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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 13
  • 1
    Evans, Anthony Guy
    Solicitor born in May 1973
    Individual (133 offsprings)
    Officer
    2022-04-01 ~ 2025-05-28
    OF - Director → CIF 0
  • 2
    Clare, Philip
    Born in May 1981
    Individual (34 offsprings)
    Officer
    2025-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Brackenbury, Chantal
    Individual (4 offsprings)
    Officer
    2006-02-03 ~ 2006-09-14
    OF - Secretary → CIF 0
  • 4
    Hutchinson, Annik Carla
    Individual (8 offsprings)
    Officer
    2006-09-14 ~ 2017-04-06
    OF - Secretary → CIF 0
  • 5
    Walsh, Matthew Philip
    Born in April 1983
    Individual (5 offsprings)
    Officer
    2025-05-28 ~ now
    OF - Director → CIF 0
  • 6
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (658 offsprings)
    Officer
    2004-11-02 ~ 2022-04-01
    OF - Director → CIF 0
  • 7
    Rayner, Adam Michael
    Born in July 1988
    Individual (5 offsprings)
    Officer
    2025-05-28 ~ now
    OF - Director → CIF 0
  • 8
    Welch, Hugh Benson
    Born in April 1957
    Individual (57 offsprings)
    Officer
    2017-04-06 ~ now
    OF - Director → CIF 0
  • 9
    Glendinning, Joanne
    Individual (7 offsprings)
    Officer
    2004-11-02 ~ 2006-02-03
    OF - Secretary → CIF 0
  • 10
    LONDON LAW SECRETARIAL LIMITED
    02347720
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 28605 offsprings)
    Officer
    2004-11-02 ~ 2004-11-02
    OF - Nominee Secretary → CIF 0
  • 11
    MUCKLE SECRETARY LIMITED
    - now 05276019
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    C/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (13 parents, 970 offsprings)
    Officer
    2017-04-06 ~ now
    OF - Secretary → CIF 0
  • 12
    ROBERT MUCKLE LLP - 2007-07-10
    ROBERT MUCKLE LIMITED LIABILITY PARTNERSHIP - 2005-10-06
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (48 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 21272 offsprings)
    Officer
    2004-11-02 ~ 2004-11-02
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MUCKLE DIRECTOR LIMITED

Period: 2007-12-20 ~ now
Company number: 05276020
Registered names
MUCKLE DIRECTOR LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
(expand)
Number of shares allotted
Class 1 ordinary share
1 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-12-01 ~ 2024-11-30
Equity
1 GBP2024-11-30
1 GBP2023-11-30

Related profiles found in government register
child relation
Offspring entities and appointments 477
  • 1
    3T GLOBAL HOLDCO LIMITED - now
    3T ENERGY GROUP LIMITED - 2023-09-25
    3T ENERGY TOPCO LIMITED
    - 2018-02-08 10908478
    TIMEC 1620 LIMITED
    - 2017-10-13 10908478 10960147... (more)
    Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2017-08-10 ~ 2017-10-17
    CIF 433 - Ownership of voting rights - 75% or more OE
    CIF 433 - Ownership of shares – 75% or more OE
  • 2
    3T GLOBAL SUBCO LIMITED - now
    3T ENERGY SUBCO LIMITED - 2023-09-26
    TIMEC 1619 LIMITED
    - 2017-10-13 10908450 10752826... (more)
    Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2017-08-10 ~ 2017-10-10
    CIF 431 - Ownership of voting rights - 75% or more OE
    CIF 431 - Ownership of shares – 75% or more OE
  • 3
    A.V. TAYLOR HOLDINGS LIMITED - now
    TIMEC 1871 LIMITED
    - 2024-05-01 15541269 14839847... (more)
    82-84 Shields Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-03-05 ~ 2024-04-30
    CIF 191 - Ownership of voting rights - 75% or more OE
    CIF 191 - Ownership of shares – 75% or more OE
  • 4
    AD DIAGNOSTICS LIMITED
    - now 16758738
    TIMEC 1924 LIMITED
    - 2025-12-04 16758738 16411244... (more)
    C/o Tcs Biosciences Limited Botolph Farm, Botolph Claydon, Buckingham, England
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ now
    CIF 58 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-11-24
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
  • 5
    ADDERSTONE (201) LIMITED - now
    TIMEC 1600 LIMITED
    - 2017-06-19 10633795 09523268... (more)
    Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-02-22 ~ 2017-06-09
    CIF 459 - Ownership of shares – 75% or more OE
    CIF 459 - Ownership of voting rights - 75% or more OE
  • 6
    ADWIN HOLDINGS LIMITED - now
    TIMEC 1744 LIMITED
    - 2021-05-06 13199880 12329620... (more)
    31 Elwell Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-02-15 ~ 2021-03-02
    CIF 315 - Ownership of voting rights - 75% or more OE
    CIF 315 - Ownership of shares – 75% or more OE
  • 7
    AGRI-INNOVATIONS LIMITED - now
    TIMEC 1684 LIMITED
    - 2019-07-10 12012200 11591354... (more)
    C/o Finance & Planning, Newcastle University, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-05-22 ~ 2019-07-10
    CIF 378 - Ownership of shares – 75% or more OE
    CIF 378 - Ownership of voting rights - 75% or more OE
  • 8
    AIR DESIGN SYSTEMS (HOLDINGS) LIMITED - now
    TIMEC 1648 LIMITED
    - 2018-06-25 11296594 11286306... (more)
    E15 Willow Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-04-06 ~ 2018-06-22
    CIF 405 - Ownership of shares – 75% or more OE
    CIF 405 - Ownership of voting rights - 75% or more OE
  • 9
    ALBION INNS LIMITED
    - now 05348272
    NORHAM HOUSE 1008 LIMITED
    - 2005-02-28 05348272 05396888... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (7 parents)
    Officer
    2005-01-31 ~ 2005-03-08
    CIF 106 - Director → ME
  • 10
    ALEXANDERS (BOROUGHBRIDGE) PROPERTIES HOLDINGS LIMITED - now
    TIMEC 1596 LIMITED
    - 2017-03-03 10633076 09603725... (more)
    Alexander House Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-02-22 ~ 2017-03-03
    CIF 455 - Ownership of voting rights - 75% or more OE
    CIF 455 - Ownership of shares – 75% or more OE
  • 11
    ANAB PROPERTIES LIMITED - now
    TIMEC 1767 LIMITED
    - 2021-07-19 13426352 13423905... (more)
    Alexander House Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-05-28 ~ 2021-07-16
    CIF 292 - Ownership of shares – 75% or more OE
    CIF 292 - Ownership of voting rights - 75% or more OE
  • 12
    ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED - now
    ANCHOR SKIPTON LIMITED - 2024-08-06
    HADRIAN HEALTHCARE (SKIPTON) LIMITED - 2023-06-27
    TIMEC 1757 LIMITED
    - 2021-05-24 13302717 13302698... (more)
    2 Godwin Street, Bradford, England
    Active Corporate (15 parents)
    Person with significant control
    2021-03-30 ~ 2021-05-21
    CIF 305 - Ownership of voting rights - 75% or more OE
    CIF 305 - Ownership of shares – 75% or more OE
  • 13
    ANCHOR ROUNDHAY LIMITED - now
    HADRIAN HEALTHCARE (ROUNDHAY) LIMITED - 2024-10-22
    TIMEC 1710 LIMITED
    - 2020-04-28 12335003 10752826... (more)
    2 Godwin Street, Bradford, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-11-26 ~ 2020-04-27
    CIF 355 - Ownership of shares – 75% or more OE
    CIF 355 - Ownership of voting rights - 75% or more OE
  • 14
    ARBUCC (DRUM) LIMITED - now
    TIMEC 1651 LIMITED
    - 2018-07-05 11304804 11577737... (more)
    Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, England
    Active Corporate (8 parents)
    Person with significant control
    2018-04-11 ~ 2018-07-04
    CIF 397 - Ownership of voting rights - 75% or more OE
    CIF 397 - Ownership of shares – 75% or more OE
  • 15
    ARGON (NES 1) LIMITED - now
    TIMEC 1876 LIMITED
    - 2024-07-17 15628345 14080828... (more)
    Neon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-04-09 ~ 2024-07-16
    CIF 188 - Ownership of shares – 75% or more OE
    CIF 188 - Ownership of voting rights - 75% or more OE
  • 16
    ARGON HEALTH (SEATON DELAVAL) LTD - now
    TIMEC 1875 LIMITED
    - 2024-10-07 15628338 15633044... (more)
    Neon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-04-09 ~ 2024-10-04
    CIF 186 - Ownership of shares – 75% or more OE
    CIF 186 - Ownership of voting rights - 75% or more OE
  • 17
    ARGON HEALTH LTD - now
    TIMEC 1691 LIMITED
    - 2019-08-09 12130260 12202260... (more)
    Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-07-30 ~ 2019-08-09
    CIF 369 - Ownership of shares – 75% or more OE
    CIF 369 - Ownership of voting rights - 75% or more OE
  • 18
    ARGON PRIMARY CARE LTD - now
    ARGON HEALTH (MONKSEATON) LTD - 2025-01-23
    TIMEC 1874 LIMITED
    - 2024-07-15 15628348 15633044... (more)
    Neon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-04-09 ~ 2024-07-12
    CIF 189 - Ownership of voting rights - 75% or more OE
    CIF 189 - Ownership of shares – 75% or more OE
  • 19
    ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD - now
    TIMEC 1721 LIMITED
    - 2020-09-11 12691028 12242673... (more)
    Neon, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-06-23 ~ 2020-09-10
    CIF 341 - Ownership of voting rights - 75% or more OE
    CIF 341 - Ownership of shares – 75% or more OE
  • 20
    ARMATUS OCEANIC LTD - now
    TIMEC 1680 LIMITED
    - 2019-06-06 11775479 10752826... (more)
    Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (7 parents)
    Person with significant control
    2019-01-18 ~ 2019-06-05
    CIF 488 - Ownership of voting rights - 75% or more OE
    CIF 488 - Ownership of shares – 75% or more OE
  • 21
    ASHILL PROPERTIES LIMITED - now
    TIMEC 1577 LIMITED
    - 2016-08-24 10272093 10244518... (more)
    Drury Works 4, Parker Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-07-11 ~ 2016-08-24
    CIF 480 - Ownership of shares – 75% or more OE
    CIF 480 - Ownership of voting rights - 75% or more OE
  • 22
    ASPIRE REAL ESTATE LIMITED - now
    TIMEC 1167 LIMITED
    - 2010-01-14 06537984 15526298... (more)
    C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2008-03-18 ~ 2009-03-31
    CIF 40 - Director → ME
  • 23
    ASPIRE TECHNOLOGY ENTERPRISE LIMITED - now
    TIMEC 1792 LIMITED
    - 2022-03-29 13742499 13396230... (more)
    Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2021-11-15 ~ 2022-02-16
    CIF 268 - Ownership of voting rights - 75% or more OE
    CIF 268 - Ownership of shares – 75% or more OE
  • 24
    ASPIRE TECHNOLOGY INVESTMENT LIMITED - now
    TIMEC 1798 LIMITED
    - 2022-03-29 13858089 12202125... (more)
    Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2022-01-19 ~ 2022-03-04
    CIF 262 - Ownership of voting rights - 75% or more OE
    CIF 262 - Ownership of shares – 75% or more OE
  • 25
    ASPONE SYSTEMS LIMITED
    - now 07694731
    TIMEC 1316 LIMITED - 2011-07-06
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 501 - Ownership of shares – 75% or more OE
    CIF 501 - Ownership of voting rights - 75% or more OE
  • 26
    BANKS GROUP HOLDINGS LIMITED - now
    TIMEC 1640 LIMITED
    - 2018-10-24 11269831 07045651... (more)
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2018-03-22 ~ 2018-07-10
    CIF 412 - Ownership of shares – 75% or more OE
    CIF 412 - Ownership of voting rights - 75% or more OE
  • 27
    BERGOT HOLDINGS LIMITED - now
    TIMEC 1746 LIMITED
    - 2021-03-02 13199952 13049591... (more)
    8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-02-15 ~ 2021-03-01
    CIF 318 - Ownership of shares – 75% or more OE
    CIF 318 - Ownership of voting rights - 75% or more OE
  • 28
    BIN COLLECTIONS LIMITED - now
    TIMEC 1834 LIMITED
    - 2023-05-16 14400866 14371884... (more)
    Hartley Innovation Centre Hartley Business Centre, Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-10-05 ~ 2023-03-20
    CIF 228 - Ownership of shares – 75% or more OE
    CIF 228 - Ownership of voting rights - 75% or more OE
  • 29
    BLUE KANGAROO CREATIONS LIMITED - now
    TIMEC 1898 LIMITED
    - 2025-03-25 16182695 12202125... (more)
    22-28 Dean Street 22-28 Dean Street, Dean Street Arch, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-01-14 ~ 2025-03-24
    CIF 159 - Ownership of shares – 75% or more OE
    CIF 159 - Ownership of voting rights - 75% or more OE
  • 30
    BLUE KANGAROO DESIGN HOLDINGS LIMITED - now
    TIMEC 1590 LIMITED
    - 2017-01-09 10423563 09523268... (more)
    Dean Street Arch, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-10-12 ~ 2017-01-06
    CIF 463 - Ownership of shares – 75% or more OE
    CIF 463 - Ownership of voting rights - 75% or more OE
  • 31
    BOLDON CONTAINER STORAGE LIMITED - now
    TIMEC 1706 LIMITED
    - 2020-03-17 12325128 13954068... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-11-20 ~ 2020-03-16
    CIF 356 - Ownership of shares – 75% or more OE
    CIF 356 - Ownership of voting rights - 75% or more OE
  • 32
    BONNAR COURT MANAGEMENT COMPANY LIMITED
    05893371
    102 Easedale Gardens, Gateshead, England
    Dissolved Corporate (10 parents)
    Officer
    2008-10-28 ~ 2009-10-30
    CIF 2 - Director → ME
  • 33
    BOWEY P.F.I. LIMITED
    - now 01159982
    RALPH BOWEY (PRODUCTION) LIMITED - 1998-05-12
    C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (8 parents)
    Officer
    2006-08-02 ~ 2006-08-02
    CIF 97 - Director → ME
  • 34
    BOWEY PFI HOLDINGS LIMITED - now
    NORHAM HOUSE 1071 LIMITED
    - 2006-11-08 05801470 05801471... (more)
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-04-29 ~ 2006-06-12
    CIF 98 - Director → ME
  • 35
    BRAMALL COMMERCIALS LIMITED - now
    NORHAM HOUSE 1068 LIMITED
    - 2006-05-25 05801478 05396888... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (8 parents)
    Officer
    2006-04-29 ~ 2006-05-22
    CIF 99 - Director → ME
  • 36
    BRAMALL DEVELOPMENTS LIMITED - now
    NORHAM HOUSE 1054 LIMITED
    - 2006-05-25 05612576 05612898... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2005-11-04 ~ 2005-12-22
    CIF 101 - Director → ME
  • 37
    BRANDLING 11 LIMITED - now
    TIMEC 1862 LIMITED
    - 2024-03-09 15477023 13396230... (more)
    11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-02-09 ~ 2024-03-06
    CIF 199 - Ownership of voting rights - 75% or more OE
    CIF 199 - Ownership of shares – 75% or more OE
  • 38
    BRAVE BISON 2021 LIMITED - now
    TIMEC 1787 LIMITED
    - 2021-12-22 13650722 13650810... (more)
    2 Stephen Street, London, England
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    2021-09-29 ~ 2021-12-21
    CIF 275 - Ownership of voting rights - 75% or more OE
    CIF 275 - Ownership of shares – 75% or more OE
  • 39
    BRISTOL STREET COMMERCIALS (ITALIA) LIMITED - now
    VERTU MOTORS (ITALIA) LIMITED
    - 2007-03-30 06088684
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (10 parents)
    Officer
    2007-02-07 ~ 2007-02-08
    CIF 93 - Director → ME
  • 40
    BRITAIN FOR ALL LIMITED - now
    TIMEC 1702 LIMITED
    - 2019-12-11 12265949 13396230... (more)
    18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-10-16 ~ 2019-12-11
    CIF 360 - Ownership of voting rights - 75% or more OE
    CIF 360 - Ownership of shares – 75% or more OE
  • 41
    BRITISH ENGINES HOLDINGS LIMITED - now
    TIMEC 1860 LIMITED
    - 2024-04-10 15174271 15530223... (more)
    11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2023-09-29 ~ 2024-02-27
    CIF 203 - Ownership of shares – 75% or more OE
    CIF 203 - Ownership of voting rights - 75% or more OE
  • 42
    BUILDINGS FOR BUSINESS LIMITED
    - now 05040502 05040504
    EVER 2308 LIMITED - 2004-03-25
    Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (8 parents)
    Officer
    2004-11-22 ~ 2008-10-01
    CIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-05
    CIF 116 - Ownership of shares – 75% or more OE
  • 43
    BUPA CARE HOMES (HH LEEDS) LIMITED - now
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    TIMEC 1171 LIMITED
    - 2008-06-17 06579093 07233446... (more)
    1 Angel Court, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2008-04-29 ~ 2008-06-12
    CIF 36 - Director → ME
  • 44
    BUSINESS SUPERMARKET LIMITED - now
    TIMEC 1835 LIMITED
    - 2023-03-27 14400864 14416495... (more)
    Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-10-05 ~ 2023-03-27
    CIF 227 - Ownership of voting rights - 75% or more OE
    CIF 227 - Ownership of shares – 75% or more OE
  • 45
    BY ANNABELLE LIMITED - now
    TIMEC 1729 LIMITED
    - 2020-10-26 12867992 14307443... (more)
    23 Greenfield Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-09-09 ~ 2020-10-23
    CIF 334 - Ownership of voting rights - 75% or more OE
    CIF 334 - Ownership of shares – 75% or more OE
  • 46
    CALLION ADVISORY LIMITED - now
    TIMEC 1711 LIMITED
    - 2020-05-26 12518653 12335003... (more)
