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

Robinson, David John

    Related profiles found in government register
  • Robinson, David John
    British commercial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, 99 Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 1
  • Robinson, David John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, 99 Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Robinson, David John
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 90, Fenchurch Street, London, EC3M 4ST

      IIF 5
  • Robinson, David John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 6
  • Robinson, David John
    British haulage contractor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clive Road, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0BN

      IIF 7
  • Robinson, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hardy Drive, Chorley, PR7 2QA, England

      IIF 8
  • Robinson, David John
    British none born in March 1964

    Registered addresses and corresponding companies
    • 17-27, Queen's Square, Middlesbrough, Ts2 1ah

      IIF 9
  • Robinson, David George
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, DL4 2RD, England

      IIF 10
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 11 IIF 12 IIF 13
  • Robinson, David George
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centre House, 79 Chichester Street, Belfast, Co Antrim, BT1 4JE, Northern Ireland

      IIF 15
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 16
  • Robinson, David John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David John
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Haybank Lane Farley, Stoke On Trent, Staffordshire, ST10 3BQ

      IIF 21
  • Robinson, David John
    British chief executive officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 22
    • Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland, TS10 1RH, England

      IIF 23
  • Robinson, David John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David John
    British director of operations born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 25, 1 Canada Square, Canary Wharf, London, London, E14 5AA, United Kingdom

      IIF 46
  • Robinson, David John
    British

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 47
  • Robinson, David
    British chartered surveyor born in September 1969

    Registered addresses and corresponding companies
    • 118 Meadowspot, Edinburgh, Lothian, EH10 5UY

      IIF 48
  • Robinson, David
    born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY

      IIF 49
  • Robinson, David George
    British director

    Registered addresses and corresponding companies
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 50
  • Mr David Robinson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clive Road, Wolstanton, Newcastle-under-lyne, Staffordshire, ST5 0BN

      IIF 51
    • 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 52
  • Robinson, David
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 53
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 54
  • Robinson, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 55
    • 6, Rymers Court, Darlington, Co Durham, DL1 2GB, England

      IIF 56 IIF 57
    • 6, Rymers Court, Haughton, Darlington, County Durham, DL1 2GB, United Kingdom

      IIF 58
    • 6, Rymers Court, Haughton Village, Darlington, Co Durham, DL1 2GB

      IIF 59
  • Robinson, David
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1YG, United Kingdom

      IIF 60
  • Robinson, David John

    Registered addresses and corresponding companies
    • 3, Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Robinson, David
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 64
  • Robinson, David
    United Kingdom chartered surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, David
    United Kingdom director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN

      IIF 76
  • Robinson, David
    United Kingdom surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, United Kingdom

      IIF 77
  • Mr David George Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 78 IIF 79
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 80 IIF 81
  • Robinson, David

    Registered addresses and corresponding companies
    • Argyle Works, Spa Street, Leek New Road, Stoke-on-trent, ST6 2NB, England

      IIF 82
  • Mr David Robinson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Rymers Court, Haughton, Darlington, Co. Durham, DL1 2GB, England

      IIF 83
    • 6, Rymers Court, Haughton, Darlington, DL1 2GB, United Kingdom

      IIF 84
    • 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 85
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 86
  • Mr David John Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 87
    • 3, Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 88 IIF 89 IIF 90
  • David Robinson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1YG, United Kingdom

