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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walters, John

    Related profiles found in government register
  • Walters, John
    British born in April 1955

    Registered addresses and corresponding companies
  • Walters, John
    British solicitor born in April 1955

    Registered addresses and corresponding companies
    • 8 Newgate, Barnard Castle, Co Durham, DL12 8NG

      IIF 22
    • 77 Grinstead Way Carrville, Durham City, Durham

      IIF 23
    • 2 Carlton Street, Hartlepool, TS26 9ES

      IIF 24 IIF 25 IIF 26
  • Walters, John
    British

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 27 IIF 28
  • Walters, John
    British company secretary

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 29
  • Walters, John
    British solicitor

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 30
  • Walters, John
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • York Chambers, York Road, Hartlepool, TS26 9DP

      IIF 31
  • Walters, John
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Garth Cottages, Mickleton, Barnard Castle, DL12 0LN, England

      IIF 32
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 33
  • Walters, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12 Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 34 IIF 35
  • Walters, John
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Evolution, Wynyard Park, Wynard, TS22 5TB, England

      IIF 36
  • Walters, John
    British solcitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12 Evolution, Wynyard Park, Wynyard, TS22 5TB

      IIF 37
  • Walters, John
    British solicitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 38 IIF 39 IIF 40
    • 12, Evolution, Wynyard Avenue Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 55
    • 12 Evolution, Wynyard Park, Wynard, Billingham, TS22 5TB, England

      IIF 56
    • 12, Evolution, Wynyard Park Wynyard, Billingham, Cleveland, TS22 5TB, England

      IIF 57
    • 12, Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, England

      IIF 58
    • Ground Floor, Finchale House, Belmont Business Park, Durham City, Co. Durham, DH1 1TW, England

      IIF 59
    • Stotforth, Hill House, Windlestone, Ferryhill, County Durham, DL17 0NF, England

      IIF 60
    • Eston Steel Company Limited, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 61
    • 53, Winterton Avenue, Sedgefield, Co Durham, TS21 3NJ

      IIF 62
    • 53, Winterton Avenue, Sedgefield, County Durham, TS21 3NJ

      IIF 63
    • 53, Winterton Avenue, Sedgefield, County Durham, TS21 3NJ, England

      IIF 64
    • The Recycling, Centre, Hackworth Industrial Estate, Shildon, County Durham, DL4 1HF

      IIF 65
    • Myrtle Villa, Lizard Lane, Sedgefield, Stockton-on-tees, TS21 3ET, England

      IIF 66
    • 12 Evolution, Wynyard Park, Wynyard, TS22 5TB

      IIF 67
    • 12, Evolution, Wynyard Park, Wynyard, TS22 5TB, England

      IIF 68
    • C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard, Billingham, TS22 5TB

      IIF 69
    • C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham, TS22 5TB

      IIF 70
  • Walters, John
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Chambers, York Road, Hartlepool, TS26 5DP, England

      IIF 71
  • Walters, John

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 72
  • Walters, John
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 York Road, Hartlepool, Cleveland, TS26 9DR

      IIF 73
  • Walters, John
    British solicitor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Walters
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Garth Cottages, Mickleton, Barnard Castle, DL12 0LN, England

      IIF 77
  • Mr John Walters
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Evolution, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 78
    • 12 Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 79 IIF 80
    • Tilly Bailey & Irvine Llp, 12 Evolution, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 81
    • Tilly Bailey & Irvine Llp, 12 Evolution, Wynyard Park Wynyard, Billingham, TS22 5TB, England

      IIF 82
    • Unit 2, Leadgate Industrial Estate, Lope Hill Road, Consett, DH8 7RN, England

      IIF 83
    • 53, Winterton Avenue, Sedgefield, Stockton-on-tees, TS21 3NJ, England