    2 Gadwall Road, Houghton Le Spring, England
    Active Corporate (5 parents)
    Person with significant control
    2020-03-16 ~ 2020-05-22
    CIF 349 - Ownership of voting rights - 75% or more OE
    CIF 349 - Ownership of shares – 75% or more OE
  • 47
    CAMERON HALL HOLDINGS LIMITED
    - now 12692507
    TIMEC 1719 LIMITED
    - 2020-10-15 12692507 12335003... (more)
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2020-06-23 ~ 2021-04-20
    CIF 342 - Ownership of shares – 75% or more OE
    CIF 342 - Ownership of voting rights - 75% or more OE
  • 48
    CARE CONSTRUCTION (NE) LIMITED - now
    NORHAM HOUSE 1160 LIMITED
    - 2008-12-28 06480357 06480364... (more)
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (11 parents)
    Officer
    2008-01-22 ~ 2008-02-21
    CIF 18 - Director → ME
  • 49
    CARNEGIE INNS LIMITED - now
    NORHAM HOUSE 1047 LIMITED
    - 2005-11-22 05612939 05336808... (more)
    100 George Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2005-11-04 ~ 2005-11-16
    CIF 102 - Director → ME
  • 50
    CAVU CORPORATE FINANCE (LEEDS) LIMITED - now
    TIMEC 1653 LIMITED
    - 2018-09-20 11304864 11286306... (more)
    Suite E10 Joseph`s Well, Westgate, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-11 ~ 2018-09-19
    CIF 398 - Ownership of voting rights - 75% or more OE
    CIF 398 - Ownership of shares – 75% or more OE
  • 51
    CEDAR FAMILY INVESTMENTS LIMITED - now
    TIMEC 1722 LIMITED
    - 2020-11-25 12752212 13396230... (more)
    5 Laburnum Grove, Cleadon, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2020-07-19 ~ 2020-09-09
    CIF 340 - Ownership of shares – 75% or more OE
    CIF 340 - Ownership of voting rights - 75% or more OE
  • 52
    CGD7 LTD - now
    KOB13 LTD - 2020-10-04
    TIMEC 1682 LIMITED
    - 2019-07-04 11814019 08268426... (more)
    32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-02-07 ~ 2019-07-04
    CIF 379 - Ownership of shares – 75% or more OE
    CIF 379 - Ownership of voting rights - 75% or more OE
  • 53
    CGD8 LIMITED - now
    TIMEC 1770 LIMITED
    - 2021-08-04 13427316 12335003... (more)
    4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-05-28 ~ 2021-08-03
    CIF 293 - Ownership of shares – 75% or more OE
    CIF 293 - Ownership of voting rights - 75% or more OE
  • 54
    CGD9 LIMITED - now
    CGD HOLDCO LIMITED - 2022-02-23
    TIMEC 1771 LIMITED
    - 2021-08-04 13427334 13049591... (more)
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-05-28 ~ 2021-08-03
    CIF 294 - Ownership of voting rights - 75% or more OE
    CIF 294 - Ownership of shares – 75% or more OE
  • 55
    CGK7 LIMITED - now
    TIMEC 1786 LIMITED
    - 2021-11-15 13651040 09390654... (more)
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ 2021-11-12
    CIF 277 - Ownership of shares – 75% or more OE
    CIF 277 - Ownership of voting rights - 75% or more OE
  • 56
    CHANGE LOGIC LIMITED - now
    DYNAMIC CAPABILITIES GLOBAL LIMITED
    - 2008-02-21 06428232
    NORHAM HOUSE 1147 LIMITED
    - 2007-12-17 06428232 06392825... (more)
    79 High Street, Teddington, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2007-11-15 ~ 2008-02-11
    CIF 21 - Director → ME
  • 57
    CHARD WORKS LIMITED - now
    TIMEC 1805 LIMITED
    - 2022-04-29 13954041 13954068... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-03-04 ~ 2022-04-29
    CIF 257 - Ownership of shares – 75% or more OE
    CIF 257 - Ownership of voting rights - 75% or more OE
  • 58
    CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED
    - now 04011139
    C I S V INTERNATIONAL LIMITED - 2000-10-30
    EVER 1345 LIMITED - 2000-07-03
    167-169 Great Portland Street, London, England, England
    Active Corporate (8 parents)
    Officer
    2005-04-05 ~ 2015-10-15
    CIF 70 - Director → ME
  • 59
    CHOPSY HOLDINGS LTD. - now
    TIMEC 1728 LIMITED
    - 2021-05-18 12868006 12860545... (more)
    C/o Applause Accountancy Services Limited, 60 Beamish View, Birtley, County Durham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2020-09-09 ~ 2021-05-18
    CIF 335 - Ownership of voting rights - 75% or more OE
    CIF 335 - Ownership of shares – 75% or more OE
  • 60
    CHRIS FRASER INVESTMENTS LIMITED - now
    TIMEC 1723 LIMITED
    - 2020-11-25 12752201 13396189... (more)
    37 Forth Banks Tower, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2020-07-19 ~ 2020-09-09
    CIF 339 - Ownership of shares – 75% or more OE
    CIF 339 - Ownership of voting rights - 75% or more OE
  • 61
    CLEADON PROPERTY DEVELOPMENT LTD - now
    TIMEC 1715 LIMITED
    - 2020-06-23 12521031 14080790... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-03-17 ~ 2020-06-22
    CIF 348 - Ownership of shares – 75% or more OE
    CIF 348 - Ownership of voting rights - 75% or more OE
  • 62
    CLEVELAND LAND SERVICES (GROUP) LIMITED - now
    TIMEC 1879 LIMITED
    - 2024-10-01 15633044 14234154... (more)
    Park Farm, Dunsdale, Guisborough, Cleveland, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-04-10 ~ 2024-09-27
    CIF 183 - Ownership of shares – 75% or more OE
    CIF 183 - Ownership of voting rights - 75% or more OE
  • 63
    COBALT FASHION (UK) LIMITED - now
    GSCM (UK) LIMITED
    - 2018-01-19 10675645
    TIMEC 1604 LIMITED
    - 2017-06-30 10675645 11591354... (more)
    5th Floor 1 Exchange Quay, Salford, Greater Manchester, England, England
    Active Corporate (11 parents)
    Person with significant control
    2017-03-17 ~ 2017-07-13
    CIF 450 - Ownership of shares – 75% or more OE
    CIF 450 - Ownership of voting rights - 75% or more OE
  • 64
    COBALT FASHION HOLDING (UK) LIMITED - now
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED
    - 2017-08-17 10742547 12202125... (more)
    5th Floor 1 Exchange Quay, Salford, Greater Manchester, England, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-04-26 ~ 2017-08-16
    CIF 448 - Ownership of voting rights - 75% or more OE
    CIF 448 - Ownership of shares – 75% or more OE
  • 65
    COLINAS ESTATES LTD - now
    TIMEC 1610 LIMITED
    - 2017-09-13 10752826 11269831... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-05-03 ~ 2017-09-12
    CIF 444 - Ownership of shares – 75% or more OE
    CIF 444 - Ownership of voting rights - 75% or more OE
  • 66
    COLINAS PROPERTY INVESTMENT LTD - now
    TIMEC 1647 LIMITED
    - 2018-06-05 11296240 11286306... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-04-06 ~ 2018-06-05
    CIF 402 - Ownership of voting rights - 75% or more OE
    CIF 402 - Ownership of shares – 75% or more OE
  • 67
    COMMUNITY VENTURES PRIMARY CARE LTD - now
    COMMUNITY VENTURES WINDMILL MIDCO LTD
    - 2020-01-21 12202260
    TIMEC 1697 LIMITED
    - 2019-11-06 12202260 12202125... (more)
    Geneva Court, Leads Road, Hull, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-09-11 ~ 2020-01-21
    CIF 365 - Ownership of shares – 75% or more OE
    CIF 365 - Ownership of voting rights - 75% or more OE
  • 68
    COMMUNITY VENTURES WINDMILL LTD
    - now 12132604
    TIMEC 1696 LIMITED
    - 2019-11-06 12132604 SC618099... (more)
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2019-07-31 ~ 2020-01-21
    CIF 368 - Ownership of voting rights - 75% or more OE
    CIF 368 - Ownership of shares – 75% or more OE
  • 69
    CONINGSBY GARDENS MANAGEMENT COMPANY LIMITED
    06452509
    Unit 4 Craig Court, Coopies Lane, Morpeth, Northumberland
    Dissolved Corporate (9 parents)
    Officer
    2007-12-13 ~ 2007-12-14
    CIF 75 - Director → ME
  • 70
    COOKSTOWN DEVELOPMENTS LIMITED - now
    NORHAM HOUSE 1012 LIMITED
    - 2005-03-15 05348309 06115241... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (11 parents)
    Officer
    2005-01-31 ~ 2005-03-08
    CIF 109 - Director → ME
  • 71
    COOLATINNEY DEVELOPMENTS LIMITED - now
    ARDTREA DEVELOPMENTS LIMITED - 2007-08-15
    NORHAM HOUSE 1115 LIMITED
    - 2007-08-01 06115193 06345453... (more)
    100 George Street, London, England
    Dissolved Corporate (6 parents, 7 offsprings)
    Officer
    2007-02-19 ~ 2007-07-25
    CIF 88 - Director → ME
  • 72
    COOPERS STUDIOS LLP
    OC325576
    1 New Street Square, London
    Liquidation Corporate (12 parents)
    Officer
    2007-01-29 ~ 2007-04-27
    CIF 45 - LLP Designated Member → ME
  • 73
    CORDELL ASR TECHNOLOGY LIMITED - now
    TIMEC 1178 LIMITED
    - 2008-08-05 06641804 10271404... (more)
    159-160 High Street, Stockton-on-tees, Cleveland
    Dissolved Corporate (8 parents)
    Officer
    2008-07-09 ~ 2008-07-28
    CIF 33 - Director → ME
  • 74
    CORTONWOOD 2 UNLIMITED
    05948762
    Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2006-09-27 ~ 2006-09-27
    CIF 95 - Director → ME
  • 75
    CRAB AND LOBSTER RESTAURANTS HOLDINGS LIMITED
    - now 12095755
    TIMEC 1688 LIMITED
    - 2019-08-12 12095755 10380320... (more)
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-07-10 ~ 2019-12-16
    CIF 374 - Ownership of shares – 75% or more OE
    CIF 374 - Ownership of voting rights - 75% or more OE
  • 76
    CRAB AND LOBSTER RESTAURANTS LIMITED
    - now 12070869
    TIMEC 1687 LIMITED
    - 2019-08-12 12070869 11814019... (more)
    249 Cranbrook Road, Ilford, England
    Liquidation Corporate (10 parents)
    Person with significant control
    2019-06-26 ~ 2019-11-08
    CIF 375 - Ownership of shares – 75% or more OE
    CIF 375 - Ownership of voting rights - 75% or more OE
  • 77
    CROSSFIT TYNESIDE NE1 LIMITED
    - now 10633784 08240701
    TIMEC 1599 LIMITED - 2017-04-26
    CROSSFIT TYNESIDE N.E. LIMITED
    - 2017-04-26 10633784 08240701
    Basement Dallas Carpets, Ouse Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    2017-02-22 ~ 2017-05-09
    CIF 457 - Ownership of shares – 75% or more OE
    CIF 457 - Ownership of voting rights - 75% or more OE
  • 78
    CROSSFLIGHT GROUP HOLDINGS LIMITED - now
    TIMEC 1785 LIMITED
    - 2021-10-29 13650810 06643915... (more)
    Crossflight House Skyway 14, Calder Way, Colnbrook, Slough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ 2021-10-28
    CIF 276 - Ownership of shares – 75% or more OE
    CIF 276 - Ownership of voting rights - 75% or more OE
  • 79
    CROSSFLIGHT HOLDINGS LIMITED - now
    TIMEC 1739 LIMITED
    - 2021-02-17 13049543 13550308... (more)
    Crossflight House Skyway 14 Calder Way, Colnbrook, Slough, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ 2021-02-16
    CIF 322 - Ownership of shares – 75% or more OE
    CIF 322 - Ownership of voting rights - 75% or more OE
  • 80
    DCO PROPERTY LIMITED - now
    TIMEC 1725 LIMITED
    - 2020-10-29 12860484 07695700... (more)
    Smith's Cottage, 1 Higham Dykes, Milbourne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-09-07 ~ 2020-10-29
    CIF 336 - Ownership of voting rights - 75% or more OE
    CIF 336 - Ownership of shares – 75% or more OE
  • 81
    DEFENDER HOLDINGS LIMITED - now
    TIMEC 1796 LIMITED
    - 2022-04-01 13841996 13199952... (more)
    C/o Mulberry House, 3 Defender Court, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2022-01-11 ~ 2022-03-31
    CIF 264 - Ownership of shares – 75% or more OE
    CIF 264 - Ownership of voting rights - 75% or more OE
  • 82
    DENTON RESERVE (LAND) LIMITED - now
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED
    - 2020-12-21 12967201 12967345... (more)
    Home Farm, Denton, Ilkley, England
    Active Corporate (11 parents)
    Person with significant control
    2020-10-22 ~ 2020-12-18
    CIF 324 - Ownership of shares – 75% or more OE
    CIF 324 - Ownership of voting rights - 75% or more OE
  • 83
    DESTRA WINDMILL LTD
    - now 12202125
    TIMEC 1698 LIMITED
    - 2019-11-06 12202125 12202260... (more)
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2019-09-11 ~ 2020-01-21
    CIF 363 - Ownership of voting rights - 75% or more OE
    CIF 363 - Ownership of shares – 75% or more OE
  • 84
    DIVERSIFIED AQUAFARMS LIMITED - now
    TIMEC 1817 LIMITED
    - 2022-08-04 14080829 14080828... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-05-03 ~ 2022-08-04
    CIF 253 - Ownership of shares – 75% or more OE
    CIF 253 - Ownership of voting rights - 75% or more OE
  • 85
    DL PROPERTIES 18 LIMITED - now
    TIMEC 1629 LIMITED
    - 2018-02-14 11141354 11775600... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-01-09 ~ 2018-02-13
    CIF 421 - Ownership of voting rights - 75% or more OE
    CIF 421 - Ownership of shares – 75% or more OE
  • 86
    DON’T STEP OVER THE MILK LIMITED - now
    TIMEC 1855 LIMITED
    - 2024-02-07 15082011 14839847... (more)
    Rydal Mount, Eilansgate, Hexham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-18 ~ 2024-02-07
    CIF 204 - Ownership of shares – 75% or more OE
    CIF 204 - Ownership of voting rights - 75% or more OE
  • 87
    DP & LW SERVICES (NORTH EAST) LIMITED - now
    TIMEC 1881 LIMITED
    - 2024-10-29 15693859 15477017... (more)
    23 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-04-30 ~ 2024-10-29
    CIF 179 - Ownership of shares – 75% or more OE
    CIF 179 - Ownership of voting rights - 75% or more OE
  • 88
    DRUM ROAD ESTATES LIMITED - now
    NORHAM HOUSE 1010 LIMITED
    - 2005-03-15 05348288 05348319... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-01-31 ~ 2005-03-08
    CIF 107 - Director → ME
  • 89
    DUNHOLM VENTURES LIMITED - now
    TIMEC 1895 LIMITED
    - 2025-05-07 16172966 16084371... (more)
    C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Active Corporate (5 parents)
    Person with significant control
    2025-01-09 ~ 2025-05-06
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
  • 90
    DUNPARK LIMITED - now
    TIMEC 1812 LIMITED
    - 2022-07-21 14080826 14080828... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-05-03 ~ 2022-07-20
    CIF 251 - Ownership of voting rights - 75% or more OE
    CIF 251 - Ownership of shares – 75% or more OE
  • 91
    DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED
    - now 09415255 05238857... (more)
    TIMEC 1490 LIMITED - 2015-03-25
    Emirates Riverside, Riverside, Chester Le Street, County Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 483 - Ownership of shares – 75% or more OE
    CIF 483 - Ownership of voting rights - 75% or more OE
  • 92
    DURHAM CRICKET C.I.C. - now
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED
    - 2016-09-21 05238857 02597613... (more)
    Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2005-02-11 ~ 2005-02-21
    CIF 105 - Director → ME
  • 93
    DURHAM EQUESTRIAN CENTRE LIMITED
    - now 06670479
    TIMEC 1186 LIMITED
    - 2008-09-17 06670479 06643915... (more)
    1 Station Lane, Durham City, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2008-08-12 ~ 2008-10-06
    CIF 29 - Director → ME
  • 94
    DURHAM EQUESTRIAN LIMITED
    06670453
    1 Station Lane, Durham City, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2008-08-12 ~ 2008-10-06
    CIF 28 - Director → ME
  • 95
    DURHAM SCIENTIFIC CRYSTALS LIMITED - now
    KROMEK LIMITED
    - 2010-06-04 06428284 04728565
    NORHAM HOUSE 1153 LIMITED
    - 2008-02-04 06428284 06480350... (more)
    Netpark Thomas Wright Way, Sedgefield, Stockton-on-tees, Cleveland
    Active Corporate (8 parents)
    Officer
    2007-11-15 ~ 2010-04-28
    CIF 73 - Director → ME
  • 96
    EAST BOLDON DEVELOPMENTS LIMITED - now
    TIMEC 1703 LIMITED
    - 2020-02-12 12271311 06740328... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-10-18 ~ 2020-02-11
    CIF 359 - Ownership of shares – 75% or more OE
    CIF 359 - Ownership of voting rights - 75% or more OE
  • 97
    EASY WASTE SERVICES LIMITED - now
    TIMEC 1832 LIMITED
    - 2023-03-21 14371883 14371884... (more)
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-09-23 ~ 2023-03-20
    CIF 231 - Ownership of shares – 75% or more OE
    CIF 231 - Ownership of voting rights - 75% or more OE
  • 98
    ELITE ENERGY HOLDINGS LTD - now
    SHAW INVESTMENTS NE LTD - 2026-03-04
    TIMEC 1927 LIMITED
    - 2025-12-17 16758877 16758738... (more)
    Progress House Fudan Way, Thornaby, Stockton-on-tees, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-10-02 ~ 2025-12-16
    CIF 60 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-12-16
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Ownership of shares – 75% or more OE
  • 99
    EML NOTTINGHAM LIMITED - now
    FOREST COMMERCIAL LIMITED - 2016-07-25
    NORHAM HOUSE 1011 LIMITED
    - 2005-04-08 05348295 05396888... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-01-31 ~ 2005-03-08