      IIF 92
  • Mr David Robinson
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 27
  • 1
    BALLATER PROPERTIES LIMITED
    - now SC198349
    SYDNEY & BALLATER PROPERTIES LIMITED
    - 2011-09-27 SC198349
    PACIFIC SHELF 876 LIMITED - 2000-11-15 03386793, 06970480, 04523848... (more)
    Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BRT PROPERTIES LLP
    SO302574
    20a Viewfield Road, Arbroath
    Dissolved Corporate (3 parents)
    Officer
    2009-11-09 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 3
    C.R.D. DEVICES LTD.
    03110347
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Officer
    1995-10-05 ~ now
    IIF 12 - Director → ME
  • 4
    CRD DEVICES (ME) LIMITED
    16192365
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 10 - Director → ME
  • 5
    CRD GROUP LTD
    10675365
    Unit 6 All Saints Industrial Estate, Shildon, County Durham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    758,416 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CREATING8PLACES LTD
    14612173 11734735
    C/o Anderson Barrowcliffe Llp, 3 Kingfisher Way, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,107 GBP2024-12-31
    Officer
    2024-07-15 ~ now
    IIF 63 - Secretary → ME
  • 7
    D ROBINSON AMES TAPING LIMITED
    05665027
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2006-01-03 ~ dissolved
    IIF 59 - Director → ME
  • 8
    DAVE & JIMMY ROBINSON LIMITED
    09019970
    Stirling House, Denny End Road, Waterbeach, Cambridgec, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    DAVE ROBINSON LIMITED
    13560687
    Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 10
    DKL ESTATES LIMITED
    SC449556
    118 Meadowspot, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 77 - Director → ME
  • 11
    ECLIPSE PRODUCTIONS LTD
    09821143
    6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 56 - Director → ME
  • 12
    EIGHT POTS LTD
    16757943
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 18 - Director → ME
    2025-10-02 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    EIGHTY EIGHT POTS LTD
    16757983
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 19 - Director → ME
    2025-10-02 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FREIGHT FULFILMENT LIMITED
    09789069
    26-28 C/o Griffin & King, Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -84,009 GBP2019-09-30
    Officer
    2015-09-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    JVA PRECISION ENGINEERING LTD
    04509431
    Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,532 GBP2024-03-31
    Officer
    2021-10-28 ~ now
    IIF 14 - Director → ME
  • 16
    MEDBED (UK) LTD
    08673585
    Unit 4 All Saints Industrial Estate, Darlington Road, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2017-09-30
    Officer
    2013-09-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MSQUARED2 LTD
    - now 10124540
    NU-INTERIORS LTD
    - 2019-01-08 10124540 08410170
    6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NORTHEAST SCAFFOLDING LTD
    09776790
    6 Rymers Court, Haughton, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 55 - Director → ME
  • 19
    NORTHFIELD CAPITAL LIMITED
    SC516290
    118 Meadowspot, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888,911 GBP2024-09-30
    Officer
    2015-09-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    NU-INTERIORS LTD
    - now 08410170 10124540
    WARM HOUSE SOLUTIONS LTD
    - 2019-01-08 08410170 12728217
    6 Rymers Court, Haughton Village, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    178,853 GBP2024-02-29
    Officer
    2013-02-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ROBINSON 8 ADVISORY LIMITED
    14000063
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,003 GBP2024-12-31
    Officer
    2022-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ROBINSON 8 DEVELOPMENTS LIMITED
    05991798
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,470 GBP2024-12-31
    Officer
