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

Mr Roger David Hunter Peart

    Related profiles found in government register
  • Mr Roger David Hunter Peart
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, England

      IIF 1
    • Pioneer House, Pioneer Court, Darlington, DL1 4WD, England

      IIF 2
    • Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 3
    • Pantiles, Yew Tree Close, Harrogate, North Yorkshire, HG2 9LG, England

      IIF 4
    • Baltic Works, Baltic Streeet, Hartlepool, TS25 1PW

      IIF 5
    • Baltic Works, Baltic Street, Hartlepool, TS25 1PW

      IIF 6 IIF 7 IIF 8
    • Suite 9, Unit 17 Enterprise House Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6ZE

      IIF 10
    • The Work Place, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, DL5 6AH, England

      IIF 11
  • Peart, Roger David Hunter
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Monkend Hall, Croft On Tees, Darlington, DL2 2SJ, England

      IIF 12
    • Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 13 IIF 14
  • Peart, Roger David Hunter
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Monk End Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, United Kingdom

      IIF 15
    • Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ

      IIF 16
    • Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, United Kingdom

      IIF 17
    • Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 18
  • Peart, Roger David Hunter
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Monkend Hall, Croft On Tees, Darlington, Co. Durham, DL2 2SJ, England

      IIF 19
    • Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, England

      IIF 20
    • Monkend, Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, Great Britain

      IIF 21 IIF 22 IIF 23
    • Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, United Kingdom

      IIF 24
    • Monkend Hall, Croft On Tees, Darlington, DL2 2SJ, England

      IIF 25
  • Peart, Roger David Hunter
    British sales director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Monk End Hall, Croft On Tees, Darlington, England, DL2 6SJ, United Kingdom

      IIF 26
  • Peart, David Roger Hunter
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Monkend Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, Great Britain

      IIF 27
    • Baltic House, Hilton Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EN, United Kingdom

      IIF 28
  • Peart, David Hunter
    British company director born in March 1944

    Registered addresses and corresponding companies
    • Beechlands Elwick Road, Hartlepool, Cleveland, TS26 0DN

      IIF 29
  • Peart, Roger David Hunter
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baltic Works, Baltic Street, Hartlepool, TS25 1PW, England

      IIF 30
    • Cross Hills, Scorton, Richmond, DL10 6DE

      IIF 31 IIF 32
    • Cross Hills, Scorton, Richmond, DL10 6DE, England

      IIF 33
  • Peart, Roger David Hunter
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baltic Works, Baltic Street, Hartlepool, TS25 1PW, United Kingdom

      IIF 34
  • Peart, Roger David Hunter
    British sales director fuel oils born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Hills, Scorton, Richmond, DL10 6DE

      IIF 35
  • Peart, Roger David Hunter
    British managing director

    Registered addresses and corresponding companies
    • Monkend, Hall, Croft On Tees, Darlington, County Durham, DL2 2SJ, United Kingdom

      IIF 36
  • Peart, David Hunter
    British

    Registered addresses and corresponding companies
    • 54 The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 37
    • 54 The Old Parsonage, The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 38
  • Peart, David Hunter
    British company director

    Registered addresses and corresponding companies
    • 54 The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 39
  • Peart, David Hunter
    British co director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 40
  • Peart, David Hunter
    British company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 The Green, Hurworth, Darlington, County Durham, DL2 2JA

      IIF 41 IIF 42
  • Peart, David Hunter

    Registered addresses and corresponding companies
    • Beechlands Elwick Road, Hartlepool, Cleveland, TS26 0DN

