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

Iain, Peter Mark

    Related profiles found in government register
  • Iain, Peter Mark

    Registered addresses and corresponding companies
    • icon of address Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL, England

      IIF 1
  • Short, Peter Mark Iain

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British accountant born in November 1973

    Registered addresses and corresponding companies
    • icon of address 13 West Street, Blackhall Colliery, Hartlepool, Cleveland, TS27 4LP

      IIF 21
  • Short, Peter Mark Iain
    British finance director born in November 1973

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Short, Peter Mark Iain
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Easter Park, Nelson Park West, Baker Road, Cramlington, Northumberland, NE23 1WQ, England

      IIF 50
    • icon of address Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, NE23 1WQ, United Kingdom

      IIF 51
    • icon of address Beaumont House, Beaumont Street, Darlington, DL1 5RW, United Kingdom

      IIF 52
  • Short, Peter Mark Iain
    British finance director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Beaumont Street, Darlington, Co. Durham, DL1 5RW, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Beaumont House, Beaumont Street, Darlington, County Durham, DL1 5RW, England

      IIF 57
child relation
Offspring entities and appointments
Active 8
  • 1
    HESLEY HOLDINGS (NORTH) LIMITED - 2006-07-25
    HESLEY HOLDINGS LIMITED - 2012-10-31
    CASTLEGATE 339 LIMITED - 2004-12-17
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 46 - Director → ME
  • 3
    CASTLEGATE 513 LIMITED - 2012-10-31
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 42 - Director → ME
  • 4
    EDUCATIONAL SERVICES LIMITED - 2008-05-30
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 45 - Director → ME
  • 5
    FULLERTON HOUSE LIMITED - 2000-11-28
    STREAMLEAGUE LIMITED - 1992-02-03
    HESLEY LIFECARE SERVICES LIMITED - 2005-11-08
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 44 - Director → ME
  • 6
    YONA OPCO LIMITED - 2023-10-04
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (9 parents)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 48 - Director → ME
  • 7
    YONA BIDCO LIMITED - 2023-10-03
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 49 - Director → ME
Ceased 29
  • 1
    icon of address 869 High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -366,805 GBP2018-04-28
    Officer
    icon of calendar 2004-07-16 ~ 2007-04-30
    IIF 21 - Director → ME
  • 2
    BBB HOLDCO LIMITED - 2021-04-19
    BBB HOLDCO 1 LIMITED - 2021-04-22
    icon of address 3 Easter Park, Nelson Park West, Baker Road, Cramlington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,218,631 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2022-02-14 ~ 2024-01-13
    IIF 50 - Director → ME
  • 3
    BEANBAG BAZAAR LIMITED - 2014-03-19
    icon of address Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    5,833,240 GBP2023-04-30
    Officer
    icon of calendar 2022-02-14 ~ 2024-01-13
    IIF 51 - Director → ME
  • 4
    icon of address Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-01-31
    IIF 55 - Director → ME
  • 5
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 38 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 5 - Secretary → ME
  • 6
    CROSSCO (321) LIMITED - 1999-01-28
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 31 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 15 - Secretary → ME
  • 7
    CROSSCO (695) LIMITED - 2002-07-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 40 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 20 - Secretary → ME
  • 8
    CROSSCO (979) LIMITED - 2006-11-22
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-20 ~ 2013-03-20
    IIF 30 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 19 - Secretary → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 39 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 18 - Secretary → ME
  • 10
    ARCHROOF LIMITED - 2006-06-23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2013-03-20
    IIF 41 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-03-20
    IIF 17 - Secretary → ME
  • 11
    icon of address Beaumont House, Beaumont Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2022-01-31
    IIF 52 - Director → ME
  • 12
    MENTAL HEALTH CARE (NEWTON) LIMITED - 2014-07-15
    MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED - 2025-03-12
    GALLTFAENAN HALL (WIRRAL) LIMITED - 1991-04-08
    MENTAL HEALTH CARE (WIRRAL) LIMITED - 2014-07-15
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,294,488 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 24 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 13 - Secretary → ME
  • 13
    TOMPKINS UK LIMITED - 2020-12-10
    MODUS SUBSEA GROUP LIMITED - 2024-09-26
