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

Short, Peter Mark Iain

    Related profiles found in government register
  • Short, Peter Mark Iain
    British

    Registered addresses and corresponding companies
    • icon of address Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL

      IIF 1
    • icon of address Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL, England

      IIF 2 IIF 3 IIF 4
  • Short, Peter Mark Iain
    British accountant born in November 1973

    Registered addresses and corresponding companies
    • icon of address 13 West Street, Blackhall Colliery, Hartlepool, Cleveland, TS27 4LP

      IIF 7
  • Short, Peter Mark Iain
    British finance director born in November 1973

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British chartered accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Easter Park, Nelson Park West, Baker Road, Cramlington, Northumberland, NE23 1WQ, England

      IIF 49
    • icon of address Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, NE23 1WQ, United Kingdom

      IIF 50
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 51
  • Short, Peter Mark Iain
    British finance director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 56
  • Iain, Peter Mark

    Registered addresses and corresponding companies
    • icon of address Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL, England

      IIF 57
child relation
Offspring entities and appointments
Active 8
  • 1
    HESLEY HOLDINGS LIMITED - 2012-10-31
    HESLEY HOLDINGS (NORTH) LIMITED - 2006-07-25
    CASTLEGATE 339 LIMITED - 2004-12-17
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 45 - Director → ME
  • 3
    CASTLEGATE 513 LIMITED - 2012-10-31
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 41 - Director → ME
  • 4
    EDUCATIONAL SERVICES LIMITED - 2008-05-30
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 44 - Director → ME
  • 5
    HESLEY LIFECARE SERVICES LIMITED - 2005-11-08
    FULLERTON HOUSE LIMITED - 2000-11-28
    STREAMLEAGUE LIMITED - 1992-02-03
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 43 - Director → ME
  • 6
    YONA OPCO LIMITED - 2023-10-04
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (9 parents)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 47 - Director → ME
  • 7
    YONA BIDCO LIMITED - 2023-10-03
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 48 - Director → ME
Ceased 29
  • 1
    icon of address 869 High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -366,805 GBP2018-04-28
    Officer
    icon of calendar 2004-07-16 ~ 2007-04-30
    IIF 7 - Director → ME
  • 2
    BBB HOLDCO 1 LIMITED - 2021-04-22
    BBB HOLDCO LIMITED - 2021-04-19
    icon of address 3 Easter Park, Nelson Park West, Baker Road, Cramlington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,218,631 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2022-02-14 ~ 2024-01-13
    IIF 49 - Director → ME
  • 3
    BEANBAG BAZAAR LIMITED - 2014-03-19
    icon of address Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    5,833,240 GBP2023-04-30
    Officer
    icon of calendar 2022-02-14 ~ 2024-01-13
    IIF 50 - Director → ME
  • 4
    icon of address Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-01-31
    IIF 54 - Director → ME
  • 5
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 24 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 31 - Secretary → ME
  • 6
    CROSSCO (321) LIMITED - 1999-01-28
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 17 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 1 - Secretary → ME
  • 7
    CROSSCO (695) LIMITED - 2002-07-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 26 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 6 - Secretary → ME
  • 8
    CROSSCO (979) LIMITED - 2006-11-22
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-20 ~ 2013-03-20
    IIF 16 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 5 - Secretary → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 25 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 4 - Secretary → ME
  • 10
    ARCHROOF LIMITED - 2006-06-23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 27 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 3 - Secretary → ME
  • 11
    icon of address Beaumont House, Beaumont Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2022-01-31
    IIF 51 - Director → ME
  • 12
    MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED - 2025-03-12
    MENTAL HEALTH CARE (NEWTON) LIMITED - 2014-07-15
    MENTAL HEALTH CARE (WIRRAL) LIMITED - 2014-07-15
    GALLTFAENAN HALL (WIRRAL) LIMITED - 1991-04-08
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,294,488 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 10 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 39 - Secretary → ME
  • 13
    MODUS SUBSEA GROUP LIMITED - 2024-09-26
    TOMPKINS UK LIMITED - 2020-12-10
    icon of address Beaumont House, Beaumont Street, Darlington, Co. Durham
