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

Spooner, Jeremy John Weston

    Related profiles found in government register
  • Spooner, Jeremy John Weston
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 384 Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 1
  • Spooner, Jeremy John Weston
    British none born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradise Cottage 70, West Green, Stokesley, North Yorkshire, TS9 5BD, United Kingdom

      IIF 2
  • Spooner, Jeremy John Weston
    British solicitor born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradise Cottage, 70 West Green, Stokesley, Middlesbrough, Cleveland, TS9 5BD, England

      IIF 3 IIF 4
  • Spooner, Jeremy John Weston
    British solicitor born in October 1952

    Registered addresses and corresponding companies
    • icon of address 24 Junction Road, Norton, Stockton On Tees, Cleveland, TS20 1PL

      IIF 5 IIF 6
  • Spooner, Jeremy John Weston
    British

    Registered addresses and corresponding companies
    • icon of address 24 Junction Road, Norton, Stockton On Tees, Cleveland, TS20 1PL

      IIF 7 IIF 8
  • Spooner, Jeremy John Weston
    British solicitor

    Registered addresses and corresponding companies
  • Mr Jeremy John Weston Spooner
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boho 5, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 25
    • icon of address Kirkdale, Radcliffe Crescent, Thornaby, Stockton On Tees, Cleveland, TS17 6BS

      IIF 26
    • icon of address Kirkdale,radcliffe Crescent, Thornaby, Stockton On Tees, Cleveland, TS17 6BS

      IIF 27
  • Spooner, Jeremy John Weston

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 11 Station Road, Norton, Stockton-on-tees, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 30 - Secretary → ME
  • 2
    icon of address 11 Station Road, Norton, Stockton-on-tees, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    COVER CHOICE (PROFESSIONAL SERVICES) LIMITED - 2015-11-13
    icon of address Boho 5 Bridge Street West, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 75 Billingham Road, Norton, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,925 GBP2020-10-31
    Officer
    icon of calendar 2007-08-24 ~ 2010-01-14
    IIF 9 - Secretary → ME
  • 2
    BROOKSON (5205N) LIMITED - 2008-05-28
    icon of address 22 Knights Road, Warkworth, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,554 GBP2023-03-31
    Officer
    icon of calendar 2008-04-23 ~ 2010-03-17
    IIF 14 - Secretary → ME
  • 3
    icon of address Flat 4 The Potteries, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,700 GBP2024-07-31
    Officer
    icon of calendar 2000-03-09 ~ 2006-01-20
    IIF 15 - Secretary → ME
  • 4
    BRACEPLETE LIMITED - 1985-02-18
    icon of address 384 Linthorpe Road, Middlesbrough, Teesside
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2004-01-21 ~ 2008-05-27
    IIF 10 - Secretary → ME
  • 5
    icon of address Corvette House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2017-11-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 27 - Has significant influence or control OE
  • 6
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2007-09-17
    IIF 20 - Secretary → ME
  • 7
    DIRECT BEDS LIMITED - 1999-03-22
    HIGHWAYDRIVE LIMITED - 1996-08-16
    icon of address Unit 8b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-16 ~ 2010-08-02
    IIF 22 - Secretary → ME
  • 8
    icon of address Ceramic House, Skinner Street, Stockton-on-tees, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2008-12-12
    IIF 23 - Secretary → ME
  • 9
    icon of address Ceramics House, Skinner Street, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2009-08-31
    IIF 17 - Secretary → ME
  • 10
    icon of address Catterick House, Morton Road, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    315,795 GBP2024-05-31
    Officer
    icon of calendar 2014-04-28 ~ 2015-11-16
    IIF 4 - Director → ME
  • 11
    icon of address 6 Mount Street, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2008-02-01
    IIF 12 - Secretary → ME
  • 12
    icon of address Palms, Shotton Colliery, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    61,892 GBP2024-10-31
    Officer
    icon of calendar 2003-03-10 ~ 2009-03-10
    IIF 28 - Secretary → ME
  • 13
    icon of address 6 Mount Street, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-06-03 ~ 2009-03-03
    IIF 29 - Secretary → ME
  • 14
    icon of address Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 26 - Has significant influence or control OE
  • 15
    icon of address Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340,359 GBP2019-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2009-11-13
    IIF 19 - Secretary → ME
  • 16
    icon of address Red House, 36, The Green, Norton, Stockton On Tees
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2004-03-17
    IIF 6 - Director → ME
    icon of calendar 1993-11-17 ~ 1999-11-17
    IIF 13 - Secretary → ME
  • 17
    icon of address Bolckow Industrial Estate Laing Close, Grangetown, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,030,392 GBP2024-12-31
    Officer
    icon of calendar 1992-03-26 ~ 1992-07-28
    IIF 5 - Director → ME
  • 18
    icon of address 12 The Wayside, Hurworth On Tees, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    162,974 GBP2024-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2009-11-13
    IIF 31 - Secretary → ME
  • 19
    icon of address 12 The Wayside, Hurworth On Tees, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2008-07-02 ~ 2009-11-13
    IIF 8 - Secretary → ME
  • 20
    JYMAN LIMITED - 1978-12-31
    CLARKE CHAPMAN LIMITED - 2000-12-21
    NEI CLARKE CHAPMAN LIMITED - 1992-12-18
    NEI CLARKE CHAPMAN ENGINEERING LIMITED - 1981-12-31
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2007-06-18 ~ 2009-11-13
    IIF 18 - Secretary → ME
  • 21
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    403,062 GBP2022-10-31
    Officer
    icon of calendar 2000-08-03 ~ 2007-10-10
    IIF 16 - Secretary → ME
  • 22
    SIGN STUDIO (N.E.) LTD. - 1995-10-11
    ROUNDBELL LIMITED - 1995-09-25
    icon of address Unit 7 Tees Court, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,346 GBP2025-07-31
    Officer
    icon of calendar 2004-04-23 ~ 2007-02-20
    IIF 21 - Secretary → ME
  • 23
    icon of address 6 Mountstewart Mountstewart, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -50,746 GBP2021-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2005-12-19
    IIF 24 - Secretary → ME
  • 24
    icon of address 21 Stainton Road, Billingham, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2009-12-31
    IIF 7 - Secretary → ME
  • 25
    icon of address 27 Chaloner Street, Guisborough, Cleveland
    Active Corporate (9 parents)
    Equity (Company account)
    75,131 GBP2018-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2015-10-24
    IIF 3 - 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.