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 Russell Vine Teasdale

    Related profiles found in government register
  • Mr Russell Vine Teasdale
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 1
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 2
    • icon of address First Floor, 202-206 Linthorpe Road, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 3
  • Teasdale, Russell Vine
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 202-206 Linthorpe Road, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 4
    • icon of address 21 High Street, Marske By The Sea, Redcar, Cleveland, TS11 6JQ

      IIF 5 IIF 6
    • icon of address Unit 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 7
    • icon of address Unit 306 The Innovations Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 8 IIF 9
  • Teasdale, Russell Vine
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 10
  • Teasdale, Russell Vine
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 11
  • Teasdale, Russell Vine
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Acountacy Services, 1st Floor Enterprise House, 202-206linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 12
  • Teasdale, Russell Vine
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 13
  • Teasdale, Russell Vine
    British

    Registered addresses and corresponding companies
  • Teasdale, Russell Vine
    British accountant

    Registered addresses and corresponding companies
  • Teasdale, Russell Vine
    British n/a

    Registered addresses and corresponding companies
    • icon of address 21 High Street, Marske By The Sea, Redcar, Cleveland, TS11 6JQ

      IIF 116 IIF 117
  • Teasdale, Russell Vine
    British none

    Registered addresses and corresponding companies
    • icon of address 21 High Street, Marske By The Sea, Redcar, Cleveland, TS11 6JQ

      IIF 118 IIF 119
  • Teasdale, Russell Vine
    British secretary

    Registered addresses and corresponding companies
    • icon of address 21 High Street, Marske By The Sea, Redcar, Cleveland, TS11 6JQ

      IIF 120
  • Toasdale, Russell Vine
    British

    Registered addresses and corresponding companies
    • icon of address 21 High Street, Marske, Redcar, Cleveland, TS11 6JQ

      IIF 121
  • Teasdale, Russell Vine

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Marske By Sea, Redcar, Cleveland, TS11 6JQ

