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 Denis Shail

    Related profiles found in government register
  • Mr Denis Shail
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 92, Newport Road, Middlesbrough, TS1 5JD, United Kingdom

      IIF 1
    • Bonito Farm, Gravel Hill Road, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 2
    • Bonito Farm, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 3
    • Horizon House 57, Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 4
  • Mr Denis Shail
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Marton Avenue, Middlesbrough, TS4 3SQ, United Kingdom

      IIF 5
    • Boho 5, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 6
    • Bonito Farm, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 7
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 8
    • The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 9
  • Shail, Denis
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Gilkes Street, Middlesbrough, TS1 5EL, England

      IIF 10
    • Bonito Farm, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 11
    • 24 Ellerbeck Way, Stokesley Business Park, Stokesley, TS9 5JZ, United Kingdom

      IIF 12
  • Shail, Denis
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5QT, United Kingdom

      IIF 13
    • 92, Newport Road, Middlesbrough, TS1 5JD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Boho 5, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 17 IIF 18 IIF 19
    • Bonito Farm, Gravel Hill Road, Great Broughton, Middlesbrough, Cleveland, TS9 7HP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Bonito Farm, Gravel Hill Road, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 23
    • C/o Horizon, 57 Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 24
    • Floor 6, Dundas House, Dundas Street, Middlesbrough, Cleveland, TS1 1HY, England

      IIF 25
    • Horizon House 57, Gilkes Street, Middlesbrough, Cleveland, TS1 5EL, United Kingdom

      IIF 26
    • Horizon House, 57 Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 27
    • 6, Grasmere Crescent, Bramhall, Stockport, Cheshire, SK7 2PS, England

      IIF 28
    • Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 29
    • Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

      IIF 30
  • Shail, Denis
    British directpr born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Springboard Business Centre, Ellerbeck Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 31
  • Shail, Denis
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 384 Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 32
    • 57, Gilkes Street, Middlesbrough, TS1 5EL, England

      IIF 33 IIF 34 IIF 35
    • 7 Marton Avenue, Middlesbrough, TS4 3SQ, United Kingdom

      IIF 37
    • 92, Newport Road, Middlesbrough, TS1 5JD, England

      IIF 38
    • Bonito Farm, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 39
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 40 IIF 41 IIF 42
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 43 IIF 44 IIF 45
    • The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 47
  • Shail, Denis
    British financial advisor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Marton Avenue, Middlesbrough, Cleveland, TS4 3SQ, England

      IIF 48
  • Shail, Denis Edward

    Registered addresses and corresponding companies
    • 19, Larch Close, Marton-in-cleveland, Middlesbrough, TS7 8DN, England

