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

Tilly, John

child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 23 West Park, Hartlepool
    Active Corporate (4 parents)
    Equity (Company account)
    2,184,674 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
    icon of calendar ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Macarthur Legal, 23 Argyll Square, Oban, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -390 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 49 - Director → ME
    icon of calendar ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PALATINE HOUSE LIMITED - 1982-04-16
    icon of address 23 West Park, Hartlepool
    Active Corporate (4 parents)
    Equity (Company account)
    31,900 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    icon of calendar ~ now
    IIF 17 - Secretary → ME
Ceased 41
  • 1
    FIBBER MULLIGAN'S LIMITED - 1996-11-13
    SCRUFFY MCGINTY'S LIMITED - 1995-06-28
    T. B. & I. 72 LIMITED - 1995-02-21
    icon of address The Staincliffe Hotel, The Cliff Seaton Carew, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-30 ~ 1995-02-09
    IIF 29 - Nominee Secretary → ME
  • 2
    OSPREY WATER SERVICES LIMITED - 2013-03-21
    HARTLEPOOL WATER LIMITED - 2006-12-22
    icon of address Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-02-14 ~ 1997-08-05
    IIF 48 - Director → ME
  • 3
    icon of address 1 Mayfair Gardens, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,085 GBP2020-03-31
    Officer
    icon of calendar ~ 2008-04-10
    IIF 44 - Director → ME
    icon of calendar ~ 2008-04-10
    IIF 40 - Secretary → ME
  • 4
    T. B. & I. 93 LIMITED - 1996-10-18
    icon of address Parsons Business Centre, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,446,625 GBP2020-03-31
    Officer
    icon of calendar 1996-08-07 ~ 1996-10-06
    IIF 35 - Secretary → ME
  • 5
    BEST PRICE-ONLINE.COM LIMITED - 2002-01-28
    DYNAMIC PRODUCT MARKETING LIMITED - 2000-03-21
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-21 ~ 2000-04-03
    IIF 21 - Secretary → ME
  • 6
    LIDDLE PRESTRIDGE BOWES LIMITED - 2000-02-07
    icon of address St Andrews House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2000-02-12
    IIF 27 - Nominee Secretary → ME
  • 7
    T B & I 133 LIMITED - 1999-10-08
    icon of address Manor Farm Uttoxeter Road, Kingstone, Uttoxeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,247 GBP2024-03-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-11
    IIF 19 - Secretary → ME
  • 8
    icon of address The Bungalow Heath Lodge, Danesbury Park Road, Welwyn, Hertfordshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-12-21 ~ 1994-01-12
    IIF 20 - Secretary → ME
  • 9
    T. B. & I. 91 LIMITED - 1996-11-12
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    408,873 GBP2023-10-31
    Officer
    icon of calendar 1996-03-26 ~ 1996-12-27
    IIF 3 - Nominee Secretary → ME
  • 10
    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 1995-06-26 ~ 1996-02-19
    IIF 2 - Nominee Secretary → ME
  • 11
    SEB NET LIMITED - 2014-04-10
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    571,931 GBP2024-02-28
    Officer
    icon of calendar 1998-10-08 ~ 1998-10-08
    IIF 12 - Secretary → ME
  • 12
    GILLEN'S SPORTS BAR LIMITED - 2019-10-22
    T. B. & I. 87 LIMITED - 1996-04-30
    icon of address The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    56,182 GBP2024-03-31
    Officer
    icon of calendar 1995-08-31 ~ 1995-11-09
    IIF 14 - Secretary → ME
  • 13
    icon of address The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -39,918 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1994-08-26 ~ 1994-10-19
    IIF 7 - Secretary → ME
  • 14
    GILLEN'S WYNYARD SERVICE STATION LIMITED - 2019-10-22
    T. B. & I. 70 LIMITED - 1994-10-21
    icon of address The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    -151,092 GBP2024-03-31
    Officer
    icon of calendar 1994-08-30 ~ 1994-10-18
    IIF 4 - Nominee Secretary → ME
  • 15
    T B & I 109 LIMITED - 1997-11-12
    icon of address C/o Bwc Solutions Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-03 ~ 1997-09-30
    IIF 24 - Nominee Secretary → ME
  • 16
    T B & I 131 LIMITED - 1999-08-03
    icon of address 25 Oakerside Drive, Peterlee, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ 1999-08-24
    IIF 11 - Secretary → ME
  • 17
    T B & I 111 LIMITED - 1998-02-24
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-09-03 ~ 1997-12-01
    IIF 6 - Nominee Secretary → ME
    icon of calendar 1998-02-11 ~ 2003-07-18
    IIF 9 - Secretary → ME
  • 18
    MCNI LIMITED - 2007-07-10
    T B & I 126 LIMITED - 1998-12-18
    icon of address The Wheelhouse The Green, Wolviston, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,661,253 GBP2024-03-30
    Officer
    icon of calendar 1998-09-07 ~ 1998-12-09
    IIF 10 - Secretary → ME
