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 Allan Jason Hoggarth

    Related profiles found in government register
  • Mr Allan Jason Hoggarth
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, St Cuthberts Way, Darlington, DL1 1GB, United Kingdom

      IIF 1
    • icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, TS11 6HR, United Kingdom

      IIF 2
    • icon of address Lexington Payne Building, Lexington Buildings, Longbeck Ind. Est., Marske-by-the-sea, Cleveland, TS11 6HR, United Kingdom

      IIF 3
    • icon of address 2, Eston Road, Lazenby, Middlesbrough, TS6 8DS, United Kingdom

      IIF 4
    • icon of address 58, Ormesby Road, Normanby, Middlesbrough, TS6 0HS, England

      IIF 5
    • icon of address 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 6
    • icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 7 IIF 8
    • icon of address Lexington Payne Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 9 IIF 10
    • icon of address Lexington Payne Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, United Kingdom

      IIF 11 IIF 12
  • Mr Allan Jason Hoggarth
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lexington Building, Longbeck Ind Est., Marske-by-the-sea, North Yorkshire, TS11 6HR, United Kingdom

      IIF 13
  • Hoggarth, Allan Jason
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexington Payne Building, Lexington Buildings, Longbeck Ind. Est., Marske-by-the-sea, Cleveland, TS11 6HR, United Kingdom

      IIF 14
    • icon of address 2, Eston Road, Lazenby, Middlesbrough, TS6 8DS, United Kingdom

      IIF 15
    • icon of address 58, Ormesby Road, Normanby, Middlesbrough, TS6 0HS, England

      IIF 16
    • icon of address Lexington Payne Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 17 IIF 18
  • Hoggarth, Allan Jason
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexington Buildings, Long Beck Industrial Estate, Marske By The Sea, Ts11 6hb, England

      IIF 19
    • icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, TS11 6HR, United Kingdom

      IIF 20
    • icon of address 80, Borough Road, Middlesbrough, TS1 2JN, England

      IIF 21
    • icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 22
    • icon of address Lexington Payne Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 205, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, United Kingdom

      IIF 25
    • icon of address Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, United Kingdom

      IIF 26
  • Hoggarth, Allan Jason
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Eston Road, Lazenby, Middlesbrough, TS6 8DS, United Kingdom

      IIF 27
  • Hoggarth, Allan Jason
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 28
  • Hoggarth, Allan Jason
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lexington Building, Longbeck Ind Est., Marske-by-the-sea, North Yorkshire, TS11 6HR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,453 GBP2016-01-31
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Office 206 Uk Steel Enterprise The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 27 - Director → ME
  • 3
    AJH SERVICES (NE) LTD - 2024-02-20
    icon of address 1 Lexington Building, Longbeck Ind Est., Marske-by-the-sea, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lexington Payne Buildings Longbeck Estate, Marske-by-the-sea, Redcar, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lexington Payne Buildings Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lexington Payne Buildings Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    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
  • 7
    icon of address 1 Lexington Building, Longbeck Ind Est., Marske-by-the-sea, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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 Lexington Buildings, Long Beck Industrial Estate, Marske By The Sea, Ts11 6hb, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 205 Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Lexington Payne Building Lexington Buildings, Longbeck Ind. Est., Marske-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 80 Borough Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,433 GBP2024-03-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Lexington Payne Buildings Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,732 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,434 GBP2024-10-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    AJH SERVICES (NE) LTD - 2024-02-20
    icon of address 1 Lexington Building, Longbeck Ind Est., Marske-by-the-sea, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-07-15
    IIF 29 - Director → ME
  • 2
    icon of address Lexington Payne Buildings Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-02-20
    IIF 24 - Director → ME
  • 3
    icon of address Lexington Payne Buildings Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-02-20
    IIF 23 - Director → ME
  • 4
    icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2021-07-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-07-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 14 Troutsdale Close, Yarm, England
    Active Corporate (2 parents)
    Equity (Company account)
    419,565 GBP2024-06-30
    Officer
    icon of calendar 2019-02-13 ~ 2022-12-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-12-22
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.