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

Mrs Gail Virginia Starling

    Related profiles found in government register
  • Mrs Gail Virginia Starling
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampshire House, 12 Hyde Park Place, London, W2 2LH, England

      IIF 1
  • Mr Robert Edward Starling
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, England

      IIF 2 IIF 3
  • Starling, Gail Virginia
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, England

      IIF 4
  • Starling, Gail Virginia
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Collingham Drive, Middlesbrough, Cleveland, TS7 0GB

      IIF 5
    • icon of address 41, Collingham Drive, Nunthorpe, Middlesbrough, Teeside, TS7 0GB

      IIF 6
  • Starling, Gail Virginia
    British manager born in September 1959

    Registered addresses and corresponding companies
    • icon of address 9 Pexton Close, Hemlington, Middlesbrough, Cleveland, TS8 9RB

      IIF 7
  • Starling, Robert Edward
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Collingham Drive, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, England

      IIF 8
    • icon of address 41, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, England

      IIF 9
  • Mr Robert Edward Starling
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Acklam, TS5 7DY, United Kingdom

      IIF 10
    • icon of address 2, Chapel Court, London, SE1 1HH

      IIF 11
  • Starling, Gail Virginia
    British

    Registered addresses and corresponding companies
    • icon of address 9 Pexton Close, Hemlington, Middlesbrough, Cleveland, TS8 9RB

      IIF 12
  • Starling, Robert Edward
    British consultant born in January 1962

    Registered addresses and corresponding companies
    • icon of address 9 Pexton Close, Milton Grange, Middlesbrough, Cleveland, TS8 9RB

      IIF 13
  • Starling, Robert Edward
    British managing director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 9 Pexton Close, Milton Grange, Middlesbrough, Cleveland, TS8 9RB

      IIF 14
  • Starling, Robert Edward
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Acklam, TS5 7DY, United Kingdom

      IIF 15
    • icon of address 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB

      IIF 16
    • icon of address A331, - A339, The Wilton Centre, Redcar, Cleveland, TS10 4RF, England

      IIF 17
    • icon of address A331-a339, The Wilton Centre, Redcar, Cleveland, TS10 4RF, England

      IIF 18
    • icon of address A331-a339, The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, England

      IIF 19
  • Starling, Robert Edward
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 20
    • icon of address King's Building, 16 Smith Square, 7th Floor, London, SW1P 3HQ, England

      IIF 21
    • icon of address 41, Collingham Drive, Grey Towers Drive, Nunthorpe, Middlesbrough, TS1 7RB, United Kingdom

      IIF 22
    • icon of address 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB

      IIF 23
    • icon of address A331 - A339, The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, United Kingdom

      IIF 24
    • icon of address A331-a339, The Wilton Centre, Redcar, Cleveland, TS10 4RF, England

      IIF 25 IIF 26
    • icon of address A331-a339, The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, England

      IIF 27
    • icon of address R136 Wilton Centre, Redcar, Cleveland, TS10 4RF

      IIF 28
  • Starling, Robert Edward
    British none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King's Building, 16 Smith Square, 7th Floor, London, SW1P 3HQ, England

      IIF 29
  • Starling, Robert Edward
    British renewable energy born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 30
    • icon of address A331, - A339, The Wilton Centre Wilton, Redcar, Cleveland, TS10 4RF, United Kingdom

      IIF 31
    • icon of address A331-a339, The Wilton Centre, Redcar, Cleveland, TS10 4RF, England

      IIF 32
  • Starling, Robert Edward
    British renewable energy/ad born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A331-a339, Wilton, Redcar, Cleveland, TS10 4RF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Chapel Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,230,715 GBP2018-12-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address A331-a339 Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address A331-a339 The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address A331-a339 The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address A331 - A339 The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address A331 - A339, The Wilton Centre, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address A331 - A339, The Wilton Centre Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address C/o Begbies Traynor (central) Llp Fourth Floor, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Acklam Hall, Hall Drive, Acklam, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,215 GBP2018-07-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Onyx House Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-26 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address A331-a339 The Wilton Centre A174, Redcar, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 41 Collingham Drive, Nunthorpe, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address Burley House 12 Clarendon Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-12-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 1996-05-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 1993-12-14 ~ now
    IIF 12 - Secretary → ME
Ceased 7
  • 1
    MACNEWCO TWO HUNDRED AND THIRTY ONE LIMITED - 2007-11-05
    icon of address 2 Wyvis Place, Mearnskirk, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2007-12-01 ~ 2022-05-05
    IIF 23 - Director → ME
  • 2
    icon of address A331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2011-07-25
    IIF 28 - Director → ME
  • 3
    APPLEPULSE LIMITED - 2012-08-30
    GREENLIGHT AD POWER LIMITED - 2015-07-20
    icon of address Duranta Teesside Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-14 ~ 2014-02-05
    IIF 29 - Director → ME
  • 4
    GREENLIGHT AD TEESIDE LIMITED - 2012-10-25
    GREENLIGHT TEESSIDE LIMITED - 2015-10-26
    icon of address Duranta Energy Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2014-03-17
    IIF 21 - Director → ME
  • 5
    ENTEC BIOPOWER LTD - 2020-07-08
    icon of address Bridge House Old Grantham Road, Whatton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -562,568 GBP2023-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2023-08-04
    IIF 4 - Director → ME
    icon of calendar 2022-09-07 ~ 2023-08-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-09-07
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-07 ~ 2023-03-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Acklam Hall, Hall Drive, Acklam, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,215 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-03-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    41,414 GBP2018-12-31
    Officer
    icon of calendar 2010-05-01 ~ 2010-07-20
    IIF 5 - Director → ME
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.