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

Mr John Walters

    Related profiles found in government register
  • Mr John Walters
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Evolution, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 1
    • 12 Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 2 IIF 3
    • Tilly Bailey & Irvine Llp, 12 Evolution, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 4
    • Tilly Bailey & Irvine Llp, 12 Evolution, Wynyard Park Wynyard, Billingham, TS22 5TB, England

      IIF 5
    • Unit 2, Leadgate Industrial Estate, Lope Hill Road, Consett, DH8 7RN, England

      IIF 6
    • 53, Winterton Avenue, Sedgefield, Stockton-on-tees, TS21 3NJ, England

      IIF 7
  • John Walters
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Garth Cottages, Mickleton, Barnard Castle, DL12 0LN, England

      IIF 8
  • Walters, John
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Garth Cottages, Mickleton, Barnard Castle, DL12 0LN, England

      IIF 9
  • Walters, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12 Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 10 IIF 11
  • Walters, John
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Evolution, Wynyard Park, Wynard, TS22 5TB, England

      IIF 12
  • Walters, John
    British solcitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12 Evolution, Wynyard Park, Wynyard, TS22 5TB

      IIF 13
  • Walters, John
    British solicitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 14 IIF 15 IIF 16
    • 12, Evolution, Wynyard Avenue Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 32
    • 12 Evolution, Wynyard Park, Wynard, Billingham, TS22 5TB, England

      IIF 33
    • 12, Evolution, Wynyard Park Wynyard, Billingham, Cleveland, TS22 5TB, England

      IIF 34
    • 12, Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, England

      IIF 35
    • Ground Floor, Finchale House, Belmont Business Park, Durham City, Co. Durham, DH1 1TW, England

      IIF 36
    • Stotforth, Hill House, Windlestone, Ferryhill, County Durham, DL17 0NF, England

      IIF 37
    • Eston Steel Company Limited, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 38
    • 53, Winterton Avenue, Sedgefield, Co Durham, TS21 3NJ

      IIF 39
    • 53, Winterton Avenue, Sedgefield, County Durham, TS21 3NJ

      IIF 40
    • 53, Winterton Avenue, Sedgefield, County Durham, TS21 3NJ, England

      IIF 41
    • The Recycling, Centre, Hackworth Industrial Estate, Shildon, County Durham, DL4 1HF

      IIF 42
    • Myrtle Villa, Lizard Lane, Sedgefield, Stockton-on-tees, TS21 3ET, England

      IIF 43
    • 12 Evolution, Wynyard Park, Wynyard, TS22 5TB

      IIF 44
    • 12, Evolution, Wynyard Park, Wynyard, TS22 5TB, England

      IIF 45
    • C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard, Billingham, TS22 5TB

      IIF 46
    • C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham, TS22 5TB

      IIF 47
  • Walters, John
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • York Chambers, York Road, Hartlepool, TS26 9DP

      IIF 48
  • Walters, John
    British born in April 1955

    Registered addresses and corresponding companies
  • Walters, John
    British solicitor born in April 1955

    Registered addresses and corresponding companies
    • 8 Newgate, Barnard Castle, Co Durham, DL12 8NG

      IIF 70
    • 77 Grinstead Way Carrville, Durham City, Durham

      IIF 71
    • 2 Carlton Street, Hartlepool, TS26 9ES

      IIF 72 IIF 73 IIF 74
  • Walters, John
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Chambers, York Road, Hartlepool, TS26 5DP, England

      IIF 75
  • Walters, John
    British solicitor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, John
    British

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 80 IIF 81
  • Walters, John
    British company secretary

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 82
  • Walters, John
    British solicitor

