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 Kevin David Wicks

    Related profiles found in government register
  • Mr Kevin David Wicks
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Holdernesse, Wynyard, Billingham, TS22 5RY, England

      IIF 1 IIF 2 IIF 3
    • icon of address Woodland House, Holdernesse, Wynyard, Billingham, TS22 5RY, England

      IIF 4
    • icon of address Woodland House, Holdernesse, Wynyard, Billingham, TS22 5RY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Valley House, Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 10
    • icon of address Graythorp Industrial Estate, Graythorp, Tees Road, Hartlepool, Cleveland, TS25 2DS, England

      IIF 11
  • Wicks, Kevin David
    British business person born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wicks, Kevin David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Holdernesse, Wynyard Woods Wynyard, Billingham, TS22 5RY

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 4218, Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4EA, England

      IIF 26
    • icon of address Graythorp Industrial Estate, Tees Road, Hartlepool, Cleveland, TS25 2DS, United Kingdom

      IIF 27
    • icon of address Unit 3, Terry Dicken Industrial Estate, Ellerbeck Way, Stokesley, TS9 7AE

      IIF 28
    • icon of address 3rd, Floor, Winpenny House 135-137 High Street, Yarm, TS15 9AY, United Kingdom

      IIF 29 IIF 30
    • icon of address Winpenny House, 3rd Floor, 135-137 High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 31
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 32
  • Wicks, Kevin David
    British manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Holdernesse, Wynyard, Billingham, Cleveland, TS22 5RY, United Kingdom

      IIF 33
  • Wicks, Kevin David
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Holdernesse, Wynyard, Billingham, TS22 5RY, England

      IIF 34
  • Wicks, Kevin David
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graythorp Farm, Graythorp, Hartlepool, Cleveland, TS25 2DS

      IIF 35
    • icon of address Graythorp Industrial Estate, Tees Road, Hartlepool, TS25 2DS

      IIF 36
    • icon of address Graythorp Industrial Estate, Tees Road, Hartlepool, TS25 2DS, United Kingdom

      IIF 37
  • Wicks, Kevin David
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address West Wing Manor House, Thorpe Thewles, Stockton On Tees, Cleveland, TS21 3YH

      IIF 38 IIF 39 IIF 40
  • Wicks, Kevin David
    British managing director born in June 1959

    Registered addresses and corresponding companies
    • icon of address West Wing Manor House, Thorpe Thewles, Stockton On Tees, Cleveland, TS21 3YH

      IIF 41
  • Wicks, Kevin David
    British service engineering & manufacturing m d born in June 1959

    Registered addresses and corresponding companies
    • icon of address West Wing Manor House, Thorpe Thewles, Stockton On Tees, Cleveland, TS21 3YH

      IIF 42
  • Wicks, Kevin David
    British

    Registered addresses and corresponding companies
    • icon of address West Wing Manor House, Thorpe Thewles, Stockton On Tees, Cleveland, TS21 3YH

      IIF 43
  • Wicks, Kevin David
    British director

    Registered addresses and corresponding companies
    • icon of address West Wing Manor House, Thorpe Thewles, Stockton On Tees, Cleveland, TS21 3YH

