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

Tunley, Niklas Francis Krister

    Related profiles found in government register
  • Tunley, Niklas Francis Krister
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Street, Skelton In Cleveland, TS12 2EA, United Kingdom

      IIF 1
  • Tunley, Niklas Francis Krister
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 2
  • Tunley, Niklas Francis Krister
    British solicitor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit J6, Morton Park Way, Darlington, County Durham, DL1 4PG, England

      IIF 3
    • Unit 4, Beaumont Sqaure, Newton Aycliffe, Co Durham, DL5 6XN, United Kingdom

      IIF 4
    • The Endeavour Partnership Llp, Westminster, St. Marks Court Teesdale Business Park, Stockton-on-tees, TS17 6QP, England

      IIF 5
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Tunley, Niklas Francis Krister
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX

      IIF 15
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, United Kingdom

      IIF 16
  • Tunley, Niklas Francis Krister
    British trainee solicitor born in April 1979

    Registered addresses and corresponding companies
    • 51 Foxgloves, Coulby Newham, Middlesbrough, TS8 0XA

      IIF 17 IIF 18
    • Newport House, Thornaby Place, Stockton On Tees, TS17 6SE

      IIF 19 IIF 20
  • Tunley, Niklas Francis Krister
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 21
  • Tunley, Niklas Francis Krister
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 22
  • Tunley, Niklas Francis Krister
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 23 IIF 24
    • C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 25
    • Tobias House, St Marks Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 26
  • Tunley, Niklas Francis Krister
    British non-executive director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 27
  • Tunley, Niklas Francis Krister
    British solicitor born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 205, Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, England

      IIF 28
    • Westminster, St. Marks Court, Teesdale Business Park, Stockton On Tees, TS17 6QP

      IIF 29
    • Westminster House, St. Marks Court, Thornaby, Stockton-on-tees, TS17 6QP, United Kingdom

      IIF 30
    • C/o Endeavour Partnership Llp, Westminster St Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom

      IIF 31 IIF 32
    • C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesside, TS17 6QW, United Kingdom

      IIF 33 IIF 34
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 35 IIF 36 IIF 37
    • C/o The Endeavour Partnership Llp, Westminster, St. Mark's Court, Thornaby, Stockton-on-tees, TS17 6QP, United Kingdom

      IIF 40
  • Mr Niklas Francis Krister Tunley
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Niklas Francis Krister Tunley
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 205, Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, England

      IIF 48
    • Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 49 IIF 50
    • C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesside, TS17 6QW, United Kingdom

      IIF 51 IIF 52
    • Tobias House, St Marks Court, Teesdale Business Park, Teesside, TS17 6QW

      IIF 53
child relation
Offspring entities and appointments
Active 21
Ceased 19
  • 1
    Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-21 ~ 2018-01-26
    IIF 12 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-01-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,573 GBP2024-12-31
    Officer
    2017-06-22 ~ 2018-01-26
    IIF 9 - Director → ME
  • 3
    Edmund Palmer House, Morton Park Way, Darlington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,586 GBP2024-03-31
    Officer
    2004-08-02 ~ 2004-08-03
    IIF 18 - Director → ME
  • 4
    Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2004-05-26 ~ 2004-06-02
    IIF 20 - Director → ME
  • 5
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,753 GBP2023-03-31
    Officer
    2016-08-25 ~ 2016-08-30
    IIF 4 - Director → ME
  • 6
    EXIS TRINITY LIMITED - 2016-07-16 07137719
    3 Trinity Court, Faverdale North, Darlington, County Durham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,475 GBP2024-12-31
    Officer
    2014-03-24 ~ 2014-03-26
    IIF 32 - Director → ME
  • 7
    24 St. Cuthberts Way, Darlington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    624,768 GBP2024-12-31
    Officer
    2016-02-09 ~ 2016-02-19
    IIF 25 - Director → ME
  • 8
    Cpi Innovation Services Limited, The Wilton Centre, Wilton, Redcar, Teesside
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ 2013-02-20
    IIF 30 - Director → ME
  • 9
    1010 - 1014 Harrow Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-09-13 ~ 2004-09-14
    IIF 17 - Director → ME
  • 10
    GALILEO MULTI ACADEMY TRUST LIMITED - 2018-03-15
    Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, England
    Active Corporate (6 parents)
    Officer
    2017-03-30 ~ 2019-11-01
    IIF 28 - Director → ME
    Person with significant control
    2017-03-30 ~ 2018-03-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,284 GBP2017-09-30
    Officer
    2015-09-03 ~ 2015-09-21
    IIF 39 - Director → ME
  • 12
    140 Sunnyside Gardens, Upminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,840 GBP2020-05-31
    Officer
    2015-05-23 ~ 2015-05-27
    IIF 26 - Director → ME
  • 13
    4th Floor, Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,144,064 GBP2024-12-31
    Officer
    2015-04-30 ~ 2015-05-27
    IIF 36 - Director → ME
  • 14
    THE MAIN PROJECT - 2013-06-24
    The Finlay Cooper Centre, Elizabeth Terrace, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    107,335 GBP2022-06-28
    Officer
    2010-12-15 ~ 2011-03-31
    IIF 5 - Director → ME
  • 15
    INNOVATION LAB (DIGITAL) LIMITED - 2025-03-21
    VENTURE STAR LIMITED - 2015-05-28
    2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    2015-04-30 ~ 2015-05-27
    IIF 37 - Director → ME
  • 16
    Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ 2016-07-13
    IIF 27 - Director → ME
  • 17
    INVERT GROUP LIMITED - 2007-01-23
    INVERT DESIGN LIMITED - 2004-09-01
    Unit A, Lakeside Industrial Estate Marsh Lane, Water Orton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2004-08-19 ~ 2004-08-23
    IIF 19 - Director → ME
  • 18
    Unit J6, Morton Park Way, Darlington, County Durham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-23 ~ 2018-01-12
    IIF 3 - Director → ME
    Person with significant control
    2017-11-23 ~ 2018-01-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    VISUALSOFT HOLDINGS LIMITED - 2021-07-05 12985363, 12987932, 12993238
    PROJECT VISION BIDCO LIMITED - 2014-07-10
    Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-06-05 ~ 2014-07-09
    IIF 40 - 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.