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

Waldron, John

    Related profiles found in government register
  • Waldron, John
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House Bungalow, Bullamoor Road, Northallerton, North Yorkshire, DL6 3QN

      IIF 1
  • Waldren, John
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Home Bungalow, Bullamoor Road, Northallerton, North Yorkshire, DL6 3QN, England

      IIF 2
  • Waldron, Jonathan Peter
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brickworks, Eldon, Co Durham, DL14 8EA

      IIF 3
    • icon of address Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 4
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Waldron, Jonathan Peter
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear, NE13 6DS, United Kingdom

      IIF 9
    • icon of address Elm House Bungalow, Bullamoor Road, Northallerton, DL6 3QN, England

      IIF 10
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Waldron, Jonathan Peter
    British farmer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 15
  • Waldron, Jonathan Peter
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Pintail Nest Farm, Winton, Northallerton, North Yorkshire, DL6 2TD, England

      IIF 16
  • Waldron, John
    British managing director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompsons Recycling, Hillside Industrial Estate, Draycott Cross Road, Cheadle, ST10 1PN, United Kingdom

      IIF 17
  • Mr Jonathan Waldron
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 18
  • Mr Jonathan Peter Waldron
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House Bungalow, Bullamoor Road, Northallerton, DL6 3QN, England

      IIF 19
    • icon of address Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 20
    • icon of address Unit 1 Pintail Nest Farm, Winton, Northallerton, North Yorkshire, DL6 2TD, England

      IIF 21
  • Mr John Waldron
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompsons Recycling, Hillside Industrial Estate, Draycott Cross Road, Cheadle, ST10 1PN, United Kingdom

      IIF 22
  • Mr Jonathan Peter Waldron
    British born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brickworks, Eldon, Co Durham, DL14 8EA

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 1 Pintail Nest Farm, Winton, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Orchard Road, Fairfield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Eldon Brickworks, Eldon, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,227 GBP2019-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Elm House Bungalow, Bullamoor Road, Northallerton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address The Old Brickworks, Eldon, Co Durham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    788,902 GBP2016-06-30
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Thompsons Recycling Hillside Industrial Estate, Draycott Cross Road, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -128,294 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-09-05
    IIF 11 - Director → ME
  • 2
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,969 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2019-09-05
    IIF 14 - Director → ME
  • 3
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    115 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2019-09-05
    IIF 12 - Director → ME
  • 4
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    44,881 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-09-05
    IIF 13 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,343 GBP2020-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2020-04-12
    IIF 8 - Director → ME
  • 6
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,159,587 GBP2024-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2021-08-23
    IIF 6 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,816 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2021-08-23
    IIF 5 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,094 GBP2020-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2021-08-23
    IIF 7 - Director → ME
  • 9
    YORKSHIRE BIOMASS PELLETS LIMITED - 2017-02-23
    icon of address Unit 8 Pdh Industrial Estate, Watery Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-20
    IIF 1 - Director → ME
  • 10
    icon of address Office 16 2 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    650,603 GBP2024-05-28
    Officer
    icon of calendar 2023-07-07 ~ 2024-01-11
    IIF 15 - Director → ME
    icon of calendar 2020-05-18 ~ 2021-07-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2024-09-23
    IIF 20 - Has significant influence or control OE
    icon of calendar 2025-04-16 ~ 2025-05-09
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more 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.