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 83
  • Walters, John

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 84
child relation
Offspring entities and appointments
Active 8
  • 1
    Dairy Cottage The Avenue, Wynyard, Billingham, Durham
    Dissolved Corporate (3 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 39 - Director → ME
  • 2
    Tower House, Tower Street, Hartlepool, Cleveland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,007,046 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (11 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 41 - Director → ME
  • 4
    12 Evolution, Wynyard Avenue Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 32 - Nominee Director → ME
  • 5
    2 Garth Cottages, Mickleton, Barnard Castle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    TBI WYNYARD PARK LIMITED - 2012-03-16
    THE WYNYARD PARK CHARITY LIMITED - 2012-03-16
    Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 44 - Director → ME
  • 7
    C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham
    Dissolved Corporate (3 parents)
    Officer
    2001-08-21 ~ dissolved
    IIF 47 - Nominee Director → ME
  • 8
    C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard, Billingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-08-21 ~ dissolved
    IIF 46 - Nominee Director → ME
Ceased 62
  • 1
    FIBBER MULLIGAN'S LIMITED - 1996-11-13
    SCRUFFY MCGINTY'S LIMITED - 1995-06-28
    T. B. & I. 72 LIMITED - 1995-02-21
    The Staincliffe Hotel, The Cliff Seaton Carew, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    1994-08-30 ~ 1995-02-09
    IIF 68 - Nominee Director → ME
  • 2
    10/11 Church Street, Hartlepool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,494 GBP2018-07-31
    Officer
    2012-07-05 ~ 2013-01-18
    IIF 12 - Director → ME
  • 3
    T. B. & I. 93 LIMITED - 1996-10-18
    Parsons Business Centre, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,446,625 GBP2020-03-31
    Officer
    1996-08-07 ~ 1996-10-18
    IIF 25 - Director → ME
  • 4
    Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2004-09-28 ~ 2008-07-02
    IIF 16 - Director → ME
    2004-09-28 ~ 2007-05-23
    IIF 83 - Secretary → ME
  • 5
    BEST PRICE-ONLINE.COM LIMITED - 2002-01-28
    DYNAMIC PRODUCT MARKETING LIMITED - 2000-03-21
    The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    1999-07-21 ~ 2000-04-06
    IIF 14 - Director → ME
  • 6
    2 Hillside View, No Place, Beamish, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2019-12-31
    Officer
    2004-11-29 ~ 2005-11-03
    IIF 27 - Director → ME
  • 7
    LIDDLE PRESTRIDGE BOWES LIMITED - 2000-02-07
    St Andrews House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1999-04-08 ~ 2000-02-13
    IIF 52 - Nominee Director → ME
  • 8
    CLC ENERGY LIMITED - 2018-03-15
    COOK BROS HOLDINGS LIMITED - 2016-11-18
    TBI 50 LIMITED - 2015-02-10
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-19 ~ 2015-02-02
    IIF 42 - Nominee Director → ME
  • 9
    T B & I 133 LIMITED - 1999-10-08
    Manor Farm Uttoxeter Road, Kingstone, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,247 GBP2024-03-31
    Officer
    1999-07-13 ~ 1999-09-13
    IIF 62 - Nominee Director → ME
  • 10
    The Bungalow Heath Lodge, Danesbury Park Road, Welwyn, Hertfordshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    1993-12-21 ~ 1994-01-12
    IIF 74 - Director → ME
    2004-12-20 ~ 2005-06-01
    IIF 81 - Secretary → ME
  • 11
    Unit 2 Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,761,710 GBP2024-12-31
    Officer
    2017-02-03 ~ 2017-03-13
    IIF 35 - Nominee Director → ME
    Person with significant control
