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 Niklas Francis Krister Tunley

    Related profiles found in government register
  • Mr Niklas Francis Krister Tunley
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit J6, Morton Park Way, Darlington, County Durham, DL1 4PG, England

      IIF 1
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Niklas Francis Krister Tunley
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 205, Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, England

      IIF 8
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 9 IIF 10
    • C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesside, TS17 6QW, United Kingdom

      IIF 11 IIF 12
    • Tobias House, St Marks Court, Teesdale Business Park, Teesside, TS17 6QW

      IIF 13
  • Tunley, Niklas Francis Krister
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Street, Skelton In Cleveland, TS12 2EA, United Kingdom

      IIF 14
  • Tunley, Niklas Francis Krister
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 15
  • Tunley, Niklas Francis Krister
    British solicitor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit J6, Morton Park Way, Darlington, County Durham, DL1 4PG, England

      IIF 16
    • Unit 4, Beaumont Sqaure, Newton Aycliffe, Co Durham, DL5 6XN, United Kingdom

      IIF 17
    • The Endeavour Partnership Llp, Westminster, St. Marks Court Teesdale Business Park, Stockton-on-tees, TS17 6QP, England

      IIF 18
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Tunley, Niklas Francis Krister
    British trainee solicitor born in April 1979

    Registered addresses and corresponding companies
    • 51 Foxgloves, Coulby Newham, Middlesbrough, TS8 0XA

      IIF 28 IIF 29
    • Newport House, Thornaby Place, Stockton On Tees, TS17 6SE

      IIF 30 IIF 31
  • Tunley, Niklas Francis Krister
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 32
  • Tunley, Niklas Francis Krister
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 33 IIF 34
    • C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 35
    • Tobias House, St Marks Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 36
  • Tunley, Niklas Francis Krister
    British non-executive director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 37
  • Tunley, Niklas Francis Krister
    British solicitor born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 205, Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, England

      IIF 38
    • Westminster, St. Marks Court, Teesdale Business Park, Stockton On Tees, TS17 6QP

      IIF 39
    • Westminster House, St. Marks Court, Thornaby, Stockton-on-tees, TS17 6QP, United Kingdom

      IIF 40
    • C/o Endeavour Partnership Llp, Westminster St Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom

      IIF 41 IIF 42
    • C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesside, TS17 6QW, United Kingdom

      IIF 43 IIF 44
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • C/o The Endeavour Partnership Llp, Westminster, St. Mark's Court, Thornaby, Stockton-on-tees, TS17 6QP, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 24 - director → ME
  • 3
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 26 - director → ME
  • 4
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    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
  • 5
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-06-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 27 - director → ME
  • 7
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    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
  • 10
    PUNCH ROBSON DIRECTOR LIMITED - 2000-02-29
    PUNCH PROPERTY TRANSFERS LIMITED - 1997-07-23
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2012-08-01 ~ dissolved
    IIF 45 - director → ME
  • 11
    PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2012-08-01 ~ now
    IIF 46 - director → ME
  • 12
    C/o The Endeavour Partnership Llp Tobias House, St Mark's Court, Teesside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    RTS WIND LIMITED - 2016-03-01
    Tobias House St Marks Court, Teesdale Business Park, Teesside
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved corporate (5 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 39 - director → ME
  • 15
    C/o Endeavour Partnership Llp Westminster St Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 41 - director → ME
  • 16
    Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    120 High Street, Skelton In Cleveland, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 14 - director → ME
  • 18
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Corporate (6 parents, 1 offspring)
    Officer
    2012-08-01 ~ now
    IIF 32 - llp-designated-member → ME
  • 19
    C/o The Endeavour Partnership Llp Tobias House, St Mark's Court, Teesside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-21 ~ 2018-01-26
    IIF 25 - director → ME
    Person with significant control
    2017-06-21 ~ 2018-01-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,915 GBP2023-12-31
    Officer
    2017-06-22 ~ 2018-01-26
    IIF 22 - director → ME
  • 3
    Edmund Palmer House, Morton Park Way, Darlington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,586 GBP2024-03-31
    Officer
    2004-08-02 ~ 2004-08-03
    IIF 29 - director → ME
  • 4
    Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2004-05-26 ~ 2004-06-02
    IIF 31 - director → ME
  • 5
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,753 GBP2023-03-31
    Officer
    2016-08-25 ~ 2016-08-30
    IIF 17 - director → ME
  • 6
    EXIS TRINITY LIMITED - 2016-07-16
    3 Trinity Court, Faverdale North, Darlington, County Durham
    Corporate (5 parents, 1 offspring)
    Officer
    2014-03-24 ~ 2014-03-26
    IIF 42 - director → ME
  • 7
    ENDEAVOUR 146 LIMITED - 2016-02-19
    24 St. Cuthberts Way, Darlington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    568,792 GBP2023-12-31
    Officer
    2016-02-09 ~ 2016-02-19
    IIF 35 - director → ME
  • 8
    Cpi Innovation Services Limited, The Wilton Centre, Wilton, Redcar, Teesside
    Dissolved corporate (3 parents)
    Officer
    2012-10-30 ~ 2013-02-20
    IIF 40 - director → ME
  • 9
    1010 - 1014 Harrow Road, London
    Dissolved corporate (1 parent)
    Officer
    2004-09-13 ~ 2004-09-14
    IIF 28 - director → ME
  • 10
    GALILEO MULTI ACADEMY TRUST LIMITED - 2018-03-15
    Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, England
    Corporate (5 parents)
    Officer
    2017-03-30 ~ 2019-11-01
    IIF 38 - director → ME
    Person with significant control
    2017-03-30 ~ 2018-03-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,284 GBP2017-09-30
    Officer
    2015-09-03 ~ 2015-09-21
    IIF 50 - director → ME
  • 12
    140 Sunnyside Gardens, Upminster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,840 GBP2020-05-31
    Officer
    2015-05-23 ~ 2015-05-27
    IIF 36 - director → ME
  • 13
    4th Floor, Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,264,515 GBP2023-12-31
    Officer
    2015-04-30 ~ 2015-05-27
    IIF 47 - director → ME
  • 14
    THE MAIN PROJECT - 2013-06-24
    The Finlay Cooper Centre, Elizabeth Terrace, Middlesbrough, England
    Corporate (6 parents)
    Equity (Company account)
    107,335 GBP2022-06-28
    Officer
    2010-12-15 ~ 2011-03-31
    IIF 18 - director → ME
  • 15
    INNOVATION LAB (DIGITAL) LIMITED - 2025-03-21
    VENTURE STAR LIMITED - 2015-05-28
    2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2015-05-27
    IIF 48 - director → ME
  • 16
    Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-18 ~ 2016-07-13
    IIF 37 - director → ME
  • 17
    INVERT GROUP LIMITED - 2007-01-23
    INVERT DESIGN LIMITED - 2004-09-01
    Unit A, Lakeside Industrial Estate Marsh Lane, Water Orton, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2004-08-19 ~ 2004-08-23
    IIF 30 - director → ME
  • 18
    Unit J6, Morton Park Way, Darlington, County Durham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-11-23 ~ 2018-01-12
    IIF 16 - director → ME
    Person with significant control
    2017-11-23 ~ 2018-01-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    VISUALSOFT HOLDINGS LIMITED - 2021-07-05
    PROJECT VISION BIDCO LIMITED - 2014-07-10
    Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-06-05 ~ 2014-07-09
    IIF 51 - 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.