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

Peart, Roger David Hunter

    Related profiles found in government register
  • Peart, Roger David Hunter
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkend Hall, Croft On Tees, Darlington, DL2 2SJ, England

      IIF 1
    • icon of address Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 2 IIF 3
  • Peart, Roger David Hunter
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monk End Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, United Kingdom

      IIF 4
    • icon of address Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ

      IIF 5
    • icon of address Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, United Kingdom

      IIF 6
    • icon of address Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 7
  • Peart, Roger David Hunter
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkend, Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, Great Britain

      IIF 8 IIF 9 IIF 10
    • icon of address Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, United Kingdom

      IIF 11
    • icon of address Monkend Hall, Croft On Tees, Darlington, DL2 2SJ, England

      IIF 12
    • icon of address Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 13 IIF 14
    • icon of address Your Nrg, Baltic Street, Baltic Works, Hartlepool, TS25 1PW, England

      IIF 15
  • Peart, Roger David Hunter
    British sales director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monk End Hall, Croft On Tees, Darlington, England, DL2 6SJ, United Kingdom

      IIF 16
  • Peart, David Roger Hunter
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, Great Britain

      IIF 17
    • icon of address Baltic House, Hilton Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EN, United Kingdom

      IIF 18
  • Peart, Roger David Hunter
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 19
    • icon of address Cross Hills, Scorton, Richmond, DL10 6DE

      IIF 20 IIF 21
    • icon of address Cross Hills, Scorton, Richmond, DL10 6DE, England

      IIF 22
  • Peart, Roger David Hunter
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltic Works, Baltic Street, Hartlepool, TS25 1PW, United Kingdom

      IIF 23
  • Peart, Roger David Hunter
    British sales director fuel oils born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross Hills, Scorton, Richmond, DL10 6DE

      IIF 24
  • Mr Roger David Hunter Peart
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, England

      IIF 25
    • icon of address Pioneer House, Pioneer Court, Darlington, DL1 4WD, England

      IIF 26
    • icon of address Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 27
    • icon of address Pantiles, Yew Tree Close, Harrogate, North Yorkshire, HG2 9LG, England

      IIF 28
    • icon of address Baltic Works, Baltic Streeet, Hartlepool, TS25 1PW

      IIF 29
    • icon of address Baltic Works, Baltic Street, Hartlepool, TS25 1PW

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 9, Unit 17 Enterprise House Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6ZE

      IIF 34
    • icon of address The Work Place, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, DL5 6AH, England

      IIF 35
  • Peart, Roger David Hunter
    British managing director

    Registered addresses and corresponding companies
    • icon of address Monkend, Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, United Kingdom

      IIF 36
  • Peart, David Hunter
    British company director born in March 1944

    Registered addresses and corresponding companies
    • icon of address Beechlands Elwick Road, Hartlepool, Cleveland, TS26 0DN

      IIF 37
  • Peart, David Hunter
    British

    Registered addresses and corresponding companies
    • icon of address 54 The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 38
    • icon of address 54 The Old Parsonage, The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 39
  • Peart, David Hunter
    British company director

    Registered addresses and corresponding companies
    • icon of address 54 The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 40
  • Peart, David Hunter
    British co director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 41
  • Peart, David Hunter
    British company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 42 IIF 43
  • Peart, David Hunter

    Registered addresses and corresponding companies
    • icon of address Beechlands Elwick Road, Hartlepool, Cleveland, TS26 0DN

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Photon House, Percy Street, Leeds, West Yorksjire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Suite 9, Unit 17 Enterprise House Parsons Court Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address Baltic Works, Baltic Street, Hartlepool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,564 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    icon of address Pioneer House, Pioneer Court, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -151,671 GBP2022-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Pioneer House, Pioneer Court, Darlington, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,870,960 GBP2023-07-31
    Officer
    icon of calendar 2006-07-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-07-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address Building 1 C/o Propeller Fuels, Saxon Business Park, Owen Avenue, Hessle, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 1 - Director → ME
  • 8
    SWCORP103 LIMITED - 2011-10-05
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 3 - Director → ME
  • 10
    MEDWAY 2018 LIMITED - 2018-10-09
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,153 GBP2024-05-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Rushwood House, Ellerton Upon Swale, Richmond, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    40,888 GBP2024-06-30
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Baltic Works, Baltic Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    578,910 GBP2024-06-30
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PEART INVESTMENT LIMITED - 2010-06-24
    CROSSCO (1190) LIMITED - 2010-03-06
    icon of address Baltic Works, Baltic Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    852 GBP2024-07-31
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CROSSCO (1189) LIMITED - 2010-03-06
    icon of address Baltic Works, Baltic Streeet, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    3,396,116 GBP2024-06-30
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Saxon Business Park, Owen Avenue, Hessle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,962,834 GBP2024-12-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,991,785 GBP2024-05-31
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 15 - Director → ME
  • 18
    OIL NRG LTD - 2021-10-27
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,919,478 GBP2024-05-31
    Officer
    icon of calendar 2013-08-31 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    HARTLEPOOL WATER LIMITED - 2006-12-22
    OSPREY WATER SERVICES LIMITED - 2013-03-21
    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 37 - Director → ME
  • 2
    PEART PROPERTY (BOWBURN) LIMITED - 2023-06-01
    icon of address Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,375 GBP2024-03-31
    Officer
    icon of calendar 2015-08-14 ~ 2023-05-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-05-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,477,207 GBP2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2011-10-14
    IIF 21 - Director → ME
  • 4
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2013-04-08
    IIF 20 - Director → ME
  • 5
    F PEART & COMPANY LIMITED - 1989-06-29
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-05-04
    IIF 41 - Director → ME
    icon of calendar 2001-09-25 ~ 2010-05-04
    IIF 24 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 44 - Secretary → ME
  • 6
    GALACREST LIMITED - 1999-12-24
    HELIUM FILMS LTD - 2012-04-14
    BLACKAMOOR PRODUCTIONS LIMITED - 2002-03-13
    icon of address Grindslow House Grindsbrook Booth, Edale, Hope Valley, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    25,039 GBP2024-03-31
    Officer
    icon of calendar 1999-12-16 ~ 2023-01-10
    IIF 39 - Secretary → ME
  • 7
    icon of address Pioneer House, Pioneer Court, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,047 GBP2022-07-31
    Officer
    icon of calendar 2014-11-21 ~ 2019-07-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-25
    IIF 28 - Has significant influence or control OE
  • 8
    CROSSCO (1188) LIMITED - 2010-03-06
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    849,493 GBP2024-06-27
    Officer
    icon of calendar 2010-03-03 ~ 2018-05-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-05-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    755,433 GBP2024-03-31
    Officer
    icon of calendar 1994-03-24 ~ 2001-08-14
    IIF 43 - Director → ME
    icon of calendar 1995-06-13 ~ 2001-02-19
    IIF 38 - Secretary → ME
  • 10
    icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2002-11-07
    IIF 42 - Director → ME
    icon of calendar 1996-12-31 ~ 2002-11-07
    IIF 40 - Secretary → ME
  • 11
    icon of address Monkend Hall, Croft On Tees, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2022-08-30
    IIF 12 - 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.