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

Tonks, Stephen

    Related profiles found in government register
  • Tonks, Stephen
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 1
  • Tonks, Stephen
    British executive director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 2
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, Great Britain

      IIF 3 IIF 4 IIF 5
    • icon of address 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Lanarkshire, ML3 6AU

      IIF 6
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 7
  • Tonks, Stephen Richard
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Trinity Courtyard, Newcastle Upon Tyne, NE6 1TS, England

      IIF 8
  • Tonks, Stephen Richard
    British business improvement and development director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 9
  • Tonks, Stephen Richard
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 10
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham, DH7 8XL, England

      IIF 11
  • Tonks, Stephen Richard
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 12
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 13
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Charnwood, Stokesley Road, Guisborough, Cleveland, TS14 8DL

      IIF 21 IIF 22 IIF 23
  • Tonks, Stephen Richard
    British engineer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tonks, Stephen Richard
    British executive director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tonks, Stephen Richard
    British m d born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood, Stokesley Road, Guisborough, Cleveland, TS14 8DL

      IIF 62
  • Tonks, Stephen Richard
    British managing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood, Stokesley Road, Guisborough, Cleveland, TS14 8DL

      IIF 63
  • Tonks, Stephen Richard
    British none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, England

      IIF 64
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Mr Stephen Richard Tonks
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Trinity Courtyard, Newcastle Upon Tyne, NE6 1TS, England

