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

Dr Geoffrey Peter Hogg

    Related profiles found in government register
  • Dr Geoffrey Peter Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 1
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 2
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 3
  • Dr Geoffrey Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 4
  • Geoffrey Dr Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 5
  • Dr Geoff Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 6
  • Hogg, Geoffrey Peter, Dr
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 7
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 8
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 9
    • 4, Effingham Road, St Andrfews, Bristol, BS6 5BJ, United Kingdom

      IIF 10
  • Hogg, Geoffrey Peter, Dr
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Square, Temple Quay, Bristol, Somerset, BS1 6DG, England

      IIF 11
  • Hogg, Geoffrey Peter, Dr
    British doctor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ, England

      IIF 12
    • 4 Effingham Road, Bristol, Avon, BS6 5BJ

      IIF 13
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 14
  • Hogg, Geoffrey Peter, Dr
    British gp born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 15
  • Hogg, Geoffrey Peter, Dr
    British self employed portfolio gp born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, High Street, Staple Hill, Bristol, BS16 5HP, United Kingdom

      IIF 16
  • Dr Geoffrey Peter Hogg
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 The Square, Temple Quay, Bristol, Somerset, BS1 6DG, England

      IIF 17
  • Mr Geoffrey Malcolm Hogg
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 18
    • Cleveland Business Centre, Suite 3a, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 19
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 20 IIF 21
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 22 IIF 23
  • Hogg, Geoff, Dr
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 24
  • Hogg, Geoffrey Malcolm
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 25 IIF 26
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 27
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 28
    • Cleveland Business Centre, Watson Street, Middlesborough, TS1 2RQ, United Kingdom

      IIF 29
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 30 IIF 31
  • Hogg, Geoffrey Malcolm
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Suite 3a, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 32
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 33
  • Hogg, Geoffrey Malcolm
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 34
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 35
    • Upsall Hall, Middlesbrough Road, Nunthorpe, Middlesbrough, TS7 0PG, England

      IIF 36
  • Hogg, Geoffrey
    British property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 37
  • Mr Geoffrey Hogg
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 38
  • Hogg, Geoffrey Malcolm John
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Normanby Hall Park, Normanby, Middlesbrough, TS6 0SX

      IIF 39
  • Mr Geoff Hogg
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 40
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ

      IIF 41
  • Hogg, Geoffrey Malcolm John
    United Kingdom director

    Registered addresses and corresponding companies
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 42 IIF 43
  • Mr Geoffrey Malcolm John Hogg
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 44
  • Hogg, Geoffrey Malcolm
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 45
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 46
    • 16, Carolina Way, Salford, M50 2ZY, England

      IIF 47
  • Hogg, Geoffrey Malcolm
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10 Heritage View, 66 Plover Road, Lindley, Huddersfield, HD3 3BP, England

      IIF 48
  • Hogg, Geoffrey Malcolm John
    United Kingdom born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 49
  • Hogg, Geoffrey Malcolm John
    United Kingdom director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Borough Road, Middlesbrough, Cleveland, TS1 2HJ, England

      IIF 50 IIF 51
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 52 IIF 53 IIF 54
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 57
    • Bridge Road, Woolston, Warrington, Cheshire, WA1 4AU

      IIF 58
  • Hogg, Geoffrey Malcolm John
    United Kingdom property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Melville Crescent, Edinburgh, EH3 7JA, United Kingdom

      IIF 59
    • 14, Mitchell Lane, Glasgow, G1 3NU, United Kingdom

      IIF 60
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 61 IIF 62 IIF 63
    • Clevestone Works, Slapewath, Guisborough, TS14 6PX, United Kingdom

      IIF 65
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 66
  • Hogg, Geoffrey Peter, Dr
    British

    Registered addresses and corresponding companies
    • 4 Effingham Road, Bristol, Avon, BS6 5BJ

      IIF 67
  • Hogg, Geoffrey Malcolm John
    United Kingdom director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 108, Borough Road, Middlesbrough, Cleveland, TS1 2HJ

      IIF 68
  • Hogg, Geoff
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 69
  • Hogg, Geoff
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 70
  • Hogg, Geoffrey Malcolm John
    British director born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 71 IIF 72
  • Hogg, Geoffrey Malcolm John
    British property dev born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 73
  • Hogg, Geoffrey Malcolm John
    British property developer born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 74
  • Hogg, Geoffrey Malcolm John
    British

