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 Jonathan Leigh Mudd

    Related profiles found in government register
  • Mr Jonathan Leigh Mudd
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dalby Way, Coulby Newham, Middlesbrough, Cleveland, TS8 0TJ

      IIF 1
  • Jonathan Leigh Mudd
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Laburnum Cottage, Carlton-in-cleveland, Middlesbrough, N/yorks, TS9 7BB, England

      IIF 2
  • Mr Jonathan Mudd
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chipchase Manners, 384 Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 3
  • Mudd, Jonathan Leigh
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Laburnum Cottage, Carlton-in-cleveland, Middlesbrough, N/yorks, TS9 7BB, England

      IIF 4
  • Mr Jonathan Leigh Mudd
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 5
    • Unit 15b Queensway Court, Queensway, Middlesbrough, TS3 8TG

      IIF 6
  • Mudd, Jonathan
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chipchase Manners, 384 Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 7
  • Mudd, Jonathan Leigh
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15b Queensway Court, Queensway, Middlesbrough, TS3 8TG

      IIF 8
  • Mudd, Jonathan Leigh
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 9
    • Kemp House, 152-160 City Road, London, EC1V 2NE, England

      IIF 10
    • Obergreen Cottage, Campion Lane, Hutton Rudby, Yarm, Cleveland, TS15 0DX, United Kingdom

      IIF 11
  • Mudd, Jonathan Leigh
    British construction manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Obergreen Cottage, Campion Lane, Hutton Rudby, Middlesbrough, TS15 0DX, United Kingdom

      IIF 12
    • Obergreen Cottage, Campion Lane, Hutton Rudby, Yarm, Cleveland, TS15 0DX

      IIF 13
  • Mudd, Jonathan Leigh
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15b Queensway Court, Unit 15b Queensway Court, Middlesbrough, TS3 8TG, United Kingdom

      IIF 14
    • Unit 8, Whitestone Business Park, Middlesbrough, Cleveland, TS4 2ED, United Kingdom

      IIF 15
    • Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 16
    • Technology Court, Bradbury Road, Newton Aycliffe, Durham, DL5 6DA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mudd, Jonathan Leigh
    British green deal provider born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Unit 8 Castleton Court, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 20
  • Mudd, Jonathan Leigh
    British manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Obergreen Cottage, Campion Lane, Hutton Rudby, North Yorkshire, TS150DX, United Kingdom

      IIF 21
  • Mudd, Jonathan Leigh
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Obergreen Cottage, Campion Lane, Hutton Rudby, Yarm, Cleveland, TS15 0DX, England

      IIF 22
  • Mudd, Jonathan Leigh

    Registered addresses and corresponding companies
    • Technology Court, Bradbury Road, Newton Aycliffe, Durham, DL5 6DA, United Kingdom

      IIF 23 IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    40 Queen Anne Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 9 - director → ME
  • 2
    Unit 8 Whitestone Business Park, Saltwells Road, Middlesbrough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 21 - director → ME
  • 3
    Unit 1 Dalby Way, Coulby Newham, Middlesbrough, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    Unit G Whitestone Business Park, Saltwells Road, Middlesbrough, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2006-11-07 ~ dissolved
    IIF 13 - director → ME
  • 5
    INEGROUP LTD - 2016-09-23
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,095 GBP2017-02-28
    Officer
    2015-03-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 22 - director → ME
  • 7
    Unit 15b Queensway, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 11 - director → ME
  • 8
    Obergreen Cottage Campion Lane, Hutton Rudby, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-20 ~ dissolved
    IIF 12 - director → ME
  • 9
    Unit 15b Queensway Court, Queensway, Middlesbrough
    Dissolved corporate (2 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    384 Linthorpe Road, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -257,556 GBP2022-06-30
    Officer
    2018-06-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Ground Floor Unit 8 Castleton Court, St. Mellons, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -250,813 GBP2021-12-31
    Officer
    2012-12-11 ~ 2015-02-18
    IIF 20 - director → ME
  • 2
    Redheugh House Teesdale South, Thornaby Place, Stockton
    Dissolved corporate (2 parents)
    Equity (Company account)
    816,457 GBP2018-03-31
    Officer
    2014-01-31 ~ 2014-04-25
    IIF 15 - director → ME
  • 3
    INE ELECTRICAL SERVICES LTD - 2016-08-15
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,905 GBP2017-01-31
    Officer
    2016-01-21 ~ 2016-03-01
    IIF 17 - director → ME
    2016-01-21 ~ 2016-03-01
    IIF 23 - secretary → ME
  • 4
    INE BUILDING SERVICES LTD - 2016-08-24
    C/o Lyons Watson Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -641 GBP2023-01-31
    Officer
    2016-01-21 ~ 2016-07-01
    IIF 18 - director → ME
    2016-01-21 ~ 2016-07-01
    IIF 24 - secretary → ME
  • 5
    INE GAS SERVICES LTD - 2016-08-24
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    11,683 GBP2021-12-31
    Officer
    2016-01-22 ~ 2016-02-01
    IIF 19 - director → ME
    2016-01-22 ~ 2016-02-01
    IIF 25 - secretary → ME
  • 6
    Drummoyne Durham Road, Thorpe Thewles, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-06 ~ 2011-09-30
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.