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

Radcliffe, Andrew Edward

    Related profiles found in government register
  • Radcliffe, Andrew Edward
    British co director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dishforth House, Dishforth, Thirsk, YO7 3JU, England

      IIF 1
  • Radcliffe, Andrew Edward
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn North Industrial Estate, Durham, DH6 5PF, United Kingdom

      IIF 2
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 3
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 4
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF

      IIF 5
    • icon of address Esh House, Bowburn North Industrial Estate, Durham, DH6 5PF, United Kingdom

      IIF 6
    • icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear, SR5 3DX

      IIF 7
  • Radcliffe, Andrew Edward
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, County Durham, DH6 5PF

      IIF 8
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, County Durham, DH6 5PF, United Kingdom

      IIF 9
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 10 IIF 11 IIF 12
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 19
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 20
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF

      IIF 21 IIF 22 IIF 23
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, County Durham, DH6 5PF

      IIF 24
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, County Durham, DH6 5PF, England

      IIF 25
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, County Durham, DH6 5PF, United Kingdom

      IIF 26
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 27 IIF 28 IIF 29
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 30
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF

      IIF 47
    • icon of address Botany Mill, Roxburgh Street, Galashiels, TD1 1PB, Scotland

      IIF 48
  • Radcliffe, Andrew Edward
    British england born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 49
  • Radcliffe, Andrew Edward
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Radcliffe, Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 67
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF, United Kingdom

      IIF 68
  • Radcliffe, Andrew Edward
    British financial director born in December 1973

    Registered addresses and corresponding companies
  • Radcliffe, Andrew
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF

