1
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-01-06 ~ dissolved
IIF 34 - Director → ME
2
10 Evolution, Wynyard Park, Wynyard
Dissolved Corporate (3 parents)
Officer
2013-05-01 ~ dissolved
IIF 47 - Director → ME
3
BLOCKCHAIN DIGITAL GOLD TRADING LLC LTD
- now 07993839POWER PIPELINE TECHNOLOGY LIMITED
- 2025-07-15
07993839 7 Holyrood Avenue, Darlington, England
Active Corporate (2 parents)
Officer
2025-07-10 ~ now
IIF 20 - Director → ME
4
Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-10-07 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 99 - Has significant influence or control → OE
IIF 98 - Has significant influence or control → OE
5
Fourth Floor Toronto Square, Toronto Street, Leeds
Dissolved Corporate (15 parents, 3 offsprings)
Officer
2001-10-09 ~ dissolved
IIF 37 - Director → ME
6
7 Holyrood Avenue, Darlington, Co Durham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-10-12 ~ dissolved
IIF 48 - Director → ME
7
3 Coplow Crescent, Syston, Leicester, England
Dissolved Corporate (4 parents)
Officer
2015-07-24 ~ 2018-05-01
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Has significant influence or control → OE
2016-04-06 ~ 2018-01-01
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
8
Waterbridge House, Aynho Road, Adderbury, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-05-13 ~ 2017-06-16
IIF 26 - Director → ME
9
EVOLUTION RISK ASSURANCE LIMITED
08130482 Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-07-04 ~ dissolved
IIF 45 - Director → ME
10
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (5 parents)
Officer
2019-02-20 ~ 2021-12-30
IIF 56 - Director → ME
Person with significant control
2019-02-20 ~ 2020-01-09
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
11
Level Q, Surtees Business Park, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Officer
2019-11-26 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2019-11-26 ~ dissolved
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 90 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
Level Q, Surtees Business Park, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Officer
2019-11-28 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2019-11-28 ~ dissolved
IIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
Active Corporate (5 parents)
Officer
2019-02-19 ~ 2023-11-20
IIF 21 - Director → ME
Person with significant control
2019-02-19 ~ 2020-01-09
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
14
Level Q, Surtees Business Park, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Officer
2019-11-26 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2019-11-26 ~ dissolved
IIF 91 - Right to appoint or remove directors → OE
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
15
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
Dissolved Corporate (5 parents)
Officer
2019-02-20 ~ 2021-12-30
IIF 58 - Director → ME
Person with significant control
2019-02-20 ~ 2020-01-09
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of shares – 75% or more → OE
16
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
Liquidation Corporate (5 parents)
Officer
2019-02-20 ~ 2021-12-30
IIF 22 - Director → ME
Person with significant control
2019-02-20 ~ 2020-01-09
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
17
FORENSIC INSTITUTE (EDINBURGH) LIMITED
- now SC209351BOYDSLAW (FIE) LIMITED
- 2002-01-08
SC209351MILLBRY 471 LTD. - 2000-08-09
166 Buchanan Street, Glasgow
Active Corporate (7 parents)
Officer
2001-09-07 ~ now
IIF 61 - Secretary → ME
18
7 Holyrood Avenue, Darlington, Co Durham, United Kingdom
Active Corporate (1 parent)
Officer
2016-08-04 ~ now
IIF 7 - Director → ME
Person with significant control
2016-08-04 ~ now
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 79 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 79 - Ownership of shares – More than 50% but less than 75% → OE
19
Castlegarth Works, Masonic Lane, Thirsk, England
Active Corporate (5 parents)
Officer
2025-11-04 ~ now
IIF 23 - Director → ME
20
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Active Corporate (1 parent)
Officer
2012-04-30 ~ now
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
21