      IIF 122
    • icon of address Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Beaumont Accountancy Services, First Floor 202-206 Linthorpe Road, Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    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 Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 78 - Secretary → ME
  • 4
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,013 GBP2018-03-31
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-03-10 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 73 - Secretary → ME
  • 6
    icon of address Armstrong Watson, Central House, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ now
    IIF 104 - Secretary → ME
  • 7
    icon of address 4385, 06665588 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 37 - Secretary → ME
  • 8
    icon of address Armstrong Watson, Central House, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 43 - Secretary → ME
  • 9
    WRIGG & NESS LIMITED - 2007-12-03
    icon of address Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Businesss Park, Redcar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 108
  • 1
    JACKCO 115 LIMITED - 2003-07-05
    icon of address 7 Lorton Road, Redcar, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    795,977 GBP2025-04-05
    Officer
    icon of calendar 2004-04-30 ~ 2008-02-13
    IIF 102 - Secretary → ME
  • 2
    icon of address Springboard Business Centre 24 Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,311 GBP2025-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2010-05-21
    IIF 29 - Secretary → ME
  • 3
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123 GBP2018-03-31
    Officer
    icon of calendar 2007-01-10 ~ 2011-01-10
    IIF 114 - Secretary → ME
  • 4
    ADAMANT TAPING SPECIALISTS LIMITED - 2008-11-12
    icon of address Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Businesss Park, Redcar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-06-01
    IIF 38 - Secretary → ME
  • 5
    icon of address Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-19 ~ 2010-05-21
    IIF 27 - Secretary → ME
  • 6
    icon of address Hilton House Yarm Road, Hilton, Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,816 GBP2024-03-31
    Officer
    icon of calendar 2003-04-30 ~ 2010-05-21
    IIF 40 - Secretary → ME
  • 7
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,265 GBP2015-11-30
    Officer
    icon of calendar 2004-11-04 ~ 2010-06-04
    IIF 28 - Secretary → ME
  • 8
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,700 GBP2017-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2010-06-26
    IIF 115 - Secretary → ME
  • 9
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-29 ~ 2011-11-01
    IIF 5 - Director → ME
    icon of calendar 2009-08-29 ~ 2013-03-05
    IIF 113 - Secretary → ME
  • 10
    CONSERVATORY EXPERT LIMITED - 2011-02-09
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    840,916 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2010-12-01
    IIF 46 - Secretary → ME
  • 11
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    171,507 GBP2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2011-01-16
    IIF 25 - Secretary → ME
  • 12
    icon of address Queens Court Business Centre, Newport Road, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    -2,376 GBP2021-03-31
    Officer
    icon of calendar 2000-09-13 ~ 2002-09-12
    IIF 74 - Secretary → ME
  • 13
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2021-09-01
    IIF 13 - Director → ME
  • 14
    icon of address 25 Collingham Drive, Nunthorpe, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2010-09-17
    IIF 89 - Secretary → ME
  • 15
    icon of address Beaumont Acountacy Services 1st Floor Enterprise House, 202-206linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ 2020-09-01
    IIF 12 - LLP Designated Member → ME
  • 16
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    86,098 GBP2025-03-31
    Officer
    icon of calendar 2008-07-15 ~ 2010-07-15
    IIF 87 - Secretary → ME
  • 17
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2010-07-20
    IIF 106 - Secretary → ME
  • 18
    icon of address 10 Sutton Road, Thirsk, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142,711 GBP2020-03-31
    Officer
    icon of calendar 2007-03-14 ~ 2011-03-14
    IIF 42 - Secretary → ME
  • 19
    icon of address Unit B1 Arlon Court, Green Square, Kirkleatham Business Park, Redcar, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,978 GBP2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2010-09-25
    IIF 65 - Secretary → ME
  • 20
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,301 GBP2016-11-30
    Officer
    icon of calendar 2009-08-12 ~ 2010-11-14
    IIF 105 - Secretary → ME
  • 21
    icon of address 48 Castle Grange, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,753 GBP2023-03-31
    Officer
    icon of calendar 2004-10-20 ~ 2006-08-09
    IIF 68 - Secretary → ME
  • 22
    MARLIN COMMERCIAL LIMITED - 2023-02-08
    icon of address Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,587 GBP2022-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-11-19
    IIF 11 - Director → ME
  • 23
    icon of address Unit 5 Floor 5 Berkley Business, Centre Citygate House, 246-250 Romford Road Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2007-12-21
    IIF 120 - Secretary → ME
  • 24
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2011-04-23
    IIF 98 - Secretary → ME
  • 25
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2005-07-13 ~ 2005-09-26
    IIF 72 - Secretary → ME
  • 26
    icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    18,319 GBP2025-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2011-04-20
    IIF 84 - Secretary → ME
  • 27
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ 2013-06-26
    IIF 70 - Secretary → ME
  • 28
    icon of address C/o Apc Accountancy, 73 Gilkes Strees, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2011-02-16
    IIF 23 - Secretary → ME
  • 29
    icon of address Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Businesss Park, Redcar
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ 2010-09-18
    IIF 85 - Secretary → ME
  • 30
    icon of address Unit 5 Stable House, Charltons, Saltburn By The Sea, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    261 GBP2024-03-31
    Officer
    icon of calendar 2009-08-19 ~ 2010-08-19
    IIF 39 - Secretary → ME
