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

Walters, John

    Related profiles found in government register
  • Walters, John
    British born in April 1955

    Registered addresses and corresponding companies
  • Walters, John
    British solicitor born in April 1955

    Registered addresses and corresponding companies
    • 8 Newgate, Barnard Castle, Co Durham, DL12 8NG

      IIF 22
    • 77 Grinstead Way Carrville, Durham City, Durham

      IIF 23
    • 2 Carlton Street, Hartlepool, TS26 9ES

      IIF 24 IIF 25 IIF 26
  • Walters, John
    British

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 27 IIF 28
  • Walters, John
    British company secretary

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 29
  • Walters, John
    British solicitor

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 30
  • Walters, John
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • York Chambers, York Road, Hartlepool, TS26 9DP

      IIF 31
  • Walters, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12 Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 32 IIF 33
  • Walters, John
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Evolution, Wynyard Park, Wynard, TS22 5TB, England

      IIF 34
  • Walters, John
    British retired born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Garth Cottages, Mickleton, Barnard Castle, DL12 0LN, England

      IIF 35
  • Walters, John
    British solcitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12 Evolution, Wynyard Park, Wynyard, TS22 5TB

      IIF 36
  • Walters, John
    British solicitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 37 IIF 38 IIF 39
    • 12, Evolution, Wynyard Avenue Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 55
    • 12 Evolution, Wynyard Park, Wynard, Billingham, TS22 5TB, England

      IIF 56
    • 12, Evolution, Wynyard Park Wynyard, Billingham, Cleveland, TS22 5TB, England

      IIF 57
    • 12, Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, England

      IIF 58
    • Ground Floor, Finchale House, Belmont Business Park, Durham City, Co. Durham, DH1 1TW, England

      IIF 59
    • Stotforth, Hill House, Windlestone, Ferryhill, County Durham, DL17 0NF, England

      IIF 60
    • Eston Steel Company Limited, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 61
    • 53, Winterton Avenue, Sedgefield, Co Durham, TS21 3NJ

      IIF 62
    • 53, Winterton Avenue, Sedgefield, County Durham, TS21 3NJ

      IIF 63
    • 53, Winterton Avenue, Sedgefield, County Durham, TS21 3NJ, England

      IIF 64
    • The Recycling, Centre, Hackworth Industrial Estate, Shildon, County Durham, DL4 1HF

      IIF 65
    • Myrtle Villa, Lizard Lane, Sedgefield, Stockton-on-tees, TS21 3ET, England

      IIF 66
    • 12 Evolution, Wynyard Park, Wynyard, TS22 5TB

      IIF 67
    • 12, Evolution, Wynyard Park, Wynyard, TS22 5TB, England

      IIF 68
    • C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard, Billingham, TS22 5TB

      IIF 69
    • C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham, TS22 5TB

      IIF 70
  • Walters, John
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Chambers, York Road, Hartlepool, TS26 5DP, England

      IIF 71
  • Walters, John

    Registered addresses and corresponding companies
    • Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH

      IIF 72
  • Walters, John
    British solicitor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Walters
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Garth Cottages, Mickleton, Barnard Castle, DL12 0LN, England

      IIF 77
  • Mr John Walters
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Evolution, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 78
    • 12 Evolution, Wynyard Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 79 IIF 80
    • Tilly Bailey & Irvine Llp, 12 Evolution, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 81
    • Tilly Bailey & Irvine Llp, 12 Evolution, Wynyard Park Wynyard, Billingham, TS22 5TB, England

      IIF 82
    • Unit 2, Leadgate Industrial Estate, Lope Hill Road, Consett, DH8 7RN, England

      IIF 83
    • 53, Winterton Avenue, Sedgefield, Stockton-on-tees, TS21 3NJ, England