    CIF 108 - Director → ME
  • 100
    ES WHITECROSS BRIGHTON LIMITED - now
    TIMEC 1882 LIMITED
    - 2025-09-29 15693984 15843432... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2024-04-30 ~ 2024-12-04
    CIF 180 - Ownership of voting rights - 75% or more OE
    CIF 180 - Ownership of shares – 75% or more OE
  • 101
    ES WHITECROSS HOLDINGS LIMITED - now
    TIMEC 1886 LIMITED
    - 2025-09-29 15843432 14080828... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-07-17 ~ 2024-12-04
    CIF 175 - Ownership of shares – 75% or more OE
    CIF 175 - Ownership of voting rights - 75% or more OE
  • 102
    ESH EBT TRUSTEE LIMITED - now
    NORHAM HOUSE 1040 LIMITED
    - 2013-06-24 05521372 05521374... (more)
    Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2005-07-28 ~ 2013-05-29
    CIF 74 - Director → ME
  • 103
    EXPRESS ENGINEERING (FABRICATIONS) LIMITED - now
    TIMEC 1845 LIMITED
    - 2023-06-07 14705134 14833549... (more)
    Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-03-03 ~ 2023-06-07
    CIF 219 - Ownership of voting rights - 75% or more OE
    CIF 219 - Ownership of shares – 75% or more OE
  • 104
    EXPRESS ENGINEERING GROUP HOLDINGS LIMITED - now
    EEGH LIMITED - 2025-11-28
    TIMEC 1907 LIMITED
    - 2025-11-25 16447273 16433697... (more)
    Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2025-05-13 ~ 2025-11-24
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Ownership of shares – 75% or more OE
  • 105
    FELLING BY PASS LIMITED - now
    TIMEC 1763 LIMITED
    - 2021-05-28 13396189 07174460... (more)
    Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Person with significant control
    2021-05-14 ~ 2021-05-27
    CIF 298 - Ownership of voting rights - 75% or more OE
    CIF 298 - Ownership of shares – 75% or more OE
  • 106
    FIGTREE COMMUNICATIONS LIMITED - now
    TIMEC 1809 LIMITED
    - 2022-05-25 14098846 15633044... (more)
    Homework Workspace 265-269 Wimbledon Park Rd, Southfields, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-05-10 ~ 2022-05-17
    CIF 245 - Ownership of shares – 75% or more OE
    CIF 245 - Ownership of voting rights - 75% or more OE
  • 107
    FINTRY NORTH EAST LIMITED - now
    TIMEC 1884 LIMITED
    - 2024-10-18 15843376 14705135... (more)
    C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-07-17 ~ 2024-10-17
    CIF 174 - Ownership of shares – 75% or more OE
    CIF 174 - Ownership of voting rights - 75% or more OE
  • 108
    FLORALIFE EUROPE LIMITED - now
    TIMEC 1902 LIMITED
    - 2025-07-01 16433618 16447273... (more)
    Crowther Road Crowther Industrial Estate, Washington, Tyne And Wear, England, England
    Active Corporate (5 parents)
    Person with significant control
    2025-05-07 ~ 2025-07-01
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 109
    FOREST INNS LIMITED
    - now 05336808
    NORHAM HOUSE 1007 LIMITED
    - 2005-02-28 05336808 05336810... (more)
    100 George Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2005-01-19 ~ 2005-03-08
    CIF 111 - Director → ME
  • 110
    FORRESTER PROPERTIES (NORTH EAST) LIMITED - now
    TIMEC 1880 LIMITED
    - 2024-11-05 15671803 13611807... (more)
    Mains House, 143 Front Street, Chester Le Street, Durham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-04-23 ~ 2024-11-05
    CIF 182 - Ownership of voting rights - 75% or more OE
    CIF 182 - Ownership of shares – 75% or more OE
  • 111
    G&B HOLDCO LIMITED - now
    TIMEC 1900 LIMITED
    - 2025-06-10 16433589 09523268... (more)
    178 New Bridge Street, Newcastle Upon Tyne, England, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2025-05-07 ~ 2025-05-21
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Ownership of voting rights - 75% or more OE
  • 112
    GA ONE 2 ONE COACHING LIMITED - now
    TIMEC 1791 LIMITED
    - 2022-01-24 13742480 13049591... (more)
    Roe Lane Playing Fields, Roe Lane, Newcastle-under-lyme, England
    Active Corporate (4 parents)
    Person with significant control
    2021-11-15 ~ 2022-01-21
    CIF 267 - Ownership of voting rights - 75% or more OE
    CIF 267 - Ownership of shares – 75% or more OE
  • 113
    GAVIN BLACK & PARTNERS LIMITED
    - now 12130266 OC427734
    NAYLORS GAVIN BLACK LIMITED
    - 2019-09-17 12130266 OC427734
    TIMEC 1693 LIMITED
    - 2019-09-11 12130266 12132604... (more)
    Hadrian House, Higham Place, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-07-30 ~ 2020-09-08
    CIF 371 - Ownership of shares – 75% or more OE
    CIF 371 - Ownership of voting rights - 75% or more OE
  • 114
    GDO INVESTMENTS LIMITED - now
    TIMEC 1766 LIMITED
    - 2021-12-13 13426281 13396230... (more)
    124 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-05-28 ~ 2021-12-09
    CIF 291 - Ownership of shares – 75% or more OE
    CIF 291 - Ownership of voting rights - 75% or more OE
  • 115
    GENEVA AND LONDON PROPERTY LIMITED
    - now 08723782 08678084
    TIMEC 1435 LIMITED - 2013-11-14
    Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-05
    CIF 467 - Right to appoint or remove directors OE
    CIF 467 - Ownership of shares – 75% or more OE
    CIF 467 - Ownership of voting rights - 75% or more OE
  • 116
    GEOO HOLDINGS LIMITED - now
    TIMEC 1750 LIMITED
    - 2021-03-29 13231236 12335003... (more)
    Blade Unit 1c, Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-02-27 ~ 2021-03-26
    CIF 312 - Ownership of shares – 75% or more OE
    CIF 312 - Ownership of voting rights - 75% or more OE
  • 117
    GILBURY 2 MANAGEMENT CO. LTD
    11054473
    71 Athelstan Park, Bodmin, England
    Active Corporate (11 parents)
    Person with significant control
    2017-11-08 ~ 2017-11-08
    CIF 422 - Ownership of shares – 75% or more OE
    CIF 422 - Ownership of voting rights - 75% or more OE
  • 118
    GILLIE PROPERTY SERVICES HOLDINGS LIMITED - now
    TIMEC 1899 LIMITED
    - 2025-06-10 16433695 15633044... (more)
    4 Roseworth Close, Gosforth, Newcastle Upon Tyne, England, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2025-05-07 ~ 2025-05-21
    CIF 146 - Ownership of shares – 75% or more OE
    CIF 146 - Ownership of voting rights - 75% or more OE
  • 119
    GLENDALE ENGINEERING HOLDINGS LIMITED - now
    TIMEC 1891 LIMITED
    - 2025-03-19 16084371 15477017... (more)
    13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-11-18 ~ 2025-03-14
    CIF 167 - Ownership of voting rights - 75% or more OE
    CIF 167 - Ownership of shares – 75% or more OE
  • 120
    GOLDFINCH GROUP LIMITED - now
    TIMEC 1672 LIMITED
    - 2019-04-08 11724190 11775600... (more)
    Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-12 ~ 2019-04-05
    CIF 482 - Ownership of voting rights - 75% or more OE
    CIF 482 - Ownership of shares – 75% or more OE
  • 121
    GOSFORTH BUSINESS PARK MANAGEMENT COMPANY (NO 2) LIMITED
    05317032 04870075
    Persimmon House, Fulford, York
    Active Corporate (9 parents)
    Officer
    2004-12-20 ~ 2004-12-20
    CIF 113 - Director → ME
  • 122
    GREAT BAVINGTON CONTRACTING LIMITED - now
    TIMEC 1652 LIMITED
    - 2018-09-10 11304953 08810018... (more)
    Great Bavington Farm, Great Bavington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-04-11 ~ 2018-09-07
    CIF 399 - Ownership of shares – 75% or more OE
    CIF 399 - Ownership of voting rights - 75% or more OE
  • 123
    H & J BANKS HOLDINGS LIMITED - now
    TIMEC 1854 LIMITED
    - 2024-12-23 14903473 14839847... (more)
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-05-30 ~ 2024-02-06
    CIF 210 - Ownership of shares – 75% or more OE
    CIF 210 - Ownership of voting rights - 75% or more OE
  • 124
    H & J BANKS INVESTMENTS LIMITED - now
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    TIMEC 1638 LIMITED
    - 2018-10-24 11269789 10742547... (more)
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2018-03-22 ~ 2018-07-10
    CIF 411 - Ownership of shares – 75% or more OE
    CIF 411 - Ownership of voting rights - 75% or more OE
  • 125
    HACOS CONSULTING LIMITED - now
    TIMEC 1660 LIMITED
    - 2018-11-14 11583426 09053712... (more)
    47 Rosemount, Durham, England
    Active Corporate (4 parents)
    Person with significant control
    2018-09-24 ~ 2018-11-13
    CIF 389 - Ownership of shares – 75% or more OE
    CIF 389 - Ownership of voting rights - 75% or more OE
  • 126
    HADRIAN HEALTHCARE (DEVELOPMENTS) LIMITED - now
    MCM (SKIPTON) LTD - 2021-07-16
    TIMEC 1649 LIMITED
    - 2018-06-15 11296252 11775600... (more)
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (7 parents)
    Person with significant control
    2018-04-06 ~ 2018-06-15
    CIF 403 - Ownership of shares – 75% or more OE
    CIF 403 - Ownership of voting rights - 75% or more OE
  • 127
    HADRIAN HEALTHCARE (PENRITH) LIMITED - now
    TIMEC 1990 LIMITED
    - 2025-04-16 16080163 16695745... (more)
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-11-14 ~ 2025-04-16
    CIF 171 - Ownership of voting rights - 75% or more OE
    CIF 171 - Ownership of shares – 75% or more OE
  • 128
    HADRIAN HEALTHCARE LIMITED
    - now 10179227 09878701... (more)
    TIMEC 1557 LIMITED
    - 2016-08-17 10179227 09594161... (more)
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2016-05-13 ~ 2019-01-14
    CIF 497 - Ownership of voting rights - 75% or more OE
    CIF 497 - Ownership of shares – 75% or more OE
  • 129
    HADRIAN HOLDCO LTD
    - now 14307443
    HADRIAN HOLDCO LTD.
    - 2023-05-11 14307443
    TIMEC 1829 LIMITED
    - 2023-04-19 14307443 15633044... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-08-19 ~ now
    CIF 234 - Ownership of voting rights - 75% or more OE
    CIF 234 - Ownership of shares – 75% or more OE
  • 130
    HAINING CROFT MANAGEMENT COMPANY LIMITED
    06205362
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Officer
    2007-04-05 ~ 2007-08-16
    CIF 87 - Director → ME
  • 131
    HALLGARTH MEWS WINLATON MANAGEMENT COMPANY LIMITED
    10816342
    14 Hallgarth Mews Hallgarth Mews, Blaydon-on-tyne, England
    Active Corporate (13 parents)
    Person with significant control
    2017-06-13 ~ 2017-06-13
    CIF 440 - Ownership of shares – 75% or more OE
    CIF 440 - Ownership of voting rights - 75% or more OE
  • 132
    HAMSTERLEY LIMITED
    - now 11216341
    TIMEC 1635 LIMITED
    - 2018-03-29 11216341 10895365... (more)
    Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-02-21 ~ 2018-07-05
    CIF 413 - Ownership of voting rights - 75% or more OE
    CIF 413 - Ownership of shares – 75% or more OE
  • 133
    HARTINGTON WAY MANAGEMENT COMPANY LIMITED
    10595091
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-02-01 ~ 2025-01-20
    CIF 460 - Ownership of shares – 75% or more OE
    CIF 460 - Ownership of voting rights - 75% or more OE
  • 134
    HATTON BOXING LIMITED
    - now 11577737 06642677... (more)
    TIMEC 1655 LIMITED
    - 2018-09-27 11577737 07128345... (more)
    Hatton House, Market Street, Hyde, England
    Active Corporate (6 parents)
    Person with significant control
    2018-09-19 ~ 2018-09-28
    CIF 395 - Ownership of voting rights - 75% or more OE
    CIF 395 - Ownership of shares – 75% or more OE
  • 135
    HAUSCO LIMITED - now
    TIMEC 1773 LIMITED
    - 2021-08-27 13514761 07254647... (more)
    Unit E2 High Flatworth, Tyne Tunnel Trading Est., North Shields, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-07-16 ~ 2021-08-26
    CIF 289 - Ownership of shares – 75% or more OE
    CIF 289 - Ownership of voting rights - 75% or more OE
  • 136
    HAYS TRANSFERS LIMITED - now
    HAYS TRAVEL (EAST MIDLANDS) LIMITED
    - 2009-11-25 06390154
    NORHAM HOUSE 1139 LIMITED
    - 2007-11-15 06390154 06480350... (more)
    Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (15 parents)
    Officer
    2007-10-04 ~ 2008-01-09
    CIF 26 - Director → ME
  • 137
    HAYS TRANSPORT LIMITED - now
    HAYS AIRSEATS LIMITED - 2011-11-02
    HAYS FOREIGN EXCHANGE (EAST MIDLANDS) LIMITED
    - 2009-11-25 06428210 03277863
    NORHAM HOUSE 1146 LIMITED
    - 2007-12-13 06428210 06345454... (more)
    Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (15 parents)
    Officer
    2007-11-15 ~ 2008-01-09
    CIF 20 - Director → ME
  • 138
    HAYS TRAVEL GROUP LIMITED - now
    TIMEC 1908 LIMITED
    - 2025-11-27 16507678 10742547... (more)
    Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-10 ~ 2025-11-20
    CIF 66 - Director → ME
    Person with significant control
    2025-06-10 ~ 2025-11-20
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Ownership of shares – 75% or more OE
  • 139
    HEDDON STRUCTURES LIMITED
    - now 12690644
    TIMEC 1718 LIMITED
    - 2020-08-05 12690644 12335003... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    2020-06-22 ~ 2021-01-27
    CIF 343 - Ownership of shares – 75% or more OE
    CIF 343 - Ownership of voting rights - 75% or more OE
  • 140
    HEECO LIMITED
    - now 09245284
    TIMEC 1473 LIMITED - 2014-11-21
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 502 - Ownership of shares – 75% or more OE
    CIF 502 - Ownership of voting rights - 75% or more OE
  • 141
    HEMATO LIMITED - now
    TIMEC 1764 LIMITED
    - 2021-12-13 13396186 11591354... (more)
    124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-05-14 ~ 2021-12-09
    CIF 297 - Ownership of shares – 75% or more OE
    CIF 297 - Ownership of voting rights - 75% or more OE
  • 142
    HILLSBOROUGH GOLF RESORT LIMITED - now
    TIMEC 1579 LIMITED
    - 2016-09-12 10271049 15633044... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-07-11 ~ 2016-09-09
    CIF 478 - Ownership of shares – 75% or more OE
    CIF 478 - Ownership of voting rights - 75% or more OE
  • 143
    HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED - now
    TIMEC 1578 LIMITED
    - 2016-09-12 10271404 10244518... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-07-11 ~ 2016-09-09
    CIF 479 - Ownership of shares – 75% or more OE
    CIF 479 - Ownership of voting rights - 75% or more OE
  • 144
    HL FINCO LIMITED - now
    BANKS RENEWABLES (HL FINANCE) LIMITED
    - 2024-07-22 11286656 11217309... (more)
    TIMEC 1644 LIMITED
    - 2018-06-11 11286656 11591354... (more)
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2018-04-03 ~ 2018-06-22
    CIF 409 - Ownership of voting rights - 75% or more OE
    CIF 409 - Ownership of shares – 75% or more OE
  • 145
    HMA FINANCE LIMITED - now
    BANKS RENEWABLES (HMA FINANCE) LIMITED
    - 2024-07-22 11216984 11286656... (more)
    TIMEC 1637 LIMITED
    - 2018-06-11 11216984 07839049... (more)
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2018-02-21 ~ 2018-06-22
    CIF 415 - Ownership of voting rights - 75% or more OE
    CIF 415 - Ownership of shares – 75% or more OE
  • 146
    HMA HOLDCO LIMITED - now
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED
    - 2024-07-22 11286266 11286306... (more)
    TIMEC 1642 LIMITED
    - 2018-06-15 11286266 11286306... (more)
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-04-03 ~ 2018-06-27
    CIF 407 - Ownership of voting rights - 75% or more OE
    CIF 407 - Ownership of shares – 75% or more OE
  • 147
    HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED
    10663985
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-03-10 ~ 2017-03-10
    CIF 454 - Ownership of shares – 75% or more OE
    CIF 454 - Ownership of voting rights - 75% or more OE
  • 148
    HOWDON GREEN ENERGY PARK LIMITED
    - now 10318464
    TIMEC 1583 LIMITED
    - 2016-09-16 10318464 09912554... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-08-08 ~ 2017-11-03
    CIF 474 - Ownership of voting rights - 75% or more OE
    CIF 474 - Ownership of shares – 75% or more OE
  • 149
    HUGO HOLDINGS (OBR) LTD - now
    OBR SPORTS LIMITED - 2025-07-23
    TIMEC 1848 LIMITED
    - 2023-08-18 14770923 07914744... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-03-30 ~ 2023-08-17
    CIF 216 - Ownership of shares – 75% or more OE
    CIF 216 - Ownership of voting rights - 75% or more OE
  • 150
    IA GROWTH LIMITED - now
    TIMEC 1631 LIMITED
    - 2018-03-12 11143312 14371884... (more)
    9 Hazelmere Avenue, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Person with significant control
    2018-01-10 ~ 2018-03-12
    CIF 418 - Ownership of voting rights - 75% or more OE
    CIF 418 - Ownership of shares – 75% or more OE
  • 151
    IMPERIUM INTERNATIONAL LIMITED
    - now 08288032
    G-CORPORATE LIMITED - 2015-09-07
    G-MARITIME LIMITED - 2013-01-23