      IIF 84
child relation
Offspring entities and appointments 70
  • 1
    ACADEMY HOTELS LIMITED - now
    FIBBER MULLIGAN'S LIMITED - 1996-11-13
    SCRUFFY MCGINTY'S LIMITED - 1995-06-28
    T. B. & I. 72 LIMITED
    - 1995-02-21 02963217
    The Staincliffe Hotel, The Cliff Seaton Carew, Hartlepool
    Dissolved Corporate (8 parents)
    Officer
    1994-08-30 ~ 1995-02-09
    IIF 20 - Nominee Director → ME
  • 2
    ASA RENEWABLES LIMITED
    08132368
    10/11 Church Street, Hartlepool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -43,494 GBP2018-07-31
    Officer
    2012-07-05 ~ 2013-01-18
    IIF 36 - Director → ME
  • 3
    BEAGLE HOLDINGS LIMITED - now
    T. B. & I. 93 LIMITED
    - 1996-10-18 03234878
    Parsons Business Centre, Brenda Road, Hartlepool
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2,446,625 GBP2020-03-31
    Officer
    1996-08-07 ~ 1996-10-18
    IIF 48 - Director → ME
  • 4
    BEAMISH MARY INN LIMITED
    06536950
    Dairy Cottage The Avenue, Wynyard, Billingham, Durham
    Dissolved Corporate (4 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 62 - Director → ME
  • 5
    BEER WAREHOUSE LIMITED
    05137983
    Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland
    Dissolved Corporate (8 parents)
    Officer
    2004-09-28 ~ 2008-07-02
    IIF 40 - Director → ME
    2004-09-28 ~ 2007-05-23
    IIF 30 - Secretary → ME
  • 6
    BEST PRICE PURCHASE LIMITED - now
    BEST PRICE-ONLINE.COM LIMITED
    - 2002-01-28 03811021
    DYNAMIC PRODUCT MARKETING LIMITED
    - 2000-03-21 03811021
    The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (12 parents)
    Officer
    1999-07-21 ~ 2000-04-06
    IIF 38 - Director → ME
  • 7
    BULL LANE BREWING CO. LIMITED
    05299227
    2 Hillside View, No Place, Beamish, Co Durham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    354 GBP2019-12-31
    Officer
    2004-11-29 ~ 2005-11-03
    IIF 50 - Director → ME
  • 8
    CARLBURY DEVELOPMENTS LIMITED
    - now 03747606
    LIDDLE PRESTRIDGE BOWES LIMITED
    - 2000-02-07 03747606
    St Andrews House, 119-121 The Headrow, Leeds
    Dissolved Corporate (7 parents)
    Officer
    1999-04-08 ~ 2000-02-13
    IIF 4 - Nominee Director → ME
  • 9
    CLC BIOMASS LIMITED - now
    CLC ENERGY LIMITED - 2018-03-15
    COOK BROS HOLDINGS LIMITED - 2016-11-18
    TBI 50 LIMITED
    - 2015-02-10 09393956 02668089
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-19 ~ 2015-02-02
    IIF 65 - Nominee Director → ME
  • 10
    CONCOURS TYRE AND RUBBER PRODUCTS INTERNATIONAL LIMITED - now
    T B & I 133 LIMITED
    - 1999-10-08 03805871
    Manor Farm Uttoxeter Road, Kingstone, Uttoxeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,247 GBP2024-03-31
    Officer
    1999-07-13 ~ 1999-09-13
    IIF 14 - Nominee Director → ME
  • 11
    DANESBURY CARE LIMITED
    02882567
    The Bungalow Heath Lodge, Danesbury Park Road, Welwyn, Hertfordshire, United Kingdom
    Liquidation Corporate (10 parents)
    Officer
    1993-12-21 ~ 1994-01-12
    IIF 26 - Director → ME
    2004-12-20 ~ 2005-06-01
    IIF 28 - Secretary → ME
  • 12
    DIPWOOD HOLDINGS LIMITED
    10599949
    Unit 2 Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    5,761,710 GBP2024-12-31
    Officer
    2017-02-03 ~ 2017-03-13
    IIF 58 - Nominee Director → ME
    Person with significant control
    2017-02-03 ~ 2017-12-18
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 13
    DURHAM ASSOCIATES GROUP LIMITED
    - now 03177980
    T. B. & I. 91 LIMITED
    - 1996-11-12 03177980 03338664... (more)
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    408,873 GBP2023-10-31
    Officer
    1996-03-26 ~ 1997-01-01
    IIF 11 - Nominee Director → ME
  • 14
    DURHAM FC LIMITED
    - now 12037452
    DURHAM CORINTHIANS FC LIMITED
    - 2023-08-08 12037452
    DURHAM UNITED FC LIMITED
    - 2021-06-21 12037452
