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

Short, Peter Mark Iain

    Related profiles found in government register
  • Short, Peter Mark Iain

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British

    Registered addresses and corresponding companies
  • Iain, Peter Mark

    Registered addresses and corresponding companies
    • Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL, England

      IIF 20
  • Short, Peter Mark Iain
    British born in November 1973

    Registered addresses and corresponding companies
    • Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL, England

      IIF 21
  • Short, Peter Mark Iain
    British accountant born in November 1973

    Registered addresses and corresponding companies
    • 13 West Street, Blackhall Colliery, Hartlepool, Cleveland, TS27 4LP

      IIF 22
  • Short, Peter Mark Iain
    British finance director born in November 1973

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Easter Park, Nelson Park West, Baker Road, Cramlington, Northumberland, NE23 1WQ, England

      IIF 50
    • Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, NE23 1WQ, United Kingdom

      IIF 51
    • Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 52
  • Short, Peter Mark Iain
    British finance director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 57
child relation
Offspring entities and appointments
Active 8
  • 1
    HESLEY HOLDINGS LIMITED - 2012-10-31
    Related registration: 06540655
    HESLEY HOLDINGS (NORTH) LIMITED - 2006-07-25
    CASTLEGATE 339 LIMITED - 2004-12-17
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-08-01 ~ now
    IIF 43 - Director → ME
  • 2
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 46 - Director → ME
  • 3
    HESLEY HOLDINGS LIMITED
    - now
    Other registered number: 05150235
    CASTLEGATE 513 LIMITED - 2012-10-31
    Related registrations: 06593119, 05264973
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 42 - Director → ME
  • 4
    EDUCATIONAL SERVICES LIMITED - 2008-05-30
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2024-08-01 ~ now
    IIF 45 - Director → ME
  • 5
    THE HESLEY GROUP LIMITED
    - now
    Other registered number: 03898254
    HESLEY LIFECARE SERVICES LIMITED - 2005-11-08
    FULLERTON HOUSE LIMITED - 2000-11-28
    STREAMLEAGUE LIMITED - 1992-02-03
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    2024-08-01 ~ now
    IIF 44 - Director → ME
  • 6
    YONA BIDCO LIMITED
    - now
    Other registered number: 14675760
    YONA OPCO LIMITED - 2023-10-04
    Related registration: 14671711
    Hesley Hall, Hesley, Doncaster, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    2024-08-01 ~ now
    IIF 48 - Director → ME
  • 7
    YONA BIDCO LIMITED - 2023-10-03
    Related registration: 14681089
    Hesley Hall, Hesley, Doncaster, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    2024-08-01 ~ now
    IIF 47 - Director → ME
  • 8
    YONA TOPCO LIMITED
    Other registered number: 14681089
    Hesley Hall, Hesley, Doncaster, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2024-08-01 ~ now
    IIF 49 - Director → ME
Ceased 29
  • 1
    869 High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -366,805 GBP2018-04-28
    Officer
    2004-07-16 ~ 2007-04-30
    IIF 22 - Director → ME
  • 2
    BGRP HOLDINGS LIMITED
    - now
    Other registered number: 11322599
    BBB HOLDCO 1 LIMITED - 2021-04-22
    Related registration: 06174376
    BBB HOLDCO LIMITED - 2021-04-19
    Related registration: 11322599
    3 Easter Park, Nelson Park West, Baker Road, Cramlington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,218,631 GBP2022-05-01 ~ 2023-04-30
    Officer
    2022-02-14 ~ 2024-01-13
    IIF 50 - Director → ME
  • 3
    BGRP LIMITED
    - now
    Other registered number: 08917926
    BEANBAG BAZAAR LIMITED - 2014-03-19
    Related registrations: 08859444, 08917926
    Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    5,833,240 GBP2023-04-30
    Officer
    2022-02-14 ~ 2024-01-13
    IIF 51 - Director → ME
  • 4
    Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-06-08 ~ 2022-01-31
    IIF 55 - Director → ME
  • 5
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-12-13 ~ 2013-03-20
    IIF 38 - Director → ME
    2011-09-20 ~ 2013-03-20
    IIF 4 - Secretary → ME
  • 6
    CROSSCO (321) LIMITED - 1999-01-28
    Related registrations: 03229304, 03278415, 03527490
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    2006-12-13 ~ 2013-03-20
    IIF 32 - Director → ME
    2011-09-20 ~ 2013-03-20
    IIF 13 - Secretary → ME
  • 7
    CROSSCO (695) LIMITED - 2002-07-04
    Related registrations: 05874229, 05812376
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    2006-12-13 ~ 2013-03-20
    IIF 40 - Director → ME
    2011-09-20 ~ 2013-03-20
    IIF 19 - Secretary → ME
  • 8
    CROSSCO (979) LIMITED - 2006-11-22
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    2007-03-20 ~ 2013-03-20
    IIF 31 - Director → ME
    2011-09-20 ~ 2013-03-20
    IIF 17 - Secretary → ME
  • 9
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    2006-12-13 ~ 2013-03-20
    IIF 39 - Director → ME
    2011-09-20 ~ 2013-03-20
    IIF 16 - Secretary → ME
  • 10
    ARCHROOF LIMITED - 2006-06-23
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-12-13 ~ 2013-03-20
    IIF 41 - Director → ME
    2011-09-20 ~ 2013-03-20
    IIF 15 - Secretary → ME
  • 11
    Beaumont House, Beaumont Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    2013-10-04 ~ 2022-01-31
    IIF 52 - Director → ME
  • 12
    MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED - 2025-03-12
    MENTAL HEALTH CARE (WIRRAL) LIMITED - 2014-07-15
    Related registration: 08873326