    TIMEC 1386 LIMITED - 2013-01-10
    The Grainger Suite, Dobson House C/o Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-upon-tyne Ne3 3pf, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2025-08-05
    CIF 500 - Right to appoint or remove directors OE
    CIF 500 - Ownership of voting rights - 75% or more OE
    CIF 500 - Ownership of shares – 75% or more OE
  • 152
    IN THE NOW HOW LIMITED - now
    TIMEC 1857 LIMITED
    - 2024-02-24 15082076 14839847... (more)
    Oakland Manor, Riding Mill, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-18 ~ 2024-02-23
    CIF 206 - Ownership of shares – 75% or more OE
    CIF 206 - Ownership of voting rights - 75% or more OE
  • 153
    INKSPOT SCIENCE LIMITED - now
    TIMEC 1168 LIMITED
    - 2008-05-10 06540974 06641804... (more)
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2008-03-20 ~ 2008-05-01
    CIF 10 - Director → ME
  • 154
    INNOVATION GP LIMITED - now
    TIMEC 1593 LIMITED
    - 2017-02-21 10428104 09912554... (more)
    5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    2016-10-14 ~ 2017-02-21
    CIF 461 - Ownership of shares – 75% or more OE
    CIF 461 - Ownership of voting rights - 75% or more OE
  • 155
    INOSSMAN UK LIMITED - now
    TIMEC 1704 LIMITED
    - 2020-02-26 12271297 12242673... (more)
    8 Lamonby Way, Southfield Gardens, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-10-18 ~ 2020-02-26
    CIF 358 - Ownership of voting rights - 75% or more OE
    CIF 358 - Ownership of shares – 75% or more OE
  • 156
    INTER CLEAN (NEWCASTLE) LTD. - now
    NORHAM HOUSE 1158 LIMITED
    - 2008-03-25 06480345 06480350... (more)
    The Car Smart Centre, Vermont Concord, Washington, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2008-01-22 ~ 2008-03-20
    CIF 16 - Director → ME
  • 157
    INTERNACIONALE RETAIL LIMITED - now
    TIMEC 1169 LIMITED
    - 2008-05-14 06571495 06641808... (more)
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2008-04-21 ~ 2008-04-29
    CIF 9 - Director → ME
  • 158
    INVENIAM HOME LOANS LIMITED - now
    TIMEC 1586 LIMITED
    - 2017-03-24 10323346 09390654... (more)
    Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (8 parents)
    Person with significant control
    2016-08-10 ~ 2016-10-11
    CIF 471 - Ownership of voting rights - 75% or more OE
    CIF 471 - Ownership of shares – 75% or more OE
  • 159
    INVICTA PUBLIC AFFAIRS (MANCHESTER) LIMITED - now
    TIMEC 1925 LIMITED
    - 2025-12-05 16758739 16758738... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-11-27
    CIF 59 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-11-27
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
  • 160
    IRANGO LIMITED - now
    TIMEC 1689 LIMITED
    - 2019-07-31 12114392 11775600... (more)
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-07-22 ~ 2019-07-30
    CIF 373 - Ownership of voting rights - 75% or more OE
    CIF 373 - Ownership of shares – 75% or more OE
  • 161
    ISG HOLDINGS LIMITED
    10769000
    Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-05-12 ~ 2017-05-31
    CIF 441 - Ownership of voting rights - 75% or more OE
    CIF 441 - Ownership of shares – 75% or more OE
  • 162
    ITPS BIDCO LIMITED - now
    TIMEC 1730 LIMITED
    - 2021-03-01 12867696 12335003... (more)
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-09-09 ~ 2021-02-26
    CIF 332 - Ownership of voting rights - 75% or more OE
    CIF 332 - Ownership of shares – 75% or more OE
  • 163
    ITPS MIDCO LIMITED - now
    TIMEC 1731 LIMITED
    - 2021-03-01 12867537 13049591... (more)
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-09-09 ~ 2021-02-26
    CIF 331 - Ownership of shares – 75% or more OE
    CIF 331 - Ownership of voting rights - 75% or more OE
  • 164
    ITPS TOPCO LIMITED - now
    TIMEC 1732 LIMITED
    - 2021-03-01 12967317 13396230... (more)
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-10-22 ~ 2021-02-26
    CIF 326 - Ownership of voting rights - 75% or more OE
    CIF 326 - Ownership of shares – 75% or more OE
  • 165
    ITTUR INVESTMENTS LIMITED - now
    NORHAM HOUSE 1029 LIMITED
    - 2005-07-13 05453994 05453980... (more)
    C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-05-17 ~ 2005-07-04
    CIF 104 - Nominee Director → ME
  • 166
    JACKSON HOGG FUTURE LEADERS LIMITED - now
    TIMEC 1837 LIMITED
    - 2023-03-16 14416495 14371884... (more)
    Cobalt Business Exchange Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (7 parents)
    Person with significant control
    2022-10-13 ~ 2023-03-16
    CIF 223 - Ownership of shares – 75% or more OE
    CIF 223 - Ownership of voting rights - 75% or more OE
  • 167
    JACKSON JAMES LIMITED - now
    TIMEC 1819 LIMITED
    - 2022-09-20 14234154 14080828... (more)
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (8 parents)
    Person with significant control
    2022-07-14 ~ 2022-09-16
    CIF 243 - Ownership of voting rights - 75% or more OE
    CIF 243 - Ownership of shares – 75% or more OE
  • 168
    JLH DEVELOPMENTS LIMITED - now
    TIMEC 1185 LIMITED
    - 2008-09-10 06643915 07939746... (more)
    8 Adelaide Row, Seaham, County Durham, England
    Active Corporate (4 parents)
    Officer
    2008-07-11 ~ 2008-09-08
    CIF 31 - Director → ME
  • 169
    JSGCO LTD
    - now 14371881
    JSGCO LTD.
    - 2023-05-11 14371881
    TIMEC 1830 LIMITED
    - 2023-04-19 14371881 14371884... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-09-23 ~ now
    CIF 230 - Ownership of shares – 75% or more OE
    CIF 230 - Ownership of voting rights - 75% or more OE
  • 170
    JTL GROUP HOLDINGS LIMITED - now
    TIMEC 1743 LIMITED
    - 2021-03-01 13199900 09912554... (more)
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2021-02-15 ~ 2021-02-26
    CIF 316 - Ownership of shares – 75% or more OE
    CIF 316 - Ownership of voting rights - 75% or more OE
  • 171
    JTL SERVICES HOLDINGS LIMITED - now
    TIMEC 1749 LIMITED
    - 2021-03-03 13231227 13199952... (more)
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-02-27 ~ 2021-03-02
    CIF 311 - Ownership of voting rights - 75% or more OE
    CIF 311 - Ownership of shares – 75% or more OE
  • 172
    K&A (NORTH EAST) LIMITED - now
    TIMEC 1748 LIMITED
    - 2021-03-02 13202618 07914744... (more)
    8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-02-16 ~ 2021-03-01
    CIF 313 - Ownership of shares – 75% or more OE
    CIF 313 - Ownership of voting rights - 75% or more OE
  • 173
    KANS AND KANDY (PROPCO HOLDINGS) LTD - now
    TIMEC 1821 LIMITED
    - 2022-09-30 14234125 15477017... (more)
    1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-07-14 ~ 2022-09-29
    CIF 242 - Ownership of shares – 75% or more OE
    CIF 242 - Ownership of voting rights - 75% or more OE
  • 174
    KANS AND KANDY (PROPERTY) LTD - now
    TIMEC 1822 LIMITED
    - 2022-09-30 14246992 14307443... (more)
    1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-07-20 ~ 2022-09-29
    CIF 237 - Ownership of shares – 75% or more OE
    CIF 237 - Ownership of voting rights - 75% or more OE
  • 175
    KANS AND KANDY (RENEWABLES) LTD - now
    TIMEC 1823 LIMITED
    - 2022-09-30 14247122 16697300... (more)
    1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-07-20 ~ 2022-09-29
    CIF 239 - Ownership of voting rights - 75% or more OE
    CIF 239 - Ownership of shares – 75% or more OE
  • 176
    KANS AND KANDY (WHOLESALE HOLDINGS) LTD - now
    TIMEC 1820 LIMITED
    - 2022-09-30 14234123 09659983... (more)
    1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-07-14 ~ 2022-09-29
    CIF 241 - Ownership of voting rights - 75% or more OE
    CIF 241 - Ownership of shares – 75% or more OE
  • 177
    KATEM HOLDINGS LIMITED - now
    TIMEC 1931 LIMITED
    - 2026-03-27 16815050 16815191... (more)
    The Henderson Building Durham Road, Bowburn, Durham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-10-28 ~ 2026-03-27
    CIF 51 - Director → ME
    Person with significant control
    2025-10-28 ~ 2026-03-27
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
  • 178
    KATEM PROPERTY LIMITED - now
    TIMEC 1932 LIMITED
    - 2026-03-27 16815356 16411238... (more)
    The Henderson Building Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (7 parents)
    Officer
    2025-10-28 ~ 2026-03-27
    CIF 54 - Director → ME
    Person with significant control
    2025-10-28 ~ 2026-03-27
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Ownership of shares – 75% or more OE
  • 179
    KED DEVELOPMENTS LIMITED - now
    STEPFEL 2 LIMITED
    - 2017-11-17 10960952 10742568
    TIMEC 1621 LIMITED
    - 2017-10-25 10960952 10960147... (more)
    97 Side Cliff Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-09-13 ~ 2017-11-16
    CIF 430 - Ownership of voting rights - 75% or more OE
    CIF 430 - Ownership of shares – 75% or more OE
  • 180
    KENZEL LIMITED - now
    TIMEC 1683 LIMITED
    - 2019-07-09 11814054 11286306... (more)
    Unit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (6 parents)
    Person with significant control
    2019-02-07 ~ 2019-07-09
    CIF 380 - Ownership of shares – 75% or more OE
    CIF 380 - Ownership of voting rights - 75% or more OE
  • 181
    KIELDER INVESTMENTS LIMITED
    10769012
    1 Am Property 6th Floor Arden House, Regent Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-05-12 ~ 2017-06-05
    CIF 442 - Ownership of shares – 75% or more OE
    CIF 442 - Ownership of voting rights - 75% or more OE
  • 182
    KINGSBRIDGE DEVELOPMENTS (TDF) LIMITED - now
    NORHAM HOUSE 1090 LIMITED
    - 2006-10-25 05915096 05915090... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2006-08-24 ~ 2006-10-19
    CIF 96 - Director → ME
  • 183
    KINGSGATE HILL LIMITED - now
    DE LAPUENTE-ROGERS LIMITED - 2009-06-30
    NORHAM HOUSE 1159 LIMITED
    - 2008-03-11 06480350 06428238... (more)
    The Quadrant Centre, Limes Road, Weybridge, Surrey
    Active Corporate (6 parents)
    Officer
    2008-01-22 ~ 2008-03-05
    CIF 17 - Director → ME
  • 184
    KIRKLEY SAWMILL PROPERTIES LIMITED - now
    TIMEC 1679 LIMITED
    - 2019-05-22 11775600 15633044... (more)
    Kirkley Sawmill, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-01-18 ~ 2019-05-21
    CIF 489 - Ownership of voting rights - 75% or more OE
    CIF 489 - Ownership of shares – 75% or more OE
  • 185
    KKP (HOLDINGS) LTD - now
    TIMEC 1661 LIMITED
    - 2018-11-16 11583428 11693926... (more)
    1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2018-09-24 ~ 2018-11-15
    CIF 390 - Ownership of shares – 75% or more OE
    CIF 390 - Ownership of voting rights - 75% or more OE
  • 186
    KKW (HOLDINGS) LTD - now
    TIMEC 1662 LIMITED
    - 2018-11-15 11583455 11591354... (more)
    1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-09-24 ~ 2018-11-15
    CIF 392 - Ownership of shares – 75% or more OE
    CIF 392 - Ownership of voting rights - 75% or more OE
  • 187
    KLAZE LIMITED - now
    TIMEC 1849 LIMITED
    - 2023-08-23 14770925 14234154... (more)
    46 Holywell Avenue, Whitley Bay, Tyne & Wear, England
    Active Corporate (4 parents)
    Person with significant control
    2023-03-30 ~ 2023-08-23
    CIF 217 - Ownership of shares – 75% or more OE
    CIF 217 - Ownership of voting rights - 75% or more OE
  • 188
    KT-22 ARTS LIMITED - now
    TIMEC 1856 LIMITED
    - 2024-02-09 15082050 14080828... (more)
    Rydal Mount, Eilansgate, Hexham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-18 ~ 2024-02-09
    CIF 205 - Ownership of shares – 75% or more OE
    CIF 205 - Ownership of voting rights - 75% or more OE
  • 189
    KYMEL GROUP LIMITED
    - now 12035880
    TIMEC 1686 LIMITED
    - 2019-08-12 12035880 09390654... (more)
    Kymel House, Boker Lane, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-06 ~ 2019-10-18
    CIF 376 - Ownership of shares – 75% or more OE
    CIF 376 - Ownership of voting rights - 75% or more OE
  • 190
    LANESBOROUGH COURT LIMITED
    04100802
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (15 parents)
    Officer
    2009-03-19 ~ 2009-03-20
    CIF 1 - Director → ME
  • 191
    LAPLATA DIGITAL LIMITED - now
    TIMEC 1675 LIMITED
    - 2019-04-08 11731513 10244518... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-12-18 ~ 2019-04-04
    CIF 490 - Ownership of shares – 75% or more OE
    CIF 490 - Ownership of voting rights - 75% or more OE
  • 192
    LAPLATA INVESTMENTS LIMITED - now
    TIMEC 1658 LIMITED
    - 2018-10-26 11583443 10742547... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-09-24 ~ 2018-10-26
    CIF 391 - Ownership of shares – 75% or more OE
    CIF 391 - Ownership of voting rights - 75% or more OE
  • 193
    LAPLATA PROPERTY LIMITED - now
    TIMEC 1677 LIMITED
    - 2019-04-08 11782116 11775600... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-01-22 ~ 2019-04-04
    CIF 486 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 486 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 194
    LARGELY ACTIVE LIMITED - now
    TIMEC 1611 LIMITED
    - 2017-09-20 10753569 10895392... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-05-04 ~ 2017-09-19
    CIF 443 - Ownership of voting rights - 75% or more OE
    CIF 443 - Ownership of shares – 75% or more OE
  • 195
    LIMNOVATE LIMITED - now
    TIMEC 1756 LIMITED
    - 2021-06-15 13302698 13199952... (more)
    Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Person with significant control
    2021-03-30 ~ 2021-06-14
    CIF 304 - Ownership of voting rights - 75% or more OE
    CIF 304 - Ownership of shares – 75% or more OE
  • 196
    LINDISFARNE 8 LIMITED - now
    TIMEC 1859 LIMITED
    - 2024-02-27 15174270 15633044... (more)
    11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2023-09-29 ~ 2024-02-27
    CIF 202 - Ownership of shares – 75% or more OE
    CIF 202 - Ownership of voting rights - 75% or more OE
  • 197
    LLOYD MOTOR GROUP LIMITED - now
    TIMEC 1668 LIMITED
    - 2018-12-17 11694016 13423905... (more)
    Rosehill, Montgomery Way, Carlisle, Cumbria
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-11-23 ~ 2018-12-14
    CIF 383 - Ownership of shares – 75% or more OE
    CIF 383 - Ownership of voting rights - 75% or more OE
  • 198
    LONDON AND GENEVA PROPERTY LIMITED
    - now 08678084 08723782
    TIMEC 1434 LIMITED - 2013-11-14
    1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-05
    CIF 484 - Ownership of shares – 75% or more OE
    CIF 484 - Right to appoint or remove directors OE
    CIF 484 - Ownership of voting rights - 75% or more OE
  • 199
    LONDON ROAD ESTATES LIMITED - now
    FOREST COMMERCIAL LIMITED - 2005-04-08
    NORHAM HOUSE 1009 LIMITED
    - 2005-03-15 05336810 05336808... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2005-01-19 ~ 2005-03-08
    CIF 112 - Director → ME
  • 200
    LOVE WOLVERTON LIMITED - now
    TIMEC 1657 LIMITED
    - 2018-09-26 11577811 10742542... (more)
    York House, 41 Sheet Street, Windsor, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-09-19 ~ 2018-09-26
    CIF 396 - Ownership of voting rights - 75% or more OE
    CIF 396 - Ownership of shares – 75% or more OE
  • 201
    LUCION SERVICES LIMITED - now
    LUCION ENVIRONMENTAL LIMITED - 2022-01-12
    NORHAM HOUSE 1164 LIMITED
    - 2008-04-15 06495874 06480364... (more)
    Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (18 parents, 8 offsprings)
    Officer
    2008-02-06 ~ 2008-04-03
    CIF 13 - Director → ME
  • 202
    MADISON GROUP MANAGEMENT LIMITED - now
    TIMEC 1768 LIMITED
    - 2024-07-19 13423905 15530223... (more)
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (6 parents)
    Person with significant control
    2021-05-27 ~ 2021-08-06
    CIF 296 - Ownership of voting rights - 75% or more OE
    CIF 296 - Ownership of shares – 75% or more OE
  • 203
    MADISON PROJECTCO 2 LIMITED - now
    TIMEC 1814 LIMITED
    - 2023-01-27 14080825 14080828... (more)
    C/o Madison Cairn, 1 Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-05-03 ~ 2022-07-21
    CIF 250 - Ownership of voting rights - 75% or more OE
    CIF 250 - Ownership of shares – 75% or more OE
  • 204
    MADISON PROJECTCO 3 LIMITED - now
    TIMEC 1815 LIMITED
    - 2023-01-27 14080790 14080828... (more)
    4th Floor 1-3 Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-05-03 ~ 2022-07-21
    CIF 247 - Ownership of voting rights - 75% or more OE
    CIF 247 - Ownership of shares – 75% or more OE
  • 205
    MADISON PROJECTCO 4 LIMITED - now
    TIMEC 1762 LIMITED
