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 Donal James Hughes

    Related profiles found in government register
  • Mr Donal James Hughes
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 4 IIF 5
  • Mr Donal James Hughes
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Powerhouse, Durham Tees Valley Airport, Middleton St George, Darlington, Durham, DL2 1HW, England

      IIF 6
    • Hughes House, Cargo Fleet Road, Middlesborough, TS3 6AG, United Kingdom

      IIF 7
    • Applebridge Farmhouse, Stokesley Road, Great Ayton, Middlesbrough, TS9 6PZ, England

      IIF 8
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 9 IIF 10
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England

      IIF 11 IIF 12 IIF 13
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 14 IIF 15 IIF 16
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • First Floor, 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5PT, England

      IIF 28
    • Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees, TS17 6SG

      IIF 29
  • Hughes, Donal James
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, United Kingdom

      IIF 30 IIF 31
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 32 IIF 33
  • Hughes, Donal James
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, United Kingdom

      IIF 34
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 35
  • Hughes, Donal James
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 36
  • Hughes, Donal James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesbrough, Cleveland, TS9 6PZ, United Kingdom

      IIF 37
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 38 IIF 39
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England

      IIF 40
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG

      IIF 41
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 42 IIF 43 IIF 44
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 50 IIF 51
  • Hughes, Donal James
    British c.e.o born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Hughes, Donal James
    British civil engineering contractor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesborough, TS9 6PZ, England

      IIF 55
  • Hughes, Donal James
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Applebridge Farm, House, Ayton Road Great Ayton, Middlesbrough, Cleveland, TS9 6PZ, United Kingdom

      IIF 56
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 57 IIF 58 IIF 59
  • Hughes, Donal James
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Powerhouse, Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, DL2 1HW, England

      IIF 60
    • Applebridge Farm, House, Ayton Road Great Ayton, Middlesbrough, Cleveland, TS9 6PZ, United Kingdom

      IIF 61
    • Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesbrough, Cleveland, TS9 6PZ

      IIF 62
    • Applebridge Farmhouse, Ayton Road, Middlesbrough, TS9 6PZ

      IIF 63
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, United Kingdom

      IIF 64
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 65 IIF 66 IIF 67
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Swift House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TX, United Kingdom

      IIF 75 IIF 76
  • Hughes, Donal James
    British director born in March 1975

    Registered addresses and corresponding companies
    • 25 St Austell Close, Middlesbrough, TS8 9NQ

      IIF 77
  • Hughes, Donal James
    N. Irish civil engineering contractor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Mallards, Stokesley Road, Coulby Newham, Middlesbrough, TS8 9NQ, England

      IIF 78
  • Hughes, Donal James
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG

      IIF 79
  • Hughes, Donal James
    British

    Registered addresses and corresponding companies
    • Applebridge Farmhouse, Ayton Road, Great Ayton, Middlesbrough, Cleveland, TS9 6PZ

