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

Robinson, John David

    Related profiles found in government register
  • Robinson, John David

    Registered addresses and corresponding companies
    • 69, Victoria Road, Deal, CT14 7BA, England

      IIF 1
  • Robinson, David

    Registered addresses and corresponding companies
    • Argyle Works, Spa Street, Leek New Road, Stoke-on-trent, ST6 2NB, England

      IIF 2
  • Robinson, David John

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 3
  • Robinson, John David
    Swiss head of i c t born in February 1957

    Registered addresses and corresponding companies
    • 159c Ladywell Road, London, SE13 7HZ

      IIF 4
  • Robinson, John David
    Swiss head of ict born in February 1957

    Registered addresses and corresponding companies
    • 159c Ladywell Road, London, SE13 7HZ

      IIF 5
  • Robinson, David John
    British

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 6
  • Robinson, David
    British chartered surveyor born in September 1969

    Registered addresses and corresponding companies
    • 118 Meadowspot, Edinburgh, Lothian, EH10 5UY

      IIF 7
  • Robinson, David
    born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY

      IIF 8
  • Robinson, David George
    British director

    Registered addresses and corresponding companies
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 9
  • Robinson, David John
    British none born in March 1964

    Registered addresses and corresponding companies
    • 17-27, Queen's Square, Middlesbrough, Ts2 1ah

      IIF 10
  • Robinson, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hardy Drive, Chorley, PR7 2QA, England

      IIF 11
  • Robinson, David John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 12
  • Robinson, David John
    British haulage contractor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clive Road, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0BN

      IIF 13
  • Robinson, David John
    British commercial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, 99 Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 14
  • Robinson, David John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, David John
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 90, Fenchurch Street, London, EC3M 4ST

      IIF 18
  • Robinson, John David
    Swiss consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Victoria Road, Deal, Kent, CT14 7BA, United Kingdom

      IIF 19
    • London Metropolitan Network, Po Box 435, Deal, Kent, CT14 4BW, United Kingdom

      IIF 20
  • Robinson, John David
    Swiss director of library and information services born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Library, Soas, University Of London, Thornaugh Street, Russell Square, London, WC1H 0XG, United Kingdom

      IIF 21
  • Robinson, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 22
    • 6, Rymers Court, Darlington, Co Durham, DL1 2GB, England

      IIF 23 IIF 24
    • 6, Rymers Court, Haughton, Darlington, County Durham, DL1 2GB, United Kingdom

      IIF 25
    • 6, Rymers Court, Haughton Village, Darlington, Co Durham, DL1 2GB

      IIF 26
    • 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 27
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 28
  • Robinson, David George
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centre House, 79 Chichester Street, Belfast, Co Antrim, BT1 4JE, Northern Ireland

      IIF 29
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 30
    • Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, DL4 2RD, England

      IIF 31
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 32 IIF 33 IIF 34
  • Robinson, John David
    British director born in July 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43a Crumlin Road, Ballinderry Upper, Lisburn, BT28 2JZ

      IIF 36
  • Robinson, David
    United Kingdom chartered surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, David
    United Kingdom director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN

      IIF 48
  • Robinson, David
    United Kingdom surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 49
    • 118, Meadowspot, Edinburgh, EH10 5UY, United Kingdom

      IIF 50
  • Robinson, David John
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Haybank Lane Farley, Stoke On Trent, Staffordshire, ST10 3BQ

      IIF 51
  • Robinson, David John
    British chief executive officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 52
    • Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland, TS10 1RH, England

      IIF 53
  • Robinson, David John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David John
    British director of operations born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 25, 1 Canada Square, Canary Wharf, London, London, E14 5AA, United Kingdom

      IIF 78
  • Mr David Robinson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clive Road, Wolstanton, Newcastle-under-lyne, Staffordshire, ST5 0BN

      IIF 79
    • 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 80
  • Mr David Robinson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Rymers Court, Haughton, Darlington, Co. Durham, DL1 2GB, England

