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

Brockbank, Christopher Tyrrell

    Related profiles found in government register
  • Brockbank, Christopher Tyrrell
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AD

      IIF 1 IIF 2 IIF 3
    • icon of address Mown Meadows, 64 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AD, United Kingdom

      IIF 8
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JU

      IIF 9
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JU, England

      IIF 10
  • Brockbank, Christopher Tyrrell
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AD

      IIF 11
  • Brockbank, Christopher Tyrrell
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AD

      IIF 12
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, TS17 9JU, United Kingdom

      IIF 13
  • Brockbank, Christopher Tyrrell
    British manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AD

      IIF 14 IIF 15
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, TS17 9JU, England

      IIF 16
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, TS17 9JU, United Kingdom

      IIF 17
  • Brockbank, Christopher Tyrrell
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AD

      IIF 18 IIF 19 IIF 20
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 21 IIF 22
    • icon of address 8, High Street, Yarm, Cleveland, TS15 9AE

      IIF 23
  • Brockbank, Christopher
    British consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Chorley Old Road, Bolton, BL1 3AA, England

      IIF 24
  • Brockbank, Christopher Tyrrell
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AD

      IIF 25
  • Brockbank, Christopher Tyrrell
    British manager

    Registered addresses and corresponding companies
    • icon of address Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AD

      IIF 26 IIF 27 IIF 28
  • Brockbank, Christopher Tyrrell

    Registered addresses and corresponding companies
    • icon of address 64, Middleton Lane, Middleton St. George, Darlington, DL2 1AD, United Kingdom

      IIF 29
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JU, Great Britain

      IIF 30
  • Christopher Brockbank
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Chorley Old Road, Bolton, BL1 3AA, England

      IIF 31
  • Mr Christopher Tyrrell Brockbank
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Oxbridge Lane, Stockton-on-tees, TS18 4AP, England

      IIF 32
    • icon of address Forty House, 48a Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JU, England

      IIF 33
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JU

      IIF 34 IIF 35
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, TS17 9JU, England

      IIF 36 IIF 37
    • icon of address Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 38
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Thornaby, Cleveland, TS17 9JU

      IIF 39
  • Mr Christopher Tyrrell Brockbank
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forty House, Earlsway, Teesside Industrial Estate, Stockton-on-tees, TS17 9JU, England

      IIF 40
  • Mr Christopher Tyrrell Brockbank
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Middleton Lane, Middleton St. George, Darlington, DL2 1AD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    DARLINGTON LAUNDERETTE LIMITED - 2005-10-03
    APPEARBONUS LIMITED - 1995-07-18
    LPD RENTALS LTD - 2021-04-09
    STANLAND OZONE TECHNOLOGIES LIMITED - 2008-05-01
    icon of address Forty House 48a Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,984 GBP2024-03-31
    Officer
    icon of calendar 1995-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    STANLAND LAUNDRY CENTRE LIMITED - 2012-12-17
    SKILLDEEP LIMITED - 2005-02-28
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Forty House Earlsway, Teesside Industrial Estate, Thornaby, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    31,629 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address 22-26 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 8 High Street, Yarm, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,984 GBP2024-03-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,557 GBP2024-03-31
    Officer
    icon of calendar 1991-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    54,583 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 1996-12-26 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 11
    STANLAND GROUP LIMITED (THE) - 2012-12-17
    CROSSCO (1295) LIMITED - 2013-01-23
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,463,833 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 12
    WEST YORKSHIRE LAUNDERETTES LIMITED - 1999-10-26
    STANLAND CATERING LIMITED - 2000-10-19
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    22,500 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 13
    LAUNDRY PARTS DIRECT LIMITED - 2016-04-07
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    47,129 GBP2024-03-31
    Officer
    icon of calendar 2003-06-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    12,463 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    DARLINGTON LAUNDERETTE LIMITED - 2005-10-03
    APPEARBONUS LIMITED - 1995-07-18
    LPD RENTALS LTD - 2021-04-09
    STANLAND OZONE TECHNOLOGIES LIMITED - 2008-05-01
    icon of address Forty House 48a Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,984 GBP2024-03-31
    Officer
    icon of calendar 1995-07-05 ~ 2016-10-27
    IIF 27 - Secretary → ME
  • 2
    icon of address 39 Oxbridge Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,890 GBP2024-03-31
    Officer
    icon of calendar 1991-03-28 ~ 2022-04-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    254,668 GBP2024-12-31
    Officer
    icon of calendar 2019-02-06 ~ 2022-02-01
    IIF 17 - Director → ME
  • 4
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2016-05-11
    IIF 29 - Secretary → ME
  • 5
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,984 GBP2024-03-31
    Officer
    icon of calendar 1991-03-28 ~ 2012-04-01
    IIF 18 - Director → ME
  • 6
    TRUCKEXPERT LIMITED - 1995-08-11
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2024-03-31
    Officer
    icon of calendar 1995-07-21 ~ 2002-08-06
    IIF 15 - Director → ME
    icon of calendar 1995-07-21 ~ 2005-08-18
    IIF 26 - Secretary → ME
  • 7
    SHOPEXPERT LIMITED - 1995-08-15
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -865 GBP2024-03-31
    Officer
    icon of calendar 1995-07-21 ~ 2002-09-09
    IIF 14 - Director → ME
    icon of calendar 2004-07-30 ~ 2020-06-01
    IIF 12 - Director → ME
    icon of calendar 1995-07-21 ~ 2004-08-14
    IIF 28 - Secretary → ME
  • 8
    icon of address Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,443 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2025-07-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-11 ~ 2025-07-15
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CROSSCO (1295) LIMITED - 2012-12-17
    THE STANLAND GROUP LIMITED - 2015-07-31
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-02 ~ 2012-12-12
    IIF 21 - Director → ME
  • 10
    STANLAND & CO. LIMITED - 1990-07-16
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2012-12-12
    IIF 11 - Director → ME
  • 11
    icon of address Unit 5 Greenhills Business Park, Enterprise Way, Spennymoor, Durham, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,605,355 GBP2022-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-12-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-12-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    STANLAND HOLDINGS LIMITED - 2015-08-04
    CROSSCO (1297) LIMITED - 2012-12-17
    icon of address Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2012-12-12
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.