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

Cartner, Trevor

    Related profiles found in government register
  • Cartner, Trevor
    British chartered surveyor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, United Kingdom

      IIF 5
    • icon of address Carter House, Pelaw Leazes Lane, Durham, County Durham, DH1 1TB, United Kingdom

      IIF 6 IIF 7
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 12
    • icon of address Orchard House, High Street North, Shincliffe, Durham, County Durham, DH1 2NJ

      IIF 13
    • icon of address Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Orchard House, High Street North Shincliffe Village, Durham, DH1 2NJ, England

      IIF 21
    • icon of address Highbury House, 5 Mill Green, Halstead, CO9 2GF, England

      IIF 22
    • icon of address Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, England

      IIF 23
    • icon of address 21, Queen Annes Gate, London, SW1H 9BU, England

      IIF 24
    • icon of address 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 25
    • icon of address 17th, Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, England

      IIF 26
    • icon of address C/o Leathers, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 27
    • icon of address Orchard House, High Street North, Shincliffe Village, DH1 2NJ

      IIF 28 IIF 29 IIF 30
    • icon of address Orchard House, High Street North, Shincliffe Village, DH1 2NJ, England

      IIF 41
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham, TS18 3DB

      IIF 42
  • Cartner, Trevor
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 43
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 48 IIF 49
    • icon of address Orchard House, High Street North, Shincliffe Village, County Durham, England And Wales, DH1 2NJ, United Kingdom

      IIF 50 IIF 51
    • icon of address 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 52
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 57 IIF 58
    • icon of address 51, Craven Park Road, London, N15 6AH, England

      IIF 59
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 60
    • icon of address Time & Life Building, 1 Bruton Street, London, W1J 6TL, United Kingdom

      IIF 61
    • icon of address Orchard House, High Street North, Shincliffe Village, County Durham, DH1 2NJ, United Kingdom

      IIF 62
    • icon of address Orchard House, High Street North, Shincliffe Village, DH1 2NJ

      IIF 63
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB

      IIF 64
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 69
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 70 IIF 71
  • Cartner, Trevor
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Evolution, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 72
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 73
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 74
    • icon of address Wynyard Park, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 75
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 76 IIF 77 IIF 78
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 87 IIF 88 IIF 89
    • icon of address Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, England

      IIF 91
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Suite 1, Town Centre House, Cheltenham Crescent, Harrogate, HG1 1DQ, United Kingdom

      IIF 95
    • icon of address 2, Berkeley Square, London, W1J 6EB, England

      IIF 96
    • icon of address First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 97
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 98 IIF 99
  • Cartner, Trevor
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 100
    • icon of address Orchard House, High Street North, Shincliffe Village, County Durham, England And Wales, DH1 2NJ, United Kingdom

      IIF 101
    • icon of address 10, Evolution, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 102
  • Cartner, Trevor
    British chartered surveyor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB

      IIF 103
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 104 IIF 105 IIF 106
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 107
  • Cartner, Trevor
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 108
    • icon of address The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, England

      IIF 109
  • Cartner, Trevor
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 110
  • Mr Trevor Cartner
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 111
    • icon of address Wynyard Park House, Wynyard, Billingham, TS22 5TB

      IIF 112
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 113
    • icon of address 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 114 IIF 115
    • icon of address The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, United Kingdom

      IIF 116
    • icon of address Carter House, Pelaw Leazes Lane, Durham, County Durham, DH1 1TB, England

      IIF 117
    • icon of address Carter House, Pelaw Leazes Lane, Durham, County Durham, DH1 1TB, United Kingdom

      IIF 118
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 119 IIF 120 IIF 121
    • icon of address Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, England

      IIF 126
    • icon of address Suite 1, Town Centre House, Cheltenham Crescent, Harrogate, HG1 1DQ, United Kingdom

      IIF 127
    • icon of address C/o Leathers, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 128
    • icon of address First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 129
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 130
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 131
    • icon of address Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 132
  • Trevor Cartner
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 133
  • Mr Trevor Cartner
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 134 IIF 135
    • icon of address The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AP, England

      IIF 136
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 137 IIF 138
    • icon of address Orchard House, High Street North, Shincliffe, Durham, DH1 2NJ, United Kingdom

      IIF 139
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 140 IIF 141 IIF 142
    • icon of address Time & Life Building, 1 Bruton Street, London, W1J 6TL, United Kingdom