    Ground Floor Finchale House, Belmont Business Park, Durham City, Co. Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,070 GBP2024-05-31
    Officer
    2019-06-06 ~ 2025-09-26
    IIF 59 - Nominee Director → ME
    Person with significant control
    2019-06-06 ~ 2025-09-26
    IIF 84 - Has significant influence or control OE
  • 15
    DURHAM GATE LIMITED - now
    T. B. & I. 83 LIMITED
    - 2009-04-08 03072593
    No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,335,333 GBP2024-12-31
    Officer
    1995-06-26 ~ 1996-02-26
    IIF 8 - Nominee Director → ME
  • 16
    E.E.W. & COMPANY LIMITED
    - now 02751383
    RAYBRIDGE ENTERPRISES LIMITED - 1992-10-28
    C/o, Kpmg Llp, Quayside House 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (10 parents)
    Officer
    1996-04-01 ~ 2005-01-01
    IIF 53 - Director → ME
  • 17
    ESTON STEEL COMPANY LIMITED
    10779906
    Eston Steel Company Limited Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-05-19 ~ 2021-03-11
    IIF 61 - Nominee Director → ME
    Person with significant control
    2017-05-19 ~ 2021-04-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 18
    FUSE TELECOM LTD - now
    SEB NET LIMITED
    - 2014-04-10 03646415
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Equity (Company account)
    571,931 GBP2024-02-28
    Officer
    1998-10-08 ~ 1998-10-09
    IIF 73 - Director → ME
  • 19
    GILLEN'S DEN LIMITED - now
    GILLEN'S SPORTS BAR LIMITED - 2019-10-22
    T. B. & I. 87 LIMITED
    - 1996-04-30 03096799 03034157... (more)
    The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (6 parents)
    Equity (Company account)
    56,182 GBP2024-03-31
    Officer
    1995-08-31 ~ 1995-11-10
    IIF 43 - Director → ME
  • 20
    GILLEN'S LIMITED
    02962664
    The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -39,918 GBP2023-04-01 ~ 2024-03-31
    Officer
    1994-08-26 ~ 1994-10-20
    IIF 45 - Director → ME
  • 21
    GILLEN'S WYNYARD LIMITED - now
    GILLEN'S WYNYARD SERVICE STATION LIMITED - 2019-10-22
    T. B. & I. 70 LIMITED
    - 1994-10-21 02963223 03034157... (more)
    The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (6 parents)
    Equity (Company account)
    -151,092 GBP2024-03-31
    Officer
    1994-08-30 ~ 1994-10-18
    IIF 5 - Nominee Director → ME
  • 22
    GREIG CAVEY COMMERCIAL LIMITED
    - now 03303532
    T. B. & I. 102 LIMITED
    - 1997-04-29 03303532
    21 South Road, Hartlepool
    Active Corporate (10 parents)
    Equity (Company account)
    207,687 GBP2024-03-31
    Officer
    1997-01-16 ~ 1997-05-10
    IIF 9 - Nominee Director → ME
  • 23
    HARES OF SNAPE LIMITED - now
    T B & I 109 LIMITED
    - 1997-11-12 03428594
    C/o Bwc Solutions Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, England
    Dissolved Corporate (9 parents)
    Officer
    1997-09-03 ~ 1997-10-01
    IIF 19 - Nominee Director → ME
  • 24
    HARTLEPOOL HOSPICE LIMITED(THE)
    01525658
    Alice House, Wells Avenue, Hartlepool
    Active Corporate (65 parents)
    Officer
    1998-11-26 ~ 2003-02-27
    IIF 54 - Director → ME
  • 25
    HEDLEY DAVIS PROPERTY & DEVELOPMENT COMPANY LIMITED
    - now 03747676
    T B & I 131 LIMITED
    - 1999-08-03 03747676
    25 Oakerside Drive, Peterlee, County Durham
    Active Corporate (6 parents)
    Officer
    1999-04-08 ~ 1999-08-26
    IIF 76 - Director → ME
  • 26
    HIND CO 1 LIMITED - now
    CONSETT ALE WORKS LIMITED
    - 2024-02-01 05072592
    THE OUSEBURN BREWERY LIMITED
    - 2006-02-08 05072592
    Dairy Cottage, The Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    90,757 GBP2024-02-29
    Officer
    2005-01-06 ~ 2013-01-01
    IIF 39 - Director → ME
  • 27
    HIND CO 2 LIMITED - now
    THE GREY HORSE LIMITED
    - 2024-02-01 05299230
    THE ROPERY LIMITED
    - 2005-01-19 05299230
    C/o Begbies Traynor (central) Llp, Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (5 parents)
    Equity (Company account)
