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

John Malcolm Elliott

    Related profiles found in government register
  • John Malcolm Elliott
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6SR

      IIF 1
  • Mr John Malcolm Elliott
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6SQ

      IIF 2
    • icon of address Small Leazes Farm, High Grange, Crook, DL15 8AR, England

      IIF 3
    • icon of address Ebac Limited, Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, Durham, DL5 6SQ

      IIF 4
  • Mr John Malcolm Elliott
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6SR

      IIF 5
  • Elliott, John Malcolm
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crook Golf Club, Low Jobs Hill, Crook, County Durham, DL15 9AA

      IIF 6
    • icon of address Small Leazes Farm, High Grange, Crook, County Durham, DL15 8AR

      IIF 7 IIF 8 IIF 9
    • icon of address Small Leazes Farm, North Bitchburn, Crook, County Durham, DL15 8AR, United Kingdom

      IIF 13
    • icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6SR

      IIF 14
  • Elliott, John Malcolm
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Small Leases Farm, High Grange, Crook, Co. Durham, DL15 8AR, United Kingdom

      IIF 15
    • icon of address Small Leazes Farm, High Grange, Crook, County Durham, DL15 8AR

      IIF 16
    • icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SQ, United Kingdom

      IIF 17
  • Elliott, John Malcolm
    British engineer born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Small Leazes Farm, High Grange, Crook, County Durham, DL15 8AR

      IIF 18
  • John Elliott
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Manor Croft, Bishop Wilton, York, YO42 1TG, United Kingdom

      IIF 19
  • Mr John Elliott
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SQ, England

      IIF 20
  • Elliott, John Malcolm
    British company director born in December 1943

    Registered addresses and corresponding companies
    • icon of address 63 Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 21
  • Elliott, John
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SQ, England

      IIF 22
    • icon of address 1, Manor Croft, Bishop Wilton, York, North Yorkshire, YO42 1TG, United Kingdom

      IIF 23
  • Elliott, John
    Irish director born in December 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5,kilnadore Road, Cushendall, Ballymena, Co.antrim

      IIF 24
  • Elliott, John

    Registered addresses and corresponding companies
    • icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SQ, England

      IIF 25
  • Elliott, John Malcolm

    Registered addresses and corresponding companies
    • icon of address Small Leases Farm, High Grange, Crook, Co. Durham, DL15 8AR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    HAVENCOMBAT LIMITED - 1998-11-20
    icon of address C/o Ebac Ltd, Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50 GBP2021-12-29
    Officer
    icon of calendar 1994-02-07 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Ebac Limited Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    724,054 GBP2023-12-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    ENVIROTECH LIMITED - 2008-05-12
    BROADYEAR LIMITED - 1988-08-15
    icon of address Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    EBAC GROUP LIMITED - 1997-08-20
    icon of address Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    7,853,086 GBP2023-12-31
    Officer
    icon of calendar 1997-08-13 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-02-06 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    GWECO 506 LIMITED - 2011-06-23
    icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    7,302 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    TEXDEL TRADING LTD - 2004-01-06
    icon of address St Helen, Trading Est, Bishop Auckland, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    4,945,818 GBP2023-12-31
    Officer
    icon of calendar 2003-12-24 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -1,426,146 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Ketton Way Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    WOODGO LTD - 2004-11-04
    icon of address C/o Ebac Ltd, Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,057,133 GBP2022-12-31
    Officer
    icon of calendar 2003-12-24 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 1 Manor Croft, Bishop Wilton, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Small Leases Farm, High Grange, Crook, Co. Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,978 GBP2016-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-02-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    CROSSCO (342) LIMITED - 1998-07-03
    icon of address Ketton Way Aycliffe Industrial Park, Newton Aycliffe, Durham, County Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-29
    Officer
    icon of calendar 1998-12-24 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Ketton Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Crook Golf Club, Low Jobs Hill, Crook, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    EBAC GROUP LIMITED - 1997-08-20
    icon of address Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    7,853,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 25 Pennybridge Industrial Estate, Larne Road, Ballymena, Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    4,977,536 GBP2024-08-31
    Officer
    icon of calendar 1984-05-23 ~ 2012-10-09
    IIF 24 - Director → ME
  • 3
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2001-04-24
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2006-08-10
    WEAR VALLEY ENTERPRISE AGENCY LIMITED - 1994-05-10
    THE ENTERPRISE AGENCY FOR WEAR VALLEY AND TEESDALE LIMITED - 2010-08-25
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    452,820 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-05-14
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.