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

Noakes, David Anthony

    Related profiles found in government register
  • Noakes, David Anthony
    British company secretary born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 1
  • Noakes, David Anthony
    British secretary born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noakes, David Anthony
    British secrk born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 12
  • Noakes, David Anthony
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB

      IIF 13
    • Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire, CV5 9RN

      IIF 14
    • Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB, United Kingdom

      IIF 15
    • Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

      IIF 16
    • Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 17
    • Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, United Kingdom

      IIF 18
  • Noakes, David Anthony
    British clerk born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

      IIF 19
    • 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 20
  • Noakes, David Anthony
    British company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Svitzer Marine Limited, Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 21
    • 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, England

      IIF 22 IIF 23 IIF 24
    • 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 26
    • 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 27
    • 8, High Street, Yarm, TS15 9AE

      IIF 28
  • Noakes, David Anthony
    British pensions manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 29
  • Noakes, David Anthony
    British clerk born in June 1965

    Registered addresses and corresponding companies
    • 108 Iveson Drive, Leeds, LS16 6NS

      IIF 30
  • Noakes, David Anthony
    British secretary born in June 1965

    Registered addresses and corresponding companies
  • Noakes, David Anthony
    British

    Registered addresses and corresponding companies
  • Noakes, David Anthony
    British secrk

    Registered addresses and corresponding companies
    • 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 72
  • Noakes, David
    British company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, England

      IIF 73
  • Mr David Anthony Noakes
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire, CV5 9RN

      IIF 74
    • Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 75
    • Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, United Kingdom

      IIF 76
  • Noakes, David Anthony

    Registered addresses and corresponding companies
  • Noakes, David

    Registered addresses and corresponding companies
    • Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB, United Kingdom