    2006-11-08 ~ now
    IIF 47 - Secretary → ME
  • 23
    ROBINSON 8 LIMITED
    14000471
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    ROBINSONS DISTRIBUTION LIMITED
    05991778
    Argyle Works Spa Street, Leek New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,251 GBP2018-02-28
    Officer
    2006-11-08 ~ dissolved
    IIF 7 - Director → ME
    2015-11-09 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    SOLENTEC LIMITED
    - now 04781033
    BATTERLEY LTD
    - 2004-06-21 04781033
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,909 GBP2024-03-31
    Officer
    2003-07-01 ~ now
    IIF 11 - Director → ME
    2003-09-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SYMMETRY INTERIORS LTD
    13157880
    6 Rymers Court, Haughton, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 27
    WARM HOUSE SOLUTIONS LTD
    12728217 08410170
    Unit 1 28 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 43
  • 1
    B & S VENTURES LIMITED
    - now SC149283
    MITRESHELF 188 LIMITED - 1995-04-25 SC105679, SC108259, SC112895... (more)
    Caledonian Exchange, 19 A Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,028,762 GBP2024-11-28
    Officer
    1999-10-29 ~ 2003-11-07
    IIF 72 - Director → ME
  • 2
    B. & S. VENTURES (READING) LIMITED
    - now SC210450
    B. & S. VENTURES (TIVERTON) LIMITED
    - 2001-01-23 SC210450
    MORBISH 7 LIMITED
    - 2000-10-11 SC210450 SC210062, SC210451, SC212974... (more)
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-28
    Officer
    2000-10-10 ~ 2003-11-07
    IIF 48 - Director → ME
  • 3
    BCP IV UK FUEL HOLDINGS II LIMITED - now 10495590, 10499799, 10673871
    GREENERGY GROUP HOLDINGS II LIMITED - 2024-06-24 10495590, 10499799, 10673871
    BCP IV UK FUEL HOLDINGS II LIMITED
    - 2019-10-10 10495067 10495590, 10499799, 10673871
    Level 25, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 2 - Director → ME
  • 4
    C.R.D. DEVICES LTD.
    03110347
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CENTROS MILLER 1999 LIMITED - now SC268024
    CENTROS MILLER LIMITED
    - 2004-12-22 SC168068 SC268024
    DMWS 276 LIMITED - 1996-10-29 SC096050, SC096051, SC096052... (more)
    C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1996-11-13 ~ 1997-09-23
    IIF 68 - Director → ME
  • 6
    EDINBURGH QUAY LIMITED - now
    HOPETOUN QUAY LIMITED
    - 2000-09-15 SC190454
    M M & S (2502) LIMITED
    - 1999-04-30 SC190454 00421099, 02461648, 02462037... (more)
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-04-23 ~ 1999-09-30
    IIF 75 - Director → ME
  • 7
    EUROPORTS HOLDINGS S.A.R.L.
    FC028957
    6 Rue Jean Monnet, Luxembourg, 2180, Grand Duchy Of Luxembourg
    Converted / Closed Corporate (7 parents)
    Officer
    2009-05-05 ~ 2009-07-28
    IIF 9 - Director → ME
  • 8
    GLADEDALE CAPITAL LIMITED
    - now SC048050
    BETT PROPERTIES LIMITED
    - 2006-02-14 SC048050
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    1999-10-29 ~ 2009-05-31
    IIF 66 - Director → ME
  • 9
    GREENERGY GROUP HOLDINGS III LIMITED - now 10495067, 10495590, 10499799
    BCP IV UK FUEL HOLDINGS III LIMITED
    - 2019-10-10 10673871 10495067, 10495590, 10499799
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 4 - Director → ME
  • 10
    GREENERGY GROUP HOLDINGS IV LIMITED - now 10495067, 10499799, 10673871
    BCP IV UK FUEL HOLDINGS IV LIMITED
    - 2019-10-10 10495590 10495067, 10499799, 10673871
    BCP IV UK FUEL HOLDINGS III LIMITED - 2017-03-15 10495067, 10499799, 10673871
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 1 - Director → ME
  • 11
    GREENERGY GROUP HOLDINGS V LIMITED - now 10495067, 10495590, 10673871
    BCP IV UK FUEL HOLDINGS V LIMITED
    - 2019-10-10 10499799 10495067, 10495590, 10673871
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2017-03-15 10495067, 10495590, 10673871
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 3 - Director → ME
  • 12
    GROVEPORT 2012 LIMITED
    - now 07685825
    GROVE WHARF HOLDINGS LIMITED - 2011-12-19 07673498