  • 19
    T. B. & I. 75 LIMITED - 1995-04-18
    icon of address Unit A Tees Bay Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-02 ~ 1995-03-28
    IIF 38 - Secretary → ME
  • 20
    icon of address 33 Linden Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-15 ~ 1997-06-05
    IIF 16 - Secretary → ME
  • 21
    Q.P.S. (UK) LIMITED - 2000-03-24
    T B & I 137 LIMITED - 2000-03-15
    icon of address Unit 1a Stillington Industrial Estate, Stillington, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,371 GBP2024-05-31
    Officer
    icon of calendar 1999-12-13 ~ 2000-03-06
    IIF 15 - Secretary → ME
  • 22
    icon of address 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2000-06-07
    IIF 28 - Nominee Secretary → ME
  • 23
    T B & I 125 LIMITED - 1998-12-18
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-07 ~ 1999-04-01
    IIF 42 - Secretary → ME
  • 24
    icon of address Censis, Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    49,056 GBP2024-03-31
    Officer
    icon of calendar 1991-08-21 ~ 1993-07-21
    IIF 13 - Secretary → ME
  • 25
    T B & I 127 LIMITED - 1999-01-18
    icon of address Hilltop East, Newton Le Willows, Bedale, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-21 ~ 1999-01-07
    IIF 41 - Secretary → ME
  • 26
    T. B. & I. 88 LIMITED - 1996-03-22
    icon of address 12-14 The Front Seaton Carew, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    5,198,198 GBP2024-10-31
    Officer
    icon of calendar 1996-02-23 ~ 1996-04-25
    IIF 5 - Nominee Secretary → ME
  • 27
    S.B.S. (JOINERY AND SHOPFITTERS) LIMITED - 2012-10-29
    VALLEY SHOPFITTERS LTD - 1994-09-16
    T. B. & I. 68 LIMITED - 1994-08-16
    icon of address Unit 2 Tangent Business Park, Casebourne Road, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-07
    Officer
    icon of calendar 1994-02-28 ~ 1994-08-03
    IIF 1 - Nominee Secretary → ME
  • 28
    icon of address 2 St Mary's Close, Barnard Castle, County Durham
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1992-08-12 ~ 1994-10-31
    IIF 18 - Secretary → ME
  • 29
    icon of address Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-03-01
    IIF 22 - Secretary → ME
  • 30
    T B & I 123 LIMITED - 1998-09-02
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    33,100 GBP2024-03-31
    Officer
    icon of calendar 1998-06-17 ~ 2005-03-07
    IIF 32 - Nominee Secretary → ME
  • 31
    T B & I 110 LIMITED - 1997-10-06
    icon of address 4 Horsemarket, Middleton In Teesdale, Barnard Castle, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    66,471 GBP2024-02-29
    Officer
    icon of calendar 1997-09-03 ~ 1997-10-01
    IIF 26 - Nominee Secretary → ME
  • 32
    icon of address The Golden Lion, Dunston Road, Hartlepool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 1998-01-05 ~ 1998-04-16
    IIF 33 - Nominee Secretary → ME
  • 33
    icon of address 25 Burn Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148 GBP2023-03-31
    Officer
    icon of calendar 1991-11-28 ~ 1992-02-13
    IIF 34 - Nominee Secretary → ME
  • 34
    icon of address The Unicorn Centre, Stainton Way, Hemlington, Middlesbrough
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    615,295 GBP2024-08-31
    Officer
    icon of calendar 1997-03-26 ~ 1997-04-17
    IIF 37 - Secretary → ME
  • 35
    TILLY BAILEY & IRVINE CLIENT NOMINEES LIMITED - 1996-01-12
    TILLY BAILEY & IRVINE NOMINEES LIMITED - 1995-11-20
    icon of address 12 Wynyard Avenue, Wynyard, Billingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-07 ~ 2002-03-20
    IIF 47 - Director → ME
  • 36
    T. B. & I. 96 LIMITED - 1996-12-17
    icon of address 9-11 Tower Street, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1996-12-09
    IIF 25 - Nominee Secretary → ME
  • 37
    T. B. & I. 78 LIMITED - 1995-05-19
    icon of address 97 Heaton Park Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1995-05-11
    IIF 31 - Nominee Secretary → ME
  • 38
    YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
    T. B. & I. 103 LIMITED - 1997-07-04
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-21
    IIF 30 - Nominee Secretary → ME
  • 39
    T. B. & I. 107 LIMITED - 1997-07-15
    icon of address Castle Eden Studios Stockton Road, Castle Eden, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-21 ~ 1997-08-04
    IIF 23 - Nominee Secretary → ME
  • 40
    icon of address West View Community Centre, Miers Avenue, Hartlepool, Cleveland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1995-02-07
    IIF 36 - Secretary → ME
  • 41
    XL EDM LIMITED - 2009-11-05
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    T B & I 129 LIMITED - 1999-04-06
    icon of address Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    5,008,885 GBP2019-12-31
    Officer
    icon of calendar 1998-12-22 ~ 1999-03-01
    IIF 43 - 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.