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 Gerard May

    Related profiles found in government register
  • Mr Gerard May
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 1
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, England

      IIF 6
    • icon of address 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3SH, England

      IIF 7 IIF 8 IIF 9
  • Gerard May
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 11
  • May, Gerard
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 12
  • May, Gerard
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pjp (ne) Limited, Riverside Industrial Estate, Dodsworth Street, Darlington, County Durham, DL1 2NG, United Kingdom

      IIF 13
    • icon of address The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Rakish, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN, United Kingdom

      IIF 17 IIF 18
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, England

      IIF 30
    • icon of address 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3SH, England

      IIF 31 IIF 32 IIF 33
    • icon of address 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 35 IIF 36 IIF 37
    • icon of address Swift House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TX, United Kingdom

      IIF 38
  • May, Gerard
    British none born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 39
  • May, Gerard
    British property developer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 40
    • icon of address 60 Whitburn Road, Cleadon, Sunderland, Tyne And Wear, SR6 7QY, United Kingdom

      IIF 41
  • Mr Gerard May
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Evans Business Park, Lingfield Way, Darlington, DL1 4PZ, United Kingdom

      IIF 42
    • icon of address Unit 26, Evans Business Park, Lingfield Way, Darlington, United Kingdom, DL1 4PZ, United Kingdom

      IIF 43
    • icon of address 3b, Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 44
    • icon of address Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 45
  • May, Gerard
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Evans Business Park, Lingfield Way, Darlington, United Kingdom, DL1 4PZ, United Kingdom

      IIF 46
    • icon of address Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,525 GBP2024-03-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Cleveland, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,297 GBP2019-12-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,456 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Hmh House, Falcon Court, Stockton-on-tees, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,205 GBP2025-03-31
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,845,010 GBP2024-12-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,983,642 GBP2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Hmh House 8 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,663 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address The Rakish Ayton Road, Stokeley, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Hmh House, Falcon Court Preston Farm Industrial Estate, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,410 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Hmh House, Falcon Court, Stockton On Tees, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43 GBP2024-12-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,528 GBP2024-07-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,788 GBP2024-12-31
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    625,639 GBP2024-12-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Hmh House Falcon Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    458,422 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    536,942 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 12 - Director → ME
  • 30
    icon of address Unit 26 Evans Business Park, Lingfield Way, Darlington, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 46 - Director → ME
Ceased 10
  • 1
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    825 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2025-04-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Duff & Phelps Ltd, 1 1 City Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2013-04-02
    IIF 38 - Director → ME
  • 3
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,456 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-28 ~ 2025-08-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-02-09
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-06-02 ~ 2023-08-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    458,422 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2025-04-04
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    536,942 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    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
  • 8
    icon of address Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,868 GBP2020-09-30
    Officer
    icon of calendar 2013-11-29 ~ 2020-11-12
    IIF 13 - Director → ME
  • 9
    icon of address Unit 26 Evans Business Park, Lingfield Way, Darlington, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-28 ~ 2025-04-03
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Unit 26 Evans Business Park, Lingfield Way, Darlington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-04-03
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.