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 Andrew Coverdale

    Related profiles found in government register
  • Mr Andrew Coverdale
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 5, Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, TS19 0GA, United Kingdom

      IIF 2
    • icon of address 5, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 3
    • icon of address Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 4
  • David Andrew Coverdale
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, TS19 0GA, United Kingdom

      IIF 5
  • Mr Andrew Coverdale
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 6
  • Andrew Coverdale
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 7
  • Coverdale, Andrew
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Saddler Street, Durham, DH1 3NP, United Kingdom

      IIF 8
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 9
    • icon of address 37 Brook Lane, Ainthorpe, Whitby, North Yorkshire, YO21 2LD

      IIF 10
  • Coverdale, Andrew
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Saddler Street, Durham, DH1 3NP, England

      IIF 11
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 5, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 14
    • icon of address Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 15
  • Coverdale, Andrew
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Brook Lane, Ainthorpe, Whitby, North Yorkshire, YO21 2LD

      IIF 16
  • Coverdale, Andrew
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 17
  • Coverdale, David Andrew
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 18
  • Coverdale, David Andrew
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Saddler Street, Durham, DH1 3NP, England

      IIF 19
    • icon of address 5, Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, TS19 0GA, United Kingdom

      IIF 20
    • icon of address Unit 5, Orde Wingate Way, Primrose Hill Industrial Estate, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 21
  • Coverdale, David Andrew
    British engineer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, TS19 0GA, United Kingdom

      IIF 22
  • Coverdale, Andrew
    British engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 23
  • Coverdale, David Andrew
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 24
  • Coverdale, Andrew

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
    • icon of address Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Begbies Traynor, Levelq Sheraton House Surtees Way Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -248,507 GBP2020-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    HYPERION EQUIPMENT LIMITED - 2015-03-10
    icon of address 5 Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    222,455 GBP2023-12-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    NORTHFIELD WAY PROPERTIES LIMITED - 2012-02-28
    icon of address 5 Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 67 Saddler Street, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 11 - Director → ME
    IIF 19 - Director → ME
  • 6
    icon of address Unit 5 Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,839 GBP2022-12-31
    Officer
    icon of calendar 2001-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    COVERDALE PNEUMATICS LIMITED - 2000-02-15
    COVERDALE PNEUMATICS (TEESSIDE) LIMITED - 1991-08-12
    COVERDALE PNEUMATICS (TEESIDE) LIMITED - 1986-04-30
    icon of address C/o Mazars Llp, One St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 8
    COVERCAT LIMITED - 2012-02-28
    icon of address 67 Saddler Street, Durham
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 1995-07-03 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 5 Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-02-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-04-22 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    icon of calendar 2021-03-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 67 Saddler Street, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 5 Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-10-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-11-19 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address C/o Begbies Traynor, Levelq Sheraton House Surtees Way Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -248,507 GBP2020-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2022-07-31
    IIF 21 - Director → ME
  • 2
    HYPERION EQUIPMENT LIMITED - 2015-03-10
    icon of address 5 Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    222,455 GBP2023-12-31
    Officer
    icon of calendar 2013-01-11 ~ 2022-12-31
    IIF 18 - Director → ME
  • 3
    icon of address Unit 5 Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,839 GBP2022-12-31
    Officer
    icon of calendar 2013-01-11 ~ 2022-07-31
    IIF 24 - Director → 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.