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

Mr Egon Neil Dennis

    Related profiles found in government register
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 1
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 2
    • Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 3
    • Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 4 IIF 5
    • 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 6
    • 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 7
    • 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 8
    • Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 9
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 10
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 11 IIF 12 IIF 13
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 15 IIF 16 IIF 17
    • T1, T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, SR8 2RU, England

      IIF 22
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 23
    • Hillcrest, Springfield Park, Durham, DH1 4LS, United Kingdom

      IIF 24
    • T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 25
    • T1,103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 26
  • Dennis, Egon Neil
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sylvan Mews, Wynyard, Billingham, TS22 5BF, England

      IIF 27
    • 170, York Road, Hartlepool, TS26 9EA, England

      IIF 28
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 29
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 30 IIF 31 IIF 32
  • Dennis, Egon Neil
    British commercial manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 170, York Road, Hartlepool, TS26 9EA, England

      IIF 35
  • Dennis, Egon Neil
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 36
    • 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 37
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 38 IIF 39
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 40
    • 1st Floor 34, Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

      IIF 41
  • Dennis, Egon Neil
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 42
    • 109 York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 43
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 44
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 45
    • Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 46
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 47 IIF 48 IIF 49
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 51 IIF 52
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 53
  • Mr Egon Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 54
  • Dennis, Egon
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 55
  • Mr Egon Dennis
    English born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 56
  • Dennis, Egon
    British company director born in October 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • Buzon, 728, Sierra De Altea, 03599, Altea,vella, Alicante, Spain

      IIF 57
  • Dennis, Egon Neil
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Kitchen Garden, Hartlepool, Cleveland, TS26 0NA

      IIF 58
  • Dennis, Egon Neil
    British business executive born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 59
  • Dennis, Egon Neil
    British company director born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 60 IIF 61 IIF 62
    • 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 63
  • Dennis, Egon Neil
    British construction executive born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 64
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 65
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 66
  • Dennis, Egon Neil
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 67
  • Dennis, Egon Neil
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 68
    • T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 69
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 70
  • Dennis, Egon Neil
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 71
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest, Springfield Park, Durham, County Durham, DH1 4LS, United Kingdom

      IIF 72
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 73 IIF 74
  • Dennis, Egon Neil
    British

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 75
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 76
  • Dennis, Egon Neil
    British company director

    Registered addresses and corresponding companies
    • 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 77
  • Dennis, Egon Neil
    British construction executive

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 78
  • Dennis, Egon Neil
    British director

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 79
  • Dennis, Egon Neil
    British quantity surveyor

