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 Michael Francis Hogan

    Related profiles found in government register
  • Mr Michael Francis Hogan
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farm, House, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX

      IIF 1
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 2 IIF 3 IIF 4
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 8 IIF 9
    • icon of address The Farmhouse, Hedley Hill, Durham, DH7 9EX, England

      IIF 10 IIF 11
  • Mr Michael Francis Hogan
    English born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 12
  • Mr Michael Hogan
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A5, Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XH, England

      IIF 13
  • Hogan, Michael Francis
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 14 IIF 15
  • Hogan, Michael Francis
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 16 IIF 17 IIF 18
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 23
    • icon of address New House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 24
    • icon of address The Farmhouse, Hedley Hill Farm, Cornsay Colliery, Durham, DH7 9EX, England

      IIF 25
  • Hogan, Michael Francis
    English director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 26
  • Hogan, Michael Francis
    British builder born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 27
  • Hogan, Michael Francis
    British co director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Hedley Hill Farm, Cornsay Colliery, Durham, DH7 9EX

      IIF 28
  • Hogan, Michael Francis
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 29
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 30
    • icon of address The Farmhouse, Hedley Hill Farm, Cornsay Colliery, Durham, DH7 9EX

      IIF 31 IIF 32
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 33
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 34
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF, United Kingdom

      IIF 35
    • icon of address Unit A5, Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XH, England

      IIF 36
  • Hogan, Michael Francis
    British contractor born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 37
  • Hogan, Michael Francis
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hogan, Michael Francis
    British fencing contractor born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Hedley Hill Farm, Cornsay Colliery, Durham, DH7 9EX

      IIF 94 IIF 95
  • Hogan, Michael Francis
    British managing director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX, United Kingdom

      IIF 96
  • Hogan, Michael Francis
    British none born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Energy Centre, 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA, England