      IIF 143
    • icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 144
    • icon of address C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 145
    • icon of address C/o Leathers The Accountants, 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 146 IIF 147
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 148 IIF 149
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 153 IIF 154
  • Trevor Cartner
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Carter House, Pelaw Leazes Lane, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,087,552 GBP2023-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 103 - Director → ME
  • 3
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -495,364 GBP2017-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,878 GBP2024-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 6
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 92 - Director → ME
  • 7
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    109,240 GBP2023-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 94 - Director → ME
  • 8
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,430 GBP2024-09-30
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HELIOS REAL ESTATE LIMITED - 2021-03-31
    RED BLUE AND GOLD SERVICES LIMITED - 2013-02-25
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,090,653 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 105 - Director → ME
  • 13
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 14
    icon of address Time & Life Building, 1 Bruton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2016-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 10 Evolution Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 72 - Director → ME
  • 16
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 73 - Director → ME
  • 18
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 65 - Director → ME
  • 19
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MUSCAR SHELF CO NO2 LTD - 2015-03-26
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -208,653 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FLXPL LTD
    - now
    FLAXBY PARK LAND LIMITED - 2023-02-08
    icon of address Wynyard Park House, Wynyard Park, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,012 GBP2024-06-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 132 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110,298 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 23
    READCO 227 LIMITED - 2006-01-12
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,581,919 GBP2022-03-31
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 8 - Director → ME
  • 24
    HELIOS (WOLVISTON) LIMITED - 2006-07-12
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address First Floor 2, Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,668 GBP2018-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    HELIOS (THURROCK) LIMITED - 2004-03-23
    HELIOS (NEW YORK) LTD - 2001-06-18
    HELIOS (PORTFOLIOS) LIMITED - 2000-04-10
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 110 - Director → ME
  • 29
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 30
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,349 GBP2025-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 88 - Director → ME
  • 31
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534,197 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    HELIOS DAIRY FARM LIMITED - 2010-11-24
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,635,995 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 9 - Director → ME
  • 33
    CARTNER PROPERTY SERVICES LIMITED - 2021-03-31
    CARTNER CONSULTING LIMITED - 2012-05-17
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,832 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 10 Alexandra Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 18 - Director → ME
  • 35
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 36
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,005,967 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 49 - Director → ME
  • 37
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 38
    LEGACY REAL ESTATE FLAXBY LTD - 2023-02-08
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Active Corporate (2 parents)
    Equity (Company account)
    -414,453 GBP2023-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 41
    icon of address The Estate Office Campsmount Farm, Campsall, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 109 - Director → ME
  • 42
    icon of address The Estate Office Campsmount Farm, Campsall, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -257,723 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 55 - Director → ME
  • 44
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 150 - Has significant influence or controlOE
  • 45
    icon of address Highbury House, 5 Mill Green, Halstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    399,396 GBP2024-06-30
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 22 - Director → ME
  • 46
    icon of address Suite 1 Town Centre House, Cheltenham Crescent, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 47
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 98 - Director → ME
  • 48
    icon of address Orchard House High Street North, Shincliffe Village, County Durham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 101 - Director → ME
  • 49
    icon of address 12 Halegrove Court Cygnet Drive, Stockton On Tees
    Dissolved Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,367,147 GBP2016-06-30
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 64 - Director → ME
  • 50
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    332,922 GBP2023-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 51
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    DISCOVERY PARK FACILITIES LIMITED - 2012-09-19
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 60 - Director → ME
  • 53
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,342 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,941 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 55
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,575 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,186 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 75 - Director → ME
  • 58
    SELENE LIMITED - 2011-07-12
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 35 - Director → ME
  • 59
    LOTHIAN SHELF (718) LIMITED - 2015-06-18
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,076 GBP2024-03-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Has significant influence or controlOE
    IIF 153 - Has significant influence or controlOE
  • 60
    COBCO 732 LIMITED - 2006-01-06
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2,786 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 2 - Director → ME
  • 61
    STRATEGIC SITES MIDDLESBOROUGH LIMITED - 2012-02-29
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 62
    icon of address 10 Evolution, Wynyard Park, Wynyard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 102 - Director → ME
  • 63
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,476 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 80 - Director → ME
  • 64
    TEES VALLEY 600 LIMITED - 2006-02-23
    COBCO 713 LIMITED - 2006-01-25
    icon of address 21 Queen Annes Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,475,899 GBP2023-12-31
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 24 - Director → ME
  • 65
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 25 - Director → ME
  • 66
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 91 - Director → ME
  • 67
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,438 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 85 - Director → ME
  • 68
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -360 GBP2024-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 69
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,269 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 89 - Director → ME
  • 70
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -702 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    WYNYARD SERVICED OFFICES LIMITED - 2012-09-05
