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
Active 6
  • 1
    Rayner, Adam Michael
    Born in July 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 2
    Clare, Philip
    Born in May 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Walsh, Matthew Philip
    Born in April 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 4
    Welch, Hugh Benson
    Born in April 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
  • 5
    ROBERT MUCKLE LIMITED LIABILITY PARTNERSHIP - 2005-10-06
    ROBERT MUCKLE LLP - 2007-07-10
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Hutchinson, Annik Carla
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-09-14 ~ 2017-04-06
    OF - Secretary → CIF 0
  • 2
    Brackenbury, Chantal
    Individual
    Officer
    icon of calendar 2006-02-03 ~ 2006-09-14
    OF - Secretary → CIF 0
  • 3
    Glendinning, Joanne
    Individual
    Officer
    icon of calendar 2004-11-02 ~ 2006-02-03
    OF - Secretary → CIF 0
  • 4
    Evans, Anthony Guy
    Solicitor born in May 1973
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2025-05-28
    OF - Director → CIF 0
  • 5
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2004-11-02 ~ 2022-04-01
    OF - Director → CIF 0
  • 6
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-11-02 ~ 2004-11-02
    PE - Nominee Director → CIF 0
  • 7
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-11-02 ~ 2004-11-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MUCKLE DIRECTOR LIMITED

Previous name
NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-11-30
1 GBP2023-11-30
Net Assets/Liabilities
1 GBP2024-11-30
1 GBP2023-11-30
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
Active 85
  • 1
    TIMEC 1316 LIMITED - 2011-07-06
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 562 - Ownership of voting rights - 75% or moreOE
    CIF 562 - Ownership of shares – 75% or moreOE
  • 2
    HADRIAN HOLDCO LTD. - 2023-05-11
    TIMEC 1829 LIMITED - 2023-04-19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    CIF 294 - Ownership of shares – 75% or moreOE
    CIF 294 - Ownership of voting rights - 75% or moreOE
  • 3
    TIMEC 1473 LIMITED - 2014-11-21
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 563 - Ownership of voting rights - 75% or moreOE
    CIF 563 - Ownership of shares – 75% or moreOE
  • 4
    JSGCO LTD
    - now
    TIMEC 1830 LIMITED - 2023-04-19
    JSGCO LTD. - 2023-05-11
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    CIF 291 - Ownership of shares – 75% or moreOE
    CIF 291 - Ownership of voting rights - 75% or moreOE
  • 5
    TIMEC 1380 LIMITED - 2012-11-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    CIF 556 - Ownership of voting rights - 75% or moreOE
    CIF 556 - Ownership of shares – 75% or moreOE
  • 6
    TIMEC 1379 LIMITED - 2012-11-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 557 - Ownership of shares – 75% or moreOE
    CIF 557 - Ownership of voting rights - 75% or moreOE
  • 7
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-04-06 ~ now
    CIF 65 - Secretary → ME
  • 8
    TIMEC 1772 LIMITED - 2021-08-09
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    CIF 351 - Ownership of voting rights - 75% or moreOE
    CIF 351 - Ownership of shares – 75% or moreOE
  • 9
    TIMEC 1376 LIMITED - 2012-12-19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 560 - Ownership of voting rights - 75% or moreOE
    CIF 560 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 559 - Ownership of shares – 75% or moreOE
    CIF 559 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 546 - Ownership of shares – 75% or moreOE
    CIF 546 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 542 - Ownership of voting rights - 75% or moreOE
    CIF 542 - Ownership of shares – 75% or moreOE
  • 13
    TIMEC 1588 LIMITED - 2016-11-01
    MCM PROPERTY INVESTMENTS LTD - 2016-11-01
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    CIF 529 - Ownership of shares – 75% or moreOE
    CIF 529 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    CIF 507 - Ownership of shares – 75% or moreOE
    CIF 507 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    CIF 506 - Ownership of voting rights - 75% or moreOE
    CIF 506 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 496 - Ownership of voting rights - 75% or moreOE
    CIF 496 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 497 - Ownership of voting rights - 75% or moreOE
    CIF 497 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 495 - Ownership of shares – 75% or moreOE
    CIF 495 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 498 - Ownership of voting rights - 75% or moreOE
    CIF 498 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 499 - Ownership of voting rights - 75% or moreOE
    CIF 499 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    CIF 487 - Ownership of shares – 75% or moreOE
    CIF 487 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    CIF 484 - Ownership of voting rights - 75% or moreOE
    CIF 484 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    CIF 485 - Ownership of shares – 75% or moreOE
    CIF 485 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    CIF 486 - Ownership of shares – 75% or moreOE
    CIF 486 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    CIF 461 - Ownership of voting rights - 75% or moreOE
    CIF 461 - Ownership of shares – 75% or moreOE
  • 26
    KNIGHT RECRUITMENT GROUP LIMITED - 2019-01-31
    TIMEC 1670 LIMITED - 2019-01-18
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    CIF 554 - Ownership of voting rights - 75% or moreOE
    CIF 554 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    CIF 433 - Ownership of shares – 75% or moreOE
    CIF 433 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    CIF 422 - Ownership of shares – 75% or moreOE
    CIF 422 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    CIF 413 - Ownership of shares – 75% or moreOE
    CIF 413 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    CIF 408 - Ownership of voting rights - 75% or moreOE
    CIF 408 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 406 - Ownership of voting rights - 75% or moreOE
    CIF 406 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    CIF 404 - Ownership of voting rights - 75% or moreOE
    CIF 404 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    CIF 391 - Ownership of voting rights - 75% or moreOE
    CIF 391 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    CIF 344 - Ownership of shares – 75% or moreOE
    CIF 344 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    CIF 343 - Ownership of voting rights - 75% or moreOE
    CIF 343 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    CIF 333 - Ownership of shares – 75% or moreOE
    CIF 333 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    CIF 332 - Ownership of shares – 75% or moreOE
    CIF 332 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    CIF 320 - Ownership of voting rights - 75% or moreOE
    CIF 320 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    CIF 315 - Ownership of voting rights - 75% or moreOE
    CIF 315 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    CIF 308 - Ownership of voting rights - 75% or moreOE
    CIF 308 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    CIF 305 - Ownership of voting rights - 75% or moreOE
    CIF 305 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    CIF 299 - Ownership of shares – 75% or moreOE
    CIF 299 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    CIF 298 - Ownership of voting rights - 75% or moreOE
    CIF 298 - Ownership of shares – 75% or moreOE
  • 44
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    CIF 296 - Ownership of voting rights - 75% or moreOE
    CIF 296 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    CIF 287 - Ownership of voting rights - 75% or moreOE
    CIF 287 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    CIF 282 - Ownership of shares – 75% or moreOE
    CIF 282 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    CIF 274 - Ownership of shares – 75% or moreOE
    CIF 274 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    CIF 272 - Ownership of voting rights - 75% or moreOE
    CIF 272 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    CIF 273 - Ownership of voting rights - 75% or moreOE
    CIF 273 - Ownership of shares – 75% or moreOE
  • 50
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 244 - Ownership of voting rights - 75% or moreOE
    CIF 244 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 224 - Ownership of voting rights - 75% or moreOE
    CIF 224 - Ownership of shares – 75% or moreOE
  • 52
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 222 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 223 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    CIF 200 - Ownership of voting rights - 75% or moreOE
    CIF 200 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    CIF 198 - Ownership of shares – 75% or moreOE
    CIF 198 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    CIF 197 - Ownership of shares – 75% or moreOE
    CIF 197 - Ownership of voting rights - 75% or moreOE
  • 57
    HEALTHSHARE LIMITED - 2025-07-07
    CORA HEALTH LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 217 - Ownership of voting rights - 75% or moreOE
    CIF 217 - Ownership of shares – 75% or moreOE
  • 58
    CORA HEALTH DIAGNOSTICS LTD - 2025-06-30
    HEALTHSHARE DIAGNOSTICS LIMITED - 2025-07-07
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 212 - Ownership of voting rights - 75% or moreOE
    CIF 212 - Ownership of shares – 75% or moreOE
  • 59
    THE GLOBAL CLINIC - NORWICH LIMITED - 2025-07-07
    CORA HEALTH NORWICH CLINIC LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 215 - Ownership of voting rights - 75% or moreOE
    CIF 215 - Ownership of shares – 75% or moreOE
  • 60
    CORA HEALTH NORTHAMPTON CLINIC LTD - 2025-06-30
    THE GLOBAL CLINIC - NORTHAMPTON LIMITED - 2025-07-07
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 214 - Ownership of shares – 75% or moreOE
    CIF 214 - Ownership of voting rights - 75% or moreOE
  • 61
    CONNECT HEALTH GROUP LIMITED - 2025-07-07
    CORA HEALTH MIDCO LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 211 - Ownership of shares – 75% or moreOE
    CIF 211 - Ownership of voting rights - 75% or moreOE
  • 62
    CONNECT HEALTH HOLDINGS LIMITED - 2025-07-07
    CORA HEALTH MSK HOLDINGS LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 210 - Ownership of shares – 75% or moreOE
    CIF 210 - Ownership of voting rights - 75% or moreOE
  • 63
    CONNECT HEALTH LIMITED - 2025-07-07
    CORA HEALTH MSK LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 216 - Ownership of shares – 75% or moreOE
    CIF 216 - Ownership of voting rights - 75% or moreOE
  • 64
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED - 2025-07-07
    CORA HEALTH PAIN SERVICES HOLDINGS LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 209 - Ownership of shares – 75% or moreOE
    CIF 209 - Ownership of voting rights - 75% or moreOE
  • 65
    CORA HEALTH PAIN SERVICES LTD - 2025-06-30
    CONNECT HEALTH PAIN SERVICES LIMITED - 2025-07-07
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 218 - Ownership of shares – 75% or moreOE
    CIF 218 - Ownership of voting rights - 75% or moreOE
  • 66
    CROSSCO (1468) LIMITED - 2025-07-07
    CORA HEALTH GROUP LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 213 - Ownership of voting rights - 75% or moreOE
    CIF 213 - Ownership of shares – 75% or moreOE
  • 67
    CROSSCO (1469) LIMITED - 2025-07-07
    CORA HEALTH BIDCO LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    CIF 219 - Ownership of voting rights - 75% or moreOE
    CIF 219 - Ownership of shares – 75% or moreOE
  • 68
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    CIF 195 - Ownership of voting rights - 75% or moreOE
    CIF 195 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    CIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    CIF 196 - Ownership of shares – 75% or moreOE
    CIF 196 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 190 - Ownership of shares – 75% or moreOE
    CIF 190 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 191 - Ownership of voting rights - 75% or moreOE
    CIF 191 - Ownership of shares – 75% or moreOE
  • 72
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 189 - Ownership of voting rights - 75% or moreOE
    CIF 189 - Ownership of shares – 75% or moreOE
  • 73
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 192 - Ownership of shares – 75% or moreOE
    CIF 192 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 193 - Ownership of shares – 75% or moreOE
    CIF 193 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 194 - Ownership of shares – 75% or moreOE
    CIF 194 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 188 - Ownership of voting rights - 75% or moreOE
    CIF 188 - Ownership of shares – 75% or moreOE
  • 77
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 183 - Ownership of voting rights - 75% or moreOE
    CIF 183 - Ownership of shares – 75% or moreOE
  • 78
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 186 - Ownership of voting rights - 75% or moreOE
