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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Donal James

    Related profiles found in government register
  • Hughes, Donal James
    British born in March 1975

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 3 IIF 4
  • Hughes, Donal James
    British director born in March 1975

    Resident in United Kingdom

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

      IIF 5
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 6
  • Hughes, Donal James
    born in March 1975

    Resident in United Kingdom

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

      IIF 7
  • Hughes, Donal James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesbrough, Cleveland, TS9 6PZ, United Kingdom

      IIF 8
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 9 IIF 10
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England

      IIF 11
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG

      IIF 12
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 13 IIF 14 IIF 15
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 21 IIF 22
  • Hughes, Donal James
    British c.e.o born in March 1975

    Resident in England

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

      IIF 23 IIF 24 IIF 25
  • Hughes, Donal James
    British civil engineering contractor born in March 1975

    Resident in England

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

      IIF 26
  • Hughes, Donal James
    British company director born in March 1975

    Resident in England

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

      IIF 27
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 28 IIF 29 IIF 30
  • Hughes, Donal James
    British director born in March 1975

    Resident in England

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

      IIF 31
    • Applebridge Farm, House, Ayton Road Great Ayton, Middlesbrough, Cleveland, TS9 6PZ, United Kingdom

      IIF 32
    • Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesbrough, Cleveland, TS9 6PZ

      IIF 33
    • Applebridge Farmhouse, Ayton Road, Middlesbrough, TS9 6PZ

      IIF 34
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, United Kingdom

      IIF 35
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 36 IIF 37 IIF 38
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Swift House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TX, United Kingdom

      IIF 46 IIF 47
  • Hughes, Donal James
    British director born in March 1975

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

      IIF 48
  • Mr Donal James Hughes
    British born in March 1975

    Resident in United Kingdom

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

      IIF 49 IIF 50 IIF 51
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 52 IIF 53
  • Hughes, Donal James
    N. Irish civil engineering contractor born in March 1975

    Resident in England

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

      IIF 54
  • Hughes, Donal James
    born in March 1975

    Resident in England

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

      IIF 55
  • Hughes, Donal James
    British

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

      IIF 56 IIF 57
  • Mr Donal James Hughes
    British born in March 1975

    Resident in England

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

      IIF 58
    • Hughes House, Cargo Fleet Road, Middlesborough, TS3 6AG, United Kingdom

      IIF 59
    • Applebridge Farmhouse, Stokesley Road, Great Ayton, Middlesbrough, TS9 6PZ, England

      IIF 60
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 61 IIF 62
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England

      IIF 63 IIF 64 IIF 65
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 66 IIF 67 IIF 68
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 77 IIF 78 IIF 79
    • First Floor, 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5PT, England