    icon of address Beaumont House, Beaumont Street, Darlington, Co. Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2016-10-26
    IIF 53 - Director → ME
  • 14
    EUROPEAN CONTRACT HIRE LIMITED - 2008-07-14
    CONTACTMIST LIMITED - 1987-11-20
    EUROPEAN TELECOMS SYSTEMS LIMITED - 2005-04-26
    SUBSEA DYNAMICS LIMITED - 1997-07-04
    MODUS SEABED INTERVENTION LIMITED - 2020-12-10
    MODULAR UNDERWATER SYSTEMS LIMITED - 2011-05-25
    MODUS SUBSEA SERVICES LIMITED - 2024-09-26
    OCEAN RESOURCE ENGINEERING LIMITED - 1988-09-14
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2022-01-31
    IIF 57 - Director → ME
  • 15
    GREATPACK LIMITED - 1992-07-16
    HAVELON LIMITED - 1996-05-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,997,457 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 33 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 10 - Secretary → ME
  • 16
    LLYS MEIRCHION LIMITED - 1990-04-05
    MENTAL HEALTH CARE (UK) LIMITED - 1991-04-08
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,492,835 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 27 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 3 - Secretary → ME
  • 17
    WARDENAGENT LIMITED - 1996-04-30
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,438,057 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 23 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 6 - Secretary → ME
  • 18
    GRAPHADJUST LIMITED - 1992-07-16
    FURZE MOUNT LIMITED - 1996-05-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    617,833 GBP2019-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 28 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 9 - Secretary → ME
  • 19
    HOLLAND HOUSE (CLWYD) LIMITED - 1994-04-05
    MENTAL HEALTH CARE (SERVICES) LIMITED - 2005-11-21
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -211,352 GBP2019-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 32 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 11 - Secretary → ME
  • 20
    THE VILLAGE (HEALTH CARE) LIMITED - 1996-05-24
    FACTINTER LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,657,037 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 37 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 14 - Secretary → ME
  • 21
    MHC (HOMESAVERS) LIMITED - 1998-05-05
    BEGINFAIR LIMITED - 1997-05-27
    MENTAL HEALTH CARE (RHIWABON) LIMITED - 2000-03-03
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    -3,059,759 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 35 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 8 - Secretary → ME
  • 22
    PLAS COCH LIMITED - 2002-01-14
    MENTAL HEALTH CARE (PLAS COCH) LIMITED - 1998-02-24
    SPENDSOME LIMITED - 1997-04-17
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,279,620 GBP2019-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 34 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 7 - Secretary → ME
  • 23
    MONTEITH HOUSE LIMITED - 1998-02-24
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,642,036 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 25 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 1 - Secretary → ME
  • 24
    ST DAVIDS (HEALTH CARE) LIMITED - 1996-05-24
    MENTAL HEALTH CARE (PLAS HYFRYD) LIMITED - 2003-07-21
    MENTAL HEALTH CARE (ST DAVIDS) LIMITED - 2000-03-03
    FREEREVEL LIMITED - 1992-07-16
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,240,271 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 26 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 12 - Secretary → ME
  • 25
    EARLYFIRM LIMITED - 1991-04-08
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -3,129,547 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 29 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 2 - Secretary → ME
  • 26
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    IIF 36 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-11-02
    IIF 4 - Secretary → ME
  • 27
    MODULAR UNDERWATER SYSTEMS LIMITED - 2021-01-08
    EUROPEAN CONTRACT HIRE LIMITED - 2011-05-25
    ENDEAVOUR 114 LIMITED - 2009-04-23
    MODUS AUTONOMY LIMITED - 2022-07-15
    icon of address Beaumont House, Beaumont Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2022-01-31
    IIF 54 - Director → ME
  • 28
    SEABED INTERVENTION SOLUTIONS ENGINEERING LTD - 2014-09-19
    MODUS GEOSCIENCES LTD - 2015-02-13
    JAKE TOMPKINS CONSULTANTS LIMITED - 2012-10-19
    icon of address 71 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,933,000 GBP2019-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2014-12-19
    IIF 56 - Director → ME
  • 29
    CROSSCO (768) LIMITED - 2004-03-19
    icon of address Alexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,746,905 GBP2024-06-30
    Officer
    icon of calendar 2006-12-13 ~ 2013-02-28
    IIF 22 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-02-28
    IIF 16 - 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.