    CIF 186 - Ownership of shares – 75% or moreOE
  • 79
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 184 - Ownership of shares – 75% or moreOE
    CIF 184 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 185 - Ownership of voting rights - 75% or moreOE
    CIF 185 - Ownership of shares – 75% or moreOE
  • 81
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 187 - Ownership of voting rights - 75% or moreOE
    CIF 187 - Ownership of shares – 75% or moreOE
  • 82
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    CIF 182 - Ownership of shares – 75% or moreOE
    CIF 182 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    CIF 229 - Ownership of voting rights - 75% or moreOE
    CIF 229 - Ownership of shares – 75% or moreOE
  • 84
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    CIF 230 - Ownership of shares – 75% or moreOE
    CIF 230 - Ownership of voting rights - 75% or moreOE
  • 85
    TIMEC 1831 LIMITED - 2023-04-19
    WATSON HOLDCO LTD. - 2023-05-10
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    CIF 292 - Ownership of voting rights - 75% or moreOE
    CIF 292 - Ownership of shares – 75% or moreOE
Ceased 456
  • 1
    3T ENERGY TOPCO LIMITED - 2018-02-08
    TIMEC 1620 LIMITED - 2017-10-13
    3T ENERGY GROUP LIMITED - 2023-09-25
    icon of addressHurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-10-17
    CIF 494 - Ownership of voting rights - 75% or more OE
    CIF 494 - Ownership of shares – 75% or more OE
  • 2
    TIMEC 1619 LIMITED - 2017-10-13
    3T ENERGY SUBCO LIMITED - 2023-09-26
    icon of addressHurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-10-10
    CIF 492 - Ownership of shares – 75% or more OE
    CIF 492 - Ownership of voting rights - 75% or more OE
  • 3
    TIMEC 1871 LIMITED - 2024-05-01
    icon of address82-84 Shields Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-04-30
    CIF 252 - Ownership of voting rights - 75% or more OE
    CIF 252 - Ownership of shares – 75% or more OE
  • 4
    CONTOUR CLOTHING LIMITED - 2018-01-09
    TULSI IMPORTS LIMITED - 2006-11-14
    NORHAM HOUSE 1048 LIMITED - 2006-01-16
    icon of addressBebe House, Dukesway, Team Valley Trading Estate, Gateshead Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -120,782 GBP2022-08-31
    Officer
    icon of calendar 2005-11-04 ~ 2006-10-17
    CIF 153 - Director → ME
  • 5
    NORHAM HOUSE 1145 LIMITED - 2007-12-12
    icon of addressVictoria House, High Street, Witton Le Wear, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2007-12-04
    CIF 74 - Director → ME
  • 6
    NORHAM HOUSE 1061 LIMITED - 2006-03-21
    icon of addressThe Red House, Fairmoor, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,715 GBP2024-10-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-03-03
    CIF 140 - Director → ME
  • 7
    TIMEC 1600 LIMITED - 2017-06-19
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,416,388 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-06-09
    CIF 518 - Ownership of voting rights - 75% or more OE
    CIF 518 - Ownership of shares – 75% or more OE
  • 8
    TIMEC 1744 LIMITED - 2021-05-06
    icon of address31 Elwell Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,611,101 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-02
    CIF 379 - Ownership of voting rights - 75% or more OE
    CIF 379 - Ownership of shares – 75% or more OE
  • 9
    TIMEC 1684 LIMITED - 2019-07-10
    icon of addressC/o Finance & Planning, Newcastle University, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-07-10
    CIF 439 - Ownership of voting rights - 75% or more OE
    CIF 439 - Ownership of shares – 75% or more OE
  • 10
    TIMEC 1648 LIMITED - 2018-06-25
    icon of addressE15 Willow Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,495,446 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-22
    CIF 465 - Ownership of shares – 75% or more OE
    CIF 465 - Ownership of voting rights - 75% or more OE
  • 11
    NORHAM HOUSE 1008 LIMITED - 2005-02-28
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-08
    CIF 169 - Director → ME
  • 12
    TIMEC 1596 LIMITED - 2017-03-03
    icon of addressAlexander House Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-30
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-03-03
    CIF 516 - Ownership of voting rights - 75% or more OE
    CIF 516 - Ownership of shares – 75% or more OE
  • 13
    TIMEC 1767 LIMITED - 2021-07-19
    icon of addressAlexander House Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-07-16
    CIF 352 - Ownership of shares – 75% or more OE
    CIF 352 - Ownership of voting rights - 75% or more OE
  • 14
    TIMEC 1757 LIMITED - 2021-05-24
    ANCHOR SKIPTON LIMITED - 2024-08-06
    HADRIAN HEALTHCARE (SKIPTON) LIMITED - 2023-06-27
    icon of address2 Godwin Street, Bradford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-05-21
    CIF 365 - Ownership of voting rights - 75% or more OE
    CIF 365 - Ownership of shares – 75% or more OE
  • 15
    HADRIAN HEALTHCARE (ROUNDHAY) LIMITED - 2024-10-22
    TIMEC 1710 LIMITED - 2020-04-28
    icon of address2 Godwin Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-04-27
    CIF 416 - Ownership of voting rights - 75% or more OE
    CIF 416 - Ownership of shares – 75% or more OE
  • 16
    TIMEC 1651 LIMITED - 2018-07-05
    icon of addressBuccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-07-04
    CIF 458 - Ownership of voting rights - 75% or more OE
    CIF 458 - Ownership of shares – 75% or more OE
  • 17
    NORHAM HOUSE 1118 LIMITED - 2007-10-19
    icon of addressFormer Federal Mogul Building Southwick Industrial Estate, North Hylton Road, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-28
    CIF 97 - Director → ME
  • 18
    TIMEC 1876 LIMITED - 2024-07-17
    icon of addressNeon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-07-16
    CIF 249 - Ownership of shares – 75% or more OE
    CIF 249 - Ownership of voting rights - 75% or more OE
  • 19
    TIMEC 1875 LIMITED - 2024-10-07
    icon of addressNeon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-10-04
    CIF 250 - Ownership of shares – 75% or more OE
    CIF 250 - Ownership of voting rights - 75% or more OE
  • 20
    TIMEC 1691 LIMITED - 2019-08-09
    icon of addressClavering House, Clavering Place, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    664,321 GBP2024-01-30
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-08-09
    CIF 430 - Ownership of voting rights - 75% or more OE
    CIF 430 - Ownership of shares – 75% or more OE
  • 21
    TIMEC 1874 LIMITED - 2024-07-15
    ARGON HEALTH (MONKSEATON) LTD - 2025-01-23
    icon of addressNeon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-07-12
    CIF 248 - Ownership of voting rights - 75% or more OE
    CIF 248 - Ownership of shares – 75% or more OE
  • 22
    TIMEC 1721 LIMITED - 2020-09-11
    icon of addressNeon, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-10
    CIF 402 - Ownership of voting rights - 75% or more OE
    CIF 402 - Ownership of shares – 75% or more OE
  • 23
    TIMEC 1680 LIMITED - 2019-06-06
    icon of addressNorthern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,780 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-06-05
    CIF 550 - Ownership of voting rights - 75% or more OE
    CIF 550 - Ownership of shares – 75% or more OE
  • 24
    TIMEC 1577 LIMITED - 2016-08-24
    icon of address161 Drury Lane, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-08-24
    CIF 539 - Ownership of shares – 75% or more OE
    CIF 539 - Ownership of voting rights - 75% or more OE
  • 25
    TIMEC 1167 LIMITED - 2010-01-14
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2009-03-31
    CIF 40 - Director → ME
  • 26
    TIMEC 1792 LIMITED - 2022-03-29
    icon of addressPipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-02-16
    CIF 330 - Ownership of shares – 75% or more OE
    CIF 330 - Ownership of voting rights - 75% or more OE
  • 27
    TIMEC 1798 LIMITED - 2022-03-29
    icon of addressPipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-03-04
    CIF 323 - Ownership of shares – 75% or more OE
    CIF 323 - Ownership of voting rights - 75% or more OE
  • 28
    NORHAM HOUSE 1117 LIMITED - 2007-08-20
    icon of addressAshgrove House, Tranwell, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,937 GBP2024-09-30
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-13
    CIF 94 - Director → ME
  • 29
    NORHAM HOUSE 1044 LIMITED - 2005-11-17
    icon of addressDavy Drive, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2005-11-16
    CIF 156 - Nominee Director → ME
  • 30
    NORHAM HOUSE 1073 LIMITED - 2006-06-21
    MYHORSEWORLD LIMITED - 2009-06-16
    ACTIV TECHNOLOGY LIMITED - 2021-03-18
    ACTIV TELECOM LIMITED - 2015-11-26
    ACTIV BUSINESS COMMUNICATIONS LIMITED - 2010-08-26
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -402,363 GBP2020-09-30
    Officer
    icon of calendar 2006-04-29 ~ 2006-06-20
    CIF 134 - Director → ME
  • 31
    NORHAM HOUSE 1092 LIMITED - 2006-12-11
    BANKESH LIMITED - 2007-06-05
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2007-10-03
    CIF 123 - Director → ME
  • 32
    TIMEC 1640 LIMITED - 2018-10-24
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-07-10
    CIF 473 - Ownership of shares – 75% or more OE
    CIF 473 - Ownership of voting rights - 75% or more OE
  • 33
    TIMEC 1746 LIMITED - 2021-03-02
    icon of address8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,664 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-01
    CIF 378 - Ownership of shares – 75% or more OE
    CIF 378 - Ownership of voting rights - 75% or more OE
  • 34
    NORHAM HOUSE 1055 LIMITED - 2006-01-25
    icon of address20 Pembroke Drive, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2005-11-04 ~ 2006-01-18
    CIF 150 - Director → ME
  • 35
    TIMEC 1834 LIMITED - 2023-05-16
    icon of addressHartley Innovation Centre Hartley Business Centre, Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-03-20
    CIF 289 - Ownership of voting rights - 75% or more OE
    CIF 289 - Ownership of shares – 75% or more OE
  • 36
    TIMEC 1898 LIMITED - 2025-03-25
    icon of address22-28 Dean Street 22-28 Dean Street, Dean Street Arch, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-03-24
    CIF 220 - Ownership of shares – 75% or more OE
    CIF 220 - Ownership of voting rights - 75% or more OE
  • 37
    TIMEC 1590 LIMITED - 2017-01-09
    icon of addressDean Street Arch, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,021 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-01-06
    CIF 524 - Ownership of shares – 75% or more OE
    CIF 524 - Ownership of voting rights - 75% or more OE
  • 38
    TIMEC 1706 LIMITED - 2020-03-17
    icon of addressOak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-03-16
    CIF 418 - Ownership of voting rights - 75% or more OE
    CIF 418 - Ownership of shares – 75% or more OE
  • 39
    icon of address102 Easedale Gardens, Gateshead, England
    Dissolved Corporate
    Equity (Company account)
    27 GBP2022-08-31
    Officer
    icon of calendar 2008-10-28 ~ 2009-10-30
    CIF 2 - Director → ME
  • 40
    RALPH BOWEY (PRODUCTION) LIMITED - 1998-05-12
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2006-08-02
    CIF 124 - Director → ME
  • 41
    NORHAM HOUSE 1071 LIMITED - 2006-11-08
    icon of addressThe Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-29 ~ 2006-06-12
    CIF 132 - Director → ME
  • 42
    NORHAM HOUSE 1068 LIMITED - 2006-05-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2006-04-29 ~ 2006-05-22
    CIF 130 - Director → ME
  • 43
    NORHAM HOUSE 1054 LIMITED - 2006-05-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-12-22
    CIF 149 - Director → ME
  • 44
    TIMEC 1862 LIMITED - 2024-03-09
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-03-06
    CIF 260 - Ownership of voting rights - 75% or more OE
    CIF 260 - Ownership of shares – 75% or more OE
  • 45
    TIMEC 1787 LIMITED - 2021-12-22
    icon of address2 Stephen Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-12-21
    CIF 338 - Ownership of shares – 75% or more OE
    CIF 338 - Ownership of voting rights - 75% or more OE
  • 46
    NORHAM HOUSE 1065 LIMITED - 2006-04-21
    icon of address4th Floor, 71 Broadwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-04-20
    CIF 142 - Director → ME
  • 47
    NORHAM HOUSE 1051 LIMITED - 2005-12-05
    icon of address4th Floor, 71 Broadwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-30
    CIF 148 - Director → ME
  • 48
    VERTU MOTORS (ITALIA) LIMITED - 2007-03-30
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-08
    CIF 113 - Director → ME
  • 49
    TIMEC 1702 LIMITED - 2019-12-11
    icon of address18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,235 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-11
    CIF 421 - Ownership of voting rights - 75% or more OE
    CIF 421 - Ownership of shares – 75% or more OE
  • 50
    TIMEC 1860 LIMITED - 2024-04-10
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ 2024-02-27
    CIF 264 - Ownership of shares – 75% or more OE
    CIF 264 - Ownership of voting rights - 75% or more OE
  • 51
    EVER 2308 LIMITED - 2004-03-25
