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 David Robinson

    Related profiles found in government register
  • Mr David Robinson
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 1 IIF 2
  • Mr David Robinson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clive Road, Wolstanton, Newcastle-under-lyne, Staffordshire, ST5 0BN

      IIF 3
    • icon of address 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 4
  • Mr David Robinson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Rymers Court, Haughton, Darlington, Co. Durham, DL1 2GB, England

      IIF 5
    • icon of address 6, Rymers Court, Haughton, Darlington, DL1 2GB, United Kingdom

      IIF 6
    • icon of address 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 7
    • icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 8
  • Robinson, David
    United Kingdom chartered surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, David
    United Kingdom director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN

      IIF 20
  • Robinson, David
    United Kingdom surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 21
    • icon of address 118, Meadowspot, Edinburgh, EH10 5UY, United Kingdom

      IIF 22
  • Mr David John Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 23
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 24 IIF 25
  • Mr John David Robinson
    Swiss born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Victoria Road, Deal, CT14 7BA, United Kingdom

      IIF 26
  • Mr David George Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 27 IIF 28
    • icon of address Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 29 IIF 30
  • Robinson, David John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 31
  • Robinson, David John
    British haulage contractor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clive Road, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0BN

      IIF 32
  • Robinson, David
    born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Meadowspot, Edinburgh, EH10 5UY

      IIF 33
  • Robinson, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hardy Drive, Chorley, PR7 2QA, England

      IIF 34
  • Robinson, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 35
    • icon of address 6, Rymers Court, Darlington, Co Durham, DL1 2GB, England

      IIF 36 IIF 37
    • icon of address 6, Rymers Court, Haughton, Darlington, County Durham, DL1 2GB, United Kingdom

      IIF 38
    • icon of address 6, Rymers Court, Haughton Village, Darlington, Co Durham, DL1 2GB

      IIF 39
    • icon of address 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 40
    • icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 41
  • Robinson, David John
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Haybank Lane Farley, Stoke On Trent, Staffordshire, ST10 3BQ

      IIF 42
  • Robinson, David John
    British chief executive officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 43
    • icon of address Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland, TS10 1RH, England

      IIF 44
  • Robinson, David John
    British commercial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 2, 99 Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 45
  • Robinson, David John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, David John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David John
    British director of operations born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 25, 1 Canada Square, Canary Wharf, London, London, E14 5AA, United Kingdom

      IIF 73
  • Robinson, David John
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 74
  • Robinson, David George
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre House, 79 Chichester Street, Belfast, Co Antrim, BT1 4JE, Northern Ireland

      IIF 75
    • icon of address 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 76
    • icon of address Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, DL4 2RD, England

      IIF 77
    • icon of address Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 78 IIF 79 IIF 80
  • Robinson, John David
    Swiss consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Victoria Road, Deal, Kent, CT14 7BA, United Kingdom

      IIF 82
    • icon of address London Metropolitan Network, Po Box 435, Deal, Kent, CT14 4BW, United Kingdom

      IIF 83
  • Robinson, John David
    Swiss director of library and information services born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Soas, University Of London, Thornaugh Street, Russell Square, London, WC1H 0XG, United Kingdom

      IIF 84
  • Robinson, David
    British chartered surveyor born in September 1969

    Registered addresses and corresponding companies
    • icon of address 118 Meadowspot, Edinburgh, Lothian, EH10 5UY

      IIF 85
  • Robinson, David John
    British none born in March 1964

    Registered addresses and corresponding companies
    • icon of address 17-27, Queen's Square, Middlesbrough, Ts2 1ah

      IIF 86
  • Robinson, David John

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 87
  • Robinson, John David
    British director born in July 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43a Crumlin Road, Ballinderry Upper, Lisburn, BT28 2JZ

      IIF 88
  • Robinson, David George
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 89
  • Robinson, David John
    British

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 90
  • Robinson, John David
    Swiss head of i c t born in February 1957