      IIF 80
    • Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees, TS17 6SG

      IIF 81
child relation
Offspring entities and appointments 50
  • 1
    A D PLANT HIRE HOLDINGS LIMITED
    12490293
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,505,331 GBP2024-04-30
    Officer
    2020-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-28 ~ 2020-03-10
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    A D PLANT HIRE LIMITED
    06324349 11081469
    Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    3,607,402 GBP2024-04-30
    Officer
    2016-06-07 ~ now
    IIF 12 - Director → ME
    2007-07-25 ~ 2013-11-27
    IIF 56 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2020-03-10
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    APPLEBRIDGE BUILDING SERVICES HOLDINGS LIMITED
    12489613
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    APPLEBRIDGE BUILDING SERVICES LIMITED
    - now 09551619
    APPLEBRIDGE SITE SERVICES LIMITED - 2016-03-04
    APPLEBRIDGE CONSTRUCTION (SITE SERVICES) LIMITED - 2015-06-09
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,254,432 GBP2024-04-30
    Person with significant control
    2016-06-30 ~ 2024-12-19
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    APPLEBRIDGE CIVILS LIMITED
    15560093
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-13 ~ 2024-12-18
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 6
    APPLEBRIDGE CONSTRUCTION HOLDINGS LIMITED
    12490104
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,434,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-28 ~ 2024-12-17
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 7
    APPLEBRIDGE CONSTRUCTION LIMITED
    08732701
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    14,756,385 GBP2024-04-30
    Officer
    2014-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-03-10
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    APPLEBRIDGE CONSULTING LLP
    OC424657
    Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    370,703 GBP2024-03-31
    Officer
    2018-10-30 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 59 - Right to appoint or remove members OE
  • 9
    APPLEBRIDGE FAMILY LIMITED
    16109010
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2024-11-29 ~ now
    IIF 17 - Director → ME
  • 10
    APPLEBRIDGE GEOENVIRONMENTAL LTD
    14788917
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,377 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-10 ~ 2024-12-19
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    APPLEBRIDGE GROUP LIMITED
    13145684
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -459,720 GBP2024-04-30
    Officer
    2021-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-18
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    APPLEBRIDGE LIMITED
    16168868
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 14 - Director → ME
  • 13
    APPLEBRIDGE UTILITIES LIMITED
    13436554
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,621 GBP2024-04-30
    Officer
    2021-06-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-06-03 ~ 2024-12-18
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 14
    AVG HOLDINGS (CLEVELAND) LIMITED
    09343726
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -3,274 GBP2016-12-31
    Officer
    2017-04-07 ~ dissolved
    IIF 24 - Director → ME
  • 15
    AVG HOLDINGS LIMITED
    11117484
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,096 GBP2021-12-31
    Officer
    2017-12-19 ~ 2020-02-19
    IIF 6 - Director → ME
  • 16
    AVG IMPERIAL LTD
    09347372
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -338,292 GBP2023-12-31
    Officer
    2017-04-07 ~ 2020-02-19
    IIF 25 - Director → ME
  • 17
    AVG POWER LIMITED
    09266503
    Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -17,610 GBP2016-12-31
    Officer
    2017-04-07 ~ dissolved
    IIF 23 - Director → ME
  • 18
    BIOPOWER (HARTLEPOOL) HOLDINGS LIMITED
    11117549
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -783 GBP2020-12-31
    Officer
    2017-12-19 ~ 2020-07-28
    IIF 3 - Director → ME
  • 19
    BIOPOWER (HARTLEPOOL) LIMITED
    10203628
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1,512,496 GBP2023-12-31
    Officer
    2017-02-23 ~ 2020-02-19
    IIF 42 - Director → ME
  • 20
    BIOPOWER GROUP LIMITED
    10201685
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-02-23 ~ 2021-07-10
    IIF 40 - Director → ME
  • 21
    BIOPOWER HOLDINGS LIMITED
    10203832
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (8 parents)
    Officer
    2017-02-23 ~ dissolved
    IIF 38 - Director → ME
  • 22
    CARTHORSE DOLPHIN LIMITED
    16259158
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    D&F SOLUTIONS (HOLDINGS) LIMITED
    10556554
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,130 GBP2022-01-31
    Officer
    2018-11-06 ~ 2023-03-24
    IIF 37 - Director → ME
  • 24
    D&F SOLUTIONS LIMITED
    10520146
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    58,011 GBP2023-12-31
    Officer
    2016-12-12 ~ 2020-09-19
    IIF 36 - Director → ME
  • 25
    DHIC LTD
    16107902
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    DHIC PARTNERSHIP LLP
    OC456247
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    DJH HOLDINGS (NE) LIMITED
    07889567
    Swift House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 46 - Director → ME
  • 28
    DJH HOLDINGS (UK) LIMITED
    07869106
