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

Sowerby, Mark

child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 150 Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 63 - Director → ME
  • 2
    CURRIE & BROWN (OVERSEAS) LIMITED - 1999-12-07
    icon of address 150 Holborn, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 61 - Director → ME
  • 3
    SWEETT GROUP LIMITED - 2012-01-23
    icon of address 150 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 60 - Director → ME
  • 4
    NORTH EAST CONSTRUCTION TRAINING LIMITED - 2011-12-23
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -40 GBP2017-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2018-04-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    GREEN ENERGIES (NEW CO) LIMITED - 2008-03-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,007.80 GBP2017-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    icon of address The Kings Centre, Prospect Place, Whessoe Road Darlington, Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-10 ~ now
    IIF 109 - Director → ME
    icon of calendar 2023-09-02 ~ now
    IIF 47 - Secretary → ME
  • 11
    PURE RENEWABLE ENERGY (NEW CO) LIMITED - 2008-02-01
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    CYRIL SWEETT INTERNATIONAL (HOLDINGS) LIMITED - 2012-01-27
    CYRIL SWEETT INTERNATIONAL LIMITED - 2008-03-05
    icon of address 150 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 62 - Director → ME
  • 15
    VENTURE HOUSE 102 LIMITED - 2014-01-14
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    VENTURE HOUSE 08 07 11 LIMITED - 2014-03-07
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 48
  • 1
    DUNELM RENTAL PROPERTIES LIMITED - 2009-02-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 97 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 29 - Secretary → ME
  • 2
    FAITHFUL+GOULD (HOLDINGS) LIMITED - 2023-10-12
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 2006-01-23
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-15 ~ 2017-10-27
    IIF 57 - Director → ME
  • 3
    FAITHFUL+GOULD LIMITED - 2023-10-12
    FAITHFUL & GOULD LIMITED - 2006-01-23
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 1994-05-27
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2017-10-27
    IIF 55 - Director → ME
  • 4
    BARTRAM ELECTRICAL CONTRACTORS LIMITED - 2003-03-14
    BARTRAM (H. & V.) LIMITED - 1990-05-09
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-29 ~ 2018-12-21
    IIF 66 - Director → ME
    icon of calendar 2018-01-29 ~ 2018-12-21
    IIF 17 - Secretary → ME
  • 5
    ESH PROJECTS LIMITED - 2012-05-04
    VENTURE HOUSE 21 09 10 LIMITED - 2011-10-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -193,097 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 106 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 45 - Secretary → ME
  • 6
    LOTHIAN FIFTY (739) LIMITED - 2001-01-03
    icon of address Botany Mill, Roxburgh Street, Galashiels, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 98 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 40 - Secretary → ME
  • 7
    BORDER ENGINEERING CONTRACTORS LIMITED - 1997-11-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 90 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 35 - Secretary → ME
  • 8
    WILKINSON FACILITIES SERVICES LIMITED - 2008-12-11
    WILKINSON FACILITIES SERVICES LIMITED - 2008-12-02
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 85 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 24 - Secretary → ME
  • 9
    DEERNESS FENCING LIMITED - 2009-12-15
    icon of address New House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,787,926 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 81 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 19 - Secretary → ME
  • 10
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,171 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 107 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 44 - Secretary → ME
  • 11
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,575 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 105 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 43 - Secretary → ME
  • 12
    DUNELM (CASTLE HOMES) LIMITED - 2007-11-12
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 76 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 9 - Secretary → ME
  • 13
    ESH SPACE (NORTH TYNESIDE) LIMITED - 2010-08-18
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,050,237 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 95 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 34 - Secretary → ME
  • 14
    ESH PARTNERSHIP LIMITED - 2002-07-31
    SPEED 8397 LIMITED - 2000-09-18
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,500,050 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 78 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 11 - Secretary → ME
  • 15
    DUNELM ACORN HOMES LIMITED - 2012-03-26
    BARTRAM ROBSON WALKER PLUMBING LIMITED - 2005-05-26
    BARTRAM ROBSON WALKER STREET PLUMBING LIMITED - 2002-03-04
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    146,049 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 70 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 14 - Secretary → ME
  • 16
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    487 GBP2023-12-31
    Officer
    icon of calendar 2019-06-13 ~ 2021-01-31
    IIF 104 - Director → ME
  • 17
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-01-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 83 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 8 - Secretary → ME
  • 18
    W. HERON (DURHAM) LIMITED - 2004-08-09
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 80 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 20 - Secretary → ME
  • 19
    icon of address Esh House, Bowburn North Industrial Estate, Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 108 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 46 - Secretary → ME
  • 20
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    SANDCO 610 LIMITED - 1999-06-24