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-10-23 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2020-10-23 ~ dissolved
IIF 88 - Ownership of shares – 75% or more → OE
22
57 Ashbourne Road, Derby, Derbyshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-11-10 ~ dissolved
IIF 36 - Director → ME
23
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Active Corporate (4 parents)
Officer
2015-03-26 ~ now
IIF 12 - Director → ME
24
7 Holyrood Avenue, Darlington, Co Durham, United Kingdom
Active Corporate (1 parent)
Officer
2016-08-04 ~ now
IIF 8 - Director → ME
Person with significant control
2016-08-04 ~ now
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
2016-08-04 ~ 2020-08-04
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
25
LAUREATE PRECISION ENGINEERING LIMITED
10313126 10-12 Commercial Road, March, Cambridgeshire, England
Active Corporate (2 parents)
Officer
2016-08-04 ~ 2019-01-21
IIF 1 - Director → ME
Person with significant control
2016-08-04 ~ 2019-01-21
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
2021-02-28 ~ now
IIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 89 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-06-03 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
27
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Active Corporate (1 parent)
Officer
2015-10-29 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
28
37-38 Market Street, Ferryhill, United Kingdom
Active Corporate (2 parents)
Officer
2015-10-27 ~ 2017-05-05
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ 2017-05-05
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
29
Granary Buildings, Jolby Manor Jolby Lane, Stapleton, Darlington, County Durham, England, England
Dissolved Corporate (3 parents)
Officer
2015-10-29 ~ 2016-01-15
IIF 35 - Director → ME
30
Granary Buildings, Jolby Manor Jolby Lane, Stapleton, Darlington, County Durham, England, England
Dissolved Corporate (3 parents)
Officer
2015-10-29 ~ 2016-01-15
IIF 32 - Director → ME
31
ADVANCED VALVE & PIPELINE SOLUTIONS LIMITED - 2022-08-30
7 Holyrood Avenue, Darlington, England
Active Corporate (5 parents, 1 offspring)
Officer
2022-10-10 ~ now
IIF 19 - Director → ME
32
DOUBLEHELIX PHYTO LIMITED
- 2016-01-25
09654883 6 The Habitat, Woolpack Lane, Nottingham, England
Dissolved Corporate (5 parents)
Officer
2015-06-24 ~ 2018-05-01
IIF 31 - Director → ME
33
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Officer
2015-07-29 ~ 2018-05-01
IIF 3 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-04
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Has significant influence or control → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
2016-04-06 ~ 2018-06-20
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
34
MMH P&C LIMITED - now
PARSON & CROSLAND LIMITED - 2012-05-22
P & C HOLDINGS LIMITED
- 2009-01-12
04600557 C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
Dissolved Corporate (12 parents)
Officer
2002-12-05 ~ 2003-06-05
IIF 49 - Director → ME
35
MONBELLO BLINDS & INTERIORS LIMITED
10337738 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (3 parents)
Officer
2016-08-19 ~ dissolved
IIF 38 - Director → ME
36
MONBELLO BLINDS (NORTHERN) LIMITED
10334401 Units 5 And 6 Leaside North, Aycliffe Industrial Estate, Newton Aycliffe, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-08-17 ~ dissolved
IIF 40 - Director → ME
37
7 Holyrood Avenue, Darlington, Co Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-08-14 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
38
PARSON & CROSLAND (MIDDLESBROUGH) LIMITED - now
PARSON & CROSLAND,LIMITED
- 2003-12-10
00211571 Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester
Dissolved Corporate (16 parents)
Officer
1999-05-25 ~ 2003-06-05
IIF 28 - Director → ME
39
PEACEFUL PLANET HUMAN RIGHTS EDUCATION
10861364 15 Ashdown Gate London Road, East Grinstead, England
Active Corporate (2 parents)
Officer
2022-08-16 ~ 2025-06-07
IIF 24 - Director → ME
40
7 Holyrood Avenue, Darlington, Co Durham, United Kingdom
Active Corporate (1 parent)
Officer
2016-08-04 ~ now
IIF 9 - Director → ME
Person with significant control
2016-08-04 ~ now
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
41
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Active Corporate (1 parent)
Officer
