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

Siderman-wolter, Kirk

    Related profiles found in government register
  • Siderman-wolter, Kirk

    Registered addresses and corresponding companies
    • icon of address Unit 153, Cambridge Science Park, Milton Road, Cambridge, CB4 0GN, England

      IIF 1
    • icon of address J2, Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF

      IIF 2 IIF 3
    • icon of address The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF

      IIF 4
    • icon of address The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF

      IIF 5 IIF 6 IIF 7
    • icon of address Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF

      IIF 10 IIF 11
  • Siderman-wolter, Kirk Douglas

    Registered addresses and corresponding companies
    • icon of address Midlands Agri-tech Innovation Hub, Poultry Lane, Edgmond, Newport, TF10 8JZ, England

      IIF 12
  • Wolter, Kirk Douglas Siderman

    Registered addresses and corresponding companies
    • icon of address 12, Egerton Grove, Newton Aycliffe, County Durham, DL5 4RT, England

      IIF 13
  • Siderman-wolter, Kirk Douglas
    British chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aia Ltd, Midlands Agri-tech Innovation Hub, Poultry Lane, Edgmond, Newport, TF10 8JZ, United Kingdom

      IIF 14
    • icon of address 242, Manor Lane, Lee, London, SE12 0UA

      IIF 15
  • Siderman-wolter, Kirk Douglas
    British civil servant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 4 Chapel Court, Borough High Street, London, SE1 1HW, Uk

      IIF 16
  • Siderman-wolter, Kirk Douglas
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Mill Road, Cambridge, CB1 3BE, England

      IIF 17
  • Siderman-wolter, Kirk Douglas
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Coniscliffe Road, Darlington, Co. Durham, DL3 7ET, England

      IIF 18
    • icon of address 242, Manor Lane, Lee, London, SE12 0UA, England

      IIF 19
  • Siderman-wolter, Kirk Douglas
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Coniscliffe Road, Darlington, Co Durham, DL3 7ET, Great Britain

      IIF 20
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 21
    • icon of address The Wilton Centre, Wilton, Redcar, Teesside, TS10 4RF

      IIF 22
    • icon of address Wilton Centre, Wilton, Redcar, TS10 4RF, England

      IIF 23
    • icon of address National Centre For Printable Electronics, Netpark, Sedgefield, Co. Durham, TS21 3FG

      IIF 24
  • Siderman-wolter, Kirk Douglas
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 4 Chapel Court, Borough High Street, London, SE1 1HW

      IIF 25
  • Siderman Wolter, Kirk Douglas
    British risk manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF

      IIF 26
  • Wolter, Kirk Douglas Siderman
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, England

      IIF 27
    • icon of address 12, Egerton Grove, Newton Aycliffe, County Durham, DL5 4RT, England

      IIF 28
  • Mr Kirk Douglas Siderman-wolter
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Coniscliffe Road, Darlington, Co. Durham, DL3 7ET, England

      IIF 29
    • icon of address 12, Egerton Grove, Newton Aycliffe, County Durham, DL5 4RT, England

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 242 Manor Lane, Lee, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 242 Manor Lane Manor Lane, Lee, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 101 Coniscliffe Road, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,559 GBP2024-02-29
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 12 Egerton Grove, Newton Aycliffe, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,086 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-04-12 ~ now
    IIF 13 - Secretary → ME
  • 5
    TAKE ROOT BIO SERVICES LTD - 2025-04-15
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 27 - Director → ME
Ceased 21
  • 1
    icon of address Aec - Ukatc - Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,042,000 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-07-04
    IIF 12 - Secretary → ME
  • 2
    icon of address Aia Ltd Midlands Agri-tech Innovation Hub, Poultry Lane, Edgmond, Newport, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-09-06
    IIF 14 - Director → ME
  • 3
    SANDCO 1052 LIMITED - 2007-12-18
    icon of address The Wilton Centre, Wilton, Redcar, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-08-03
    IIF 22 - Director → ME
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 8 - Secretary → ME
  • 4
    SANDCO 1113 LIMITED - 2009-05-19
    icon of address J2 Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 2 - Secretary → ME
  • 5
    SANDCO 1114 LIMITED - 2009-06-07
    icon of address J2 Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 3 - Secretary → ME
  • 6
    icon of address Wilton Centre, Wilton, Redcar, Cleveland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 10 - Secretary → ME
  • 7
    SANDCO 1137 LIMITED - 2010-01-25
    icon of address The Wilton Centre, Wilton, Redcar, Cleveland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2018-08-03
    IIF 23 - Director → ME
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 4 - Secretary → ME
  • 8
    icon of address The Wilton Centre, Wilton, Redcar, Teesside
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 7 - Secretary → ME
  • 9
    SANDCO 1102 LIMITED - 2009-01-30
    icon of address The Wilton Centre, Wilton, Redcar, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 9 - Secretary → ME
  • 10
    ANAEROBIC ENERGY LIMITED - 2020-06-02
    SANDCO 1068 LIMITED - 2008-04-17
    icon of address Wilton Centre, Wilton, Redcar, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 11 - Secretary → ME
  • 11
    icon of address Cpi Innovation Services Limited, The Wilton Centre, Wilton, Redcar, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 6 - Secretary → ME
  • 12
    icon of address Great Smeaton School, Great Smeaton, Northallerton, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2023-05-23
    IIF 20 - Director → ME
  • 13
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2014-06-10
    IIF 26 - Director → ME
  • 14
    LEVRETT PLC - 2017-10-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2019-09-09
    IIF 21 - Director → ME
  • 15
    NUFORMIX LIMITED - 2017-10-13
    SANDCO 1049 LIMITED - 2007-12-10
    icon of address 6th Floor, 60 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -95,903 GBP2015-07-31
    Officer
    icon of calendar 2016-06-30 ~ 2019-09-09
    IIF 1 - Secretary → ME
  • 16
    POLYPHOTONICS LIMITED - 2008-06-03
    icon of address Netpark Explorer 2, Thomas Wright Way, Sedgefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,528,937 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ 2017-05-04
    IIF 24 - Director → ME
  • 17
    SANDCO 1081 LIMITED - 2008-07-08
    icon of address The Wilton Centre, Wilton, Redcar, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2018-08-03
    IIF 5 - Secretary → ME
  • 18
    PTSD999
    - now
    PTSD999 LTD - 2021-06-08
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,118 GBP2024-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2021-05-10
    IIF 17 - Director → ME
  • 19
    icon of address Trinity House, 4 Chapel Court, Borough High Street, London
    Active Corporate (34 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ 2015-11-28
    IIF 16 - Director → ME
  • 20
    icon of address 12 Egerton Grove, Newton Aycliffe, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,086 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-02-07 ~ 2023-04-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Trinity House 4 Chapel Court, Borough High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    35,105 GBP2023-12-31
    Officer
    icon of calendar 2013-03-23 ~ 2014-02-05
    IIF 25 - Director → 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.