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

De Grussa, Maxwell Clive

    Related profiles found in government register
  • De Grussa, Maxwell Clive
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, The Paddock, Stokesley, Middlesbrough, Cleveland, TS9 5PN

      IIF 1
    • icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 2
    • icon of address Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 3
    • icon of address Sprinboard Business Centre, Ellerbeck Way, Stokesley Industrial Park, Stokesley, North Yorkshire, TS9 5JZ

      IIF 4
    • icon of address Sprinboard Business Centre, Ellerbeck Way, Stokesley Industrial Park, Stokesley, North Yorkshire, TS9 5JZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley Industrial Park, Stokesley, North Yorkshire, TS9 5JZ, United Kingdom

      IIF 7
    • icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley, North Yorkshire, TS9 5JZ, England

      IIF 8
  • De Grussa, Maxwell Clive
    British company director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 3 The Mill, School Lane, Great Ayton, Cleveland, TS9 6SE

      IIF 9
  • De Grussa, Maxwell Clive
    British director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 3 The Mill, School Lane, Great Ayton, Cleveland, TS9 6SE

      IIF 10
  • De Grussa, Mawell Clive
    British director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 3 The Mill, School Lane, Great Ayton, Cleveland, TS9 6SE

      IIF 11
  • De Grussa, Maxwell Clive
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Leadhall Crescent, Harrogate, HG2 9NG, England

      IIF 12
  • De Grussa, Maxwell Clive
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont North, Belmangate, Guisborough, Cleveland, TS14 7BD, England

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

      IIF 14
    • icon of address Springboard Business Centre, Ellerbeck Way, Stokesley, North Yorkshire, TS9 5JZ

      IIF 15
  • De Grussa, Maxwell Clive
    British director and business consulta born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ

      IIF 16
  • De Grussa, Maxwell Clive
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 11 Neasham Court, Stokesley, Middlesbrough, Teeside, TS9 5PJ

      IIF 17
  • De Grussa, Maxwell Clive
    British director

    Registered addresses and corresponding companies
    • icon of address 3 The Mill, School Lane, Great Ayton, Cleveland, TS9 6SE

      IIF 18
  • De Grussa, Maxwell Clive

    Registered addresses and corresponding companies
    • icon of address Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 19
  • Mr Max De Grussa
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, England

      IIF 20
  • Mr Maxwell Clive De Grussa
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont North, Belmangate, Guisborough, Cleveland, TS14 7BD, England

      IIF 21
    • icon of address Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ

      IIF 22
    • icon of address Springboard Business Centre, 24 Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Springboard Business Centre 24 Ellerbeck Way, Stokesley Industrial Park, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Sprinboard Business Centre Ellerbeck Way, Stokesley Industrial Park, Stokesley, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Sprinboard Business Centre Ellerbeck Way, Stokesley Industrial Park, Stokesley, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    BIOFUELS CORPORATION LIMITED - 2004-05-04
    SANDCO 732 LIMITED - 2002-01-29
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-28 ~ 2005-03-31
    IIF 9 - Director → ME
    icon of calendar 2002-09-30 ~ 2004-09-14
    IIF 17 - Secretary → ME
  • 2
    icon of address 14 Leadhall Crescent, Harrogate, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2017-08-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-06-08
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    ENVIROTAS ETHANOL LIMITED - 2014-08-13
    icon of address Belmont North, Belmangate, Guisborough, Cleveland, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    314 GBP2016-07-31
    Officer
    icon of calendar 2005-08-16 ~ 2017-10-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    ELCHO LIMITED - 2005-03-17
    SANDCO 824 LIMITED - 2004-03-17
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -84,717 GBP2016-07-31
    Officer
    icon of calendar 2004-06-01 ~ 2017-09-20
    IIF 15 - Director → ME
    icon of calendar 2004-03-16 ~ 2004-06-01
    IIF 10 - Director → ME
    icon of calendar 2004-03-16 ~ 2005-02-02
    IIF 18 - Secretary → ME
  • 5
    icon of address North Farm, Mordon, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,949 GBP2025-01-31
    Officer
    icon of calendar 2004-01-08 ~ 2017-08-23
    IIF 13 - Director → ME
  • 6
    KATESDEN LIMITED - 2015-08-11
    icon of address Studio 9 The Old Offices Urlay Nook Road Urlay Mook, Eaglescliffe, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,239 GBP2017-10-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-06-18
    IIF 8 - Director → ME
  • 7
    PURE RENEWABLE ENERGY LIMITED - 2008-02-18
    icon of address 30 Marton Drive, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-12-17
    IIF 1 - Director → ME
  • 8
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,712 GBP2016-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2017-09-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ENVIROTAS GROUP PLC - 2016-04-09
    BALTIC ETHANOL PLC - 2008-04-12
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-01-15 ~ 2017-09-20
    IIF 16 - Director → ME
    icon of calendar 2010-03-08 ~ 2017-09-20
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-09-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    VIREOL PUBLIC LIMITED COMPANY - 2010-07-30
    NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
    icon of address Suite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2006-10-31
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.