    Registered addresses and corresponding companies
    • icon of address 159c Ladywell Road, London, SE13 7HZ

      IIF 91
  • Robinson, John David
    Swiss head of ict born in February 1957

    Registered addresses and corresponding companies
    • icon of address 159c Ladywell Road, London, SE13 7HZ

      IIF 92
  • Robinson, John David

    Registered addresses and corresponding companies
    • icon of address 69, Victoria Road, Deal, CT14 7BA, England

      IIF 93
  • Robinson, David

    Registered addresses and corresponding companies
    • icon of address Argyle Works, Spa Street, Leek New Road, Stoke-on-trent, ST6 2NB, England

      IIF 94
child relation
Offspring entities and appointments
Active 26
  • 1
    SYDNEY & BALLATER PROPERTIES LIMITED - 2011-09-27
    PACIFIC SHELF 876 LIMITED - 2000-11-15
    icon of address Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20a Viewfield Road, Arbroath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 3
    icon of address Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Officer
    icon of calendar 1995-10-05 ~ now
    IIF 79 - Director → ME
  • 4
    icon of address Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address Unit 6 All Saints Industrial Estate, Shildon, County Durham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    758,416 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Anderson Barrowcliffe Llp, 3 Kingfisher Way, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,107 GBP2024-12-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 87 - Secretary → ME
  • 7
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridgec, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 118 Meadowspot, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 26-28 C/o Griffin & King, Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -84,009 GBP2019-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 12
    JR LIBRARY, ICT & PHOTOGRAPHIC SERVICES LTD - 2016-11-07
    icon of address 69 Victoria Road, Deal, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,090 GBP2024-10-18
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,532 GBP2024-03-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 81 - Director → ME
  • 14
    icon of address 65 Leadenhall Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 93 - Secretary → ME
  • 15
    icon of address Unit 4 All Saints Industrial Estate, Darlington Road, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2017-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    NU-INTERIORS LTD - 2019-01-08
    icon of address 6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 6 Rymers Court, Haughton, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 118 Meadowspot, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888,911 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    WARM HOUSE SOLUTIONS LTD - 2019-01-08
    icon of address 6 Rymers Court, Haughton Village, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    178,853 GBP2024-02-29
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,003 GBP2024-12-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,806 GBP2023-12-31
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 90 - Secretary → ME
  • 22
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Argyle Works Spa Street, Leek New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,251 GBP2018-02-28
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 24
    BATTERLEY LTD - 2004-06-21
    icon of address Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,909 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 78 - Director → ME
    icon of calendar 2003-09-01 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 6 Rymers Court, Haughton, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 1 28 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 47
  • 1
    MITRESHELF 188 LIMITED - 1995-04-25
    icon of address Caledonian Exchange, 19 A Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,024 GBP2023-11-28
    Officer
    icon of calendar 1999-10-29 ~ 2003-11-07
    IIF 16 - Director → ME
  • 2
    B. & S. VENTURES (TIVERTON) LIMITED - 2001-01-23
    MORBISH 7 LIMITED - 2000-10-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,369 GBP2023-11-28
    Officer