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 2021-01-31
    IIF 82 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 5 - Secretary → ME
  • 21
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 88 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 26 - Secretary → ME
  • 22
    CROSSCO (1397) LIMITED - 2015-05-27
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2021-01-31
    IIF 84 - Director → ME
  • 23
    CROSSCO (1383) LIMITED - 2014-12-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 2021-01-31
    IIF 102 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 41 - Secretary → ME
  • 24
    icon of address 24238, Sc426012 - Companies House Default Address, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 100 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 39 - Secretary → ME
  • 25
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    322 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 103 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 42 - Secretary → ME
  • 26
    icon of address Finlaysons Contracts Limited, Botany Mill/roxburgh St, Galashiels, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    626,840 GBP2024-05-31
    Officer
    icon of calendar 2018-01-29 ~ 2020-10-13
    IIF 99 - Director → ME
    icon of calendar 2018-01-29 ~ 2020-10-13
    IIF 38 - Secretary → ME
  • 27
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2012-05-31
    IIF 53 - Director → ME
  • 28
    icon of address Woocote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-16 ~ 2012-05-31
    IIF 52 - Director → ME
  • 29
    COLESLAW 458 LIMITED - 2000-02-22
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-16 ~ 2012-05-31
    IIF 56 - Director → ME
  • 30
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 65 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 13 - Secretary → ME
  • 31
    icon of address The Kings Centre, Prospect Place, Whessoe Road Darlington, Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-18 ~ 2023-01-22
    IIF 48 - Secretary → ME
  • 32
    HANSCOMB LONDON LIMITED - 2000-02-09
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2012-05-31
    IIF 58 - Director → ME
  • 33
    LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED - 2018-01-25
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-02-17
    LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED - 2011-01-06
    LUMSDEN & CARROLL (NORTHERN) LIMITED - 2007-06-26
    LUMSDEN & CARROLL (YORKSHIRE) LIMITED - 2007-06-13
    LUMSDEN & CAROL (YORKSHIRE) LIMITED - 2007-05-22
    NORHAM HOUSE 1111 LIMITED - 2007-05-15
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 96 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 30 - Secretary → ME
  • 34
    MECHPLANT (NORTHERN) LIMITED - 2002-02-21
    SPEED 9034 LIMITED - 2002-02-07
    icon of address Suite 207 Navigation House, Tyne Dock, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    526,659 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-04-03
    IIF 77 - Director → ME
    icon of calendar 2018-01-29 ~ 2019-04-03
    IIF 15 - Secretary → ME
  • 35
    PHILADELPHIA INDUSTRIAL ESTATES LIMITED - 1999-08-25
    SPEED 5682 LIMITED - 1996-07-09
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -4,104,755 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 72 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 21 - Secretary → ME
  • 36
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    802,169 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 68 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 7 - Secretary → ME
  • 37
    LANVAR LIMITED - 1998-10-16
    icon of address Remedios Limited Third Floor 3 Hill Street, New Town, Edinburgh
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 101 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 37 - Secretary → ME
  • 38
    icon of address Building P05 Merville Barracks, Circular Road South, Colchester, Essex
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2012-05-04
    IIF 51 - Director → ME
  • 39
    icon of address Building P05 Merville Barracks, Circular Road South, Colchester, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-09-25 ~ 2012-05-04
    IIF 50 - Director → ME
  • 40
    icon of address Building P05 Merville Barracks, Circular Road South, Colchester, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2012-05-04
    IIF 49 - Director → ME
  • 41
    BROOMCO (1312) LIMITED - 1998-03-30
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2012-05-31
    IIF 54 - Director → ME
  • 42
    ATKINS FACILITIES MANAGEMENT LIMITED - 2011-12-01
    WS ATKINS FACILITIES MANAGEMENT LIMITED - 2004-06-01
    WS ATKINS BUILDING MANAGEMENT LIMITED - 1996-04-09
    BUILDING MANAGEMENT MANCHESTER LIMITED - 1993-10-01
    PROPERTY SERVICES AGENCY SERVICES ESTATE SURVEYING SERVICES LIMITED - 1993-01-22
    icon of address One Southampton Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2011-12-01
    IIF 59 - Director → ME
  • 43
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,211 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 89 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 27 - Secretary → ME
  • 44
    NORHAM HOUSE 1069 LIMITED - 2006-05-26
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 71 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 4 - Secretary → ME
  • 45
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -7,035 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 94 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 28 - Secretary → ME
  • 46
    SPEED 8008 LIMITED - 1999-12-21
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 64 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 2 - Secretary → ME
  • 47
    BARDON ESH RECYCLING LIMITED - 2014-11-06
    CLOVERMIST LIMITED - 2004-06-10
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 93 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 32 - Secretary → ME
  • 48
    DAVID WILKINSON BUILDING CONTRACTORS LIMITED - 2008-12-11
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 73 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-01-31
    IIF 3 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.