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 Joseph Christopher Musgrave

    Related profiles found in government register
  • Mr Joseph Christopher Musgrave
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 1
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 2
  • Mr Joseph Christopher Musgrave
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 3
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 4
  • Mr Joseph Christopher Musgrave
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 5 IIF 6 IIF 7
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 16 IIF 17 IIF 18
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 24
    • icon of address Wynyard Park House, Wynyard, Billingham, TS22 5TB

      IIF 25
    • icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom

      IIF 26
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 27
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 28
    • icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 29
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Time & Life Building, 1 Bruton Street, London, W1J 6TL, United Kingdom

      IIF 33
    • icon of address 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 34 IIF 35
    • icon of address C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 36
    • icon of address C/o Leathersthe Accountants, 17th Floor Cale Cross House, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 37
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 38
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 39 IIF 40
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 41
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 42 IIF 43
  • Mr Joseph Christopher Musgrave
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 44
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 45
  • Mr Joseph Christopher Musgrave
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS25 5TB, United Kingdom

      IIF 46
  • Musgrave, Christopher
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 47
  • Musgrave, Joseph Christopher
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 48
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 49 IIF 50 IIF 51
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 52
    • icon of address 14 Wellington Manor, Wellington Drive, Wynyard, Stockton-on-tees, TS22 5QJ

      IIF 53
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Evolution Business And Tax Advisors Llp, 10 Evolution, Wynyard Park, Wynyard, England, TS22 5TB, England

      IIF 58 IIF 59 IIF 60
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 70 IIF 71 IIF 72
  • Musgrave, Joseph Christopher
    British developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, County Durham, TS22 5TB, United Kingdom

      IIF 73
  • Musgrave, Joseph Christopher
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Evolution, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 74
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 75
    • icon of address Wellington Manor, 14 Wellington Drive, Wynyard, Billingham, Stockton On Tees, TS22 5QJ, England

      IIF 76 IIF 77
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 78
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom

      IIF 83
    • icon of address First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 84
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 85
    • icon of address 2, Berkeley Square, London, W1J 6EB, England

      IIF 86
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 87
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 88
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 89 IIF 90 IIF 91
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 92
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Musgrave, Joseph Christopher
    British manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 97
  • Musgrave, Joseph Christopher
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Manor, Wellington Drive Wynyard, Billingham, TS22 5QJ, England

      IIF 98
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 99
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 100
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 101
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 102
  • Musgrave, Joseph Christopher
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 103 IIF 104
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 105
  • Musgrave, Joseph Christopher
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 106 IIF 107
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 108
  • Mr Christopher Musgrave
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 109
  • Musgrave, Joseph Christopher
    British company director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 110
  • Musgrave, Joseph Christopher
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 111
  • Musgrave, Joseph Christopher
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 112
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 113
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 114
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 115
  • Musgrave, Joseph Christopher
    British direcor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 116
  • Musgrave, Joseph Christopher
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Musgrave, Joseph Christopher
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Musgrave, Joseph Christopher
    British manager born in December 1965

    Registered addresses and corresponding companies
    • icon of address 12 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE

      IIF 149
  • Musgrave, Joseph Christopher
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 150 IIF 151 IIF 152
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 154
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 155
  • Musgrave, Joseph Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Evolution Business And Tax Advisors Llp, 10 Evolution, Wynyard Park, Wynyard, England, TS22 5TB, England

      IIF 156
  • Musgrave, Joseph
    British chairman born in September 1933

    Registered addresses and corresponding companies
    • icon of address 37 Valley Drive, Hartlepool, TS26 0AL

      IIF 157
  • Musgrave, Joseph
    British company director born in September 1933

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 158
  • Musgrave, Joseph
    British director born in September 1933

    Registered addresses and corresponding companies
  • Musgrave, Joseph
    British managing director born in September 1933

    Registered addresses and corresponding companies
    • icon of address 12 The Wynd, Wynyard, Billingham, TS22 5QE

      IIF 162
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 163
    • icon of address 37 Valley Drive, Hartlepool, TS26 0AL

