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

Soley, David John

    Related profiles found in government register
  • Soley, David John
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sadberge Hall, Sadberge, Darlington, County Durham, DL2 1RL

      IIF 1 IIF 2
    • Sadberge Hall, Sadberge Road, Darlington, DL2 1RL, England

      IIF 3 IIF 4
    • Oak House, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, England

      IIF 5
    • Springboard Business Centre, 24 Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 6
    • Springboard Business Centre, 24 Elierbeck Way, Stokesley, North Yorshire, TS9 5PN, England

      IIF 7
    • Cavendish House, Teesdale Business Park, Stockton-on-tees, Tees Valley, TS17 6QY, United Kingdom

      IIF 8
    • Springboard Business Centre, 24 Ellerbeck Way, Stokesley Industrial Park, Stokesley, North Yorkshire, TS9 5JZ, United Kingdom

      IIF 9
  • Soley, David John
    British consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sadberge Hall, Sadberge, Darlington, County Durham, DL2 1RL

      IIF 10
  • Soley, David John
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sadberge Hall, Sadberge, Darlington, County Durham, DL2 1RL

      IIF 11 IIF 12 IIF 13
    • Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, TS1 1RZ

      IIF 15
    • Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      IIF 16
  • Soley, David John
    British management consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sadberge Hall, Sadberge, Darlington, County Durham, DL2 1RL

      IIF 17 IIF 18
    • Sadberge Hall, Sadbridge, Darlington, County Durham, DL2 1RL, England

      IIF 19
  • Mr David John Soley
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sadberge Hall, Sadberge, Darlington, County Durham, DL2 1RL, United Kingdom

      IIF 20 IIF 21
    • Oak House, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, England

      IIF 22
  • Solely, David John
    British none born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sadberge, Hall, Sadberge, Darlington, Co. Durham, D12 1RL, United Kingdom

      IIF 23
  • Soley, David John
    British director

    Registered addresses and corresponding companies
    • Sadberge Hall, Sadberge, Darlington, County Durham, DL2 1RL

      IIF 24
  • Mr David John Soley
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sadberge Hall, Sadberge Road, Middleton St. George, Darlington, DL2 1RL, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    AMONCORP LIMITED - 2002-09-04
    Ship Canal House, 98 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-03-28 ~ now
    IIF 19 - director → ME
  • 2
    CASTLE EDEN BREWERY LIMITED - 2002-08-05
    PUNCHROB 112 LIMITED - 1998-10-08
    Main Gate House, Waldon Street, Hartlepool, Cleveland
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -571,346 GBP2023-01-02 ~ 2023-12-31
    Officer
    1998-09-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Springboard Business Centre 24 Ellerbeck Way, Stokesley Industrial Park, Stokesley, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 9 - director → ME
  • 4
    Sadberge Hall, Sadberge, Nr Darlington, Co Durham
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,237,989 GBP2023-12-31
    Officer
    ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,712 GBP2016-10-31
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ENVIROTAS GROUP PLC - 2016-04-09
    BALTIC ETHANOL PLC - 2008-04-12
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-11-19 ~ dissolved
    IIF 5 - director → ME
  • 7
    1 Castle Row, Horticultural Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 23 - director → ME
  • 8
    SANDCO 1109 LIMITED - 2009-04-29
    1 Castle Row, Horticultural Place, London
    Dissolved corporate (3 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 14 - director → ME
Ceased 14
  • 1
    ENGINEERING RESOURCE SOLUTIONS LTD - 2012-02-15
    E R S WORKFORCE LIMITED - 2010-12-01
    Bwc, Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved corporate (2 parents)
    Officer
    2010-11-01 ~ 2015-04-27
    IIF 16 - director → ME
  • 2
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2002-10-09 ~ 2007-12-12
    IIF 2 - director → ME
  • 3
    Camerons Brewery Limited, Main Gate House, Waldon Street, Hartlepool, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -378,506 GBP2019-04-30
    Officer
    2004-07-12 ~ 2006-12-15
    IIF 11 - director → ME
  • 4
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC - 2008-09-23
    4385, 05980987: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2006-12-01 ~ 2008-08-28
    IIF 10 - director → ME
  • 5
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2003-12-15 ~ 2007-09-28
    IIF 1 - director → ME
  • 6
    PACIFIC SHELF 1860 LIMITED - 2019-03-12
    Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2019-07-01 ~ 2022-04-28
    IIF 3 - director → ME
  • 7
    KATESDEN LIMITED - 2015-08-11
    Studio 9 The Old Offices Urlay Nook Road Urlay Mook, Eaglescliffe, Stockton On Tees, Cleveland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,239 GBP2017-10-31
    Officer
    2015-03-12 ~ 2015-06-05
    IIF 7 - director → ME
  • 8
    The Tannery, 91 Kirkstall Road, Leeds
    Corporate (3 parents)
    Officer
    1995-05-04 ~ 1996-09-30
    IIF 12 - director → ME
    1995-05-04 ~ 1995-11-27
    IIF 24 - secretary → ME
  • 9
    Wilton Group Head Office Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    1,582,896 GBP2023-06-30
    Officer
    2010-06-01 ~ 2013-05-03
    IIF 15 - director → ME
  • 10
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,712 GBP2016-10-31
    Officer
    2014-10-07 ~ 2017-06-29
    IIF 6 - director → ME
  • 11
    ENVIROTAS GROUP PLC - 2016-04-09
    BALTIC ETHANOL PLC - 2008-04-12
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Dissolved corporate (1 parent, 1 offspring)
    Person with significant control
    2017-09-20 ~ 2017-06-29
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GOOSEPOOL 2021 LIMITED - 2021-05-27
    Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,885 GBP2024-03-31
    Officer
    2021-05-14 ~ 2022-01-31
    IIF 8 - director → ME
  • 13
    DURHAM TEES VALLEY AIRPORT LIMITED - 2020-01-07
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - 2004-09-20
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    Teesside International Airport Limited, Darlington, Durham
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -21,120,755 GBP2024-03-31
    Officer
    2019-07-01 ~ 2022-03-11
    IIF 4 - director → ME
  • 14
    Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,835,765 GBP2023-06-30
    Officer
    2008-04-03 ~ 2013-05-03
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.