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

Musgrave, Christopher

    Related profiles found in government register
  • Musgrave, Christopher
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 1
  • Musgrave, Joseph Christopher
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Manor 14, Wellington Drive, Wynyard, Billingham, Stockton On Tees, TS22 5QJ, England

      IIF 2
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 3 IIF 4 IIF 5
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, County Durham, TS22 5TB, United Kingdom

      IIF 6
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 10
    • icon of address 2, Berkeley Square, London, W1J 6EB, England

      IIF 11
    • icon of address Southlands, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AS

      IIF 12
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Evolution Business And Tax Advisors Llp, 10 Evolution, Wynyard Park, Wynyard, England, TS22 5TB, England

      IIF 16 IIF 17
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 18 IIF 19 IIF 20
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Musgrave, Joseph Christopher
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 25
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 26
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 27
    • icon of address 14 Wellington Manor, Wellington Drive, Wynyard, Stockton-on-tees, TS22 5QJ

      IIF 28
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Evolution Business And Tax Advisors Llp, 10 Evolution, Wynyard Park, Wynyard, England, TS22 5TB, England

      IIF 33 IIF 34 IIF 35
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 43
  • Musgrave, Joseph Christopher
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Evolution, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 44
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 45
    • icon of address Wellington Manor, 14 Wellington Drive, Wynyard, Billingham, Stockton On Tees, TS22 5QJ, England

      IIF 46
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 47
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 48
    • icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom

      IIF 49
    • icon of address First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 50
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 51
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 52 IIF 53 IIF 54
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 55
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 56
  • Musgrave, Joseph Christopher
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Manor, Wellington Drive Wynyard, Billingham, TS22 5QJ, England

      IIF 57
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 58
  • Musgrave, Joseph Christopher
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 59 IIF 60
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 61
  • Musgrave, Joseph Christopher
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ

      IIF 62
  • Musgrave, Joseph Christopher
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 63
  • Mr Joseph Christopher Musgrave
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 64
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 65
  • Musgrave, Joseph Christopher
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 66
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 67
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 68 IIF 69 IIF 70
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 81 IIF 82
    • icon of address Wynyard Park House, Wynyard, Billingham, TS22 5TB, England

      IIF 83
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 84
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 85 IIF 86
    • icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 87
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 91
  • Musgrave, Joseph Christopher
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 92
  • Musgrave, Joseph Christopher
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 93 IIF 94 IIF 95
    • icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 98
    • icon of address C/o Leathersthe Accountants, 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 99
  • Musgrave, Joseph Christopher
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 100
  • Musgrave, Joseph Christopher
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 101 IIF 102
  • Musgrave, Joseph Christopher
    British manager born in December 1965

    Registered addresses and corresponding companies
    • icon of address 12 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE

      IIF 103
  • Mr Joseph Christopher Musgrave
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 104
  • Musgrave, Joseph Christopher
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 105 IIF 106 IIF 107
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 111
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 112
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 113
  • Musgrave, Joseph
    British chairman born in September 1933

    Registered addresses and corresponding companies
    • icon of address 37 Valley Drive, Hartlepool, TS26 0AL

      IIF 114
  • Musgrave, Joseph
    British company director born in September 1933

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 115
  • Musgrave, Joseph
    British director born in September 1933

    Registered addresses and corresponding companies
  • Musgrave, Joseph
    British managing director born in September 1933

    Registered addresses and corresponding companies
    • icon of address 12 The Wynd, Wynyard, Billingham, TS22 5QE

      IIF 119
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 120
    • icon of address 37 Valley Drive, Hartlepool, TS26 0AL

      IIF 121
  • Musgrave, Joseph Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Evolution Business And Tax Advisors Llp, 10 Evolution, Wynyard Park, Wynyard, England, TS22 5TB, England

      IIF 122
  • Mr Christopher Musgrave
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 123
  • Mr Joseph Christopher Musgrave
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 124 IIF 125 IIF 126
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 135 IIF 136 IIF 137
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 143
    • icon of address Wynyard Park House, Wynyard, Billingham, TS22 5TB

      IIF 144
    • icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom

      IIF 145
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 146
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 147
    • icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, DH1 1TB, England

      IIF 148
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 149 IIF 150 IIF 151
    • icon of address Time & Life Building, 1 Bruton Street, London, W1J 6TL, United Kingdom

      IIF 152
    • icon of address 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 153 IIF 154
    • icon of address C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 155
    • icon of address C/o Leathersthe Accountants, 17th Floor Cale Cross House, Newcastle Upon Tyne, NE1 6SU, United Kingdom

      IIF 156
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 157
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 158 IIF 159
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 160
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 161 IIF 162
  • Musgrave, Joseph Christopher

