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

Hogg, Geoffrey Malcolm John

    Related profiles found in government register
  • Hogg, Geoffrey Malcolm John
    United Kingdom director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Borough Road, Middlesbrough, Cleveland, TS1 2HJ, England

      IIF 1 IIF 2
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 3 IIF 4 IIF 5
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 9
    • Bridge Road, Woolston, Warrington, Cheshire, WA1 4AU

      IIF 10
  • Hogg, Geoffrey Malcolm John
    United Kingdom property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Melville Crescent, Edinburgh, EH3 7JA, United Kingdom

      IIF 11
    • 14, Mitchell Lane, Glasgow, G1 3NU, United Kingdom

      IIF 12
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 13 IIF 14 IIF 15
    • Clevestone Works, Slapewath, Guisborough, TS14 6PX, United Kingdom

      IIF 17
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 18
  • Hogg, Geoffrey Malcolm John
    United Kingdom director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 108, Borough Road, Middlesbrough, Cleveland, TS1 2HJ

      IIF 19
  • Hogg, Geoffrey Malcolm John
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Normanby Hall Park, Normanby, Middlesbrough, TS6 0SX

      IIF 20
  • Hogg, Geoffrey Malcolm
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 21
    • Cleveland Business Centre, Suite 3a, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 22
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 23
  • Hogg, Geoffrey Malcolm
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 24
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 25
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 26
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 27
    • Cleveland Business Centre, Watson Street, Middlesborough, TS1 2RQ, United Kingdom

      IIF 28
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 29 IIF 30
    • Upsall Hall, Middlesbrough Road, Nunthorpe, Middlesbrough, TS7 0PG, England

      IIF 31
  • Hogg, Geoffrey Malcolm
    British property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 32
  • Hogg, Geoffrey Malcolm John
    United Kingdom director

    Registered addresses and corresponding companies
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 33 IIF 34
  • Mr Geoffrey Malcolm Hogg
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 35
    • Cleveland Business Centre, Suite 3a, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 36
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 37 IIF 38
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 39 IIF 40
  • Hogg, Geoffrey
    British property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 41
  • Hogg, Geoffrey Malcolm John
    British director born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 42 IIF 43
  • Hogg, Geoffrey Malcolm John
    British property dev born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 44
  • Hogg, Geoffrey Malcolm John
    British property developer born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 45
  • Hogg, Geoffrey Peter, Dr
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 46
    • Unit 3, The Square, Temple Quay, Bristol, Somerset, BS1 6DG, England

      IIF 47
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 48
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 49
  • Hogg, Geoffrey Peter, Dr
    British doctor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ, England

      IIF 50
    • 4 Effingham Road, Bristol, Avon, BS6 5BJ

      IIF 51
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 52
  • Hogg, Geoffrey Peter, Dr
    British gp born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 53
  • Hogg, Geoffrey Peter, Dr
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Effingham Road, St Andrfews, Bristol, BS6 5BJ, United Kingdom

      IIF 54
  • Hogg, Geoffrey Peter, Dr
    British self employed portfolio gp born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, High Street, Staple Hill, Bristol, BS16 5HP, United Kingdom

      IIF 55
  • Hogg, Geoffrey Malcolm
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 56
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 57
    • 10 Heritage View, 66 Plover Road, Lindley, Huddersfield, HD3 3BP, England

      IIF 58
  • Hogg, Geoffrey Malcolm
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Carolina Way, Salford, M50 2ZY, England

      IIF 59
  • Dr Geoffrey Peter Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 60
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 61
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 62
  • Hogg, Geoff, Dr
    British doctor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 63
  • Dr Geoffrey Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 64
  • Geoffrey Dr Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 65
  • Hogg, Geoffrey Malcolm John
    British

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 66
  • Mr Geoffrey Malcolm John Hogg
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 67
  • Dr Geoff Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 68
  • Hogg, Geoff
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 69
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 70
  • Dr Geoffrey Peter Hogg
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 The Square, Temple Quay, Bristol, Somerset, BS1 6DG, England

