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

Noakes, David Anthony

    Related profiles found in government register
  • Noakes, David Anthony
    British

    Registered addresses and corresponding companies
  • Noakes, David Anthony
    British secrk

    Registered addresses and corresponding companies
    • icon of address 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 36
  • Noakes, David Anthony
    British clerk born in June 1965

    Registered addresses and corresponding companies
    • icon of address 108 Iveson Drive, Leeds, LS16 6NS

      IIF 37
  • Noakes, David Anthony
    British secretary born in June 1965

    Registered addresses and corresponding companies
  • Noakes, David Anthony

    Registered addresses and corresponding companies
  • Noakes, David Anthony
    British chartered secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, United Kingdom

      IIF 51
  • Noakes, David Anthony
    British clerk born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

      IIF 52
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 53
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 54
  • Noakes, David Anthony
    British company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB

      IIF 55
    • icon of address C/o Svitzer Marine Limited, Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 56
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB, United Kingdom

      IIF 57
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

      IIF 58
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, England

      IIF 59 IIF 60 IIF 61
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 63
    • icon of address 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 64
    • icon of address 8, High Street, Yarm, TS15 9AE

      IIF 65
  • Noakes, David Anthony
    British pensions manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 66
  • Noakes, David Anthony
    British secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire, CV5 9RN

      IIF 67
  • Noakes, David

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB, United Kingdom

      IIF 68
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY

      IIF 69
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 70
    • icon of address 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 71 IIF 72 IIF 73
  • Noakes, David
    British company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, England

      IIF 75
  • Noakes, David Anthony
    British company secretary born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 76
  • Noakes, David Anthony
    British secretary born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noakes, David Anthony
    British secrk born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 87
  • Mr David Anthony Noakes
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire, CV5 9RN