    105,264 GBP2024-02-29
    Officer
    2004-11-29 ~ 2006-12-01
    IIF 33 - Director → ME
  • 28
    HORNSEY (HARTLEPOOL) LIMITED
    09134213
    Tower House, Tower Street, Hartlepool, Cleveland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,007,046 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 29
    JOHN SEYMOUR LAND LIMITED
    - now 03428533
    T B & I 111 LIMITED
    - 1998-02-24 03428533 04418921... (more)
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (15 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    1998-02-11 ~ 2003-07-18
    IIF 51 - Director → ME
    1997-09-03 ~ 1997-12-05
    IIF 17 - Nominee Director → ME
  • 30
    JUST MEATS (NORTHERN) LIMITED
    - now 10442178
    TBI 2016 LTD
    - 2017-02-03 10442178
    Unit 2 Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-10-24 ~ 2017-03-13
    IIF 56 - Nominee Director → ME
  • 31
    LORD TECHNICAL (HOLDCO) LIMITED
    08082454
    Lord Technical Limited, Deptford Road, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    2012-05-24 ~ 2012-05-29
    IIF 37 - Director → ME
  • 32
    MCNICHOLAS ESTATES LTD. - now
    MCNI LIMITED - 2007-07-10
    T B & I 126 LIMITED
    - 1998-12-18 03627822 03582930... (more)
    The Wheelhouse The Green, Wolviston, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,661,253 GBP2024-03-30
    Officer
    1998-09-07 ~ 1998-12-11
    IIF 52 - Director → ME
  • 33
    NORTHERN SHOTBLASTING LIMITED - now
    T. B. & I. 75 LIMITED
    - 1995-04-18 03017298
    Unit A Tees Bay Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (7 parents)
    Officer
    1995-02-02 ~ 1995-03-28
    IIF 42 - Director → ME
  • 34
    P & L NOMINEES LTD. - now
    DELTA GAMMA SERVICES LIMITED
    - 2001-10-08 04273954
    12 The Riverside Studios, Amethyst Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2001-08-21 ~ 2001-10-04
    IIF 6 - Nominee Director → ME
  • 35
    PHILIP CUSSINS HOUSE
    03371617
    33 Linden Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (28 parents)
    Officer
    1997-05-15 ~ 1997-06-06
    IIF 44 - Director → ME
  • 36
    Q.T.S. (UK) LIMITED - now
    Q.P.S. (UK) LIMITED - 2000-03-24
    T B & I 137 LIMITED
    - 2000-03-15 03893266
    Unit 1a Stillington Industrial Estate, Stillington, Stockton-on-tees, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    -6,371 GBP2024-05-31
    Officer
    1999-12-13 ~ 2000-03-08
    IIF 46 - Director → ME
  • 37
    QUALITY CLINICAL SERVICES LIMITED
    04002457
    17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    2000-05-26 ~ 2000-06-15
    IIF 16 - Nominee Director → ME
  • 38
    QUALITY TOOLING (NORTH EAST) LIMITED
    - now 03627750
    T B & I 125 LIMITED
    - 1998-12-18 03627750
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    1998-09-07 ~ 1999-03-31
    IIF 18 - Nominee Director → ME
  • 39
    ROSSMANN HAIGH LIMITED - now
    T B & I 127 LIMITED
    - 1999-01-18 03686601
    Hilltop East, Newton Le Willows, Bedale, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1998-12-21 ~ 1999-01-10
    IIF 75 - Director → ME
  • 40
    RUBICON PASTIMES LIMITED
    - now 03163234
    T. B. & I. 88 LIMITED
    - 1996-03-22 03163234
    12-14 The Front Seaton Carew, Hartlepool
    Active Corporate (5 parents)
    Equity (Company account)
    5,198,198 GBP2024-10-31
    Officer
    1996-02-23 ~ 1996-03-29
    IIF 3 - Nominee Director → ME
    1996-03-29 ~ 1996-08-08
    IIF 72 - Secretary → ME
  • 41
    SBS HIGHWAYS LIMITED - now
    S.B.S. (JOINERY AND SHOPFITTERS) LIMITED - 2012-10-29
    VALLEY SHOPFITTERS LTD - 1994-09-16
    T. B. & I. 68 LIMITED
    - 1994-08-16 02903185
    Unit 2 Tangent Business Park, Casebourne Road, Hartlepool, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-10-07
    Officer
    1994-02-28 ~ 1994-08-04
    IIF 12 - Nominee Director → ME
  • 42
    SKYLAPSE MEDIA LTD - now
    SKYLAPSE LTD - 2021-01-22
    SPECIALIST DRONE TECHNOLOGY LTD