      IIF 71
  • Hogg, Geoffrey Peter, Dr
    British

    Registered addresses and corresponding companies
    • 4 Effingham Road, Bristol, Avon, BS6 5BJ

      IIF 72
  • Mr Geoff Hogg
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 73
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ

      IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    -13,498 GBP2024-03-31
    Officer
    2010-08-20 ~ now
    IIF 48 - director → ME
  • 2
    7 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 11 - director → ME
  • 3
    Bridge Road, Woolston, Warrington, Cheshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2009-11-09 ~ dissolved
    IIF 10 - director → ME
  • 4
    Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    4,003 GBP2024-07-31
    Officer
    2010-03-30 ~ now
    IIF 46 - director → ME
  • 5
    Roseberry View Pannierman Lane, Great Ayton, Middlesbrough, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    12,276 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 29 - director → ME
  • 7
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 57 - director → ME
  • 8
    Roseberry View, Pannierman Lane, Gt Ayton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 26 - director → ME
  • 9
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Corporate (3 parents)
    Officer
    2023-11-17 ~ now
    IIF 56 - director → ME
  • 10
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,662,481 GBP2023-06-30
    Officer
    2019-06-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    IAN MCCLELLAND ESTATE AGENTS & VALUERS LTD - 2020-10-08
    Cleveland Business Centre Suite 3a, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-04-01 ~ now
    IIF 20 - llp-member → ME
  • 14
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
    Corporate (1 parent)
    Equity (Company account)
    -20,519 GBP2023-06-30
    Officer
    2017-12-19 ~ now
    IIF 32 - director → ME
  • 15
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
    Corporate (2 parents)
    Equity (Company account)
    -427,925 GBP2023-06-30
    Officer
    2016-05-28 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or control as a member of a firmOE
    2024-06-30 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -1,914 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Roseberry View Pear Tree Office, Pannierman Lane, Great Ayton, England
    Corporate (3 parents)
    Officer
    2023-06-26 ~ now
    IIF 28 - director → ME
  • 18
    Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 6 - director → ME
  • 19
    Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 16 - director → ME
  • 20
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2007-10-23 ~ dissolved
    IIF 19 - director → ME
  • 21
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    2016-09-27 ~ dissolved
    IIF 70 - director → ME
  • 22
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Corporate (2 parents)
    Equity (Company account)
    1,485,321 GBP2016-12-31
    Officer
    2011-11-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Corporate (2 parents)
    Equity (Company account)
    23,592 GBP2023-06-30
    Officer
    2018-06-26 ~ now
    IIF 25 - director → ME
  • 24
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 1 - director → ME
  • 25
    A&a Solutions, Office 3, 26 Yarm Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 9 - director → ME
  • 26
    Spencer House, 6 Morston Court, Weston-super-mare, North Somerset, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    98,603 GBP2024-07-31
    Officer
    2018-07-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 2 - director → ME
  • 28
    Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 41 - director → ME
Ceased 29
  • 1
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2005-10-24 ~ 2007-04-02
    IIF 42 - director → ME
  • 2
    ST. BARNABUS MANAGEMENT COMPANY LIMITED - 2007-04-02
    9 Pioneer Court, Morton Palms, Darlington, England
    Corporate (2 parents)
    Officer
    2006-02-08 ~ 2007-02-26
    IIF 43 - director → ME
  • 3
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    -13,498 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved corporate (1 parent)
    Officer
    2007-07-03 ~ 2007-08-03
    IIF 8 - director → ME
