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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Egon Dennis

    Related profiles found in government register
  • Mr Egon Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 1
  • Mr Egon Dennis
    English born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 2
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 3
    • Hillcrest, Springfield Park, Durham, DH1 4LS, United Kingdom

      IIF 4
    • T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 5
    • T1,103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 6
  • Dennis, Egon Neil
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 7 IIF 8
    • T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 9
  • Dennis, Egon Neil
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 10
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest, Springfield Park, Durham, County Durham, DH1 4LS, United Kingdom

      IIF 11
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 12 IIF 13
  • Dennis, Egon
    English director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 14
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 15
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 16
    • Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 17
    • Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 18 IIF 19
    • 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 20
    • 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 21
    • 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 22
    • Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 23
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 24
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 25 IIF 26 IIF 27
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 29 IIF 30 IIF 31
    • T1, T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, SR8 2RU, England

      IIF 36
  • Dennis, Egon Neil
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 37
  • Dennis, Egon Neil
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sylvan Mews, Wynyard, Billingham, TS22 5BF, England

      IIF 38
    • 170, York Road, Hartlepool, TS26 9EA, England

      IIF 39
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 40
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 41 IIF 42 IIF 43
  • Dennis, Egon Neil
    British commercial manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 170, York Road, Hartlepool, TS26 9EA, England

      IIF 46
  • Dennis, Egon Neil
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 47
    • 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 48
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 49 IIF 50
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 51
    • 1st Floor 34, Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

      IIF 52
  • Dennis, Egon Neil
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 53
    • 109 York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 54
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 55
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 56
    • Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 57
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 58 IIF 59 IIF 60
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 62 IIF 63
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 64
  • Dennis, Egon
    British company director born in October 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • Buzon, 728, Sierra De Altea, 03599, Altea,vella, Alicante, Spain

      IIF 65
  • Dennis, Egon
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 66
  • Dennis, Egon Neil
    British business executive born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 67
  • Dennis, Egon Neil
    British company director born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 68 IIF 69 IIF 70
    • 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 71
  • Dennis, Egon Neil
    British construction executive born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 72
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 73
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 74
  • Dennis, Egon Neil
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Kitchen Garden, Hartlepool, Cleveland, TS26 0NA

      IIF 75
  • Dennis, Egon Neil
    British

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 76
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 77
  • Dennis, Egon Neil
    British company director

    Registered addresses and corresponding companies
    • 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 78
  • Dennis, Egon Neil
    British construction executive

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 79
  • Dennis, Egon Neil
    British director

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 80
  • Dennis, Egon Neil
    British quantity surveyor