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-11-22 ~ 2008-10-01
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 180 - Ownership of shares – 75% or more OE
  • 52
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-11-16
    CIF 78 - Director → ME
  • 53
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-11-16
    CIF 82 - Director → ME
  • 54
    TIMEC 1171 LIMITED - 2008-06-17
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2008-06-12
    CIF 36 - Director → ME
  • 55
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-11-16
    CIF 77 - Director → ME
  • 56
    TIMEC 1835 LIMITED - 2023-03-27
    icon of addressAllia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-03-27
    CIF 290 - Ownership of voting rights - 75% or more OE
    CIF 290 - Ownership of shares – 75% or more OE
  • 57
    TIMEC 1729 LIMITED - 2020-10-26
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-10-23
    CIF 392 - Ownership of voting rights - 75% or more OE
    CIF 392 - Ownership of shares – 75% or more OE
  • 58
    TIMEC 1711 LIMITED - 2020-05-26
    icon of address2 Gadwall Road, Houghton Le Spring, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,279 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-05-22
    CIF 411 - Ownership of shares – 75% or more OE
    CIF 411 - Ownership of voting rights - 75% or more OE
  • 59
    TIMEC 1719 LIMITED - 2020-10-15
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-04-20
    CIF 403 - Ownership of voting rights - 75% or more OE
    CIF 403 - Ownership of shares – 75% or more OE
  • 60
    NORHAM HOUSE 1160 LIMITED - 2008-12-28
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-02-21
    CIF 16 - Director → ME
  • 61
    NORHAM HOUSE 1047 LIMITED - 2005-11-22
    icon of address100 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-16
    CIF 146 - Director → ME
  • 62
    TIMEC 1653 LIMITED - 2018-09-20
    icon of addressSuite E10 Joseph`s Well, Westgate, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    197,669 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-09-19
    CIF 460 - Ownership of voting rights - 75% or more OE
    CIF 460 - Ownership of shares – 75% or more OE
  • 63
    TIMEC 1722 LIMITED - 2020-11-25
    icon of address5 Laburnum Grove, Cleadon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,323,811 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-09
    CIF 401 - Ownership of voting rights - 75% or more OE
    CIF 401 - Ownership of shares – 75% or more OE
  • 64
    CGD7 LTD
    - now
    TIMEC 1682 LIMITED - 2019-07-04
    KOB13 LTD - 2020-10-04
    icon of address32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,917,187 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-07-04
    CIF 440 - Ownership of voting rights - 75% or more OE
    CIF 440 - Ownership of shares – 75% or more OE
  • 65
    TIMEC 1770 LIMITED - 2021-08-04
    icon of address4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,217,569 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-08-03
    CIF 353 - Ownership of shares – 75% or more OE
    CIF 353 - Ownership of voting rights - 75% or more OE
  • 66
    TIMEC 1771 LIMITED - 2021-08-04
    CGD HOLDCO LIMITED - 2022-02-23
    icon of address4th Floor 1-3 Portland Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,726,802 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-08-03
    CIF 354 - Ownership of voting rights - 75% or more OE
    CIF 354 - Ownership of shares – 75% or more OE
  • 67
    TIMEC 1786 LIMITED - 2021-11-15
    icon of address4th Floor 1-3 Portland Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,771,907 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-11-12
    CIF 337 - Ownership of voting rights - 75% or more OE
    CIF 337 - Ownership of shares – 75% or more OE
  • 68
    NORHAM HOUSE 1147 LIMITED - 2007-12-17
    DYNAMIC CAPABILITIES GLOBAL LIMITED - 2008-02-21
    icon of address79 High Street, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ 2008-02-11
    CIF 24 - Director → ME
  • 69
    TIMEC 1805 LIMITED - 2022-04-29
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-04-29
    CIF 318 - Ownership of shares – 75% or more OE
    CIF 318 - Ownership of voting rights - 75% or more OE
  • 70
    C I S V INTERNATIONAL LIMITED - 2000-10-30
    EVER 1345 LIMITED - 2000-07-03
    icon of address167-169 Great Portland Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-04-05 ~ 2015-10-15
    CIF 67 - Director → ME
  • 71
    TIMEC 1728 LIMITED - 2021-05-18
    icon of addressC/o Applause Accountancy Services Limited, 60 Beamish View, Birtley, County Durham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    102 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-05-18
    CIF 395 - Ownership of voting rights - 75% or more OE
    CIF 395 - Ownership of shares – 75% or more OE
  • 72
    TIMEC 1723 LIMITED - 2020-11-25
    icon of address37 Forth Banks Tower, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    19,200,150 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-09
    CIF 400 - Ownership of shares – 75% or more OE
    CIF 400 - Ownership of voting rights - 75% or more OE
  • 73
    NORHAM HOUSE 1064 LIMITED - 2006-06-27
    icon of addressTenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-06-22
    CIF 145 - Director → ME
  • 74
    TIMEC 1715 LIMITED - 2020-06-23
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,152 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-06-22
    CIF 409 - Ownership of voting rights - 75% or more OE
    CIF 409 - Ownership of shares – 75% or more OE
  • 75
    TIMEC 1879 LIMITED - 2024-10-01
    icon of addressPark Farm, Dunsdale, Guisborough, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-09-27
    CIF 246 - Ownership of voting rights - 75% or more OE
    CIF 246 - Ownership of shares – 75% or more OE
  • 76
    GSCM (UK) LIMITED - 2018-01-19
    TIMEC 1604 LIMITED - 2017-06-30
    icon of addressCentenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-07-13
    CIF 511 - Ownership of shares – 75% or more OE
    CIF 511 - Ownership of voting rights - 75% or more OE
  • 77
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED - 2017-08-17
    icon of addressCentenary House, Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-08-16
    CIF 509 - Ownership of shares – 75% or more OE
    CIF 509 - Ownership of voting rights - 75% or more OE
  • 78
    TIMEC 1610 LIMITED - 2017-09-13
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,295 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-09-12
    CIF 505 - Ownership of shares – 75% or more OE
    CIF 505 - Ownership of voting rights - 75% or more OE
  • 79
    TIMEC 1647 LIMITED - 2018-06-05
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,025 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-05
    CIF 462 - Ownership of voting rights - 75% or more OE
    CIF 462 - Ownership of shares – 75% or more OE
  • 80
    TIMEC 1697 LIMITED - 2019-11-06
    COMMUNITY VENTURES WINDMILL MIDCO LTD - 2020-01-21
    icon of address4340 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-01-21
    CIF 426 - Ownership of voting rights - 75% or more OE
    CIF 426 - Ownership of shares – 75% or more OE
  • 81
    TIMEC 1696 LIMITED - 2019-11-06
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-01-21
    CIF 429 - Ownership of voting rights - 75% or more OE
    CIF 429 - Ownership of shares – 75% or more OE
  • 82
    icon of addressUnit 4 Craig Court, Coopies Lane, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2007-12-14
    CIF 72 - Director → ME
  • 83
    NORHAM HOUSE 1012 LIMITED - 2005-03-15
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -754,194 GBP2024-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-08
    CIF 172 - Director → ME
  • 84
    NORHAM HOUSE 1115 LIMITED - 2007-08-01
    ARDTREA DEVELOPMENTS LIMITED - 2007-08-15
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-07-25
    CIF 109 - Director → ME
  • 85
    icon of addressCity Gate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2007-04-27
    CIF 45 - LLP Designated Member → ME
  • 86
    TIMEC 1178 LIMITED - 2008-08-05
    icon of address159-160 High Street, Stockton-on-tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2008-07-28
    CIF 33 - Director → ME
  • 87
    NORHAM HOUSE 1086 LIMITED - 2006-09-25
    icon of addressHarlea Lodge 45 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-22
    CIF 127 - Director → ME
  • 88
    icon of addressHarlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-27
    CIF 120 - Director → ME
  • 89
    TIMEC 1688 LIMITED - 2019-08-12
    icon of address249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-12-16
    CIF 435 - Ownership of shares – 75% or more OE
    CIF 435 - Ownership of voting rights - 75% or more OE
  • 90
    TIMEC 1687 LIMITED - 2019-08-12
    icon of address249 Cranbrook Road, Ilford, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-11-08
    CIF 436 - Ownership of voting rights - 75% or more OE
    CIF 436 - Ownership of shares – 75% or more OE
  • 91
    CROSSFIT TYNESIDE N.E. LIMITED - 2017-04-26
    TIMEC 1599 LIMITED - 2017-04-26
    icon of addressBasement Dallas Carpets, Ouse Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,825 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-05-09
    CIF 517 - Ownership of shares – 75% or more OE
    CIF 517 - Ownership of voting rights - 75% or more OE
  • 92
    TIMEC 1785 LIMITED - 2021-10-29
    icon of addressCrossflight House Skyway 14, Calder Way, Colnbrook, Slough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    248,508 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-10-28
    CIF 336 - Ownership of voting rights - 75% or more OE
    CIF 336 - Ownership of shares – 75% or more OE
  • 93
    TIMEC 1739 LIMITED - 2021-02-17
    icon of addressCrossflight House Skyway 14 Calder Way, Colnbrook, Slough, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-02-16
    CIF 381 - Ownership of voting rights - 75% or more OE
    CIF 381 - Ownership of shares – 75% or more OE
  • 94
    TIMEC 1725 LIMITED - 2020-10-29
    icon of addressSmith's Cottage, 1 Higham Dykes, Milbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,147 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-09-07 ~ 2020-10-29
    CIF 399 - Ownership of shares – 75% or more OE
    CIF 399 - Ownership of voting rights - 75% or more OE
  • 95
    TIMEC 1796 LIMITED - 2022-04-01
    icon of addressC/o Mulberry House, 3 Defender Court, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-03-31
    CIF 325 - Ownership of shares – 75% or more OE
    CIF 325 - Ownership of voting rights - 75% or more OE
  • 96
    NORHAM HOUSE 1120 LIMITED - 2007-08-28
    NUGENIS LIMITED - 2008-10-10
    icon of address19 Norfolk Street, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,211 GBP2024-12-30
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-22
    CIF 95 - Director → ME
  • 97
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED - 2020-12-21
    icon of addressHome Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,668,490 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-12-18
    CIF 386 - Ownership of shares – 75% or more OE
    CIF 386 - Ownership of voting rights - 75% or more OE
  • 98
    TIMEC 1698 LIMITED - 2019-11-06
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-01-21
    CIF 425 - Ownership of shares – 75% or more OE
    CIF 425 - Ownership of voting rights - 75% or more OE
  • 99
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of addressHaverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-09
    CIF 102 - Director → ME
  • 100
    TIMEC 1817 LIMITED - 2022-08-04
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-08-04
    CIF 313 - Ownership of shares – 75% or more OE
    CIF 313 - Ownership of voting rights - 75% or more OE
  • 101
    TIMEC 1629 LIMITED - 2018-02-14
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-02-13
    CIF 482 - Ownership of shares – 75% or more OE
    CIF 482 - Ownership of voting rights - 75% or more OE
  • 102
    TIMEC 1855 LIMITED - 2024-02-07
    icon of addressRydal Mount, Eilansgate, Hexham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-02-07
    CIF 265 - Ownership of shares – 75% or more OE
    CIF 265 - Ownership of voting rights - 75% or more OE
  • 103
    TIMEC 1881 LIMITED - 2024-10-29
    icon of address23 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-10-29
    CIF 241 - Ownership of shares – 75% or more OE
    CIF 241 - Ownership of voting rights - 75% or more OE
  • 104
    NORHAM HOUSE 1010 LIMITED - 2005-03-15
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -926,596 GBP2024-09-30
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-08
    CIF 170 - Director → ME
  • 105
    NORHAM HOUSE 1018 LIMITED - 2005-05-11
    icon of addressQuayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-05-05
    CIF 165 - Nominee Director → ME
  • 106
    TIMEC 1895 LIMITED - 2025-05-07
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-05-06
    CIF 221 - Ownership of shares – 75% or more OE
    CIF 221 - Ownership of voting rights - 75% or more OE
  • 107
    TIMEC 1812 LIMITED - 2022-07-21
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,983 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-07-20
