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

Hogg, Geoffrey Malcolm John

    Related profiles found in government register
  • Hogg, Geoffrey Malcolm John
    British director born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 1 IIF 2
  • Hogg, Geoffrey Malcolm John
    British property dev born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 3
  • Hogg, Geoffrey Malcolm John
    British property developer born in September 1971

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 4
  • Hogg, Geoffrey Malcolm John
    British

    Registered addresses and corresponding companies
    • 2 Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH

      IIF 5
  • Hogg, Geoffrey Malcolm John
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Normanby Hall Park, Normanby, Middlesbrough, TS6 0SX

      IIF 6
  • Hogg, Geoffrey Malcolm
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 7
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 8
    • 16, Carolina Way, Salford, M50 2ZY, England

      IIF 9
  • Hogg, Geoffrey Malcolm
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10 Heritage View, 66 Plover Road, Lindley, Huddersfield, HD3 3BP, England

      IIF 10
  • Hogg, Geoffrey Malcolm John
    United Kingdom director

    Registered addresses and corresponding companies
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 11 IIF 12
  • Hogg, Geoffrey Peter, Dr
    British

    Registered addresses and corresponding companies
    • 4 Effingham Road, Bristol, Avon, BS6 5BJ

      IIF 13
  • Mr Geoffrey Malcolm John Hogg
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 14
  • Hogg, Geoffrey Malcolm John
    United Kingdom director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 108, Borough Road, Middlesbrough, Cleveland, TS1 2HJ

      IIF 15
  • Hogg, Geoffrey Malcolm
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 16 IIF 17
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 18
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 19
    • Cleveland Business Centre, Watson Street, Middlesborough, TS1 2RQ, United Kingdom

      IIF 20
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 21 IIF 22
  • Hogg, Geoffrey Malcolm
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Suite 3a, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 23
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 24
  • Hogg, Geoffrey Malcolm
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House Maple Court, Maple Park, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 25
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 26
    • Upsall Hall, Middlesbrough Road, Nunthorpe, Middlesbrough, TS7 0PG, England

      IIF 27
  • Mr Geoffrey Malcolm Hogg
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry View, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 28
    • Cleveland Business Centre, Suite 3a, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 29
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 30 IIF 31
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 32 IIF 33
  • Hogg, Geoff
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 34
  • Hogg, Geoff
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 35
  • Mr Geoffrey Hogg
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, United Kingdom

      IIF 36
  • Hogg, Geoffrey
    British property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, United Kingdom

      IIF 37
  • Dr Geoffrey Peter Hogg
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 The Square, Temple Quay, Bristol, Somerset, BS1 6DG, England

      IIF 38
  • Hogg, Geoffrey Malcolm John
    United Kingdom born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 39
  • Hogg, Geoffrey Malcolm John
    United Kingdom director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Borough Road, Middlesbrough, Cleveland, TS1 2HJ, England

      IIF 40 IIF 41
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 42 IIF 43 IIF 44
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 47
    • Bridge Road, Woolston, Warrington, Cheshire, WA1 4AU

      IIF 48
  • Hogg, Geoffrey Malcolm John
    United Kingdom property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Melville Crescent, Edinburgh, EH3 7JA, United Kingdom

      IIF 49
    • 14, Mitchell Lane, Glasgow, G1 3NU, United Kingdom

      IIF 50
    • 27 Normanby Hall Park, Middlesbrough, Cleveland, TS6 0SX

      IIF 51 IIF 52 IIF 53
    • Clevestone Works, Slapewath, Guisborough, TS14 6PX, United Kingdom

      IIF 55
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, United Kingdom

      IIF 56
  • Mr Geoff Hogg
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roseberry View, Pear Tree Office, Pannierman Lane, Gt Ayton, TS9 6PP, England

      IIF 57
    • Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ

      IIF 58
  • Hogg, Geoff, Dr
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 59
  • Hogg, Geoffrey Peter, Dr
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 60
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 61
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 62
    • 4, Effingham Road, St Andrfews, Bristol, BS6 5BJ, United Kingdom