    - 2020-09-07 11584472
    TBI 2018 LTD
    - 2018-10-09 11584472 04665105... (more)
    Myrtle Villa, Bradbury, Stockton-on-tees, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,323 GBP2023-09-30
    Officer
    2018-09-24 ~ 2020-06-08
    IIF 66 - Nominee Director → ME
    Person with significant control
    2018-09-24 ~ 2018-12-06
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 43
    ST. MARY'S CLOSE (BARNARD CASTLE) RESIDENTS ASSOCIATION LIMITED
    02739192
    2 St Mary's Close, Barnard Castle, County Durham
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-08-31
    Officer
    1992-08-12 ~ 1994-11-01
    IIF 24 - Director → ME
  • 44
    STEVE O'CONNOR (CARPETS) LIMITED
    02882332
    Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (7 parents)
    Officer
    1993-12-20 ~ 1994-03-01
    IIF 25 - Director → ME
  • 45
    STONE GRANGE INVESTMENTS LIMITED
    - now 03582930
    T B & I 123 LIMITED
    - 1998-09-02 03582930 03627822... (more)
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (10 parents)
    Equity (Company account)
    33,100 GBP2024-03-31
    Officer
    1998-06-17 ~ 1998-09-08
    IIF 1 - Nominee Director → ME
  • 46
    SURDEV LIMITED - now
    T B & I 110 LIMITED
    - 1997-10-06 03428378
    4 Horsemarket, Middleton In Teesdale, Barnard Castle, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    66,471 GBP2024-02-29
    Officer
    1997-09-03 ~ 1997-10-01
    IIF 7 - Nominee Director → ME
  • 47
    The Golden Lion, Dunston Road, Hartlepool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    1998-01-05 ~ 1998-04-23
    IIF 15 - Nominee Director → ME
  • 48
    T. B. & I. 50 LIMITED
    02668089 09393956
    25 Burn Road, Hartlepool, Cleveland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -148 GBP2023-03-31
    Officer
    1991-11-28 ~ 1992-02-13
    IIF 23 - Director → ME
  • 49
    TBI (CORPORATE PARTNER) LIMITED
    07213872
    Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2010-04-06 ~ dissolved
    IIF 64 - Director → ME
  • 50
    TBI 1973 LIMITED
    08571425 03582930... (more)
    12 Evolution, Wynyard Avenue Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 55 - Nominee Director → ME
  • 51
    TBI ADMIN LIMITED
    08383367
    York Chambers, York Road, Hartlepool, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-31 ~ 2015-10-27
    IIF 68 - Director → ME
  • 52
    TBI HOLDINGS LIMITED
    11056171
    York Chambers, York Road, Hartlepool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    851,088 GBP2025-03-31
    Officer
    2017-11-09 ~ 2017-11-27
    IIF 34 - Nominee Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-27
    IIF 80 - Ownership of shares – 75% or more OE
  • 53
    TBI INVESTMENTS LIMITED
    11056627 13609230
    York Chambers, York Road, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    563,760 GBP2025-03-31
    Officer
    2017-11-09 ~ 2017-11-27
    IIF 35 - Nominee Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-27
    IIF 79 - Ownership of shares – 75% or more OE
  • 54
    TEN 2 LIMITED
    07006004 07863282... (more)
    Unit 27 Lingfield Point, Mc Mullan Road, Darlington, County Durham, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-01 ~ 2009-09-17
    IIF 63 - Director → ME
  • 55
    TESSERRAE HOLDINGS (2013) LIMITED
    - now 08671817
    TBI 1974 LIMITED
    - 2013-09-27 08671817 09067894
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-02 ~ 2013-10-07
    IIF 57 - Nominee Director → ME
  • 56
    THE CASTLE PLAYERS - now
    THE CASTLE PLAYERS COMPANY LIMITED
    - 1993-01-28 02762428
    C/o Tilly, Bailey & Irvine, 8 Newgate, Barnard Castle, County Durham, England
    Active Corporate (76 parents)
    Officer
    1992-11-05 ~ 1992-11-24
    IIF 22 - Director → ME
  • 57
    THE PONY GUIDE LTD
    15292060
    2 Garth Cottages, Mickleton, Barnard Castle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 58