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2016-10-26
    IIF 52 - Director → ME
  • 14
    MODUS SUBSEA SERVICES LIMITED - 2024-09-26
    MODUS SEABED INTERVENTION LIMITED - 2020-12-10
    MODULAR UNDERWATER SYSTEMS LIMITED - 2011-05-25
    EUROPEAN CONTRACT HIRE LIMITED - 2008-07-14
    EUROPEAN TELECOMS SYSTEMS LIMITED - 2005-04-26
    SUBSEA DYNAMICS LIMITED - 1997-07-04
    OCEAN RESOURCE ENGINEERING LIMITED - 1988-09-14
    CONTACTMIST LIMITED - 1987-11-20
    icon of address Beaumont House, Beaumont Street, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2022-01-31
    IIF 56 - Director → ME
  • 15
    HAVELON LIMITED - 1996-05-24
    GREATPACK LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,997,457 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 19 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 36 - Secretary → ME
  • 16
    MENTAL HEALTH CARE (UK) LIMITED - 1991-04-08
    LLYS MEIRCHION LIMITED - 1990-04-05
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,492,835 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 13 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 29 - Secretary → ME
  • 17
    WARDENAGENT LIMITED - 1996-04-30
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,438,057 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 9 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 32 - Secretary → ME
  • 18
    FURZE MOUNT LIMITED - 1996-05-24
    GRAPHADJUST LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    617,833 GBP2019-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 14 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 35 - Secretary → ME
  • 19
    MENTAL HEALTH CARE (SERVICES) LIMITED - 2005-11-21
    HOLLAND HOUSE (CLWYD) LIMITED - 1994-04-05
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -211,352 GBP2019-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 18 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 37 - Secretary → ME
  • 20
    THE VILLAGE (HEALTH CARE) LIMITED - 1996-05-24
    FACTINTER LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,657,037 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 23 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 40 - Secretary → ME
  • 21
    MENTAL HEALTH CARE (RHIWABON) LIMITED - 2000-03-03
    MHC (HOMESAVERS) LIMITED - 1998-05-05
    BEGINFAIR LIMITED - 1997-05-27
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    -3,059,759 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 21 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 34 - Secretary → ME
  • 22
    PLAS COCH LIMITED - 2002-01-14
    MENTAL HEALTH CARE (PLAS COCH) LIMITED - 1998-02-24
    SPENDSOME LIMITED - 1997-04-17
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,279,620 GBP2019-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 20 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 33 - Secretary → ME
  • 23
    MONTEITH HOUSE LIMITED - 1998-02-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,642,036 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 11 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 57 - Secretary → ME
  • 24
    MENTAL HEALTH CARE (PLAS HYFRYD) LIMITED - 2003-07-21
    MENTAL HEALTH CARE (ST DAVIDS) LIMITED - 2000-03-03
    ST DAVIDS (HEALTH CARE) LIMITED - 1996-05-24
    FREEREVEL LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,240,271 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 12 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 38 - Secretary → ME
  • 25
    EARLYFIRM LIMITED - 1991-04-08
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -3,129,547 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 15 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 28 - Secretary → ME
  • 26
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 22 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 30 - Secretary → ME
  • 27
    MODUS AUTONOMY LIMITED - 2022-07-15
    MODULAR UNDERWATER SYSTEMS LIMITED - 2021-01-08
    EUROPEAN CONTRACT HIRE LIMITED - 2011-05-25
    ENDEAVOUR 114 LIMITED - 2009-04-23
    icon of address Beaumont House, Beaumont Street, Darlington, Co Durham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2022-01-31
    IIF 53 - Director → ME
  • 28
    MODUS GEOSCIENCES LTD - 2015-02-13
    SEABED INTERVENTION SOLUTIONS ENGINEERING LTD - 2014-09-19
    JAKE TOMPKINS CONSULTANTS LIMITED - 2012-10-19
    icon of address 71 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,933,000 GBP2019-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2014-12-19
    IIF 55 - Director → ME
  • 29
    CROSSCO (768) LIMITED - 2004-03-19
    icon of address Alexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,746,905 GBP2024-06-30
    Officer
    icon of calendar 2006-12-13 ~ 2013-02-28
    IIF 8 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-02-28
    IIF 2 - Secretary → 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.