    DWF NEWCO 2 LIMITED - 2011-06-29 07673498
    17-27 Queen's Square, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2015-07-07 ~ 2017-04-04
    IIF 42 - Director → ME
  • 13
    GROVEPORT LOGISTICS LIMITED
    - now 05410792
    WHARTON GROVE WHARF LIMITED - 2011-12-16
    17-27 Queens Square, Middlesbrough, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-07 ~ 2017-04-04
    IIF 44 - Director → ME
  • 14
    L.S.D.TRANSPORT(1944)LIMITED
    00388497
    17-27 Queens Square, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2015-07-07 ~ 2017-05-17
    IIF 43 - Director → ME
  • 15
    MEDINA BUTOR LIMITED
    NI065493
    Centre House, 79 Chichester Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ 2014-10-03
    IIF 15 - Director → ME
  • 16
    MILLER (ST NEOTS) LIMITED - now
    MILLER S.T.G. (N.I.) LIMITED
    - 2004-04-14 03400684
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    1998-07-24 ~ 1999-09-30
    IIF 74 - Director → ME
  • 17
    MILLER NORTHPOINT (PACIFIC QUAY) LIMITED - now
    MILLER/CTP (PACIFIC QUAY) LIMITED
    - 2014-04-02 SC160930
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Officer
    1997-06-02 ~ 1999-09-30
    IIF 69 - Director → ME
  • 18
    NEW EDINBURGH LIMITED
    - now SC126384
    PACIFIC SHELF 356 LIMITED - 1990-11-23 03386793, 06970480, 04523848... (more)
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    1997-07-31 ~ 1998-01-23
    IIF 71 - Director → ME
  • 19
    PACIFIC QUAY DEVELOPMENTS LIMITED
    - now SC174924
    BLP 979 LIMITED
    - 1997-07-09 SC174924 SC144074, SC148420, SC148654... (more)
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    1997-06-18 ~ 1999-09-30
    IIF 65 - Director → ME
  • 20
    PACIFIC SHELF 728 LIMITED
    SC175667 03386793, 06970480, 04523848... (more)
    Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    1999-08-11 ~ 1999-09-30
    IIF 70 - Director → ME
  • 21
    PD GROUP MANAGEMENT LIMITED
    - now 02285556
    HUMBERSIDE HOLDINGS LIMITED - 2003-05-02
    SHARPMONT LIMITED - 1988-11-04
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 30 - Director → ME
  • 22
    PD LOGISTICS LIMITED
    - now 01422772
    POWELL DUFFRYN STORAGE LIMITED - 2003-04-01
    INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED - 1991-12-13 02637420
    TREELAND HAULAGE LIMITED - 1979-12-31
    17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 32 - Director → ME
  • 23
    PD PORT SERVICES LIMITED
    - now 01233997 06928227, 05083373
    HUMBERSIDE SEA & LAND SERVICES LIMITED - 2003-04-01
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 29 - Director → ME
  • 24
    PD PORTCO LIMITED
    - now 04179797
    THPA HOLDINGS LIMITED - 2003-04-01
    17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2022-03-18
    IIF 26 - Director → ME
  • 25
    PD PORTS ACQUISITIONS (UK) LIMITED
    - now 05641351
    BROOKFIELD PORT ACQUISITIONS (UK) LIMITED
    - 2017-11-08 05641351
    BBI PORT ACQUISITIONS (UK) LIMITED - 2010-01-30
    17-27 Queen's Square, Middlesbrough
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-04-04 ~ 2022-12-13
    IIF 25 - Director → ME
    2006-03-30 ~ 2009-07-20
    IIF 39 - Director → ME
  • 26
    PD PORTS FINANCE LIMITED
    - now 00436830
    PD SHIPPING AGENCY LIMITED
    - 2017-02-10 00436830
    CORY BROTHERS SHIPPING LIMITED - 2003-09-03
    POWELL DUFFRYN SHIPPING SERVICES LIMITED - 1986-10-31 00320739
    17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 31 - Director → ME
  • 27
    PD PORTS GROUP LIMITED
    - now 02033149
    TEES OFFSHORE BASE LIMITED - 2003-09-05
    BOLDPATH LIMITED - 1988-03-31
    17/27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2022-03-18
    IIF 24 - Director → ME
  • 28
    PD PORTS HULL LIMITED
    - now 00320739
    HULL CONTAINER TERMINAL LIMITED
    - 2008-09-10 00320739 02435027
    PD SHIPPING LIMITED
    - 2008-08-26 00320739 02435027
    POWELL DUFFRYN SHIPPING LIMITED
    - 2008-03-04 00320739 00436830
    STEPHENSON CLARKE SHIPPING LIMITED - 1992-04-16 00230111