    CIF 310 - Ownership of voting rights - 75% or more OE
    CIF 310 - Ownership of shares – 75% or more OE
  • 108
    TIMEC 1490 LIMITED - 2015-03-25
    icon of addressEmirates Riverside, Riverside, Chester Le Street, County Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 544 - Ownership of voting rights - 75% or more OE
    CIF 544 - Ownership of shares – 75% or more OE
  • 109
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21
    icon of addressEmirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ 2005-02-21
    CIF 168 - Director → ME
  • 110
    TIMEC 1186 LIMITED - 2008-09-17
    icon of address1 Station Lane, Durham City, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-10-06
    CIF 29 - Director → ME
  • 111
    icon of address1 Station Lane, Durham City, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-10-06
    CIF 28 - Director → ME
  • 112
    NORHAM HOUSE 1153 LIMITED - 2008-02-04
    KROMEK LIMITED - 2010-06-04
    icon of addressNetpark Thomas Wright Way, Sedgefield, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2010-04-28
    CIF 70 - Director → ME
  • 113
    TIMEC 1703 LIMITED - 2020-02-12
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,566 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-10-18 ~ 2020-02-11
    CIF 419 - Ownership of voting rights - 75% or more OE
    CIF 419 - Ownership of shares – 75% or more OE
  • 114
    TIMEC 1832 LIMITED - 2023-03-21
    icon of address2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-03-20
    CIF 293 - Ownership of shares – 75% or more OE
    CIF 293 - Ownership of voting rights - 75% or more OE
  • 115
    EDENSURE LIMITED - 2006-02-13
    NORHAM HOUSE 1050 LIMITED - 2005-11-28
    icon of addressOne Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2006-02-03
    CIF 152 - Director → ME
  • 116
    NORHAM HOUSE 1011 LIMITED - 2005-04-08
    FOREST COMMERCIAL LIMITED - 2016-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-08
    CIF 171 - Director → ME
  • 117
    NORHAM HOUSE 1040 LIMITED - 2013-06-24
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-07-28 ~ 2013-05-29
    CIF 71 - Director → ME
  • 118
    NORHAM HOUSE 1088 LIMITED - 2006-10-26
    SKY HOMES LIMITED - 2024-07-26
    icon of address1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-10-05
    CIF 129 - Director → ME
  • 119
    TIMEC 1845 LIMITED - 2023-06-07
    icon of addressKingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-06-07
    CIF 281 - Ownership of voting rights - 75% or more OE
    CIF 281 - Ownership of shares – 75% or more OE
  • 120
    TIMEC 1763 LIMITED - 2021-05-28
    icon of addressUnit A1 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,158 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-27
    CIF 358 - Ownership of voting rights - 75% or more OE
    CIF 358 - Ownership of shares – 75% or more OE
  • 121
    FENDOR HOLDINGS LIMITED - 2017-04-27
    NORHAM HOUSE 1074 LIMITED - 2006-11-16
    FENDOR LIMITED - 2007-04-02
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ 2006-06-27
    CIF 135 - Director → ME
  • 122
    TIMEC 1809 LIMITED - 2022-05-25
    icon of addressHomework Workspace 265-269 Wimbledon Park Rd, Southfields, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,188 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-17
    CIF 306 - Ownership of shares – 75% or more OE
    CIF 306 - Ownership of voting rights - 75% or more OE
  • 123
    TIMEC 1884 LIMITED - 2024-10-18
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-10-17
    CIF 235 - Ownership of shares – 75% or more OE
    CIF 235 - Ownership of voting rights - 75% or more OE
  • 124
    NORHAM HOUSE 1099 LIMITED - 2007-03-13
    icon of addressUnit 8 Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2007-08-03
    CIF 122 - Director → ME
  • 125
    TIMEC 1902 LIMITED - 2025-07-01
    icon of addressCrowther Road Crowther Industrial Estate, Washington, Tyne And Wear, England, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-07-01
    CIF 206 - Ownership of voting rights - 75% or more OE
    CIF 206 - Ownership of shares – 75% or more OE
  • 126
    NORHAM HOUSE 1007 LIMITED - 2005-02-28
    icon of address100 George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-08
    CIF 174 - Director → ME
  • 127
    TIMEC 1880 LIMITED - 2024-11-05
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-11-05
    CIF 243 - Ownership of shares – 75% or more OE
    CIF 243 - Ownership of voting rights - 75% or more OE
  • 128
    TIMEC 1900 LIMITED - 2025-06-10
    icon of address178 New Bridge Street, Newcastle Upon Tyne, England, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-05-21
    CIF 204 - Ownership of voting rights - 75% or more OE
    CIF 204 - Ownership of shares – 75% or more OE
  • 129
    TIMEC 1791 LIMITED - 2022-01-24
    icon of addressRoe Lane Playing Fields, Roe Lane, Newcastle-under-lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-01-21
    CIF 328 - Ownership of voting rights - 75% or more OE
    CIF 328 - Ownership of shares – 75% or more OE
  • 130
    NAYLORS GAVIN BLACK LIMITED - 2019-09-17
    TIMEC 1693 LIMITED - 2019-09-11
    icon of addressHadrian House, Higham Place, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2020-09-08
    CIF 432 - Ownership of voting rights - 75% or more OE
    CIF 432 - Ownership of shares – 75% or more OE
  • 131
    TIMEC 1766 LIMITED - 2021-12-13
    icon of address124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,645,997 GBP2024-09-01
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-12-09
    CIF 355 - Ownership of voting rights - 75% or more OE
    CIF 355 - Ownership of shares – 75% or more OE
  • 132
    TIMEC 1435 LIMITED - 2013-11-14
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 528 - Right to appoint or remove directors OE
    CIF 528 - Ownership of voting rights - 75% or more OE
    CIF 528 - Ownership of shares – 75% or more OE
  • 133
    TIMEC 1750 LIMITED - 2021-03-29
    icon of addressBlade Unit 1c, Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,534 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-26
    CIF 372 - Ownership of shares – 75% or more OE
    CIF 372 - Ownership of voting rights - 75% or more OE
  • 134
    icon of addressBelmont Property Management Daniel House, Falmouth Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-11-08
    CIF 483 - Ownership of shares – 75% or more OE
    CIF 483 - Ownership of voting rights - 75% or more OE
  • 135
    TIMEC 1899 LIMITED - 2025-06-10
    icon of address4 Roseworth Close, Gosforth, Newcastle Upon Tyne, England, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-05-21
    CIF 205 - Ownership of voting rights - 75% or more OE
    CIF 205 - Ownership of shares – 75% or more OE
  • 136
    TIMEC 1891 LIMITED - 2025-03-19
    icon of address13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-03-14
    CIF 227 - Ownership of shares – 75% or more OE
    CIF 227 - Ownership of voting rights - 75% or more OE
  • 137
    TIMEC 1672 LIMITED - 2019-04-08
    icon of addressGround Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,226,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-04-05
    CIF 543 - Ownership of voting rights - 75% or more OE
    CIF 543 - Ownership of shares – 75% or more OE
  • 138
    icon of addressPersimmon House, Fulford, York
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2004-12-20
    CIF 176 - Director → ME
  • 139
    TIMEC 1652 LIMITED - 2018-09-10
    icon of addressGreat Bavington Farm, Great Bavington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,207 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-09-07
    CIF 459 - Ownership of voting rights - 75% or more OE
    CIF 459 - Ownership of shares – 75% or more OE
  • 140
    KERR GILMOUR & PARTNERS LIMITED - 2012-10-11
    NORHAM HOUSE 1085 LIMITED - 2010-04-21
    GILMOUR & ASSOCIATES LIMITED - 2020-11-24
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    807,702 GBP2024-03-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-08
    CIF 126 - Director → ME
  • 141
    NORHAM HOUSE 1072 LIMITED - 2006-06-15
    icon of addressQ6 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-06-14
    CIF 133 - Director → ME
  • 142
    TIMEC 1854 LIMITED - 2024-12-23
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-02-06
    CIF 270 - Ownership of shares – 75% or more OE
    CIF 270 - Ownership of voting rights - 75% or more OE
  • 143
    TIMEC 1638 LIMITED - 2018-10-24
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-07-10
    CIF 472 - Ownership of shares – 75% or more OE
    CIF 472 - Ownership of voting rights - 75% or more OE
  • 144
    TIMEC 1660 LIMITED - 2018-11-14
    icon of address47 Rosemount, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-11-13
    CIF 451 - Ownership of shares – 75% or more OE
    CIF 451 - Ownership of voting rights - 75% or more OE
  • 145
    TIMEC 1649 LIMITED - 2018-06-15
    MCM (SKIPTON) LTD - 2021-07-16
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-15
    CIF 463 - Ownership of shares – 75% or more OE
    CIF 463 - Ownership of voting rights - 75% or more OE
  • 146
    TIMEC 1990 LIMITED - 2025-04-16
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-04-16
    CIF 233 - Ownership of voting rights - 75% or more OE
    CIF 233 - Ownership of shares – 75% or more OE
  • 147
    TIMEC 1557 LIMITED - 2016-08-17
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-13 ~ 2019-01-14
    CIF 558 - Ownership of voting rights - 75% or more OE
    CIF 558 - Ownership of shares – 75% or more OE
  • 148
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2007-04-05 ~ 2007-08-16
    CIF 100 - Director → ME
  • 149
    icon of address14 Hallgarth Mews Hallgarth Mews, Blaydon-on-tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    CIF 501 - Ownership of shares – 75% or more OE
    CIF 501 - Ownership of voting rights - 75% or more OE
  • 150
    TIMEC 1635 LIMITED - 2018-03-29
    icon of addressViking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-07-05
    CIF 477 - Ownership of voting rights - 75% or more OE
    CIF 477 - Ownership of shares – 75% or more OE
  • 151
    icon of addressCheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-01-20
    CIF 521 - Ownership of shares – 75% or more OE
    CIF 521 - Ownership of voting rights - 75% or more OE
  • 152
    TIMEC 1655 LIMITED - 2018-09-27
    icon of addressHatton House, Market Street, Hyde, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,121 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-09-28
    CIF 456 - Ownership of shares – 75% or more OE
    CIF 456 - Ownership of voting rights - 75% or more OE
  • 153
    TIMEC 1773 LIMITED - 2021-08-27
    icon of addressUnit 12 Bakers Yard, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-08-26
    CIF 350 - Ownership of shares – 75% or more OE
    CIF 350 - Ownership of voting rights - 75% or more OE
  • 154
    HAYS TRAVEL (EAST MIDLANDS) LIMITED - 2009-11-25
    NORHAM HOUSE 1139 LIMITED - 2007-11-15
    icon of addressGilbridge House, Keel Square, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2008-01-09
    CIF 26 - Director → ME
  • 155
    HAYS FOREIGN EXCHANGE (EAST MIDLANDS) LIMITED - 2009-11-25
    HAYS AIRSEATS LIMITED - 2011-11-02
    NORHAM HOUSE 1146 LIMITED - 2007-12-13
    icon of addressGilbridge House, Keel Square, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-09
    CIF 20 - Director → ME
  • 156
    TIMEC 1718 LIMITED - 2020-08-05
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,161 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-01-27
    CIF 405 - Ownership of shares – 75% or more OE
    CIF 405 - Ownership of voting rights - 75% or more OE
  • 157
    TIMEC 1764 LIMITED - 2021-12-13
    icon of address124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,505,227 GBP2024-10-01
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-12-09
    CIF 360 - Ownership of voting rights - 75% or more OE
    CIF 360 - Ownership of shares – 75% or more OE
  • 158
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of addressR P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-30
    CIF 147 - Director → ME
  • 159
    TIMEC 1579 LIMITED - 2016-09-12
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-09-09
    CIF 540 - Ownership of voting rights - 75% or more OE
    CIF 540 - Ownership of shares – 75% or more OE
  • 160
    TIMEC 1578 LIMITED - 2016-09-12
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-09-09
    CIF 541 - Ownership of voting rights - 75% or more OE
    CIF 541 - Ownership of shares – 75% or more OE
  • 161
    BANKS RENEWABLES (HL FINANCE) LIMITED - 2024-07-22
    TIMEC 1644 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-06-22
    CIF 468 - Ownership of voting rights - 75% or more OE
    CIF 468 - Ownership of shares – 75% or more OE
  • 162
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    TIMEC 1637 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-06-22
    CIF 475 - Ownership of shares – 75% or more OE
    CIF 475 - Ownership of voting rights - 75% or more OE
  • 163
    TIMEC 1642 LIMITED - 2018-06-15
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-06-27
    CIF 469 - Ownership of shares – 75% or more OE
    CIF 469 - Ownership of voting rights - 75% or more OE