      IIF 84
child relation
Offspring entities and appointments
Active 9
  • 1
    Dairy Cottage The Avenue, Wynyard, Billingham, Durham
    Dissolved corporate (3 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 62 - director → ME
  • 2
    DURHAM CORINTHIANS FC LIMITED - 2023-08-08
    DURHAM UNITED FC LIMITED - 2021-06-21
    Ground Floor Finchale House, Belmont Business Park, Durham City, Co. Durham, England
    Corporate (4 parents)
    Equity (Company account)
    -6,070 GBP2024-05-31
    Officer
    2019-06-06 ~ now
    IIF 59 - nominee-director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 3
    Tower House, Tower Street, Hartlepool, Cleveland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,007,046 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (11 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 64 - director → ME
  • 5
    12 Evolution, Wynyard Avenue Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 55 - nominee-director → ME
  • 6
    2 Garth Cottages, Mickleton, Barnard Castle, England
    Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    THE WYNYARD PARK CHARITY LIMITED - 2012-03-16
    TBI WYNYARD PARK LIMITED - 2012-03-16
    Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 67 - director → ME
  • 8
    C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham
    Dissolved corporate (3 parents)
    Officer
    2001-08-21 ~ dissolved
    IIF 70 - nominee-director → ME
  • 9
    C/o Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard, Billingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-08-21 ~ dissolved
    IIF 69 - nominee-director → ME
Ceased 61
  • 1
    FIBBER MULLIGAN'S LIMITED - 1996-11-13
    SCRUFFY MCGINTY'S LIMITED - 1995-06-28
    T. B. & I. 72 LIMITED - 1995-02-21
    The Staincliffe Hotel, The Cliff Seaton Carew, Hartlepool
    Dissolved corporate (2 parents)
    Officer
    1994-08-30 ~ 1995-02-09
    IIF 20 - nominee-director → ME
  • 2
    10/11 Church Street, Hartlepool
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,494 GBP2018-07-31
    Officer
    2012-07-05 ~ 2013-01-18
    IIF 34 - director → ME
  • 3
    T. B. & I. 93 LIMITED - 1996-10-18
    Parsons Business Centre, Brenda Road, Hartlepool
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,446,625 GBP2020-03-31
    Officer
    1996-08-07 ~ 1996-10-18
    IIF 48 - director → ME
  • 4
    Dairy Cottage, The Avenue Wynyard, Billingham, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2004-09-28 ~ 2008-07-02
    IIF 39 - director → ME
    2004-09-28 ~ 2007-05-23
    IIF 30 - secretary → ME
  • 5
    BEST PRICE-ONLINE.COM LIMITED - 2002-01-28
    DYNAMIC PRODUCT MARKETING LIMITED - 2000-03-21
    The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    1999-07-21 ~ 2000-04-06
    IIF 37 - director → ME
  • 6
    2 Hillside View, No Place, Beamish, Co Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    354 GBP2019-12-31
    Officer
    2004-11-29 ~ 2005-11-03
    IIF 50 - director → ME
  • 7
    LIDDLE PRESTRIDGE BOWES LIMITED - 2000-02-07
    St Andrews House, 119-121 The Headrow, Leeds
    Dissolved corporate (2 parents)
    Officer
    1999-04-08 ~ 2000-02-13
    IIF 4 - nominee-director → ME
  • 8
    CLC ENERGY LIMITED - 2018-03-15
    COOK BROS HOLDINGS LIMITED - 2016-11-18
    TBI 50 LIMITED - 2015-02-10
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-19 ~ 2015-02-02
    IIF 65 - nominee-director → ME
  • 9
    T B & I 133 LIMITED - 1999-10-08
    Manor Farm Uttoxeter Road, Kingstone, Uttoxeter, England
    Corporate (4 parents)
    Equity (Company account)
    -5,247 GBP2024-03-31
    Officer
    1999-07-13 ~ 1999-09-13
    IIF 14 - nominee-director → ME
  • 10
    The Bungalow Heath Lodge, Danesbury Park Road, Welwyn, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    1993-12-21 ~ 1994-01-12
    IIF 26 - director → ME
    2004-12-20 ~ 2005-06-01
    IIF 28 - secretary → ME
  • 11