    2007-07-03 ~ 2007-08-03
    IIF 34 - secretary → ME
  • 5
    Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,200,310 GBP2023-12-31
    Officer
    2007-07-03 ~ 2007-08-09
    IIF 3 - director → ME
    2007-07-03 ~ 2007-08-09
    IIF 33 - secretary → ME
  • 6
    Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    4,003 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2020-11-21
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    9,452 GBP2024-03-31
    Officer
    2011-10-11 ~ 2018-11-08
    IIF 54 - director → ME
  • 8
    3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    1,116 GBP2023-09-30
    Officer
    2006-11-14 ~ 2007-05-29
    IIF 4 - director → ME
  • 9
    10 Heritage View 66 Plover Road, Lindley, Huddersfield, England
    Corporate (2 parents)
    Officer
    2024-10-17 ~ 2025-02-10
    IIF 58 - director → ME
  • 10
    Trewarren, Llanddewi Rhydderch, Abergavenny, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    830 GBP2021-03-31
    Officer
    2004-09-08 ~ 2012-07-04
    IIF 51 - director → ME
    2000-01-18 ~ 2012-07-04
    IIF 72 - secretary → ME
  • 11
    16 Carolina Way, Salford, England
    Corporate (4 parents)
    Equity (Company account)
    -185,098 GBP2023-07-29
    Officer
    2022-08-24 ~ 2024-12-20
    IIF 59 - director → ME
  • 12
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2009-04-29 ~ 2012-04-06
    IIF 13 - director → ME
  • 13
    J R PROPERTY DEVELOPMENTS (BROOMLANDS) LIMITED - 2005-09-08
    25 Farringdon Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-06-23 ~ 2013-01-22
    IIF 15 - director → ME
  • 14
    WAVE (MIDDLESBROUGH) LIMITED - 2005-09-08
    Kpmg Llp, St James's Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-06-02 ~ 2006-10-25
    IIF 45 - director → ME
    2005-06-02 ~ 2006-10-25
    IIF 66 - secretary → ME
  • 15
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2009-02-12 ~ 2012-02-13
    IIF 14 - director → ME
  • 16
    Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2011-12-14 ~ 2012-02-20
    IIF 12 - director → ME
  • 17
    The Clock Tower Old Weston Road, Flax Bourton, Bristol, England
    Dissolved corporate
    Officer
    2015-02-24 ~ 2019-10-18
    IIF 55 - director → ME
  • 18
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    2007-05-16 ~ 2012-01-17
    IIF 7 - director → ME
  • 19
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2007-05-16 ~ 2012-04-16
    IIF 5 - director → ME
  • 20
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Corporate (2 parents)
    Equity (Company account)
    23,592 GBP2023-06-30
    Person with significant control
    2018-06-26 ~ 2020-08-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 21
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,483 GBP2024-03-31
    Officer
    2023-03-22 ~ 2023-12-18
    IIF 27 - director → ME
  • 22
    EVER 1259 LIMITED - 2000-06-20
    6 Oakfield Gardens, Ormesby, Middlesbrough, Cleveland
    Dissolved corporate (12 parents)
    Officer
    2002-12-19 ~ 2006-05-12
    IIF 44 - director → ME
  • 23
    Willow View Aislaby Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Corporate (1 parent)
    Officer
    2011-02-15 ~ 2014-06-12
    IIF 18 - director → ME
  • 24
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -4,167 GBP2023-10-31
    Officer
    2021-11-11 ~ 2022-11-23
    IIF 24 - director → ME
  • 25
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,700 GBP2018-12-31
    Officer
    2013-09-24 ~ 2019-05-07
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,548 GBP2018-12-31
    Officer
    2013-11-20 ~ 2018-01-01
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,946 GBP2018-12-31
    Officer
    2013-09-17 ~ 2019-05-07
    IIF 50 - director → ME
  • 28
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved corporate (3 parents)
    Equity (Company account)
    -29,079 GBP2019-03-31
    Officer
    2015-03-18 ~ 2018-07-31
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    2 Upsall Hall Gardens, Middlesbrough Road, Nunthorpe, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -247 GBP2023-12-31
    Officer
    2017-12-22 ~ 2024-04-10
    IIF 31 - director → ME
    Person with significant control
    2017-12-22 ~ 2023-09-22
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.