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

Mudd, Jonathan Leigh

    Related profiles found in government register
  • Mudd, Jonathan Leigh

    Registered addresses and corresponding companies
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, Durham, DL5 6DA, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mudd, Jonathan
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 4
  • Mudd, Jonathan
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chipchase Manners, 384 Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 5
  • Mudd, Jonathan Leigh
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15b Queensway Court, Queensway, Middlesbrough, TS3 8TG

      IIF 6
  • Mudd, Jonathan Leigh
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum Cottage, Carlton-in-cleveland, Middlesbrough, N/yorks, TS9 7BB, England

      IIF 7
  • Mr Jonathan Mudd
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 8
    • icon of address Chipchase Manners, 384 Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 9
  • Mudd, Jonathan Leigh
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 10
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NE, England

      IIF 11
    • icon of address Obergreen Cottage, Campion Lane, Hutton Rudby, Yarm, Cleveland, TS15 0DX, United Kingdom

      IIF 12
  • Mudd, Jonathan Leigh
    British construction manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Obergreen Cottage, Campion Lane, Hutton Rudby, Middlesbrough, TS15 0DX, United Kingdom

      IIF 13
    • icon of address Obergreen Cottage, Campion Lane, Hutton Rudby, Yarm, Cleveland, TS15 0DX

      IIF 14
  • Mudd, Jonathan Leigh
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15b Queensway Court, Unit 15b Queensway Court, Middlesbrough, TS3 8TG, United Kingdom

      IIF 15
    • icon of address Unit 8, Whitestone Business Park, Middlesbrough, Cleveland, TS4 2ED, United Kingdom

      IIF 16
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 17
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, Durham, DL5 6DA, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mudd, Jonathan Leigh
    British green deal provider born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 8 Castleton Court, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 21
  • Mudd, Jonathan Leigh
    British manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Obergreen Cottage, Campion Lane, Hutton Rudby, North Yorkshire, TS150DX, United Kingdom

      IIF 22
  • Mudd, Jonathan Leigh
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Obergreen Cottage, Campion Lane, Hutton Rudby, Yarm, Cleveland, TS15 0DX, England

      IIF 23
  • Mr Jonathan Leigh Mudd
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dalby Way, Coulby Newham, Middlesbrough, Cleveland, TS8 0TJ

      IIF 24
  • Jonathan Leigh Mudd
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum Cottage, Carlton-in-cleveland, Middlesbrough, N/yorks, TS9 7BB, England

      IIF 25
  • Mr Jonathan Leigh Mudd
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 26
    • icon of address Unit 15b Queensway Court, Queensway, Middlesbrough, TS3 8TG

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 40 Queen Anne Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Unit 8 Whitestone Business Park, Saltwells Road, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Unit 1 Dalby Way, Coulby Newham, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address Unit G Whitestone Business Park, Saltwells Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    INEGROUP LTD - 2016-09-23
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,095 GBP2017-02-28
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Unit 15b Queensway, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Obergreen Cottage Campion Lane, Hutton Rudby, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Unit 15b Queensway Court, Queensway, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address 384 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,420 GBP2025-03-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    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
  • 12
    icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -257,556 GBP2022-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Ground Floor Unit 8 Castleton Court, St. Mellons, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -250,813 GBP2021-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2015-02-18
    IIF 21 - Director → ME
  • 2
    icon of address Redheugh House Teesdale South, Thornaby Place, Stockton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    816,457 GBP2018-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2014-04-25
    IIF 16 - Director → ME
  • 3
    INE ELECTRICAL SERVICES LTD - 2016-08-15
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,905 GBP2017-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-03-01
    IIF 18 - Director → ME
    icon of calendar 2016-01-21 ~ 2016-03-01
    IIF 1 - Secretary → ME
  • 4
    INE BUILDING SERVICES LTD - 2016-08-24
    icon of address C/o Lyons Watson Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -641 GBP2023-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-07-01
    IIF 19 - Director → ME
    icon of calendar 2016-01-21 ~ 2016-07-01
    IIF 2 - Secretary → ME
  • 5
    INE GAS SERVICES LTD - 2016-08-24
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,683 GBP2021-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-02-01
    IIF 20 - Director → ME
    icon of calendar 2016-01-22 ~ 2016-02-01
    IIF 3 - Secretary → ME
  • 6
    icon of address Drummoyne Durham Road, Thorpe Thewles, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2011-09-30
    IIF 11 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.