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

Harley, James Denis

    Related profiles found in government register
  • Harley, James Denis
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Halegrove Court, Cygnet Drive, Bowesfield Park, Stockton-on-tees, Cleveland, TS18 3DB

      IIF 1 IIF 2
    • Unit 14, Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, TS18 3DB

      IIF 3
    • Levington House, Castle Levington, Yarm, Cleveland, TS15 9PB

      IIF 4
    • Levington House, Castle Levington, Yarm, TS15 9PB, United Kingdom

      IIF 5
    • Levington House, Castlelevington, Yarm, Cleveland, TS15 9PB

      IIF 6
    • Levington House, Castlelevington, Yarm On Tees, Cleveland, TS15 9PB

      IIF 7
  • Harley, James Denis
    British civil engineer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, England

      IIF 8
    • Levington House, Castle Levington, Yarm, Cleveland, TS15 9QB, England

      IIF 9
  • Harley, James Denis
    British construction enginee born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Levington House, Castle Levington, Yarm, Cleveland, TS15 9PB, England

      IIF 10 IIF 11
  • Harley, James Denis
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Levington House, Castlelevington, Yarm, TS15 9PB, England

      IIF 12 IIF 13
    • Levington House, Castlelevington, Yarm On Tees, Cleveland, TS15 9PB

      IIF 14
    • Levington House, Castlelevington, Yarm On Tees, Cleveland, TS15 9PB, United Kingdom

      IIF 15
  • Harley, James Denis
    British property developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre North East 73-75, Albert Road, Middlesbrough, Cleveland, TS1 2RU, United Kingdom

      IIF 16
  • Harley, Dennis Gerard
    British civil engineer born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dunelm Road, Stockton On Tees, Cleveland, TS19 0TS, England

      IIF 17
  • James Harley
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Levington House, Castle Levington, Yarm, TS15 9PB, United Kingdom

      IIF 18 IIF 19
  • Mr James Denis Harley
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre North East 73-75, Albert Road, Middlesbrough, TS1 2RU, United Kingdom

      IIF 20
    • Unit 9, Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, TS18 3WB, England

      IIF 21
    • 14 Halegrove Court, Cygnet Drive, Bowesfield Park, Stockton-on-tees, Cleveland, TS18 3DB

      IIF 22
    • 14, Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, TS18 3DB

      IIF 23
    • Levington House, Castle Levington, Yarm, TS15 9PB, United Kingdom

      IIF 24
    • Levington House, Castlelevington, Yarm, TS15 9PB, England

      IIF 25
  • Harley, James Dennis
    British company director born in September 1944

    Registered addresses and corresponding companies
    • Levington House, Castle Levington, Yarm On Tees, Cleveland, TS15 9PB, England

      IIF 26
  • Harley, Denis
    Irish born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 14 Halegrove Court, Cygnet Drive, Bowesfield Park, Stockton-on-tees, Cleveland, TS18 3DB

      IIF 27 IIF 28
    • 14 Halegrove Court, Cygnet Drive, Bowesfield Park, Stockton-on-tees, Cleveland, TS18 3DB, England

      IIF 29
    • 14, Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, TS18 3DB

      IIF 30
    • 14, Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, TS18 3DB, England

      IIF 31 IIF 32
    • Unit 14, Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, TS18 3DB

      IIF 33
  • Denis Harley
    Irish born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 14 Halegrove Court, Cygnet Drive, Bowesfield Park, Stockton-on-tees, Cleveland, TS18 3DB, England