      IIF 88
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 89
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 11 The Village Green, Sinderby, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 54 - Director → ME
  • 2
    NOTSALLOW 133 LIMITED - 2001-05-31
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 55 - Director → ME
    icon of calendar 2022-06-07 ~ now
    IIF 73 - Secretary → ME
  • 3
    icon of address Metro Building Level 3 Metro, 33 Trafford Road, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2020-03-31 ~ dissolved
    IIF 71 - Secretary → ME
  • 4
    icon of address 11 The Village Green, Sinderby, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 8 High Street, Yarm
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    ADSTEAM (UK) LIMITED - 2007-04-30
    HOWARD SMITH (UK) LIMITED - 2001-08-29
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    EASTLANDS PENSION TRUSTEES LIMITED - 2020-04-03
    icon of address Tees Wharf, Dockside Road, Middlesbrough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-12-12 ~ now
    IIF 74 - Secretary → ME
  • 8
    WIJSMULLER HOLDING UK LIMITED - 2003-01-15
    GEOTRANSIC LIMITED - 2000-02-28
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    ADSTEAM HUMBER LIMITED - 2007-04-30
    HOWARD SMITH (HUMBER) LIMITED - 2001-10-08
    ADSTEAM HUMBER LIMITED - 2001-10-08
    HUMBER TUGS LIMITED - 1996-01-01
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    WIJSMULLER MARINE LIMITED - 2002-09-30
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 58 - Director → ME
    icon of calendar 2022-06-07 ~ now
    IIF 72 - Secretary → ME
  • 11
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    CORY TOWAGE PENSION TRUST - 2000-10-23
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 52 - Director → ME
  • 12
    ADSTEAM SPC4 LIMITED - 2007-04-30
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address Tees Wharf, Dockside Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-04-13 ~ now
    IIF 50 - Secretary → ME
  • 14
    ADSTEAM TOWAGE LIMITED - 2007-04-30
    HOWARD SMITH TOWAGE LIMITED - 2001-10-08
    ADSTEAM TOWAGE LIMITED - 2001-10-08
    ALEXANDRA TOWING COMPANY LIMITED - 1996-01-01
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    ADSTEAM TUGMENS TRUSTEES LIMITED - 2007-09-10
    HOWARD SMITH TUGMENS TRUSTEES LIMITED - 2002-02-19
    ATC TUGMENS TRUSTEES LIMITED - 1996-12-11
    INHOCO 330 LIMITED - 1994-06-30
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2009-09-24 ~ dissolved
    IIF 70 - Secretary → ME
  • 16
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 57 - Director → ME
    icon of calendar 2011-08-19 ~ now
    IIF 68 - Secretary → ME
  • 17
    FORTH TUGS LIMITED - 2003-05-29
    icon of address Svitzer, Greenock Ocean Terminal, Patrick Street, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    HOWARD SMITH SALVAGE LIMITED - 2001-10-08
    UNITED TOWING LIMITED - 1996-01-01
    J.H.PIGOTT & SON LIMITED - 1978-12-31
    icon of address 8 High Street, Yarm
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 19
    NORTH BRITISH MARITIME GROUP LIMITED - 1996-01-01
    icon of address 8 High Street, Yarm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 47
  • 1
    icon of address Pindar House Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ 2009-07-06
    IIF 17 - Secretary → ME
  • 2
    WAYBOND LIMITED - 1994-11-29
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 3 - Secretary → ME
  • 3
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE LIMITED - 1987-08-17
    COMPSET LIMITED - 1987-05-18
    icon of address 4th Floor, St Andrew's House, 119-121 The Headrow, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 10 - Secretary → ME
  • 4
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2009-07-06
    IIF 85 - Director → ME
    icon of calendar 2005-08-23 ~ 2009-07-06
    IIF 15 - Secretary → ME
  • 5
    icon of address Bpif, Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-22 ~ 2020-06-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-20
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LEDGE 384 LIMITED - 1998-06-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2000-10-13
    IIF 37 - Director → ME
  • 7
    DRAXFORD LIMITED - 2010-07-21
    icon of address 98 Kirkstall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    IIF 43 - Director → ME
  • 8
    icon of address Quadrant House, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-31
    IIF 5 - Secretary → ME
  • 9
    icon of address Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2006-06-22
    IIF 83 - Director → ME
  • 10
    icon of address Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2006-06-14
    IIF 87 - Director → ME
    icon of calendar 1998-06-30 ~ 2006-02-10
    IIF 36 - Secretary → ME
  • 11
    icon of address Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,536 EUR2017-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2003-12-01
    IIF 42 - Director → ME
  • 12
    NOTSALLOW 133 LIMITED - 2001-05-31
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2021-06-18
    IIF 31 - Secretary → ME
  • 13
    VALLEYCROWN SYSTEMS LIMITED - 1991-05-13
    COMPUTERSYLE LIMITED - 1985-05-14
    HAYES PILGRIM LIMITED - 1983-06-29
    icon of address Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 9 - Secretary → ME
  • 14
    EVER 1416 LIMITED - 2002-09-30
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 11 - Secretary → ME
  • 15
    icon of address 116 Haymoor, Lichfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,910 GBP2024-03-31
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-12
    IIF 86 - Director → ME
    icon of calendar 2005-05-12 ~ 2019-07-10
    IIF 32 - Secretary → ME
  • 16
    icon of address 11 The Village Green, Sinderby, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-07-22
    IIF 82 - Director → ME
  • 17
    icon of address Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (3 parents, 82 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2004-05-07
    IIF 39 - Director → ME