      IIF 81
    • 6, Rymers Court, Haughton, Darlington, DL1 2GB, United Kingdom

      IIF 82
    • 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 83
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 84
  • Mr David George Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 85 IIF 86
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 87 IIF 88
  • Mr David Robinson
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 89 IIF 90
  • Mr David John Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 91
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 92 IIF 93
  • Mr John David Robinson
    Swiss born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Victoria Road, Deal, CT14 7BA, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 26
  • 1
    SYDNEY & BALLATER PROPERTIES LIMITED - 2011-09-27
    PACIFIC SHELF 876 LIMITED - 2000-11-15
    Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved corporate (3 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20a Viewfield Road, Arbroath
    Dissolved corporate (3 parents)
    Officer
    2009-11-09 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 3
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Officer
    1995-10-05 ~ now
    IIF 33 - director → ME
  • 4
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, England
    Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 31 - director → ME
  • 5
    Unit 6 All Saints Industrial Estate, Shildon, County Durham, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    758,416 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-03-16 ~ now
    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
  • 6
    C/o Anderson Barrowcliffe Llp, 3 Kingfisher Way, Stockton On Tees, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-07-15 ~ now
    IIF 3 - secretary → ME
  • 7
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2006-01-03 ~ dissolved
    IIF 26 - director → ME
  • 8
    Stirling House, Denny End Road, Waterbeach, Cambridgec, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 11 - director → ME
  • 9
    118 Meadowspot, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 50 - director → ME
  • 10
    6 Rymers Court, Darlington, Co Durham, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 23 - director → ME
  • 11
    26-28 C/o Griffin & King, Goodall Street, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -84,009 GBP2019-09-30
    Officer
    2015-09-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 12
    JR LIBRARY, ICT & PHOTOGRAPHIC SERVICES LTD - 2016-11-07
    69 Victoria Road, Deal, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,973 GBP2023-10-18
    Officer
    2016-10-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-10-17 ~ 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
  • 13
    Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, England
    Corporate (3 parents)
    Equity (Company account)
    44,532 GBP2024-03-31
    Officer
    2021-10-28 ~ now
    IIF 35 - director → ME
  • 14
    65 Leadenhall Street, London, England
    Dissolved corporate (9 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 1 - secretary → ME
  • 15
    Unit 4 All Saints Industrial Estate, Darlington Road, Shildon, County Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -292 GBP2017-09-30
    Officer
    2013-09-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    NU-INTERIORS LTD - 2019-01-08
    6 Rymers Court, Darlington, Co Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    6 Rymers Court, Haughton, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 22 - director → ME
  • 18
    118 Meadowspot, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    748,931 GBP2023-09-30
    Officer
    2015-09-23 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-09-22 ~ 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
  • 19
    WARM HOUSE SOLUTIONS LTD - 2019-01-08
    6 Rymers Court, Haughton Village, Darlington, Co Durham
    Corporate (3 parents)
    Equity (Company account)
    178,853 GBP2024-02-29
    Officer
    2013-02-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,848 GBP2023-12-31
    Officer
    2022-03-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Corporate (2 parents)
    Equity (Company account)
    209,806 GBP2023-12-31
    Officer
    2006-11-08 ~ now
    IIF 6 - secretary → ME
  • 22
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-03-24 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Argyle Works Spa Street, Leek New Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,251 GBP2018-02-28
    Officer
    2006-11-08 ~ dissolved
    IIF 13 - director → ME
    2015-11-09 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 24
    BATTERLEY LTD - 2004-06-21
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    303,909 GBP2024-03-31
    Officer
    2003-07-01 ~ now
    IIF 32 - director → ME
