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

Mr Anthony John Finegan

    Related profiles found in government register
  • Mr Anthony John Finegan
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St Cuthberts Way, Darlington, County Durham, DL1 1GB, England

      IIF 1
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, England

      IIF 2
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, United Kingdom

      IIF 3
    • icon of address Greenbank, Stranton, Hartlepool, TS24 7QS, England

      IIF 4
    • icon of address Greenbank, Waldon Street, Hartlepool, TS24 7QS, England

      IIF 5 IIF 6 IIF 7
    • icon of address East Browson, Dalton, Richmond, DL11 7HE, England

      IIF 10
    • icon of address Fairfield Centre, 45 Limbrick Avenue, Fairfield, Stockton-on-tees, Cleveland, TS19 7NN

      IIF 11
    • icon of address 62, High Street, Office 2, Yarm, North Yorkshire, TS15 9AH, United Kingdom

      IIF 12
    • icon of address 7, Blackfriars, Yarm, TS15 9HQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Office 2, 62 High Street, Yarm, TS15 9AH, England

      IIF 17 IIF 18
    • icon of address Office 2, 62 High Street, Yarm, TS15 9AH, United Kingdom

      IIF 19 IIF 20
    • icon of address Bellwood House, Minskip Road, Boroughbridge, York, YO51 9HY, England

      IIF 21 IIF 22
  • Finegan, Anthony John
    British chartered accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stadium North, Tofts Farm Industrial Estate, Brenda Road, Hartlepool, TS25 2DH

      IIF 23
  • Finegan, Anthony John
    British chartered management accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank, Stranton, Hartlepool, TS24 7QS, England

      IIF 24
  • Finegan, Anthony John
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield Centre, 45 Limbrick Avenue, Fairfield, Stockton-on-tees, Cleveland, TS19 7NN

      IIF 25
  • Finegan, Anthony John
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 26
    • icon of address 2 Peel Court, 24 St Cuthberts Way, Darlington, County Durham, DL1 1GB, England

      IIF 27
    • icon of address 1, Manor Road, Hartlepool, TS26 0EH, United Kingdom

      IIF 28
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, United Kingdom

      IIF 29
    • icon of address Greenbank, Waldon Street, Hartlepool, TS24 7QS, England

      IIF 30 IIF 31
    • icon of address East Browson, Dalton, Richmond, DL11 7HE, England

      IIF 32 IIF 33
    • icon of address 62, High Street, Yarm, TS15 9AH, England

      IIF 34
    • icon of address Office 2, 62 High Street, Yarm, Stockton On Tees, TS15 9AH

      IIF 35
    • icon of address Office 2, 62 High Street, Yarm, TS15 9AH, England

      IIF 36 IIF 37
    • icon of address Office 2, 62 High Street, Yarm, TS15 9AH, United Kingdom

      IIF 38
  • Finegan, Anthony John
    British finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank, Waldon Street, Hartlepool, TS24 7QS, England

      IIF 39 IIF 40 IIF 41
    • icon of address 62, High Street, Office 2, Yarm, North Yorkshire, TS15 9AH, United Kingdom

      IIF 42
    • icon of address Bellwood House, Minskip Road, Boroughbridge, York, YO51 9HY, England

      IIF 43 IIF 44
  • Finegan, Anthony
    British accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 45
    • icon of address 7, Blackfriars, Yarm, TS15 9HQ, England

      IIF 46 IIF 47
    • icon of address 7 Blackfriars, Yarm On Tees, North Yorkshire, TS15 9HQ

      IIF 48 IIF 49
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 50
  • Finegan, Anthony
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, 26 Yarmroad, Stockton On Tees, TS18 3NA, England

      IIF 51
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 52
    • icon of address 26, Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 53
    • icon of address C/o A&a Solutions, 26 Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 54 IIF 55 IIF 56
    • icon of address Office 3, 26 Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 57
    • icon of address 7 Blackfriars, Yarm, TS15 9HQ, England

      IIF 58 IIF 59
  • Finegan, Anthony
    British finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 60
  • Mr John Anthony Finegan
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canons Walk, Shirley, Croydon, Surrey, CR0 5EY, United Kingdom

      IIF 61
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 62
  • Finegan, John Anthony
    British co director born in January 1951

    Registered addresses and corresponding companies
    • icon of address 10a Beulan Hill, London, SE19

      IIF 63
  • Finegan, John Anthony
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 64
  • Finegan, John Anthony
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF, United Kingdom

      IIF 65
  • Finegan, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 7, Blackfriars, Yarm, TS15 9HQ, England

      IIF 66
  • Finegan, Anthony John

    Registered addresses and corresponding companies
    • icon of address Office 2, 62 High Street, Yarm, Stockton On Tees, TS15 9AH

