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

Tunley, Niklas Francis Krister

    Related profiles found in government register
  • Tunley, Niklas Francis Krister
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 1
  • Tunley, Niklas Francis Krister
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 4
    • icon of address Tobias House, St Marks Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 5
  • Tunley, Niklas Francis Krister
    British non-executive director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 6
  • Tunley, Niklas Francis Krister
    British solicitor born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 205, Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, England

      IIF 7
    • icon of address Westminster, St. Marks Court, Teesdale Business Park, Stockton On Tees, TS17 6QP

      IIF 8
    • icon of address Westminster House, St. Marks Court, Thornaby, Stockton-on-tees, TS17 6QP, United Kingdom

      IIF 9
    • icon of address C/o Endeavour Partnership Llp, Westminster St Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom

      IIF 10 IIF 11
    • icon of address C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesside, TS17 6QW, United Kingdom

      IIF 12 IIF 13
    • icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address C/o The Endeavour Partnership Llp, Westminster, St. Mark's Court, Thornaby, Stockton-on-tees, TS17 6QP, United Kingdom

      IIF 19
  • Tunley, Niklas Francis Krister
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 20
  • Tunley, Niklas Francis Krister
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Street, Skelton In Cleveland, TS12 2EA, United Kingdom

      IIF 21
  • Tunley, Niklas Francis Krister
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 22
  • Tunley, Niklas Francis Krister
    British solicitor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J6, Morton Park Way, Darlington, County Durham, DL1 4PG, England

      IIF 23
    • icon of address Unit 4, Beaumont Sqaure, Newton Aycliffe, Co Durham, DL5 6XN, United Kingdom

      IIF 24
    • icon of address The Endeavour Partnership Llp, Westminster, St. Marks Court Teesdale Business Park, Stockton-on-tees, TS17 6QP, England

      IIF 25
    • icon of address Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr Niklas Francis Krister Tunley
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 205, Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH, England

      IIF 35
    • icon of address Tobias House, St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW, United Kingdom

      IIF 36 IIF 37
    • icon of address C/o The Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesside, TS17 6QW, United Kingdom

      IIF 38 IIF 39
    • icon of address Tobias House, St Marks Court, Teesdale Business Park, Teesside, TS17 6QW

      IIF 40
  • Tunley, Niklas Francis Krister
    British trainee solicitor born in April 1979

    Registered addresses and corresponding companies
    • icon of address 51 Foxgloves, Coulby Newham, Middlesbrough, TS8 0XA

      IIF 41 IIF 42
    • icon of address Newport House, Thornaby Place, Stockton On Tees, TS17 6SE

      IIF 43 IIF 44
  • Tunley, Niklas Francis Krister
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX

      IIF 45
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, United Kingdom

      IIF 46
  • Mr Niklas Francis Krister Tunley
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    PUNCH PROPERTY TRANSFERS LIMITED - 1997-07-23
    PUNCH ROBSON DIRECTOR LIMITED - 2000-02-29
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address C/o The Endeavour Partnership Llp Tobias House, St Mark's Court, Teesside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    RTS WIND LIMITED - 2016-03-01
    icon of address Tobias House St Marks Court, Teesdale Business Park, Teesside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address C/o Endeavour Partnership Llp Westminster St Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address Tobias House St Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 120 High Street, Skelton In Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 20 - LLP Designated Member → ME
  • 19
    icon of address C/o The Endeavour Partnership Llp Tobias House, St Mark's Court, Teesside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    WH CONVERSION LLP - 2020-02-12
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (105 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 46 - LLP Member → ME
  • 21
    WARD HADAWAY LLP - 2013-02-05
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (26 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 45 - LLP Member → ME
Ceased 19
  • 1
    icon of address Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2018-01-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-01-26
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,573 GBP2024-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2018-01-26
    IIF 29 - Director → ME
  • 3
    icon of address Edmund Palmer House, Morton Park Way, Darlington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,586 GBP2024-03-31
    Officer
    icon of calendar 2004-08-02 ~ 2004-08-03
    IIF 42 - Director → ME
  • 4
    icon of address Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2004-06-02
    IIF 44 - Director → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,753 GBP2023-03-31
    Officer
    icon of calendar 2016-08-25 ~ 2016-08-30
    IIF 24 - Director → ME
  • 6
    EXIS TRINITY LIMITED - 2016-07-16
    icon of address 3 Trinity Court, Faverdale North, Darlington, County Durham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,475 GBP2024-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-03-26
    IIF 11 - Director → ME
  • 7
    ENDEAVOUR 146 LIMITED - 2016-02-19
    icon of address 24 St. Cuthberts Way, Darlington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    624,768 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-02-19
    IIF 4 - Director → ME
  • 8
    icon of address Cpi Innovation Services Limited, The Wilton Centre, Wilton, Redcar, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2013-02-20
    IIF 9 - Director → ME
  • 9
    icon of address 1010 - 1014 Harrow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-13 ~ 2004-09-14
    IIF 41 - Director → ME
  • 10
    GALILEO MULTI ACADEMY TRUST LIMITED - 2018-03-15
    icon of address Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2019-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-03-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,284 GBP2017-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-21
    IIF 18 - Director → ME
  • 12
    icon of address 140 Sunnyside Gardens, Upminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,840 GBP2020-05-31
    Officer
    icon of calendar 2015-05-23 ~ 2015-05-27
    IIF 5 - Director → ME
  • 13
    icon of address 4th Floor, Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, United Kingdom
    Active Corporate (5 parents)
    Total liabilities (Company account)
    1,144,064 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-05-27
    IIF 15 - Director → ME
  • 14
    THE MAIN PROJECT - 2013-06-24
    icon of address The Finlay Cooper Centre, Elizabeth Terrace, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,335 GBP2022-06-28
    Officer
    icon of calendar 2010-12-15 ~ 2011-03-31
    IIF 25 - Director → ME
  • 15
    VENTURE STAR LIMITED - 2015-05-28
    INNOVATION LAB (DIGITAL) LIMITED - 2025-03-21
    icon of address 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-05-27
    IIF 16 - Director → ME
  • 16
    icon of address Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2016-07-13
    IIF 6 - Director → ME
  • 17
    INVERT GROUP LIMITED - 2007-01-23
    INVERT DESIGN LIMITED - 2004-09-01
    icon of address Unit A, Lakeside Industrial Estate Marsh Lane, Water Orton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2004-08-19 ~ 2004-08-23
    IIF 43 - Director → ME
  • 18
    icon of address Unit J6, Morton Park Way, Darlington, County Durham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ 2018-01-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-01-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 19
    VISUALSOFT HOLDINGS LIMITED - 2021-07-05
    PROJECT VISION BIDCO LIMITED - 2014-07-10
    icon of address Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-07-09
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.