      IIF 63
  • Hogg, Geoffrey Peter, Dr
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Square, Temple Quay, Bristol, Somerset, BS1 6DG, England

      IIF 64
  • Hogg, Geoffrey Peter, Dr
    British doctor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ, England

      IIF 65
    • 4 Effingham Road, Bristol, Avon, BS6 5BJ

      IIF 66
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 67
  • Hogg, Geoffrey Peter, Dr
    British gp born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 68
  • Hogg, Geoffrey Peter, Dr
    British self employed portfolio gp born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, High Street, Staple Hill, Bristol, BS16 5HP, United Kingdom

      IIF 69
  • Dr Geoffrey Peter Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 70
    • The Clock Tower, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 71
    • 4, Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 72
  • Dr Geoffrey Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Effingham Road, St Andrews, Bristol, BS6 5BJ, United Kingdom

      IIF 73
  • Geoffrey Dr Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 74
  • Dr Geoff Hogg
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    APPLIED HEALTHCARE SOLUTIONS LIMITED
    07351608
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -11,295 GBP2025-03-31
    Officer
    2010-08-20 ~ now
    IIF 61 - Director → ME
  • 2
    BLUE FENCE WIND LTD
    SC397958
    7 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 49 - Director → ME
  • 3
    BRABCO 922 LIMITED
    07034642 05877419, 05877425, 05877430... (more)
    Bridge Road, Woolston, Warrington, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2009-11-09 ~ dissolved
    IIF 48 - Director → ME
  • 4
    BRIDGE REPORTING LIMITED
    07209104
    Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,003 GBP2024-07-31
    Officer
    2010-03-30 ~ now
    IIF 60 - Director → ME
  • 5
    CASTLEWORTH INVESTMENTS LTD
    14062849
    Roseberry View Pannierman Lane, Great Ayton, Middlesbrough, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,276 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    CASTLEWORTH PROPERTY DEVELOPMENT LTD
    14098000 14303254, 16023670, 16180722
    Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 21 - Director → ME
  • 7
    CASTLEWORTH PROPERTY DEVELOPMENT NO 4 LTD
    16180722 14098000, 14303254, 16023670
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    CASTLEWORTH PROPERTY DEVELOPMENT NO.2 LTD
    14303254 14098000, 16023670, 16180722
    Roseberry View, Pannierman Lane, Gt Ayton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 18 - Director → ME
  • 9
    CHALONER CAPITAL LTD
    15290643
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 7 - Director → ME
  • 10
    CHALONER GROUP LTD
    12052952
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,850,508 GBP2024-06-30
    Officer
    2019-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-06-17 ~ 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
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    CHALONER LAND LTD
    13022062
    Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    CHALONER NO 1 LTD
    - now 12828197
    IAN MCCLELLAND ESTATE AGENTS & VALUERS LTD
    - 2020-10-08 12828197
    Cleveland Business Centre Suite 3a, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    CLEVELAND PROPERTY DEVELOPMENTS LIMITED
    11116838
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,782 GBP2024-06-30
    Officer
    2017-12-19 ~ now
    IIF 19 - Director → ME
  • 14
    CLEVELAND PROPERTY INVESTMENTS LTD
    10204730
    Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -430,623 GBP2024-06-30
    Officer
    2016-05-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    2017-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CURIOUS TALES LTD
    13164979
    The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,914 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HRE (ELDON) LIMITED
    14816670
    Roseberry View Pear Tree Office, Pannierman Lane, Great Ayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -700 GBP2024-04-30
    Officer
    2023-06-26 ~ now
    IIF 20 - Director → ME