    icon of calendar 2000-10-10 ~ 2003-11-07
    IIF 85 - Director → ME
  • 3
    GREENERGY GROUP HOLDINGS II LIMITED - 2024-06-24
    BCP IV UK FUEL HOLDINGS II LIMITED - 2019-10-10
    icon of address Level 25, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2018-07-20
    IIF 46 - Director → ME
  • 4
    W.H. MARTIN PLASTICS LIMITED - 1990-06-11
    icon of address 24 Roughfort Road, Mallusk, Co Antrim
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1972-04-17 ~ 2014-12-31
    IIF 88 - Director → ME
  • 5
    icon of address Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CENTROS MILLER LIMITED - 2004-12-22
    DMWS 276 LIMITED - 1996-10-29
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-13 ~ 1997-09-23
    IIF 12 - Director → ME
  • 7
    HOPETOUN QUAY LIMITED - 2000-09-15
    M M & S (2502) LIMITED - 1999-04-30
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1999-04-23 ~ 1999-09-30
    IIF 19 - Director → ME
  • 8
    icon of address 6 Rue Jean Monnet, Luxembourg, 2180, Grand Duchy Of Luxembourg
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2009-07-28
    IIF 86 - Director → ME
  • 9
    BETT PROPERTIES LIMITED - 2006-02-14
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2009-05-31
    IIF 10 - Director → ME
  • 10
    KENT MAN LIMITED - 2011-10-13
    icon of address Canterbury Christ Church University, Rochester House, St. Georges Place, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-06-30
    IIF 91 - Director → ME
  • 11
    BCP IV UK FUEL HOLDINGS III LIMITED - 2019-10-10
    icon of address 198 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2018-07-20
    IIF 48 - Director → ME
  • 12
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2019-10-10
    BCP IV UK FUEL HOLDINGS III LIMITED - 2017-03-15
    icon of address 198 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2018-07-20
    IIF 45 - Director → ME
  • 13
    BCP IV UK FUEL HOLDINGS V LIMITED - 2019-10-10
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2017-03-15
    icon of address 198 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2018-07-20
    IIF 47 - Director → ME
  • 14
    GROVE WHARF HOLDINGS LIMITED - 2011-12-19
    DWF NEWCO 2 LIMITED - 2011-06-29
    icon of address 17-27 Queen's Square, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2017-04-04
    IIF 69 - Director → ME
  • 15
    WHARTON GROVE WHARF LIMITED - 2011-12-16
    icon of address 17-27 Queens Square, Middlesbrough, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ 2017-04-04
    IIF 71 - Director → ME
  • 16
    icon of address 17-27 Queens Square, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2017-05-17
    IIF 70 - Director → ME
  • 17
    icon of address 65 Leadenhall Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2018-09-30
    IIF 83 - Director → ME
    icon of calendar 2004-07-06 ~ 2005-06-30
    IIF 92 - Director → ME
  • 18
    icon of address Centre House, 79 Chichester Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2014-10-03
    IIF 75 - Director → ME
  • 19
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-09-30
    IIF 18 - Director → ME
  • 20
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Officer
    icon of calendar 1997-06-02 ~ 1999-09-30
    IIF 13 - Director → ME
  • 21
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1998-01-23
    IIF 15 - Director → ME
  • 22
    BLP 979 LIMITED - 1997-07-09
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 1997-06-18 ~ 1999-09-30
    IIF 9 - Director → ME
  • 23
    icon of address Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-11 ~ 1999-09-30
    IIF 14 - Director → ME
  • 24
    HUMBERSIDE HOLDINGS LIMITED - 2003-05-02
    SHARPMONT LIMITED - 1988-11-04
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2017-04-04
    IIF 57 - Director → ME
  • 25
    POWELL DUFFRYN STORAGE LIMITED - 2003-04-01
    INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED - 1991-12-13
    TREELAND HAULAGE LIMITED - 1979-12-31
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2017-04-04
    IIF 59 - Director → ME
  • 26
    HUMBERSIDE SEA & LAND SERVICES LIMITED - 2003-04-01
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2017-04-04
    IIF 56 - Director → ME
  • 27
    THPA HOLDINGS LIMITED - 2003-04-01
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2022-03-18