      IIF 97
  • Hogan, Michael Francis
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 98
  • Hogan (as Trustee For Rita Hogan Will Trust), Michael Francis
    British trustee born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 99
child relation
Offspring entities and appointments
Active 71
  • 1
    BANKESH LIMITED - 2007-06-05
    NORHAM HOUSE 1092 LIMITED - 2006-12-11
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 89 - Director → ME
  • 2
    ESH PROJECTS LIMITED - 2012-05-04
    VENTURE HOUSE 21 09 10 LIMITED - 2011-10-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -193,097 GBP2023-12-31
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    24,483 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 5
    ESH CONSTRUCTION LIMITED - 2011-01-06
    BUSINESS GREEN LIMITED - 2010-11-05
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 84 - Director → ME
  • 6
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address The Farm House, Hedley Hill, Cornsay Colliery, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 44 - Director → ME
  • 8
    DEERNESS FENCING LIMITED - 2009-12-15
    icon of address New House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,787,926 GBP2023-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 81 - Director → ME
  • 10
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,775 GBP2021-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 99 - Director → ME
  • 12
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,899 GBP2021-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 67 - Director → ME
  • 13
    DARLINGTON LAND LIMITED - 2021-01-15
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,281 GBP2021-12-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,171 GBP2023-12-31
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 96 - Director → ME
  • 16
    DUNELM HOMES LIMITED - 2007-03-26
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,092,486 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 17
    DUNELM RETIREMENT HOMES LIMITED - 2005-10-27
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 62 - Director → ME
  • 19
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 56 - Director → ME
  • 20
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 54 - Director → ME
  • 22
    W. HERON (DURHAM) LIMITED - 2004-08-09
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1993-05-24 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -40 GBP2017-12-31
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address Esh House, Bowburn North Industrial Estate, Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    IIF 28 - Director → ME
  • 25
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    SANDCO 610 LIMITED - 1999-06-24
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 1999-04-19 ~ now
    IIF 29 - Director → ME
  • 26
    CROSSCO (1397) LIMITED - 2015-05-27
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 30 - Director → ME
  • 27
    CROSSCO (1383) LIMITED - 2014-12-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    322 GBP2023-12-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 50 - Director → ME
  • 30
    EASTMANOR DEVELOPMENTS LIMITED - 2007-07-11
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,289,068 GBP2021-12-31
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 74 - Director → ME
  • 31
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    558,519 GBP2021-12-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 32
    icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 33
    DERE STREET DEVELOPMENTS LIMITED - 2015-03-26
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2020-12-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 90 - Director → ME
  • 34
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,224,816 GBP2021-12-31
    Officer
    icon of calendar 2003-06-24 ~ now
    IIF 93 - Director → ME
    icon of calendar 2003-06-24 ~ now
    IIF 98 - Secretary → ME
  • 35
    TIMEC 1586 LIMITED - 2017-03-24
    icon of address Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    260,537 GBP2023-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 25 - Director → ME
  • 36
    icon of address C/o Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 65 - Director → ME
  • 37
    WITTON PARK DEVELOPMENTS LIMITED - 2015-10-13
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,875 GBP2021-12-31
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 78 - Director → ME
  • 38
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents)
    Equity (Company account)
    -599,935 GBP2021-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 85 - Director → ME
  • 39
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,488 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 40
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,150 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 16 - Director → ME
  • 41
    VBT JESMOND LIMITED - 2014-04-16
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    16,803 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 77 - Director → ME
  • 42
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    188 GBP2021-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 71 - Director → ME
  • 43
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    141 GBP2021-12-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 14 - Director → ME
  • 44
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,615 GBP2021-12-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 20 - Director → ME
  • 45
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    976,624 GBP2021-12-31
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 33 - Director → ME
  • 46
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 79 - Director → ME
  • 47
    VB TURNBULL NEWCO LIMITED - 2015-01-28
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -530 GBP2021-12-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 46 - Director → ME
  • 48
    PHILADELPHIA INDUSTRIAL ESTATES LIMITED - 1999-08-25
    SPEED 5682 LIMITED - 1996-07-09
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -4,104,755 GBP2023-12-31
    Officer
    icon of calendar 1996-06-27 ~ now
    IIF 41 - Director → ME
  • 49
    PURE RENEWABLE ENERGY (NEW CO) LIMITED - 2008-02-01
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 59 - Director → ME
  • 50
    icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 52 - Director → ME
  • 51
    icon of address The Farm House, Hedley Hill, Cornsay Colliery, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 43 - Director → ME
  • 52
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,580 GBP2023-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 76 - Director → ME
  • 53
    SPEED 8008 LIMITED - 1999-12-21
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-12-10 ~ now
    IIF 40 - Director → ME
  • 54
    TIMEC 1685 LIMITED - 2019-07-19
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 17 - Director → ME
  • 55
    TIMEC 1315 LIMITED - 2011-08-16
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    9,737,634 GBP2021-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 69 - Director → ME
  • 56
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 83 - Director → ME
  • 57
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 22 - Director → ME
  • 58
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,614 GBP2022-12-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 21 - Director → ME
  • 59
    VENTURE HOUSE 102 LIMITED - 2014-01-14
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 39 - Director → ME
  • 60
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 87 - Director → ME
  • 61
    VENTURE HOUSE 100 LIMITED - 2014-01-14
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 38 - Director → ME
  • 62
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,237,504 GBP2021-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 63
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    803,592 GBP2023-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 64
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    629,395 GBP2023-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 65
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 91 - Director → ME
  • 66
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,974 GBP2022-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 73 - Director → ME
  • 67
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    11,193,220 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 68
    icon of address 16 Longhill Court 16 Longhill Court, Browney, Durham, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,575 GBP2022-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 66 - Director → ME
  • 69
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,909 GBP2021-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 70
    TIMEC 1373 LIMITED - 2012-09-21
    icon of address The Farmhouse Hedley Hill Farm, Cornsay Colliery, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 92 - Director → ME
  • 71
    CLEVELAND ROAD DEVELOPMENT LIMITED - 2016-10-26
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,787,098 GBP2021-12-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 18 - Director → ME
Ceased 15
  • 1
    ESH SPACE BIRTLEY LIMITED - 2011-05-31
    icon of address Arnold Clark Wakefield Road, Kingstown Industrial Estate, Carlisle, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-01-22
    IIF 60 - Director → ME
  • 2
    icon of address C/o 2 Bank House Farm, Acklington, Morpeth, Northumberland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,702 GBP2024-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2004-03-31
    IIF 55 - Director → ME
  • 3
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    24,483 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2024-06-28 ~ 2024-09-18
    IIF 26 - Director → ME
  • 4
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,475,763 GBP2023-11-30
    Officer
    icon of calendar 2013-05-02 ~ 2018-12-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-08
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 27 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Converted / Closed Corporate (16 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-11-03
    IIF 32 - Director → ME
  • 6
    DEERNESS FENCING LIMITED - 2009-12-15
    icon of address New House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,787,926 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-12-31
    IIF 95 - Director → ME
  • 7
    DUNELM (CASTLE HOMES) LIMITED - 2007-11-12
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-03 ~ 2024-11-14
    IIF 94 - Director → ME
  • 8
    ESH SPACE (NORTH TYNESIDE) LIMITED - 2010-08-18
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,050,237 GBP2023-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2010-08-18
    IIF 86 - Director → ME
  • 9
    ESH PARTNERSHIP LIMITED - 2002-07-31
    SPEED 8397 LIMITED - 2000-09-18
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,500,050 GBP2023-12-31
    Officer
    icon of calendar 2002-07-18 ~ 2003-12-31
    IIF 61 - Director → ME
  • 10
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-01-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2012-05-17
    IIF 57 - Director → ME
  • 11
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -138,695 GBP2016-09-30
    Officer
    icon of calendar 2015-08-17 ~ 2017-12-22
    IIF 97 - Director → ME
  • 12
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,211 GBP2023-12-31
    Officer
    icon of calendar 2002-09-09 ~ 2017-11-14
    IIF 58 - Director → ME
  • 13
    ST CUTHBERTS CARE - 2017-01-27
    CATHOLIC CARE NORTH EAST - 1997-11-24
    HEXHAM AND NEWCASTLE DIOCESAN RESCUE SOCIETY - 1986-04-25
    icon of address St Cuthbert's House, West Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2014-03-31
    IIF 31 - Director → ME
  • 14
    NORHAM HOUSE 1069 LIMITED - 2006-05-26
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-05-30 ~ 2007-01-31
    IIF 64 - Director → ME
  • 15
    MERCHANT HOUSE 2012 LIMITED - 2014-07-15
    icon of address 1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,050,290 GBP2023-12-31
    Officer
    icon of calendar 2012-10-12 ~ 2014-07-18
    IIF 45 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.