    2017-02-03 ~ 2017-12-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    T. B. & I. 91 LIMITED - 1996-11-12
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    408,873 GBP2023-10-31
    Officer
    1996-03-26 ~ 1997-01-01
    IIF 59 - Nominee Director → ME
  • 13
    DURHAM CORINTHIANS FC LIMITED - 2023-08-08
    DURHAM UNITED FC LIMITED - 2021-06-21
    Ground Floor Finchale House, Belmont Business Park, Durham City, Co. Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,070 GBP2024-05-31
    Officer
    2019-06-06 ~ 2025-09-26
    IIF 36 - Nominee Director → ME
    Person with significant control
    2019-06-06 ~ 2025-09-26
    IIF 7 - Has significant influence or control OE
  • 14
    T. B. & I. 83 LIMITED - 2009-04-08
    No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,335,333 GBP2024-12-31
    Officer
    1995-06-26 ~ 1996-02-26
    IIF 56 - Nominee Director → ME
  • 15
    RAYBRIDGE ENTERPRISES LIMITED - 1992-10-28
    C/o, Kpmg Llp, Quayside House 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    1996-04-01 ~ 2005-01-01
    IIF 30 - Director → ME
  • 16
    Eston Steel Company Limited Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-05-19 ~ 2021-03-11
    IIF 38 - Nominee Director → ME
    Person with significant control
    2017-05-19 ~ 2021-04-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    SEB NET LIMITED - 2014-04-10
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    571,931 GBP2024-02-28
    Officer
    1998-10-08 ~ 1998-10-09
    IIF 77 - Director → ME
  • 18
    GILLEN'S SPORTS BAR LIMITED - 2019-10-22
    T. B. & I. 87 LIMITED - 1996-04-30
    The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    56,182 GBP2024-03-31
    Officer
    1995-08-31 ~ 1995-11-10
    IIF 19 - Director → ME
  • 19
    The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -39,918 GBP2023-04-01 ~ 2024-03-31
    Officer
    1994-08-26 ~ 1994-10-20
    IIF 21 - Director → ME
  • 20
    GILLEN'S WYNYARD SERVICE STATION LIMITED - 2019-10-22
    T. B. & I. 70 LIMITED - 1994-10-21
    The Golden Lion, Dunston Road, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    -151,092 GBP2024-03-31
    Officer
    1994-08-30 ~ 1994-10-18
    IIF 53 - Nominee Director → ME
  • 21
    T. B. & I. 102 LIMITED - 1997-04-29
    21 South Road, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    207,687 GBP2024-03-31
    Officer
    1997-01-16 ~ 1997-05-10
    IIF 57 - Nominee Director → ME
  • 22
    T B & I 109 LIMITED - 1997-11-12
    C/o Bwc Solutions Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, England
    Dissolved Corporate (3 parents)
    Officer
    1997-09-03 ~ 1997-10-01
    IIF 67 - Nominee Director → ME
  • 23
    Alice House, Wells Avenue, Hartlepool
    Active Corporate (10 parents)
    Officer
    1998-11-26 ~ 2003-02-27
    IIF 31 - Director → ME
  • 24
    T B & I 131 LIMITED - 1999-08-03
    25 Oakerside Drive, Peterlee, County Durham
    Active Corporate (2 parents)
    Officer
    1999-04-08 ~ 1999-08-26
    IIF 79 - Director → ME
  • 25
    CONSETT ALE WORKS LIMITED - 2024-02-01
    THE OUSEBURN BREWERY LIMITED - 2006-02-08
    Dairy Cottage, The Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    90,757 GBP2024-02-29
    Officer
    2005-01-06 ~ 2013-01-01
    IIF 15 - Director → ME
  • 26
    THE GREY HORSE LIMITED - 2024-02-01
    THE ROPERY LIMITED - 2005-01-19
    C/o Begbies Traynor (central) Llp, Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    105,264 GBP2024-02-29
    Officer
    2004-11-29 ~ 2006-12-01
    IIF 23 - Director → ME
  • 27
    T B & I 111 LIMITED - 1998-02-24
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    1998-02-11 ~ 2003-07-18
    IIF 28 - Director → ME
    1997-09-03 ~ 1997-12-05
