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

Musgrave, Joseph Christopher

    Related profiles found in government register
  • Musgrave, Joseph Christopher

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 1
  • Musgrave, Joseph Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Evolution Business And Tax Advisors Llp, 10 Evolution, Wynyard Park, Wynyard, England, TS22 5TB, England

      IIF 2
  • Musgrave, Joseph
    British chairman born in September 1933

    Registered addresses and corresponding companies
    • icon of address 37 Valley Drive, Hartlepool, TS26 0AL

      IIF 3
  • Musgrave, Joseph
    British company director born in September 1933

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 4
  • Musgrave, Joseph
    British director born in September 1933

    Registered addresses and corresponding companies
    • icon of address 12 The Wynd, Wynyard, Billingham, TS22 5QE

      IIF 5 IIF 6
    • icon of address 37 Valley Drive, Hartlepool, TS26 0AL

      IIF 7
  • Musgrave, Joseph
    British managing director born in September 1933

    Registered addresses and corresponding companies
    • icon of address 12 The Wynd, Wynyard, Billingham, TS22 5QE

      IIF 8
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 9
    • icon of address 37 Valley Drive, Hartlepool, TS26 0AL

      IIF 10
  • Musgrave, Joseph Christopher
    British manager born in December 1965

    Registered addresses and corresponding companies
    • icon of address 12 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE

      IIF 11
  • Musgrave, Joseph Christopher
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 16
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 17
  • Musgrave, Joseph Christopher
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Musgrave, Joseph Christopher
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 21
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 22
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 23
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 24
  • Musgrave, Joseph Christopher
    British direcor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 25
  • Musgrave, Joseph Christopher
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 26 IIF 27 IIF 28
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 44
    • icon of address Wynyard Park House, Wynyard, Billingham, TS22 5TB, England

      IIF 45
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 46
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 47 IIF 48
    • icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 49 IIF 50
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 51 IIF 52
    • icon of address C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 53
    • icon of address C/o Leathersthe Accountants, 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 54
  • Musgrave, Joseph Christopher
    British company director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 55
  • Musgrave, Joseph Christopher
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 56
  • Musgrave, Joseph Christopher
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 57
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 58 IIF 59 IIF 60
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 61
    • icon of address 14 Wellington Manor, Wellington Drive, Wynyard, Stockton-on-tees, TS22 5QJ

      IIF 62
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Evolution Business And Tax Advisors Llp, 10 Evolution, Wynyard Park, Wynyard, England, TS22 5TB, England

      IIF 67 IIF 68 IIF 69
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 79 IIF 80 IIF 81
  • Musgrave, Joseph Christopher
    British developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, County Durham, TS22 5TB, United Kingdom

      IIF 82
  • Musgrave, Joseph Christopher
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Evolution, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 83
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 84
    • icon of address Wellington Manor, 14 Wellington Drive, Wynyard, Billingham, Stockton On Tees, TS22 5QJ, England

      IIF 85 IIF 86
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 87
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom

      IIF 92
    • icon of address First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 93
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 94
    • icon of address 2, Berkeley Square, London, W1J 6EB, England

      IIF 95
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 96
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 97
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 98 IIF 99 IIF 100
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 101
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Musgrave, Joseph Christopher
    British manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 106
  • Musgrave, Joseph Christopher
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Manor, Wellington Drive Wynyard, Billingham, TS22 5QJ, England

      IIF 107
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 108
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 109
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 110
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 111
  • Musgrave, Joseph Christopher
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 112 IIF 113
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 114
  • Musgrave, Joseph Christopher
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 115 IIF 116
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 117
  • Musgrave, Christopher
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 118
  • Mr Christopher Musgrave
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 119
  • Mr Joseph Christopher Musgrave
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 120
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 121
  • Mr Joseph Christopher Musgrave
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS25 5TB, United Kingdom

      IIF 122
  • Mr Joseph Christopher Musgrave
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 123 IIF 124 IIF 125
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 134 IIF 135 IIF 136
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 142
    • icon of address Wynyard Park House, Wynyard, Billingham, TS22 5TB

      IIF 143
    • icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom

      IIF 144
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 145
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 146
    • icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 147
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address Time & Life Building, 1 Bruton Street, London, W1J 6TL, United Kingdom