    KYLE SHIPPING COMPANY LIMITED - 1986-10-31
    17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 38 - Director → ME
  • 29
    PD PORTS HUMBER LIMITED
    - now 06277161
    HULL RIVERSIDE CONTAINER TERMINAL LIMITED
    - 2015-06-10 06277161
    CROSSCO (1037) LIMITED - 2007-07-31 00975849, 01717639, 01727300... (more)
    17-27 Queen's Square, Middlesbrough, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2008-01-17 ~ 2017-04-04
    IIF 34 - Director → ME
  • 30
    PD PORTS LIMITED
    - now 06928227 01233997, 05083373
    BROOKFIELD PORTS (UK) LIMITED
    - 2017-11-15 06928227
    MEXGOLD CONSULTANCY LIMITED - 2009-11-12
    17-27 Queens Square, Middlesbrough, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-04-25 ~ 2022-12-13
    IIF 46 - Director → ME
  • 31
    PD PORTS MANAGEMENT LIMITED
    - now 05083373
    PD PORTS LIMITED
    - 2017-11-08 05083373 01233997, 06928227
    PD PORTS PLC - 2007-01-08 01233997, 06928227
    LYNXENERGY PUBLIC LIMITED COMPANY - 2004-06-25
    17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-04 ~ 2022-03-18
    IIF 28 - Director → ME
    2006-03-28 ~ 2009-11-20
    IIF 36 - Director → ME
  • 32
    PD PORTS PROPERTIES LIMITED
    - now 01336570
    TR HUMBERSIDE LIMITED - 2008-12-02
    TINOVERMAN LIMITED - 1986-12-19
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    2010-03-31 ~ 2017-04-04
    IIF 45 - Director → ME
  • 33
    PD TEESPORT LIMITED
    - now 02636007
    TEES AND HARTLEPOOL PORT AUTHORITY LIMITED
    - 2003-04-01 02636007
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2003-04-01 ~ 2017-04-04
    IIF 33 - Director → ME
  • 34
    PORTS HOLDINGS LIMITED
    04179785
    17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-04-28 ~ 2009-07-20
    IIF 40 - Director → ME
    2017-04-04 ~ 2022-03-18
    IIF 27 - Director → ME
  • 35
    PRIME FINANCE (UK) LIMITED - now
    BBI FINANCE (UK) LIMITED
    - 2010-06-08 05660441
    23 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-30 ~ 2009-07-21
    IIF 41 - Director → ME
  • 36
    REDCAR DEVELOPMENT TRUST
    07329283 07081940
    Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-03-30 ~ 2014-12-31
    IIF 23 - Director → ME
  • 37
    SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED
    SC237011
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2002-10-04 ~ 2009-05-14
    IIF 67 - Director → ME
  • 38
    T.H.P.A. GROUP SERVICES LIMITED
    - now 03336386
    SPEED 6254 LIMITED - 1997-04-11 00392686, 00838231, 00840174... (more)
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 35 - Director → ME
  • 39
    TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED
    - now 00166771
    TEES PILOT CUTTERS COMPANY LIMITED - 1988-11-15
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 37 - Director → ME
  • 40
    THE HIGH TIDE FOUNDATION
    08082272
    Victoria Building, Victoria Road, Middlesbrough, England
    Active Corporate (7 parents)
    Equity (Company account)
    125,453 GBP2022-12-31
    Officer
    2012-05-24 ~ 2019-01-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 87 - Has significant influence or control OE
  • 41
    THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED
    02787097
    Ground Floor, 30 Park Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    110,042 GBP2024-12-31
    Officer
    2002-11-01 ~ 2017-03-15
    IIF 21 - Director → ME
  • 42
    TT CLUB MUTUAL INSURANCE LIMITED
    - now 02657093
    THROUGH TRANSPORT MUTUAL INSURANCE ASSOCIATION (EURASIA) LIMITED - 2007-07-03
    THROUGH TRANSPORT MUTUAL INSURANCE ASSOCIATION OF EUROPE LIMITED - 1996-01-01
    90 Fenchurch Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-06-22 ~ 2023-12-06
    IIF 5 - Director → ME
  • 43
    WATERTON PARK MANAGEMENT COMPANY LIMITED
    - now 03853902
    FILBUK 595 LIMITED
    - 2000-12-06 03853902 01917508, 01972562, 02341408... (more)
    Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2000-11-22 ~ 2005-06-16
    IIF 73 - 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.