    IIF 65 - Nominee Director → ME
  • 28
    TBI 2016 LTD - 2017-02-03
    Unit 2 Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-10-24 ~ 2017-03-13
    IIF 33 - Nominee Director → ME
  • 29
    Lord Technical Limited, Deptford Road, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Officer
    2012-05-24 ~ 2012-05-29
    IIF 13 - Director → ME
  • 30
    MCNI LIMITED - 2007-07-10
    T B & I 126 LIMITED - 1998-12-18
    The Wheelhouse The Green, Wolviston, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,661,253 GBP2024-03-30
    Officer
    1998-09-07 ~ 1998-12-11
    IIF 29 - Director → ME
  • 31
    T. B. & I. 75 LIMITED - 1995-04-18
    Unit A Tees Bay Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    1995-02-02 ~ 1995-03-28
    IIF 18 - Director → ME
  • 32
    DELTA GAMMA SERVICES LIMITED - 2001-10-08
    12 The Riverside Studios, Amethyst Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2001-08-21 ~ 2001-10-04
    IIF 54 - Nominee Director → ME
  • 33
    33 Linden Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Officer
    1997-05-15 ~ 1997-06-06
    IIF 20 - Director → ME
  • 34
    Q.P.S. (UK) LIMITED - 2000-03-24
    T B & I 137 LIMITED - 2000-03-15
    Unit 1a Stillington Industrial Estate, Stillington, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,371 GBP2024-05-31
    Officer
    1999-12-13 ~ 2000-03-08
    IIF 22 - Director → ME
  • 35
    17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    2000-05-26 ~ 2000-06-15
    IIF 64 - Nominee Director → ME
  • 36
    T B & I 125 LIMITED - 1998-12-18
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    1998-09-07 ~ 1999-03-31
    IIF 66 - Nominee Director → ME
  • 37
    T B & I 127 LIMITED - 1999-01-18
    Hilltop East, Newton Le Willows, Bedale, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-12-21 ~ 1999-01-10
    IIF 78 - Director → ME
  • 38
    T. B. & I. 88 LIMITED - 1996-03-22
    12-14 The Front Seaton Carew, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    5,198,198 GBP2024-10-31
    Officer
    1996-02-23 ~ 1996-03-29
    IIF 51 - Nominee Director → ME
    1996-03-29 ~ 1996-08-08
    IIF 84 - Secretary → ME
  • 39
    S.B.S. (JOINERY AND SHOPFITTERS) LIMITED - 2012-10-29
    VALLEY SHOPFITTERS LTD - 1994-09-16
    T. B. & I. 68 LIMITED - 1994-08-16
    Unit 2 Tangent Business Park, Casebourne Road, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-07
    Officer
    1994-02-28 ~ 1994-08-04
    IIF 60 - Nominee Director → ME
  • 40
    SKYLAPSE LTD - 2021-01-22
    SPECIALIST DRONE TECHNOLOGY LTD - 2020-09-07
    TBI 2018 LTD - 2018-10-09
    Myrtle Villa, Bradbury, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,323 GBP2023-09-30
    Officer
    2018-09-24 ~ 2020-06-08
    IIF 43 - Nominee Director → ME
    Person with significant control
    2018-09-24 ~ 2018-12-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 41
    2 St Mary's Close, Barnard Castle, County Durham
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-08-31
    Officer
    1992-08-12 ~ 1994-11-01
    IIF 72 - Director → ME
  • 42
    Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    1993-12-20 ~ 1994-03-01
    IIF 73 - Director → ME
  • 43
    T B & I 123 LIMITED - 1998-09-02
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    33,100 GBP2024-03-31
    Officer
    1998-06-17 ~ 1998-09-08
    IIF 49 - Nominee Director → ME
  • 44
    T B & I 110 LIMITED - 1997-10-06
    4 Horsemarket, Middleton In Teesdale, Barnard Castle, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    66,471 GBP2024-02-29
    Officer
    1997-09-03 ~ 1997-10-01
    IIF 55 - Nominee Director → ME
  • 45