  • 164
    icon of addressDickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-03-10
    CIF 515 - Ownership of voting rights - 75% or more OE
    CIF 515 - Ownership of shares – 75% or more OE
  • 165
    TIMEC 1583 LIMITED - 2016-09-16
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-11-03
    CIF 535 - Ownership of shares – 75% or more OE
    CIF 535 - Ownership of voting rights - 75% or more OE
  • 166
    OBR SPORTS LIMITED - 2025-07-23
    TIMEC 1848 LIMITED - 2023-08-18
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-08-17
    CIF 277 - Ownership of voting rights - 75% or more OE
    CIF 277 - Ownership of shares – 75% or more OE
  • 167
    TIMEC 1631 LIMITED - 2018-03-12
    icon of address9 Hazelmere Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    902 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-03-12
    CIF 480 - Ownership of shares – 75% or more OE
    CIF 480 - Ownership of voting rights - 75% or more OE
  • 168
    TIMEC 1386 LIMITED - 2013-01-10
    G-MARITIME LIMITED - 2013-01-23
    G-CORPORATE LIMITED - 2015-09-07
    icon of addressUnit 5, Horton Park Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-05
    CIF 561 - Ownership of shares – 75% or more OE
    CIF 561 - Right to appoint or remove directors OE
    CIF 561 - Ownership of voting rights - 75% or more OE
  • 169
    TIMEC 1857 LIMITED - 2024-02-24
    icon of addressOakland Manor, Riding Mill, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-02-23
    CIF 267 - Ownership of shares – 75% or more OE
    CIF 267 - Ownership of voting rights - 75% or more OE
  • 170
    TIMEC 1168 LIMITED - 2008-05-10
    icon of addressThe Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    66,221 GBP2024-08-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-01
    CIF 10 - Director → ME
  • 171
    TIMEC 1593 LIMITED - 2017-02-21
    icon of address5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-02-21
    CIF 522 - Ownership of shares – 75% or more OE
    CIF 522 - Ownership of voting rights - 75% or more OE
  • 172
    TIMEC 1704 LIMITED - 2020-02-26
    icon of address8 Lamonby Way, Southfield Gardens, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,156 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-18 ~ 2020-02-26
    CIF 420 - Ownership of shares – 75% or more OE
    CIF 420 - Ownership of voting rights - 75% or more OE
  • 173
    NORHAM HOUSE 1158 LIMITED - 2008-03-25
    icon of addressThe Car Smart Centre, Vermont Concord, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-03-20
    CIF 19 - Director → ME
  • 174
    TIMEC 1169 LIMITED - 2008-05-14
    icon of addressC/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-29
    CIF 9 - Director → ME
  • 175
    TIMEC 1586 LIMITED - 2017-03-24
    icon of addressHawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    287,175 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-10-11
    CIF 532 - Ownership of shares – 75% or more OE
    CIF 532 - Ownership of voting rights - 75% or more OE
  • 176
    TIMEC 1689 LIMITED - 2019-07-31
    icon of addressSuite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-07-22 ~ 2019-07-30
    CIF 434 - Ownership of voting rights - 75% or more OE
    CIF 434 - Ownership of shares – 75% or more OE
  • 177
    icon of addressFloor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-31
    CIF 502 - Ownership of voting rights - 75% or more OE
    CIF 502 - Ownership of shares – 75% or more OE
  • 178
    TIMEC 1730 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-02-26
    CIF 394 - Ownership of voting rights - 75% or more OE
    CIF 394 - Ownership of shares – 75% or more OE
  • 179
    TIMEC 1731 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-02-26
    CIF 393 - Ownership of voting rights - 75% or more OE
    CIF 393 - Ownership of shares – 75% or more OE
  • 180
    TIMEC 1732 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,993,023 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-02-26
    CIF 390 - Ownership of shares – 75% or more OE
    CIF 390 - Ownership of voting rights - 75% or more OE
  • 181
    NORHAM HOUSE 1029 LIMITED - 2005-07-13
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2005-07-04
    CIF 158 - Nominee Director → ME
  • 182
    TIMEC 1837 LIMITED - 2023-03-16
    icon of addressCobalt Business Exchange Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-03-16
    CIF 283 - Ownership of voting rights - 75% or more OE
    CIF 283 - Ownership of shares – 75% or more OE
  • 183
    TIMEC 1819 LIMITED - 2022-09-20
    icon of addressCobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (5 parents)
    Equity (Company account)
    137,446 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-09-16
    CIF 302 - Ownership of shares – 75% or more OE
    CIF 302 - Ownership of voting rights - 75% or more OE
  • 184
    TIMEC 1185 LIMITED - 2008-09-10
    icon of address8 Adelaide Row, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,601 GBP2024-03-31
    Officer
    icon of calendar 2008-07-11 ~ 2008-09-08
    CIF 32 - Director → ME
  • 185
    NORHAM HOUSE 1121 LIMITED - 2007-10-09
    NORHAM HOUSE 1121 LIMITED - 2007-10-19
    icon of addressPrice Bailey Insolvency & Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-28
    CIF 96 - Director → ME
  • 186
    TIMEC 1743 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -25 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-02-26
    CIF 376 - Ownership of voting rights - 75% or more OE
    CIF 376 - Ownership of shares – 75% or more OE
  • 187
    TIMEC 1749 LIMITED - 2021-03-03
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -280,127 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-02
    CIF 371 - Ownership of shares – 75% or more OE
    CIF 371 - Ownership of voting rights - 75% or more OE
  • 188
    TIMEC 1748 LIMITED - 2021-03-02
    icon of address8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,054 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-03-01
    CIF 374 - Ownership of shares – 75% or more OE
    CIF 374 - Ownership of voting rights - 75% or more OE
  • 189
    TIMEC 1821 LIMITED - 2022-09-30
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-09-29
    CIF 304 - Ownership of shares – 75% or more OE
    CIF 304 - Ownership of voting rights - 75% or more OE
  • 190
    TIMEC 1822 LIMITED - 2022-09-30
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,532,386 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-09-29
    CIF 300 - Ownership of shares – 75% or more OE
    CIF 300 - Ownership of voting rights - 75% or more OE
  • 191
    TIMEC 1823 LIMITED - 2022-09-30
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,050 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-09-29
    CIF 301 - Ownership of shares – 75% or more OE
    CIF 301 - Ownership of voting rights - 75% or more OE
  • 192
    TIMEC 1820 LIMITED - 2022-09-30
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,000,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-09-29
    CIF 303 - Ownership of shares – 75% or more OE
    CIF 303 - Ownership of voting rights - 75% or more OE
  • 193
    TIMEC 1621 LIMITED - 2017-10-25
    STEPFEL 2 LIMITED - 2017-11-17
    icon of address97 Side Cliff Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,188 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-11-16
    CIF 488 - Ownership of shares – 75% or more OE
    CIF 488 - Ownership of voting rights - 75% or more OE
  • 194
    TIMEC 1683 LIMITED - 2019-07-09
    icon of addressUnit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-07-09
    CIF 441 - Ownership of voting rights - 75% or more OE
    CIF 441 - Ownership of shares – 75% or more OE
  • 195
    KERR GILMOUR & COMPANY LIMITED - 2024-04-16
    NORHAM HOUSE 1134 LIMITED - 2007-10-31
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-09
    CIF 83 - Director → ME
  • 196
    icon of address1 Am Property 6th Floor Arden House, Regent Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,970,548 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-06-05
    CIF 503 - Ownership of shares – 75% or more OE
    CIF 503 - Ownership of voting rights - 75% or more OE
  • 197
    NORHAM HOUSE 1090 LIMITED - 2006-10-25
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5 GBP2021-09-30
    Officer
    icon of calendar 2006-08-24 ~ 2006-10-19
    CIF 121 - Director → ME
  • 198
    DE LAPUENTE-ROGERS LIMITED - 2009-06-30
    NORHAM HOUSE 1159 LIMITED - 2008-03-11
    icon of addressThe Quadrant Centre, Limes Road, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2008-03-05
    CIF 18 - Director → ME
  • 199
    TIMEC 1679 LIMITED - 2019-05-22
    icon of addressKirkley Sawmill, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,653 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-05-21
    CIF 549 - Ownership of shares – 75% or more OE
    CIF 549 - Ownership of voting rights - 75% or more OE
  • 200
    TIMEC 1661 LIMITED - 2018-11-16
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,480,688 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-11-15
    CIF 452 - Ownership of shares – 75% or more OE
    CIF 452 - Ownership of voting rights - 75% or more OE
  • 201
    TIMEC 1662 LIMITED - 2018-11-15
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,010,444 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-11-15
    CIF 453 - Ownership of shares – 75% or more OE
    CIF 453 - Ownership of voting rights - 75% or more OE
  • 202
    TIMEC 1849 LIMITED - 2023-08-23
    icon of address46 Holywell Avenue, Whitley Bay, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-08-23
    CIF 278 - Ownership of voting rights - 75% or more OE
    CIF 278 - Ownership of shares – 75% or more OE
  • 203
    TIMEC 1856 LIMITED - 2024-02-09
    icon of addressRydal Mount, Eilansgate, Hexham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-02-09
    CIF 266 - Ownership of voting rights - 75% or more OE
    CIF 266 - Ownership of shares – 75% or more OE
  • 204
    TIMEC 1686 LIMITED - 2019-08-12
    icon of addressKymel House, Boker Lane, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,746 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-10-18
    CIF 437 - Ownership of voting rights - 75% or more OE
    CIF 437 - Ownership of shares – 75% or more OE
  • 205
    LANDID PROPERTY (ARK) LIMITED - 2010-05-04
    LANDID PROPERTY (LEATHERHEAD) LIMITED - 2007-09-13
    NORHAM HOUSE 1076 LIMITED - 2006-08-03
    icon of address4th Floor, 71 Broadwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ 2006-08-01
    CIF 137 - Director → ME
  • 206
    NORHAM HOUSE 1025 LIMITED - 2005-03-22
    icon of addressWestminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,939 GBP2018-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-03-17
    CIF 163 - Director → ME
  • 207
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-20
    CIF 1 - Director → ME
  • 208
    TIMEC 1675 LIMITED - 2019-04-08
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,215 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-04-04
    CIF 553 - Ownership of shares – 75% or more OE
    CIF 553 - Ownership of voting rights - 75% or more OE
  • 209
    TIMEC 1658 LIMITED - 2018-10-26
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,276 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-10-26
    CIF 450 - Ownership of voting rights - 75% or more OE
    CIF 450 - Ownership of shares – 75% or more OE
  • 210
    TIMEC 1677 LIMITED - 2019-04-08
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,203 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-04-04
    CIF 547 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 547 - Ownership of shares – 75% or more as a member of a firm OE
  • 211
    TIMEC 1611 LIMITED - 2017-09-20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-09-19
    CIF 504 - Ownership of shares – 75% or more OE
    CIF 504 - Ownership of voting rights - 75% or more OE
  • 212
    NORHAM HOUSE 1042 LIMITED - 2005-10-27
    icon of address610 Hope Street Exchange, Sunderland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,512 GBP2016-12-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-10-13
    CIF 155 - Nominee Director → ME
  • 213
    TIMEC 1756 LIMITED - 2021-06-15
    icon of addressNorthern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-06-14
    CIF 366 - Ownership of voting rights - 75% or more OE
    CIF 366 - Ownership of shares – 75% or more OE
  • 214
    TIMEC 1859 LIMITED - 2024-02-27
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ 2024-02-27
    CIF 263 - Ownership of shares – 75% or more OE
    CIF 263 - Ownership of voting rights - 75% or more OE
  • 215
    TIMEC 1668 LIMITED - 2018-12-17
    icon of addressRosehill, Montgomery Way, Carlisle, Cumbria
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-23 ~ 2018-12-14
    CIF 443 - Ownership of shares – 75% or more OE
    CIF 443 - Ownership of voting rights - 75% or more OE
  • 216
    TIMEC 1434 LIMITED - 2013-11-14
    icon of address1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 545 - Ownership of shares – 75% or more OE
    CIF 545 - Ownership of voting rights - 75% or more OE
    CIF 545 - Right to appoint or remove directors OE
  • 217
    NORHAM HOUSE 1009 LIMITED - 2005-03-15