    2003-09-01 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    6 Rymers Court, Haughton, Darlington, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 26
    Unit 1 28 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 47
  • 1
    MITRESHELF 188 LIMITED - 1995-04-25
    Caledonian Exchange, 19 A Canning Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,035,024 GBP2023-11-28
    Officer
    1999-10-29 ~ 2003-11-07
    IIF 44 - director → ME
  • 2
    B. & S. VENTURES (TIVERTON) LIMITED - 2001-01-23
    MORBISH 7 LIMITED - 2000-10-11
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,369 GBP2023-11-28
    Officer
    2000-10-10 ~ 2003-11-07
    IIF 7 - director → ME
  • 3
    GREENERGY GROUP HOLDINGS II LIMITED - 2024-06-24
    BCP IV UK FUEL HOLDINGS II LIMITED - 2019-10-10
    Level 25, One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 15 - director → ME
  • 4
    W.H. MARTIN PLASTICS LIMITED - 1990-06-11
    24 Roughfort Road, Mallusk, Co Antrim
    Corporate (8 parents, 5 offsprings)
    Officer
    1972-04-17 ~ 2014-12-31
    IIF 36 - director → ME
  • 5
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    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
  • 6
    CENTROS MILLER LIMITED - 2004-12-22
    DMWS 276 LIMITED - 1996-10-29
    C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1996-11-13 ~ 1997-09-23
    IIF 40 - director → ME
  • 7
    HOPETOUN QUAY LIMITED - 2000-09-15
    M M & S (2502) LIMITED - 1999-04-30
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-04-23 ~ 1999-09-30
    IIF 47 - director → ME
  • 8
    6 Rue Jean Monnet, Luxembourg, 2180, Grand Duchy Of Luxembourg
    Corporate (7 parents)
    Officer
    2009-05-05 ~ 2009-07-28
    IIF 10 - director → ME
  • 9
    BETT PROPERTIES LIMITED - 2006-02-14
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved corporate (2 parents)
    Officer
    1999-10-29 ~ 2009-05-31
    IIF 38 - director → ME
  • 10
    KENT MAN LIMITED - 2011-10-13
    Canterbury Christ Church University, Rochester House, St. Georges Place, Canterbury, Kent
    Dissolved corporate (5 parents)
    Officer
    2003-04-01 ~ 2005-06-30
    IIF 4 - director → ME
  • 11
    BCP IV UK FUEL HOLDINGS III LIMITED - 2019-10-10
    198 High Holborn, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 17 - director → ME
  • 12
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2019-10-10
    BCP IV UK FUEL HOLDINGS III LIMITED - 2017-03-15
    198 High Holborn, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 14 - director → ME
  • 13
    BCP IV UK FUEL HOLDINGS V LIMITED - 2019-10-10
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2017-03-15
    198 High Holborn, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 16 - director → ME
  • 14
    GROVE WHARF HOLDINGS LIMITED - 2011-12-19
    DWF NEWCO 2 LIMITED - 2011-06-29
    17-27 Queen's Square, Middlesbrough, England
    Corporate (3 parents)
    Officer
    2015-07-07 ~ 2017-04-04
    IIF 74 - director → ME
  • 15
    WHARTON GROVE WHARF LIMITED - 2011-12-16
    17-27 Queens Square, Middlesbrough, Cleveland, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-07-07 ~ 2017-04-04
    IIF 76 - director → ME
  • 16
    17-27 Queens Square, Middlesbrough, Cleveland
    Dissolved corporate (3 parents)
    Officer
    2015-07-07 ~ 2017-05-17
    IIF 75 - director → ME
  • 17
    65 Leadenhall Street, London, England
    Dissolved corporate (9 parents)
    Officer
    2013-07-18 ~ 2018-09-30
    IIF 20 - director → ME
    2004-07-06 ~ 2005-06-30
    IIF 5 - director → ME
  • 18
    Centre House, 79 Chichester Street, Belfast, Co Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-11-14 ~ 2014-10-03
    IIF 29 - director → ME
  • 19
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    1998-07-24 ~ 1999-09-30
    IIF 46 - director → ME
  • 20
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Officer
    1997-06-02 ~ 1999-09-30
    IIF 41 - director → ME
  • 21
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (6 parents)
    Officer
    1997-07-31 ~ 1998-01-23
    IIF 43 - director → ME
  • 22
    BLP 979 LIMITED - 1997-07-09
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    1997-06-18 ~ 1999-09-30
    IIF 37 - director → ME
  • 23
    Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    1999-08-11 ~ 1999-09-30
    IIF 42 - director → ME
  • 24
    HUMBERSIDE HOLDINGS LIMITED - 2003-05-02
    SHARPMONT LIMITED - 1988-11-04
    17-27 Queen's Square, Middlesbrough
    Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 62 - director → ME
  • 25
    POWELL DUFFRYN STORAGE LIMITED - 2003-04-01
    INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED - 1991-12-13
    TREELAND HAULAGE LIMITED - 1979-12-31
    17-27 Queen's Square, Middlesbrough
    Corporate (3 parents, 3 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 64 - director → ME
  • 26
    HUMBERSIDE SEA & LAND SERVICES LIMITED - 2003-04-01
