1
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (6 parents)
Equity (Company account)
-21,611 GBP2024-03-31
Officer
2008-11-12 ~ 2012-01-25
IIF 12 - Director → ME
2
CECIL M. YUILL LIMITED - now
WILLSON LAND LIMITED
- 2014-09-17
05678997 Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (9 parents, 4 offsprings)
Equity (Company account)
1,742,834 GBP2024-03-31
Officer
2007-05-14 ~ 2012-01-25
IIF 5 - Director → ME
3
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (6 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2010-10-25 ~ 2012-01-25
IIF 16 - Director → ME
4
The Studio, 59 Graydon Avenue, Chichester, West Sussex, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Officer
2010-06-25 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
5
JOHN SEYMOUR LAND LIMITED
- now 03428533T B & I 111 LIMITED - 1998-02-24
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (15 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2007-01-05 ~ 2012-01-25
IIF 13 - Director → ME
6
MOWDEN PARK ESTATE COMPANY LIMITED
00897533 Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (18 parents, 1 offspring)
Equity (Company account)
5,088,852 GBP2024-03-31
Officer
2006-02-07 ~ 2012-01-25
IIF 17 - Director → ME
7
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (8 parents)
Equity (Company account)
28,863 GBP2024-03-31
Officer
2008-10-01 ~ 2012-01-25
IIF 14 - Director → ME
Person with significant control
2017-01-27 ~ 2023-03-31
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
8
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (13 parents, 3 offsprings)
Equity (Company account)
1,279,228 GBP2024-03-31
Officer
2006-02-07 ~ 2012-01-25
IIF 15 - Director → ME
9
R S PERFORMANCE ENGINE DEVELOPMENTS LIMITED
06010789 C/o Tindle's Llp, Scotswood House Thornaby South Thornaby Place, Stockton On Tees, Cleveland
Dissolved Corporate (5 parents)
Officer
2008-02-06 ~ 2010-06-02
IIF 18 - Director → ME
2010-04-20 ~ 2010-06-02
IIF 22 - Secretary → ME
10
C/o Tindle's Llp, Scotswood House Teesdale South, Thornaby Place, Stockton-on-tees, Cleveland, England
Dissolved Corporate (2 parents)
Officer
2010-08-04 ~ dissolved
IIF 8 - Director → ME
11
SOUTH EAST DESIGN FORUM - now
SOUTH COAST DESIGN FORUM
- 2012-01-19
06214796 Recenseo, Barn B Manor Farm Barns, Selsey Road Donnington, Chichester, West Sussex, England
Dissolved Corporate (24 parents)
Officer
2009-07-23 ~ 2012-01-18
IIF 21 - Director → ME
12
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (14 parents)
Equity (Company account)
3,006,784 GBP2024-03-31
Officer
2004-07-19 ~ 2012-01-25
IIF 6 - Director → ME
13
STOW MARIES AERODROME LTD.
- now 05570368TUNSTALL AVIATION LIMITED
- 2008-12-12
05570368 C/o Tindles Chartered, Accountants Scotswood House, Teesdale South Thornaby Place, Stockton On Tees
Dissolved Corporate (4 parents)
Officer
2005-09-21 ~ 2013-08-14
IIF 9 - Director → ME
14
C/o Tindle's Llp Scotswood House, Teesdale South, Thornaby Place, Stockton-on-tees, Cleveland, England
Dissolved Corporate (1 parent)
Officer
2010-08-11 ~ dissolved
IIF 10 - Director → ME
15
VILLIERS STREET AGRICULTURAL LAND LIMITED
- now 03338664YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
T. B. & I. 103 LIMITED - 1997-07-04
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (13 parents)
Equity (Company account)
14,163 GBP2024-03-31
Officer
2007-04-01 ~ 2012-01-25
IIF 7 - Director → ME
16
VILLIERS STREET HERITAGE HOMES LIMITED
- now 00359963CECIL M.YUILL,LIMITED - 1993-04-02
Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
Liquidation Corporate (16 parents)
Officer
2006-02-07 ~ now
IIF 11 - Director → ME
17
The Studio, 59 Graydon Avenue, Chichester, West Sussex, England
Active Corporate (3 parents)
Equity (Company account)
5,340 GBP2024-11-30
Officer
2006-11-16 ~ now
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
18
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (8 parents)
Equity (Company account)
-305,406 GBP2024-03-31
Person with significant control
2023-06-15 ~ 2024-05-14
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE