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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

May, Gerard

    Related profiles found in government register
  • May, Gerard
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 1 IIF 2
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN, United Kingdom

      IIF 3 IIF 4
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 5
  • May, Gerard
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pjp (ne) Limited, Riverside Industrial Estate, Dodsworth Street, Darlington, County Durham, DL1 2NG, United Kingdom

      IIF 6
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 7
    • Swift House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TX, United Kingdom

      IIF 8
  • Mr Gerard May
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 9
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, England

      IIF 14
    • 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3SH, England

      IIF 15 IIF 16 IIF 17
  • Gerard May
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 19
  • May, Gerard
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gerard May
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Evans Business Park, Lingfield Way, Darlington, DL1 4PZ, United Kingdom

      IIF 44
    • Unit 26, Evans Business Park, Lingfield Way, Darlington, United Kingdom, DL1 4PZ, United Kingdom

      IIF 45
    • 3b, Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 46
    • Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 34
  • 1
    ABSOLUTE CLEANING SOLUTIONS (GBR) LTD
    12611255
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (4 parents)
    Person with significant control
    2020-06-16 ~ 2025-04-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ECOFIX ENERGY SOLUTIONS LIMITED
    08395944
    Duff & Phelps Ltd, 1 1 City Square, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2013-02-08 ~ 2013-04-02
    IIF 8 - Director → ME
  • 3
    ESTATE MANAGEMENT 88 LIMITED
    04112997 03108293... (more)
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (17 parents)
    Officer
    2024-12-11 ~ now
    IIF 5 - Director → ME
  • 4
    G MAY INVESTMENTS GROUP LTD
    15480623
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Cleveland, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    G MAY INVESTMENTS LIMITED
    11951099
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-04-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    G MAY PLANT HIRE LIMITED
    15034909
    3b Lockheed Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-07-28 ~ 2025-08-07
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    G MAY PROPERTY DEVELOPMENTS LTD
    06859890
    Hmh House, Falcon Court, Stockton-on-tees, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-03-26 ~ now
    IIF 43 - Director → ME
  • 8
    HMH (EOT) LIMITED
    15363368
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-12-20 ~ 2024-02-09
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    HMH CIVILS (NORTH EAST) LTD
    15817568
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 25 - Director → ME
  • 10
    HMH CIVILS (YORKSHIRE) LTD
    15817527
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 29 - Director → ME
  • 11
    HMH CIVILS LIMITED
    08801287
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2014-01-02 ~ now
    IIF 40 - Director → ME
  • 12
    HMH COMPANY HOLDINGS LTD
    11354749
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2018-05-10 ~ now
    IIF 2 - Director → ME
  • 13
    HMH CONTRACTS LTD
    11474208
    Hmh House 8 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents)
    Officer
    2018-07-19 ~ now
    IIF 39 - Director → ME
  • 14
    HMH DEVELOPMENTS LIMITED
    11518110
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (5 parents)
    Officer
    2018-08-15 ~ now
    IIF 3 - Director → ME
  • 15
    HMH GROUP HOLDINGS LTD
    11341620
    The Rakish Ayton Road, Stokeley, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 16
    HMH HOMES LIMITED
    11518011
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (5 parents)
    Officer
    2018-08-15 ~ now
    IIF 4 - Director → ME
  • 17
    HMH PLANT HIRE LTD
    11474202
    Hmh House, Falcon Court Preston Farm Industrial Estate, Preston Farm, Stockton On Tees, England
    Active Corporate (6 parents)
    Officer
    2018-07-19 ~ now
    IIF 1 - Director → ME
  • 18
    HMH UTILITIES LTD
    12615809
    Hmh House, Falcon Court, Stockton On Tees, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2020-05-21 ~ now
    IIF 22 - Director → ME
  • 19
    HUTTON RUDBY DEVELOPMENTS LTD
    09152706
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Officer
    2014-08-13 ~ now
    IIF 41 - Director → ME
  • 20
    L MAY CIVIL ENGINEERING & PLANT HIRE LTD
    15079961
    3b Lockheed Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (2 parents)
    Officer
    2023-11-10 ~ now
    IIF 32 - Director → ME
  • 21
    NBD BIO LTD
    12676333
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents)
    Officer
    2020-06-17 ~ now
    IIF 21 - Director → ME
  • 22
    NBD BRICKWORKS LIMITED
    08091191
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Officer
    2012-05-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    NBD CONTRACTS LIMITED
    08091261
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Officer
    2012-05-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-06-02 ~ 2023-08-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    NBD GROUNDWORKS LIMITED
    08091242
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (5 parents)
    Officer
    2012-05-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-02 ~ 2023-09-21
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NBD HOMES LIMITED
    16280617
    Hmh House Falcon Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 30 - Director → ME
  • 26
    NBD JOINERY & ENERGY LIMITED
    10805068
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (1 parent)
    Officer
    2017-06-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 27
    NBD JOINERY LIMITED
    08091276
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Officer
    2012-05-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 28
    NBD MAINTENANCE LTD
    08395959
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Officer
    2013-02-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 29
    NBD PLANT HIRE LIMITED
    12301972
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (2 parents)
    Officer
    2019-11-06 ~ now
    IIF 31 - Director → ME
  • 30
    NORTHERN BESPOKE DEVELOPMENTS GROUP LTD
    12124668 07606387
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2019-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-07-26 ~ 2025-04-04
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    NORTHERN BESPOKE DEVELOPMENTS LTD
    07606387 12124668
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Officer
    2011-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-12
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PJP (NE) LTD
    08686287
    Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    2013-11-29 ~ 2020-11-12
    IIF 6 - Director → ME
  • 33
    SS (GBR) EOT LIMITED
    16282914
    Unit 26 Evans Business Park, Lingfield Way, Darlington, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-04-03
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SS (GBR) LIMITED
    16252989
    Unit 26 Evans Business Park, Lingfield Way, Darlington, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-02-14 ~ 2025-04-03
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.