      IIF 151
    • icon of address 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 152 IIF 153
    • icon of address C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 154
    • icon of address C/o Leathersthe Accountants, 17th Floor Cale Cross House, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 155
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 156
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 157 IIF 158
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 159
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 160 IIF 161
  • Mr Joseph Christopher Musgrave
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 162
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 163
  • Mr Joseph Christopher Musgrave
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 164
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 165
child relation
Offspring entities and appointments
Active 94
  • 1
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -15,061 GBP2016-03-31
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 3
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    109,240 GBP2023-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    49,733 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 7
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    93,695 GBP2024-03-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 8
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    9,796 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Venture House, Aykley Heads, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 11
    DCS INDUSTRIAL (RBT) LIMITED - 2021-08-02
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -453 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    566,073 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Time & Life Building, 1 Bruton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2016-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 10 Evolution Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 83 - Director → ME
  • 15
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 84 - Director → ME
  • 17
    DEVELOPMENTS BY JOSEPH HOMES LIMITED - 2022-10-27
    JCM HOMES LIMITED - 2017-07-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -416,679 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MUSCAR SHELF CO NO2 LTD - 2015-03-26
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -208,653 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534,197 GBP2024-04-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,005,967 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 69 - Director → ME
  • 23
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    13,279,639 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 24
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-03-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 25
    JCM AGRICULTURE LIMITED - 2023-02-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,993 GBP2023-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 26
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 112 - Director → ME
  • 27
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,012 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-02-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 29
    INHOCO 2407 LIMITED - 2002-01-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Officer
    icon of calendar 2001-10-26 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 14 - Director → ME
    IIF 34 - Director → ME
  • 31
    GABLEGARDEN LIMITED - 2005-08-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 87 - Director → ME
  • 32
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,234,958 GBP2023-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 33
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 34
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,419,918 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 35
    JCM CONSULTING (NORTH) LIMITED - 2014-01-14
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    352,898 GBP2023-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 36
    JCM NEWMAN LIMITED - 1999-09-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 110 - Director → ME
  • 37
    JCM SHOPFITTERS (NORTH EAST) LIMITED - 1999-06-22
    icon of address Mazars House Gelderd Road, Guildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-22 ~ dissolved
    IIF 99 - Director → ME
  • 38
    JCM DEVELOPMENTS LIMITED - 2001-12-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Shackleton House Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 105 - Director → ME
  • 40
    LEGACY REAL ESTATE FLAXBY LTD - 2023-02-08
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Active Corporate (2 parents)
    Equity (Company account)
    -414,453 GBP2023-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 94 - Director → ME
  • 42
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 63 - Director → ME
  • 43
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -83,582 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 91 - Director → ME
  • 44
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 88 - Director → ME
  • 45
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 90 - Director → ME
  • 46
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    DISCOVERY PARK FACILITIES LIMITED - 2012-09-19
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 65 - Director → ME
  • 49
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,342 GBP2018-12-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,186 GBP2023-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 18 - Director → ME
  • 51
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,072 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 52
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 53
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,800 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 16 - Director → ME
  • 54
    icon of address Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,482 GBP2016-09-30
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 85 - Director → ME
  • 55
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,514 GBP2024-09-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 104 - Director → ME
  • 56
    icon of address Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 86 - Director → ME
  • 57
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,015,650 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 44 - Director → ME
  • 58
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -77,779 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 96 - Director → ME
  • 59
    LOTHIAN SHELF (718) LIMITED - 2015-06-18
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,076 GBP2024-03-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 82 - Director → ME
  • 60
    COBCO 732 LIMITED - 2006-01-06
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2,786 GBP2023-12-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 81 - Director → ME
  • 61
    STRATEGIC SITES MIDDLESBOROUGH LIMITED - 2012-02-29
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 107 - Director → ME
  • 62
    icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -732 GBP2018-03-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 63