    THE R.D.A. CENTRE IN CLEVELAND LIMITED
    03340120
    The Unicorn Centre, Stainton Way, Hemlington, Middlesbrough
    Active Corporate (31 parents)
    Net Assets/Liabilities (Company account)
    615,295 GBP2024-08-31
    Officer
    1997-03-26 ~ 1997-04-18
    IIF 41 - Director → ME
  • 59
    THE WYNYARD PARK CHARITY
    - now 07743459
    THE WYNYARD PARK CHARITY LIMITED - 2012-03-16
    TBI WYNYARD PARK LIMITED
    - 2012-03-16 07743459
    Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 67 - Director → ME
  • 60
    TILLY BAILEY & IRVINE LLP
    OC315000
    York Chambers, York Road, Hartlepool
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2005-09-02 ~ 2013-01-11
    IIF 31 - LLP Designated Member → ME
    2005-09-02 ~ 2019-12-01
    IIF 71 - LLP Member → ME
  • 61
    TILLY BAILEY & IRVINE NOMINEES LIMITED
    - now 03076914
    TILLY BAILEY & IRVINE CLIENT NOMINEES LIMITED
    - 1996-01-12 03076914
    TILLY BAILEY & IRVINE NOMINEES LIMITED
    - 1995-11-20 03076914
    12 Wynyard Avenue, Wynyard, Billingham
    Dissolved Corporate (13 parents)
    Officer
    1996-04-18 ~ 2001-05-01
    IIF 49 - Director → ME
    1995-07-07 ~ 1996-04-18
    IIF 27 - Secretary → ME
  • 62
    TOWER INTERIORS LIMITED - now
    T. B. & I. 96 LIMITED
    - 1996-12-17 03264106
    9-11 Tower Street, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    1996-10-16 ~ 1996-12-12
    IIF 2 - Nominee Director → ME
  • 63
    UNIVERSAL HEATING SERVICES LIMITED - now
    T. B. & I. 78 LIMITED
    - 1995-05-19 03034157 02963223... (more)
    97 Heaton Park Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    1995-03-16 ~ 1995-05-15
    IIF 10 - Nominee Director → ME
  • 64
    VILLIERS STREET AGRICULTURAL LAND LIMITED - now
    YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
    T. B. & I. 103 LIMITED
    - 1997-07-04 03338664 03374443... (more)
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (13 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    1997-03-24 ~ 1997-05-23
    IIF 21 - Nominee Director → ME
  • 65
    WEARSIDE FOOTWEAR LIMITED
    - now 03374443
    T. B. & I. 107 LIMITED
    - 1997-07-15 03374443 03338664... (more)
    Castle Eden Studios Stockton Road, Castle Eden, Hartlepool, Cleveland, England
    Dissolved Corporate (7 parents)
    Officer
    1997-05-21 ~ 1997-08-10
    IIF 13 - Nominee Director → ME
  • 66
    WEST VIEW ADVICE & RESOURCE CENTRE LIMITED
    02994776
    West View Community Centre, Miers Avenue, Hartlepool, Cleveland
    Active Corporate (29 parents)
    Officer
    1994-11-25 ~ 1995-02-08
    IIF 47 - Director → ME
    1995-02-07 ~ 1998-03-11
    IIF 29 - Secretary → ME
  • 67
    WOODHAM GOLF AND LEISURE LIMITED
    - now 09067894
    TBI 1974 LIMITED
    - 2014-06-05 09067894 08671817
    Stotforth Hill House, Windlestone, Ferryhill, County Durham
    Active Corporate (7 parents)
    Equity (Company account)
    -629,940 GBP2024-01-31
    Officer
    2014-06-03 ~ 2014-06-12
    IIF 60 - Nominee Director → ME
  • 68
    XL PRECISION TECHNOLOGIES LIMITED - now
    XL EDM LIMITED - 2009-11-05
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    T B & I 129 LIMITED
    - 1999-04-06 03686730
    Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (16 parents)
    Equity (Company account)
    5,008,885 GBP2019-12-31
    Officer
    1998-12-22 ~ 1999-03-05
    IIF 74 - Director → ME
  • 69
    YORK CHAMBERS DIRECTORS LIMITED
    04274150
    C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham
    Dissolved Corporate (4 parents, 35 offsprings)
    Officer
    2001-08-21 ~ dissolved
    IIF 70 - Nominee Director → ME
  • 70
    YORK CHAMBERS SECRETARIES LIMITED
    04274090
    C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard, Billingham
    Dissolved Corporate (4 parents, 43 offsprings)
    Officer
    2001-08-21 ~ dissolved
    IIF 69 - Nominee Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.