    - 2023-01-27 13396230 13426352... (more)
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (7 parents)
    Person with significant control
    2021-05-14 ~ 2021-06-01
    CIF 299 - Ownership of shares – 75% or more OE
    CIF 299 - Ownership of voting rights - 75% or more OE
  • 206
    MALLEUM U.K. LIMITED - now
    TIMEC 1869 LIMITED
    - 2024-04-19 15530226 15633044... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-02-28 ~ 2024-04-19
    CIF 194 - Ownership of voting rights - 75% or more OE
    CIF 194 - Ownership of shares – 75% or more OE
  • 207
    MANDATA GROUP LIMITED - now
    TIMEC 1634 LIMITED
    - 2020-06-22 11216360 11591354... (more)
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2018-02-21 ~ 2018-04-13
    CIF 414 - Ownership of shares – 75% or more OE
    CIF 414 - Ownership of voting rights - 75% or more OE
  • 208
    MANDATA NETWORK LIMITED - now
    TIMEC 1712 LIMITED
    - 2020-05-07 12518678 12335003... (more)
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-03-16 ~ 2020-05-07
    CIF 350 - Ownership of shares – 75% or more OE
    CIF 350 - Ownership of voting rights - 75% or more OE
  • 209
    MANDATA SOLUTIONS LIMITED
    - now 12967820
    TIMEC 1736 LIMITED
    - 2021-02-19 12967820 13199952... (more)
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2020-10-22 ~ 2021-02-22
    CIF 328 - Ownership of shares – 75% or more OE
    CIF 328 - Ownership of voting rights - 75% or more OE
  • 210
    MARCHBURN PROPERTIES LIMITED
    - now 16079994 06572329
    TIMEC 1889 LIMITED
    - 2025-02-11 16079994 15633044... (more)
    Manor House, Gayles, Richmond, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-11-14 ~ 2025-02-18
    CIF 169 - Ownership of voting rights - 75% or more OE
    CIF 169 - Ownership of shares – 75% or more OE
  • 211
    MARLEY DEVELOPMENTS (UK & IRE) LTD
    - now 15526298
    TIMEC 1867 LIMITED
    - 2024-04-06 15526298 11693926... (more)
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-02-27 ~ 2025-05-14
    CIF 197 - Ownership of voting rights - 75% or more OE
    CIF 197 - Ownership of shares – 75% or more OE
  • 212
    MARLEY HOMES (RYTON) LTD - now
    MCM (RYTON) LTD - 2025-06-03
    TIMEC 1873 LIMITED
    - 2024-06-23 15628340 15633044... (more)
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-04-09 ~ 2024-06-20
    CIF 187 - Ownership of shares – 75% or more OE
    CIF 187 - Ownership of voting rights - 75% or more OE
  • 213
    MARTIN EDMONDSON CONSULTANCY LLP
    OC331670
    3rd Floor, Citygate, St. James Boulevard, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2007-09-24 ~ 2007-09-25
    CIF 44 - LLP Designated Member → ME
  • 214
    MARTIN EDMONDSON LIMITED - now
    NORHAM HOUSE 1126 LIMITED
    - 2007-10-26 06345454 06345453... (more)
    3rd Floor, Citygate, St. James Boulevard, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-08-16 ~ 2007-09-25
    CIF 81 - Director → ME
  • 215
    MCALEER & RUSHE (CLARENDON) LIMITED - now
    NORHAM HOUSE 1109 LIMITED
    - 2007-04-05 06115286 06048380... (more)
    161 Drury Lane, London, England
    Dissolved Corporate (10 parents)
    Officer
    2007-02-19 ~ 2007-03-16
    CIF 89 - Director → ME
  • 216
    MCM INVESTMENTS (UK & IRE) LTD - now
    MCM PROPERTY INVESTMENTS UK LTD - 2018-04-19
    TIMEC 1589 LIMITED
    - 2016-11-01 10380363 10380320... (more)
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2016-09-16 ~ 2016-11-01
    CIF 470 - Ownership of shares – 75% or more OE
    CIF 470 - Ownership of voting rights - 75% or more OE
  • 217
    MCPHERSON PROPERTIES LLP
    OC325552
    C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2007-01-25 ~ 2007-01-26
    CIF 46 - LLP Designated Member → ME
  • 218
    MEIYUME HOLDINGS (UK) LIMITED - now
    TIMEC 1699 LIMITED
    - 2019-10-03 12202193 11775600... (more)
    Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-09-11 ~ 2019-10-02
    CIF 364 - Ownership of voting rights - 75% or more OE
    CIF 364 - Ownership of shares – 75% or more OE
  • 219
    METNOR (CROWBOROUGH) LIMITED - now
    NORHAM HOUSE 1166 LIMITED
    - 2008-04-19 06495568 06480364... (more)
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2008-02-06 ~ 2008-04-10
    CIF 12 - Director → ME
  • 220
    MEYRA UK LTD - now
    TIMEC 1872 LIMITED
    - 2024-06-14 15541327 15633044... (more)
    Unit 19 Mandale Business Park, Sheffield Road, Rotherham, England, England
    Active Corporate (7 parents)
    Person with significant control
    2024-03-05 ~ 2024-06-10
    CIF 192 - Ownership of shares – 75% or more OE
    CIF 192 - Ownership of voting rights - 75% or more OE
  • 221
    MIDDLEGATE FINANCIAL SERVICES LIMITED - now
    TIMEC 1177 LIMITED
    - 2008-07-16 06638157 10272093... (more)
    Wellway Accountants Limited, Borough Hall, Wellway, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2008-07-04 ~ 2008-07-14
    CIF 35 - Director → ME
  • 222
    MILL LANE FARMING LIMITED - now
    TIMEC 1774 LIMITED
    - 2021-08-26 13517754 07254654... (more)
    Urpeth North Farm, Beamish, Stanley, Co. Durham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-07-19 ~ 2021-08-25
    CIF 287 - Ownership of voting rights - 75% or more OE
    CIF 287 - Ownership of shares – 75% or more OE
  • 223
    MITCHELL RESIDENTIAL MANAGEMENT COMPANY LIMITED
    06334416
    Wisteria Cottage, Mitchell, Newquay, Cornwall, England
    Active Corporate (10 parents)
    Officer
    2007-08-06 ~ 2007-08-08
    CIF 84 - Director → ME
  • 224
    MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED
    - now 08181217
    TIMEC 1380 LIMITED - 2012-11-29
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-06 ~ dissolved
    CIF 495 - Ownership of voting rights - 75% or more OE
    CIF 495 - Ownership of shares – 75% or more OE
  • 225
    MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED
    - now 08180814
    TIMEC 1379 LIMITED - 2012-11-29
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 496 - Ownership of voting rights - 75% or more OE
    CIF 496 - Ownership of shares – 75% or more OE
  • 226
    MOOR H2O LIMITED
    - now 10960188
    TIMEC 1625 LIMITED
    - 2018-01-24 10960188 07695700... (more)
    C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East Leeds, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-09-13 ~ 2018-02-06
    CIF 427 - Ownership of shares – 75% or more OE
    CIF 427 - Ownership of voting rights - 75% or more OE
  • 227
    MOORE HOUSE HOLDINGS LTD - now
    TIMEC 1632 LIMITED
    - 2018-03-16 11143496 11814019... (more)
    Moore House, Whalton, Morpeth, Northumberland, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2018-01-10 ~ 2018-03-15
    CIF 420 - Ownership of voting rights - 75% or more OE
    CIF 420 - Ownership of shares – 75% or more OE
  • 228
    MORCATH LIMITED - now
    TIMEC 1733 LIMITED
    - 2020-11-27 12967345 13396189... (more)
    45 Millview Drive, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-10-22 ~ 2020-11-27
    CIF 327 - Ownership of shares – 75% or more OE
    CIF 327 - Ownership of voting rights - 75% or more OE
  • 229
    MOTIVE TECHNOLOGY UK LIMITED - now
    TIMEC 1868 LIMITED
    - 2024-04-18 15530223 13423905... (more)
    2nd Floor 1-5 Clerkenwell Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    2024-02-28 ~ 2024-04-17
    CIF 193 - Ownership of shares – 75% or more OE
    CIF 193 - Ownership of voting rights - 75% or more OE
  • 230
    MP8 LIMITED - now
    MRP DEVELOPMENT MANAGEMENT LIMITED - 2021-09-02
    ES DOR 8 LIMITED - 2019-01-31
    TIMEC 1582 LIMITED
    - 2018-07-25 10291500 10380320... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-07-22 ~ 2017-08-02
    CIF 475 - Ownership of shares – 75% or more OE
    CIF 475 - Ownership of voting rights - 75% or more OE
  • 231
    MRP (BALTIC) LIMITED - now
    NORHAM HOUSE 1128 LIMITED
    - 2008-04-18 06346024 06255504... (more)
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-08-17 ~ 2007-10-02
    CIF 79 - Director → ME
  • 232
    MRP (BLACKFRIARS) LIMITED - now
    NORHAM HOUSE 1130 LIMITED
    - 2008-04-18 06345476 06345473... (more)
    100 George Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2007-08-16 ~ 2007-10-02
    CIF 83 - Director → ME
  • 233
    MRP (BOURNEMOUTH) LIMITED - now
    NORHAM HOUSE 1157 LIMITED
    - 2008-04-18 06480116 06480350... (more)
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-01-22 ~ 2008-02-15
    CIF 15 - Director → ME
  • 234
    MRP (LANCEFIELD) LIMITED - now
    NORHAM HOUSE 1137 LIMITED
    - 2008-04-18 06390080 06115331... (more)
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-10-04 ~ 2007-10-26
    CIF 77 - Director → ME
  • 235
    MRP (PORTSMOUTH) LIMITED - now
    NORHAM HOUSE 1129 LIMITED
    - 2008-04-18 06345475 06480350... (more)
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-08-16 ~ 2007-10-02
    CIF 82 - Director → ME
  • 236
    MRP (PRESTON) LIMITED - now
    NORHAM HOUSE 1131 LIMITED
    - 2008-04-18 06346029 06389968... (more)
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-08-17 ~ 2007-10-02
    CIF 80 - Director → ME
  • 237
    MRP FINANCE LIMITED - now
    NORHAM HOUSE 1136 LIMITED
    - 2008-04-18 06392595 05521473... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2007-10-08 ~ 2007-10-19
    CIF 76 - Director → ME
  • 238
    MRP INVESTMENT & DEVELOPMENT LIMITED - now
    MRP ASSET MANAGEMENT LIMITED - 2019-09-10
    ES DOR 7 LIMITED - 2019-01-31
    TIMEC 1581 LIMITED
    - 2018-07-25 10291711 10380320... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-07-22 ~ 2017-08-02
    CIF 477 - Ownership of voting rights - 75% or more OE
    CIF 477 - Ownership of shares – 75% or more OE
  • 239
    MRP NOTTINGHAM LIMITED - now
    ES NOTTINGHAM LIMITED - 2023-12-01
    ES DOR 9 LIMITED - 2018-10-22
    TIMEC 1612 LIMITED
    - 2018-07-25 10894731 16411238... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2017-08-02 ~ 2017-08-02
    CIF 434 - Ownership of shares – 75% or more OE
    CIF 434 - Ownership of voting rights - 75% or more OE
  • 240
    MUCKLE SECRETARY LIMITED
    - now 05276019
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 970 offsprings)
    Officer
    2017-04-06 ~ now
    CIF 68 - Secretary → ME
  • 241
    MUCKLE TRUSTEE LIMITED
    - now 13511727
    TIMEC 1772 LIMITED
    - 2021-08-09 13511727 13396230... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    2021-07-15 ~ now
    CIF 290 - Ownership of shares – 75% or more OE
    CIF 290 - Ownership of voting rights - 75% or more OE
  • 242
    MYMEDICS (N.E) LTD - now
    TIMEC 1775 LIMITED
    - 2021-09-09 13517853 10244518... (more)
    Kans & Kandy, Belmont Industrial Estate, Durham, England, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-07-19 ~ 2021-09-01
    CIF 288 - Ownership of voting rights - 75% or more OE
    CIF 288 - Ownership of shares – 75% or more OE
  • 243
    NEAT ACTIVE LIMITED - now
    TIMEC 1595 LIMITED
    - 2017-02-24 10424587 10244518... (more)
    1 Hedley Court, Orion Business Park, North Shields, England
    Active Corporate (14 parents)
    Person with significant control
    2016-10-13 ~ 2017-02-24
    CIF 462 - Ownership of shares – 75% or more OE
    CIF 462 - Ownership of voting rights - 75% or more OE
  • 244
    NEW HOME SOLUTIONS COMMUNITY INTEREST COMPANY
    06703792
    8 Adelaide Row, Seaham, County Durham, England
    Dissolved Corporate (5 parents)
    Officer
    2008-09-22 ~ 2009-10-12
    CIF 3 - Director → ME
  • 245
    NEWCASTLE UNITED FOUNDATION PROJECTS LIMITED - now
    TIMEC 1591 LIMITED
    - 2017-02-01 10423688 10633076... (more)
    Nucastle, Diana Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-10-12 ~ 2017-01-26
    CIF 464 - Ownership of shares – 75% or more OE
    CIF 464 - Ownership of voting rights - 75% or more OE
  • 246
    NEWTON AYCLIFFE PROPERTIES LIMITED - now
    TIMEC 1694 LIMITED
    - 2019-09-19 12132552 11591354... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-07-31 ~ 2019-09-18
    CIF 366 - Ownership of voting rights - 75% or more OE
    CIF 366 - Ownership of shares – 75% or more OE
  • 247
    NFL FOUNDATION UK TRADING LIMITED - now
    TIMEC 1727 LIMITED
    - 2021-11-15 12867980 13426352... (more)
    8th Floor 30 Panton Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-09-09 ~ 2021-10-01
    CIF 333 - Ownership of shares – 75% or more OE
    CIF 333 - Ownership of voting rights - 75% or more OE
  • 248
    NH BIDCO LIMITED - now
    TIMEC 1759 LIMITED
    - 2021-07-26 13351734 13302698... (more)
    City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-04-22 ~ 2021-07-23
    CIF 300 - Ownership of shares – 75% or more OE
    CIF 300 - Ownership of voting rights - 75% or more OE
  • 249
    NH HOLDCO LIMITED - now
    TIMEC 1761 LIMITED
    - 2021-07-26 13351886 13423905... (more)
    City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-04-22 ~ 2021-07-23
    CIF 303 - Ownership of shares – 75% or more OE
    CIF 303 - Ownership of voting rights - 75% or more OE
  • 250
    NH PARENTCO LIMITED - now
    TIMEC 1760 LIMITED
    - 2021-07-26 13351774 12335003... (more)
    City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-04-22 ~ 2021-07-23
    CIF 301 - Ownership of shares – 75% or more OE
    CIF 301 - Ownership of voting rights - 75% or more OE
  • 251
    NHTL LIMITED - now
    NORHAM HOUSE 1138 LIMITED
    - 2010-10-14 06390161 06345476... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (9 parents)
    Officer
    2007-10-04 ~ 2007-10-26
    CIF 78 - Director → ME
  • 252
    NKLB LIMITED - now
    TIMEC 1765 LIMITED
    - 2021-12-13 13423535 13396189... (more)
    50 Mornant Avenue, Hartford, Northwich, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-05-27 ~ 2021-12-09
    CIF 295 - Ownership of shares – 75% or more OE
    CIF 295 - Ownership of voting rights - 75% or more OE
  • 253
    NNT LIFT COMPANY (FUNDCO 3) LIMITED
    - now 08179684
    TIMEC 1376 LIMITED - 2012-12-19
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 499 - Ownership of shares – 75% or more OE
    CIF 499 - Ownership of voting rights - 75% or more OE
  • 254
    NORHAM HOUSE 1151 LIMITED
    06428285 06428633... (more)
    Pennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (13 parents, 3 offsprings)
    Officer
    2007-11-15 ~ 2008-01-23
    CIF 24 - Director → ME
  • 255
    NORHAM HOUSE 1152 LIMITED
    06428633 06115241... (more)
    Pennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Officer
    2007-11-15 ~ 2008-01-23
    CIF 25 - Director → ME
  • 256
    NORTH EAST LAND LIMITED
    - now 08678083
    TIMEC 1433 LIMITED - 2013-11-13
    Suites 5 & 6 Enterprise House Kingsway, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-05
    CIF 114 - Right to appoint or remove directors OE
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Ownership of voting rights - 75% or more OE
  • 257
    NORTHSTAR INNOVATION LIMITED - now
    TIMEC 1594 LIMITED
    - 2017-02-21 10424333 10423563... (more)
    5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-10-12 ~ 2017-02-21
    CIF 466 - Ownership of voting rights - 75% or more OE
    CIF 466 - Ownership of shares – 75% or more OE
  • 258
    NRL PROPERTIES LLP
    OC333028 11042861
    Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2007-11-22 ~ 2007-11-23
    CIF 42 - LLP Designated Member → ME
  • 259
    O'BRIEN CONTAINER STORAGE LIMITED - now
    TIMEC 1789 LIMITED
    - 2021-12-23 13655781 13550308... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-10-01 ~ 2021-12-23
    CIF 271 - Ownership of voting rights - 75% or more OE
    CIF 271 - Ownership of shares – 75% or more OE
  • 260
    O'BRIEN METAL RECYCLING LIMITED - now
    TIMEC 1592 LIMITED
    - 2017-04-08 10424103 10633076... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-12 ~ 2017-03-30
    CIF 465 - Ownership of shares – 75% or more OE
    CIF 465 - Ownership of voting rights - 75% or more OE
  • 261
    O'BRIEN PROPERTY INVESTMENTS LIMITED - now
    TIMEC 1584 LIMITED
    - 2016-09-28 10318458 10230471... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-08-08 ~ 2016-09-27
    CIF 473 - Ownership of shares – 75% or more OE
    CIF 473 - Ownership of voting rights - 75% or more OE
  • 262
    O'BRIEN STORAGE LIMITED - now
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    TIMEC 1737 LIMITED
    - 2021-02-10 12967911 13426352... (more)
    Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (7 parents)
    Person with significant control
    2020-10-22 ~ 2021-02-09
    CIF 329 - Ownership of voting rights - 75% or more OE
    CIF 329 - Ownership of shares – 75% or more OE
