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

Andrews, Kirk

    Related profiles found in government register
  • Andrews, Kirk
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 1
    • icon of address 237 Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 2
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 3 IIF 4 IIF 5
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 14 IIF 15
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB

      IIF 16
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 237, Acklam Road, Middlesbrough, Cleveland, TS5 7AB, United Kingdom

      IIF 20
    • icon of address 2a, Beaumont Road, North Ormesby, Middlesbrough, Cleveland, TS3 6NL, England

      IIF 21
  • Andrews, Kirk
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Kirk
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB

      IIF 28
    • icon of address 237, Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 29
  • Andrews, Kirk
    British property developer born in December 1970

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB, United Kingdom

      IIF 52 IIF 53
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 54
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 55
  • Andrews, Kirk
    British company director

    Registered addresses and corresponding companies
    • icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 56
    • icon of address Burdon Hall, Bishopton Lane, Darlington, County Durham, DL1 3JR

      IIF 57
    • icon of address 2a, Beaumont Road, North Ormesby, Middlesbrough, Cleveland, TS3 6NL, England

      IIF 58
  • Andrews, Kirk
    British property developer

    Registered addresses and corresponding companies
    • icon of address Burdon Hall, Bishopton Lane, Darlington, County Durham, DL1 3JR

      IIF 59
  • Kirk Andrews
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kirk Andrews
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 66
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 67 IIF 68 IIF 69
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB

      IIF 71 IIF 72
    • icon of address 237, Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 73
  • Andrews, Kirk

    Registered addresses and corresponding companies
  • Kirk Andrews
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kirk Andrews
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 90
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 91 IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    10,512,489 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    icon of address 237 Acklam Road, Acklam, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,044,260 GBP2023-10-30
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,318 GBP2020-04-30
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    251,004 GBP2023-03-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    228,617 GBP2023-03-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 40 Queen Anne Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 40, Queen Anne Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    142,662 GBP2025-01-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SHOO 637 LIMITED - 2020-07-02
    icon of address . Elmete Lane, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,827 GBP2024-06-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    CHRISTIAN CAR CENTRE LIMITED - 2010-05-13
    icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    9,318 GBP2024-04-30
    Officer
    icon of calendar 2009-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 237 Acklam Road, Acklam, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    240,627 GBP2024-05-31
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,531 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 47 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 76 - Secretary → ME
  • 20
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 74 - Secretary → ME
  • 21
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 82 - Secretary → ME
  • 22
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 80 - Secretary → ME
  • 23
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-06-09 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 78 - Secretary → ME
  • 25
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 41 - Director → ME
    icon of calendar 2023-07-24 ~ now
    IIF 81 - Secretary → ME
  • 26
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 77 - Secretary → ME
  • 27
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 28
    icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,216 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SHOO 638 LIMITED - 2020-07-02
    icon of address . Elmete Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    232,771 GBP2024-06-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address 40, Queen Anne Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    icon of address 237 Acklam Road, Acklam, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 40 Queen Anne Street, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 33
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,265,879 GBP2023-03-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 26 - Director → ME
  • 34
    icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    52,701 GBP2023-10-31
    Officer
    icon of calendar 2010-10-06 ~ now
    IIF 52 - Director → ME
    icon of calendar 2010-10-06 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    697,952 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 37
    DANEHALL LIMITED - 1997-11-05
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 22 - Director → ME
  • 38
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 23 - Director → ME
  • 39
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 40
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,186 GBP2023-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 237 Acklam Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 29 - LLP Designated Member → ME
Ceased 16
  • 1
    icon of address 237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    10,512,489 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ 2003-03-01
    IIF 57 - Secretary → ME
  • 2
    icon of address 2a Beaumont Road, North Ormesby, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2011-06-24
    IIF 21 - Director → ME
    icon of calendar 2004-11-30 ~ 2011-06-24
    IIF 58 - Secretary → ME
  • 3
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2012-07-11 ~ 2015-01-12
    IIF 37 - Director → ME
  • 4
    J R PROPERTY DEVELOPMENTS (BROOMLANDS) LIMITED - 2005-09-08
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-26 ~ 2006-10-25
    IIF 31 - Director → ME
    icon of calendar 2005-01-26 ~ 2006-10-25
    IIF 59 - Secretary → ME
  • 5
    WAVE (MIDDLESBROUGH) LIMITED - 2005-09-08
    icon of address Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ 2007-05-10
    IIF 30 - Director → ME
  • 6
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-10-15
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2006-10-25
    IIF 32 - Director → ME
  • 8
    icon of address 1 Marine Parade, Marine Parade, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,823 GBP2022-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2015-11-23
    IIF 17 - Director → ME
  • 9
    icon of address Unit 2f17, The Square, Basing View, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,185 GBP2023-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2015-07-08
    IIF 18 - Director → ME
  • 10
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2018-10-08
    IIF 55 - Director → ME
  • 11
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,263,150 GBP2018-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2014-05-19
    IIF 50 - Director → ME
  • 12
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    -2,300,773 GBP2018-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2014-05-19
    IIF 43 - Director → ME
  • 13
    icon of address Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,482 GBP2016-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2013-10-08
    IIF 36 - Director → ME
  • 14
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,514 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2013-10-08
    IIF 38 - Director → ME
  • 15
    icon of address Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2013-10-08
    IIF 40 - Director → ME
  • 16
    icon of address 2a Beaumont Road, North Ormesby, Middlesbrough, Cleveland, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-22 ~ 2011-04-08
    IIF 1 - Director → ME
    icon of calendar 2005-06-22 ~ 2011-04-08
    IIF 56 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.