    Swift House Falcon Court, Preston Farm, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 47 - Director → ME
  • 29
    DURHAM TEES VALLEY PLANT SERVICES LIMITED
    09497338
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,432 GBP2017-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    DURHAM TEES VALLEY TRAINING SERVICES LIMITED
    09497437 09565569
    Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Equity (Company account)
    34,219 GBP2017-03-31
    Officer
    2016-10-04 ~ 2019-09-18
    IIF 39 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    DURHAM TEES VALLEY TRAINING SOLUTIONS COMMUNITY INTEREST COMPANY
    09565569 09497437
    The Powerhouse Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 32
    ENDEAVOUR 160 LIMITED
    15268282 05538824... (more)
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    GENERATE UPCYCLE SERVICES UK LIMITED - now
    D&F MANAGEMENT SOLUTIONS LIMITED
    - 2024-06-06 11096762
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,380,339 GBP2023-12-31
    Officer
    2017-12-05 ~ 2023-03-25
    IIF 15 - Director → ME
    Person with significant control
    2017-12-05 ~ 2023-03-25
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GEOCAST LTD
    12478635
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    202,134 GBP2023-12-31
    Officer
    2022-03-11 ~ 2023-04-06
    IIF 35 - Director → ME
  • 35
    GWENTWOOD PROPERTIES LIMITED
    NI062881
    17 Mullanary Road, Dungannon, Co Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    66,050 GBP2024-01-31
    Officer
    2007-02-05 ~ 2021-05-20
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-20
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HUGHES FAMILY INVESTMENTS
    - now 12532850
    APPLEBRIDGE INVESTMENTS
    - 2025-01-13 12532850
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-03-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    J. HUGHES CONSTRUCTION LIMITED
    - now 02813295 02191240... (more)
    J.P. HUGHES CONSTRUCTION LIMITED - 1993-05-25
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 38
    METIS CONSTRUCTION LIMITED
    08915381
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2014-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 39
    NDL SURFACING (NORTH EAST) LIMITED - now
    NDL SURFACING LIMITED
    - 2013-12-19 08766708 06225233... (more)
    Swift House Falcon Court, Preston Farm, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ 2013-12-02
    IIF 32 - Director → ME
  • 40
    NDL SURFACING LIMITED - now
    N & D LIVERSIDGE (SURFACING) LIMITED
    - 2013-12-19 06225233
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2010-11-18 ~ 2013-11-27
    IIF 34 - Director → ME
  • 41
    P HUGHES PROPERTY LTD
    NI610601
    Box 185 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    477,770 GBP2024-01-31
    Officer
    2017-12-19 ~ now
    IIF 13 - Director → ME
    2012-01-09 ~ 2012-01-24
    IIF 54 - Director → ME
    Person with significant control
    2017-12-19 ~ 2024-12-19
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    PADDYWACK PAYDAY LOANS LIMITED
    08665748
    Swift House Falcon Court, Preston Farm, Stockton-on-tees, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-28 ~ 2013-11-08
    IIF 44 - Director → ME
  • 43
    RETAINING (UK) LIMITED
    10321934
    Unit A, Redworth Street, Hartlepool, Co. Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,413,031 GBP2023-12-31
    Officer
    2020-09-22 ~ 2023-04-06
    IIF 30 - Director → ME
    Person with significant control
    2019-10-31 ~ 2021-09-01
    IIF 71 - Has significant influence or control OE
  • 44
    RETAINING HOLDINGS LIMITED
    13570846
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -533 GBP2024-12-31
    Officer
    2021-08-17 ~ 2023-04-06
    IIF 45 - Director → ME
    Person with significant control
    2021-08-17 ~ 2023-04-06
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    RHINO CRUSHING AND SCREENING LIMITED
    09878039
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,219 GBP2018-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ROWECAST LIMITED
    05118312
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (13 parents)
    Officer
    2004-05-04 ~ 2006-07-04
    IIF 48 - Director → ME
  • 47
    TARCON LIMITED
    - now 08412452
    APPLEBRIDGE SURFACING LIMITED
    - 2016-11-01 08412452
    ASL ANABAPTIZO SURFACING LIMITED
    - 2014-10-30 08412452
    NDL (NORTH EAST) LIMITED
    - 2014-06-17 08412452
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (7 parents)
    Equity (Company account)
    -109,533 GBP2024-04-30
    Officer
    2013-02-20 ~ 2017-05-03
    IIF 27 - Director → ME
    2017-05-03 ~ 2019-12-10
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    UNIQUE DEVELOPERS LIMITED
    03989594
    Swift House, Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (8 parents)
    Officer
    2002-09-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 49
    WIGHT FARM ENERGY SERVICES LIMITED
    11422667 11363179... (more)
    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
    2018-06-19 ~ 2018-06-19
    IIF 43 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    ZTL CONTRACTING LTD
    09834891
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,161,139 GBP2024-04-30
    Officer
    2020-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-19
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-30 ~ 2016-12-16
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE

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.