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

Dennis, Egon Neil

    Related profiles found in government register
  • Dennis, Egon Neil
    British commercial manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, York Road, Hartlepool, TS26 9EA, England

      IIF 1
  • Dennis, Egon Neil
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 2
    • icon of address 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 3
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 4 IIF 5
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 6
    • icon of address 1st Floor 34, Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

      IIF 7
  • Dennis, Egon Neil
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 8
    • icon of address 109 York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 9
    • icon of address Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 10
    • icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 11
    • icon of address T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 12 IIF 13 IIF 14
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sylvan Mews, Wynyard, Billingham, TS22 5BF, England

      IIF 18
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 19
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 20
    • icon of address Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 21
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 26 IIF 27
  • Dennis, Egon Neil
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, York Road, Hartlepool, TS26 9EA, England

      IIF 28
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 29
  • Dennis, Egon
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 30
  • Dennis, Egon Neil
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Kitchen Garden, Hartlepool, Cleveland, TS26 0NA

      IIF 31
  • Dennis, Egon Neil
    British business executive born in October 1960

    Registered addresses and corresponding companies
    • icon of address Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 32
  • Dennis, Egon Neil
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 33 IIF 34 IIF 35
    • icon of address 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 36
  • Dennis, Egon Neil
    British construction executive born in October 1960

    Registered addresses and corresponding companies
    • icon of address Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 37
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Registered addresses and corresponding companies
    • icon of address Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 38
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 39
  • Dennis, Egon
    British company director born in October 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Buzon, 728, Sierra De Altea, 03599, Altea,vella, Alicante, Spain

      IIF 40
  • Dennis, Egon Neil
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 41
  • Dennis, Egon Neil
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 42
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Springfield Park, Durham, County Durham, DH1 4LS, United Kingdom

      IIF 43
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 44 IIF 45
    • icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 46
  • Dennis, Egon Neil
    British

    Registered addresses and corresponding companies
    • icon of address Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 47
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 48
  • Dennis, Egon Neil
    British company director

    Registered addresses and corresponding companies
    • icon of address 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 49
  • Dennis, Egon Neil
    British construction executive

    Registered addresses and corresponding companies
    • icon of address Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 50
  • Dennis, Egon Neil
    British director

    Registered addresses and corresponding companies
    • icon of address Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 51
  • Dennis, Egon Neil
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 52
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 53
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 54
    • icon of address Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 55
    • icon of address Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 56 IIF 57
    • icon of address 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 58
    • icon of address 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 59
    • icon of address 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 60
    • icon of address Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 61
    • icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 62
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 63 IIF 64 IIF 65
    • icon of address T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 67 IIF 68 IIF 69
    • icon of address T1, T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, SR8 2RU, England

      IIF 74
  • Dennis, Egon
    English director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 75
  • Mr Egon Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 76
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 77
    • icon of address Hillcrest, Springfield Park, Durham, DH1 4LS, United Kingdom

      IIF 78
    • icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 79
  • Mr Egon Dennis
    English born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 80
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,267 GBP2018-02-28
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109 York Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bank Chambers, 9 Kensington Cockton Hill, Bishop Auckland, County Durham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-08-13 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 4385, 12970884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    LEVELSIX WASTE SERVICES LIMITED - 2009-07-29
    icon of address Stephenson House, Richard Street, Hetton-le-hole, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    icon of address Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 8
    icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 9
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2021-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,481 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    icon of address Adelaide Court, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 12
    MULTI TECH GROUP LIMITED - 2021-01-15
    icon of address Tec House, Lynn Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,339 GBP2024-03-30
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    CUBIX INTERIORS LIMITED - 2012-08-15
    icon of address Room G015 Building L027, University Of Reading London Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 16
    ENGINEERING TEST SERVICES LIMITED - 2011-07-06
    UNITVIEW LIMITED - 1986-06-09
    icon of address 108 Graythorp Industrial Estate, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2008-06-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    icon of address T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 18
    icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    TENCO2 LIMITED - 2008-01-05
    icon of address 109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,482 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    STREAMWHIRL LIMITED - 2003-01-24
    icon of address 10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    TIMEC 1343 LIMITED - 2012-01-25
    icon of address 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 24
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2005-10-19 ~ dissolved
    IIF 52 - Secretary → ME
  • 25
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address 170 170 York Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    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
  • 27
    icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,092 GBP2020-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,367 GBP2017-09-30
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    icon of address T1 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 31
    QV FRAUD INVESTGATIONS GROUP LIMITED LTD - 2017-08-10
    QV FORENSICS GROUP LIMITED - 2016-07-18
    CALIBAN LIMITED - 2014-10-02
    icon of address T1 T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,544 GBP2022-03-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2nd Floor Cuthbert House, All Saints Office Centre, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address 3rd Floor 7 7 Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    FORTRESS FACADES LIMITED - 2012-01-25
    icon of address 8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 4 - Director → ME
  • 35
    icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,169 GBP2021-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Stephenson House, Richard Street, Hetton-le-hole, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 23 - Director → ME
  • 37
    icon of address Business Central 2 Union Square, Central Park, Darlington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    LEVELSIX PROPERTIES LIMITED - 2006-12-29
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-09 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2005-05-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 39
    icon of address T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,229 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,267 GBP2018-02-28
    Officer
    icon of calendar 2019-07-19 ~ 2020-09-03
    IIF 8 - Director → ME
  • 2
    icon of address Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2020-02-03
    IIF 20 - Director → ME
  • 3
    WASTE PLACEMENT SERVICES LIMITED - 2008-01-22
    icon of address 65 Bishopton Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2008-01-07
    IIF 32 - Director → ME
    icon of calendar 2006-08-01 ~ 2008-01-07
    IIF 47 - Secretary → ME
  • 4
    TENCO2 LIMITED - 2008-01-05
    icon of address 109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2013-08-19
    IIF 39 - Director → ME
  • 5
    icon of address 17 Mowbray Road, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2013-05-16
    IIF 31 - LLP Designated Member → ME
  • 6
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-03 ~ 2008-11-01
    IIF 33 - Director → ME
    icon of calendar 2008-01-31 ~ 2008-11-01
    IIF 51 - Secretary → ME
  • 7
    icon of address Bovis House, 7-9 Victoria Road, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,213 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-03-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    icon of address Hillcrest, Springfield Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,516 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2024-08-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-08-23
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 9
    CUBIX FACILITIES MANAGEMENT LIMITED - 2012-08-15
    S.G.W. FACILITIES MANAGEMENT LIMITED - 2012-06-08
    icon of address Collingwood Buildings (108) Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2012-07-17
    IIF 24 - Director → ME
  • 10
    icon of address 10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2012-10-19
    IIF 45 - Director → ME
    icon of calendar 2012-07-17 ~ 2012-10-19
    IIF 48 - Secretary → ME
  • 11
    icon of address Business Central 2 Union Square, Central Park, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2020-02-03
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.