Director → ME
  • 19
    SHELFCO (NO. 2913) LIMITED - 2004-03-10
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-06 ~ 2011-02-01
    IIF 82 - Director → ME
  • 20
    COBCO 709 LIMITED - 2005-11-03
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-04-01
    IIF 75 - Director → ME
  • 21
    COBCO 710 LIMITED - 2005-11-03
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2012-04-01
    IIF 74 - Director → ME
  • 22
    HELIOS GULLWING CI NO. 2 LIMITED - 2006-11-28
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2012-04-01
    IIF 72 - Director → ME
  • 23
    WYNYARD MANAGEMENT CONSULTANTS LIMITED - 2015-09-27
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,708 GBP2015-11-30
    Officer
    icon of calendar 2009-04-13 ~ 2009-10-01
    IIF 98 - Director → ME
  • 24
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents)
    Equity (Company account)
    449,595 GBP2024-11-30
    Person with significant control
    icon of calendar 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
  • 25
    icon of address The Estate Office Campsmount Farm, Campsall, Doncaster, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-10-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,658 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-11-05
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PPZ EUROPE LIMITED - 2015-11-20
    MITCHELL & ORANGE RETAIL LIMITED - 2015-11-30
    icon of address 1st Floor 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,245,129 GBP2017-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2015-06-29
    IIF 66 - Director → ME
  • 28
    icon of address Great Western House Wakefield Road, Junction 7 Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-08 ~ 2025-09-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 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
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-03-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 30
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2013-08-16
    IIF 86 - Director → ME
  • 31
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,426 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2016-10-31
    IIF 104 - Director → ME
  • 32
    icon of address C/o Lea Hough & Co 2 Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    27,174 GBP2024-09-30
    Officer
    icon of calendar 2010-07-09 ~ 2010-09-30
    IIF 61 - Director → ME
  • 33
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2011-11-15
    IIF 78 - Director → ME
  • 34
    SELENE LIMITED - 2011-07-12
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2008-02-11
    IIF 73 - Director → ME
  • 35
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY - 2012-10-29
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED - 2012-11-15
    SURVEYAPEX LIMITED - 1996-06-13
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    icon of calendar 1997-02-11 ~ 2012-11-12
    IIF 76 - Director → ME
  • 36
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    2,161 GBP2019-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-08
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 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
  • 37
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-20
    IIF 97 - Director → ME
  • 38
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2024-10-14
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2016-10-27
    IIF 87 - Director → ME
  • 40
    COBCO 844 LIMITED - 2007-11-21
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2014-12-08
    IIF 65 - Director → ME
  • 41
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,105 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-20 ~ 2017-10-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 42
    CALDIR LIMITED - 2014-05-15
    icon of address Clavering Place, Clavering Place, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,019,732 GBP2024-07-31
    Officer
    icon of calendar 2014-01-21 ~ 2017-05-03
    IIF 69 - Director → ME

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.