      IIF 164
  • Musgrave, Joseph Christopher

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 165
child relation
Offspring entities and appointments
Active 94
  • 1
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 133 - Director → ME
  • 2
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -15,061 GBP2016-03-31
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 143 - Director → ME
  • 4
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    109,240 GBP2023-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 142 - Director → ME
  • 5
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    49,733 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    93,695 GBP2024-03-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 134 - Director → ME
  • 9
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    9,796 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Venture House, Aykley Heads, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 128 - Director → ME
  • 11
    DCS INDUSTRIAL (RBT) LIMITED - 2021-08-02
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -453 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 130 - Director → ME
  • 12
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    566,073 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 119 - Director → ME
  • 13
    icon of address Time & Life Building, 1 Bruton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2016-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 10 Evolution Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 74 - Director → ME
  • 15
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 75 - Director → ME
  • 17
    DEVELOPMENTS BY JOSEPH HOMES LIMITED - 2022-10-27
    JCM HOMES LIMITED - 2017-07-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -416,679 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 115 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MUSCAR SHELF CO NO2 LTD - 2015-03-26
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -208,653 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534,197 GBP2024-04-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    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
  • 22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,005,967 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    13,279,639 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-03-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    JCM AGRICULTURE LIMITED - 2023-02-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,993 GBP2023-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 103 - Director → ME
  • 27
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ dissolved
    IIF 149 - Director → ME
  • 28
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,012 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 113 - Director → ME
    icon of calendar 2016-02-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 29
    INHOCO 2407 LIMITED - 2002-01-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Officer
    icon of calendar 2001-10-26 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 152 - Director → ME
    IIF 125 - Director → ME
  • 31
    GABLEGARDEN LIMITED - 2005-08-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 78 - Director → ME
  • 32
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,234,958 GBP2023-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 34
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,419,918 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 35
    JCM CONSULTING (NORTH) LIMITED - 2014-01-14
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    352,898 GBP2023-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 36
    JCM NEWMAN LIMITED - 1999-09-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 101 - Director → ME
  • 37
    JCM SHOPFITTERS (NORTH EAST) LIMITED - 1999-06-22
    icon of address Mazars House Gelderd Road, Guildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-22 ~ dissolved
    IIF 90 - Director → ME
  • 38
    JCM DEVELOPMENTS LIMITED - 2001-12-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 39
    icon of address Shackleton House Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 96 - Director → ME
  • 40
    LEGACY REAL ESTATE FLAXBY LTD - 2023-02-08
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Active Corporate (2 parents)
    Equity (Company account)
    -414,453 GBP2023-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 85 - Director → ME
  • 42
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 54 - Director → ME
  • 43
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -83,582 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 82 - Director → ME
  • 44
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 79 - Director → ME
  • 45
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 81 - Director → ME
  • 46
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    DISCOVERY PARK FACILITIES LIMITED - 2012-09-19
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 56 - Director → ME
  • 49
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,342 GBP2018-12-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,186 GBP2023-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 146 - Director → ME
  • 51
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,072 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 52
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 53
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,800 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 154 - Director → ME
  • 54
    icon of address Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,482 GBP2016-09-30
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 76 - Director → ME
  • 55
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,514 GBP2024-09-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 95 - Director → ME
  • 56
    icon of address Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 77 - Director → ME
  • 57
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,015,650 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 135 - Director → ME
  • 58
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -77,779 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 87 - Director → ME
  • 59
    LOTHIAN SHELF (718) LIMITED - 2015-06-18
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,076 GBP2024-03-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 73 - Director → ME
  • 60
    COBCO 732 LIMITED - 2006-01-06
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2,786 GBP2023-12-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 72 - Director → ME
  • 61
    STRATEGIC SITES MIDDLESBOROUGH LIMITED - 2012-02-29
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 98 - Director → ME
  • 62
    icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -732 GBP2018-03-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 63
    icon of address C/o Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 84 - Director → ME
  • 64
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,736 GBP2023-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 65