      IIF 79
  • Radcliffe, Andrew Edward
    British

    Registered addresses and corresponding companies
  • Radcliffe, Andrew Edward

    Registered addresses and corresponding companies
  • Radcliffe, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 62
  • 1
    DUNELM RENTAL PROPERTIES LIMITED - 2009-02-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 61 - Director → ME
  • 2
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-10-05 ~ now
    IIF 31 - Director → ME
  • 4
    ESH PROJECTS LIMITED - 2012-05-04
    VENTURE HOUSE 21 09 10 LIMITED - 2011-10-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -193,097 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 47 - Director → ME
  • 5
    LOTHIAN FIFTY (739) LIMITED - 2001-01-03
    icon of address Botany Mill, Roxburgh Street, Galashiels, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 48 - Director → ME
  • 6
    BORDER ENGINEERING CONTRACTORS LIMITED - 1997-11-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 44 - Director → ME
  • 7
    CASTLE VIEW ACADEMY - 2008-06-10
    icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 7 - Director → ME
  • 8
    WILKINSON FACILITIES SERVICES LIMITED - 2008-12-11
    WILKINSON FACILITIES SERVICES LIMITED - 2008-12-02
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,171 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 65 - Director → ME
  • 10
    WILKINSON FACILITY SERVICES LIMITED - 2007-11-12
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 115 - Secretary → ME
  • 11
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,575 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 63 - Director → ME
  • 12
    DUNELM RETIREMENT HOMES LIMITED - 2005-10-27
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 124 - Secretary → ME
  • 13
    NORTH EAST CONSTRUCTION TRAINING LIMITED - 2011-12-23
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 55 - Director → ME
  • 14
    ESH SPACE (NORTH TYNESIDE) LIMITED - 2010-08-18
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,050,237 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 49 - Director → ME
  • 15
    ESH PARTNERSHIP LIMITED - 2002-07-31
    SPEED 8397 LIMITED - 2000-09-18
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,500,050 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -11 GBP2023-12-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 40 - Director → ME
    icon of calendar 2016-09-16 ~ now
    IIF 126 - Secretary → ME
  • 17
    DUNELM ACORN HOMES LIMITED - 2012-03-26
    BARTRAM ROBSON WALKER PLUMBING LIMITED - 2005-05-26
    BARTRAM ROBSON WALKER STREET PLUMBING LIMITED - 2002-03-04
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    146,049 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 51 - Director → ME
  • 18
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    487 GBP2023-12-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 20
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-01-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 33 - Director → ME
  • 22
    W. HERON (DURHAM) LIMITED - 2004-08-09
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 56 - Director → ME
  • 23
    NORHAM HOUSE 1040 LIMITED - 2013-06-24
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -40 GBP2017-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 27
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    SANDCO 610 LIMITED - 1999-06-24
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 26 - Director → ME
  • 29
    CROSSCO (1397) LIMITED - 2015-05-27
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 20 - Director → ME
  • 30
    CROSSCO (1383) LIMITED - 2014-12-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 3 - Director → ME
  • 31
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 107 - Secretary → ME
  • 32
    icon of address 24238, Sc426012 - Companies House Default Address, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    322 GBP2023-12-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 46 - Director → ME
  • 34
    ESH-MWH LIMITED - 2018-11-08
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 130 - Secretary → ME
  • 35
    GREEN ENERGIES (NEW CO) LIMITED - 2008-03-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,007.80 GBP2017-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 36
    ESH LANGWATHBY LIMITED - 2018-06-11
    SUTTLE HOUSE JV LIMITED - 2017-03-23
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,779 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 39 - Director → ME
    icon of calendar 2016-09-16 ~ now
    IIF 128 - Secretary → ME
  • 37
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 36 - Director → ME
  • 38
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 60 - Director → ME
  • 39
    KMS ESH LIMITED - 2011-02-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 68 - Director → ME
  • 40
    LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED - 2018-01-25
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-02-17
    LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED - 2011-01-06
    LUMSDEN & CARROLL (NORTHERN) LIMITED - 2007-06-26
    LUMSDEN & CARROLL (YORKSHIRE) LIMITED - 2007-06-13
    LUMSDEN & CAROL (YORKSHIRE) LIMITED - 2007-05-22
    NORHAM HOUSE 1111 LIMITED - 2007-05-15
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 62 - Director → ME
  • 41
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2010-10-25 ~ dissolved
    IIF 103 - Secretary → ME
  • 42
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents)
    Equity (Company account)
    -599,935 GBP2021-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 27 - Director → ME
  • 43
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100,954 GBP2023-12-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 41 - Director → ME
  • 44
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 37 - Director → ME
  • 45
    PHILADELPHIA INDUSTRIAL ESTATES LIMITED - 1999-08-25