2015-12-01 ~ now
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
42
7 Holyrood Avenue, Darlington, Co Durham, United Kingdom
Active Corporate (2 parents)
Officer
2016-08-04 ~ now
IIF 10 - Director → ME
Person with significant control
2016-08-04 ~ now
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
43
Brownhills Glass Co Limited, Beecham Close, Walsall, England
Active Corporate (3 parents)
Officer
2016-01-28 ~ 2019-01-16
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-16
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Ownership of shares – 75% or more → OE
44
PIPE MAINTENANCE INTERNATIONAL LIMITED
08698790 7 Holyrood Avenue, Darlington, England
Active Corporate (3 parents)
Officer
2022-10-10 ~ now
IIF 18 - Director → ME
45
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Active Corporate (1 parent)
Officer
2015-03-17 ~ now
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
46
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Active Corporate (1 parent)
Officer
2013-04-09 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
47
PURPOSE BUILD MANAGEMENT LIMITED
- now 11822962 92 Newport Road, Middlesbrough, England
Active Corporate (6 parents)
Officer
2019-02-12 ~ 2020-02-14
IIF 57 - Director → ME
48
Level Q, Surtees Business Park, Stockton-on-tees, England
Dissolved Corporate (4 parents)
Officer
2019-05-20 ~ dissolved
IIF 54 - Director → ME
49
Level Q, Surtees Business Park, Stockton-on-tees, England
Dissolved Corporate (4 parents)
Officer
2019-05-20 ~ dissolved
IIF 52 - Director → ME
50
Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-02-12 ~ 2019-10-07
IIF 59 - Director → ME
51
Level Q, Surtees Business Park, Stockton-on-tees, England
Dissolved Corporate (4 parents)
Officer
2019-05-20 ~ dissolved
IIF 53 - Director → ME
52
Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2019-02-12 ~ 2019-10-07
IIF 6 - Director → ME
53
Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
Dissolved Corporate (6 parents)
Officer
2019-02-12 ~ 2019-10-07
IIF 5 - Director → ME
54
10 Evolution, Wynyard Park, Wynyard, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2011-12-01 ~ dissolved
IIF 42 - Director → ME
55
Crabtree Cottage, Ivinghoe Aston, Leighton Buzzard
Active Corporate (4 parents)
Officer
2003-10-09 ~ now
IIF 64 - Secretary → ME
56
Unit 5-6 12/b 375, Leaside North, Aycliffe Business Park, Newton Aycliffe, County Durham
Dissolved Corporate (7 parents)
Officer
2015-10-06 ~ dissolved
IIF 39 - Director → ME
57
T. M. WARD (DARLINGTON) LIMITED
- now 02739627OBJECTVALUE LIMITED - 1994-05-23
Faverdale Industrial Estate, Faverdale North, Darlington, County Durham
Active Corporate (11 parents)
Officer
1999-06-01 ~ 2009-07-24
IIF 29 - Director → ME
58
TANFIELD ENGINEERING SYSTEMS LIMITED - now
Tanfield Engineering Systems Tanfield Lea Industrial Estate, Stanley, Co Durham
Active Corporate (3 parents)
Officer
2012-03-14 ~ 2012-09-28
IIF 46 - Director → ME
59
THE FORENSIC INSTITUTE (ANALYTICAL) LIMITED
SC267640 166 Buchanan Street, Glasgow
Active Corporate (4 parents)
Officer
2004-05-10 ~ now
IIF 11 - Director → ME
2004-05-10 ~ now
IIF 63 - Secretary → ME
60
166 Buchanan Street, Glasgow
Active Corporate (11 parents)
Officer
2001-11-15 ~ now
IIF 65 - Secretary → ME
61
7 Holyrood Avenue, Darlington, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-10-02 ~ dissolved
IIF 30 - Director → ME
62
WELDING AND ANCILLIARY SUPPLY & PROCUREMENT LIMITED
03342352 Unit 10 Aberavon Road, Baglan Industrial Park, Port Talbot, Wales
Active Corporate (13 parents)
Officer
1998-04-29 ~ 2002-02-07
IIF 60 - Director → ME
1998-04-29 ~ 2002-02-07
IIF 62 - Secretary → ME
63
EVOLUTION BUSINESS AND TAX ADVISORS LLP
- 2016-07-21
OC355799LAKESIDE HOUSE (NO 28) LLP - 2010-06-22
30 Snowdrop Road, Hartlepool, United Kingdom
Dissolved Corporate (10 parents)
Officer
2010-07-01 ~ 2017-06-20
IIF 67 - LLP Designated Member → ME
2019-07-19 ~ dissolved
IIF 66 - LLP Designated Member → ME
2017-06-20 ~ 2017-11-22
IIF 68 - LLP Designated Member → ME
64
WYNYARD FINANCIAL LIMITED - now
EVOLUTION FINANCIAL LTD
- 2016-07-21
07323016EVOLUTION FINANCIAL LIMITED
- 2010-08-12
07323016 Wynyard Park House, Wynyard Park, Wynyard
Dissolved Corporate (5 parents)
Officer
2010-07-22 ~ 2014-10-30
IIF 43 - Director → ME