      IIF 84
    • 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY

      IIF 85
    • 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 86
    • 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 87 IIF 88 IIF 89
child relation
Offspring entities and appointments 59
  • 1
    ACORN ECOMMERCE LTD
    04935624
    Pindar House Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (8 parents)
    Officer
    2007-08-31 ~ 2009-07-06
    IIF 53 - Secretary → ME
  • 2
    ALPHAGRAPHICS LTD.
    - now 02913558
    WAYBOND LIMITED - 1994-11-29
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 39 - Secretary → ME
  • 3
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE (U.K.) LIMITED
    - now 01396949
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE LIMITED - 1987-08-17
    COMPSET LIMITED - 1987-05-18
    4th Floor, St Andrew's House, 119-121 The Headrow, Leeds, West Yorkshire, England
    Dissolved Corporate (17 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 46 - Secretary → ME
  • 4
    ALPHAGRAPHICS UK LIMITED
    05265842
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2004-10-21 ~ 2009-07-06
    IIF 10 - Director → ME
    2005-08-23 ~ 2009-07-06
    IIF 51 - Secretary → ME
  • 5
    BPIF PENSION TRUSTEES LIMITED
    06679809
    Bpif, Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Active Corporate (18 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-08-22 ~ 2020-06-20
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-20
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CALA GRANDHOLM LIMITED
    - now SC185437
    LEDGE 384 LIMITED
    - 1998-06-12 SC185437 SC269354, SC302765, SC309347... (more)
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (12 parents)
    Officer
    1998-06-03 ~ 2000-10-13
    IIF 30 - Director → ME
  • 7
    CALC DIAGNOSTICS LIMITED
    04828263
    11 The Village Green, Sinderby, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CANADA CONSULTANTS LIMITED - now
    DRAXFORD LIMITED
    - 2010-07-21 05032956
    98 Kirkstall Road, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2004-02-03 ~ 2004-02-03
    IIF 36 - Director → ME
  • 9
    COOPER CLEGG LIMITED
    01780736
    Quadrant House, 4 Thomas More Square, London
    Active Corporate (9 parents)
    Officer
    2007-03-02 ~ 2008-10-31
    IIF 41 - Secretary → ME
  • 10
    CUMBERLAND DIRECTORS LIMITED
    04180051
    Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (11 parents, 40 offsprings)
    Officer
    2001-03-15 ~ 2006-06-22
    IIF 8 - Director → ME
  • 11
    CUMBERLAND SECRETARIES LIMITED
    03590482
    Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (12 parents, 47 offsprings)
    Officer
    1998-06-30 ~ 2006-06-14
    IIF 12 - Director → ME
    1998-06-30 ~ 2006-02-10
    IIF 72 - Secretary → ME
  • 12
    DENEHURST LIMITED
    03669133
    Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    11,536 EUR2017-03-31
    Officer
    1998-11-17 ~ 2003-12-01
    IIF 35 - Director → ME
  • 13
    FELIXARC MARINE LIMITED
    - now 04094541
    NOTSALLOW 133 LIMITED - 2001-05-31
    Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (25 parents)
    Officer
    2022-06-07 ~ now
    IIF 13 - Director → ME
    2009-08-13 ~ 2021-06-18
    IIF 67 - Secretary → ME
    2022-06-07 ~ now
    IIF 89 - Secretary → ME
  • 14
    FILMTYPE SERVICES LIMITED
    - now 01682608
    VALLEYCROWN SYSTEMS LIMITED - 1991-05-13
    COMPUTERSYLE LIMITED - 1985-05-14
    HAYES PILGRIM LIMITED - 1983-06-29
    Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 45 - Secretary → ME
  • 15
    FURNESS WITHY RETIREMENT TRUSTEES LIMITED
    01365761
    Metro Building Level 3 Metro, 33 Trafford Road, Salford, Manchester, England
    Dissolved Corporate (28 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2020-11-06 ~ dissolved
    IIF 29 - Director → ME
    2020-03-31 ~ dissolved
    IIF 87 - Secretary → ME
  • 16
    G A PINDAR AND SON LIMITED
    - now 04049083
    EVER 1416 LIMITED - 2002-09-30