    icon of address C/o Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 93 - Director → ME
  • 64
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,736 GBP2023-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Has significant influence or controlOE
  • 65
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,476 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Has significant influence or controlOE
  • 66
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 26 - Director → ME
  • 67
    icon of address Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 45 - Director → ME
  • 68
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,520 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 31 - Director → ME
  • 69
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 32 - Director → ME
  • 70
    SOUTH TEES ENTERPRISE LIMITED - 2020-07-27
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    177,811 GBP2022-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 38 - Director → ME
  • 71
    icon of address Aykley Heads House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 41 - Director → ME
  • 72
    icon of address Venture House Aykley Heads Business Park, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 27 - Director → ME
  • 73
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 74
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 49 - Director → ME
  • 75
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 58 - Director → ME
  • 76
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,438 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 48 - Director → ME
  • 77
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,269 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 50 - Director → ME
  • 78
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -702 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    WYNYARD SERVICED OFFICES LIMITED - 2012-09-05
    WYNYARD CONFERENCING CENTRE LIMITED - 2005-03-23
    BLOCKREAL LIMITED - 2003-12-29
    icon of address Wynyard Park House, Wynyard, Billingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,375,480 GBP2021-03-31
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 81
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,626 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 15 - Director → ME
  • 82
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 70 - Director → ME
  • 83
    icon of address Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 113 - Director → ME
  • 84
    BTR (WYNYARD) LIMITED - 2021-05-12
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 25 - Director → ME
  • 86
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719,346 GBP2017-05-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Has significant influence or control over the trustees of a trustOE
  • 87
    PAVESECTION LIMITED - 2003-12-29
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-01-09 ~ dissolved
    IIF 100 - Director → ME
  • 88
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 98 - Director → ME
  • 89
    HELIOS WYNYARD (ESTATE CO) LIMITED - 2005-10-18
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ now
    IIF 79 - Director → ME
  • 90
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,105 GBP2023-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 119 - Has significant influence or controlOE
  • 91
    HELIOS WYNYARD LIMITED - 2005-08-25
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,256,924 GBP2023-12-31
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 111 - Director → ME
  • 92
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 137 - Right to surplus assets - More than 25% but not more than 50%OE
  • 93
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,669 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 47 - Director → ME
  • 94
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,404 GBP2017-03-31
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 74 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    49,733 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-01
    IIF 78 - Director → ME
  • 2
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    900,416 GBP2023-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2016-11-14
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,531 GBP2023-11-30
    Officer
    icon of calendar 2013-09-16 ~ 2018-06-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,037,181 GBP2023-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2018-06-12
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    89,038,105 GBP2023-11-30
    Officer
    icon of calendar 2012-05-30 ~ 2016-11-14
    IIF 72 - Director → ME
  • 6
    DEVELOPMENTS BY JOSEPH HOMES LIMITED - 2022-10-27
    JCM HOMES LIMITED - 2017-07-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -416,679 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-13
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    T. B. & I. 83 LIMITED - 2009-04-08
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -30,248 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-08-30 ~ 2003-03-01
    IIF 117 - Director → ME
    icon of calendar 1996-02-19 ~ 2003-03-01
    IIF 8 - Director → ME
  • 8
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2023-01-30
    IIF 101 - Director → ME
  • 9
    WYNYARD MANAGEMENT CONSULTANTS LIMITED - 2015-09-27
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,708 GBP2015-11-30
    Officer
    icon of calendar 2009-04-13 ~ 2013-06-04
    IIF 80 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-04-13
    IIF 1 - Secretary → ME
  • 10
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2016-01-19
    IIF 5 - Director → ME
  • 11
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2001-11-26
    IIF 7 - Director → ME
  • 12
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,012 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-02-12
    IIF 61 - Director → ME
  • 13
    INHOCO 2407 LIMITED - 2002-01-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JCM NEWMAN LIMITED - 1999-09-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-11-26
    IIF 3 - Director → ME
  • 15
    JCM SHOPFITTERS (NORTH EAST) LIMITED - 1999-06-22
    icon of address Mazars House Gelderd Road, Guildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-03 ~ 2001-11-26
    IIF 10 - Director → ME
  • 16
    JCM DEVELOPMENTS LIMITED - 2001-12-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2021-11-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-11-05
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2015-05-26
    IIF 20 - Director → ME
  • 19
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2013-08-16
    IIF 76 - Director → ME
  • 20
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-10-10
    IIF 89 - Director → ME
  • 21
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-20
    IIF 108 - Director → ME
  • 22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-09
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2016-10-27
    IIF 59 - Director → ME
  • 24
    COBCO 844 LIMITED - 2007-11-21
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2014-12-08
    IIF 62 - Director → ME
  • 25
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,404 GBP2017-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2015-03-31
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.