    MENTAL HEALTH CARE (NEWTON) LIMITED - 2014-07-15
    GALLTFAENAN HALL (WIRRAL) LIMITED - 1991-04-08
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,294,488 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 25 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 11 - Secretary → ME
  • 13
    MODUS SUBSEA GROUP LIMITED - 2024-09-26
    TOMPKINS UK LIMITED - 2020-12-10
    Beaumont House, Beaumont Street, Darlington, Co. Durham
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2013-07-15 ~ 2016-10-26
    IIF 53 - Director → ME
  • 14
    MODUS SUBSEA SERVICES LIMITED - 2024-09-26
    MODUS SEABED INTERVENTION LIMITED - 2020-12-10
    MODULAR UNDERWATER SYSTEMS LIMITED - 2011-05-25
    Related registration: 06864500
    EUROPEAN CONTRACT HIRE LIMITED - 2008-07-14
    Related registration: 06864500
    EUROPEAN TELECOMS SYSTEMS LIMITED - 2005-04-26
    SUBSEA DYNAMICS LIMITED - 1997-07-04
    OCEAN RESOURCE ENGINEERING LIMITED - 1988-09-14
    CONTACTMIST LIMITED - 1987-11-20
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (1 parent)
    Officer
    2013-07-15 ~ 2022-01-31
    IIF 57 - Director → ME
  • 15
    HAVELON LIMITED - 1996-05-24
    GREATPACK LIMITED - 1992-07-16
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,997,457 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 34 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 8 - Secretary → ME
  • 16
    MENTAL HEALTH CARE (UK) LIMITED - 1991-04-08
    LLYS MEIRCHION LIMITED - 1990-04-05
    Related registration: 11736956
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,492,835 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 28 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 2 - Secretary → ME
  • 17
    WARDENAGENT LIMITED - 1996-04-30
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,438,057 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 24 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 5 - Secretary → ME
  • 18
    FURZE MOUNT LIMITED - 1996-05-24
    GRAPHADJUST LIMITED - 1992-07-16
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    617,833 GBP2019-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 29 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 7 - Secretary → ME
  • 19
    MENTAL HEALTH CARE (SERVICES) LIMITED - 2005-11-21
    HOLLAND HOUSE (CLWYD) LIMITED - 1994-04-05
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -211,352 GBP2019-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 33 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 9 - Secretary → ME
  • 20
    THE VILLAGE (HEALTH CARE) LIMITED - 1996-05-24
    FACTINTER LIMITED - 1992-07-16
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,657,037 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 37 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 12 - Secretary → ME
  • 21
    MENTAL HEALTH CARE (NEW HALL) LIMITED
    - now
    Other registered number: 08958530
    MENTAL HEALTH CARE (RHIWABON) LIMITED - 2000-03-03
    MHC (HOMESAVERS) LIMITED - 1998-05-05
    BEGINFAIR LIMITED - 1997-05-27
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    -3,059,759 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 21 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 18 - Secretary → ME
  • 22
    PLAS COCH LIMITED - 2002-01-14
    MENTAL HEALTH CARE (PLAS COCH) LIMITED - 1998-02-24
    SPENDSOME LIMITED - 1997-04-17
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,279,620 GBP2019-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 35 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 6 - Secretary → ME
  • 23
    MONTEITH HOUSE LIMITED - 1998-02-24
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,642,036 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 26 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 20 - Secretary → ME
  • 24
    MENTAL HEALTH CARE (PLAS HYFRYD) LIMITED - 2003-07-21
    MENTAL HEALTH CARE (ST DAVIDS) LIMITED - 2000-03-03
    ST DAVIDS (HEALTH CARE) LIMITED - 1996-05-24
    FREEREVEL LIMITED - 1992-07-16
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,240,271 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 27 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 10 - Secretary → ME
  • 25
    MENTAL HEALTH CARE (U.K) LIMITED
    - now
    Other registered number: 02120462
    EARLYFIRM LIMITED - 1991-04-08
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -3,129,547 GBP2023-07-01 ~ 2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 30 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 1 - Secretary → ME
  • 26
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2007-12-05 ~ 2012-11-02
    IIF 36 - Director → ME
    2011-09-20 ~ 2012-11-02
    IIF 3 - Secretary → ME
  • 27
    MODUS AUTONOMY LIMITED - 2022-07-15
    MODULAR UNDERWATER SYSTEMS LIMITED - 2021-01-08
    Related registration: 02183639
    EUROPEAN CONTRACT HIRE LIMITED - 2011-05-25
    Related registration: 02183639
    ENDEAVOUR 114 LIMITED - 2009-04-23
    Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-07-15 ~ 2022-01-31
    IIF 54 - Director → ME
  • 28
    MODUS GEOSCIENCES LTD - 2015-02-13
    SEABED INTERVENTION SOLUTIONS ENGINEERING LTD - 2014-09-19
    JAKE TOMPKINS CONSULTANTS LIMITED - 2012-10-19
    71 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,933,000 GBP2019-03-31
    Officer
    2013-07-15 ~ 2014-12-19
    IIF 56 - Director → ME
  • 29
    CROSSCO (768) LIMITED - 2004-03-19
    Related registrations: 04417235, 05080379, 05474303
    Alexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,746,905 GBP2024-06-30
    Officer
    2006-12-13 ~ 2013-02-28
    IIF 23 - Director → ME
    2011-09-20 ~ 2013-02-28
    IIF 14 - Secretary → 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.