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (16 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 47 - Secretary → ME
  • 17
    GABRIEL MEDIA LIMITED
    05451667
    116 Haymoor, Lichfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,910 GBP2024-03-31
    Officer
    2005-05-12 ~ 2005-05-12
    IIF 11 - Director → ME
    2005-05-12 ~ 2019-07-10
    IIF 68 - Secretary → ME
  • 18
    GABRIEL OVERSEAS DEVELOPMENT AND EDUCATIONAL TRUST
    05515646
    11 The Village Green, Sinderby, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-07-21 ~ 2005-07-22
    IIF 7 - Director → ME
    2005-07-22 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    I.M. DIRECTORS LIMITED
    03425682
    Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (8 parents, 99 offsprings)
    Officer
    1997-08-27 ~ 2004-05-07
    IIF 32 - Director → ME
    1997-08-27 ~ 2008-05-16
    IIF 79 - Secretary → ME
  • 20
    I.M. REGISTRARS LIMITED
    03425503
    Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (9 parents, 20 offsprings)
    Officer
    1997-08-27 ~ 2004-10-12
    IIF 6 - Director → ME
    1997-08-27 ~ 2004-10-12
    IIF 77 - Secretary → ME
  • 21
    I.M. SECRETARIES LIMITED
    03425515
    Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (7 parents, 91 offsprings)
    Officer
    1997-08-27 ~ 2008-05-16
    IIF 3 - Director → ME
    1997-08-27 ~ 2008-05-16
    IIF 78 - Secretary → ME
  • 22
    MACDONALD LINDSAY PINDAR PLC
    - now SC032680
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved Corporate (17 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 48 - Secretary → ME
  • 23
    NORMANS BAY LIMITED - now
    ILLINGWORTH, MORRIS LIMITED
    - 2001-09-25 00164195 04093491
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    1999-07-20 ~ 2001-09-21
    IIF 31 - Director → ME
  • 24
    PINDAR 1735 LIMITED
    - now 05974342 00517317
    BARNARD & WESTWOOD LIMITED
    - 2008-08-12 05974342 07244349
    PINDAR 1730 LIMITED
    - 2007-01-31 05974342 00517317
    Pindar House, Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (8 parents)
    Officer
    2006-10-23 ~ 2006-10-25
    IIF 4 - Director → ME
    2006-10-25 ~ 2009-07-06
    IIF 37 - Secretary → ME
  • 25
    PINDAR 1836 LTD
    - now 00517317 05974342
    G.A.PINDAR & SON LIMITED - 2002-09-30
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (22 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 43 - Secretary → ME
  • 26
    PINDAR E 4 B LTD
    - now 01993018
    PINDAR ESTATES LIMITED - 2000-01-17
    COUNTY HOMES (SOUTHERN) LIMITED - 1990-02-13
    LANCEHOP LIMITED - 1986-07-10
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 38 - Secretary → ME
  • 27
    PINDAR M.T.A. LTD
    - now 00535249
    PINDAR E FOR B LTD - 2002-08-05
    INCENTIVE PUBLICATIONS LIMITED - 2000-01-17
    CRANFORD PRESS (CROYDON) LIMITED - 1987-04-03
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 49 - Secretary → ME
  • 28
    PINDAR MODIFIED TEST AGENCY LTD.
    - now 02064853
    PINDAR E FOR BUSINESS LTD - 2002-08-05
    CONNECTION PUBLISHING COMPANY LIMITED - 2000-01-17
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 56 - Secretary → ME
  • 29
    PINDAR NET LTD
    03854637
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 50 - Secretary → ME
  • 30
    PINDAR OCEAN RACING PLC
    - now 01766606
    PINDAR LONDON PLC - 2003-05-02
    THE BROWCOM GROUP PLC - 1997-10-20
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 58 - Secretary → ME
  • 31
    PINDAR PARTNERS LTD - now
    PINDAR SPORTING PARTNERS LIMITED - 2017-09-20
    GOATHLAND AND WHEELDALE ESTATES LIMITED
    - 2015-03-10 05975092
    VALLEYCROWN VENTURES LIMITED
    - 2008-03-05 05975092
    20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -120,375 GBP2024-09-30
    Officer
    2006-10-23 ~ 2009-07-06
    IIF 2 - Director → ME
    2007-06-27 ~ 2009-07-06
    IIF 82 - Secretary → ME
  • 32
    PINDAR PLC
    - now 02428709
    PINDAR GRAPHICS PLC - 1994-10-19
    METROTAB PUBLIC LIMITED COMPANY - 1989-11-17