  • 263
    OAKDALE SERVICES HOLDINGS LIMITED - now
    TIMEC 1745 LIMITED
    - 2021-03-01 13199930 13199952... (more)
    8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-02-15 ~ 2021-03-01
    CIF 317 - Ownership of voting rights - 75% or more OE
    CIF 317 - Ownership of shares – 75% or more OE
  • 264
    OATES LTD - now
    OAT-HOUSE HOMES LTD
    - 2024-10-14 12132592
    TIMEC 1695 LIMITED
    - 2019-10-11 12132592 12132604... (more)
    Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    2019-07-31 ~ 2019-10-14
    CIF 367 - Ownership of shares – 75% or more OE
    CIF 367 - Ownership of voting rights - 75% or more OE
  • 265
    OBR-G HOLDINGS LIMITED - now
    TIMEC 1803 LIMITED
    - 2022-04-29 13953920 13954068... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2022-03-04 ~ 2022-04-29
    CIF 255 - Ownership of voting rights - 75% or more OE
    CIF 255 - Ownership of shares – 75% or more OE
  • 266
    OBR-N HOLDINGS LIMITED - now
    TIMEC 1804 LIMITED
    - 2022-04-29 13953961 13954068... (more)
    Unit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-03-04 ~ 2022-04-29
    CIF 256 - Ownership of shares – 75% or more OE
    CIF 256 - Ownership of voting rights - 75% or more OE
  • 267
    OCEANIC YACHTS LIMITED - now
    TIMEC 1187 LIMITED
    - 2008-09-22 06670449 07349069... (more)
    The Grainger Suite, Dobson House C/o Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-upon-tyne Ne3 3pf, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-08-12 ~ 2008-09-16
    CIF 27 - Director → ME
  • 268
    OKKULO LIMITED - now
    TIMEC 1633 LIMITED
    - 2018-03-16 11207260 11217309... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-02-15 ~ 2018-03-16
    CIF 417 - Ownership of shares – 75% or more OE
    CIF 417 - Ownership of voting rights - 75% or more OE
  • 269
    OLDREC SERVICES LIMITED - now
    TIMEC 1176 LIMITED
    - 2023-10-13 06579427 06641808... (more)
    The Old Rectory Lower End, Whichford, Shipston On Stour, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2008-04-29 ~ 2008-07-09
    CIF 37 - Director → ME
  • 270
    OMEGA PLASTICS (HOLDINGS) LIMITED - now
    TIMEC 1883 LIMITED
    - 2024-10-25 15694079 15843507... (more)
    Kingsway South, Team Valley Trading Estate, Gateshead, England, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-04-30 ~ 2024-10-24
    CIF 181 - Ownership of shares – 75% or more OE
    CIF 181 - Ownership of voting rights - 75% or more OE
  • 271
    OMEGA PLASTICS GROUP (HOLDINGS) LIMITED - now
    TIMEC 1885 LIMITED
    - 2024-10-23 15843439 06643915... (more)
    Kingsway South, Team Valley Trading Estate, Gateshead, England, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-07-17 ~ 2024-10-22
    CIF 176 - Ownership of shares – 75% or more OE
    CIF 176 - Ownership of voting rights - 75% or more OE
  • 272
    ONPATH HL HOLDCO LIMITED - now
    BANKS RENEWABLES (HL HOLDINGS) LIMITED
    - 2024-08-14 11286306 11269770... (more)
    TIMEC 1643 LIMITED
    - 2018-06-15 11286306 09912554... (more)
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-04-03 ~ 2018-06-22
    CIF 408 - Ownership of voting rights - 75% or more OE
    CIF 408 - Ownership of shares – 75% or more OE
  • 273
    ORWIN ENGINEERING SERVICES LIMITED - now
    ANCRAM ENGINEERING SERVICES LIMITED - 2010-11-09
    TIMEC 1190 LIMITED
    - 2008-10-17 06700700 16084370... (more)
    3 Brockwell Road, Crowther, Washington, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2008-09-17 ~ 2008-10-15
    CIF 4 - Director → ME
  • 274
    O’BRIEN ARCHITECTURAL SALVAGE SERVICES LIMITED - now
    TIMEC 1707 LIMITED
    - 2020-03-17 12334415 16447273... (more)
    O'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Active Corporate (6 parents)
    Person with significant control
    2019-11-26 ~ 2020-03-16
    CIF 352 - Ownership of shares – 75% or more OE
    CIF 352 - Ownership of voting rights - 75% or more OE
  • 275
    O’BRIEN CONTAINER AND STORAGE (HOLDINGS) LIMITED - now
    TIMEC 1888 LIMITED
    - 2025-01-07 16079926 10380320... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2024-11-14 ~ 2025-01-02
    CIF 168 - Ownership of voting rights - 75% or more OE
    CIF 168 - Ownership of shares – 75% or more OE
  • 276
    O’BRIEN FAMILY HOLDINGS LIMITED - now
    TIMEC 1909 LIMITED
    - 2025-09-30 16507681 16507678... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-06-10 ~ 2025-09-12
    CIF 67 - Director → ME
    Person with significant control
    2025-06-10 ~ 2025-09-12
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Ownership of voting rights - 75% or more OE
  • 277
    O’BRIEN FINANCE COMPANY LIMITED - now
    TIMEC 1865 LIMITED
    - 2024-07-17 15524294 14080790... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (6 parents)
    Person with significant control
    2024-02-27 ~ 2024-07-09
    CIF 195 - Ownership of voting rights - 75% or more OE
    CIF 195 - Ownership of shares – 75% or more OE
  • 278
    O’BRIEN LAND AND ESTATES LIMITED - now
    TIMEC 1780 LIMITED
    - 2022-10-12 13611807 13650722... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-09-09 ~ 2022-02-03
    CIF 279 - Ownership of voting rights - 75% or more OE
    CIF 279 - Ownership of shares – 75% or more OE
  • 279
    O’BRIEN RECLAMATION LIMITED - now
    TIMEC 1708 LIMITED
    - 2020-03-17 12334425 12242673... (more)
    Cleadon House, Cleadon Lane, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-11-26 ~ 2020-03-16
    CIF 353 - Ownership of voting rights - 75% or more OE
    CIF 353 - Ownership of shares – 75% or more OE
  • 280
    PALACE CAPITAL (NEWCASTLE) LIMITED - now
    SM NEWCASTLE OB LIMITED - 2017-08-07
    ST JAMES GATE DEVELOPMENTS LIMITED - 2016-07-25
    NORHAM HOUSE 1013 LIMITED
    - 2005-03-15 05348319 06115228... (more)
    201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2005-01-31 ~ 2005-03-11
    CIF 110 - Director → ME
  • 281
    PALLADIENT LIMITED
    - now 10633788
    TIMEC 1598 LIMITED
    - 2017-04-26 10633788 10380320... (more)
    The Old Casino The Old Casino, Forth Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-02-22 ~ 2017-07-28
    CIF 458 - Ownership of voting rights - 75% or more OE
    CIF 458 - Ownership of shares – 75% or more OE
  • 282
    PAPER RUN UK LIMITED - now
    TIMEC 1991 LIMITED
    - 2025-05-15 16080054 16084371... (more)
    C/o Rsm, 25 Farringdon Street, London, England, England
    Active Corporate (6 parents)
    Person with significant control
    2024-11-14 ~ 2025-05-13
    CIF 170 - Ownership of shares – 75% or more OE
    CIF 170 - Ownership of voting rights - 75% or more OE
  • 283
    PARIO AU LIMITED - now
    NORHAM HOUSE 1150 LIMITED
    - 2008-04-09 06428238 06115265... (more)
    7 Balliol Court, Darlington, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2007-11-15 ~ 2008-04-02
    CIF 22 - Director → ME
  • 284
    PARISH POWER ASSET MGMT LIMITED - now
    TIMEC 1861 LIMITED
    - 2024-03-08 15477017 15524377... (more)
    27 Fowler Wynd, County Durham, England, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2024-02-09 ~ 2024-03-05
    CIF 198 - Ownership of voting rights - 75% or more OE
    CIF 198 - Ownership of shares – 75% or more OE
  • 285
    PEERLESS SYSTEMS LIMITED - now
    TIMEC 1184 LIMITED
    - 2008-10-10 06644770 06670449... (more)
    3 Brockwell Road, Crowther, Washington, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2008-07-14 ~ 2008-09-24
    CIF 30 - Director → ME
  • 286
    PEILE PARK MANAGEMENT COMPANY LIMITED - now
    TIMEC 1894 LIMITED
    - 2025-04-09 16084367 14705135... (more)
    C/o Kl Accountants, Office 64 Viewpoint, Derwentside Business Centre, Consett, England, England
    Active Corporate (9 parents)
    Person with significant control
    2024-11-18 ~ 2025-04-02
    CIF 163 - Ownership of shares – 75% or more OE
    CIF 163 - Ownership of voting rights - 75% or more OE
  • 287
    PETER AMBROSE (CASTLEFORD) TRUSTEE LIMITED - now
    TIMEC 1801 LIMITED
    - 2022-02-11 13904010 14839847... (more)
    5 Methley Road, Castleford, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-02-09 ~ 2022-02-11
    CIF 261 - Right to appoint or remove directors OE
    CIF 261 - Ownership of voting rights - 75% or more OE
  • 288
    PH FINANCE LIMITED - now
    BANKS RENEWABLES (PH FINANCE) LIMITED
    - 2024-07-22 11217309 11286656... (more)
    TIMEC 1636 LIMITED
    - 2018-06-11 11217309 SC618099... (more)
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2018-02-21 ~ 2018-06-22
    CIF 416 - Ownership of voting rights - 75% or more OE
    CIF 416 - Ownership of shares – 75% or more OE
  • 289
    PH HOLDCO LIMITED - now
    BANKS RENEWABLES (PH HOLDINGS) LIMITED
    - 2024-07-22 11269770 11286306... (more)
    TIMEC 1639 LIMITED
    - 2018-06-15 11269770 11775600... (more)
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-03-22 ~ 2018-06-27
    CIF 410 - Ownership of shares – 75% or more OE
    CIF 410 - Ownership of voting rights - 75% or more OE
  • 290
    PHOENIX MIDCO LIMITED - now
    TIMEC 1827 LIMITED
    - 2022-11-18 14302644 14416495... (more)
    25 Camperdown Street, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    2022-08-17 ~ 2022-11-17
    CIF 236 - Ownership of voting rights - 75% or more OE
    CIF 236 - Ownership of shares – 75% or more OE
  • 291
    PHOENIX TOPCO LIMITED - now
    TIMEC 1828 LIMITED
    - 2022-11-18 14307439 15530223... (more)
    25 Camperdown Street, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-08-19 ~ 2022-11-17
    CIF 233 - Ownership of shares – 75% or more OE
    CIF 233 - Ownership of voting rights - 75% or more OE
  • 292
    POLAR KRUSH GROUP LIMITED - now
    TIMEC 1671 LIMITED
    - 2019-04-09 11727625 11775600... (more)
    Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2018-12-14 ~ 2019-04-05
    CIF 494 - Ownership of voting rights - 75% or more OE
    CIF 494 - Ownership of shares – 75% or more OE
  • 293
    PPCE HOLDINGS LIMITED - now
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
    TIMEC 1601 LIMITED
    - 2018-08-02 10674990 10742547... (more)
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (14 parents, 4 offsprings)
    Person with significant control
    2017-03-16 ~ 2017-08-17
    CIF 452 - Ownership of voting rights - 75% or more OE
    CIF 452 - Ownership of shares – 75% or more OE
  • 294
    PPCE SHARECO LIMITED - now
    TIMEC 1674 LIMITED
    - 2020-02-05 11731996 11775600... (more)
    Time Central, Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-12-18 ~ 2019-03-20
    CIF 492 - Ownership of voting rights - 75% or more OE
    CIF 492 - Ownership of shares – 75% or more OE
  • 295
    PRESTWICK PARK LIMITED - now
    TIMEC 1906 LIMITED
    - 2025-08-28 16447256 13954068... (more)
    Prestwick Business Park Prestwick Park, Prestwick, Newcastle Upon Tyne, England, England
    Active Corporate (7 parents)
    Person with significant control
    2025-05-13 ~ 2025-08-27
    CIF 140 - Ownership of voting rights - 75% or more OE
    CIF 140 - Ownership of shares – 75% or more OE
  • 296
    PRISMTECH GROUP LIMITED
    SC338033
    Lawrence Ross, 11 Fishers Green, Bridge Of Allan Fishers Green, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2008-02-18 ~ 2008-03-20
    CIF 11 - Director → ME
  • 297
    PROGRESS 2019 LIMITED - now
    TIMEC 1669 LIMITED
    - 2019-01-03 11694251 11775600... (more)
    C/o Beanies The Flavour Co Ltd, Faverdale North, Darlington, County Durham, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-11-23 ~ 2019-01-03
    CIF 384 - Ownership of shares – 75% or more OE
    CIF 384 - Ownership of voting rights - 75% or more OE
  • 298
    PROJECT NICHOLAS LIMITED
    - now 13231198
    TIMEC 1751 LIMITED
    - 2021-03-30 13231198 13302698... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-02-27 ~ 2021-04-19
    CIF 310 - Ownership of shares – 75% or more OE
    CIF 310 - Ownership of voting rights - 75% or more OE
  • 299
    PURPLE TIGER MANAGEMENT LIMITED - now
    TIMEC 1752 LIMITED
    - 2021-06-10 13238396 13396230... (more)
    36 Sandhill, Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-03-02 ~ 2021-04-30
    CIF 307 - Ownership of voting rights - 75% or more OE
    CIF 307 - Ownership of shares – 75% or more OE
  • 300
    PX AMERICAS HOLDCO LIMITED - now
    TIMEC 1866 LIMITED
    - 2024-04-04 15524377 14080828... (more)
    Boaz House Teesdale Business Park, Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-02-27 ~ 2024-04-04
    CIF 196 - Ownership of voting rights - 75% or more OE
    CIF 196 - Ownership of shares – 75% or more OE
  • 301
    QUANTA EPC (SCOTLAND) LIMITED - now
    TIMEC 1676 LIMITED
    - 2019-08-15 SC618099 11775600... (more)
    10 Bridge Place, Aberdeen, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-01-14 ~ 2019-08-07
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 302
    QUANTA EPC HOLDINGS LIMITED
    - now 14080791
    TIMEC 1810 LIMITED
    - 2022-07-19 14080791 14080828... (more)
    2 Berrymoor Court, Northumberland Business Park, Cramlington, Tyne And Wear, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-05-03 ~ 2022-08-05
    CIF 248 - Ownership of shares – 75% or more OE
    CIF 248 - Ownership of voting rights - 75% or more OE
  • 303
    QUANTA SERVICES GROUP LIMITED - now
    55 DEGREES HOLDING LIMITED - 2019-02-01
    TIMEC 1654 LIMITED
    - 2018-10-12 11577575 11591354... (more)
    2 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2018-09-19 ~ 2018-10-11
    CIF 393 - Ownership of voting rights - 75% or more OE
    CIF 393 - Ownership of shares – 75% or more OE
  • 304
    RABY HOMES LIMITED - now
    TIMEC 1905 LIMITED
    - 2025-08-08 16446981 16447273... (more)
    Raby Estate Office, 3 Office Square, Darlington, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2025-05-13 ~ 2025-08-08
    CIF 139 - Ownership of shares – 75% or more OE
    CIF 139 - Ownership of voting rights - 75% or more OE
  • 305
    RBL INTERNATIONAL LTD - now
    REDDY BLACKY LIMITED - 2021-06-09
    TIMEC 1724 LIMITED
    - 2020-10-02 12860525 16758738... (more)
    7c Akenside Terrace, Newcastle Upon Tyne, England
    Receiver Action Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-09-07 ~ 2020-09-09
    CIF 337 - Ownership of shares – 75% or more OE
    CIF 337 - Ownership of voting rights - 75% or more OE
  • 306
    RE:GEN MIDLANDS LIMITED - now
    RE:GEN HOLDCO LIMITED - 2025-12-05
    TIMEC 1904 LIMITED
    - 2025-08-11 16436606 16758738... (more)
    Re:gen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (7 parents)
    Person with significant control
    2025-05-08 ~ 2025-08-01
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Ownership of shares – 75% or more OE
  • 307
    RE:GEN YORKSHIRE AND EAST MIDLANDS LIMITED - now
    TIMEC 1877 LIMITED
    - 2024-08-07 15633049 15633044... (more)
    Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-04-10 ~ 2024-08-07
    CIF 184 - Ownership of voting rights - 75% or more OE
    CIF 184 - Ownership of shares – 75% or more OE
  • 308
    RESET RELOAD LIMITED - now
    TIMEC 1887 LIMITED
    - 2024-11-21 15843507 15843432... (more)
    Sunderland Software Centre 1 Tavistock Place, Hendon, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-07-17 ~ 2024-11-19
    CIF 177 - Ownership of shares – 75% or more OE
    CIF 177 - Ownership of voting rights - 75% or more OE
  • 309
    RICHSTONE FAMILY HOLDINGS LIMITED - now
    TIMEC 1929 LIMITED
    - 2026-01-16 16758947 16507681... (more)
    Leona Grove Houghton Road, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-02 ~ 2026-01-16
    CIF 62 - Director → ME
    Person with significant control
    2025-10-02 ~ 2026-01-16
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Ownership of shares – 75% or more OE
  • 310
    RIVER BIRCH NEWMAN LIMITED - now
    TIMEC 1844 LIMITED
    - 2023-05-22 14705135 14833549... (more)
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (9 parents)
    Person with significant control
    2023-03-03 ~ 2023-05-19
    CIF 220 - Ownership of voting rights - 75% or more OE
    CIF 220 - Ownership of shares – 75% or more OE
  • 311
    ROBERT MUCKLE LIMITED
    - now 05521473 OC315403
    NORHAM HOUSE 1036 LIMITED
    - 2005-11-03 05521473 05801488... (more)
    ROBERT MUCKLE LIMITED
    - 2005-09-28 05521473 OC315403
    NORHAM HOUSE 1036 LIMITED
    - 2005-08-15 05521473 05801488... (more)
    C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    2005-07-28 ~ 2008-10-01
    CIF 6 - Director → ME
  • 312
    ROYALE QUAYS INTERNATIONAL LIMITED - now