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 80
  • Dennis, Egon
    English director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,267 GBP2018-02-28
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    109 York Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Bank Chambers, 9 Kensington Cockton Hill, Bishop Auckland, County Durham
    Liquidation Corporate (3 parents)
    Officer
    1998-08-13 ~ now
    IIF 65 - Director → ME
  • 4
    4385, 12970884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    LEVELSIX WASTE SERVICES LIMITED - 2009-07-29
    Stephenson House, Richard Street, Hetton-le-hole, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-05-27 ~ dissolved
    IIF 62 - Director → ME
  • 6
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2021-03-31
    Officer
    2019-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,481 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    Adelaide Court, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    CONNECT WATER LIMITED - 2025-07-10
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    MULTI TECH GROUP LIMITED - 2021-01-15
    Tec House, Lynn Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,339 GBP2024-03-30
    Officer
    2019-05-13 ~ now
    IIF 68 - Director → ME
  • 14
    CUBIX INTERIORS LIMITED - 2012-08-15
    Room G015 Building L027, University Of Reading London Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 50 - Director → ME
  • 15
    Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 47 - Director → ME
  • 16
    ENGINEERING TEST SERVICES LIMITED - 2011-07-06
    UNITVIEW LIMITED - 1986-06-09
    108 Graythorp Industrial Estate, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 63 - Director → ME
    2008-06-30 ~ dissolved
    IIF 77 - Secretary → ME
  • 17
    T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    TENCO2 LIMITED - 2008-01-05
    109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-09 ~ dissolved
    IIF 53 - Director → ME
  • 20
    1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,482 GBP2021-01-31
    Officer
    2020-01-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    STREAMWHIRL LIMITED - 2003-01-24
    10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 73 - Director → ME
  • 22
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    TIMEC 1343 LIMITED - 2012-01-25
    2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 24
    C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2006-05-11 ~ dissolved
    IIF 61 - Director → ME
    2005-10-19 ~ dissolved
    IIF 80 - Secretary → ME
  • 25
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 71 - Director → ME
  • 26
    170 170 York Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-06-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,092 GBP2020-03-31
    Officer
    2019-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,367 GBP2017-09-30
    Officer
    2016-10-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    T1 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 31
    QV FRAUD INVESTGATIONS GROUP LIMITED LTD - 2017-08-10
    QV FORENSICS GROUP LIMITED - 2016-07-18
    CALIBAN LIMITED - 2014-10-02
    T1 T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,544 GBP2022-03-31
    Officer
    2015-12-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    2nd Floor Cuthbert House, All Saints Office Centre, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    2010-05-24 ~ now
    IIF 57 - Director → ME
  • 33
    3rd Floor 7 7 Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    FORTRESS FACADES LIMITED - 2012-01-25
    8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 38 - Director → ME
  • 35
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,169 GBP2021-03-31
    Officer
    2019-07-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    Stephenson House, Richard Street, Hetton-le-hole, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 48 - Director → ME
  • 37
    Business Central 2 Union Square, Central Park, Darlington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    LEVELSIX PROPERTIES LIMITED - 2006-12-29
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2005-05-09 ~ dissolved
    IIF 64 - Director → ME
    2005-05-09 ~ dissolved
    IIF 78 - Secretary → ME
  • 39
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,229 GBP2021-03-31
    Officer
    2019-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,267 GBP2018-02-28
    Officer
    2019-07-19 ~ 2020-09-03
    IIF 42 - Director → ME
  • 2
    Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ 2020-02-03
    IIF 45 - Director → ME
  • 3
    CONNECT WATER LIMITED - 2025-07-10
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    2022-11-16 ~ 2025-07-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    MULTI TECH GROUP LIMITED - 2021-01-15
    Tec House, Lynn Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,339 GBP2024-03-30
    Person with significant control
    2019-05-13 ~ 2025-07-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    WASTE PLACEMENT SERVICES LIMITED - 2008-01-22
    65 Bishopton Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2004-12-01 ~ 2008-01-07
    IIF 59 - Director → ME
    2006-08-01 ~ 2008-01-07
    IIF 75 - Secretary → ME
  • 6
    TENCO2 LIMITED - 2008-01-05
    109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2008-03-19 ~ 2013-08-19
    IIF 66 - Director → ME
  • 7
    17 Mowbray Road, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ 2013-05-16
    IIF 58 - LLP Designated Member → ME
  • 8
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2001-04-03 ~ 2008-11-01
    IIF 60 - Director → ME
    2008-01-31 ~ 2008-11-01
    IIF 79 - Secretary → ME
  • 9
    Bovis House, 7-9 Victoria Road, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,233 GBP2024-11-30
    Officer
    2018-11-26 ~ 2019-03-01
    IIF 36 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-03-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Hillcrest, Springfield Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,516 GBP2024-04-30
    Officer
    2023-04-11 ~ 2024-08-23
    IIF 72 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-08-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    CUBIX FACILITIES MANAGEMENT LIMITED - 2012-08-15
    S.G.W. FACILITIES MANAGEMENT LIMITED - 2012-06-08
    Collingwood Buildings (108) Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-07-17
    IIF 49 - Director → ME
  • 12
    10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    2012-10-10 ~ 2012-10-19
    IIF 74 - Director → ME
    2012-07-17 ~ 2012-10-19
    IIF 76 - Secretary → ME
  • 13
    Business Central 2 Union Square, Central Park, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ 2020-02-03
    IIF 44 - Director → ME

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.