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (21 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 42 - Secretary → ME
  • 33
    PINDAR PRINT LIMITED
    01452885
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 52 - Secretary → ME
  • 34
    PINDAR SET LIMITED
    01452886
    Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 40 - Secretary → ME
  • 35
    PINDAR TECHNOLOGIES LIMITED
    - now 01557308
    PINDAR INFOTEK LIMITED - 2000-04-04
    ROSEDALE PUBLICATIONS LIMITED - 1986-01-07
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 54 - Secretary → ME
  • 36
    PTIS 2011 LIMITED - now
    PINDAR TRAVEL INFORMATION SYSTEMS LTD.
    - 2011-08-05 03190628
    PINDAR ROUTEL LIMITED - 2000-06-20
    PINDAR ROUTELL LIMITED - 1996-07-11
    CROCKVILLE LIMITED - 1996-07-05
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 55 - Secretary → ME
  • 37
    ROYAL TERRACE PIER ESTATE COMPANY,LIMITED(THE)
    00039148
    8 High Street, Yarm
    Dissolved Corporate (19 parents)
    Officer
    2009-08-13 ~ dissolved
    IIF 71 - Secretary → ME
  • 38
    SCARBOROUGH BUSINESS AMBASSADORS - now
    SCARBOROUGH BUSINESS ASSOCIATION
    - 2013-01-07 06716046
    Castle Group Ltd Salter Road, Scarborough Business Park, Scarborough, North Yorkshire
    Active Corporate (32 parents)
    Equity (Company account)
    23,679 GBP2024-10-31
    Officer
    2008-10-06 ~ 2009-09-01
    IIF 1 - Director → ME
    2008-10-06 ~ 2009-09-01
    IIF 81 - Secretary → ME
  • 39
    SCREEN PAGES LIMITED
    - now 03066989
    WORKFLOW SOFTWARE LIMITED - 1997-05-30
    Office 1c, Send Business Centre Tannery Lane, Send, Woking, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    250,151 GBP2024-09-30
    Officer
    2006-09-14 ~ 2008-07-28
    IIF 80 - Secretary → ME
  • 40
    SPICER BOOTHBY LIMITED - now
    CROMBIE (KING STREET) LIMITED - 2011-05-31
    CROMBIE (ST ANDREWS) LIMITED
    - 2008-05-22 05033633
    Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-02-04 ~ 2005-01-26
    IIF 9 - Director → ME
  • 41
    SVITZER EASTLANDS LIMITED
    - now 02103679
    ADSTEAM (UK) LIMITED - 2007-04-30
    HOWARD SMITH (UK) LIMITED - 2001-08-29
    Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (27 parents, 3 offsprings)
    Officer
    2018-03-01 ~ dissolved
    IIF 27 - Director → ME
    2009-08-13 ~ dissolved
    IIF 70 - Secretary → ME
  • 42
    SVITZER EASTLANDS PENSION TRUSTEES LIMITED
    - now 12269104
    EASTLANDS PENSION TRUSTEES LIMITED
    - 2020-04-03 12269104
    Tees Wharf, Dockside Road, Middlesbrough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-10-17 ~ now
    IIF 18 - Director → ME
    2019-12-12 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2019-10-17 ~ 2020-04-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 43
    SVITZER HOLDING UK LIMITED
    - now 03897560
    WIJSMULLER HOLDING UK LIMITED - 2003-01-15
    GEOTRANSIC LIMITED - 2000-02-28
    Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2009-08-13 ~ dissolved
    IIF 62 - Secretary → ME
  • 44
    SVITZER HUMBER LIMITED
    - now 00524008
    ADSTEAM HUMBER LIMITED - 2007-04-30
    ADSTEAM HUMBER LIMITED - 2001-10-08
    HOWARD SMITH (HUMBER) LIMITED - 2001-10-08
    HUMBER TUGS LIMITED - 1996-01-01
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (18 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 73 - Director → ME
    2009-08-13 ~ dissolved
    IIF 60 - Secretary → ME
  • 45
    SVITZER MARINE LIMITED
    - now 00069494
    WIJSMULLER MARINE LIMITED - 2002-09-30
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    Tees Wharf, Dockside Road, Middlesbrough
    Active Corporate (46 parents, 5 offsprings)
    Officer
    2022-06-07 ~ now
    IIF 16 - Director → ME
    2022-06-07 ~ now
    IIF 88 - Secretary → ME
    2009-08-13 ~ 2021-06-18
    IIF 65 - Secretary → ME
  • 46
    SVITZER MARINE PENSION TRUST
    - now 03353270
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    CORY TOWAGE PENSION TRUST - 2000-10-23
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (30 parents)
    Officer