    FOREST COMMERCIAL LIMITED - 2005-04-08
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-08
    CIF 175 - Director → ME
  • 218
    TIMEC 1657 LIMITED - 2018-09-26
    icon of addressYork House, 41 Sheet Street, Windsor, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-09-26
    CIF 455 - Ownership of shares – 75% or more OE
    CIF 455 - Ownership of voting rights - 75% or more OE
  • 219
    LUCION ENVIRONMENTAL LIMITED - 2022-01-12
    NORHAM HOUSE 1164 LIMITED - 2008-04-15
    icon of addressUnit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-03
    CIF 13 - Director → ME
  • 220
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-02-17
    LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED - 2011-01-06
    LUMSDEN & CAROL (YORKSHIRE) LIMITED - 2007-05-22
    NORHAM HOUSE 1111 LIMITED - 2007-05-15
    LUMSDEN & CARROLL (YORKSHIRE) LIMITED - 2007-06-13
    LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED - 2018-01-25
    LUMSDEN & CARROLL (NORTHERN) LIMITED - 2007-06-26
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-05-03
    CIF 106 - Director → ME
  • 221
    TIMEC 1768 LIMITED - 2024-07-19
    icon of addressFourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,718 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-08-06
    CIF 356 - Ownership of voting rights - 75% or more OE
    CIF 356 - Ownership of shares – 75% or more OE
  • 222
    TIMEC 1814 LIMITED - 2023-01-27
    icon of addressC/o Madison Cairn, 1 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -152,592 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-07-21
    CIF 312 - Ownership of voting rights - 75% or more OE
    CIF 312 - Ownership of shares – 75% or more OE
  • 223
    TIMEC 1815 LIMITED - 2023-01-27
    icon of address4th Floor 1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,454 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-07-21
    CIF 311 - Ownership of shares – 75% or more OE
    CIF 311 - Ownership of voting rights - 75% or more OE
  • 224
    TIMEC 1762 LIMITED - 2023-01-27
    icon of addressFourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,510 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-01
    CIF 359 - Ownership of voting rights - 75% or more OE
    CIF 359 - Ownership of shares – 75% or more OE
  • 225
    TIMEC 1869 LIMITED - 2024-04-19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-04-19
    CIF 255 - Ownership of voting rights - 75% or more OE
    CIF 255 - Ownership of shares – 75% or more OE
  • 226
    TIMEC 1634 LIMITED - 2020-06-22
    icon of address3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-04-13
    CIF 474 - Ownership of shares – 75% or more OE
    CIF 474 - Ownership of voting rights - 75% or more OE
  • 227
    TIMEC 1712 LIMITED - 2020-05-07
    icon of address3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-05-07
    CIF 410 - Ownership of shares – 75% or more OE
    CIF 410 - Ownership of voting rights - 75% or more OE
  • 228
    TIMEC 1736 LIMITED - 2021-02-19
    icon of address3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -6,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-02-22
    CIF 389 - Ownership of shares – 75% or more OE
    CIF 389 - Ownership of voting rights - 75% or more OE
  • 229
    TIMEC 1889 LIMITED - 2025-02-11
    icon of addressManor House, Gayles, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-02-18
    CIF 232 - Ownership of voting rights - 75% or more OE
    CIF 232 - Ownership of shares – 75% or more OE
  • 230
    TIMEC 1867 LIMITED - 2024-04-06
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-05-14
    CIF 258 - Ownership of voting rights - 75% or more OE
    CIF 258 - Ownership of shares – 75% or more OE
  • 231
    TIMEC 1873 LIMITED - 2024-06-23
    MCM (RYTON) LTD - 2025-06-03
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-06-20
    CIF 247 - Ownership of voting rights - 75% or more OE
    CIF 247 - Ownership of shares – 75% or more OE
  • 232
    icon of address3rd Floor, Citygate, St. James Boulevard, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-09-25
    CIF 44 - LLP Designated Member → ME
  • 233
    NORHAM HOUSE 1126 LIMITED - 2007-10-26
    icon of address3rd Floor, Citygate, St. James Boulevard, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-08-16 ~ 2007-09-25
    CIF 86 - Director → ME
  • 234
    NORHAM HOUSE 1148 LIMITED - 2008-01-04
    HADRIAN HEALTHCARE (NE) LIMITED - 2016-08-17
    HADRIAN HEALTHCARE (DURHAM) LIMITED - 2019-07-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-07
    CIF 75 - Director → ME
  • 235
    NORHAM HOUSE 1109 LIMITED - 2007-04-05
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-16
    CIF 103 - Director → ME
  • 236
    MCM PROPERTY INVESTMENTS UK LTD - 2018-04-19
    TIMEC 1589 LIMITED - 2016-11-01
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-11-01
    CIF 531 - Ownership of voting rights - 75% or more OE
    CIF 531 - Ownership of shares – 75% or more OE
  • 237
    icon of addressC/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-01-26
    CIF 46 - LLP Designated Member → ME
  • 238
    TIMEC 1699 LIMITED - 2019-10-03
    icon of addressAintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-02
    CIF 424 - Ownership of voting rights - 75% or more OE
    CIF 424 - Ownership of shares – 75% or more OE
  • 239
    NORHAM HOUSE 1166 LIMITED - 2008-04-19
    icon of addressMetnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-10
    CIF 14 - Director → ME
  • 240
    NORHAM HOUSE 1114 LIMITED - 2007-07-31
    icon of addressMetnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-07-23
    CIF 108 - Director → ME
  • 241
    TIMEC 1872 LIMITED - 2024-06-14
    icon of addressUnit 19 Mandale Business Park, Sheffield Road, Rotherham, England, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-06-10
    CIF 253 - Ownership of voting rights - 75% or more OE
    CIF 253 - Ownership of shares – 75% or more OE
  • 242
    TIMEC 1177 LIMITED - 2008-07-16
    icon of addressWellway Accountants Limited, Borough Hall, Wellway, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2008-07-14
    CIF 35 - Director → ME
  • 243
    TIMEC 1774 LIMITED - 2021-08-26
    icon of addressUrpeth North Farm, Beamish, Stanley, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,406 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-08-25
    CIF 348 - Ownership of voting rights - 75% or more OE
    CIF 348 - Ownership of shares – 75% or more OE
  • 244
    NORHAM HOUSE 1026 LIMITED - 2005-08-02
    icon of addressMilltech House 3 Victory Way, Doxford International Business Park, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    967,811 GBP2023-07-31
    Officer
    icon of calendar 2005-05-17 ~ 2005-07-28
    CIF 161 - Nominee Director → ME
  • 245
    icon of addressWisteria Cottage, Mitchell, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-08
    CIF 91 - Director → ME
  • 246
    TIMEC 1625 LIMITED - 2018-01-24
    icon of addressC/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East Leeds, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -301,513 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-02-06
    CIF 491 - Ownership of shares – 75% or more OE
    CIF 491 - Ownership of voting rights - 75% or more OE
  • 247
    TIMEC 1632 LIMITED - 2018-03-16
    icon of addressMoore House, Whalton, Morpeth, Northumberland, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    32,986,510 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-03-15
    CIF 481 - Ownership of shares – 75% or more OE
    CIF 481 - Ownership of voting rights - 75% or more OE
  • 248
    TIMEC 1733 LIMITED - 2020-11-27
    icon of address45 Millview Drive, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-11-27
    CIF 385 - Ownership of shares – 75% or more OE
    CIF 385 - Ownership of voting rights - 75% or more OE
  • 249
    TIMEC 1868 LIMITED - 2024-04-18
    icon of address2nd Floor 1-5 Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-04-17
    CIF 254 - Ownership of shares – 75% or more OE
    CIF 254 - Ownership of voting rights - 75% or more OE
  • 250
    NORHAM HOUSE 1103 LIMITED - 2007-01-30
    VERTU MOTORS (RETAIL) LIMITED - 2022-03-17
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-23
    CIF 115 - Director → ME
  • 251
    MRP DEVELOPMENT MANAGEMENT LIMITED - 2021-09-02
    TIMEC 1582 LIMITED - 2018-07-25
    ES DOR 8 LIMITED - 2019-01-31
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-08-02
    CIF 537 - Ownership of shares – 75% or more OE
    CIF 537 - Ownership of voting rights - 75% or more OE
  • 252
    NORHAM HOUSE 1128 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-02
    CIF 84 - Director → ME
  • 253
    NORHAM HOUSE 1130 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2007-10-02
    CIF 88 - Director → ME
  • 254
    NORHAM HOUSE 1157 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-02-15
    CIF 15 - Director → ME
  • 255
    NORHAM HOUSE 1137 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-26
    CIF 80 - Director → ME
  • 256
    NORHAM HOUSE 1129 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2007-10-02
    CIF 87 - Director → ME
  • 257
    NORHAM HOUSE 1131 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-02
    CIF 85 - Director → ME
  • 258
    NORHAM HOUSE 1136 LIMITED - 2008-04-18
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-19
    CIF 76 - Director → ME
  • 259
    MRP ASSET MANAGEMENT LIMITED - 2019-09-10
    TIMEC 1581 LIMITED - 2018-07-25
    ES DOR 7 LIMITED - 2019-01-31
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-08-02
    CIF 538 - Ownership of voting rights - 75% or more OE
    CIF 538 - Ownership of shares – 75% or more OE
  • 260
    ES NOTTINGHAM LIMITED - 2023-12-01
    TIMEC 1612 LIMITED - 2018-07-25
    ES DOR 9 LIMITED - 2018-10-22
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    CIF 500 - Ownership of voting rights - 75% or more OE
    CIF 500 - Ownership of shares – 75% or more OE
  • 261
    TIMEC 1775 LIMITED - 2021-09-09
    icon of addressKans & Kandy, Belmont Industrial Estate, Durham, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -28,586 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-09-01
    CIF 349 - Ownership of shares – 75% or more OE
    CIF 349 - Ownership of voting rights - 75% or more OE
  • 262
    TIMEC 1595 LIMITED - 2017-02-24
    icon of address1 Hedley Court, Orion Business Park, North Shields, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-02-24
    CIF 523 - Ownership of shares – 75% or more OE
    CIF 523 - Ownership of voting rights - 75% or more OE
  • 263
    icon of address8 Adelaide Row, Seaham, County Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-22 ~ 2009-10-12
    CIF 3 - Director → ME
  • 264
    TIMEC 1591 LIMITED - 2017-02-01
    icon of addressNucastle, Diana Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-01-26
    CIF 525 - Ownership of voting rights - 75% or more OE
    CIF 525 - Ownership of shares – 75% or more OE
  • 265
    TIMEC 1694 LIMITED - 2019-09-19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-09-18
    CIF 427 - Ownership of voting rights - 75% or more OE
    CIF 427 - Ownership of shares – 75% or more OE
  • 266
    TIMEC 1727 LIMITED - 2021-11-15
    icon of address8th Floor 30 Panton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-10-01
    CIF 396 - Ownership of shares – 75% or more OE
    CIF 396 - Ownership of voting rights - 75% or more OE
  • 267
    TIMEC 1759 LIMITED - 2021-07-26
    icon of addressCity West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-07-23
    CIF 362 - Ownership of voting rights - 75% or more OE
    CIF 362 - Ownership of shares – 75% or more OE
  • 268
    TIMEC 1761 LIMITED - 2021-07-26
    icon of addressCity West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-07-23
    CIF 364 - Ownership of voting rights - 75% or more OE
    CIF 364 - Ownership of shares – 75% or more OE
  • 269
    TIMEC 1760 LIMITED - 2021-07-26
    icon of addressCity West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-07-23
    CIF 363 - Ownership of shares – 75% or more OE
    CIF 363 - Ownership of voting rights - 75% or more OE
  • 270
    NORHAM HOUSE 1138 LIMITED - 2010-10-14
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-26
    CIF 81 - Director → ME
  • 271
    NORHAM HOUSE 1112 LIMITED - 2007-05-15
    icon of addressLloyds Court, 78 Grey Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-04-30
    CIF 105 - Director → ME
  • 272
    TIMEC 1765 LIMITED - 2021-12-13
    icon of address1 Pigot Place, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,783,927 GBP2024-09-01
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-12-09
    CIF 357 - Ownership of shares – 75% or more OE
    CIF 357 - Ownership of voting rights - 75% or more OE
  • 273
    icon of addressMarks Bridge, Amble, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2005-01-10
    CIF 177 - Director → ME
  • 274
    icon of addressBebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-04-19
    CIF 164 - Nominee Director → ME
  • 275
    icon of addressRobertson House Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2005-07-13
    CIF 159 - Nominee Director → ME
  • 276
    icon of address4 Whiteside Station Road, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,055,431 GBP2024-07-31
