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

Corney, Martin Trevor

    Related profiles found in government register
  • Corney, Martin Trevor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 1 IIF 2 IIF 3
    • Elstob Hall, Elstob, Great Stainton, Sedgefield, Co Durham, TS21 1NH, United Kingdom

      IIF 6
    • Elstob Hall, Elstob, Great Stainton, Sedgefield, County Durham, TS21 1NH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Southlands, The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS, United Kingdom

      IIF 10 IIF 11
    • Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Elstob Hall, Great Stainton, Stockton-on-tees, Cleveland, TS21 1NH, England

      IIF 15
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, England

      IIF 16
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 21
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 22 IIF 23
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 24
  • Corney, Martin Trevor
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 25 IIF 26
  • Corney, Martin Trevor
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southlands, The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS, United Kingdom

      IIF 27
  • Corney, Martin Trevor
    British management co born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 28
  • Corney, Martin Trevor
    British property developer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 29
  • Corney, Martin Trevor
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 30
    • Elstob Hall, Elstob, Great Stainton, Sedgefield, Co Durham, TS21 1NH

      IIF 31
    • Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS, England

      IIF 32
  • Corney, Chester Martin Trevor
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teesside Services, Middlesbrough Road East, Middlesbrough, TS6 6TZ, United Kingdom

      IIF 33
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 34
    • 'southlands', The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 35
  • Corney, Martin Trevor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Corney, Martin Trevor
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Aykley Heads, Durham, DH1 5TS, England

      IIF 53
    • Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 54
    • 1 Principal Place, Worship Street, London, EC2A 2FA

      IIF 55
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 56
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 57 IIF 58
  • Mr Martin Trevor Corney
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southlands, The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS, United Kingdom

      IIF 59
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 60
  • Mr Chester Martin Trevor Corney
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teesside Services, Middlesbrough Road East, Middlesbrough, TS6 6TZ, United Kingdom

      IIF 61
  • Corney, Chester Martin Trevor
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Clova House Farm, Whiley Hill, Darlington, Co. Durham, DL3 0XN, England

      IIF 62
    • Teesside Services, Middlesbrough Road East, Middlesbrough, TS6 6TZ, England

      IIF 63 IIF 64 IIF 65
    • Teesside Services, Middlesbrough Road East, Middlesbrough, TS6 6TZ, United Kingdom

      IIF 67 IIF 68
  • Mr Martin Trevor Corney
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Southlands, The Avenue, Eaglescliffe, Cleveland, TS16 9AS

      IIF 69 IIF 70
    • Southlands, The Avenue, Eaglescliffe, Stockton On Tees , TS16 9AS

      IIF 71
    • Southlands, The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS

      IIF 72 IIF 73
    • Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 74
    • "southlands", The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 75
    • Elstob Hall, Great Stainton, Stockton-on-tees, Cleveland, TS21 1NH, England

      IIF 76
    • Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees, TS17 6SG

      IIF 77
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS

      IIF 78 IIF 79 IIF 80
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, United Kingdom

      IIF 81 IIF 82
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 83
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 84
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 85
  • Chester Martin Trevor Corney
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 86
  • Martin Trevor Corney
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 87
  • Mr Chester Martin Corney
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Clova House Farm, Whiley Hill, Darlington, Co. Durham, DL3 0XN, England