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    RESOURCE SUPPORT LIMITED - 2017-11-01
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-08-16 ~ now
    IIF 39 - Director → ME
    icon of calendar 1998-06-22 ~ now
    IIF 44 - Secretary → ME
  • 2
    WH2027 LTD - 2025-06-18
    icon of address Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ 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
  • 4
    icon of address Woodland House Holdernesse, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Woodland House Holdernesse, Wynyard, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Woodland House Holdernesse, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    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
  • 7
    icon of address Woodland House Holdernesse, Wynyard, Billingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    HARLINGTON ENGINEERING LIMITED - 2012-09-28
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 36 - Director → ME
  • 9
    HARLINGTON STRAKER LIMITED - 2015-05-27
    CICERONE LIMITED - 2001-08-03
    icon of address Graythorp Industrial Estate Graythorp, Tees Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    52,057 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Holdernesse, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 3 Holdernesse, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    OPERANT PROJECTS LIMITED - 2001-06-29
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 13
    OPERANT F.M. ONE LIMITED - 2001-06-29
    LAMINAR PROJECTS LIMITED - 1999-06-21
    icon of address 1 St. Ann Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Pricewaterhouse Coopers, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Woodland House Holdernesse, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 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
  • 16
    TRANSWORLD TEES VALLEY LTD - 2021-03-02
    icon of address Woodland House Holdernesse, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,074 GBP2024-06-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 3 Holdernesse, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    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
  • 19
    Company number 04993398
    Non-active corporate
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 25 - Director → ME
  • 20
    Company number 05534054
    Non-active corporate
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 24 - Director → ME
Ceased 11
  • 1
    HARMONTIME LIMITED - 1989-03-22
    icon of address C/o Kre (north) Limited, 7-8 Delta Bank Road, Gateshead
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,383,957 GBP2024-06-30
    Officer
    icon of calendar 2025-04-17 ~ 2025-07-15
    IIF 16 - Director → ME
  • 2
    HARLINGTON AUTOMATION LIMITED - 2014-06-07
    STRAKER GASTEC LIMITED - 2013-01-25
    HARLINGTON SOURCING LIMITED - 2010-03-23
    ACQUMAN LIMITED - 2001-06-29
    OPERANT FM THREE LIMITED - 2000-08-21
    icon of address Tha Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-19 ~ 2015-11-04
    IIF 27 - Director → ME
  • 3
    HARLINGTON STRAKER AM LIMITED - 2016-04-20
    HARLINGTON STRAKER ES LIMITED - 2015-09-23
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,915 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-10-29
    IIF 30 - Director → ME
  • 4
    HARLINGTON STRAKER FM ONE LIMITED - 2014-07-02
    HEAVENS BEST UK LIMITED - 2012-06-29
    icon of address The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2015-11-05
    IIF 29 - Director → ME
  • 5
    HARLINGTON STRAKER LIMITED - 2015-05-27
    CICERONE LIMITED - 2001-08-03
    icon of address Graythorp Industrial Estate Graythorp, Tees Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    52,057 GBP2019-01-31
    Officer
    icon of calendar 2008-03-31 ~ 2015-11-05
    IIF 31 - Director → ME
    icon of calendar 1996-01-26 ~ 2001-05-25
    IIF 40 - Director → ME
  • 6
    HARLINGTON STRAKER RE LIMITED - 2016-04-20
    STRAKER ROTARY OVERHAUL SERVICES LIMITED - 2014-07-02
    HARLINGTON OVERHAUL SERVICES LIMITED - 2011-09-22
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,618 GBP2016-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2015-10-22
    IIF 37 - Director → ME
  • 7
    icon of address 20 Greenfields Way, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-27 ~ 1997-03-29
    IIF 41 - Director → ME
  • 8
    ROOMS DOMESTIQUE LIMITED - 2005-12-23
    icon of address Unit 3 Terry Dicken Industrial Estate, Ellerbeck Way, Stokesley
    Active Corporate (1 parent)
    Equity (Company account)
    25,781 GBP2025-01-30
    Officer
    icon of calendar 1997-11-11 ~ 1998-12-18
    IIF 38 - Director → ME
    icon of calendar 2014-02-01 ~ 2015-10-29
    IIF 28 - Director → ME
  • 9
    icon of address Unit 4218 Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,198 GBP2015-05-31
    Officer
    icon of calendar 2010-06-01 ~ 2015-10-29
    IIF 26 - Director → ME
  • 10
    PULSE AVIATION LIMITED - 2008-12-02
    icon of address Graythorp Industrial Estate, Tees Road, Hartlepool
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-06 ~ 2015-10-29
    IIF 35 - Director → ME
  • 11
    OPERANT F.M. ONE LIMITED - 2001-06-29
    LAMINAR PROJECTS LIMITED - 1999-06-21
    icon of address 1 St. Ann Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-28
    IIF 43 - 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.