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
    • icon of address The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

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

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

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

    Resident in United Kingdom

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

      IIF 7
    • icon of address Unit 3, The Square, Temple Quay, Bristol, Somerset, BS1 6DG, England

      IIF 8
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 9
    • icon of address The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
    • icon of address 4 Effingham Road, Bristol, Avon, BS6 5BJ

      IIF 12
    • icon of address 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 13
  • Hogg, Geoffrey Peter, Dr
    British gp born in July 1964

    Resident in United Kingdom

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

      IIF 14
  • Hogg, Geoffrey Peter, Dr
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Effingham Road, St Andrfews, 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
    • icon of address 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
    • icon of address 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
    • icon of address Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
    • icon of address Cleveland Business Centre, Suite 3a, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 26
    • icon of address Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 27
  • Hogg, Geoffrey Malcolm
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 28
    • icon of address Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 29
    • icon of address Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 30
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 31
    • icon of address Cleveland Business Centre, Watson Street, Middlesborough, TS1 2RQ, United Kingdom

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

      IIF 33 IIF 34
    • icon of address Upsall Hall, Middlesbrough Road, Nunthorpe, Middlesbrough, TS7 0PG, England

      IIF 35
  • Hogg, Geoffrey Malcolm
    British property developer born in September 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 37
  • Hogg, Geoffrey Malcolm John
    born in September 1971

    Resident in United Kingdom

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

      IIF 38
  • Mr Geoff Hogg
    British born in September 1971

    Resident in England

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

      IIF 39
    • icon of address Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ

      IIF 40
  • Hogg, Geoffrey Malcolm John
    United Kingdom director

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

      IIF 41 IIF 42
  • Mr Geoffrey Malcolm John Hogg
    British born in September 1971

    Resident in England

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

      IIF 43
  • Hogg, Geoffrey Malcolm
    British company director born in September 1971

    Resident in England

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

      IIF 44
    • icon of address Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 45
    • icon of address 10 Heritage View, 66 Plover Road, Lindley, Huddersfield, HD3 3BP, England

      IIF 46
  • Hogg, Geoffrey Malcolm
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Salford, M50 2ZY, England

      IIF 47
  • Hogg, Geoffrey Malcolm John
    United Kingdom director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hogg, Geoffrey Malcolm John
    United Kingdom property developer born in September 1971

    Resident in United Kingdom

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

      IIF 58
    • icon of address 14, Mitchell Lane, Glasgow, G1 3NU, United Kingdom

      IIF 59
    • icon of address 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 60 IIF 61 IIF 62
    • icon of address Clevestone Works, Slapewath, Guisborough, TS14 6PX, United Kingdom

      IIF 64
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 65
  • Hogg, Geoffrey Peter, Dr
    British

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

      IIF 66
  • Hogg, Geoffrey Malcolm John
    United Kingdom director born in September 1971

    Resident in England

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

      IIF 67
  • Hogg, Geoff
    British director born in September 1971

    Resident in England

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

      IIF 68
    • icon of address Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 69
  • Hogg, Geoffrey Malcolm John
    British director born in September 1971

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

      IIF 70 IIF 71
  • Hogg, Geoffrey Malcolm John
    British property dev born in September 1971

