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 Martin Trevor Corney

    Related profiles found in government register
  • Mr Martin Trevor Corney
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS, United Kingdom

      IIF 1
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 2
  • Mr Chester Martin Trevor Corney
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, TS6 6TZ, United Kingdom

      IIF 3
  • Mr Martin Trevor Corney
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southlands, The Avenue, Eaglescliffe, Cleveland, TS16 9AS

      IIF 4 IIF 5
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees , TS16 9AS

      IIF 6
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS

      IIF 7 IIF 8
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 9
    • icon of address "southlands", The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

      IIF 10
    • icon of address Elstob Hall, Great Stainton, Stockton-on-tees, Cleveland, TS21 1NH, England

      IIF 11
    • icon of address Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees, TS17 6SG

      IIF 12
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS

      IIF 13 IIF 14 IIF 15
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, United Kingdom

      IIF 16 IIF 17
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 18
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 19
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 20
  • Corney, Martin Trevor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 21 IIF 22 IIF 23
    • icon of address Elstob Hall, Elstob, Great Stainton, Sedgefield, Co Durham, TS21 1NH, United Kingdom

      IIF 26
    • icon of address Elstob Hall, Elstob, Great Stainton, Sedgefield, County Durham, TS21 1NH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS, United Kingdom

      IIF 30 IIF 31
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Elstob Hall, Great Stainton, Stockton-on-tees, Cleveland, TS21 1NH, England

      IIF 35
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, England

      IIF 36
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 41
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 42 IIF 43
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 44
  • Corney, Martin Trevor
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 45 IIF 46
  • Corney, Martin Trevor
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AS, United Kingdom

      IIF 47
  • Corney, Martin Trevor
    British management co born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 48
  • Corney, Martin Trevor
    British property developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 49
  • Martin Trevor Corney
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 50
  • Chester Martin Trevor Corney
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 51
  • Corney, Martin Trevor
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstob Hall, Elstob, Great Stainton, TS21 1NH

      IIF 52
    • icon of address Elstob Hall, Elstob, Great Stainton, Sedgefield, Co Durham, TS21 1NH

      IIF 53
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS, England

      IIF 54
  • Mr Chester Martin Trevor Corney
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 55
  • Corney, Chester Martin Trevor
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, TS6 6TZ, United Kingdom

      IIF 56
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 57
    • icon of address 'southlands', The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, United Kingdom

      IIF 58
  • Corney, Martin Trevor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Corney, Martin Trevor
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Aykley Heads, Durham, DH1 5TS, England

      IIF 76
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 77
    • icon of address 1 Principal Place, Worship Street, London, EC2A 2FA

      IIF 78
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 79
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS, England

      IIF 80 IIF 81
  • Mr Chester Martin Corney
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clova House Farm, Whiley Hill, Darlington, Co. Durham, DL3 0XN, England

      IIF 82
  • Corney, Chester Martin Trevor
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clova House Farm, Whiley Hill, Darlington, Co. Durham, DL3 0XN, England

      IIF 83
    • icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, TS6 6TZ, England

      IIF 84 IIF 85 IIF 86
    • icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, TS6 6TZ, United Kingdom