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 32
  • 1
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,505,331 GBP2024-04-30
    Officer
    2020-02-28 ~ now
    IIF 30 - Director → ME
  • 2
    Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    3,607,402 GBP2024-04-30
    Officer
    2016-06-07 ~ now
    IIF 41 - Director → ME
  • 3
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 51 - Director → ME
  • 5
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,434,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-02-28 ~ now
    IIF 31 - Director → ME
  • 6
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    14,756,385 GBP2024-04-30
    Officer
    2014-10-14 ~ now
    IIF 38 - Director → ME
  • 7
    Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    370,703 GBP2024-03-31
    Officer
    2018-10-30 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 7 - Right to appoint or remove membersOE
  • 8
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2024-11-29 ~ now
    IIF 46 - Director → ME
  • 9
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,377 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 47 - Director → ME
  • 10
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -459,720 GBP2024-04-30
    Officer
    2021-01-20 ~ now
    IIF 33 - Director → ME
  • 11
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 43 - Director → ME
  • 12
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,621 GBP2024-04-30
    Officer
    2021-06-03 ~ now
    IIF 49 - Director → ME
  • 13
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,274 GBP2016-12-31
    Officer
    2017-04-07 ~ dissolved
    IIF 53 - Director → ME
  • 14
    Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,610 GBP2016-12-31
    Officer
    2017-04-07 ~ dissolved
    IIF 52 - Director → ME
  • 15
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ dissolved
    IIF 67 - Director → ME
  • 16
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-11-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Swift House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 75 - Director → ME
  • 20
    Swift House Falcon Court, Preston Farm, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 76 - Director → ME
  • 21
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,432 GBP2017-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,219 GBP2017-03-31
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    The Powerhouse Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 60 - Director → ME
  • 24
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    APPLEBRIDGE INVESTMENTS - 2025-01-13
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    J.P. HUGHES CONSTRUCTION LIMITED - 1993-05-25
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2006-04-01 ~ dissolved
    IIF 62 - Director → ME
  • 27
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2014-06-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    Box 185 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    477,770 GBP2024-01-31
    Officer
    2017-12-19 ~ now
    IIF 42 - Director → ME
  • 29
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,219 GBP2018-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Swift House, Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    2002-09-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 31
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,508 GBP2024-06-30
    Person with significant control
    2018-06-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,161,139 GBP2024-04-30
    Officer
    2020-03-10 ~ now
    IIF 45 - Director → ME
Ceased 30
  • 1
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,505,331 GBP2024-04-30
    Person with significant control
    2020-02-28 ~ 2020-03-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    3,607,402 GBP2024-04-30
    Officer
    2007-07-25 ~ 2013-11-27
    IIF 80 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2020-03-10
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    APPLEBRIDGE SITE SERVICES LIMITED - 2016-03-04
    APPLEBRIDGE CONSTRUCTION (SITE SERVICES) LIMITED - 2015-06-09
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,254,432 GBP2024-04-30
    Person with significant control
    2016-06-30 ~ 2024-12-19
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-13 ~ 2024-12-18
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,434,000 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2020-02-28 ~ 2024-12-17
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    14,756,385 GBP2024-04-30
    Person with significant control
    2016-06-30 ~ 2020-03-10
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,377 GBP2024-04-30
    Person with significant control
    2023-04-10 ~ 2024-12-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -459,720 GBP2024-04-30
    Person with significant control
    2021-01-20 ~ 2024-12-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,621 GBP2024-04-30
    Person with significant control
    2021-06-03 ~ 2024-12-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,096 GBP2021-12-31
    Officer
    2017-12-19 ~ 2020-02-19
    IIF 35 - Director → ME
  • 11
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -338,292 GBP2023-12-31
    Officer
    2017-04-07 ~ 2020-02-19
    IIF 54 - Director → ME
  • 12
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2020-12-31
    Officer
    2017-12-19 ~ 2020-07-28
    IIF 32 - Director → ME
  • 13
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,512,496 GBP2023-12-31
    Officer
    2017-02-23 ~ 2020-02-19
    IIF 71 - Director → ME
  • 14
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-02-23 ~ 2021-07-10
    IIF 69 - Director → ME
  • 15
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,130 GBP2022-01-31
    Officer
    2018-11-06 ~ 2023-03-24
    IIF 66 - Director → ME
  • 16
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    58,011 GBP2023-12-31
    Officer
    2016-12-12 ~ 2020-09-19
    IIF 65 - Director → ME
  • 17
    Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,219 GBP2017-03-31
    Officer
    2016-10-04 ~ 2019-09-18
    IIF 68 - Director → ME
  • 18
    D&F MANAGEMENT SOLUTIONS LIMITED - 2024-06-06
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,380,339 GBP2023-12-31
    Officer
    2017-12-05 ~ 2023-03-25
    IIF 44 - Director → ME
    Person with significant control
    2017-12-05 ~ 2023-03-25
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    202,134 GBP2023-12-31
    Officer
    2022-03-11 ~ 2023-04-06
    IIF 64 - Director → ME
  • 20
    17 Mullanary Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-01-31
    Officer
    2007-02-05 ~ 2021-05-20
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-20
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NDL SURFACING LIMITED - 2013-12-19
    Swift House Falcon Court, Preston Farm, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ 2013-12-02
    IIF 61 - Director → ME
  • 22
    N & D LIVERSIDGE (SURFACING) LIMITED - 2013-12-19
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ 2013-11-27
    IIF 63 - Director → ME
  • 23
    Box 185 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    477,770 GBP2024-01-31
    Officer
    2012-01-09 ~ 2012-01-24
    IIF 78 - Director → ME
    Person with significant control
    2017-12-19 ~ 2024-12-19
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    Swift House Falcon Court, Preston Farm, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ 2013-11-08
    IIF 73 - Director → ME
  • 25
    Unit A, Redworth Street, Hartlepool, Co. Durham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,413,031 GBP2023-12-31
    Officer
    2020-09-22 ~ 2023-04-06
    IIF 59 - Director → ME
    Person with significant control
    2019-10-31 ~ 2021-09-01
    IIF 19 - Has significant influence or control OE
  • 26
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -533 GBP2024-12-31
    Officer
    2021-08-17 ~ 2023-04-06
    IIF 74 - Director → ME
    Person with significant control
    2021-08-17 ~ 2023-04-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-04 ~ 2006-07-04
    IIF 77 - Director → ME
  • 28
    APPLEBRIDGE SURFACING LIMITED - 2016-11-01
    ASL ANABAPTIZO SURFACING LIMITED - 2014-10-30
    NDL (NORTH EAST) LIMITED - 2014-06-17
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,533 GBP2024-04-30
    Officer
    2017-05-03 ~ 2019-12-10
    IIF 58 - Director → ME
    2013-02-20 ~ 2017-05-03
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    First Floor 26-28 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,508 GBP2024-06-30
    Officer
    2018-06-19 ~ 2018-06-19
    IIF 72 - Director → ME
  • 30
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,161,139 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-12-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-30 ~ 2016-12-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.