  • 17
    J R PROPERTY CONSULTANTS LTD
    06839823
    Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 44 - Director → ME
  • 18
    J R PROPERTY DEVELOPMENTS (HUDDERSFIELD) LIMITED
    05437964
    Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 54 - Director → ME
  • 19
    JR PROPERTY (INVESTMENTS MIDDLESBROUGH) LIMITED
    06406788
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2007-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 20
    JR PROPERTY DEVELOPMENTS (MIDDLESBROUGH) LIMITED
    06223609
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    2016-09-27 ~ dissolved
    IIF 35 - Director → ME
  • 21
    LINTHORPE DEVELOPMENTS LIMITED
    07831723
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,485,321 GBP2016-12-31
    Officer
    2011-11-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MCP 1 LTD
    11433645
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,502 GBP2024-06-30
    Officer
    2018-06-26 ~ now
    IIF 17 - Director → ME
  • 23
    NORTHPACK LIMITED
    08089344 08445385
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 40 - Director → ME
  • 24
    NORTHPACK2 LIMITED
    08445385 08089344
    A&a Solutions, Office 3, 26 Yarm Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 47 - Director → ME
  • 25
    SANTON HOLDINGS LTD
    11463171
    Spencer House, 6 Morston Court, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    98,603 GBP2024-07-31
    Officer
    2018-07-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    WESTACE LIMITED
    07636895
    108 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 41 - Director → ME
  • 27
    ZYRO TECHNOLOGIES LIMITED
    11162986
    Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 37 - Director → ME
Ceased 30
  • 1
    ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED
    05567689
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2005-10-24 ~ 2007-04-02
    IIF 1 - Director → ME
  • 2
    ALBERTGATE MANAGEMENT COMPANY LIMITED - now
    ST. BARNABUS MANAGEMENT COMPANY LIMITED
    - 2007-04-02 05701303
    9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (2 parents)
    Officer
    2006-02-08 ~ 2007-02-26
    IIF 2 - Director → ME
  • 3
    APPLIED HEALTHCARE SOLUTIONS LIMITED
    07351608
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -11,295 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRABCO 723 LIMITED
    06219369 05877419, 05877425, 05877430... (more)
    C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    2007-07-03 ~ 2007-08-03
    IIF 46 - Director → ME
    2007-07-03 ~ 2007-08-03
    IIF 12 - Secretary → ME
  • 5
    BRABCO 724 LIMITED
    06219370 05877419, 05877425, 05877430... (more)
    Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,352,617 GBP2024-12-31
    Officer
    2007-07-03 ~ 2007-08-09
    IIF 42 - Director → ME
    2007-07-03 ~ 2007-08-09
    IIF 11 - Secretary → ME
  • 6
    BRIDGE REPORTING LIMITED
    07209104
    Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,003 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2020-11-21
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BRISTOL ASSOCIATION OF SESSIONAL DOCTORS LIMITED
    07805108
    The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,452 GBP2024-03-31
    Officer
    2011-10-11 ~ 2018-11-08
    IIF 63 - Director → ME
  • 8
    CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED
    05997812
    3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    2,136 GBP2024-09-30
    Officer
    2006-11-14 ~ 2007-05-29
    IIF 39 - Director → ME
  • 9
    CASTLEWORTH PROPERTY DEVELOPMENT NO 3 LTD
    16023670 14098000, 14303254, 16180722
    Roseberry View Lodge Retreat Pannierman Lane, Great Ayton, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ 2025-02-10
    IIF 10 - Director → ME
  • 10
    CHERWELL FILMS LLP
    OC307696
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (37 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-04-01 ~ 2025-04-05
    IIF 6 - LLP Member → ME
  • 11
    CONNECTMEDICAL SERVICES LTD
    03908275
    Trewarren, Llanddewi Rhydderch, Abergavenny, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830 GBP2021-03-31
    Officer
    2004-09-08 ~ 2012-07-04