      IIF 67
  • Finegan, Anthony

    Registered addresses and corresponding companies
    • icon of address Office 3, 26 Yarm Road, Stockton On Tees, Cleveland, TS18 3NA, England

      IIF 68
    • icon of address Office 3, 26 Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 69
    • icon of address 7, Blackfriars, Yarm, TS15 9HQ, England

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 7 Blackfriars, Yarm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Blackfriars, Yarm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address Office 3 26 Yarm Road, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address A&a Solutions, Office 3, 26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 52 - Director → ME
  • 5
    SOLUTIONS BY A&A LIMITED - 2016-03-16
    icon of address 7 Blackfriars, Yarm, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,139 GBP2016-09-30
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-07-09 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    A & A SOLUTIONS LIMITED - 2017-06-15
    icon of address 7 Blackfriars, Yarm, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -297 GBP2016-09-30
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 81 Stranton, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 7 Blackfriars, Yarm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Peel Court, 24 St Cuthberts Way, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 60 - Director → ME
  • 11
    GET CONNECTED COMMUNITY BROADBAND LTD - 2022-10-20
    GET CONNECTED COMMUNITY LTD - 2022-08-12
    icon of address Greenbank, Stranton, Hartlepool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address Greenbank, Stranton, Hartlepool, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,995 GBP2024-01-30
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address 26 Eldon Grove, Hartlepool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Fairfield Centre 45 Limbrick Avenue, Fairfield, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,816 GBP2017-03-31
    Officer
    icon of calendar 2018-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-27 ~ now
    IIF 11 - Has significant influence or controlOE
  • 16
    icon of address Office 3 26 Yarm Road, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 69 - Secretary → ME
  • 17
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,766 GBP2024-01-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 Blackfriars, Yarm, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 56 - Director → ME
  • 19
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,230,226 GBP2025-03-27
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 81 Stranton, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PATIENT SERVICES LIMITED - 2023-10-31
    BLOODRUN EVS LIMITED - 2022-03-01
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,167 GBP2024-11-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 30 Havelock Street, Thornaby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address 81 Stranton, Hartlepool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address A&a Solutions, Office 3 26 Yarm Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 57 - Director → ME
  • 25
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    TIME BET LIMITED - 2001-12-03
    icon of address Stadium North, Tofts Farm Industrial Estate, Brenda Road, Hartlepool
    Active Corporate (4 parents)
    Equity (Company account)
    298,623 GBP2023-12-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address Office 2 62 High Street, Yarm, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 2 62 High Street, Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 2 62 High Street, Yarm, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,833 GBP2024-09-30
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 41 - Director → ME
  • 31
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 32
    icon of address Office 3, 26 Yarm Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 45 - Director → ME
  • 33
    icon of address C/o Strickland & Holt, 44 High Street, Yarm, Stockton On Tees
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address 62 High Street, Office 2, Yarm, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    AGE CONCERN CLEVELAND LIMITED - 1996-04-03
    AGE CONCERN TEESSIDE LIMITED - 2011-09-30
    icon of address The Dorothy Rose Suites 29-32 The Tad Centre, Ormesby Road, Middlesbrough, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-15 ~ 2009-09-23
    IIF 48 - Director → ME
  • 2
    AGE CONCERN TEESIDE TRADING LIMITED - 2011-09-30
    AGE CONCERN CLEVELAND TRADING LIMITED - 1996-11-01
    icon of address The Dorothy Rose Suites 29-32 The Tad Centre, Ormesby Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30 GBP2019-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2009-09-23
    IIF 49 - Director → ME
  • 3
    icon of address Bellwood House Minskip Road, Boroughbridge, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,829,027 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-08-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2024-08-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Bellwood House Minskip Road, Boroughbridge, York, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -25,972 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2024-08-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2024-07-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Warwick Mill Business Centre Warwick Mill Business Park, Warwick Bridge, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2018-11-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-11-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -111,201 GBP2024-05-30
    Officer
    icon of calendar ~ 2024-05-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-10
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    CJM BUILDING SERVICES LIMITED - 2012-10-09
    icon of address 147 Norton Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,665 GBP2017-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2012-03-31
    IIF 71 - Secretary → ME
  • 8
    icon of address Carliv Accountancy, Acklam Hall Hall Drive, Acklam, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    355 GBP2016-07-31
    Officer
    icon of calendar 2010-07-23 ~ 2011-07-23
    IIF 68 - Secretary → ME
  • 9
    icon of address 6 Mastiles Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2016-01-31
    IIF 54 - Director → ME
  • 10
    icon of address 194 Addiscombe Road, Croydon
    Active Corporate (8 parents)
    Equity (Company account)
    593,728 GBP2024-05-31
    Officer
    icon of calendar 2000-10-03 ~ 2008-10-01
    IIF 63 - Director → ME
  • 11
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,833 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2023-05-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Strickland & Holt, 44 High Street, Yarm, Stockton On Tees
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-11-19
    IIF 67 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.