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

Dennis, Egon Neil

    Related profiles found in government register
  • Dennis, Egon Neil
    British

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 1
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 2
  • Dennis, Egon Neil
    British company director

    Registered addresses and corresponding companies
    • 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 3
  • Dennis, Egon Neil
    British construction executive

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 4
  • Dennis, Egon Neil
    British director

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 5
  • Dennis, Egon Neil
    British quantity surveyor

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 6
  • Dennis, Egon Neil
    British business executive born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 7
  • Dennis, Egon Neil
    British company director born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 8 IIF 9 IIF 10
    • 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 11
  • Dennis, Egon Neil
    British construction executive born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 12
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 13
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 14
  • Dennis, Egon
    British company director born in October 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • Buzon, 728, Sierra De Altea, 03599, Altea,vella, Alicante, Spain

      IIF 15
  • Dennis, Egon
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 16
  • Dennis, Egon Neil
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Kitchen Garden, Hartlepool, Cleveland, TS26 0NA

      IIF 17
  • Dennis, Egon Neil
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sylvan Mews, Wynyard, Billingham, TS22 5BF, England

      IIF 18
    • 170, York Road, Hartlepool, TS26 9EA, England

      IIF 19
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 20
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 21 IIF 22 IIF 23
  • Dennis, Egon Neil
    British commercial manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 170, York Road, Hartlepool, TS26 9EA, England

      IIF 26
  • Dennis, Egon Neil
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 27
    • 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 28
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 29 IIF 30
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 31
    • 1st Floor 34, Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

      IIF 32
  • Dennis, Egon Neil
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 33
    • 109 York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 34
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 35
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 36
    • Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 37
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 38 IIF 39 IIF 40
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 42 IIF 43
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 44
  • Dennis, Egon Neil
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 45
  • Dennis, Egon Neil
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 46
    • T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 47
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 48
  • Dennis, Egon Neil
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 49
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest, Springfield Park, Durham, County Durham, DH1 4LS, United Kingdom

      IIF 50
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 51 IIF 52
  • Dennis, Egon
    English director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 53
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 54
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 55
    • Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 56
    • Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 57 IIF 58
    • 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 59
    • 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 60
    • 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 61
    • Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 62
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 63
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 64 IIF 65 IIF 66
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 68 IIF 69 IIF 70
    • T1, T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, SR8 2RU, England

      IIF 75
  • Mr Egon Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 76
  • Mr Egon Dennis
    English born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 77
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 78
    • Hillcrest, Springfield Park, Durham, DH1 4LS, United Kingdom