    Unit 2 Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    7,707,985 GBP2023-12-31
    Officer
    2017-02-03 ~ 2017-03-13
    IIF 58 - nominee-director → ME
    Person with significant control
    2017-02-03 ~ 2017-12-18
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 12
    T. B. & I. 91 LIMITED - 1996-11-12
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    408,873 GBP2023-10-31
    Officer
    1996-03-26 ~ 1997-01-01
    IIF 11 - nominee-director → ME
  • 13
    T. B. & I. 83 LIMITED - 2009-04-08
    No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -30,248 GBP2023-01-01 ~ 2023-12-31
    Officer
    1995-06-26 ~ 1996-02-26
    IIF 8 - nominee-director → ME
  • 14
    RAYBRIDGE ENTERPRISES LIMITED - 1992-10-28
    C/o, Kpmg Llp, Quayside House 110 Quayside, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    1996-04-01 ~ 2005-01-01
    IIF 53 - director → ME
  • 15
    Eston Steel Company Limited Eston Road, Grangetown, Middlesbrough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-05-19 ~ 2021-03-11
    IIF 61 - nominee-director → ME
    Person with significant control
    2017-05-19 ~ 2021-04-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 16
    SEB NET LIMITED - 2014-04-10
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    571,931 GBP2024-02-28
    Officer
    1998-10-08 ~ 1998-10-09
    IIF 74 - director → ME
  • 17
    GILLEN'S SPORTS BAR LIMITED - 2019-10-22
    T. B. & I. 87 LIMITED - 1996-04-30
    The Golden Lion, Dunston Road, Hartlepool
    Corporate (3 parents)
    Equity (Company account)
    56,182 GBP2024-03-31
    Officer
    1995-08-31 ~ 1995-11-10
    IIF 42 - director → ME
  • 18
    The Golden Lion, Dunston Road, Hartlepool
    Corporate (3 parents)
    Profit/Loss (Company account)
    -39,918 GBP2023-04-01 ~ 2024-03-31
    Officer
    1994-08-26 ~ 1994-10-20
    IIF 44 - director → ME
  • 19
    GILLEN'S WYNYARD SERVICE STATION LIMITED - 2019-10-22
    T. B. & I. 70 LIMITED - 1994-10-21
    The Golden Lion, Dunston Road, Hartlepool
    Corporate (3 parents)
    Equity (Company account)
    -151,092 GBP2024-03-31
    Officer
    1994-08-30 ~ 1994-10-18
    IIF 5 - nominee-director → ME
  • 20
    T. B. & I. 102 LIMITED - 1997-04-29
    21 South Road, Hartlepool
    Corporate (3 parents)
    Equity (Company account)
    207,687 GBP2024-03-31
    Officer
    1997-01-16 ~ 1997-05-10
    IIF 9 - nominee-director → ME
  • 21
    T B & I 109 LIMITED - 1997-11-12
    C/o Bwc Solutions Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, England
    Dissolved corporate (3 parents)
    Officer
    1997-09-03 ~ 1997-10-01
    IIF 19 - nominee-director → ME
  • 22
    Alice House, Wells Avenue, Hartlepool
    Corporate (11 parents)
    Officer
    1998-11-26 ~ 2003-02-27
    IIF 54 - director → ME
  • 23
    T B & I 131 LIMITED - 1999-08-03
    25 Oakerside Drive, Peterlee, County Durham
    Corporate (2 parents)
    Officer
    1999-04-08 ~ 1999-08-26
    IIF 76 - director → ME
  • 24
    CONSETT ALE WORKS LIMITED - 2024-02-01
    THE OUSEBURN BREWERY LIMITED - 2006-02-08
    Dairy Cottage, The Avenue, Wynyard, Billingham, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    90,757 GBP2024-02-29
    Officer
    2005-01-06 ~ 2013-01-01
    IIF 38 - director → ME
  • 25
    THE GREY HORSE LIMITED - 2024-02-01
    THE ROPERY LIMITED - 2005-01-19
    C/o Begbies Traynor (central) Llp, Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (2 parents)
    Equity (Company account)
    105,264 GBP2024-02-29
    Officer
    2004-11-29 ~ 2006-12-01
    IIF 46 - director → ME
  • 26
    T B & I 111 LIMITED - 1998-02-24
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-02-11 ~ 2003-07-18
    IIF 51 - director → ME
    1997-09-03 ~ 1997-12-05
    IIF 17 - nominee-director → ME
  • 27
    TBI 2016 LTD - 2017-02-03
    Unit 2 Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-10-24 ~ 2017-03-13
    IIF 56 - nominee-director → ME