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,476 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 66
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 117 - Director → ME
  • 67
    icon of address Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 136 - Director → ME
  • 68
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,520 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 122 - Director → ME
  • 69
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 123 - Director → ME
  • 70
    SOUTH TEES ENTERPRISE LIMITED - 2020-07-27
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    177,811 GBP2022-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 129 - Director → ME
  • 71
    icon of address Aykley Heads House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 132 - Director → ME
  • 72
    icon of address Venture House Aykley Heads Business Park, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 118 - Director → ME
  • 73
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 74
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 140 - Director → ME
  • 75
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 49 - Director → ME
  • 76
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,438 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 139 - Director → ME
  • 77
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,269 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 141 - Director → ME
  • 78
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -702 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    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
  • 79
    WYNYARD SERVICED OFFICES LIMITED - 2012-09-05
    WYNYARD CONFERENCING CENTRE LIMITED - 2005-03-23
    BLOCKREAL LIMITED - 2003-12-29
    icon of address Wynyard Park House, Wynyard, Billingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,375,480 GBP2021-03-31
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 81
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,626 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 153 - Director → ME
  • 82
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 61 - Director → ME
  • 83
    icon of address Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 104 - Director → ME
  • 84
    BTR (WYNYARD) LIMITED - 2021-05-12
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 116 - Director → ME
  • 86
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719,346 GBP2017-05-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 87
    PAVESECTION LIMITED - 2003-12-29
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2004-01-09 ~ dissolved
    IIF 91 - Director → ME
  • 88
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 89 - Director → ME
  • 89
    HELIOS WYNYARD (ESTATE CO) LIMITED - 2005-10-18
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ now
    IIF 70 - Director → ME
  • 90
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,105 GBP2023-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 109 - Has significant influence or controlOE
  • 91
    HELIOS WYNYARD LIMITED - 2005-08-25
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,256,924 GBP2023-12-31
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 102 - Director → ME
  • 92
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 93
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,669 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 138 - Director → ME
  • 94
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,404 GBP2017-03-31
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 65 - Director → ME
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    49,733 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-01
    IIF 69 - Director → ME
  • 2
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    900,416 GBP2023-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2016-11-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,531 GBP2023-11-30
    Officer
    icon of calendar 2013-09-16 ~ 2018-06-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,037,181 GBP2023-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2018-06-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    89,038,105 GBP2023-11-30
    Officer
    icon of calendar 2012-05-30 ~ 2016-11-14
    IIF 63 - Director → ME
  • 6
    DEVELOPMENTS BY JOSEPH HOMES LIMITED - 2022-10-27
    JCM HOMES LIMITED - 2017-07-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -416,679 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-13
    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
  • 7
    T. B. & I. 83 LIMITED - 2009-04-08
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -30,248 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-08-30 ~ 2003-03-01
    IIF 108 - Director → ME
    icon of calendar 1996-02-19 ~ 2003-03-01
    IIF 162 - Director → ME
  • 8
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2023-01-30
    IIF 92 - Director → ME
  • 9
    WYNYARD MANAGEMENT CONSULTANTS LIMITED - 2015-09-27
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,708 GBP2015-11-30
    Officer
    icon of calendar 2009-04-13 ~ 2013-06-04
    IIF 71 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-04-13
    IIF 165 - Secretary → ME
  • 10
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2016-01-19
    IIF 159 - Director → ME
  • 11
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2001-11-26
    IIF 161 - Director → ME
  • 12
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,012 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-02-12
    IIF 52 - Director → ME
  • 13
    INHOCO 2407 LIMITED - 2002-01-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JCM NEWMAN LIMITED - 1999-09-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-11-26
    IIF 157 - Director → ME
  • 15
    JCM SHOPFITTERS (NORTH EAST) LIMITED - 1999-06-22
    icon of address Mazars House Gelderd Road, Guildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-03 ~ 2001-11-26
    IIF 164 - Director → ME
  • 16
    JCM DEVELOPMENTS LIMITED - 2001-12-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2021-11-05
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-11-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2015-05-26
    IIF 148 - Director → ME
  • 19
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2013-08-16
    IIF 67 - Director → ME
  • 20
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-10-10
    IIF 80 - Director → ME
  • 21
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-20
    IIF 99 - Director → ME
  • 22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-09
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2016-10-27
    IIF 50 - Director → ME
  • 24
    COBCO 844 LIMITED - 2007-11-21
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2014-12-08
    IIF 53 - Director → ME
  • 25
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,404 GBP2017-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2015-03-31
    IIF 156 - 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.