1
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (6 parents)
Officer
2008-11-12 ~ now
IIF 13 - Director → ME
2
WILLSON LAND LIMITED
- 2014-09-17
05678997 Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (9 parents, 4 offsprings)
Officer
2006-01-18 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ 2020-12-16
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - More than 50% but less than 75% → OE
2020-12-16 ~ 2020-12-16
IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
2024-05-14 ~ now
IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
3
CHURCH WALK RESIDENTS ASSOCIATION LIMITED
02351624 Cheviot House, Beaminster Way East, Newcastle Upon Tyne
Active Corporate (16 parents)
Officer
~ 1992-11-04
IIF 19 - Director → ME
4
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (6 parents)
Officer
2010-10-25 ~ now
IIF 2 - Director → ME
5
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (9 parents)
Officer
~ now
IIF 4 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
6
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (7 parents)
Officer
2006-03-24 ~ now
IIF 6 - Director → ME
Person with significant control
2017-03-23 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
7
JOHN SEYMOUR LAND LIMITED
- now 03428533T B & I 111 LIMITED
- 1998-02-24
03428533 03565664, 04479974, 04418921Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (15 parents)
Officer
1997-12-01 ~ 1998-02-11
IIF 18 - Director → ME
2007-01-05 ~ now
IIF 14 - Director → ME
8
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (6 parents)
Officer
2016-10-19 ~ now
IIF 11 - Director → ME
9
MOWDEN PARK ESTATE COMPANY LIMITED
00897533 Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (18 parents, 1 offspring)
Officer
~ now
IIF 8 - Director → ME
Person with significant control
2016-12-20 ~ 2026-01-26
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
10
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (13 parents, 3 offsprings)
Officer
2005-03-23 ~ now
IIF 3 - Director → ME
11
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (6 parents)
Officer
2016-10-17 ~ now
IIF 10 - Director → ME
12
PREMIER RUGBY LIMITED - now
ENGLISH FIRST DIVISION RUGBY LIMITED
- 2001-05-22
03096937SPEED 6078 LIMITED - 1995-10-06
Thomas House, 84 Eccleston Square, London, England
Active Corporate (110 parents)
Officer
1996-03-30 ~ 1997-04-01
IIF 17 - Director → ME
13
REALISATIONS (CMY) LIMITED - now
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
Active Corporate (26 parents, 1 offspring)
Officer
~ 2006-02-03
IIF 20 - Director → ME
14
RETRO REFLECTIVE SYSTEMS LIMITED
08322059 Orchard House, 5 West Mews, Yarm, England, United Kingdom
Dissolved Corporate (6 parents)
Officer
2013-03-04 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (14 parents)
Officer
2004-07-19 ~ now
IIF 16 - Director → ME
16
STONE GRANGE INVESTMENTS LIMITED
- now 03582930T B & I 123 LIMITED - 1998-09-02
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (10 parents)
Officer
1998-09-08 ~ now
IIF 9 - Director → ME
17
THE YW INVESTMENT COMPANY LIMITED
07890481 Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (8 parents)
Officer
2011-12-22 ~ now
IIF 12 - Director → ME
18
Cecil House, Loyalty Road, Hartlepool, Cleveland
Active Corporate (11 parents)
Officer
~ now
IIF 21 - Director → ME
19
VILLIERS STREET AGRICULTURAL LAND LIMITED
- now 03338664YUILL AGRICULTURAL LAND LIMITED
- 2006-04-21
03338664T. B. & I. 103 LIMITED
- 1997-07-04
03338664 03374443, 03177980, 03582930Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (13 parents)
Officer
1997-05-21 ~ 2014-09-08
IIF 28 - Director → ME
2016-04-25 ~ now
IIF 15 - Director → ME
20
VILLIERS STREET CENTRAL LIMITED
- now 02932017YUILL CENTRAL LIMITED
- 2006-02-22
02932017 Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
Dissolved Corporate (1 parent)
Officer
1994-05-23 ~ dissolved
IIF 23 - Director → ME
21
VILLIERS STREET DEVELOPMENTS LIMITED
- now 01023545YUILL DEVELOPMENTS LIMITED
- 2006-02-22
01023545BROADACRE DEVELOPMENTS LIMITED - 1983-10-07
Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
Dissolved Corporate (1 parent)
Officer
1993-04-02 ~ dissolved
IIF 26 - Director → ME
22
VILLIERS STREET GROUP LIMITED - now
YUILL GROUP LIMITED
- 2006-04-04
01242794CECIL M. YUILL INVESTMENTS LIMITED
- 1992-04-08
01242794 Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
Dissolved Corporate (1 parent)
Officer
~ 2006-01-18
IIF 24 - Director → ME
23
VILLIERS STREET HERITAGE HOMES LIMITED
- now 00359963CECIL M.YUILL,LIMITED
- 1993-04-02
00359963 Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
Liquidation Corporate (16 parents)
Officer
~ now
IIF 25 - Director → ME
24
VILLIERS STREET YORKSHIRE LIMITED
- now 02800334CECIL M. YUILL YORKSHIRE LIMITED
- 2006-02-22
02800334 Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
Dissolved Corporate (1 parent)
Officer
1993-03-11 ~ dissolved
IIF 22 - Director → ME
25
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (8 parents)
Officer
2011-02-23 ~ now
IIF 5 - Director → ME
Person with significant control
2017-02-23 ~ 2024-05-14
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
26
CROSSCO (1360) LIMITED - 2014-04-07
Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
Active Corporate (6 parents)
Officer
2014-04-14 ~ now
IIF 7 - Director → ME