  • 28
    Lord Technical Limited, Deptford Road, Gateshead, Tyne And Wear
    Corporate (1 parent)
    Officer
    2012-05-24 ~ 2012-05-29
    IIF 36 - director → ME
  • 29
    MCNI LIMITED - 2007-07-10
    T B & I 126 LIMITED - 1998-12-18
    The Wheelhouse The Green, Wolviston, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,661,253 GBP2024-03-30
    Officer
    1998-09-07 ~ 1998-12-11
    IIF 52 - director → ME
  • 30
    T. B. & I. 75 LIMITED - 1995-04-18
    Unit A Tees Bay Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved corporate (2 parents)
    Officer
    1995-02-02 ~ 1995-03-28
    IIF 41 - director → ME
  • 31
    DELTA GAMMA SERVICES LIMITED - 2001-10-08
    12 The Riverside Studios, Amethyst Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2001-08-21 ~ 2001-10-04
    IIF 6 - nominee-director → ME
  • 32
    33 Linden Road, Gosforth, Newcastle Upon Tyne
    Corporate (7 parents)
    Officer
    1997-05-15 ~ 1997-06-06
    IIF 43 - director → ME
  • 33
    Q.P.S. (UK) LIMITED - 2000-03-24
    T B & I 137 LIMITED - 2000-03-15
    Unit 1a Stillington Industrial Estate, Stillington, Stockton-on-tees, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    -6,371 GBP2024-05-31
    Officer
    1999-12-13 ~ 2000-03-08
    IIF 45 - director → ME
  • 34
    17-25 Scarborough Street, Hartlepool
    Dissolved corporate (3 parents)
    Officer
    2000-05-26 ~ 2000-06-15
    IIF 16 - nominee-director → ME
  • 35
    T B & I 125 LIMITED - 1998-12-18
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    1998-09-07 ~ 1999-03-31
    IIF 18 - nominee-director → ME
  • 36
    T B & I 127 LIMITED - 1999-01-18
    Hilltop East, Newton Le Willows, Bedale, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1998-12-21 ~ 1999-01-10
    IIF 75 - director → ME
  • 37
    T. B. & I. 88 LIMITED - 1996-03-22
    12-14 The Front Seaton Carew, Hartlepool
    Corporate (2 parents)
    Equity (Company account)
    4,960,142 GBP2023-10-31
    Officer
    1996-02-23 ~ 1996-03-29
    IIF 3 - nominee-director → ME
    1996-03-29 ~ 1996-08-08
    IIF 72 - secretary → ME
  • 38
    S.B.S. (JOINERY AND SHOPFITTERS) LIMITED - 2012-10-29
    VALLEY SHOPFITTERS LTD - 1994-09-16
    T. B. & I. 68 LIMITED - 1994-08-16
    Unit 2 Tangent Business Park, Casebourne Road, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-07
    Officer
    1994-02-28 ~ 1994-08-04
    IIF 12 - nominee-director → ME
  • 39
    SKYLAPSE LTD - 2021-01-22
    SPECIALIST DRONE TECHNOLOGY LTD - 2020-09-07
    TBI 2018 LTD - 2018-10-09
    Myrtle Villa, Bradbury, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    5,323 GBP2023-09-30
    Officer
    2018-09-24 ~ 2020-06-08
    IIF 66 - nominee-director → ME
    Person with significant control
    2018-09-24 ~ 2018-12-06
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 40
    2 St Mary's Close, Barnard Castle, County Durham
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-08-31
    Officer
    1992-08-12 ~ 1994-11-01
    IIF 24 - director → ME
  • 41
    Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved corporate (2 parents)
    Officer
    1993-12-20 ~ 1994-03-01
    IIF 25 - director → ME
  • 42
    T B & I 123 LIMITED - 1998-09-02
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (6 parents)
    Equity (Company account)
    33,100 GBP2024-03-31
    Officer
    1998-06-17 ~ 1998-09-08
    IIF 1 - nominee-director → ME
  • 43
    T B & I 110 LIMITED - 1997-10-06
    4 Horsemarket, Middleton In Teesdale, Barnard Castle, County Durham
    Corporate (1 parent)
    Equity (Company account)
    66,471 GBP2024-02-29
    Officer
    1997-09-03 ~ 1997-10-01
    IIF 7 - nominee-director → ME
  • 44
    The Golden Lion, Dunston Road, Hartlepool
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    1998-01-05 ~ 1998-04-23
    IIF 15 - nominee-director → ME
  • 45
    25 Burn Road, Hartlepool, Cleveland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -148 GBP2023-03-31