    SPEED 5682 LIMITED - 1996-07-09
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -4,104,755 GBP2023-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 13 - Director → ME
  • 46
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    802,169 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 12 - Director → ME
  • 47
    CLIMATHUS LIMITED - 2016-03-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -5,031 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 5 - Director → ME
  • 48
    PURE RENEWABLE ENERGY (NEW CO) LIMITED - 2008-02-01
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 22 - Director → ME
  • 49
    LANVAR LIMITED - 1998-10-16
    icon of address Remedios Limited Third Floor 3 Hill Street, New Town, Edinburgh
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 6 - Director → ME
  • 50
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 34 - Director → ME
  • 51
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 59 - Director → ME
  • 52
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,211 GBP2023-12-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 25 - Director → ME
  • 53
    NORHAM HOUSE 1069 LIMITED - 2006-05-26
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 17 - Director → ME
  • 54
    FULLHOLD LIMITED - 1996-10-04
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 108 - Secretary → ME
  • 55
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -7,035 GBP2023-12-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 67 - Director → ME
  • 56
    SPEED 8008 LIMITED - 1999-12-21
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 16 - Director → ME
  • 57
    BARDON ESH RECYCLING LIMITED - 2014-11-06
    CLOVERMIST LIMITED - 2004-06-10
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 28 - Director → ME
  • 58
    VENTURE HOUSE 102 LIMITED - 2014-01-14
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 59
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 60
    VENTURE HOUSE 08 07 11 LIMITED - 2014-03-07
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 38 - Director → ME
  • 61
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 43 - Director → ME
  • 62
    DAVID WILKINSON BUILDING CONTRACTORS LIMITED - 2008-12-11
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 53 - Director → ME
Ceased 51
  • 1
    DUNELM RENTAL PROPERTIES LIMITED - 2009-02-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 101 - Secretary → ME
  • 2
    BARTRAM ELECTRICAL CONTRACTORS LIMITED - 2003-03-14
    BARTRAM (H. & V.) LIMITED - 1990-05-09
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-20 ~ 2018-12-21
    IIF 14 - Director → ME
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 100 - Secretary → ME
  • 3
    ESH PROJECTS LIMITED - 2012-05-04
    VENTURE HOUSE 21 09 10 LIMITED - 2011-10-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -193,097 GBP2023-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2018-01-29
    IIF 133 - Secretary → ME
  • 4
    LOTHIAN FIFTY (739) LIMITED - 2001-01-03
    icon of address Botany Mill, Roxburgh Street, Galashiels, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2018-01-29
    IIF 134 - Secretary → ME
  • 5
    BORDER ENGINEERING CONTRACTORS LIMITED - 1997-11-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2018-01-29
    IIF 123 - Secretary → ME
  • 6
    WILKINSON FACILITIES SERVICES LIMITED - 2008-12-11
    WILKINSON FACILITIES SERVICES LIMITED - 2008-12-02
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 121 - Secretary → ME
  • 7
    DEERNESS FENCING LIMITED - 2009-12-15
    icon of address New House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,787,926 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2022-01-21
    IIF 66 - Director → ME
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 91 - Secretary → ME
  • 8
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,171 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 131 - Secretary → ME
  • 9
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,575 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 132 - Secretary → ME
  • 10
    DUNELM (CASTLE HOMES) LIMITED - 2007-11-12
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-25 ~ 2024-11-14
    IIF 52 - Director → ME
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 116 - Secretary → ME
  • 11
    NORTH EAST CONSTRUCTION TRAINING LIMITED - 2011-12-23
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 99 - Secretary → ME
  • 12
    ESH SPACE (NORTH TYNESIDE) LIMITED - 2010-08-18
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,050,237 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 81 - Secretary → ME
  • 13
    ESH PARTNERSHIP LIMITED - 2002-07-31
    SPEED 8397 LIMITED - 2000-09-18
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,500,050 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 92 - Secretary → ME
  • 14
    DUNELM ACORN HOMES LIMITED - 2012-03-26
    BARTRAM ROBSON WALKER PLUMBING LIMITED - 2005-05-26
    BARTRAM ROBSON WALKER STREET PLUMBING LIMITED - 2002-03-04
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    146,049 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 97 - Secretary → ME
  • 15
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 118 - Secretary → ME
  • 16
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-01-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 94 - Secretary → ME
  • 17
    W. HERON (DURHAM) LIMITED - 2004-08-09
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 93 - Secretary → ME
  • 18
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 109 - Secretary → ME
  • 19
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -40 GBP2017-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 120 - Secretary → ME
  • 20
    icon of address Esh House, Bowburn North Industrial Estate, Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 104 - Secretary → ME
  • 21