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

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

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

      IIF 73
  • Hogg, Geoffrey Malcolm John
    British

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

      IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -13,498 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 7 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address Bridge Road, Woolston, Warrington, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2010-03-30 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Roseberry View Pannierman Lane, Great Ayton, Middlesbrough, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    12,276 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address Roseberry View, Pannierman Lane, Gt Ayton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,850,508 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    IAN MCCLELLAND ESTATE AGENTS & VALUERS LTD - 2020-10-08
    icon of address Cleveland Business Centre Suite 3a, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 38 - LLP Member → ME
  • 14
    icon of address Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,782 GBP2024-06-30
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -430,623 GBP2024-06-30
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 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
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or control as a member of a firmOE
    icon of calendar 2024-06-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 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
    icon of calendar 2021-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Roseberry View Pear Tree Office, Pannierman Lane, Great Ayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -700 GBP2024-04-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 53 - Director → ME
  • 19
    icon of address Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address 108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 67 - Director → ME
  • 21
    icon of address 20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 69 - Director → ME
  • 22
    icon of address Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,485,321 GBP2016-12-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    icon of address Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,502 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address A&a Solutions, Office 3, 26 Yarm Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address 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
    icon of calendar 2018-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 37 - Director → ME
Ceased 29
  • 1
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-10-24 ~ 2007-04-02
    IIF 70 - Director → ME
  • 2
    ST. BARNABUS MANAGEMENT COMPANY LIMITED - 2007-04-02
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2007-02-26
    IIF 71 - Director → ME
  • 3
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -13,498 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2007-08-03
    IIF 55 - Director → ME
    icon of calendar 2007-07-03 ~ 2007-08-03
    IIF 42 - Secretary → ME
  • 5
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,200,310 GBP2023-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2007-08-09
    IIF 50 - Director → ME
    icon of calendar 2007-07-03 ~ 2007-08-09
    IIF 41 - Secretary → ME
  • 6
    icon of address 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
    icon of calendar 2016-04-06 ~ 2020-11-21
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,452 GBP2024-03-31
    Officer
    icon of calendar 2011-10-11 ~ 2018-11-08
    IIF 15 - Director → ME
  • 8
    icon of address 3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    1,116 GBP2023-09-30
    Officer
    icon of calendar 2006-11-14 ~ 2007-05-29
    IIF 51 - Director → ME
  • 9
    icon of address 10 Heritage View 66 Plover Road, Lindley, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ 2025-02-10
    IIF 46 - Director → ME
  • 10
    icon of address Trewarren, Llanddewi Rhydderch, Abergavenny, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830 GBP2021-03-31
    Officer
    icon of calendar 2004-09-08 ~ 2012-07-04
    IIF 12 - Director → ME
    icon of calendar 2000-01-18 ~ 2012-07-04
    IIF 66 - Secretary → ME
  • 11
    icon of address 16 Carolina Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -185,098 GBP2023-07-29
    Officer
    icon of calendar 2022-08-24 ~ 2024-12-20
    IIF 47 - Director → ME
  • 12
    icon of address 20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ 2012-04-06
    IIF 60 - Director → ME
  • 13
    J R PROPERTY DEVELOPMENTS (BROOMLANDS) LIMITED - 2005-09-08
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-23 ~ 2013-01-22
    IIF 62 - Director → ME
  • 14
    WAVE (MIDDLESBROUGH) LIMITED - 2005-09-08
    icon of address Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ 2006-10-25
    IIF 73 - Director → ME
    icon of calendar 2005-06-02 ~ 2006-10-25
    IIF 74 - Secretary → ME
  • 15
    icon of address 20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ 2012-02-13
    IIF 61 - Director → ME
  • 16
    icon of address Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-02-20
    IIF 59 - Director → ME
  • 17
    icon of address The Clock Tower Old Weston Road, Flax Bourton, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-24 ~ 2019-10-18
    IIF 16 - Director → ME
  • 18
    icon of address 20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2012-01-17
    IIF 54 - Director → ME
  • 19
    icon of address 20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2012-04-16
    IIF 52 - Director → ME
  • 20
    icon of address Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,502 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-26 ~ 2020-08-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 21
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,483 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-12-18
    IIF 31 - Director → ME
  • 22
    EVER 1259 LIMITED - 2000-06-20
    icon of address 6 Oakfield Gardens, Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2006-05-12
    IIF 72 - Director → ME
  • 23
    icon of address Willow View Aislaby Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,714 GBP2024-03-31
    Officer
    icon of calendar 2011-02-15 ~ 2014-06-12
    IIF 65 - Director → ME
  • 24
    icon of address Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,167 GBP2023-10-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-11-23
    IIF 28 - Director → ME
  • 25
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,700 GBP2018-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2019-05-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
  • 26
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,548 GBP2018-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2018-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,946 GBP2018-12-31
    Officer
    icon of calendar 2013-09-17 ~ 2019-05-07
    IIF 11 - Director → ME
  • 28
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,079 GBP2019-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2018-07-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
  • 29
    icon of address 2 Upsall Hall Gardens, Middlesbrough Road, Nunthorpe, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -247 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2024-04-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2023-09-22
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE

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.