    Registered addresses and corresponding companies
    • icon of address Wellington Manor, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 163
  • Mr Joseph Christopher Musgrave
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 164
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 165
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 166
    • icon of address Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 167
  • Mr Joseph Christopher Musgrave
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS25 5TB, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 96 - Director → ME
  • 2
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -15,061 GBP2016-03-31
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 90 - Director → ME
  • 4
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    245,638 GBP2024-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 89 - Director → ME
  • 5
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    49,733 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 7
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    93,695 GBP2024-03-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 97 - Director → ME
  • 9
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    9,796 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Venture House, Aykley Heads, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 95 - Director → ME
  • 11
    DCS INDUSTRIAL (RBT) LIMITED - 2021-08-02
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -453 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 78 - Director → ME
  • 12
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    58,764 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 70 - Director → ME
  • 13
    icon of address Time & Life Building, 1 Bruton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2016-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 10 Evolution Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Evolution Business & Tax Advisors Llp Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 45 - Director → ME
  • 17
    JCM HOMES LIMITED - 2017-07-07
    DEVELOPMENTS BY JOSEPH HOMES LIMITED - 2022-10-27
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -416,679 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 111 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MUSCAR SHELF CO NO2 LTD - 2015-03-26
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -208,653 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FLXPL LTD
    - now
    FLAXBY PARK LAND LIMITED - 2023-02-08
    icon of address Wynyard Park House, Wynyard Park, Wynyard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,012 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 22
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534,197 GBP2024-04-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,005,967 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    30,695,049 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-03-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 26
    JCM AGRICULTURE LIMITED - 2023-02-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419,510 GBP2024-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 27
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 59 - Director → ME
  • 28
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ dissolved
    IIF 103 - Director → ME
  • 29
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,012 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 67 - Director → ME
    icon of calendar 2016-02-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 30
    INHOCO 2407 LIMITED - 2002-01-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Officer
    icon of calendar 2001-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 76 - Director → ME
    IIF 108 - Director → ME
  • 32
    GABLEGARDEN LIMITED - 2005-08-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 47 - Director → ME
  • 33
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,232,300 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 35
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,437,991 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 105 - Director → ME
  • 36
    JCM CONSULTING (NORTH) LIMITED - 2014-01-14
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -375,937 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 37
    JCM NEWMAN LIMITED - 1999-09-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 14 - Director → ME
  • 38
    JCM SHOPFITTERS (NORTH EAST) LIMITED - 1999-06-22
    icon of address Mazars House Gelderd Road, Guildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-22 ~ dissolved
    IIF 53 - Director → ME
  • 39
    JCM DEVELOPMENTS LIMITED - 2001-12-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Shackleton House Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 56 - Director → ME
  • 41
    LEGACY REAL ESTATE FLAXBY LTD - 2023-02-08
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Active Corporate (2 parents)
    Equity (Company account)
    -415,653 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,658 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 10 - Director → ME
  • 43
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 44
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -567,606 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 9 - Director → ME
  • 45
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 7 - Director → ME
  • 46
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 8 - Director → ME
  • 47
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    DISCOVERY PARK FACILITIES LIMITED - 2012-09-19
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 31 - Director → ME
  • 50
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,342 GBP2018-12-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,426 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 100 - Director → ME
  • 52
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,072 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,221 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 54
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,482 GBP2024-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 112 - Director → ME
  • 55
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 109 - Director → ME
  • 56
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 106 - Director → ME
  • 57
    icon of address Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,482 GBP2016-09-30
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 46 - Director → ME
  • 58
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,514 GBP2024-09-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 24 - Director → ME
  • 59
    icon of address Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 2 - Director → ME
  • 60
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,015,650 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 82 - Director → ME
  • 61
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -77,779 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 12 - Director → ME
  • 62
    LOTHIAN SHELF (718) LIMITED - 2015-06-18
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,076 GBP2024-03-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 6 - Director → ME
  • 63
    COBCO 732 LIMITED - 2006-01-06
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2,786 GBP2024-12-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 20 - Director → ME
  • 64
    STRATEGIC SITES MIDDLESBOROUGH LIMITED - 2012-02-29
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 57 - Director → ME
  • 65
    icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -732 GBP2018-03-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 66