    IIF 66 - Director → ME
    2000-01-18 ~ 2012-07-04
    IIF 13 - Secretary → ME
  • 12
    FPI CO 425 LTD
    14189236 09086733, 09237559, 09237572... (more)
    16 Carolina Way, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -185,098 GBP2023-07-29
    Officer
    2022-08-24 ~ 2024-12-20
    IIF 9 - Director → ME
  • 13
    G & G INDUSTRIES LTD
    06891936
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ 2012-04-06
    IIF 51 - Director → ME
  • 14
    GOLD HOMES (BROOMLANDS) LIMITED
    - now 05343942
    J R PROPERTY DEVELOPMENTS (BROOMLANDS) LIMITED
    - 2005-09-08 05343942
    25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-06-23 ~ 2013-01-22
    IIF 53 - Director → ME
  • 15
    GOLD HOMES (THE WAVE) LIMITED
    - now 05470055
    WAVE (MIDDLESBROUGH) LIMITED
    - 2005-09-08 05470055
    Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-06-02 ~ 2006-10-25
    IIF 4 - Director → ME
    2005-06-02 ~ 2006-10-25
    IIF 5 - Secretary → ME
  • 16
    GOLDEN ROOT LIMITED
    06817205
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-02-12 ~ 2012-02-13
    IIF 52 - Director → ME
  • 17
    HEADWIND LTD.
    SC413177
    Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ 2012-02-20
    IIF 50 - Director → ME
  • 18
    HEALTH LEARNING PARTNERSHIP LIMITED
    09387642
    The Clock Tower Old Weston Road, Flax Bourton, Bristol, England
    Dissolved Corporate
    Officer
    2015-02-24 ~ 2019-10-18
    IIF 69 - Director → ME
  • 19
    JR PROPERTY DEVELOPMENTS (MIDDLESBROUGH) LIMITED
    06223609
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -829,542 GBP2015-12-31
    Officer
    2007-05-16 ~ 2012-01-17
    IIF 45 - Director → ME
  • 20
    JR PROPERTY DEVELOPMENTS (STOCKTON) LIMITED
    06223598
    20 Kings Road, North Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2007-05-16 ~ 2012-04-16
    IIF 43 - Director → ME
  • 21
    MCP 1 LTD
    11433645
    Roseberry View, Pannierman Lane, Gt Ayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,502 GBP2024-06-30
    Person with significant control
    2018-06-26 ~ 2020-08-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    MJW (JV1) LIMITED
    14749636
    12 King Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,483 GBP2024-03-31
    Officer
    2023-03-22 ~ 2023-12-18
    IIF 26 - Director → ME
  • 23
    OAKFIELD GARDENS MANAGEMENT LIMITED
    - now 03884939
    EVER 1259 LIMITED - 2000-06-20 01232696, 02519748, 02702481... (more)
    6 Oakfield Gardens, Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (12 parents)
    Officer
    2002-12-19 ~ 2006-05-12
    IIF 3 - Director → ME
  • 24
    RENEWABLE GLOBAL ENERGY LIMITED
    07529494
    Willow View Aislaby Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,714 GBP2024-03-31
    Officer
    2011-02-15 ~ 2014-06-12
    IIF 56 - Director → ME
  • 25
    STOCKTON GROUP LIMITED
    13698169
    Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,209 GBP2024-10-31
    Officer
    2021-11-11 ~ 2022-11-23
    IIF 25 - Director → ME
  • 26
    TOTAL HEALTH ESTABLISHMENTS LIMITED
    08702908
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,700 GBP2018-12-31
    Officer
    2013-09-24 ~ 2019-05-07
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TOTAL HEALTH EXCELLENCE LTD
    08783239
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,548 GBP2018-12-31
    Officer
    2013-11-20 ~ 2018-01-01
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TOTAL HEALTH EXPERTS LIMITED
    08693765
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,946 GBP2018-12-31
    Officer
    2013-09-17 ~ 2019-05-07
    IIF 65 - Director → ME
  • 29
    TOTAL HEALTH REPORTS LIMITED
    09496280
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,079 GBP2019-03-31
    Officer
    2015-03-18 ~ 2018-07-31
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    UPSALL HALL MANAGEMENT COMPANY LIMITED
    11123881
    2 Upsall Hall Gardens, Middlesbrough Road, Nunthorpe, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,874 GBP2024-12-31
    Officer
    2017-12-22 ~ 2024-04-10
    IIF 27 - Director → ME
    Person with significant control
    2017-12-22 ~ 2023-09-22
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.