  • 31
    icon of address Unit 306 The Innovation Cnt, Vienna Court Kirkleatham, Business Park Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ 2011-04-02
    IIF 36 - Secretary → ME
  • 32
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112,365 GBP2018-03-31
    Officer
    icon of calendar 2005-01-20 ~ 2010-05-01
    IIF 103 - Secretary → ME
  • 33
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,011 GBP2018-03-31
    Officer
    icon of calendar 2008-07-22 ~ 2011-07-22
    IIF 97 - Secretary → ME
  • 34
    icon of address Bwc, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Tee-side
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ 2010-09-10
    IIF 100 - Secretary → ME
  • 35
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,529 GBP2016-03-31
    Officer
    icon of calendar 2004-01-29 ~ 2010-06-04
    IIF 20 - Secretary → ME
  • 36
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2002-07-23 ~ 2006-11-10
    IIF 30 - Secretary → ME
  • 37
    icon of address C/o Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2006-11-10
    IIF 82 - Secretary → ME
  • 38
    icon of address Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    251,126 GBP2025-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2013-06-26
    IIF 49 - Secretary → ME
  • 39
    icon of address 139a High Street, Yarm, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,721 GBP2023-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2011-03-16
    IIF 122 - Secretary → ME
  • 40
    icon of address The Farm House, Wintersett Farm Wintersett, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2006-10-30
    IIF 55 - Secretary → ME
  • 41
    icon of address Beaumont Accountancy First Floor Enterprise House1, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,359 GBP2021-03-31
    Officer
    icon of calendar 2004-11-04 ~ 2010-06-04
    IIF 79 - Secretary → ME
  • 42
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,382 GBP2025-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2011-03-14
    IIF 33 - Secretary → ME
  • 43
    icon of address Unit 306 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2011-02-12
    IIF 14 - Secretary → ME
  • 44
    icon of address Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2021-03-31
    Officer
    icon of calendar 2009-02-11 ~ 2010-03-03
    IIF 108 - Secretary → ME
  • 45
    icon of address Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,862 GBP2021-03-31
    Officer
    icon of calendar 2004-10-19 ~ 2010-06-04
    IIF 88 - Secretary → ME
  • 46
    LISA TRANSPORT LIMITED - 2000-10-19
    icon of address Fleming Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2005-09-08
    IIF 32 - Secretary → ME
  • 47
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2010-06-04
    IIF 26 - Secretary → ME
  • 48
    T J DESIGN & MEDIA LIMITED - 2007-05-16
    icon of address Tenable Solutions Ltd, Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2008-05-07
    IIF 111 - Secretary → ME
  • 49
    icon of address 4385, 05276831 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-11-03 ~ 2010-06-04
    IIF 15 - Secretary → ME
  • 50
    icon of address 30 Copt Royd Grove, Yeadon, Leeds, Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2013-03-25
    IIF 107 - Secretary → ME
  • 51
    icon of address Limerick Road, Dormanstown, Redcar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2009-01-26 ~ 2012-03-19
    IIF 69 - Secretary → ME
  • 52
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,220 GBP2024-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2010-06-04
    IIF 18 - Secretary → ME
  • 53
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2011-05-29
    IIF 94 - Secretary → ME
  • 54
    icon of address Old Sugar Mill Mandale Road, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    434,844 GBP2025-03-31
    Officer
    icon of calendar 2006-11-22 ~ 2007-04-05
    IIF 47 - Secretary → ME
  • 55
    RAMSDALE LIMITED - 2009-03-12
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ 2011-01-22
    IIF 123 - Secretary → ME
  • 56
    icon of address Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Businesss Park, Redcar
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ 2010-06-15
    IIF 90 - Secretary → ME
  • 57
    K & K HORSEWARE LIMITED - 2011-03-29
    icon of address 68 Lord Street, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-06-03
    IIF 35 - Secretary → ME
  • 58
    K O FIGHT CLUB LIMITED - 2019-01-11
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,445 GBP2023-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2010-11-17
    IIF 21 - Secretary → ME
  • 59
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ 2010-09-08
    IIF 91 - Secretary → ME
  • 60
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -129,813 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2012-04-17
    IIF 67 - Secretary → ME
  • 61
    icon of address Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    306,886 GBP2025-03-31
    Officer
    icon of calendar 2003-09-23 ~ 2021-08-22
    IIF 76 - Secretary → ME
  • 62
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,037 GBP2019-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-15
    IIF 7 - Director → ME
  • 63
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,099,008 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2012-04-18
    IIF 34 - Secretary → ME
  • 64
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,474 GBP2018-03-31
    Officer
    icon of calendar 2007-04-12 ~ 2011-04-12
    IIF 86 - Secretary → ME
  • 65
    icon of address Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2010-06-04
    IIF 75 - Secretary → ME
  • 66
    MW TELECOM LIMITED - 2006-02-01
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,546 GBP2021-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2012-07-04
    IIF 60 - Secretary → ME
  • 67
    icon of address 10 Campion Grove, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,962 GBP2017-03-31
    Officer
    icon of calendar 2007-04-25 ~ 2011-04-24
    IIF 17 - Secretary → ME
  • 68
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2017-03-31
    Officer
    icon of calendar 2008-09-08 ~ 2010-09-08
    IIF 31 - Secretary → ME
  • 69
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    955 GBP2022-03-31
    Officer
    icon of calendar 2004-08-09 ~ 2010-06-04
    IIF 50 - Secretary → ME
  • 70
