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

Hughes, Donal James

    Related profiles found in government register
  • Hughes, Donal James
    British c.e.o born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Hughes, Donal James
    British civil engineering contractor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesborough, TS9 6PZ, England

      IIF 4
  • Hughes, Donal James
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applebridge Farm, House, Ayton Road Great Ayton, Middlesbrough, Cleveland, TS9 6PZ, United Kingdom

      IIF 5
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG

      IIF 6
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 15
  • Hughes, Donal James
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Powerhouse, Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, DL2 1HW, England

      IIF 16
    • icon of address Applebridge Farm, House, Ayton Road Great Ayton, Middlesbrough, Cleveland, TS9 6PZ, United Kingdom

      IIF 17
    • icon of address Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesbrough, Cleveland, TS9 6PZ

      IIF 18
    • icon of address Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesbrough, Cleveland, TS9 6PZ, United Kingdom

      IIF 19
    • icon of address Applebridge Farmhouse, Ayton Road, Middlesbrough, TS9 6PZ

      IIF 20
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 21 IIF 22
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England

      IIF 23
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, United Kingdom

      IIF 24
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 25 IIF 26 IIF 27
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Swift House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TX, United Kingdom

      IIF 39 IIF 40
  • Hughes, Donal James
    N. Irish civil engineering contractor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Mallards, Stokesley Road, Coulby Newham, Middlesbrough, TS8 9NQ, England

      IIF 41
  • Hughes, Donal James
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG

      IIF 42
  • Hughes, Donal James
    British director born in March 1975

    Registered addresses and corresponding companies
    • icon of address 25 St Austell Close, Middlesbrough, TS8 9NQ

      IIF 43
  • Hughes, Donal James
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 44
  • Hughes, Donal James
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Hughes, Donal James
    British

    Registered addresses and corresponding companies
    • icon of address Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesbrough, Cleveland, TS9 6PZ

      IIF 51 IIF 52
  • Mr Donal James Hughes
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Powerhouse, Durham Tees Valley Airport, Middleton St George, Darlington, Durham, DL2 1HW, England

      IIF 53
    • icon of address Hughes House, Cargo Fleet Road, Middlesborough, TS3 6AG, United Kingdom

      IIF 54
    • icon of address Applebridge Farmhouse, Stokesley Road, Great Ayton, Middlesbrough, TS9 6PZ, England

      IIF 55
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 56 IIF 57
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England

      IIF 58 IIF 59 IIF 60
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 61 IIF 62 IIF 63
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address First Floor, 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5PT, England

      IIF 75
    • icon of address Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees, TS17 6SG

      IIF 76
  • Mr Donal James Hughes
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,505,331 GBP2024-04-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    3,607,402 GBP2024-04-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,434,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    14,756,385 GBP2024-04-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    370,703 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 54 - Right to appoint or remove membersOE
  • 8
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,377 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -459,720 GBP2024-04-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,621 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,274 GBP2016-12-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,610 GBP2016-12-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Swift House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Swift House Falcon Court, Preston Farm, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,432 GBP2017-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,219 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address The Powerhouse Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    APPLEBRIDGE INVESTMENTS - 2025-01-13
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    J.P. HUGHES CONSTRUCTION LIMITED - 1993-05-25
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Box 185 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    477,770 GBP2024-01-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 27 - Director → ME
  • 29
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,219 GBP2018-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Swift House, Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 31
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,508 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,161,139 GBP2024-04-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 29 - Director → ME
Ceased 30
  • 1
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,505,331 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-03-10
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    3,607,402 GBP2024-04-30
    Officer
    icon of calendar 2007-07-25 ~ 2013-11-27
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-03-10
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 3
    APPLEBRIDGE SITE SERVICES LIMITED - 2016-03-04
    APPLEBRIDGE CONSTRUCTION (SITE SERVICES) LIMITED - 2015-06-09
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,254,432 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-12-19
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ 2024-12-18
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,434,000 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2020-02-28 ~ 2024-12-17
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    14,756,385 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-03-10
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,377 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-10 ~ 2024-12-19
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -459,720 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-12-18
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 9
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,621 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-06-03 ~ 2024-12-18
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 10
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,096 GBP2021-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-02-19
    IIF 48 - Director → ME
  • 11
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -338,292 GBP2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2020-02-19
    IIF 3 - Director → ME
  • 12
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-07-28
    IIF 49 - Director → ME
  • 13
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,512,496 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2020-02-19
    IIF 34 - Director → ME
  • 14
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-02-23 ~ 2021-07-10
    IIF 32 - Director → ME
  • 15
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,130 GBP2022-01-31
    Officer
    icon of calendar 2018-11-06 ~ 2023-03-24
    IIF 26 - Director → ME
  • 16
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    58,011 GBP2023-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-09-19
    IIF 25 - Director → ME
  • 17
    icon of address Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,219 GBP2017-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-09-18
    IIF 31 - Director → ME
  • 18
    D&F MANAGEMENT SOLUTIONS LIMITED - 2024-06-06
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,380,339 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2023-03-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2023-03-25
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    202,134 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ 2023-04-06
    IIF 24 - Director → ME
  • 20
    icon of address 17 Mullanary Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-01-31
    Officer
    icon of calendar 2007-02-05 ~ 2021-05-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-20
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NDL SURFACING LIMITED - 2013-12-19
    icon of address Swift House Falcon Court, Preston Farm, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2013-12-02
    IIF 17 - Director → ME
  • 22
    N & D LIVERSIDGE (SURFACING) LIMITED - 2013-12-19
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2013-11-27
    IIF 20 - Director → ME
  • 23
    icon of address Box 185 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    477,770 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2024-12-19
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address Swift House Falcon Court, Preston Farm, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2013-11-08
    IIF 36 - Director → ME
  • 25
    icon of address Unit A, Redworth Street, Hartlepool, Co. Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,413,031 GBP2023-12-31
    Officer
    icon of calendar 2020-09-22 ~ 2023-04-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-09-01
    IIF 66 - Has significant influence or control OE
  • 26
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -533 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2023-04-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2023-04-06
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2006-07-04
    IIF 43 - Director → ME
  • 28
    NDL (NORTH EAST) LIMITED - 2014-06-17
    ASL ANABAPTIZO SURFACING LIMITED - 2014-10-30
    APPLEBRIDGE SURFACING LIMITED - 2016-11-01
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,533 GBP2024-04-30
    Officer
    icon of calendar 2017-05-03 ~ 2019-12-10
    IIF 10 - Director → ME
    icon of calendar 2013-02-20 ~ 2017-05-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,508 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2018-06-19
    IIF 35 - Director → ME
  • 30
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,161,139 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2024-12-19
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.