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

Shail, Denis

    Related profiles found in government register
  • Shail, Denis
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 384 Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 1
    • icon of address 57, Gilkes Street, Middlesbrough, TS1 5EL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 7 Marton Avenue, Middlesbrough, TS4 3SQ, United Kingdom

      IIF 6
    • icon of address 92, Newport Road, Middlesbrough, TS1 5JD, England

      IIF 7
    • icon of address Bonito Farm, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 8
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 9 IIF 10 IIF 11
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 16
  • Shail, Denis
    British financial advisor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marton Avenue, Middlesbrough, Cleveland, TS4 3SQ, England

      IIF 17
  • Shail, Denis
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Gilkes Street, Middlesbrough, TS1 5EL, England

      IIF 18
    • icon of address Bonito Farm, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 19
    • icon of address 24 Ellerbeck Way, Stokesley Business Park, Stokesley, TS9 5JZ, United Kingdom

      IIF 20
  • Shail, Denis
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5QT, United Kingdom

      IIF 21
    • icon of address 92, Newport Road, Middlesbrough, TS1 5JD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Boho 5, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 25 IIF 26 IIF 27
    • icon of address Bonito Farm, Gravel Hill Road, Great Broughton, Middlesbrough, Cleveland, TS9 7HP, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Bonito Farm, Gravel Hill Road, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 31
    • icon of address C/o Horizon, 57 Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 32
    • icon of address Floor 6, Dundas House, Dundas Street, Middlesbrough, Cleveland, TS1 1HY, England

      IIF 33
    • icon of address Horizon House 57, Gilkes Street, Middlesbrough, Cleveland, TS1 5EL, United Kingdom

      IIF 34
    • icon of address Horizon House, 57 Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 35
    • icon of address 6, Grasmere Crescent, Bramhall, Stockport, Cheshire, SK7 2PS, England

      IIF 36
    • icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 37
    • icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

      IIF 38
  • Shail, Denis
    British directpr born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Springboard Business Centre, Ellerbeck Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 39
  • Mr Denis Shail
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marton Avenue, Middlesbrough, TS4 3SQ, United Kingdom

      IIF 40
    • icon of address Boho 5, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 41
    • icon of address Bonito Farm, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 42
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 43
    • icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 44
  • Mr Denis Shail
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Newport Road, Middlesbrough, TS1 5JD, United Kingdom

      IIF 45
    • icon of address Bonito Farm, Gravel Hill Road, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 46
    • icon of address Bonito Farm, Great Broughton, Middlesbrough, TS9 7HP, England

      IIF 47
    • icon of address Horizon House 57, Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 48
  • Shail, Denis Edward

    Registered addresses and corresponding companies
    • icon of address 19, Larch Close, Marton-in-cleveland, Middlesbrough, TS7 8DN, England

      IIF 49
  • Shail, Denis

    Registered addresses and corresponding companies
    • icon of address 7 Marton Avenue, Middlesbrough, TS4 3SQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 6 Commerce Way, Middlesbrough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,526 GBP2021-10-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-08-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address Boho 5 Bridge Street West, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 26 - Director → ME
  • 3
    DEPARTMENT OF FINANCIAL CLAIMS LTD - 2008-11-05
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,965 GBP2015-09-30
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Bonito Farm, Great Broughton, Middlesbrough, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    75,057 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bonito Farm, Great Broughton, Middlesbrough, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    HORIZON FINANCIAL SERVICES LTD - 2022-03-02
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 92 Newport Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    67,576 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Horizon House, 57 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 23 - Director → ME
  • 13
    GOLDCREST PROPERTY INVESTMENTS LTD - 2021-06-22
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -121,850 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 3 - Director → ME
  • 14
    HORIZON PROPERTY PRO LTD - 2024-09-25
    icon of address Horizon House 57 Gilkes Street, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,443 GBP2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 2 - Director → ME
  • 16
    WORKSTAYS SA LTD - 2023-07-26
    icon of address C/o Horizon, 57 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,620 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Floor 6 Dundas House, Dundas Street, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,791 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 18 - Director → ME
  • 20
    PURPOSE BUILD GROUP LIMITED - 2020-09-13
    PURPOSE BUILD UK LIMITED - 2019-12-20
    icon of address Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,564 GBP2020-10-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 21
    PURPOSE BUILD GROUP LIMITED - 2019-12-20
    icon of address 92 Newport Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,243 GBP2023-02-27
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 10 - Director → ME
  • 24
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,334 GBP2016-04-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 25 - Director → ME
  • 28
    COVER CHOICE (PROFESSIONAL SERVICES) LIMITED - 2015-11-13
    icon of address Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    THOMAS HARRIS HOMES LIMITED - 2021-10-05
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,843 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2016-12-28
    IIF 17 - Director → ME
    icon of calendar 2016-06-28 ~ 2018-03-01
    IIF 49 - Secretary → ME
  • 2
    icon of address Unit 6 Commerce Way, Middlesbrough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,526 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-12-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -144,805 GBP2019-02-28
    Officer
    icon of calendar 2013-05-07 ~ 2014-08-15
    IIF 36 - Director → ME
    icon of calendar 2009-02-25 ~ 2013-03-01
    IIF 21 - Director → ME
  • 4
    DEPARTMENT OF FINANCIAL CLAIMS LTD - 2008-11-05
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,965 GBP2015-09-30
    Officer
    icon of calendar 2008-12-12 ~ 2012-02-03
    IIF 39 - Director → ME
  • 5
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,206 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2025-06-16
    IIF 24 - Director → ME
  • 6
    GOLDCREST PROPERTY INVESTMENTS LTD - 2021-06-22
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -121,850 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-09-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2010-12-02
    IIF 20 - Director → ME
  • 8
    icon of address Debere, Swallow House, Parsons Road, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,300 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ 2024-09-19
    IIF 29 - Director → ME
  • 9
    PURPOSE BUILD GROUP LIMITED - 2019-12-20
    icon of address 92 Newport Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,243 GBP2023-02-27
    Officer
    icon of calendar 2019-02-12 ~ 2020-08-01
    IIF 13 - Director → ME
  • 10
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-10-07
    IIF 14 - Director → ME
  • 11
    icon of address Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,220 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2019-10-07
    IIF 12 - Director → ME
  • 12
    icon of address Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,154 GBP2021-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2019-10-07
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.