      IIF 69
child relation
Offspring entities and appointments
Active 4
  • 1
    DEAN MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1158) LIMITED - 2009-05-20
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address Inkerman House St John's Road, Meadowfield, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address 39 Grange Road, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,822 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SANDCO 1001 LIMITED - 2006-12-18
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 42 - Director → ME
Ceased 64
  • 1
    HERTEL (UK) LIMITED - 2021-06-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-23 ~ 2009-09-30
    IIF 26 - Director → ME
  • 2
    BANKS RENEWABLES (ARD GHAOTH WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2013-05-28
    IIF 57 - Director → ME
  • 3
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    CROSSCO (1031) LIMITED - 2007-07-17
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 40 - Director → ME
  • 4
    BANKS RENEWABLES (AULD CLAY WIND FARM) LIMITED - 2014-02-17
    AULD CLAY WIND FARM LIMITED - 2010-12-06
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 37 - Director → ME
  • 5
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-28
    IIF 5 - Director → ME
  • 6
    DUNWILCO (1415) LIMITED - 2007-03-22
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2013-05-28
    IIF 61 - Director → ME
  • 7
    DUNWILCO (312) LIMITED - 1992-07-17
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-28
    IIF 6 - Director → ME
  • 8
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-28
    IIF 4 - Director → ME
  • 9
    TIMEC 1210 LIMITED - 2009-01-29
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2013-05-28
    IIF 54 - Director → ME
  • 10
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2013-05-28
    IIF 19 - Director → ME
  • 11
    icon of address Inkerman House St John's Road, Meadowfield, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-05-28
    IIF 65 - Director → ME
  • 12
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 50 - Director → ME
  • 13
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 59 - Director → ME
  • 14
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2013-05-28
    IIF 17 - Director → ME
  • 15
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-05-28
    IIF 58 - Director → ME
  • 16
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-05-28
    IIF 55 - Director → ME
  • 17
    TIMEC 1293 LIMITED - 2010-11-09
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2013-05-28
    IIF 10 - Director → ME
  • 18
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2013-05-28
    IIF 15 - Director → ME
  • 19
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-05-28
    IIF 1 - Director → ME
  • 20
    icon of address Inkerman House St John's Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-05-28
    IIF 67 - Director → ME
  • 21
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2013-05-28
    IIF 14 - Director → ME
  • 22
    LONG HILL WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 38 - Director → ME
  • 23
    CROSSCO (1092) LIMITED - 2008-04-05
    LOSK LANE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 28 - Director → ME
  • 24
    icon of address Inkerman House, St John's Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2013-05-28
    IIF 7 - Director → ME
  • 25
    PENFIELDS WINDFARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 29 - Director → ME
  • 26
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2013-05-28
    IIF 64 - Director → ME
  • 27
    TIMEC 1295 LIMITED - 2010-11-26
    BANKS RENEWABLES (XYZ WIND FARM) LIMITED - 2010-12-07
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 11 - Director → ME
  • 28
    icon of address Inkerman House St.john's Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2013-05-28
    IIF 60 - Director → ME
  • 29
    BANKS RENEWABLES (KEEKLE WIND FARM) LIMITED - 2011-10-26
    KEEKLE WIND FARM LIMITED - 2010-12-06
    CROSSCO (1062) LIMITED - 2007-10-19
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 43 - Director → ME
  • 30
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-05-28
    IIF 56 - Director → ME
  • 31
    icon of address Inkerman House St John's Road, Meadowfield, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2013-05-28
    IIF 68 - Director → ME
  • 32
    CROSSCO (1169) LIMITED - 2009-10-24
    WINDY BANK WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 39 - Director → ME
  • 33
    SANDCO 1122 LIMITED - 2009-07-25
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2013-05-28
    IIF 41 - Director → ME
  • 34
    HERTALAN (UK) LIMITED - 2013-12-19
    HERTEL ENVIRONMENTAL SERVICES LIMITED - 1999-01-26
    HERTEL POLYPRO INSULATION LIMITED - 1992-01-10
    HERTALAN (UK) LIMITED - 1994-02-02
    icon of address Ground Floor Office Suite Lancaster House, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    807,061 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-08-12 ~ 2006-12-31
    IIF 25 - Director → ME
  • 35
    MOREFUTURE LIMITED - 1986-07-08
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52,000 GBP2015-10-04
    Officer
    icon of calendar 2012-08-06 ~ 2013-05-28
    IIF 33 - Director → ME
  • 36
    BANKS RENEWABLES (CASTLE CARY WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-05-28
    IIF 13 - Director → ME
  • 37
    KM GROUP SERVICES LIMITED - 1998-12-22
    MCGILL SERVICES LIMITED - 2010-03-02
    NORWEST HOLST ENGINEERING LIMITED - 2001-10-31
    G & H MCGILL LIMITED - 1997-01-14
    VINCI SERVICES LIMITED - 2005-12-28
    MCGILL INSULATION COMPANY LIMITED - 1977-12-31
    MCGILL INSULATION GROUP LIMITED - 1990-12-05
    HERTEL TECHNICAL SERVICES LIMITED - 2016-02-20
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-09-03
    IIF 21 - Director → ME
  • 38
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2013-05-28
    IIF 32 - Director → ME
  • 39
    TIMEC 1207 LIMITED - 2008-12-11
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2013-05-28
    IIF 36 - Director → ME
  • 40
    icon of address 1 Hudson Quay The Halyard, Middlehaven, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2009-09-30
    IIF 22 - Director → ME
  • 41
    BONDCO 1259 LIMITED - 2008-07-25
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2013-05-28
    IIF 47 - Director → ME
  • 42
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2011-07-01
    IIF 2 - Director → ME
  • 43
    EXPERTSTOCK LIMITED - 1988-11-16
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2013-05-28
    IIF 51 - Director → ME
  • 44
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    CROSSCO (1000) LIMITED - 2007-02-15
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 44 - Director → ME
  • 45
    FRIDAY LIMITED - 2009-04-03
    icon of address Vantis Plc, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2009-04-07
    IIF 24 - Director → ME
  • 46
    CROSSCO (1171) LIMITED - 2009-11-07
    BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED - 2024-07-19
    HEYSHAM SOUTH WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 35 - Director → ME
  • 47
    BANKS RENEWABLES (HILTON WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2013-05-28
    IIF 16 - Director → ME
  • 48
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED - 2024-07-22
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1011) LIMITED - 2007-04-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 48 - Director → ME
  • 49
    NORDOT ENGINEERING SERVICES LIMITED - 2009-03-16
    HERTEL (SOLUTIONS) LIMITED - 2015-12-01
    ABERLENE LIMITED - 1989-11-14
    A. P. OLDFIELD LIMITED - 1992-12-01
    icon of address Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-07 ~ 2009-04-27
    IIF 23 - Director → ME
  • 50
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-18 ~ 2013-05-28
    IIF 27 - Director → ME
  • 51
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 30 - Director → ME
  • 52
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    TIMEC 1226 LIMITED - 2009-05-18
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 31 - Director → ME
  • 53
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2013-05-28
    IIF 18 - Director → ME
  • 54
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2013-05-28
    IIF 20 - Director → ME
  • 55
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    MARR WIND FARM LIMITED - 2010-12-06
    CROSSCO (980) LIMITED - 2006-12-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 45 - Director → ME
  • 56
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 49 - Director → ME
  • 57
    MOOR HOUSE WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (MOOR HOUSE WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 53 - Director → ME
  • 58
    KNOWESIDE WINDFARM LIMITED - 2010-12-06
    BANKS RENEWABLES (KNOWESIDE WIND FARM) LIMITED - 2014-07-04
    DUNWILCO (1358) LIMITED - 2006-11-13
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 52 - Director → ME
  • 59
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    BANKS RENEWABLES LIMITED - 2024-02-20
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2013-05-28
    IIF 12 - Director → ME
  • 60
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2013-05-28
    IIF 34 - Director → ME
  • 61
    BANKS RENEWABLES (MOOR WOOD WIND FARM) LIMITED - 2015-08-26
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2013-05-28
    IIF 3 - Director → ME
  • 62
    VISION CEILINGS,INSULATIONS AND ASBESTOS REMOVALS LIMITED - 2006-09-14
    VISION CEILINGS AND ASBESTOS REMOVALS LIMITED - 1995-02-14
    TEAMFURMANITE VALVE AND ROTATING SERVICES LTD - 2019-01-02
    TEAM VALVE AND ROTATING SERVICES LTD - 2017-03-31
    HERTEL TOTAL ASSET MANAGEMENT LIMITED - 2010-01-20
    HERTEL VALVE & ROTATING SERVICES LTD - 2014-09-05
    icon of address Furman House, Shap Road, Kendal, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,128,694 GBP2023-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2009-04-07
    IIF 63 - Director → ME
  • 63
    COPEPRIVATE LIMITED - 1989-01-25
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2013-05-28
    IIF 9 - Director → ME
  • 64
    icon of address Tica House 34 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    2,718,082 GBP2024-12-31
    Officer
    icon of calendar 2004-10-31 ~ 2005-03-11
    IIF 62 - 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.