    Officer
    icon of calendar 2005-05-17 ~ 2005-09-12
    CIF 162 - Director → ME
  • 277
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-03-28
    CIF 141 - Director → ME
  • 278
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-31
    CIF 98 - Director → ME
  • 279
    icon of addressPennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,935 GBP2022-08-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-23
    CIF 22 - Director → ME
  • 280
    icon of addressPennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2022-08-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-23
    CIF 23 - Director → ME
  • 281
    TIMEC 1433 LIMITED - 2013-11-13
    icon of addressSuites 5 & 6 Enterprise House Kingsway, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 178 - Ownership of voting rights - 75% or more OE
    CIF 178 - Ownership of shares – 75% or more OE
    CIF 178 - Right to appoint or remove directors OE
  • 282
    NORHAM HOUSE 1106 LIMITED - 2007-03-19
    LONGHIRST VENUES LIMITED - 2013-11-21
    icon of addressThe Old Pavilion, John Dobson Drive, Longhirst, Morpeth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-09
    CIF 101 - Director → ME
  • 283
    TIMEC 1594 LIMITED - 2017-02-21
    icon of address5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -411 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-02-21
    CIF 526 - Ownership of voting rights - 75% or more OE
    CIF 526 - Ownership of shares – 75% or more OE
  • 284
    icon of addressUnit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2007-11-23
    CIF 42 - LLP Designated Member → ME
  • 285
    TIMEC 1789 LIMITED - 2021-12-23
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    190,811 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-12-23
    CIF 334 - Ownership of voting rights - 75% or more OE
    CIF 334 - Ownership of shares – 75% or more OE
  • 286
    TIMEC 1592 LIMITED - 2017-04-08
    icon of addressOak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-03-30
    CIF 527 - Ownership of voting rights - 75% or more OE
    CIF 527 - Ownership of shares – 75% or more OE
  • 287
    TIMEC 1584 LIMITED - 2016-09-28
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,772 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-09-27
    CIF 534 - Ownership of shares – 75% or more OE
    CIF 534 - Ownership of voting rights - 75% or more OE
  • 288
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    TIMEC 1737 LIMITED - 2021-02-10
    icon of addressSpire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,671 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-02-09
    CIF 388 - Ownership of voting rights - 75% or more OE
    CIF 388 - Ownership of shares – 75% or more OE
  • 289
    TIMEC 1745 LIMITED - 2021-03-01
    icon of address8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    301,380 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-01
    CIF 377 - Ownership of shares – 75% or more OE
    CIF 377 - Ownership of voting rights - 75% or more OE
  • 290
    OATES LTD
    - now
    TIMEC 1695 LIMITED - 2019-10-11
    OAT-HOUSE HOMES LTD - 2024-10-14
    icon of addressFernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    760,014 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-10-14
    CIF 428 - Ownership of voting rights - 75% or more OE
    CIF 428 - Ownership of shares – 75% or more OE
  • 291
    TIMEC 1803 LIMITED - 2022-04-29
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,160 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-04-29
    CIF 316 - Ownership of voting rights - 75% or more OE
    CIF 316 - Ownership of shares – 75% or more OE
  • 292
    TIMEC 1804 LIMITED - 2022-04-29
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,135 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-04-29
    CIF 317 - Ownership of shares – 75% or more OE
    CIF 317 - Ownership of voting rights - 75% or more OE
  • 293
    TIMEC 1187 LIMITED - 2008-09-22
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-09-16
    CIF 27 - Director → ME
  • 294
    TIMEC 1633 LIMITED - 2018-03-16
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -752,075 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-03-16
    CIF 478 - Ownership of shares – 75% or more OE
    CIF 478 - Ownership of voting rights - 75% or more OE
  • 295
    TIMEC 1176 LIMITED - 2023-10-13
    icon of addressThe Old Rectory Lower End, Whichford, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2008-07-09
    CIF 38 - Director → ME
  • 296
    TIMEC 1883 LIMITED - 2024-10-25
    icon of addressKingsway South, Team Valley Trading Estate, Gateshead, England, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-10-24
    CIF 240 - Ownership of voting rights - 75% or more OE
    CIF 240 - Ownership of shares – 75% or more OE
  • 297
    TIMEC 1885 LIMITED - 2024-10-23
    icon of addressKingsway South, Team Valley Trading Estate, Gateshead, England, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-10-22
    CIF 236 - Ownership of shares – 75% or more OE
    CIF 236 - Ownership of voting rights - 75% or more OE
  • 298
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    TIMEC 1643 LIMITED - 2018-06-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-06-22
    CIF 467 - Ownership of shares – 75% or more OE
    CIF 467 - Ownership of voting rights - 75% or more OE
  • 299
    TIMEC 1190 LIMITED - 2008-10-17
    ANCRAM ENGINEERING SERVICES LIMITED - 2010-11-09
    icon of address3 Brockwell Road, Crowther, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,519 GBP2021-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2008-10-15
    CIF 4 - Director → ME
  • 300
    NORHAM HOUSE 1116 LIMITED - 2007-08-15
    icon of address4 Hardman Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-08-07
    CIF 99 - Director → ME
  • 301
    TIMEC 1707 LIMITED - 2020-03-17
    icon of addressO'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    190,607 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-03-16
    CIF 414 - Ownership of shares – 75% or more OE
    CIF 414 - Ownership of voting rights - 75% or more OE
  • 302
    TIMEC 1888 LIMITED - 2025-01-07
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-01-02
    CIF 231 - Ownership of shares – 75% or more OE
    CIF 231 - Ownership of voting rights - 75% or more OE
  • 303
    TIMEC 1865 LIMITED - 2024-07-17
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-07-09
    CIF 257 - Ownership of voting rights - 75% or more OE
    CIF 257 - Ownership of shares – 75% or more OE
  • 304
    TIMEC 1780 LIMITED - 2022-10-12
    icon of addressOak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,997,573 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-02-03
    CIF 342 - Ownership of shares – 75% or more OE
    CIF 342 - Ownership of voting rights - 75% or more OE
  • 305
    TIMEC 1708 LIMITED - 2020-03-17
    icon of addressCleadon House, Cleadon Lane, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-03-16
    CIF 415 - Ownership of shares – 75% or more OE
    CIF 415 - Ownership of voting rights - 75% or more OE
  • 306
    NORHAM HOUSE 1013 LIMITED - 2005-03-15
    ST JAMES GATE DEVELOPMENTS LIMITED - 2016-07-25
    SM NEWCASTLE OB LIMITED - 2017-08-07
    icon of addressThomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-11
    CIF 173 - Director → ME
  • 307
    TIMEC 1598 LIMITED - 2017-04-26
    icon of addressThe Old Casino The Old Casino, Forth Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,378 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-07-28
    CIF 519 - Ownership of shares – 75% or more OE
    CIF 519 - Ownership of voting rights - 75% or more OE
  • 308
    NORHAM HOUSE 1075 LIMITED - 2006-07-06
    WIRELESS DYNAMICS LIMITED - 2007-01-29
    PARLINGO LIMITED - 2007-03-19
    icon of addressFuture Innovation Centre, Innovation Way, Cramlington, Newcastle Upon Tyne
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -4,541,475 GBP2023-08-31
    Officer
    icon of calendar 2006-04-29 ~ 2006-06-30
    CIF 136 - Director → ME
  • 309
    TIMEC 1991 LIMITED - 2025-05-15
    icon of addressC/o Rsm, 25 Farringdon Street, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-05-13
    CIF 234 - Ownership of voting rights - 75% or more OE
    CIF 234 - Ownership of shares – 75% or more OE
  • 310
    NORHAM HOUSE 1132 LIMITED - 2007-11-30
    HOME IMPROVEMENTS (NORTHERN) LIMITED - 2007-12-03
    icon of addressPennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-16 ~ 2007-11-23
    CIF 90 - Director → ME
  • 311
    NORHAM HOUSE 1150 LIMITED - 2008-04-09
    icon of address7 Balliol Court, Darlington, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,849 GBP2021-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-04-02
    CIF 25 - Director → ME
  • 312
    TIMEC 1861 LIMITED - 2024-03-08
    icon of address27 Fowler Wynd, County Durham, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-03-05
    CIF 259 - Ownership of voting rights - 75% or more OE
    CIF 259 - Ownership of shares – 75% or more OE
  • 313
    TIMEC 1184 LIMITED - 2008-10-10
    icon of address3 Brockwell Road, Crowther, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,363 GBP2021-12-31
    Officer
    icon of calendar 2008-07-14 ~ 2008-09-24
    CIF 30 - Director → ME
  • 314
    TIMEC 1894 LIMITED - 2025-04-09
    icon of addressC/o Kl Accountants, Office 64 Viewpoint, Derwentside Business Centre, Consett, England, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-04-02
    CIF 228 - Ownership of voting rights - 75% or more OE
    CIF 228 - Ownership of shares – 75% or more OE
  • 315
    TIMEC 1801 LIMITED - 2022-02-11
    icon of address5 Methley Road, Castleford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-02-11
    CIF 322 - Right to appoint or remove directors OE
    CIF 322 - Ownership of voting rights - 75% or more OE
  • 316
    BANKS RENEWABLES (PH FINANCE) LIMITED - 2024-07-22
    TIMEC 1636 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-06-22
    CIF 476 - Ownership of shares – 75% or more OE
    CIF 476 - Ownership of voting rights - 75% or more OE
  • 317
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-06-27
    CIF 471 - Ownership of shares – 75% or more OE
    CIF 471 - Ownership of voting rights - 75% or more OE
  • 318
    TIMEC 1827 LIMITED - 2022-11-18
    icon of address25 Camperdown Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-17 ~ 2022-11-17
    CIF 297 - Ownership of voting rights - 75% or more OE
    CIF 297 - Ownership of shares – 75% or more OE
  • 319
    TIMEC 1828 LIMITED - 2022-11-18
    icon of address25 Camperdown Street, London, England, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-11-17
    CIF 295 - Ownership of shares – 75% or more OE
    CIF 295 - Ownership of voting rights - 75% or more OE
  • 320
    TIMEC 1671 LIMITED - 2019-04-09
    icon of addressWansbeck Business Park, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,965,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-04-05
    CIF 555 - Ownership of voting rights - 75% or more OE
    CIF 555 - Ownership of shares – 75% or more OE
  • 321
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
    TIMEC 1601 LIMITED - 2018-08-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-17
    CIF 514 - Ownership of shares – 75% or more OE
    CIF 514 - Ownership of voting rights - 75% or more OE
  • 322
    TIMEC 1674 LIMITED - 2020-02-05
    icon of addressTime Central, Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-03-20
    CIF 552 - Ownership of voting rights - 75% or more OE
    CIF 552 - Ownership of shares – 75% or more OE
  • 323
    icon of addressLawrence Ross, 11 Fishers Green, Bridge Of Allan Fishers Green, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-03-20
    CIF 11 - Director → ME
  • 324
    TIMEC 1669 LIMITED - 2019-01-03
    icon of addressC/o Beanies The Flavour Co Ltd, Faverdale North, Darlington, County Durham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,094,057 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-01-03
    CIF 444 - Ownership of voting rights - 75% or more OE
    CIF 444 - Ownership of shares – 75% or more OE
  • 325
    TIMEC 1751 LIMITED - 2021-03-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,381,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-04-19
    CIF 373 - Ownership of shares – 75% or more OE
    CIF 373 - Ownership of voting rights - 75% or more OE
  • 326
    TIMEC 1752 LIMITED - 2021-06-10
    icon of address36 Sandhill, Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -216,459 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-30
    CIF 368 - Ownership of voting rights - 75% or more OE
    CIF 368 - Ownership of shares – 75% or more OE
  • 327
    TIMEC 1866 LIMITED - 2024-04-04
    icon of addressPx House Westpoint Road, Thornaby, Stockton-on-tees, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-04-04
    CIF 256 - Ownership of shares – 75% or more OE
    CIF 256 - Ownership of voting rights - 75% or more OE
  • 328
    TIMEC 1676 LIMITED - 2019-08-15
    icon of address10 Bridge Place, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-08-07
    CIF 179 - Ownership of voting rights - 75% or more OE
    CIF 179 - Ownership of shares – 75% or more OE