    TIMEC 1597 LIMITED
    - 2018-04-19 10633771 08381338... (more)
    The Grainger Suite, Dobson House C/o Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-upon-tyne Ne3 3pf, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-02-22 ~ 2017-09-20
    CIF 456 - Ownership of shares – 75% or more OE
    CIF 456 - Ownership of voting rights - 75% or more OE
  • 313
    SACKS PROPERTIES LIMITED
    - now 16084369 15586553
    TIMEC 1892 LIMITED
    - 2025-03-04 16084369 14371883... (more)
    Work Smart 6 Garden Place, Victoria Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-11-18 ~ 2025-03-07
    CIF 165 - Ownership of shares – 75% or more OE
    CIF 165 - Ownership of voting rights - 75% or more OE
  • 314
    SAMUEL KNIGHT HOLDINGS LIMITED - now
    KNIGHT RECRUITMENT GROUP LIMITED - 2022-05-05
    TIMEC 1665 LIMITED
    - 2019-01-31 11591884 11693926... (more)
    Ground Floor, Unit B City Quadrant, Waterloo Square, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2018-09-27 ~ 2019-01-17
    CIF 387 - Ownership of shares – 75% or more OE
    CIF 387 - Ownership of voting rights - 75% or more OE
  • 315
    SAVANA ENVIRONMENTAL LIMITED - now
    TIMEC 1189 LIMITED
    - 2008-12-30 06699549 06670449... (more)
    Unit 23 I Waldon House Mandale Business Park, Belmont Industrial Estate, Durham, England
    Active Corporate (6 parents)
    Officer
    2008-09-16 ~ 2008-12-24
    CIF 5 - Director → ME
  • 316
    SCM PHARMA LIMITED
    - now 06641808
    TIMEC 1179 LIMITED
    - 2008-08-11 06641808 15633044... (more)
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2008-07-09 ~ 2008-08-28
    CIF 34 - Director → ME
  • 317
    SEXUAL INTIMIDATION LEARNING ACADEMY LIMITED - now
    TIMEC 1754 LIMITED
    - 2021-05-03 13288864 13302698... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-03-24 ~ 2021-04-30
    CIF 306 - Ownership of shares – 75% or more OE
    CIF 306 - Ownership of voting rights - 75% or more OE
  • 318
    SHAW INVESTMENTS HOLDINGS LTD - now
    TIMEC 1928 LIMITED
    - 2025-12-17 16758938 16758738... (more)
    Progress House Fudan Way, Thornaby, Stockton-on-tees, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-02 ~ 2025-12-16
    CIF 61 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-12-16
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 319
    SHEPHERDS DENE
    07292924
    Shepherds Dene Retreat House, Slaley Road, Riding Mill, Northumberland, England
    Active Corporate (27 parents)
    Officer
    2010-06-23 ~ 2011-04-12
    CIF 72 - Director → ME
  • 320
    SISU CENTRAL SERVICES LIMITED - now
    BROWNLEE DEAN GROUP LIMITED - 2023-07-07
    TIMEC 1783 LIMITED
    - 2021-11-03 13612257 13650810... (more)
    Royal House Office 2.08, 110 Station Parade, Harrogate, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2021-09-09 ~ 2021-11-03
    CIF 281 - Ownership of shares – 75% or more OE
    CIF 281 - Ownership of voting rights - 75% or more OE
  • 321
    SM PLYMOUTH COMMERCIALS LIMITED - now
    PLYMOUTH COMMERCIALS LIMITED - 2016-07-25
    NORHAM HOUSE 1067 LIMITED
    - 2006-05-17 05667338 05667336... (more)
    161 Drury Lane, London, England
    Dissolved Corporate (12 parents)
    Officer
    2006-01-05 ~ 2006-05-12
    CIF 100 - Director → ME
  • 322
    SM PLYMOUTH HOTEL LIMITED - now
    PLYMOUTH INNS LIMITED - 2016-07-25
    NORHAM HOUSE 1045 LIMITED
    - 2005-11-21 05521374 05612939... (more)
    One, Curzon Street, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2005-11-16
    CIF 103 - Nominee Director → ME
  • 323
    SMARTCOATER LIMITED - now
    TIMEC 1903 LIMITED
    - 2025-08-05 16433697 16815191... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2025-05-07 ~ 2025-07-31
    CIF 147 - Ownership of shares – 75% or more OE
    CIF 147 - Ownership of voting rights - 75% or more OE
  • 324
    STEPFEL LIMITED - now
    TIMEC 1609 LIMITED
    - 2017-09-08 10742568 11775600... (more)
    97 Side Cliff Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-04-26 ~ 2017-09-07
    CIF 449 - Ownership of shares – 75% or more OE
    CIF 449 - Ownership of voting rights - 75% or more OE
  • 325
    STORAGE NORTH EAST LIMITED - now
    SAFE STORE 247 LIMITED - 2022-08-19
    TIMEC 1813 LIMITED
    - 2022-07-18 14080824 14080828... (more)
    23 Morningside, Washington, England
    Active Corporate (7 parents)
    Person with significant control
    2022-05-03 ~ 2022-07-15
    CIF 249 - Ownership of shares – 75% or more OE
    CIF 249 - Ownership of voting rights - 75% or more OE
  • 326
    SUSTAINABLE AQUAFARMS LIMITED - now
    TIMEC 1681 LIMITED
    - 2019-06-24 11791094 15693859... (more)
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (14 parents)
    Person with significant control
    2019-01-28 ~ 2019-06-24
    CIF 381 - Ownership of shares – 75% or more OE
    CIF 381 - Ownership of voting rights - 75% or more OE
  • 327
    SUTTON VIEW MANAGEMENT LTD - now
    BILBURY APARTMENTS MANAGEMENT COMPANY LIMITED
    - 2019-07-22 06028999
    Atwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (22 parents)
    Officer
    2006-12-14 ~ 2006-12-18
    CIF 94 - Director → ME
  • 328
    SWARCO UK HOLDINGS LIMITED - now
    TIMEC 1784 LIMITED
    - 2021-10-13 13649527 13650722... (more)
    Unit 1 Maxted Corner, Maxted Road, Hemel Hempstead, England, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2021-09-29 ~ 2021-10-12
    CIF 274 - Ownership of shares – 75% or more OE
    CIF 274 - Ownership of voting rights - 75% or more OE
  • 329
    SWEDISH BY DESIGN LIMITED - now
    TIMEC 1802 LIMITED
    - 2023-06-14 13907004 13954068... (more)
    York House, Sheet Street, Windsor, England
    Active Corporate (5 parents)
    Person with significant control
    2022-02-10 ~ 2022-05-03
    CIF 260 - Ownership of shares – 75% or more OE
    CIF 260 - Ownership of voting rights - 75% or more OE
  • 330
    SWEDISH LIFESTYLE HOMES NO.3 LIMITED - now
    SWEDISH BY DESIGN NO.3 LIMITED - 2018-04-17
    TIMEC 1630 LIMITED
    - 2018-03-10 11143328 12867696... (more)
    87 Station Road, Ashington, England
    Active Corporate (10 parents)
    Person with significant control
    2018-01-10 ~ 2018-03-08
    CIF 419 - Ownership of shares – 75% or more OE
    CIF 419 - Ownership of voting rights - 75% or more OE
  • 331
    SWEET CURES LIMITED - now
    TIMEC 1714 LIMITED
    - 2020-06-12 12522493 12335003... (more)
    7 Pyramid Court, Rosetta Way, York, England
    Active Corporate (5 parents)
    Person with significant control
    2020-03-18 ~ 2020-06-12
    CIF 345 - Ownership of shares – 75% or more OE
    CIF 345 - Ownership of voting rights - 75% or more OE
  • 332
    T & J WATER HOLDINGS LTD - now
    TIMEC 1624 LIMITED
    - 2018-01-23 10960290 07695626... (more)
    Units A&b Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-09-13 ~ 2018-01-19
    CIF 429 - Ownership of voting rights - 75% or more OE
    CIF 429 - Ownership of shares – 75% or more OE
  • 333
    T GREEN CONSULTING LIMITED - now
    TIMEC 1838 LIMITED
    - 2023-03-27 14416493 14416495... (more)
    2 Bramley Chase, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2022-10-13 ~ 2023-03-27
    CIF 222 - Ownership of shares – 75% or more OE
    CIF 222 - Ownership of voting rights - 75% or more OE
  • 334
    TECUNA LIMITED - now
    TIMEC 1842 LIMITED
    - 2023-05-17 14833610 14080826... (more)
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (7 parents)
    Person with significant control
    2023-04-28 ~ 2023-05-16
    CIF 214 - Ownership of voting rights - 75% or more OE
    CIF 214 - Ownership of shares – 75% or more OE
  • 335
    THAT'S A PEACH LIMITED - now
    TIMEC 1747 LIMITED
    - 2021-03-02 13203186 13199952... (more)
    Oakview House, Netherton Moor Farm, Bedlington, Northumberland, England
    Active Corporate (4 parents)
    Person with significant control
    2021-02-16 ~ 2021-03-01
    CIF 314 - Ownership of shares – 75% or more OE
    CIF 314 - Ownership of voting rights - 75% or more OE
  • 336
    THE ARTISAN TRAVEL GROUP LTD - now
    TIMEC 1650 LIMITED
    - 2019-03-29 11296234 11577737... (more)
    168 Brinkburn Street Suite B, The Old Public Library, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-04-06 ~ 2018-06-19
    CIF 401 - Ownership of shares – 75% or more OE
    CIF 401 - Ownership of voting rights - 75% or more OE
  • 337
    THE GMS GRASSCUTTING GROUP LIMITED - now
    TIMEC 1755 LIMITED
    - 2021-05-05 13238419 13302698... (more)
    Unit 2 S1 Admiral Business Park, Nelson Way, Cramlington, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2021-05-04
    CIF 308 - Ownership of shares – 75% or more OE
    CIF 308 - Ownership of voting rights - 75% or more OE
  • 338
    THE LIVERPOOL FOOTBALL TRUST TRADING COMPANY LIMITED - now
    TIMEC 1585 LIMITED
    - 2016-10-21 10323444 10244518... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-08-10 ~ 2016-10-11
    CIF 472 - Ownership of shares – 75% or more OE
    CIF 472 - Ownership of voting rights - 75% or more OE
  • 339
    THE NORTHUMBRIAN PIPERS' SOCIETY
    07471625
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (40 parents)
    Officer
    2010-12-16 ~ 2011-11-02
    CIF 71 - Director → ME
    2011-10-13 ~ 2011-11-02
    CIF 69 - Director → ME
  • 340
    THE ROPERY (HEBBURN) MANAGEMENT COMPANY LIMITED
    15841868
    11 Bury New Road, Prestwick, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-07-16 ~ 2024-07-25
    CIF 178 - Ownership of shares – 75% or more OE
    CIF 178 - Ownership of voting rights - 75% or more OE
  • 341
    THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED - now
    TIMEC 1587 LIMITED
    - 2016-11-11 10380272 10380320... (more)
    10 Eastbourne Terrace, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-09-16 ~ 2016-10-11
    CIF 468 - Ownership of shares – 75% or more OE
    CIF 468 - Ownership of voting rights - 75% or more OE
  • 342
    THE SPECIALS LABORATORY HOLDINGS LIMITED - now
    TIMEC 1183 LIMITED
    - 2008-09-09 06644012 08242425... (more)
    Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2008-07-11 ~ 2008-08-28
    CIF 32 - Director → ME
  • 343
    THE TRENDSETTING GROUP HOLDINGS LIMITED - now
    TREND INTERNATIONAL HOLDINGS LIMITED - 2024-02-29
    NORHAM HOUSE 1165 LIMITED
    - 2008-08-12 06495879 06480364... (more)
    351 Shields Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2008-02-06 ~ 2008-03-27
    CIF 14 - Director → ME
  • 344
    THORPE MARSH ENERGY PARK LIMITED - now
    TIMEC 1701 LIMITED
    - 2019-11-22 12242673 13049591... (more)
    20 St. James's Street, 7th Floor, London, England
    Active Corporate (14 parents)
    Person with significant control
    2019-10-03 ~ 2019-11-22
    CIF 361 - Ownership of voting rights - 75% or more OE
    CIF 361 - Ownership of shares – 75% or more OE
  • 345
    THOUGHT DIGITAL LIMITED - now
    PATTINSON LIMITED - 2021-11-19
    SANDERSON YOUNG ESTATE AGENTS LIMITED - 2018-12-13
    TIMEC 1656 LIMITED
    - 2018-09-26 11577698 SC618099... (more)
    Mercantile House Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-09-19 ~ 2018-09-26
    CIF 394 - Ownership of voting rights - 75% or more OE
    CIF 394 - Ownership of shares – 75% or more OE
  • 346
    TIMEC 1365 LIMITED
    08170822 07695700... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 498 - Ownership of voting rights - 75% or more OE
    CIF 498 - Ownership of shares – 75% or more OE
  • 347
    TIMEC 1513 LIMITED
    09592259 09878784... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 485 - Ownership of voting rights - 75% or more OE
    CIF 485 - Ownership of shares – 75% or more OE
  • 348
    TIMEC 1544 LIMITED
    09912518 14705135... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 481 - Ownership of shares – 75% or more OE
    CIF 481 - Ownership of voting rights - 75% or more OE
  • 349
    TIMEC 1588 LIMITED
    - now 10380320 10323444... (more)
    MCM PROPERTY INVESTMENTS LTD - 2016-11-01
    TIMEC 1588 LIMITED
    - 2016-11-01 10380320 10323444... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-16 ~ dissolved
    CIF 469 - Ownership of shares – 75% or more OE
    CIF 469 - Ownership of voting rights - 75% or more OE
  • 350
    TIMEC 1605 LIMITED
    10742534 11577737... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    CIF 446 - Ownership of voting rights - 75% or more OE
    CIF 446 - Ownership of shares – 75% or more OE
  • 351
    TIMEC 1606 LIMITED
    10742496 13954068... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    CIF 445 - Ownership of voting rights - 75% or more OE
    CIF 445 - Ownership of shares – 75% or more OE
  • 352
    TIMEC 1613 LIMITED
    10895369 10752826... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    CIF 436 - Ownership of shares – 75% or more OE
    CIF 436 - Ownership of voting rights - 75% or more OE
  • 353
    TIMEC 1614 LIMITED
    10895379 09592202... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    CIF 437 - Ownership of voting rights - 75% or more OE
    CIF 437 - Ownership of shares – 75% or more OE
  • 354
    TIMEC 1615 LIMITED
    10895365 10752826... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    CIF 435 - Ownership of shares – 75% or more OE
    CIF 435 - Ownership of voting rights - 75% or more OE
  • 355
    TIMEC 1616 LIMITED
    10895392 14080828... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    CIF 438 - Ownership of shares – 75% or more OE
    CIF 438 - Ownership of voting rights - 75% or more OE
  • 356
    TIMEC 1617 LIMITED
    10895474 11693926... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    CIF 439 - Ownership of voting rights - 75% or more OE
    CIF 439 - Ownership of shares – 75% or more OE
  • 357
    TIMEC 1622 LIMITED
    10960147 10674989... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-13 ~ dissolved
    CIF 426 - Ownership of voting rights - 75% or more OE
    CIF 426 - Ownership of shares – 75% or more OE
  • 358
    TIMEC 1623 LIMITED
    10960221 10960147... (more)
    Keel Row 3 The Watermark, Riverside Way, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-09-13 ~ 2018-01-10
    CIF 428 - Ownership of shares – 75% or more OE
    CIF 428 - Ownership of voting rights - 75% or more OE
  • 359
    TIMEC 1626 LIMITED
    10962019 10960147... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    CIF 423 - Ownership of voting rights - 75% or more OE
    CIF 423 - Ownership of shares – 75% or more OE
  • 360
    TIMEC 1627 LIMITED
    10962171 11141354... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    CIF 424 - Ownership of voting rights - 75% or more OE
    CIF 424 - Ownership of shares – 75% or more OE
  • 361
    TIMEC 1628 LIMITED
    10962259 10960147... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    CIF 425 - Ownership of shares – 75% or more OE
    CIF 425 - Ownership of voting rights - 75% or more OE
  • 362
    TIMEC 1641 LIMITED
    11285778 11286306... (more)
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-04-03 ~ 2018-07-10
    CIF 406 - Ownership of shares – 75% or more OE
    CIF 406 - Ownership of voting rights - 75% or more OE
  • 363
    TIMEC 1645 LIMITED
    11296490 11286306... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-04-06 ~ 2018-07-24
    CIF 404 - Ownership of voting rights - 75% or more OE
    CIF 404 - Ownership of shares – 75% or more OE
  • 364
    TIMEC 1646 LIMITED
    11295933 13199952... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 400 - Ownership of shares – 75% or more OE
    CIF 400 - Ownership of voting rights - 75% or more OE
  • 365
    TIMEC 1663 LIMITED
    11591990 07174460... (more)
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-27 ~ 2019-01-17
    CIF 388 - Ownership of shares – 75% or more OE
    CIF 388 - Ownership of voting rights - 75% or more OE
  • 366
    TIMEC 1664 LIMITED
    11591354 10675645... (more)
    Riverside Centre, 63-67 High Street, Teddington, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2018-09-27 ~ 2019-01-17
    CIF 386 - Ownership of voting rights - 75% or more OE
    CIF 386 - Ownership of shares – 75% or more OE
  • 367
    TIMEC 1667 LIMITED
    11693926 12202260... (more)
    Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-11-23 ~ 2019-01-04
    CIF 382 - Ownership of shares – 75% or more OE
    CIF 382 - Ownership of voting rights - 75% or more OE
  • 368
    TIMEC 1670 LIMITED
    - now 11727571 11775600... (more)
    KNIGHT RECRUITMENT GROUP LIMITED
    - 2019-01-31 11727571 11591884
    TIMEC 1670 LIMITED
    - 2019-01-18 11727571 11775600... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-14 ~ dissolved