    17-27 Queen's Square, Middlesbrough
    Corporate (4 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 61 - director → ME
  • 27
    THPA HOLDINGS LIMITED - 2003-04-01
    17-27 Queen's Square, Middlesbrough
    Corporate (3 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2022-03-18
    IIF 56 - director → ME
  • 28
    BROOKFIELD PORT ACQUISITIONS (UK) LIMITED - 2017-11-08
    BBI PORT ACQUISITIONS (UK) LIMITED - 2010-01-30
    17-27 Queen's Square, Middlesbrough
    Corporate (7 parents, 1 offspring)
    Officer
    2017-04-04 ~ 2022-12-13
    IIF 55 - director → ME
    2006-03-30 ~ 2009-07-20
    IIF 71 - director → ME
  • 29
    PD SHIPPING AGENCY LIMITED - 2017-02-10
    CORY BROTHERS SHIPPING LIMITED - 2003-09-03
    POWELL DUFFRYN SHIPPING SERVICES LIMITED - 1986-10-31
    17-27 Queens Square, Middlesbrough
    Corporate (3 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 63 - director → ME
  • 30
    TEES OFFSHORE BASE LIMITED - 2003-09-05
    BOLDPATH LIMITED - 1988-03-31
    17/27 Queens Square, Middlesbrough
    Corporate (3 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2022-03-18
    IIF 54 - director → ME
  • 31
    HULL CONTAINER TERMINAL LIMITED - 2008-09-10
    PD SHIPPING LIMITED - 2008-08-26
    POWELL DUFFRYN SHIPPING LIMITED - 2008-03-04
    STEPHENSON CLARKE SHIPPING LIMITED - 1992-04-16
    KYLE SHIPPING COMPANY LIMITED - 1986-10-31
    17-27 Queens Square, Middlesbrough
    Corporate (3 parents, 12 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 70 - director → ME
  • 32
    HULL RIVERSIDE CONTAINER TERMINAL LIMITED - 2015-06-10
    CROSSCO (1037) LIMITED - 2007-07-31
    17-27 Queen's Square, Middlesbrough, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2008-01-17 ~ 2017-04-04
    IIF 66 - director → ME
  • 33
    BROOKFIELD PORTS (UK) LIMITED - 2017-11-15
    MEXGOLD CONSULTANCY LIMITED - 2009-11-12
    17-27 Queens Square, Middlesbrough, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2017-04-25 ~ 2022-12-13
    IIF 78 - director → ME
  • 34
    PD PORTS LIMITED - 2017-11-08
    PD PORTS PLC - 2007-01-08
    PD PORTS PLC - 2007-01-08
    LYNXENERGY PUBLIC LIMITED COMPANY - 2004-06-25
    17-27 Queens Square, Middlesbrough
    Corporate (3 parents, 1 offspring)
    Officer
    2017-04-04 ~ 2022-03-18
    IIF 58 - director → ME
    2006-03-28 ~ 2009-11-20
    IIF 68 - director → ME
  • 35
    TR HUMBERSIDE LIMITED - 2008-12-02
    TINOVERMAN LIMITED - 1986-12-19
    17-27 Queen's Square, Middlesbrough
    Corporate (4 parents)
    Officer
    2010-03-31 ~ 2017-04-04
    IIF 77 - director → ME
  • 36
    TEES AND HARTLEPOOL PORT AUTHORITY LIMITED - 2003-04-01
    17-27 Queen's Square, Middlesbrough
    Corporate (4 parents, 7 offsprings)
    Officer
    2003-04-01 ~ 2017-04-04
    IIF 65 - director → ME
  • 37
    17-27 Queen's Square, Middlesbrough
    Corporate (3 parents, 1 offspring)
    Officer
    2017-04-04 ~ 2022-03-18
    IIF 57 - director → ME
    2006-04-28 ~ 2009-07-20
    IIF 72 - director → ME
  • 38
    BBI FINANCE (UK) LIMITED - 2010-06-08
    23 Hanover Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-30 ~ 2009-07-21
    IIF 73 - director → ME
  • 39
    Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland
    Corporate (3 parents, 1 offspring)
    Officer
    2011-03-30 ~ 2014-12-31
    IIF 53 - director → ME
  • 40
    CURL - 2007-12-05
    Room 257, Senate House Malet Street, London, United Kingdom
    Corporate (11 parents)
    Officer
    2013-03-22 ~ 2016-09-30
    IIF 21 - director → ME
  • 41
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2002-10-04 ~ 2009-05-14
    IIF 39 - director → ME
  • 42
    SPEED 6254 LIMITED - 1997-04-11
    17-27 Queen's Square, Middlesbrough
    Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 67 - director → ME
  • 43
    TEES PILOT CUTTERS COMPANY LIMITED - 1988-11-15
    17-27 Queen's Square, Middlesbrough
    Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 69 - director → ME
  • 44
    Victoria Building, Victoria Road, Middlesbrough, England
    Corporate (6 parents)
    Equity (Company account)
    125,453 GBP2022-12-31
    Officer
    2012-05-24 ~ 2019-01-01
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 91 - Has significant influence or control OE
  • 45
    Ground Floor, 30 Park Street, London, England
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    115,955 GBP2023-12-31
    Officer
    2002-11-01 ~ 2017-03-15
    IIF 51 - director → ME
  • 46
    THROUGH TRANSPORT MUTUAL INSURANCE ASSOCIATION (EURASIA) LIMITED - 2007-07-03
    THROUGH TRANSPORT MUTUAL INSURANCE ASSOCIATION OF EUROPE LIMITED - 1996-01-01
    90 Fenchurch Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    2017-06-22 ~ 2023-12-06
    IIF 18 - director → ME
  • 47
    FILBUK 595 LIMITED - 2000-12-06
    Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2000-11-22 ~ 2005-06-16
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.