      IIF 49
  • Shail, Denis

    Registered addresses and corresponding companies
    • 7 Marton Avenue, Middlesbrough, TS4 3SQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 29
  • 1
    Unit 6 Commerce Way, Middlesbrough, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,526 GBP2021-10-31
    Officer
    2020-08-26 ~ dissolved
    IIF 37 - director → ME
    2020-08-26 ~ dissolved
    IIF 50 - secretary → ME
  • 2
    Boho 5 Bridge Street West, Middlesbrough, Cleveland
    Dissolved corporate (4 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 18 - director → ME
  • 3
    DEPARTMENT OF FINANCIAL CLAIMS LTD - 2008-11-05
    Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,965 GBP2015-09-30
    Officer
    2012-09-21 ~ dissolved
    IIF 29 - director → ME
  • 4
    Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 30 - director → ME
  • 5
    Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, Cleveland, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2021-12-02 ~ now
    IIF 22 - director → ME
  • 6
    Bonito Farm, Great Broughton, Middlesbrough, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    75,057 GBP2024-03-31
    Officer
    2019-01-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Bonito Farm, Great Broughton, Middlesbrough, England
    Corporate (1 parent, 1 offspring)
    Officer
    2025-04-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    HORIZON FINANCIAL SERVICES LTD - 2022-03-02
    57 Gilkes Street, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2021-07-21 ~ now
    IIF 36 - director → ME
  • 9
    92 Newport Road, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    57 Gilkes Street, Middlesbrough, England
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2021-07-07 ~ now
    IIF 35 - director → ME
  • 11
    57 Gilkes Street, Middlesbrough, England
    Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 16 - director → ME
  • 12
    Horizon House, 57 Gilkes Street, Middlesbrough, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-16 ~ now
    IIF 27 - director → ME
  • 13
    57 Gilkes Street, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-03-31
    Officer
    2022-10-28 ~ now
    IIF 15 - director → ME
  • 14
    GOLDCREST PROPERTY INVESTMENTS LTD - 2021-06-22
    57 Gilkes Street, Middlesbrough, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -16,203 GBP2023-03-31
    Officer
    2019-03-21 ~ now
    IIF 34 - director → ME
  • 15
    HORIZON PROPERTY PRO LTD - 2024-09-25
    Horizon House 57 Gilkes Street, Middlesbrough, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-08-03 ~ 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
  • 16
    57 Gilkes Street, Middlesbrough, England
    Corporate (4 parents)
    Equity (Company account)
    35,443 GBP2024-03-31
    Officer
    2021-07-20 ~ now
    IIF 33 - director → ME
  • 17
    WORKSTAYS SA LTD - 2023-07-26
    C/o Horizon, 57 Gilkes Street, Middlesbrough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    43,932 GBP2023-03-31
    Officer
    2023-06-21 ~ now
    IIF 24 - director → ME
  • 18
    Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 19 - director → ME
  • 19
    Floor 6 Dundas House, Dundas Street, Middlesbrough, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 25 - director → ME
  • 20
    57 Gilkes Street, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    -41,791 GBP2024-03-31
    Officer
    2025-03-31 ~ now
    IIF 10 - director → ME
  • 21
    PURPOSE BUILD GROUP LIMITED - 2020-09-13
    PURPOSE BUILD UK LIMITED - 2019-12-20
    Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -4,564 GBP2020-10-31
    Officer
    2021-11-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    PURPOSE BUILD GROUP LIMITED - 2019-12-20
    92 Newport Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    53,243 GBP2023-02-27
    Officer
    2020-08-02 ~ now
    IIF 38 - director → ME
  • 23
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 40 - director → ME
  • 24
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 41 - director → ME
  • 25
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 42 - director → ME
  • 26
    Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 20 - director → ME
  • 27
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,334 GBP2016-04-30
    Officer
    2015-03-31 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 17 - director → ME
  • 29
    COVER CHOICE (PROFESSIONAL SERVICES) LIMITED - 2015-11-13
    Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    THOMAS HARRIS HOMES LIMITED - 2021-10-05
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    -140,249 GBP2023-06-30
    Officer
    2016-06-28 ~ 2016-12-28
    IIF 48 - director → ME
    2016-06-28 ~ 2018-03-01
    IIF 49 - secretary → ME
  • 2
    Unit 6 Commerce Way, Middlesbrough, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,526 GBP2021-10-31
    Person with significant control
    2020-08-26 ~ 2021-12-21
    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
    IIF 5 - Right to appoint or remove directors OE
  • 3
    Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -144,805 GBP2019-02-28
    Officer
    2013-05-07 ~ 2014-08-15
    IIF 28 - director → ME
    2009-02-25 ~ 2013-03-01
    IIF 13 - director → ME
  • 4
    DEPARTMENT OF FINANCIAL CLAIMS LTD - 2008-11-05
    Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,965 GBP2015-09-30
    Officer
    2008-12-12 ~ 2012-02-03
    IIF 31 - director → ME
  • 5
    GOLDCREST PROPERTY INVESTMENTS LTD - 2021-06-22
    57 Gilkes Street, Middlesbrough, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -16,203 GBP2023-03-31
    Person with significant control
    2019-03-21 ~ 2019-09-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-27 ~ 2010-12-02
    IIF 12 - director → ME
  • 7
    Debere, Swallow House, Parsons Road, Washington, England
    Corporate (3 parents)
    Equity (Company account)
    -23,300 GBP2023-11-30
    Officer
    2021-11-29 ~ 2024-09-19
    IIF 21 - director → ME
  • 8
    PURPOSE BUILD GROUP LIMITED - 2019-12-20
    92 Newport Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    53,243 GBP2023-02-27
    Officer
    2019-02-12 ~ 2020-08-01
    IIF 44 - director → ME
  • 9
    Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-10-07
    IIF 45 - director → ME
  • 10
    Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-02-12 ~ 2019-10-07
    IIF 43 - director → ME
  • 11
    Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,154 GBP2021-02-28
    Officer
    2019-02-12 ~ 2019-10-07
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.