    CIF 493 - Ownership of voting rights - 75% or more OE
    CIF 493 - Ownership of shares – 75% or more OE
  • 369
    TIMEC 1673 LIMITED
    11731945 11775600... (more)
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (7 parents)
    Person with significant control
    2018-12-18 ~ 2019-03-06
    CIF 491 - Ownership of voting rights - 75% or more OE
    CIF 491 - Ownership of shares – 75% or more OE
  • 370
    TIMEC 1690 LIMITED
    12114388 11269831... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-07-22 ~ dissolved
    CIF 372 - Ownership of voting rights - 75% or more OE
    CIF 372 - Ownership of shares – 75% or more OE
  • 371
    TIMEC 1700 LIMITED
    12242703 12335003... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-03 ~ dissolved
    CIF 362 - Ownership of shares – 75% or more OE
    CIF 362 - Ownership of voting rights - 75% or more OE
  • 372
    TIMEC 1705 LIMITED
    12325130 12334463... (more)
    Drury Works, 4 Parker Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2019-11-20 ~ 2020-02-24
    CIF 357 - Ownership of voting rights - 75% or more OE
    CIF 357 - Ownership of shares – 75% or more OE
  • 373
    TIMEC 1709 LIMITED
    12334463 12242673... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-11-26 ~ dissolved
    CIF 354 - Ownership of shares – 75% or more OE
    CIF 354 - Ownership of voting rights - 75% or more OE
  • 374
    TIMEC 1716 LIMITED
    12521017 14080828... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-17 ~ dissolved
    CIF 347 - Ownership of shares – 75% or more OE
    CIF 347 - Ownership of voting rights - 75% or more OE
  • 375
    TIMEC 1717 LIMITED
    12524988 12335003... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-18 ~ dissolved
    CIF 346 - Ownership of voting rights - 75% or more OE
    CIF 346 - Ownership of shares – 75% or more OE
  • 376
    TIMEC 1720 LIMITED
    12690721 12335003... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-22 ~ dissolved
    CIF 344 - Ownership of voting rights - 75% or more OE
    CIF 344 - Ownership of shares – 75% or more OE
  • 377
    TIMEC 1726 LIMITED
    12860545 13199952... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-14 ~ dissolved
    CIF 330 - Ownership of voting rights - 75% or more OE
    CIF 330 - Ownership of shares – 75% or more OE
    2020-09-07 ~ 2020-09-14
    CIF 338 - Ownership of shares – 75% or more OE
    CIF 338 - Ownership of voting rights - 75% or more OE
  • 378
    TIMEC 1735 LIMITED
    12967270 13650810... (more)
    43 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-10-22 ~ 2021-02-04
    CIF 325 - Ownership of shares – 75% or more OE
    CIF 325 - Ownership of voting rights - 75% or more OE
  • 379
    TIMEC 1738 LIMITED
    13049540 12967911... (more)
    Suite 6 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ 2021-02-25
    CIF 321 - Ownership of voting rights - 75% or more OE
    CIF 321 - Ownership of shares – 75% or more OE
  • 380
    TIMEC 1740 LIMITED
    13049535 12335003... (more)
    149 Side Cliff Road, Sunderland, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ 2021-03-02
    CIF 320 - Ownership of shares – 75% or more OE
    CIF 320 - Ownership of voting rights - 75% or more OE
  • 381
    TIMEC 1741 LIMITED
    13049591 07895754... (more)
    Oak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ 2021-03-02
    CIF 323 - Ownership of voting rights - 75% or more OE
    CIF 323 - Ownership of shares – 75% or more OE
  • 382
    TIMEC 1742 LIMITED
    13199771 13396230... (more)
    Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-02-12 ~ 2021-03-02
    CIF 319 - Ownership of shares – 75% or more OE
    CIF 319 - Ownership of voting rights - 75% or more OE
  • 383
    TIMEC 1753 LIMITED
    13238441 13396189... (more)
    Office 12 Level Q, Surtees Business Park, Stockton-on-tees, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-03-02 ~ 2021-06-04
    CIF 309 - Ownership of shares – 75% or more OE
    CIF 309 - Ownership of voting rights - 75% or more OE
  • 384
    TIMEC 1758 LIMITED
    13351799 08813058... (more)
    High Greenriggs Underbarrow, Kendal, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-04-22 ~ 2021-05-25
    CIF 302 - Ownership of shares – 75% or more OE
    CIF 302 - Ownership of voting rights - 75% or more OE
  • 385
    TIMEC 1769 LIMITED
    13550308 13426352... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-08-05 ~ dissolved
    CIF 283 - Ownership of voting rights - 75% or more OE
    CIF 283 - Ownership of shares – 75% or more OE
  • 386
    TIMEC 1776 LIMITED
    13550305 13199952... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-08-05 ~ dissolved
    CIF 282 - Ownership of shares – 75% or more OE
    CIF 282 - Ownership of voting rights - 75% or more OE
  • 387
    TIMEC 1777 LIMITED
    13550462 13426352... (more)
    Spire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-08-05 ~ 2021-10-26
    CIF 286 - Ownership of shares – 75% or more OE
    CIF 286 - Ownership of voting rights - 75% or more OE
  • 388
    TIMEC 1778 LIMITED
    13550433 06641804... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-08-05 ~ 2022-06-09
    CIF 285 - Ownership of shares – 75% or more OE
    CIF 285 - Ownership of voting rights - 75% or more OE
  • 389
    TIMEC 1779 LIMITED
    13550310 15633044... (more)
    Spire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-08-05 ~ 2022-06-10
    CIF 284 - Ownership of shares – 75% or more OE
    CIF 284 - Ownership of voting rights - 75% or more OE
  • 390
    TIMEC 1788 LIMITED
    13655793 08306029... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-01 ~ dissolved
    CIF 273 - Ownership of shares – 75% or more OE
    CIF 273 - Ownership of voting rights - 75% or more OE
  • 391
    TIMEC 1790 LIMITED
    13655788 12335003... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-10-01 ~ dissolved
    CIF 272 - Ownership of shares – 75% or more OE
    CIF 272 - Ownership of voting rights - 75% or more OE
  • 392
    TIMEC 1794 LIMITED
    13742542 09420375... (more)
    Unit 3-4 Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-11-15 ~ 2022-04-06
    CIF 270 - Ownership of voting rights - 75% or more OE
    CIF 270 - Ownership of shares – 75% or more OE
  • 393
    TIMEC 1795 LIMITED
    13841999 09515876... (more)
    Unit 3-4 Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-01-11 ~ 2022-04-06
    CIF 265 - Ownership of voting rights - 75% or more OE
    CIF 265 - Ownership of shares – 75% or more OE
  • 394
    TIMEC 1799 LIMITED
    13858113 07460845... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-01-19 ~ 2022-04-07
    CIF 263 - Ownership of shares – 75% or more OE
    CIF 263 - Ownership of voting rights - 75% or more OE
  • 395
    TIMEC 1800 LIMITED
    13906954 13954068... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-02-10 ~ dissolved
    CIF 259 - Ownership of shares – 75% or more OE
    CIF 259 - Ownership of voting rights - 75% or more OE
  • 396
    TIMEC 1807 LIMITED
    14039704 13954068... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-11 ~ dissolved
    CIF 254 - Ownership of voting rights - 75% or more OE
    CIF 254 - Ownership of shares – 75% or more OE
  • 397
    TIMEC 1811 LIMITED
    14085766 14839847... (more)
    Unit C1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-05-04 ~ 2022-12-20
    CIF 246 - Ownership of voting rights - 75% or more OE
    CIF 246 - Ownership of shares – 75% or more OE
  • 398
    TIMEC 1816 LIMITED
    14080828 15524377... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-03 ~ dissolved
    CIF 252 - Ownership of voting rights - 75% or more OE
    CIF 252 - Ownership of shares – 75% or more OE
  • 399
    TIMEC 1818 LIMITED
    14143310 14080828... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-31 ~ dissolved
    CIF 244 - Ownership of shares – 75% or more OE
    CIF 244 - Ownership of voting rights - 75% or more OE
  • 400
    TIMEC 1824 LIMITED
    14247125 16758738... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-20 ~ dissolved
    CIF 240 - Ownership of voting rights - 75% or more OE
    CIF 240 - Ownership of shares – 75% or more OE
  • 401
    TIMEC 1825 LIMITED
    14247121 07695700... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-20 ~ dissolved
    CIF 238 - Ownership of voting rights - 75% or more OE
    CIF 238 - Ownership of shares – 75% or more OE
  • 402
    TIMEC 1826 LIMITED
    14302524 14080828... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-08-17 ~ dissolved
    CIF 235 - Ownership of shares – 75% or more OE
    CIF 235 - Ownership of voting rights - 75% or more OE
  • 403
    TIMEC 1836 LIMITED
    14400868 14080828... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-05 ~ dissolved
    CIF 229 - Ownership of voting rights - 75% or more OE
    CIF 229 - Ownership of shares – 75% or more OE
  • 404
    TIMEC 1841 LIMITED
    14416499 15477017... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-13 ~ dissolved
    CIF 225 - Ownership of shares – 75% or more OE
    CIF 225 - Ownership of voting rights - 75% or more OE
  • 405
    TIMEC 1843 LIMITED
    14705130 14833549... (more)
    1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2023-03-03 ~ 2023-04-27
    CIF 218 - Ownership of voting rights - 75% or more OE
    CIF 218 - Ownership of shares – 75% or more OE
  • 406
    TIMEC 1846 LIMITED
    14833549 13954068... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-04-28 ~ dissolved
    CIF 213 - Ownership of voting rights - 75% or more OE
    CIF 213 - Ownership of shares – 75% or more OE
  • 407
    TIMEC 1850 LIMITED
    14839267 14839847... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-05-02 ~ dissolved
    CIF 211 - Ownership of shares – 75% or more OE
    CIF 211 - Ownership of voting rights - 75% or more OE
  • 408
    TIMEC 1851 LIMITED
    14839847 08809031... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-05-02 ~ dissolved
    CIF 212 - Ownership of voting rights - 75% or more OE
    CIF 212 - Ownership of shares – 75% or more OE
  • 409
    TIMEC 1863 LIMITED
    15477055 15530223... (more)
    Floor 2 Equinox House 3.2 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2024-02-09 ~ 2025-05-28
    CIF 201 - Ownership of voting rights - 75% or more OE
    CIF 201 - Ownership of shares – 75% or more OE
  • 410
    TIMEC 1864 LIMITED
    15477054 11591354... (more)
    Arms Evertyne House Quay Road, Dun Cow Quay, Blyth, Northumberland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-02-09 ~ 2024-04-30
    CIF 200 - Ownership of voting rights - 75% or more OE
    CIF 200 - Ownership of shares – 75% or more OE
  • 411
    TIMEC 1870 LIMITED
    15541247 15633044... (more)
    3rd Floor Tyne House, 26 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-03-05 ~ 2024-04-16
    CIF 190 - Ownership of voting rights - 75% or more OE
    CIF 190 - Ownership of shares – 75% or more OE
  • 412
    TIMEC 1878 LIMITED
    15633053 15633044... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-04-10 ~ dissolved
    CIF 185 - Ownership of shares – 75% or more OE
    CIF 185 - Ownership of voting rights - 75% or more OE
  • 413
    TIMEC 1890 LIMITED
    16084370 10423563... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-11-18 ~ 2025-01-23
    CIF 166 - Ownership of shares – 75% or more OE
    CIF 166 - Ownership of voting rights - 75% or more OE
  • 414
    TIMEC 1893 LIMITED
    16084368 16084367... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-18 ~ now
    CIF 164 - Ownership of voting rights - 75% or more OE
    CIF 164 - Ownership of shares – 75% or more OE
  • 415
    TIMEC 1896 LIMITED
    16102168 14080828... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-26 ~ now
    CIF 161 - Ownership of voting rights - 75% or more OE
  • 416
    TIMEC 1897 LIMITED
    16102279 08381338... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-26 ~ now
    CIF 162 - Ownership of voting rights - 75% or more OE
  • 417
    TIMEC 1901 LIMITED
    16433592 16507678... (more)
    Unit 11 St. Stephens Court, Low Willington, Crook, Co Durham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-05-07 ~ 2025-09-30
    CIF 144 - Ownership of voting rights - 75% or more OE
    CIF 144 - Ownership of shares – 75% or more OE
  • 418
    TIMEC 1910 LIMITED
    16695745 12335003... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-04 ~ now
    CIF 65 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Ownership of voting rights - 75% or more OE
  • 419
    TIMEC 1911 LIMITED
    - now 16411252 14085766... (more)
    HEALTHSHARE LIMITED
    - 2025-07-07 16411252
    CORA HEALTH LTD
    - 2025-06-30 16411252
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 156 - Ownership of voting rights - 75% or more OE
    CIF 156 - Ownership of shares – 75% or more OE
  • 420
    TIMEC 1912 LIMITED
    - now 16411238 16411244... (more)
    HEALTHSHARE DIAGNOSTICS LIMITED
    - 2025-07-07 16411238
    CORA HEALTH DIAGNOSTICS LTD
    - 2025-06-30 16411238
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Ownership of voting rights - 75% or more OE
  • 421
    TIMEC 1913 LIMITED
    - now 16411245 16411244... (more)
    THE GLOBAL CLINIC - NORWICH LIMITED
    - 2025-07-07 16411245
    CORA HEALTH NORWICH CLINIC LTD
    - 2025-06-30 16411245
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Ownership of shares – 75% or more OE
  • 422
    TIMEC 1914 LIMITED
    - now 16411244 16411238... (more)
    THE GLOBAL CLINIC - NORTHAMPTON LIMITED
    - 2025-07-07 16411244
    CORA HEALTH NORTHAMPTON CLINIC LTD
    - 2025-06-30 16411244
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 153 - Ownership of shares – 75% or more OE
    CIF 153 - Ownership of voting rights - 75% or more OE
  • 423
    TIMEC 1915 LIMITED
    - now 16411237 10895365... (more)
    CONNECT HEALTH GROUP LIMITED
    - 2025-07-07 16411237
    CORA HEALTH MIDCO LTD
    - 2025-06-30 16411237 16410034
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Ownership of voting rights - 75% or more OE
  • 424
    TIMEC 1916 LIMITED
    - now 16411236 14080828... (more)
    CONNECT HEALTH HOLDINGS LIMITED
    - 2025-07-07 16411236 16411232
    CORA HEALTH MSK HOLDINGS LTD
    - 2025-06-30 16411236
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Ownership of shares – 75% or more OE
  • 425
    TIMEC 1917 LIMITED
    - now 16411246 16447273... (more)
    CONNECT HEALTH LIMITED
    - 2025-07-07 16411246
    CORA HEALTH MSK LTD
    - 2025-06-30 16411246
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 155 - Ownership of voting rights - 75% or more OE
    CIF 155 - Ownership of shares – 75% or more OE
  • 426
    TIMEC 1918 LIMITED
    - now 16411232 16411244... (more)
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
    - 2025-07-07 16411232 16411236
    CORA HEALTH PAIN SERVICES HOLDINGS LTD
    - 2025-06-30 16411232
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 148 - Ownership of shares – 75% or more OE
    CIF 148 - Ownership of voting rights - 75% or more OE
  • 427
    TIMEC 1919 LIMITED
    - now 16411271 09660060... (more)
    CONNECT HEALTH PAIN SERVICES LIMITED
    - 2025-07-07 16411271
    CORA HEALTH PAIN SERVICES LTD
    - 2025-06-30 16411271
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 157 - Ownership of shares – 75% or more OE
    CIF 157 - Ownership of voting rights - 75% or more OE
  • 428
    TIMEC 1920 LIMITED
    - now 16411243 16758738... (more)
    CROSSCO (1468) LIMITED
    - 2025-07-07 16411243 16036430... (more)
    CORA HEALTH GROUP LTD
    - 2025-06-30 16411243
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-28 ~ dissolved
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Ownership of shares – 75% or more OE
  • 429
    TIMEC 1921 LIMITED
    - now 16410034 16815050... (more)
    CROSSCO (1469) LIMITED
    - 2025-07-07 16410034 16037087... (more)
    CORA HEALTH BIDCO LTD
    - 2025-06-30 16410034 16411237
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-04-25 ~ dissolved
    CIF 158 - Ownership of shares – 75% or more OE
    CIF 158 - Ownership of voting rights - 75% or more OE
  • 430
    TIMEC 1923 LIMITED
    16697300 16758738... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    CIF 64 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 431
    TIMEC 1926 LIMITED
    16758567 16758738... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-02 ~ now
    CIF 57 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    CIF 128 - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.