    icon of calendar 1997-08-27 ~ 2008-05-16
    IIF 46 - Secretary → ME
  • 18
    icon of address Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2004-10-12
    IIF 81 - Director → ME
    icon of calendar 1997-08-27 ~ 2004-10-12
    IIF 44 - Secretary → ME
  • 19
    icon of address Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2008-05-16
    IIF 78 - Director → ME
    icon of calendar 1997-08-27 ~ 2008-05-16
    IIF 45 - Secretary → ME
  • 20
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    icon of address Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 12 - Secretary → ME
  • 21
    ILLINGWORTH, MORRIS LIMITED - 2001-09-25
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2001-09-21
    IIF 38 - Director → ME
  • 22
    BARNARD & WESTWOOD LIMITED - 2008-08-12
    PINDAR 1730 LIMITED - 2007-01-31
    icon of address Pindar House, Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-25
    IIF 79 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-07-06
    IIF 1 - Secretary → ME
  • 23
    G.A.PINDAR & SON LIMITED - 2002-09-30
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 7 - Secretary → ME
  • 24
    PINDAR ESTATES LIMITED - 2000-01-17
    COUNTY HOMES (SOUTHERN) LIMITED - 1990-02-13
    LANCEHOP LIMITED - 1986-07-10
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 2 - Secretary → ME
  • 25
    PINDAR E FOR B LTD - 2002-08-05
    INCENTIVE PUBLICATIONS LIMITED - 2000-01-17
    CRANFORD PRESS (CROYDON) LIMITED - 1987-04-03
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 13 - Secretary → ME
  • 26
    PINDAR E FOR BUSINESS LTD - 2002-08-05
    CONNECTION PUBLISHING COMPANY LIMITED - 2000-01-17
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 20 - Secretary → ME
  • 27
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 14 - Secretary → ME
  • 28
    PINDAR LONDON PLC - 2003-05-02
    THE BROWCOM GROUP PLC - 1997-10-20
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 22 - Secretary → ME
  • 29
    PINDAR SPORTING PARTNERS LIMITED - 2017-09-20
    GOATHLAND AND WHEELDALE ESTATES LIMITED - 2015-03-10
    VALLEYCROWN VENTURES LIMITED - 2008-03-05
    icon of address 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -144,131 GBP2023-09-30
    Officer
    icon of calendar 2006-10-23 ~ 2009-07-06
    IIF 77 - Director → ME
    icon of calendar 2007-06-27 ~ 2009-07-06
    IIF 49 - Secretary → ME
  • 30
    PINDAR GRAPHICS PLC - 1994-10-19
    METROTAB PUBLIC LIMITED COMPANY - 1989-11-17
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 6 - Secretary → ME
  • 31
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 16 - Secretary → ME
  • 32
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 4 - Secretary → ME
  • 33
    PINDAR INFOTEK LIMITED - 2000-04-04
    ROSEDALE PUBLICATIONS LIMITED - 1986-01-07
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 18 - Secretary → ME
  • 34
    PINDAR TRAVEL INFORMATION SYSTEMS LTD. - 2011-08-05
    PINDAR ROUTEL LIMITED - 2000-06-20
    PINDAR ROUTELL LIMITED - 1996-07-11
    CROCKVILLE LIMITED - 1996-07-05
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 19 - Secretary → ME
  • 35
    SCARBOROUGH BUSINESS ASSOCIATION - 2013-01-07
    icon of address Castle Group Ltd Salter Road, Scarborough Business Park, Scarborough, North Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    23,679 GBP2024-10-31
    Officer
    icon of calendar 2008-10-06 ~ 2009-09-01
    IIF 76 - Director → ME
    icon of calendar 2008-10-06 ~ 2009-09-01
    IIF 48 - Secretary → ME
  • 36
    WORKFLOW SOFTWARE LIMITED - 1997-05-30
    icon of address Office 1c, Send Business Centre Tannery Lane, Send, Woking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    250,151 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ 2008-07-28
    IIF 47 - Secretary → ME
  • 37
    CROMBIE (KING STREET) LIMITED - 2011-05-31
    CROMBIE (ST ANDREWS) LIMITED - 2008-05-22
    icon of address Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2005-01-26
    IIF 84 - Director → ME
  • 38
    EASTLANDS PENSION TRUSTEES LIMITED - 2020-04-03
    icon of address Tees Wharf, Dockside Road, Middlesbrough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-04-01
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 39
    WIJSMULLER MARINE LIMITED - 2002-09-30
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-08-13 ~ 2021-06-18
    IIF 29 - Secretary → ME
  • 40
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    CORY TOWAGE PENSION TRUST - 2000-10-23
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2023-10-30
    IIF 60 - Director → ME
    icon of calendar 2009-08-17 ~ 2024-01-12
    IIF 69 - Secretary → ME
  • 41
    icon of address Tees Wharf, Dockside Road, Middlesbrough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-13
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 42
    icon of address Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,574 USD2017-02-28
    Officer
    icon of calendar 2004-02-24 ~ 2004-02-24
    IIF 41 - Director → ME
  • 43
    icon of address Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -879 GBP2015-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 8 - Secretary → ME
  • 44
    HOWARD SMITH SALVAGE LIMITED - 2001-10-08
    UNITED TOWING LIMITED - 1996-01-01
    J.H.PIGOTT & SON LIMITED - 1978-12-31
    icon of address 8 High Street, Yarm
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-03
    IIF 63 - Director → ME
  • 45
    icon of address Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,703,141 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 21 - Secretary → ME
  • 46
    K EDWARD LIMITED - 2006-04-06
    CROMBIE (LEEDS) LIMITED - 2006-01-31
    FRENSHAM LIMITED - 2005-04-06
    icon of address Cumberland House, Greenside Lane, Bradford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2005-03-31
    IIF 80 - Director → ME
  • 47
    icon of address Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,453 GBP2024-02-29
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    IIF 40 - 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.