    IIF 51 - Director → ME
  • 28
    BROOKFIELD PORT ACQUISITIONS (UK) LIMITED - 2017-11-08
    BBI PORT ACQUISITIONS (UK) LIMITED - 2010-01-30
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ 2022-12-13
    IIF 50 - Director → ME
    icon of calendar 2006-03-30 ~ 2009-07-20
    IIF 66 - Director → ME
  • 29
    PD SHIPPING AGENCY LIMITED - 2017-02-10
    CORY BROTHERS SHIPPING LIMITED - 2003-09-03
    POWELL DUFFRYN SHIPPING SERVICES LIMITED - 1986-10-31
    icon of address 17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2017-04-04
    IIF 58 - Director → ME
  • 30
    TEES OFFSHORE BASE LIMITED - 2003-09-05
    BOLDPATH LIMITED - 1988-03-31
    icon of address 17/27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2022-03-18
    IIF 49 - Director → ME
  • 31
    HULL CONTAINER TERMINAL LIMITED - 2008-09-10
    PD SHIPPING LIMITED - 2008-08-26
    POWELL DUFFRYN SHIPPING LIMITED - 2008-03-04
    STEPHENSON CLARKE SHIPPING LIMITED - 1992-04-16
    KYLE SHIPPING COMPANY LIMITED - 1986-10-31
    icon of address 17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2017-04-04
    IIF 65 - Director → ME
  • 32
    HULL RIVERSIDE CONTAINER TERMINAL LIMITED - 2015-06-10
    CROSSCO (1037) LIMITED - 2007-07-31
    icon of address 17-27 Queen's Square, Middlesbrough, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2017-04-04
    IIF 61 - Director → ME
  • 33
    BROOKFIELD PORTS (UK) LIMITED - 2017-11-15
    MEXGOLD CONSULTANCY LIMITED - 2009-11-12
    icon of address 17-27 Queens Square, Middlesbrough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-25 ~ 2022-12-13
    IIF 73 - Director → ME
  • 34
    PD PORTS LIMITED - 2017-11-08
    PD PORTS PLC - 2007-01-08
    PD PORTS PLC - 2007-01-08
    LYNXENERGY PUBLIC LIMITED COMPANY - 2004-06-25
    icon of address 17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ 2022-03-18
    IIF 53 - Director → ME
    icon of calendar 2006-03-28 ~ 2009-11-20
    IIF 63 - Director → ME
  • 35
    TR HUMBERSIDE LIMITED - 2008-12-02
    TINOVERMAN LIMITED - 1986-12-19
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2017-04-04
    IIF 72 - Director → ME
  • 36
    TEES AND HARTLEPOOL PORT AUTHORITY LIMITED - 2003-04-01
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2017-04-04
    IIF 60 - Director → ME
  • 37
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ 2022-03-18
    IIF 52 - Director → ME
    icon of calendar 2006-04-28 ~ 2009-07-20
    IIF 67 - Director → ME
  • 38
    BBI FINANCE (UK) LIMITED - 2010-06-08
    icon of address 23 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2009-07-21
    IIF 68 - Director → ME
  • 39
    icon of address Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-30 ~ 2014-12-31
    IIF 44 - Director → ME
  • 40
    CURL - 2007-12-05
    icon of address Room 257, Senate House Malet Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2016-09-30
    IIF 84 - Director → ME
  • 41
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-04 ~ 2009-05-14
    IIF 11 - Director → ME
  • 42
    SPEED 6254 LIMITED - 1997-04-11
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2017-04-04
    IIF 62 - Director → ME
  • 43
    TEES PILOT CUTTERS COMPANY LIMITED - 1988-11-15
    icon of address 17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2017-04-04
    IIF 64 - Director → ME
  • 44
    icon of address Victoria Building, Victoria Road, Middlesbrough, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,453 GBP2022-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2019-01-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 23 - Has significant influence or control OE
  • 45
    icon of address Ground Floor, 30 Park Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    115,955 GBP2023-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2017-03-15
    IIF 42 - Director → ME
  • 46
    THROUGH TRANSPORT MUTUAL INSURANCE ASSOCIATION (EURASIA) LIMITED - 2007-07-03
    THROUGH TRANSPORT MUTUAL INSURANCE ASSOCIATION OF EUROPE LIMITED - 1996-01-01
    icon of address 90 Fenchurch Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-22 ~ 2023-12-06
    IIF 74 - Director → ME
  • 47
    FILBUK 595 LIMITED - 2000-12-06
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2005-06-16
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.