      IIF 88
  • Mr Chester Martin Trevor Corney
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 89
child relation
Offspring entities and appointments
Active 58
  • 1
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 58 - Director → ME
  • 2
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,502 GBP2024-11-30
    Officer
    2016-11-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WESTPARK DURHAM LLP - 2018-05-25
    Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2010-07-14 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,715 GBP2024-05-31
    Officer
    2015-10-21 ~ now
    IIF 16 - Director → ME
  • 5
    Teesside Services, Middlesbrough Road East, Middlesbrough, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-10-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 57 - Director → ME
  • 7
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-16 ~ now
    IIF 22 - Director → ME
  • 8
    Venture House, Aykley Heads, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252 GBP2024-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 53 - Director → ME
  • 9
    DCS INDUSTRIAL (RBT) LIMITED - 2021-08-02
    Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -453 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 38 - Director → ME
  • 10
    Venture House, Aykley Heads, Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    58,764 GBP2024-11-30
    Officer
    2019-11-25 ~ now
    IIF 37 - Director → ME
  • 11
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,661 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 34 - Director → ME
  • 12
    Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-12 ~ now
    IIF 65 - Director → ME
  • 13
    SNIPERLEY PARK LLP - 2018-05-25
    Redheugh House Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Has significant influence or controlOE
  • 14
    Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    89,641 GBP2024-08-31
    Officer
    2010-08-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 15
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -567,606 GBP2024-12-31
    Officer
    2022-12-08 ~ now
    IIF 44 - Director → ME
  • 16
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-08 ~ now
    IIF 46 - Director → ME
  • 17
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-08 ~ now
    IIF 43 - Director → ME
  • 18
    MT CORNEY ENTERPRISES LIMITED - 2022-12-07
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    887,894 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-12 ~ now
    IIF 50 - Director → ME
  • 20
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    113,158 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 20 - Director → ME
  • 21
    Clova House Farm, Whiley Hill, Darlington, Co. Durham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -39,827 GBP2024-03-31
    Officer
    2024-08-08 ~ now
    IIF 62 - Director → ME
  • 22
    Middleton House, Westland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 54 - Director → ME
  • 23
    DOLLERY WALLER LIMITED - 1987-12-02
    TENWALK LIMITED - 1982-03-15
    Southlands, The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (2 parents)
    Equity (Company account)
    5,024,565 GBP2024-01-31
    Officer
    1993-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,015,650 GBP2024-08-31
    Officer
    2023-08-02 ~ now
    IIF 36 - Director → ME
  • 25
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -77,779 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 45 - Director → ME
  • 26
    Teesside Services, Middlesbrough Road East, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2024-10-03 ~ now
    IIF 67 - Director → ME
  • 27
    Teesside Services, Middlesbrough Road East, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-07-11 ~ now
    IIF 68 - Director → ME
  • 28
    Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ now
    IIF 66 - Director → ME
  • 29
    Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    438,963 GBP2024-03-31
    Officer
    2023-10-11 ~ now
    IIF 63 - Director → ME
  • 30
    Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    530,496 GBP2021-03-31
    Officer
    2020-03-01 ~ now
    IIF 64 - Director → ME
  • 31
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-12-06 ~ now
    IIF 47 - Director → ME
  • 32
    Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2020-04-02 ~ now
    IIF 42 - Director → ME
  • 33
    Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,012 GBP2024-12-31
    Officer
    2019-12-06 ~ now
    IIF 41 - Director → ME
  • 34
    Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-12-06 ~ now
    IIF 40 - Director → ME
  • 35
    SOUTH TEES ENTERPRISE LIMITED - 2020-07-27
    Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    177,811 GBP2022-03-31
    Officer
    2019-12-06 ~ now
    IIF 39 - Director → ME
  • 36
    Aykley Heads House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-27 ~ now
    IIF 48 - Director → ME
  • 37
    Venture House Aykley Heads Business Park, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-27 ~ now
    IIF 49 - Director → ME
  • 38
    Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -279,414 GBP2024-01-31
    Officer
    2011-07-06 ~ now
    IIF 9 - Director → ME
  • 39
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,897 GBP2024-03-31
    Officer
    2023-07-24 ~ now