      IIF 88 IIF 89
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 81 - Director → ME
  • 2
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,502 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WESTPARK DURHAM LLP - 2018-05-25
    icon of address Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,715 GBP2024-05-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 80 - Director → ME
  • 7
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address Venture House, Aykley Heads, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 76 - Director → ME
  • 9
    DCS INDUSTRIAL (RBT) LIMITED - 2021-08-02
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -453 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 61 - Director → ME
  • 10
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    58,764 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 60 - Director → ME
  • 11
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,661 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 57 - Director → ME
  • 12
    icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 86 - Director → ME
  • 13
    SNIPERLEY PARK LLP - 2018-05-25
    icon of address Redheugh House Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    89,641 GBP2024-08-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -567,606 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 67 - Director → ME
  • 16
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 69 - Director → ME
  • 17
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 66 - Director → ME
  • 18
    MT CORNEY ENTERPRISES LIMITED - 2022-12-07
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    887,894 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 73 - Director → ME
  • 20
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    113,158 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address Clova House Farm, Whiley Hill, Darlington, Co. Durham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -39,827 GBP2024-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 83 - Director → ME
  • 22
    icon of address Middleton House, Westland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 77 - Director → ME
  • 23
    TENWALK LIMITED - 1982-03-15
    DOLLERY WALLER LIMITED - 1987-12-02
    icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (2 parents)
    Equity (Company account)
    5,024,565 GBP2024-01-31
    Officer
    icon of calendar 1993-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,015,650 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 59 - Director → ME
  • 25
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -77,779 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 68 - Director → ME
  • 26
    icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 88 - Director → ME
  • 27
    icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 89 - Director → ME
  • 28
    icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 87 - Director → ME
  • 29
    icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    438,963 GBP2024-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 84 - Director → ME
  • 30
    icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    530,496 GBP2021-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 85 - Director → ME
  • 31
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 70 - Director → ME
  • 32
    icon of address Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 65 - Director → ME
  • 33
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,012 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 64 - Director → ME
  • 34
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 63 - Director → ME
  • 35
    SOUTH TEES ENTERPRISE LIMITED - 2020-07-27
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    177,811 GBP2022-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 62 - Director → ME
  • 36
    icon of address Aykley Heads House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 71 - Director → ME
  • 37
    icon of address Venture House Aykley Heads Business Park, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 72 - Director → ME
  • 38
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -279,414 GBP2024-01-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 29 - Director → ME
  • 39
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,897 GBP2024-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 58 - Director → ME
    icon of calendar 2016-03-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 17 - Has significant influence or controlOE
  • 40
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,419 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    3,768,363 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents)
    Equity (Company account)
    -294 GBP2024-05-31
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 32 - Director → ME
  • 43
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 44
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,846 GBP2024-01-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 74 - Director → ME
  • 45
    MARTIN TREVOR CORNEY LIMITED - 2014-05-20
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,088,450 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 28 - Director → ME
  • 46
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (2 parents)
    Equity (Company account)
    5,208,316 GBP2024-11-30
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    69,249 GBP2024-01-31
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 27 - Director → ME
  • 48
    THEAKSTON ESTATES (YORKSHIRE) LIMITED - 2013-08-08
    THEAKSTON ESTATES (SNIPERLEY) LIMITED - 2014-01-15
    THEAKSTON ESTATES (DURHAM) LIMITED - 2006-07-13
    icon of address "southlands", The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -904,609 GBP2024-11-30
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    58,964 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,483 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    DEANLEAF LIMITED - 1981-12-31
    VICTORIA STONE COMPANY LIMITED - 1990-06-20
    IAN WALLER DEVELOPMENTS LIMITED - 1996-02-02
    icon of address Southlands, The Avenue, Eaglescliffe, Cleveland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    13,390,163 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Southlands, The Avenue, Eaglescliffe, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 53
    NORTHERN GROUND MAINTENANCE LIMITED - 2018-03-07
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,492 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    THEAKSTON ESTATES LAND MANAGEMENT LIMITED - 2015-10-28
    icon of address Southlands The Avenue, Eaglescliffe, Stockton On Tees
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,981 GBP2024-01-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 34 - Director → ME
  • 55
    EUROLEIGH LIMITED - 1990-06-20
    icon of address Southlands The Avenue, Eaglescliffe, Cleveland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,045,143 GBP2024-01-31
    Officer
    icon of calendar 1994-07-29 ~ now
    IIF 21 - Director → ME
  • 56
    IMPERIAL DAMPROOFING SERVICES LIMITED - 1986-11-11
    DOLLER PROPERTIES LIMITED - 1980-12-31
    icon of address Southlands, The Avenue, Eaglescliffe, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,180,535 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    CLEAVESTY HOUSE LTD - 2014-02-10
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 41 - Director → ME
  • 58
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    icon of address Middleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 35 - Director → ME
Ceased 12
  • 1
    icon of address The Hall, Byers Garth, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-07-31
    Officer
    icon of calendar 2002-07-25 ~ 2009-11-25
    IIF 48 - Director → ME
  • 2
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    23,521 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-01-17
    IIF 47 - Director → ME
  • 3
    icon of address Teesside Services, Middlesbrough Road East, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-12 ~ 2024-12-03
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3 George Stephenson Court Westland Way, Preston Farm, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2010-11-18
    IIF 46 - Director → ME
  • 5
    SNIPERLEY PARK LLP - 2018-05-25
    icon of address Redheugh House Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2013-09-03
    IIF 54 - LLP Designated Member → ME
  • 6
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-12 ~ 2025-04-22
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    icon of address 1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-01-29
    IIF 78 - Director → ME
  • 8
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    113,158 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Clova House Farm, Whiley Hill, Darlington, Co. Durham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -39,827 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-10-25
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2025-07-28
    IIF 79 - Director → ME
  • 11
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,897 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-23
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    THORN ESTATES (DURHAM) LIMITED - 2006-07-13
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2007-04-26
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.