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

Van Geffen, Michael Bernard Anthony

    Related profiles found in government register
  • Van Geffen, Michael Bernard Anthony
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dalby Court, Dalby Way Coulby Newham, Middlesbrough, Cleveland, TS8 0XE, England

      IIF 1
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Ind. Est., Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 2
  • Van Geffen, Michael Bernard Anthony
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dalby Court, Coulby Newham, Middlesbrough, TS8 0XE

      IIF 3
    • icon of address Springboard Business Centre, Suite 18, 24, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

      IIF 4
  • Van Geffen, Michael Bernard Anthony
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 5 IIF 6
    • icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 7 IIF 8
    • icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, United Kingdom

      IIF 9
  • Van Geffen, Michael Bernard Anthony
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 10
  • Van Geffen, Michael Bernard Anthony
    British managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springboard Business Centre, Suite 18, 24, Ellerbeck Way, Stokesley, TS9 5JZ, Great Britain

      IIF 11
  • Van Geffen, Michael Bernard Anthony

    Registered addresses and corresponding companies
    • icon of address 14 The Avenue, Stokesley, Middlesbrough, Cleveland, TS9 5ET

      IIF 12
  • Mr Michael Bernard Anthony Van Geffen
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 13 IIF 14
    • icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 15 IIF 16
    • icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, United Kingdom

      IIF 17
    • icon of address Barrington House, 41-45 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA, England

      IIF 18
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 19 IIF 20
    • icon of address Springboard Business Centre, Suite 18, 24, Ellerbeck Way, Stokesley, TS9 5JZ

      IIF 21
    • icon of address Springboard Business Centre, Suite 18, 24, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,190 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,172 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Springboard Business Centre Suite 18, 24, Ellerbeck Way, Stokesley
    Active Corporate (3 parents)
    Equity (Company account)
    731,828 GBP2024-04-30
    Officer
    icon of calendar 1995-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    PEBBLEDASH LIMITED - 2000-03-31
    GEFFEN CARE LIMITED - 2013-12-20
    icon of address Springboard Business Centre Suite 18, 24, Ellerbeck Way, Stokesley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,883,058 GBP2024-04-30
    Officer
    icon of calendar 1999-04-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Ellerbeck Way, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,508 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 24 Ellerbeck Way, Stokesley, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,081 GBP2023-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,500 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    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
Ceased 4
  • 1
    DUOL DOMES (UK) LIMITED - 2024-11-19
    DUOL AIR DOMES UK LIMITED - 2013-09-03
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -499,900 GBP2024-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2025-01-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-22
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-04-30
    IIF 3 - Director → ME
  • 3
    icon of address Springboard Business Centre Suite 18, 24, Ellerbeck Way, Stokesley
    Active Corporate (3 parents)
    Equity (Company account)
    731,828 GBP2024-04-30
    Officer
    icon of calendar 1995-12-08 ~ 1996-01-08
    IIF 12 - Secretary → ME
  • 4
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2013-09-01 ~ 2021-06-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-24
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.