    IIF 35 - Director → ME
    2016-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 82 - Has significant influence or controlOE
  • 40
    Southlands The Avenue, Eaglescliffe, Stockton On Tees, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,419 GBP2024-08-31
    Officer
    2014-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Southlands The Avenue, Eaglescliffe, Stockton On Tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    3,768,363 GBP2024-08-31
    Officer
    2014-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents)
    Equity (Company account)
    -294 GBP2024-05-31
    Officer
    2013-01-16 ~ now
    IIF 12 - Director → ME
  • 43
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 44
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,846 GBP2024-01-31
    Officer
    2017-06-29 ~ now
    IIF 51 - Director → ME
  • 45
    MARTIN TREVOR CORNEY LIMITED - 2014-05-20
    Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,088,450 GBP2024-05-31
    Officer
    2011-05-16 ~ now
    IIF 8 - Director → ME
  • 46
    Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (2 parents)
    Equity (Company account)
    5,208,316 GBP2024-11-30
    Officer
    2010-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Southlands The Avenue, Eaglescliffe, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    69,249 GBP2024-01-31
    Officer
    2011-02-16 ~ now
    IIF 7 - Director → ME
  • 48
    THEAKSTON ESTATES (SNIPERLEY) LIMITED - 2014-01-15
    THEAKSTON ESTATES (YORKSHIRE) LIMITED - 2013-08-08
    THEAKSTON ESTATES (DURHAM) LIMITED - 2006-07-13
    "southlands", The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -904,609 GBP2024-11-30
    Officer
    2006-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    58,964 GBP2024-11-30
    Officer
    2015-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,483 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    IAN WALLER DEVELOPMENTS LIMITED - 1996-02-02
    VICTORIA STONE COMPANY LIMITED - 1990-06-20
    DEANLEAF LIMITED - 1981-12-31
    Southlands, The Avenue, Eaglescliffe, Cleveland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    13,390,163 GBP2024-01-31
    Officer
    ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Southlands, The Avenue, Eaglescliffe, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    2007-05-25 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 53
    NORTHERN GROUND MAINTENANCE LIMITED - 2018-03-07
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,492 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    THEAKSTON ESTATES LAND MANAGEMENT LIMITED - 2015-10-28
    Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,981 GBP2024-01-31
    Officer
    2013-07-22 ~ now
    IIF 14 - Director → ME
  • 55
    EUROLEIGH LIMITED - 1990-06-20
    Southlands The Avenue, Eaglescliffe, Cleveland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,045,143 GBP2024-01-31
    Officer
    1994-07-29 ~ now
    IIF 1 - Director → ME
  • 56
    IMPERIAL DAMPROOFING SERVICES LIMITED - 1986-11-11
    DOLLER PROPERTIES LIMITED - 1980-12-31
    Southlands, The Avenue, Eaglescliffe, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,180,535 GBP2024-01-31
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    CLEAVESTY HOUSE LTD - 2014-02-10
    Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-01-28 ~ now
    IIF 21 - Director → ME
  • 58
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-06-12 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    The Hall, Byers Garth, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-07-31
    Officer
    2002-07-25 ~ 2009-11-25
    IIF 28 - Director → ME
  • 2
    The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    23,521 GBP2024-03-31
    Officer
    2014-01-10 ~ 2014-01-17
    IIF 27 - Director → ME
  • 3
    Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2023-05-12 ~ 2024-12-03
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 4
    3 George Stephenson Court Westland Way, Preston Farm, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2008-01-16 ~ 2010-11-18
    IIF 26 - Director → ME
  • 5
    SNIPERLEY PARK LLP - 2018-05-25
    Redheugh House Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    2013-08-07 ~ 2013-09-03
    IIF 32 - LLP Designated Member → ME
  • 6
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2023-05-12 ~ 2025-04-22
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 7
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    2017-01-18 ~ 2020-01-29
    IIF 55 - Director → ME
  • 8
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    113,158 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-04-22
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Clova House Farm, Whiley Hill, Darlington, Co. Durham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -39,827 GBP2024-03-31
    Person with significant control
    2021-01-12 ~ 2024-10-25
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2025-07-28
    IIF 56 - Director → ME
  • 11
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,897 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-23
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    THORN ESTATES (DURHAM) LIMITED - 2006-07-13
    Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-01-17 ~ 2007-04-26
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.