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

Lister, Lesley Middlemiss

    Related profiles found in government register
  • Lister, Lesley Middlemiss
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 1
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 2
  • Lister, Lesley Middlemiss
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Seghill, Northumberland, NE23 7DT, England

      IIF 3
  • Lister, Lesley Middlemiss
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 4
  • Mrs Lesley Middlemiss Lister
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3-7, Broad Chare, Newcastle Upon Tyne, Tyne And Wear, NE1 3DQ, England

      IIF 5
    • Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 6
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 7
  • Lesley Middlemiss Lister
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Seghill, Northumberland, NE23 7DT, England

      IIF 8
  • Middlesmiss-lister, Lesley
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, England

      IIF 9
  • Mrs Lesley Lister Middlemiss
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Northumberland, NE23 7DT, United Kingdom

      IIF 10
  • Mrs Lesley Middlemiss Lister
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, NE23 7DT, England

      IIF 11
    • Rose Villa, Seghill, Cramlington, Northumberland, NE23 7DT, United Kingdom

      IIF 12
    • The Stables, Seghill, Seghill, Cramlington, Northumberland, NE23 7DT, United Kingdom

      IIF 13
  • Mrs Lesley Middlemiss-lister
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 14
  • Lister Middlemiss, Lesley
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Northumberland, NE23 7DT, United Kingdom

      IIF 15
  • Middlemiss Lister, Lesley
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, NE23 7DT, England

      IIF 16
    • The Stables, Seghill, Cramlington, NE23 7DT, England

      IIF 17
  • Middlemiss Lister, Lesley
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, Northumberland, NE23 7DT, United Kingdom

      IIF 18
    • C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Durham, DL5 6DA, United Kingdom

      IIF 19
  • Middlemiss Lister, Lesley
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, Northumberland, NE23 7DT

      IIF 20 IIF 21
  • Middlemiss Lister, Lesley
    British model agent born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warehouse, Spring Garden Lane, Newcastle Upon Tyne, NE4 5TD, England

      IIF 22
  • Middelmiss Lister, Lesley
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, Northumberland, NE23 7DT, United Kingdom

      IIF 23
  • Middlemiss -lister, Lesley
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 24
  • Middlemiss Lister, Lesley
    British

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, Northumberland, NE23 7DT

      IIF 25
  • Middlemiss Lister, Lesley
    British managing director

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, Northumberland, NE23 7DT

      IIF 26
  • Middelmiss Lister, Lesley

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, Northumberland, NE23 7DT, United Kingdom

      IIF 27
  • Middlemiss Lister, Lesley

    Registered addresses and corresponding companies
    • Rose Villa, Seghill, Cramlington, NE23 7DT, England

      IIF 28
  • Middlesmiss-lister, Lesley

    Registered addresses and corresponding companies
    • 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, England

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    DGL IMAGES LTD
    09477239
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Officer
    2015-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JEROSE LIMITED
    03517366
    Bwc Business Solutions, 8 Park Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    1998-03-31 ~ dissolved
    IIF 20 - Director → ME
    2000-02-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    ML PROPERTIES (NE) LTD
    09785419
    3-7 Broad Chare, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2023-03-01 ~ now
    IIF 2 - Director → ME
    2020-08-03 ~ 2021-11-24
    IIF 19 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MODEL BOOT CAMP (MBC) LIMITED
    07008801
    Sme Cofe 17 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2009-09-04 ~ 2016-10-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-09-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    NEWCASTLE FASHION WEEK LTD
    07576646
    Rose Villa, Seghill, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    NORTHEAST PROPERTIES LIMITED
    03910049
    Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2000-02-15 ~ dissolved
    IIF 21 - Director → ME
    2000-02-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    OLIVE GROVE CONSTRUCTION LTD
    08776350 12137879
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    OLIVE GROVE HOMES LTD
    08556517
    27 Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 23 - Director → ME
    2013-06-05 ~ 2014-06-17
    IIF 27 - Secretary → ME
  • 9
    OLIVEGROVE CONSTRUCTION NE LTD
    12137879 08776350
    Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PITCHERS NE LTD - now
    P & L LEISURE NE LTD
    - 2013-08-22 08305866
    Jfs Torbitt, 27 Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2012-11-23 ~ 2013-08-01
    IIF 9 - Director → ME
    2012-11-23 ~ 2013-08-01
    IIF 29 - Secretary → ME
  • 11
    SOL STOCK LIMITED
    07023697
    3-7 Broad Chare, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2009-09-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TTM HOLDINGS (NE) LIMITED
    14089908
    3-7 Broad Chare, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-05-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    TTM MANAGEMENT LIMITED
    - now 07528265
    TYNE TEES MODELS LIMITED
    - 2018-10-17 07528265
    3-7 Broad Chare, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2011-02-14 ~ now
    IIF 16 - Director → ME
    2011-02-14 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Has significant influence or control OE
  • 14
    TTM PROPERTIES (NE) LIMITED
    14094555
    3-7 Broad Chare, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.