    Officer
    1991-11-28 ~ 1992-02-13
    IIF 23 - director → ME
  • 46
    York Chambers, York Road, Hartlepool, England
    Dissolved corporate (4 parents)
    Officer
    2013-01-31 ~ 2015-10-27
    IIF 68 - director → ME
  • 47
    York Chambers, York Road, Hartlepool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,209,864 GBP2023-03-31
    Officer
    2017-11-09 ~ 2017-11-27
    IIF 32 - nominee-director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-27
    IIF 80 - Ownership of shares – 75% or more OE
  • 48
    York Chambers, York Road, Hartlepool, England
    Corporate (3 parents)
    Equity (Company account)
    374,336 GBP2023-03-31
    Officer
    2017-11-09 ~ 2017-11-27
    IIF 33 - nominee-director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-27
    IIF 79 - Ownership of shares – 75% or more OE
  • 49
    Unit 27 Lingfield Point, Mc Mullan Road, Darlington, County Durham, England
    Dissolved corporate (3 parents)
    Officer
    2009-09-01 ~ 2009-09-17
    IIF 63 - director → ME
  • 50
    TBI 1974 LIMITED - 2013-09-27
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-02 ~ 2013-10-07
    IIF 57 - nominee-director → ME
  • 51
    THE CASTLE PLAYERS COMPANY LIMITED - 1993-01-28
    C/o Tilly, Bailey & Irvine, 8 Newgate, Barnard Castle, County Durham, England
    Corporate (10 parents)
    Officer
    1992-11-05 ~ 1992-11-24
    IIF 22 - director → ME
  • 52
    The Unicorn Centre, Stainton Way, Hemlington, Middlesbrough
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    685,830 GBP2023-08-31
    Officer
    1997-03-26 ~ 1997-04-18
    IIF 40 - director → ME
  • 53
    York Chambers, York Road, Hartlepool
    Corporate (11 parents, 3 offsprings)
    Officer
    2005-09-02 ~ 2013-01-11
    IIF 31 - llp-designated-member → ME
    2005-09-02 ~ 2019-12-01
    IIF 71 - llp-member → ME
  • 54
    TILLY BAILEY & IRVINE CLIENT NOMINEES LIMITED - 1996-01-12
    TILLY BAILEY & IRVINE NOMINEES LIMITED - 1995-11-20
    12 Wynyard Avenue, Wynyard, Billingham
    Dissolved corporate (5 parents)
    Officer
    1996-04-18 ~ 2001-05-01
    IIF 49 - director → ME
    1995-07-07 ~ 1996-04-18
    IIF 27 - secretary → ME
  • 55
    T. B. & I. 96 LIMITED - 1996-12-17
    9-11 Tower Street, Hartlepool
    Dissolved corporate (3 parents)
    Officer
    1996-10-16 ~ 1996-12-12
    IIF 2 - nominee-director → ME
  • 56
    T. B. & I. 78 LIMITED - 1995-05-19
    97 Heaton Park Road, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    1995-03-16 ~ 1995-05-15
    IIF 10 - nominee-director → ME
  • 57
    YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
    T. B. & I. 103 LIMITED - 1997-07-04
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (5 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    1997-03-24 ~ 1997-05-23
    IIF 21 - nominee-director → ME
  • 58
    T. B. & I. 107 LIMITED - 1997-07-15
    Castle Eden Studios Stockton Road, Castle Eden, Hartlepool, Cleveland, England
    Dissolved corporate (3 parents)
    Officer
    1997-05-21 ~ 1997-08-10
    IIF 13 - nominee-director → ME
  • 59
    West View Community Centre, Miers Avenue, Hartlepool, Cleveland
    Corporate (9 parents)
    Officer
    1994-11-25 ~ 1995-02-08
    IIF 47 - director → ME
    1995-02-07 ~ 1998-03-11
    IIF 29 - secretary → ME
  • 60
    TBI 1974 LIMITED - 2014-06-05
    Stotforth Hill House, Windlestone, Ferryhill, County Durham
    Corporate (4 parents)
    Equity (Company account)
    -629,940 GBP2024-01-31
    Officer
    2014-06-03 ~ 2014-06-12
    IIF 60 - nominee-director → ME
  • 61
    XL EDM LIMITED - 2009-11-05
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    T B & I 129 LIMITED - 1999-04-06
    Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    5,008,885 GBP2019-12-31
    Officer
    1998-12-22 ~ 1999-03-05
    IIF 73 - 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.