    icon of address Unit 2 Risby Business Park, Newmarket Road, Bury St Edmunds, Suffiolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2010-08-26
    IIF 117 - Secretary → ME
  • 71
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,821 GBP2017-03-31
    Officer
    icon of calendar 2006-02-10 ~ 2010-06-07
    IIF 58 - Secretary → ME
  • 72
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2011-03-16
    IIF 44 - Secretary → ME
  • 73
    icon of address Old Sugar Mill Mandale Road, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    702,107 GBP2025-03-31
    Officer
    icon of calendar 2008-11-08 ~ 2010-08-25
    IIF 109 - Secretary → ME
    icon of calendar 2004-08-26 ~ 2007-04-05
    IIF 63 - Secretary → ME
  • 74
    icon of address Beaumont Accountancy Services First Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,166 GBP2020-03-31
    Officer
    icon of calendar 2008-10-28 ~ 2010-10-28
    IIF 118 - Secretary → ME
  • 75
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,922 GBP2019-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2012-07-24
    IIF 81 - Secretary → ME
  • 76
    icon of address Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-11 ~ 2010-06-11
    IIF 22 - Secretary → ME
  • 77
    OUTRAGE FIREWORKS LIMITED - 2007-11-19
    icon of address Beaumont Accountancy Services First Floor ,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    6,849 GBP2024-03-31
    Officer
    icon of calendar 2001-10-05 ~ 2012-10-29
    IIF 56 - Secretary → ME
  • 78
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2011-03-09
    IIF 92 - Secretary → ME
  • 79
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-15 ~ 2008-08-15
    IIF 77 - Secretary → ME
  • 80
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    2,656 GBP2025-03-31
    Officer
    icon of calendar 2009-02-11 ~ 2012-04-17
    IIF 101 - Secretary → ME
  • 81
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ 2011-01-06
    IIF 112 - Secretary → ME
  • 82
    icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,578 GBP2017-03-31
    Officer
    icon of calendar 2006-04-04 ~ 2010-06-07
    IIF 61 - Secretary → ME
  • 83
    MORECAMBE TRADERS LIMITED - 2007-03-19
    icon of address 148 High Street, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,000 GBP2024-03-31
    Officer
    icon of calendar 2006-07-14 ~ 2010-07-21
    IIF 99 - Secretary → ME
  • 84
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    143,290 GBP2024-03-31
    Officer
    icon of calendar 2007-07-11 ~ 2012-03-08
    IIF 41 - Secretary → ME
  • 85
    icon of address 120 Victoria Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2010-08-26
    IIF 116 - Secretary → ME
  • 86
    icon of address Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2010-10-17
    IIF 48 - Secretary → ME
  • 87
    icon of address 36 High Street, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2010-08-03
    IIF 24 - Secretary → ME
  • 88
    icon of address C/o Armstrong Watson, Central House 47 St Pauls Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2012-03-08
    IIF 71 - Secretary → ME
  • 89
    AYRESOME DEVELOPMENTS LIMITED - 2010-07-19
    icon of address C/o Gaines Robson Insolvency Ltd 1200 Century Way, Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-14 ~ 2013-06-26
    IIF 52 - Secretary → ME
  • 90
    icon of address 79 Grisedale Crescent, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ 2010-06-01
    IIF 93 - Secretary → ME
  • 91
    icon of address 10 Blackthorn, Coulby Newham, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2011-05-10
    IIF 57 - Secretary → ME
  • 92
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,464 GBP2020-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2010-05-24
    IIF 119 - Secretary → ME
  • 93
    icon of address 15 Hutton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ 2011-01-20
    IIF 95 - Secretary → ME
  • 94
    icon of address C/o Live Recoveries Limited Westworth House, 122 New Road Side Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2012-03-13
    IIF 51 - Secretary → ME
  • 95
    MB DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-04-20
    icon of address Unit 7 Enterprise Business Park, Milner Way, Ossett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,624 GBP2019-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2010-06-07
    IIF 62 - Secretary → ME
  • 96
    icon of address 9 Amerston Close, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-24 ~ 2010-08-24
    IIF 64 - Secretary → ME
  • 97
    SALOUMA ACCESS SUPPLIES LIMITED - 2004-02-23
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclsall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,656 GBP2017-03-31
    Officer
    icon of calendar 2003-11-07 ~ 2010-05-21
    IIF 110 - Secretary → ME
  • 98
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,699 GBP2019-03-31
    Officer
    icon of calendar 2008-04-15 ~ 2011-03-03
    IIF 16 - Secretary → ME
  • 99
    icon of address 47 Central House, St Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2009-09-21
    IIF 53 - Secretary → ME
  • 100
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2010-08-26
    IIF 96 - Secretary → ME
  • 101
    icon of address 6 Crofton Court, Crofton Road, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    986,874 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-08 ~ 2009-12-18
    IIF 59 - Secretary → ME
  • 102
    icon of address 44 Queens Drive, Ossett, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ 2011-11-08
    IIF 8 - Director → ME
  • 103
    icon of address 44 Queens Drive, Ossett, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ 2011-11-08
    IIF 9 - Director → ME
  • 104
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2010-04-02
    IIF 83 - Secretary → ME
  • 105
    GEORGIA SITE SERVICES LIMITED - 2008-10-27
    icon of address Willow Tree House, Kirby Sigston, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2012-01-26
    IIF 54 - Secretary → ME
  • 106
    1ST CHOICE SKIP HIRE LIMITED - 2024-01-18
    icon of address 7 Lorton Road, Redcar, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2008-03-12
    IIF 66 - Secretary → ME
  • 107
    icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    33,019 GBP2024-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2011-04-22
    IIF 80 - Secretary → ME
  • 108
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2010-06-03
    IIF 121 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.