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-04-23 ~ 2018-04-24
    IIF 122 - Secretary → ME
  • 22
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    SANDCO 610 LIMITED - 1999-06-24
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 80 - Secretary → ME
  • 23
    EASTMANOR DEVELOPMENTS LIMITED - 2007-07-11
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,289,068 GBP2021-12-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-04-01
    IIF 1 - Director → ME
  • 24
    ESH-MWH LIMITED - 2018-11-08
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2015-09-24
    IIF 35 - Director → ME
  • 25
    icon of address Finlaysons Contracts Limited, Botany Mill/roxburgh St, Galashiels, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    626,840 GBP2024-05-31
    Officer
    icon of calendar 2017-04-24 ~ 2020-10-13
    IIF 30 - Director → ME
    icon of calendar 2016-04-28 ~ 2018-01-29
    IIF 125 - Secretary → ME
  • 26
    HESTMANOR LIMITED - 1977-12-31
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-30
    IIF 71 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 85 - Secretary → ME
  • 27
    GREEN ENERGIES (NEW CO) LIMITED - 2008-03-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,007.80 GBP2017-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 112 - Secretary → ME
  • 28
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 96 - Secretary → ME
  • 29
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-30
    IIF 78 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 83 - Secretary → ME
  • 30
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-30
    IIF 75 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 89 - Secretary → ME
  • 31
    LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED - 2018-01-25
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-02-17
    LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED - 2011-01-06
    LUMSDEN & CARROLL (NORTHERN) LIMITED - 2007-06-26
    LUMSDEN & CARROLL (YORKSHIRE) LIMITED - 2007-06-13
    LUMSDEN & CAROL (YORKSHIRE) LIMITED - 2007-05-22
    NORHAM HOUSE 1111 LIMITED - 2007-05-15
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 102 - Secretary → ME
  • 32
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents)
    Equity (Company account)
    -599,935 GBP2021-12-31
    Officer
    icon of calendar 2012-01-26 ~ 2012-12-06
    IIF 32 - Director → ME
  • 33
    GEO. A. MOORE & CO. LIMITED - 2004-09-06
    BROOMCO (473) LIMITED - 1991-08-08
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-30
    IIF 77 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 86 - Secretary → ME
  • 34
    SCHAFFEN INTERIORS LIMITED - 1989-07-25
    LINETIR LIMITED - 1989-02-08
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-30
    IIF 69 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 82 - Secretary → ME
  • 35
    MECHPLANT (NORTHERN) LIMITED - 2002-02-21
    SPEED 9034 LIMITED - 2002-02-07
    icon of address Suite 207 Navigation House, Tyne Dock, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    526,659 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2019-04-03
    IIF 57 - Director → ME
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 98 - Secretary → ME
  • 36
    MOORES FURNITURE GROUP LIMITED - 1991-02-04
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-30
    IIF 72 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 88 - Secretary → ME
  • 37
    GLOBEBLEND LIMITED - 1988-06-10
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2010-06-25
    IIF 73 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 87 - Secretary → ME
  • 38
    MEMOCOURSE LIMITED - 1991-02-04
    PITMORE PROPERTIES LIMITED - 1979-12-31
    icon of address Thorp Arch Estate, Wetherby
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2010-06-25
    IIF 70 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 106 - Secretary → ME
  • 39
    icon of address 1 Park Row, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-30
    IIF 76 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 105 - Secretary → ME
  • 40
    PHILADELPHIA INDUSTRIAL ESTATES LIMITED - 1999-08-25
    SPEED 5682 LIMITED - 1996-07-09
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -4,104,755 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 110 - Secretary → ME
  • 41
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    802,169 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 113 - Secretary → ME
  • 42
    CLIMATHUS LIMITED - 2016-03-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -5,031 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-06-26
    IIF 79 - Director → ME
  • 43
    PURE RENEWABLE ENERGY (NEW CO) LIMITED - 2008-02-01
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 119 - Secretary → ME
  • 44
    SCHAFFEN LIMITED - 1989-12-04
    SCHAFFEN LIMITED - 1989-07-25
    WATCHDOME LIMITED - 1989-02-07
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-06-30
    IIF 74 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-02-09
    IIF 84 - Secretary → ME
  • 45
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 114 - Secretary → ME
  • 46
    NORHAM HOUSE 1069 LIMITED - 2006-05-26
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 117 - Secretary → ME
  • 47
    SPEED 8008 LIMITED - 1999-12-21
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2018-01-29
    IIF 111 - Secretary → ME
  • 48
    VENTURE HOUSE 102 LIMITED - 2014-01-14
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2018-01-29
    IIF 90 - Secretary → ME
  • 49
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2018-01-29
    IIF 129 - Secretary → ME
  • 50
    VENTURE HOUSE 08 07 11 LIMITED - 2014-03-07
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2018-01-29
    IIF 127 - Secretary → ME
  • 51
    DAVID WILKINSON BUILDING CONTRACTORS LIMITED - 2008-12-11
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2018-01-29
    IIF 95 - 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.