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    ALBERT ROAD REDEVELOPMENT LIMITED
    12452657
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BLYTH INVESTORS LIMITED
    08745481
    Unit 14 Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 33 - Director → ME
  • 3
    CLH LAND DEVELOPMENTS LTD.
    11348910
    Levington House, Castle Levington, Yarm, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 24 - Has significant influence or control OE
  • 4
    CLIFF COURT (REDCAR) DEVELOPMENTS LTD
    07118081
    14 Halegrove Court Cygnet Drive, Bowesfield Park, Stockton-on-tees, Cleveland
    Active Corporate (7 parents)
    Equity (Company account)
    13,391,476 GBP2024-01-31
    Officer
    2010-01-06 ~ 2010-01-06
    IIF 15 - Director → ME
    2016-10-05 ~ now
    IIF 2 - Director → ME
    2010-01-06 ~ 2016-10-05
    IIF 28 - Director → ME
  • 5
    COCKERTON GREEN DEVELOPMENTS LTD
    06986208
    Unit 14 Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    5,122,325 GBP2024-08-31
    Officer
    2009-08-10 ~ 2009-08-21
    IIF 26 - Director → ME
    2009-08-21 ~ 2016-10-05
    IIF 31 - Director → ME
    2016-10-05 ~ now
    IIF 3 - Director → ME
  • 6
    COCKERTON GREEN MAINTENANCE (N.E.) LTD
    07231121
    Levington House, Castle Levington, Yarm, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 10 - Director → ME
  • 7
    CORPORATION HOUSE DEVELOPMENT LIMITED
    12341399
    Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 13 - Director → ME
  • 8
    DENNIS HARLEY DEVELOPMENTS LTD
    05318204
    14 Halegrove Court Cygnet Drive, Bowesfield Park, Stockton-on-tees, Cleveland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,448,229 GBP2024-03-31
    Officer
    2016-10-03 ~ now
    IIF 1 - Director → ME
    2004-12-21 ~ 2016-10-03
    IIF 27 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FRAIN & HARLEY LIMITED
    03952585
    14 Halegrove Court Cygnet Drive, Bowesfield Park, Stockton-on-tees, Cleveland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,049,543 GBP2024-03-31
    Officer
    2000-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    HARLEA HOMES LIMITED
    06423777
    14 Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    13,551 GBP2023-03-31
    Officer
    2007-11-12 ~ now
    IIF 30 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LATOSWIFI LTD.
    12450637
    Centre North East 73-75 Albert Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2021-02-28
    Officer
    2020-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEVINGTON DEVELOPMENTS LTD
    07294542
    Levington House, Castle Levington, Yarm, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    493,861 GBP2024-06-30
    Officer
    2010-06-24 ~ 2015-06-25
    IIF 11 - Director → ME
    2019-11-19 ~ now
    IIF 4 - Director → ME
  • 13
    LEVINGTON ENERGY LIMITED
    10655168
    Levington House, Castle Levington, Yarm, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2023-03-31
    Person with significant control
    2017-03-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LEVINGTON RESOURCES LIMITED
    10655261
    Levington House, Castle Levington, Yarm, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,149 GBP2023-03-31
    Person with significant control
    2017-03-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MORPETH WATER LTD
    09346598
    Maritime House Harbour Walk, The Marina, Hartlepool
    Dissolved Corporate (4 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 8 - Director → ME
  • 16
    NORTH BRUNTON PARK MANAGEMENT COMPANY LIMITED
    - now 05453980
    NORHAM HOUSE 1027 LIMITED - 2005-10-26
    14 Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, England
    Active Corporate (6 parents)
    Equity (Company account)
    -971 GBP2023-05-31
    Officer
    2015-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
  • 17
    NORTHERN FLOOD SOLUTIONS LTD
    12700612
    Unit 9 Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOUTH DURHAM CARE HOMES LTD
    07838580
    Levington House, Castle Levington, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 9 - Director → ME
    IIF 17 - Director → ME
  • 19
    TEESSIDE MAINTENANCE LTD.
    06248479
    Levington House, Castlelevington, Yarm, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    3,110 GBP2024-05-31
    Officer
    2007-05-15 ~ 2015-05-16
    IIF 14 - Director → ME
    2017-03-01 ~ now
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.