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 81
child relation
Offspring entities and appointments 45
  • 1
    82 COMMUNICATIONS LTD
    07539599 06668344... (more)
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2020-09-03
    IIF 53 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    AUTUMN WINTER LIMITED
    09289295
    109 York Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    BALSAN AROMATHERAPY LIMITED
    03310089
    Bank Chambers, 9 Kensington Cockton Hill, Bishop Auckland, County Durham
    Liquidation Corporate (6 parents)
    Officer
    1998-08-13 ~ now
    IIF 73 - Director → ME
  • 4
    BUSINESS RESCUE SERVICES LIMITED
    12970884 14386658
    4385, 12970884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    CCS WASTE MANAGEMENT LIMITED
    - now 06602227
    LEVELSIX WASTE SERVICES LIMITED
    - 2009-07-29 06602227
    Stephenson House, Richard Street, Hetton-le-hole, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 70 - Director → ME
  • 6
    CEP LEISURE LIMITED
    12412157
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-01-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    CLEAR POINT RECRUITMENT LIMITED
    12135330
    Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-11-21 ~ 2020-02-03
    IIF 56 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 8
    CONNECT DATA AND TELECOMS LIMITED
    14486155
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2022-11-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    CONNECT FACILITIES LIMITED
    11972955
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    CONNECT GAS AND POWER LIMITED
    14485963
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2022-11-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    CONNECT RECRUITMENT GROUP LIMITED
    12442384 14487786
    Adelaide Court, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 12
    CONNECT SERVICES GROUP LIMITED
    - now 14487786 12442384
    CONNECT WATER LIMITED
    - 2025-07-10 14487786
    Tec House, Lynn Street, Hartlepool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2022-11-16 ~ 2025-07-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    CONNECT TRAINING SERVICES LIMITED
    - now 11990717
    MULTI TECH GROUP LIMITED
    - 2021-01-15 11990717
    Tec House, Lynn Street, Hartlepool, England
    Active Corporate (4 parents)
    Officer
    2019-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-13 ~ 2025-07-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    CUBIX FACILITIES MANAGEMENT LIMITED
    - now 08042227 07863617
    CUBIX INTERIORS LIMITED - 2012-08-15
    Room G015 Building L027, University Of Reading London Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 61 - Director → ME
  • 15
    CUBIX UTILITIES LIMITED
    07957266
    Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 58 - Director → ME
  • 16
    D E INDUSTRIAL SERVICES LIMITED
    - now 02003698
    ENGINEERING TEST SERVICES LIMITED
    - 2011-07-06 02003698
    UNITVIEW LIMITED - 1986-06-09
    108 Graythorp Industrial Estate, Hartlepool, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 71 - Director → ME
    2008-06-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 17
    DEN ENERGY LIMITED
    14665587
    T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    DOMAIN CHECK LIMITED
    03869702
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents)
    Officer
    2019-04-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    DURHAM WASTE SERVICES LIMITED - now
    WASTE PLACEMENT SERVICES LIMITED
    - 2008-01-22 04704147
    65 Bishopton Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (11 parents)
    Officer
    2004-12-01 ~ 2008-01-07
    IIF 67 - Director → ME
    2006-08-01 ~ 2008-01-07
    IIF 76 - Secretary → ME
  • 20
    EDEN ESTATES (NORTH EAST) LTD
    - now 06387532
    TENCO2 LIMITED - 2008-01-05
    109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (5 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 64 - Director → ME
    2008-03-19 ~ 2013-08-19
    IIF 74 - Director → ME
  • 21
    FINKLE AND GREEN LIMITED
    12414272
    1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 22
    FIREWATCH LIMITED
    - now 04590495
    STREAMWHIRL LIMITED - 2003-01-24
    10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 12 - Director → ME
  • 23
    FITZROY DEVELOPMENTS LIMITED
    12859788
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    FORTRESS ARCHITECTURAL FACADES LLP
    OC380562
    17 Mowbray Road, Sunderland
    Dissolved Corporate (3 parents)
    Officer
    2012-11-28 ~ 2013-05-16
    IIF 75 - LLP Designated Member → ME
  • 25
    FORTRESS FACADES LIMITED
    - now 07897149 07911158
    TIMEC 1343 LIMITED - 2012-01-25
    2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 50 - Director → ME
  • 26
    INDEPENDENT QUALITY INSPECTION SERVICES LIMITED
    05597481
    C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 69 - Director → ME
    2005-10-19 ~ dissolved
    IIF 81 - Secretary → ME
  • 27
    LEVELSIX LIMITED
    04176200
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (9 parents)
    Officer
    2001-04-03 ~ 2008-11-01
    IIF 68 - Director → ME
    2010-06-24 ~ dissolved
    IIF 10 - Director → ME
    2008-01-31 ~ 2008-11-01
    IIF 80 - Secretary → ME
  • 28
    P E SERVICES LIMITED
    10550929
    170 170 York Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 29
    PARK PROPERTIES GROUP LIMITED
    12048894
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2019-06-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    PARK PROPERTY MAINTENANCE LIMITED
    11977687
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 31
    PE PROPERTIES LIMITED
    09800301
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 32
    QUICK UTILITIES LIMITED
    11697078
    Bovis House, 7-9 Victoria Road, Hartlepool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-11-26 ~ 2019-03-01
    IIF 47 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-03-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 33
    QV DATA SOLUTIONS LIMITED
    16020075
    T1 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 34
    QV FRAUD INVESTIGATIONS GROUP LTD
    - now 09220893
    QV FRAUD INVESTGATIONS GROUP LIMITED LTD
    - 2017-08-10 09220893
    QV FORENSICS GROUP LIMITED
    - 2016-07-18 09220893
    CALIBAN LIMITED - 2014-10-02
    T1 T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 35
    REND HOLDINGS LIMITED
    14793217
    Hillcrest, Springfield Park, Durham, England
    Active Corporate (2 parents)
    Officer
    2023-04-11 ~ 2024-08-23
    IIF 11 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-08-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 36
    S.G.W. FACILITIES MANAGEMENT LIMITED - now
    CUBIX FACILITIES MANAGEMENT LIMITED
    - 2012-08-15 07863617 08042227
    S.G.W. FACILITIES MANAGEMENT LIMITED
    - 2012-06-08 07863617
    Collingwood Buildings (108) Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2012-07-17
    IIF 60 - Director → ME
  • 37
    SPV LIMITED
    07263491
    2nd Floor Cuthbert House, All Saints Office Centre, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    2010-05-24 ~ now
    IIF 65 - Director → ME
  • 38
    THE CAT IN THE VAT LLP
    OC426356
    3rd Floor 7 7 Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 39
    TIMEC 1343 LIMITED
    - now 07911158 07897149... (more)
    FORTRESS FACADES LIMITED - 2012-01-25
    8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 49 - Director → ME
  • 40
    UK FIREWATCH LIMITED
    02576808
    10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Liquidation Corporate (18 parents, 1 offspring)
    Officer
    2012-10-10 ~ 2012-10-19
    IIF 13 - Director → ME
    2012-07-17 ~ 2012-10-19
    IIF 77 - Secretary → ME
  • 41
    ULTIMATE HOLDINGS GROUP LIMITED
    12123497
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-07-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 42
    WARES ELECTRICAL MECHANICAL LIMITED
    08277919
    Stephenson House, Richard Street, Hetton-le-hole, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 59 - Director → ME
  • 43
    WMPE HOLDINGS LIMITED
    12137624
    Business Central 2 Union Square, Central Park, Darlington, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-21 ~ 2020-02-03
    IIF 55 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    YOUNGS RECYCLING GROUP LIMITED
    - now 05446705
    LEVELSIX PROPERTIES LIMITED
    - 2006-12-29 05446705
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    2005-05-09 ~ dissolved
    IIF 72 - Director → ME
    2005-05-09 ~ dissolved
    IIF 79 - Secretary → ME
  • 45
    ZEBRA ELECTRONICS LIMITED
    03033478
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Officer
    2019-03-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.