    icon of address C/o Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 50 - Director → ME
  • 67
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    43,848 GBP2024-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Has significant influence or controlOE
  • 68
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -770 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 69
    icon of address Southlands The Avenue, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 68 - Director → ME
  • 70
    icon of address Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 83 - Director → ME
  • 71
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,012 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 73 - Director → ME
  • 72
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 74 - Director → ME
  • 73
    SOUTH TEES ENTERPRISE LIMITED - 2020-07-27
    icon of address Venture House, Aykley Heads, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    177,811 GBP2022-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 77 - Director → ME
  • 74
    icon of address Aykley Heads House, Aykley Heads, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 80 - Director → ME
  • 75
    icon of address Venture House Aykley Heads Business Park, Aykley Heads, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 69 - Director → ME
  • 76
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 98 - Director → ME
  • 78
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 3 - Director → ME
  • 79
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,438 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 86 - Director → ME
  • 80
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,141 GBP2025-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 87 - Director → ME
  • 81
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,453 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    WYNYARD SERVICED OFFICES LIMITED - 2012-09-05
    WYNYARD CONFERENCING CENTRE LIMITED - 2005-03-23
    BLOCKREAL LIMITED - 2003-12-29
    icon of address Wynyard Park House, Wynyard, Billingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,375,480 GBP2021-03-31
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,717 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,626 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 110 - Director → ME
  • 85
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 34 - Director → ME
  • 86
    icon of address Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 60 - Director → ME
  • 87
    BTR (WYNYARD) LIMITED - 2021-05-12
    icon of address Carter House, Pelaw Leazes Lane, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,157 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 88 - Director → ME
  • 89
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719,346 GBP2017-05-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Has significant influence or control over the trustees of a trustOE
  • 90
    PAVESECTION LIMITED - 2003-12-29
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2004-04-16 ~ dissolved
    IIF 117 - Director → ME
  • 91
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 52 - Director → ME
  • 92
    HELIOS WYNYARD (ESTATE CO) LIMITED - 2005-10-18
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ now
    IIF 18 - Director → ME
  • 93
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,105 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 123 - Has significant influence or controlOE
  • 94
    HELIOS WYNYARD LIMITED - 2005-08-25
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,116,168 GBP2024-12-31
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 21 - Director → ME
  • 95
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,444,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
  • 96
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,669 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 85 - Director → ME
  • 97
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,404 GBP2017-03-31
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 115 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    49,733 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-01
    IIF 42 - Director → ME
  • 2
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    897,197 GBP2024-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2016-11-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,325 GBP2024-11-30
    Officer
    icon of calendar 2013-09-16 ~ 2018-06-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,035,181 GBP2024-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2018-06-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    92,202,558 GBP2024-11-30
    Officer
    icon of calendar 2012-05-30 ~ 2016-11-14
    IIF 36 - Director → ME
  • 6
    JCM HOMES LIMITED - 2017-07-07
    DEVELOPMENTS BY JOSEPH HOMES LIMITED - 2022-10-27
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -416,679 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-13
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    T. B. & I. 83 LIMITED - 2009-04-08
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,335,333 GBP2024-12-31
    Officer
    icon of calendar 1996-02-19 ~ 2003-03-01
    IIF 119 - Director → ME
    icon of calendar 2000-08-30 ~ 2003-03-01
    IIF 62 - Director → ME
  • 8
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2023-01-30
    IIF 55 - Director → ME
  • 9
    WYNYARD MANAGEMENT CONSULTANTS LIMITED - 2015-09-27
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,708 GBP2015-11-30
    Officer
    icon of calendar 2009-04-13 ~ 2013-06-04
    IIF 43 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-04-13
    IIF 163 - Secretary → ME
  • 10
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2016-01-19
    IIF 116 - Director → ME
  • 11
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2001-11-26
    IIF 118 - Director → ME
  • 12
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,012 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-02-12
    IIF 27 - Director → ME
  • 13
    INHOCO 2407 LIMITED - 2002-01-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,437,991 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ 2021-01-18
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 15
    JCM NEWMAN LIMITED - 1999-09-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-11-26
    IIF 114 - Director → ME
  • 16
    JCM SHOPFITTERS (NORTH EAST) LIMITED - 1999-06-22
    icon of address Mazars House Gelderd Road, Guildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-03 ~ 2001-11-26
    IIF 121 - Director → ME
  • 17
    JCM DEVELOPMENTS LIMITED - 2001-12-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2021-11-05
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,658 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-11-05
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2015-05-26
    IIF 102 - Director → ME
  • 20
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2013-08-16
    IIF 40 - Director → ME
  • 21
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-10-10
    IIF 48 - Director → ME
  • 22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-20
    IIF 58 - Director → ME
  • 23
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -60,385 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-09
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2016-10-27
    IIF 26 - Director → ME
  • 25
    COBCO 844 LIMITED - 2007-11-21
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2014-12-08
    IIF 28 - Director → ME
  • 26
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,404 GBP2017-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2015-03-31
    IIF 122 - Secretary → 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.