    WYNYARD CONFERENCING CENTRE LIMITED - 2005-03-23
    BLOCKREAL LIMITED - 2003-12-29
    icon of address Wynyard Park House, Wynyard, Billingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,375,480 GBP2021-03-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,626 GBP2024-09-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,185 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 131 - Has significant influence or control over the trustees of a trustOE
  • 74
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,626 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 78 - Director → ME
  • 75
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,999 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 46 - Director → ME
  • 77
    icon of address Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 51 - Director → ME
  • 78
    BTR (WYNYARD) LIMITED - 2021-05-12
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 93 - Director → ME
  • 80
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719,346 GBP2017-05-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    HELIOS WYNYARD (ESTATE CO) LIMITED - 2005-10-18
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 3 - Director → ME
  • 82
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,105 GBP2023-12-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 27 - Director → ME
  • 83
    HELIOS WYNYARD LIMITED - 2005-08-25
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,256,924 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 4 - Director → ME
  • 84
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,669 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 83 - Director → ME
  • 85
    icon of address 10 Evolution, Wynyard Park, Wynyard, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 41 - Director → ME
Ceased 40
  • 1
    AIC STEEL UK LIMITED - 2013-11-22
    HELIOS PROPERTY MANAGEMENT SERVICES LIMITED - 2013-05-30
    icon of address Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2013-07-02
    IIF 23 - Director → ME
  • 2
    icon of address Carter House, Pelaw Leazes Lane, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,087,552 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-08-16
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 3
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -495,364 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 4
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-06-26
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 5
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,090,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-09-29
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 6
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    900,416 GBP2023-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2016-11-14
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-14
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,531 GBP2023-11-30
    Officer
    icon of calendar 2013-09-16 ~ 2018-06-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,037,181 GBP2023-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2018-06-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    89,038,105 GBP2023-11-30
    Officer
    icon of calendar 2012-05-30 ~ 2016-11-14
    IIF 50 - Director → ME
  • 10
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,149 GBP2024-05-31
    Officer
    icon of calendar 2005-11-04 ~ 2009-12-14
    IIF 38 - Director → ME
  • 11
    DURHAM UNIVERSITY INVESTMENTS LIMITED - 2023-11-01
    APARTLETTER ENTERPRISES LIMITED - 1993-08-28
    icon of address The Mountjoy Centre, Stockton Road, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -211,244 GBP2024-07-31
    Officer
    icon of calendar 2002-12-03 ~ 2007-08-01
    IIF 39 - Director → ME
  • 12
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2023-01-30
    IIF 71 - Director → ME
  • 13
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ 2015-11-20
    IIF 19 - Director → ME
  • 14
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -831,544 GBP2018-03-31
    Officer
    icon of calendar 2004-07-28 ~ 2012-04-01
    IIF 28 - Director → ME
  • 15
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2012-04-01
    IIF 29 - Director → ME
  • 16
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2012-04-01
    IIF 37 - Director → ME
  • 17
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2015-11-19
    IIF 13 - Director → ME
  • 18
    SHELFCO (NO. 2913) LIMITED - 2004-03-10
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-06 ~ 2011-02-01
    IIF 40 - Director → ME
  • 19
    COBCO 709 LIMITED - 2005-11-03
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-04-01
    IIF 33 - Director → ME
  • 20
    COBCO 710 LIMITED - 2005-11-03
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2012-04-01
    IIF 32 - Director → ME
  • 21
    HELIOS GULLWING CI NO. 2 LIMITED - 2006-11-28
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2012-04-01
    IIF 30 - Director → ME
  • 22
    WYNYARD MANAGEMENT CONSULTANTS LIMITED - 2015-09-27
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,708 GBP2015-11-30
    Officer
    icon of calendar 2009-04-13 ~ 2009-10-01
    IIF 63 - Director → ME
  • 23
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,096 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2024-02-16
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 24
    icon of address The Estate Office Campsmount Farm, Campsall, Doncaster, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-10-29
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-11-05
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MITCHELL & ORANGE RETAIL LIMITED - 2015-11-30
    PPZ EUROPE LIMITED - 2015-11-20
    icon of address 1st Floor 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,245,129 GBP2017-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2015-06-29
    IIF 21 - Director → ME
  • 27
    icon of address 12 Halegrove Court Cygnet Drive, Stockton On Tees
    Dissolved Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,367,147 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-03-13
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 28
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2013-08-16
    IIF 44 - Director → ME
  • 29
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,186 GBP2023-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2016-10-31
    IIF 70 - Director → ME
  • 30
    icon of address C/o Lea Hough & Co 2 Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    27,174 GBP2024-09-30
    Officer
    icon of calendar 2010-07-09 ~ 2010-09-30
    IIF 16 - Director → ME
  • 31
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2011-11-15
    IIF 36 - Director → ME
  • 32
    SELENE LIMITED - 2011-07-12
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2008-02-11
    IIF 31 - Director → ME
  • 33
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED - 2012-11-15
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY - 2012-10-29
    SURVEYAPEX LIMITED - 1996-06-13
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    icon of calendar 1997-02-11 ~ 2012-11-12
    IIF 34 - Director → ME
  • 34
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,161 GBP2019-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-08
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-08
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-20
    IIF 62 - Director → ME
  • 36
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2024-10-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2016-10-27
    IIF 45 - Director → ME
  • 38
    COBCO 844 LIMITED - 2007-11-21
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2014-12-08
    IIF 20 - Director → ME
  • 39
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,105 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-20 ~ 2017-10-04
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 40
    CALDIR LIMITED - 2014-05-15
    icon of address Clavering Place, Clavering Place, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,019,732 GBP2024-07-31
    Officer
    icon of calendar 2014-01-21 ~ 2017-05-03
    IIF 26 - 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.