      IIF 79
    • T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 80
    • T1,103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,267 GBP2018-02-28
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    109 York Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    Bank Chambers, 9 Kensington Cockton Hill, Bishop Auckland, County Durham
    Liquidation Corporate (3 parents)
    Officer
    1998-08-13 ~ now
    IIF 13 - Director → ME
  • 4
    4385, 12970884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    LEVELSIX WASTE SERVICES LIMITED - 2009-07-29
    Stephenson House, Richard Street, Hetton-le-hole, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-05-27 ~ dissolved
    IIF 10 - Director → ME
  • 6
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 7
    Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 8
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2021-03-31
    Officer
    2019-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,481 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    Adelaide Court, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 12
    CONNECT WATER LIMITED - 2025-07-10
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 13
    MULTI TECH GROUP LIMITED - 2021-01-15
    Tec House, Lynn Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,339 GBP2024-03-30
    Officer
    2019-05-13 ~ now
    IIF 46 - Director → ME
  • 14
    CUBIX INTERIORS LIMITED - 2012-08-15
    Room G015 Building L027, University Of Reading London Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 15
    Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 38 - Director → ME
  • 16
    ENGINEERING TEST SERVICES LIMITED - 2011-07-06
    UNITVIEW LIMITED - 1986-06-09
    108 Graythorp Industrial Estate, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 11 - Director → ME
    2008-06-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 17
    T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 18
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    TENCO2 LIMITED - 2008-01-05
    109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-09 ~ dissolved
    IIF 44 - Director → ME
  • 20
    1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,482 GBP2021-01-31
    Officer
    2020-01-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    STREAMWHIRL LIMITED - 2003-01-24
    10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 51 - Director → ME
  • 22
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 23
    TIMEC 1343 LIMITED - 2012-01-25
    2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 30 - Director → ME
  • 24
    C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2006-05-11 ~ dissolved
    IIF 9 - Director → ME
    2005-10-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 25
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 49 - Director → ME
  • 26
    170 170 York Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 27
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 28
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,092 GBP2020-03-31
    Officer
    2019-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,367 GBP2017-09-30
    Officer
    2016-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    T1 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 31
    QV FRAUD INVESTGATIONS GROUP LIMITED LTD - 2017-08-10
    QV FORENSICS GROUP LIMITED - 2016-07-18
    CALIBAN LIMITED - 2014-10-02
    T1 T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,544 GBP2022-03-31
    Officer
    2015-12-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 32
    2nd Floor Cuthbert House, All Saints Office Centre, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    2010-05-24 ~ now
    IIF 15 - Director → ME
  • 33
    3rd Floor 7 7 Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    FORTRESS FACADES LIMITED - 2012-01-25
    8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 35
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,169 GBP2021-03-31
    Officer
    2019-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    Stephenson House, Richard Street, Hetton-le-hole, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 39 - Director → ME
  • 37
    Business Central 2 Union Square, Central Park, Darlington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    LEVELSIX PROPERTIES LIMITED - 2006-12-29
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2005-05-09 ~ dissolved
    IIF 12 - Director → ME
    2005-05-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 39
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,229 GBP2021-03-31
    Officer
    2019-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,267 GBP2018-02-28
    Officer
    2019-07-19 ~ 2020-09-03
    IIF 33 - Director → ME
  • 2
    Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ 2020-02-03
    IIF 36 - Director → ME
  • 3
    CONNECT WATER LIMITED - 2025-07-10
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    2022-11-16 ~ 2025-07-10
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    MULTI TECH GROUP LIMITED - 2021-01-15
    Tec House, Lynn Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,339 GBP2024-03-30
    Person with significant control
    2019-05-13 ~ 2025-07-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    WASTE PLACEMENT SERVICES LIMITED - 2008-01-22
    65 Bishopton Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2004-12-01 ~ 2008-01-07
    IIF 7 - Director → ME
    2006-08-01 ~ 2008-01-07
    IIF 1 - Secretary → ME
  • 6
    TENCO2 LIMITED - 2008-01-05
    109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2008-03-19 ~ 2013-08-19
    IIF 14 - Director → ME
  • 7
    17 Mowbray Road, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ 2013-05-16
    IIF 17 - LLP Designated Member → ME
  • 8
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2001-04-03 ~ 2008-11-01
    IIF 8 - Director → ME
    2008-01-31 ~ 2008-11-01
    IIF 5 - Secretary → ME
  • 9
    Bovis House, 7-9 Victoria Road, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,233 GBP2024-11-30
    Officer
    2018-11-26 ~ 2019-03-01
    IIF 27 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-03-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Hillcrest, Springfield Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,516 GBP2024-04-30
    Officer
    2023-04-11 ~ 2024-08-23
    IIF 50 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-08-23
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 11
    CUBIX FACILITIES MANAGEMENT LIMITED - 2012-08-15
    S.G.W. FACILITIES MANAGEMENT LIMITED - 2012-06-08
    Collingwood Buildings (108) Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-07-17
    IIF 40 - Director → ME
  • 12
    10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    2012-10-10 ~ 2012-10-19
    IIF 52 - Director → ME
    2012-07-17 ~ 2012-10-19
    IIF 2 - Secretary → ME
  • 13
    Business Central 2 Union Square, Central Park, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ 2020-02-03
    IIF 35 - 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.