    The Golden Lion, Dunston Road, Hartlepool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    1998-01-05 ~ 1998-04-23
    IIF 63 - Nominee Director → ME
  • 46
    25 Burn Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148 GBP2023-03-31
    Officer
    1991-11-28 ~ 1992-02-13
    IIF 71 - Director → ME
  • 47
    York Chambers, York Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ 2015-10-27
    IIF 45 - Director → ME
  • 48
    York Chambers, York Road, Hartlepool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    851,088 GBP2025-03-31
    Officer
    2017-11-09 ~ 2017-11-27
    IIF 10 - Nominee Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 49
    York Chambers, York Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    563,760 GBP2025-03-31
    Officer
    2017-11-09 ~ 2017-11-27
    IIF 11 - Nominee Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 50
    Unit 27 Lingfield Point, Mc Mullan Road, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2009-09-01 ~ 2009-09-17
    IIF 40 - Director → ME
  • 51
    TBI 1974 LIMITED - 2013-09-27
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ 2013-10-07
    IIF 34 - Nominee Director → ME
  • 52
    THE CASTLE PLAYERS COMPANY LIMITED - 1993-01-28
    C/o Tilly, Bailey & Irvine, 8 Newgate, Barnard Castle, County Durham, England
    Active Corporate (8 parents)
    Officer
    1992-11-05 ~ 1992-11-24
    IIF 70 - Director → ME
  • 53
    The Unicorn Centre, Stainton Way, Hemlington, Middlesbrough
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    615,295 GBP2024-08-31
    Officer
    1997-03-26 ~ 1997-04-18
    IIF 17 - Director → ME
  • 54
    York Chambers, York Road, Hartlepool
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2005-09-02 ~ 2013-01-11
    IIF 48 - LLP Designated Member → ME
    2005-09-02 ~ 2019-12-01
    IIF 75 - LLP Member → ME
  • 55
    TILLY BAILEY & IRVINE CLIENT NOMINEES LIMITED - 1996-01-12
    TILLY BAILEY & IRVINE NOMINEES LIMITED - 1995-11-20
    12 Wynyard Avenue, Wynyard, Billingham
    Dissolved Corporate (5 parents)
    Officer
    1996-04-18 ~ 2001-05-01
    IIF 26 - Director → ME
    1995-07-07 ~ 1996-04-18
    IIF 80 - Secretary → ME
  • 56
    T. B. & I. 96 LIMITED - 1996-12-17
    9-11 Tower Street, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    1996-10-16 ~ 1996-12-12
    IIF 50 - Nominee Director → ME
  • 57
    T. B. & I. 78 LIMITED - 1995-05-19
    97 Heaton Park Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    1995-03-16 ~ 1995-05-15
    IIF 58 - Nominee Director → ME
  • 58
    YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
    T. B. & I. 103 LIMITED - 1997-07-04
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    1997-03-24 ~ 1997-05-23
    IIF 69 - Nominee Director → ME
  • 59
    T. B. & I. 107 LIMITED - 1997-07-15
    Castle Eden Studios Stockton Road, Castle Eden, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    1997-05-21 ~ 1997-08-10
    IIF 61 - Nominee Director → ME
  • 60
    West View Community Centre, Miers Avenue, Hartlepool, Cleveland
    Active Corporate (9 parents)
    Officer
    1994-11-25 ~ 1995-02-08
    IIF 24 - Director → ME
    1995-02-07 ~ 1998-03-11
    IIF 82 - Secretary → ME
  • 61
    TBI 1974 LIMITED - 2014-06-05
    Stotforth Hill House, Windlestone, Ferryhill, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -629,940 GBP2024-01-31
    Officer
    2014-06-03 ~ 2014-06-12
    IIF 37 - Nominee Director → ME
  • 62
    XL EDM LIMITED - 2009-11-05
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    T B & I 129 LIMITED - 1999-04-06
    Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    5,008,885 GBP2019-12-31
    Officer
    1998-12-22 ~ 1999-03-05
    IIF 76 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.