    2024-01-12 ~ dissolved
    IIF 19 - Director → ME
    2012-12-31 ~ 2023-10-30
    IIF 23 - Director → ME
    2009-08-17 ~ 2024-01-12
    IIF 85 - Secretary → ME
  • 47
    SVITZER SPC4 LIMITED
    - now 05472015
    ADSTEAM SPC4 LIMITED - 2007-04-30
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (13 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 22 - Director → ME
    2009-08-13 ~ dissolved
    IIF 66 - Secretary → ME
  • 48
    SVITZER TERMINALS LIMITED
    14796176
    Tees Wharf, Dockside Road, Middlesbrough, England
    Active Corporate (6 parents)
    Officer
    2023-04-12 ~ now
    IIF 17 - Director → ME
    2023-04-13 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2023-04-12 ~ 2023-04-13
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 49
    SVITZER TOWAGE LIMITED
    - now 00024907
    ADSTEAM TOWAGE LIMITED - 2007-04-30
    ADSTEAM TOWAGE LIMITED - 2001-10-08
    HOWARD SMITH TOWAGE LIMITED - 2001-10-08
    ALEXANDRA TOWING COMPANY LIMITED - 1996-01-01
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (27 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 24 - Director → ME
    2009-08-13 ~ dissolved
    IIF 61 - Secretary → ME
  • 50
    SVITZER TUGMENS TRUSTEES LIMITED
    - now 02918341
    ADSTEAM TUGMENS TRUSTEES LIMITED - 2007-09-10
    HOWARD SMITH TUGMENS TRUSTEES LIMITED - 2002-02-19
    ATC TUGMENS TRUSTEES LIMITED - 1996-12-11
    INHOCO 330 LIMITED - 1994-06-30
    Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Dissolved Corporate (36 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2012-12-31 ~ dissolved
    IIF 25 - Director → ME
    2009-09-24 ~ dissolved
    IIF 86 - Secretary → ME
  • 51
    SVITZER UK TRUSTEES LIMITED
    07746560
    Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-08-19 ~ now
    IIF 15 - Director → ME
    2011-08-19 ~ now
    IIF 84 - Secretary → ME
  • 52
    T2NY LIMITED
    05054156
    Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    15,574 USD2017-02-28
    Officer
    2004-02-24 ~ 2004-02-24
    IIF 34 - Director → ME
  • 53
    THOMAS GRICE AND COMPANY
    01762449
    Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -879 GBP2015-09-30
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 44 - Secretary → ME
  • 54
    TYNE TOWAGE MARINE LIMITED
    - now SC002997
    FORTH TUGS LIMITED - 2003-05-29
    Svitzer, Greenock Ocean Terminal, Patrick Street, Greenock, Renfrewshire
    Dissolved Corporate (26 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 21 - Director → ME
    2009-08-13 ~ dissolved
    IIF 69 - Secretary → ME
  • 55
    UNITED SALVAGE LIMITED
    - now 00229347
    HOWARD SMITH SALVAGE LIMITED - 2001-10-08
    UNITED TOWING LIMITED - 1996-01-01
    J.H.PIGOTT & SON LIMITED - 1978-12-31
    8 High Street, Yarm
    Dissolved Corporate (18 parents)
    Officer
    2011-10-26 ~ 2011-11-03
    IIF 26 - Director → ME
    2009-08-13 ~ dissolved
    IIF 59 - Secretary → ME
  • 56
    UNITED TOWING LIMITED
    - now 00172316 00229347
    NORTH BRITISH MARITIME GROUP LIMITED - 1996-01-01
    8 High Street, Yarm
    Dissolved Corporate (19 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 28 - Director → ME
    2009-08-13 ~ dissolved
    IIF 64 - Secretary → ME
  • 57
    VALLEYCROWN LIMITED
    01759573
    Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (15 parents)
    Equity (Company account)
    1,703,141 GBP2024-09-30
    Officer
    2004-07-01 ~ 2009-07-06
    IIF 57 - Secretary → ME
  • 58
    WORLD OF HEALTH LIMITED - now
    K EDWARD LIMITED - 2006-04-06
    CROMBIE (LEEDS) LIMITED - 2006-01-31
    FRENSHAM LIMITED
    - 2005-04-06 05033599
    Cumberland House, Greenside Lane, Bradford, England, England
    Dissolved Corporate (7 parents)
    Officer
    2004-02-04 ~ 2005-03-31
    IIF 5 - Director → ME
  • 59
    YARTLET LIMITED
    05033004
    Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -1,453 GBP2024-02-29
    Officer
    2004-02-03 ~ 2004-02-03
    IIF 33 - Director → ME

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.