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -11,295 GBP2025-03-31
    Officer
    2010-08-20 ~ now
    IIF 8 - Director → ME
  • 2
    7 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 59 - Director → ME
  • 3
    Bridge Road, Woolston, Warrington, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2009-11-09 ~ dissolved
    IIF 58 - Director → ME
  • 4
    Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,003 GBP2024-07-31
    Officer
    2010-03-30 ~ now
    IIF 7 - Director → ME
  • 5
    Roseberry View Pannierman Lane, Great Ayton, Middlesbrough, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,276 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 30 - Director → ME
  • 7
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 38 - Has significant influence or controlOE
  • 8
    Roseberry View, Pannierman Lane, Gt Ayton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 27 - Director → ME
  • 9
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 45 - Director → ME
  • 10
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,850,508 GBP2024-06-30
    Officer
    2019-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    IAN MCCLELLAND ESTATE AGENTS & VALUERS LTD - 2020-10-08
    Cleveland Business Centre Suite 3a, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,782 GBP2024-06-30
    Officer
    2017-12-19 ~ now
    IIF 28 - Director → ME
  • 14
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -430,623 GBP2024-06-30
    Officer
    2016-05-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    2017-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,914 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Roseberry View Pear Tree Office, Pannierman Lane, Great Ayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -700 GBP2024-04-30
    Officer
    2023-06-26 ~ now
    IIF 29 - Director → ME
  • 17
    Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 54 - Director → ME
  • 18
    Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 64 - Director → ME
  • 19
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2007-10-23 ~ dissolved
    IIF 68 - Director → ME
  • 20
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    2016-09-27 ~ dissolved
    IIF 70 - Director → ME
  • 21
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,485,321 GBP2016-12-31
    Officer
    2011-11-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,502 GBP2024-06-30
    Officer
    2018-06-26 ~ now
    IIF 26 - Director → ME
  • 23
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 50 - Director → ME
  • 24
    A&a Solutions, Office 3, 26 Yarm Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 57 - Director → ME
  • 25
    Spencer House, 6 Morston Court, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    98,603 GBP2024-07-31
    Officer
    2018-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 51 - Director → ME
  • 27
    Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 37 - Director → ME
Ceased 30
  • 1
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2005-10-24 ~ 2007-04-02
    IIF 71 - Director → ME
  • 2
    ST. BARNABUS MANAGEMENT COMPANY LIMITED - 2007-04-02
    9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (2 parents)
    Officer
    2006-02-08 ~ 2007-02-26
    IIF 72 - Director → ME
  • 3
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -11,295 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    2007-07-03 ~ 2007-08-03
    IIF 56 - Director → ME
    2007-07-03 ~ 2007-08-03
    IIF 43 - Secretary → ME
  • 5
    Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,352,617 GBP2024-12-31
    Officer
    2007-07-03 ~ 2007-08-09
    IIF 52 - Director → ME
    2007-07-03 ~ 2007-08-09
    IIF 42 - Secretary → ME
  • 6
    Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,003 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2020-11-21
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,452 GBP2024-03-31
    Officer
    2011-10-11 ~ 2018-11-08
    IIF 10 - Director → ME
  • 8
    3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    2,136 GBP2024-09-30
    Officer
    2006-11-14 ~ 2007-05-29
    IIF 49 - Director → ME
  • 9
    Roseberry View Lodge Retreat Pannierman Lane, Great Ayton, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ 2025-02-10
    IIF 48 - Director → ME
  • 10
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (37 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-04-01 ~ 2025-04-05
    IIF 39 - LLP Member → ME
  • 11
    Trewarren, Llanddewi Rhydderch, Abergavenny, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830 GBP2021-03-31
    Officer
    2004-09-08 ~ 2012-07-04
    IIF 13 - Director → ME
    2000-01-18 ~ 2012-07-04
    IIF 67 - Secretary → ME
  • 12
    16 Carolina Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -185,098 GBP2023-07-29
    Officer
    2022-08-24 ~ 2024-12-20
    IIF 47 - Director → ME
  • 13
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ 2012-04-06
    IIF 61 - Director → ME
  • 14
    J R PROPERTY DEVELOPMENTS (BROOMLANDS) LIMITED - 2005-09-08
    25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-06-23 ~ 2013-01-22
    IIF 63 - Director → ME
  • 15
    WAVE (MIDDLESBROUGH) LIMITED - 2005-09-08
    Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-06-02 ~ 2006-10-25
    IIF 74 - Director → ME
    2005-06-02 ~ 2006-10-25
    IIF 75 - Secretary → ME
  • 16
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-02-12 ~ 2012-02-13
    IIF 62 - Director → ME
  • 17
    Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ 2012-02-20
    IIF 60 - Director → ME
  • 18
    The Clock Tower Old Weston Road, Flax Bourton, Bristol, England
    Dissolved Corporate
    Officer
    2015-02-24 ~ 2019-10-18
    IIF 16 - Director → ME
  • 19
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    2007-05-16 ~ 2012-01-17
    IIF 55 - Director → ME
  • 20
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2007-05-16 ~ 2012-04-16
    IIF 53 - Director → ME
  • 21
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,502 GBP2024-06-30
    Person with significant control
    2018-06-26 ~ 2020-08-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    12 King Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,483 GBP2024-03-31
    Officer
    2023-03-22 ~ 2023-12-18
    IIF 35 - Director → ME
  • 23
    EVER 1259 LIMITED - 2000-06-20
    6 Oakfield Gardens, Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (12 parents)
    Officer
    2002-12-19 ~ 2006-05-12
    IIF 73 - Director → ME
  • 24
    Willow View Aislaby Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,714 GBP2024-03-31
    Officer
    2011-02-15 ~ 2014-06-12
    IIF 66 - Director → ME
  • 25
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,209 GBP2024-10-31
    Officer
    2021-11-11 ~ 2022-11-23
    IIF 34 - Director → ME
  • 26
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,700 GBP2018-12-31
    Officer
    2013-09-24 ~ 2019-05-07
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,548 GBP2018-12-31
    Officer
    2013-11-20 ~ 2018-01-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,946 GBP2018-12-31
    Officer
    2013-09-17 ~ 2019-05-07
    IIF 12 - Director → ME
  • 29
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,079 GBP2019-03-31
    Officer
    2015-03-18 ~ 2018-07-31
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    2 Upsall Hall Gardens, Middlesbrough Road, Nunthorpe, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,874 GBP2024-12-31
    Officer
    2017-12-22 ~ 2024-04-10
    IIF 36 - Director → ME
    Person with significant control
    2017-12-22 ~ 2023-09-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.