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

Hepburn, Laura Frances

    Related profiles found in government register
  • Hepburn, Laura Frances
    British brand director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Whitby Road, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4PB, United Kingdom

      IIF 1
  • Hepburn, Laura Frances
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Sotherby Road, Greenology House, Middlesbrough, TS3 8BT, United Kingdom

      IIF 2
    • icon of address Greenology House, 51, Sotherby Road, Middlesbrough, TS3 8BT, United Kingdom

      IIF 3
    • icon of address Greenology House, 51 Sotherby Road, Skippers Lane Industrial Estate, Middlesbrough, TS3 8BT, England

      IIF 4 IIF 5
    • icon of address The Big Green Shed, Lantsbery Drive, Liverton, Saltburn-by-the-sea, TS13 4QZ, England

      IIF 6
    • icon of address Parkgate Cottage, Sled Gates, Flyingthorpe, Whitby, North Yorkshire, YO22 4TZ, England

      IIF 7
  • Hepburn, Laura Frances
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenology House, 51 Sotherby Road, Skippers Lane Industrial Estate, Middlesbrough, England

      IIF 8
  • Hepburn, Laura Frances
    British marketing consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Whitby Road, Robin Hoods Bay, Whitby, YO22 4PB, United Kingdom

      IIF 9
  • Ms Laura Frances Hepburn
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Sotherby Road, Greenology House, Middlesbrough, TS3 8BT, United Kingdom

      IIF 10
    • icon of address Greenology House, 51, Sotherby Road, Middlesbrough, TS3 8BT, United Kingdom

      IIF 11
    • icon of address Greenology House, 51 Sotherby Road, Skippers Lane Industrial Estate, Middlesbrough, England

      IIF 12
    • icon of address Greenology House, 51 Sotherby Road, Skippers Lane Industrial Estate, Middlesbrough, TS3 8BT, England

      IIF 13
    • icon of address The Big Green Shed, Lantsbery Drive, Liverton, Saltburn-by-the-sea, TS13 4QZ, England

      IIF 14
    • icon of address Field House, Whitby Road, Robin Hoods Bay, Whitby, YO22 4PB, United Kingdom

      IIF 15
    • icon of address Parkgate Cottage, Sled Gates, Flyingthorpe, Whitby, North Yorkshire, YO22 4TZ, England

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Greenology House 51 Sotherby Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,139 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    T-RUBBLE (TEES VALLEY) LIMITED - 2021-03-18
    icon of address Greenology House 51, Sotherby Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Greenology House 51 Sotherby Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,174 GBP2021-11-30
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 51 Sotherby Road, Greenology House, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Field House Whitby Road, Robin Hoods Bay, Whitby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    GREENOLOGY (LIVERTON) LIMITED - 2021-10-19
    GREENOLOGY (LIVERTON) LIMITED - 2020-06-26
    GREENOLOGY HOUSE LIMITED - 2020-11-02
    icon of address The Big Green Shed Lantsbery Drive, Liverton, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,882 GBP2020-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Bay Bank Bay Bank, Robin Hoods Bay, Whitby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,840 GBP2019-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2018-02-06
    IIF 1 - Director → ME
  • 2
    icon of address Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    59,272 GBP2022-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2022-09-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2022-09-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    GREENOLYSIS (TEESSIDE) LIMITED - 2022-11-18
    icon of address Lumley Cottage, The Valley, Sandsend, Whitby Lumley Cottage, The Valley, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-11-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2022-11-01
    IIF 17 - Ownership of shares – 75% or more OE

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.