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    Photon House, Percy Street, Leeds, West Yorksjire, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 33 - director → ME
  • 2
    Suite 9, Unit 17 Enterprise House Parsons Court Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    Baltic Works, Baltic Street, Hartlepool
    Corporate (3 parents)
    Officer
    2009-10-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (3 parents)
    Equity (Company account)
    596,068 GBP2023-07-31
    Officer
    2006-08-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    Pioneer House, Pioneer Court, Darlington, England
    Corporate (4 parents)
    Equity (Company account)
    -151,671 GBP2022-02-28
    Officer
    2018-02-28 ~ now
    IIF 28 - director → ME
  • 6
    Pioneer House, Pioneer Court, Darlington, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,870,960 GBP2023-07-31
    Officer
    2006-07-06 ~ now
    IIF 21 - director → ME
    2006-07-06 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    Building 1 C/o Propeller Fuels, Saxon Business Park, Owen Avenue, Hessle, Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-23 ~ now
    IIF 12 - director → ME
  • 8
    SWCORP103 LIMITED - 2011-10-05
    Baltic Works, Baltic Street, Hartlepool, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-10-24 ~ now
    IIF 18 - director → ME
  • 9
    Baltic Works, Baltic Street, Hartlepool, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-09-18 ~ now
    IIF 14 - director → ME
  • 10
    MEDWAY 2018 LIMITED - 2018-10-09
    Baltic Works, Baltic Street, Hartlepool, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-08-22 ~ now
    IIF 13 - director → ME
  • 11
    Baltic Works, Baltic Street, Hartlepool, England
    Corporate (3 parents)
    Equity (Company account)
    -23,153 GBP2024-05-31
    Officer
    2016-04-20 ~ now
    IIF 19 - director → ME
  • 12
    Rushwood House, Ellerton Upon Swale, Richmond, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    51,062 GBP2023-06-30
    Officer
    2011-08-05 ~ now
    IIF 26 - director → ME
  • 13
    Baltic Works, Baltic Street, Hartlepool
    Corporate (2 parents)
    Equity (Company account)
    573,813 GBP2023-06-30
    Officer
    2004-02-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PEART INVESTMENT LIMITED - 2010-06-24
    CROSSCO (1190) LIMITED - 2010-03-06
    Baltic Works, Baltic Street, Hartlepool
    Corporate (2 parents)
    Equity (Company account)
    852 GBP2023-07-31
    Officer
    2010-03-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CROSSCO (1189) LIMITED - 2010-03-06
    Baltic Works, Baltic Streeet, Hartlepool
    Corporate (2 parents)
    Equity (Company account)
    2,900,797 GBP2023-06-30
    Officer
    2010-03-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Saxon Business Park, Owen Avenue, Hessle, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,256,272 USD2021-07-31
    Officer
    2017-10-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    OIL NRG LTD - 2021-10-27
    Baltic Works, Baltic Street, Hartlepool, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,919,478 GBP2024-05-31
    Officer
    2013-08-31 ~ now
    IIF 20 - director → ME
Ceased 11
  • 1
    OSPREY WATER SERVICES LIMITED - 2013-03-21
    HARTLEPOOL WATER LIMITED - 2006-12-22
    Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Corporate (11 parents)
    Officer
    1995-02-14 ~ 1997-08-05
    IIF 29 - director → ME
  • 2
    PEART PROPERTY (BOWBURN) LIMITED - 2023-06-01
    Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    1,045,590 GBP2023-06-30
    Officer
    2015-08-14 ~ 2023-05-09
    IIF 17 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-05-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,477,207 GBP2024-03-31
    Officer
    2007-03-28 ~ 2011-10-14
    IIF 32 - director → ME
  • 4
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-07-17 ~ 2013-04-08
    IIF 31 - director → ME
  • 5
    F PEART & COMPANY LIMITED - 1989-06-29
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2010-05-04
    IIF 40 - director → ME
    2001-09-25 ~ 2010-05-04
    IIF 35 - director → ME
    ~ 1993-06-18
    IIF 43 - secretary → ME
  • 6
    HELIUM FILMS LTD - 2012-04-14
    BLACKAMOOR PRODUCTIONS LIMITED - 2002-03-13
    GALACREST LIMITED - 1999-12-24
    Grindslow House Grindsbrook Booth, Edale, Hope Valley, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    25,039 GBP2024-03-31
    Officer
    1999-12-16 ~ 2023-01-10
    IIF 38 - secretary → ME
  • 7
    Pioneer House, Pioneer Court, Darlington, England
    Corporate (2 parents)
    Equity (Company account)
    -121,047 GBP2022-07-31
    Officer
    2014-11-21 ~ 2019-07-25
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-25
    IIF 4 - Has significant influence or control OE
  • 8
    CROSSCO (1188) LIMITED - 2010-03-06
    Baltic Works, Baltic Street, Hartlepool, England
    Corporate (3 parents)
    Equity (Company account)
    833,879 GBP2023-06-27
    Officer
    2010-03-03 ~ 2018-05-11
    IIF 23 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-05-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Corporate (16 parents)
    Equity (Company account)
    755,433 GBP2024-03-31
    Officer
    1994-03-24 ~ 2001-08-14
    IIF 42 - director → ME
    1995-06-13 ~ 2001-02-19
    IIF 37 - secretary → ME
  • 10
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Corporate (5 parents)
    Officer
    1996-12-31 ~ 2002-11-07
    IIF 41 - director → ME
    1996-12-31 ~ 2002-11-07
    IIF 39 - secretary → ME
  • 11
    Monkend Hall, Croft On Tees, Darlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-04-08 ~ 2022-08-30
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.