  • 329
    TIMEC 1810 LIMITED - 2022-07-19
    icon of address2 Berrymoor Court, Northumberland Business Park, Cramlington, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,539,336 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-08-05
    CIF 314 - Ownership of voting rights - 75% or more OE
    CIF 314 - Ownership of shares – 75% or more OE
  • 330
    55 DEGREES HOLDING LIMITED - 2019-02-01
    TIMEC 1654 LIMITED - 2018-10-12
    icon of address2 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,110,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-10-11
    CIF 457 - Ownership of shares – 75% or more OE
    CIF 457 - Ownership of voting rights - 75% or more OE
  • 331
    TIMEC 1905 LIMITED - 2025-08-08
    icon of addressRaby Estate Office, 3 Office Square, Darlington, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-08-08
    CIF 201 - Ownership of shares – 75% or more OE
    CIF 201 - Ownership of voting rights - 75% or more OE
  • 332
    NORHAM HOUSE 1081 LIMITED - 2006-10-02
    icon of address9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-26
    CIF 128 - Director → ME
  • 333
    REDDY BLACKY LIMITED - 2021-06-09
    TIMEC 1724 LIMITED - 2020-10-02
    icon of address7c Akenside Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    518,643 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-09-07 ~ 2020-09-09
    CIF 397 - Ownership of shares – 75% or more OE
    CIF 397 - Ownership of voting rights - 75% or more OE
  • 334
    TIMEC 1904 LIMITED - 2025-08-11
    icon of addressRe:gen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-08 ~ 2025-08-01
    CIF 203 - Ownership of shares – 75% or more OE
    CIF 203 - Ownership of voting rights - 75% or more OE
  • 335
    TIMEC 1877 LIMITED - 2024-08-07
    icon of addressRe:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-08-07
    CIF 245 - Ownership of shares – 75% or more OE
    CIF 245 - Ownership of voting rights - 75% or more OE
  • 336
    NORHAM HOUSE 1056 LIMITED - 2006-02-03
    icon of addressFernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ 2006-01-25
    CIF 151 - Director → ME
  • 337
    TIMEC 1887 LIMITED - 2024-11-21
    icon of addressSunderland Software Centre 1 Tavistock Place, Hendon, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-11-19
    CIF 237 - Ownership of shares – 75% or more OE
    CIF 237 - Ownership of voting rights - 75% or more OE
  • 338
    RESPONSIVE INVESTMENTS LIMITED - 2010-11-17
    NORHAM HOUSE 1020 LIMITED - 2005-08-02
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-05-10
    CIF 166 - Nominee Director → ME
  • 339
    TIMEC 1844 LIMITED - 2023-05-22
    icon of addressCobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (5 parents)
    Equity (Company account)
    -53,913 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-05-19
    CIF 280 - Ownership of shares – 75% or more OE
    CIF 280 - Ownership of voting rights - 75% or more OE
  • 340
    NORHAM HOUSE 1024 LIMITED - 2005-06-06
    icon of address159-160 High Street, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-06-03
    CIF 167 - Nominee Director → ME
  • 341
    NORHAM HOUSE 1036 LIMITED - 2005-08-15
    ROBERT MUCKLE LIMITED - 2005-09-28
    NORHAM HOUSE 1036 LIMITED - 2005-11-03
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-28 ~ 2008-10-01
    CIF 6 - Director → ME
  • 342
    NORHAM HOUSE 1082 LIMITED - 2006-08-18
    icon of addressNorthside Farm, Boldron, Barnard Castle, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-08-17
    CIF 125 - Director → ME
  • 343
    TIMEC 1597 LIMITED - 2018-04-19
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-09-20
    CIF 520 - Ownership of voting rights - 75% or more OE
    CIF 520 - Ownership of shares – 75% or more OE
  • 344
    TIMEC 1892 LIMITED - 2025-03-04
    icon of addressWork Smart 6 Garden Place, Victoria Street, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-03-07
    CIF 226 - Ownership of voting rights - 75% or more OE
    CIF 226 - Ownership of shares – 75% or more OE
  • 345
    NORHAM HOUSE 1060 LIMITED - 2006-02-10
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-09
    CIF 139 - Director → ME
  • 346
    KNIGHT RECRUITMENT GROUP LIMITED - 2022-05-05
    TIMEC 1665 LIMITED - 2019-01-31
    icon of addressGround Floor, Unit B City Quadrant, Waterloo Square, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,174,000 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-01-17
    CIF 448 - Ownership of voting rights - 75% or more OE
    CIF 448 - Ownership of shares – 75% or more OE
  • 347
    TIMEC 1189 LIMITED - 2008-12-30
    icon of addressUnit 23 I Waldon House Mandale Business Park, Belmont Industrial Estate, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,930 GBP2024-12-31
    Officer
    icon of calendar 2008-09-16 ~ 2008-12-24
    CIF 5 - Director → ME
  • 348
    TIMEC 1179 LIMITED - 2008-08-11
    icon of addressBenson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2008-08-28
    CIF 34 - Director → ME
  • 349
    TIMEC 1754 LIMITED - 2021-05-03
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-04-30
    CIF 367 - Ownership of shares – 75% or more OE
    CIF 367 - Ownership of voting rights - 75% or more OE
  • 350
    icon of addressShepherds Dene Retreat House, Slaley Road, Riding Mill, Northumberland, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2011-04-12
    CIF 69 - Director → ME
  • 351
    TIMEC 1783 LIMITED - 2021-11-03
    BROWNLEE DEAN GROUP LIMITED - 2023-07-07
    icon of addressRoyal House Office 2.08, 110 Station Parade, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,658 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-11-03
    CIF 341 - Ownership of shares – 75% or more OE
    CIF 341 - Ownership of voting rights - 75% or more OE
  • 352
    PLYMOUTH COMMERCIALS LIMITED - 2016-07-25
    NORHAM HOUSE 1067 LIMITED - 2006-05-17
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-05-12
    CIF 144 - Director → ME
  • 353
    PLYMOUTH INNS LIMITED - 2016-07-25
    NORHAM HOUSE 1045 LIMITED - 2005-11-21
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2005-11-16
    CIF 157 - Nominee Director → ME
  • 354
    TIMEC 1903 LIMITED - 2025-08-05
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-07-31
    CIF 207 - Ownership of voting rights - 75% or more OE
    CIF 207 - Ownership of shares – 75% or more OE
  • 355
    NORHAM HOUSE 1113 LIMITED - 2007-06-19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    482,589 GBP2023-03-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-05-30
    CIF 107 - Director → ME
  • 356
    NORHAM HOUSE 1135 LIMITED - 2007-11-06
    icon of addressGarden House, Brancepeth, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-19
    CIF 79 - Director → ME
  • 357
    NORHAM HOUSE 1125 LIMITED - 2007-10-31
    icon of addressOffshore House, Albert Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-16 ~ 2007-10-24
    CIF 89 - Director → ME
  • 358
    TIMEC 1609 LIMITED - 2017-09-08
    icon of address97 Side Cliff Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,961 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-09-07
    CIF 510 - Ownership of voting rights - 75% or more OE
    CIF 510 - Ownership of shares – 75% or more OE
  • 359
    NORHAM HOUSE 1069 LIMITED - 2006-05-26
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-04-29 ~ 2006-05-25
    CIF 131 - Director → ME
  • 360
    SAFE STORE 247 LIMITED - 2022-08-19
    TIMEC 1813 LIMITED - 2022-07-18
    icon of address23 Morningside, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,854 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-07-15
    CIF 309 - Ownership of voting rights - 75% or more OE
    CIF 309 - Ownership of shares – 75% or more OE
  • 361
    NORHAM HOUSE 1110 LIMITED - 2007-04-18
    icon of addressKsa Group Ltd, C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne And Weat
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2007-04-10
    CIF 104 - Director → ME
  • 362
    TIMEC 1681 LIMITED - 2019-06-24
    icon of addressSpring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-06-24
    CIF 442 - Ownership of voting rights - 75% or more OE
    CIF 442 - Ownership of shares – 75% or more OE
  • 363
    BILBURY APARTMENTS MANAGEMENT COMPANY LIMITED - 2019-07-22
    icon of addressAtwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-18
    CIF 118 - Director → ME
  • 364
    TIMEC 1784 LIMITED - 2021-10-13
    icon of addressUnit 1 Maxted Corner, Maxted Road, Hemel Hempstead, England, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    52,841,843 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-10-12
    CIF 335 - Ownership of voting rights - 75% or more OE
    CIF 335 - Ownership of shares – 75% or more OE
  • 365
    TIMEC 1802 LIMITED - 2023-06-14
    icon of addressYork House, Sheet Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-05-03
    CIF 321 - Ownership of voting rights - 75% or more OE
    CIF 321 - Ownership of shares – 75% or more OE
  • 366
    SWEDISH BY DESIGN NO.3 LIMITED - 2018-04-17
    TIMEC 1630 LIMITED - 2018-03-10
    icon of address87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,034,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-03-08
    CIF 479 - Ownership of voting rights - 75% or more OE
    CIF 479 - Ownership of shares – 75% or more OE
  • 367
    TIMEC 1714 LIMITED - 2020-06-12
    icon of address7 Pyramid Court, Rosetta Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,368 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-12
    CIF 407 - Ownership of voting rights - 75% or more OE
    CIF 407 - Ownership of shares – 75% or more OE
  • 368
    NORHAM HOUSE 1066 LIMITED - 2012-08-16
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-04-24
    CIF 143 - Director → ME
  • 369
    TIMEC 1624 LIMITED - 2018-01-23
    icon of addressUnits A&b Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-01-19
    CIF 490 - Ownership of shares – 75% or more OE
    CIF 490 - Ownership of voting rights - 75% or more OE
  • 370
    TIMEC 1838 LIMITED - 2023-03-27
    icon of address2 Bramley Chase, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,412 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-03-27
    CIF 284 - Ownership of shares – 75% or more OE
    CIF 284 - Ownership of voting rights - 75% or more OE
  • 371
    TIMEC 1842 LIMITED - 2023-05-17
    icon of addressCobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,643 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-05-16
    CIF 275 - Ownership of voting rights - 75% or more OE
    CIF 275 - Ownership of shares – 75% or more OE
  • 372
    TIMEC 1747 LIMITED - 2021-03-02
    icon of address8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    264,611 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-03-01
    CIF 375 - Ownership of voting rights - 75% or more OE
    CIF 375 - Ownership of shares – 75% or more OE
  • 373
    TIMEC 1650 LIMITED - 2019-03-29
    icon of address168 Brinkburn Street Suite B, The Old Public Library, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,077 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-19
    CIF 464 - Ownership of shares – 75% or more OE
    CIF 464 - Ownership of voting rights - 75% or more OE
  • 374
    TIMEC 1755 LIMITED - 2021-05-05
    icon of addressUnit 2 S1 Admiral Business Park, Nelson Way, Cramlington, Northumberland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -305 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-05-04
    CIF 369 - Ownership of voting rights - 75% or more OE
    CIF 369 - Ownership of shares – 75% or more OE
  • 375
    TIMEC 1585 LIMITED - 2016-10-21
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-10-11
    CIF 533 - Ownership of shares – 75% or more OE
    CIF 533 - Ownership of voting rights - 75% or more OE
  • 376
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-11-02
    CIF 68 - Director → ME
    icon of calendar 2011-10-13 ~ 2011-11-02
    CIF 66 - Director → ME
  • 377
    icon of address11 Bury New Road, Prestwick, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-07-25
    CIF 239 - Ownership of voting rights - 75% or more OE
    CIF 239 - Ownership of shares – 75% or more OE
  • 378
    TIMEC 1587 LIMITED - 2016-11-11
    icon of address10 Eastbourne Terrace, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-10-11
    CIF 530 - Ownership of shares – 75% or more OE
    CIF 530 - Ownership of voting rights - 75% or more OE
  • 379
    TIMEC 1183 LIMITED - 2008-09-09
    icon of addressUnit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2008-08-28
    CIF 31 - Director → ME
  • 380
    NORHAM HOUSE 1165 LIMITED - 2008-08-12
    TREND INTERNATIONAL HOLDINGS LIMITED - 2024-02-29
    icon of address351 Shields Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    601,285 GBP2024-12-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-27
    CIF 12 - Director → ME
  • 381
    TIMEC 1701 LIMITED - 2019-11-22
    icon of address20 St. James's Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-11-22
    CIF 423 - Ownership of voting rights - 75% or more OE
    CIF 423 - Ownership of shares – 75% or more OE
  • 382
    TIMEC 1656 LIMITED - 2018-09-26
    SANDERSON YOUNG ESTATE AGENTS LIMITED - 2018-12-13
    PATTINSON LIMITED - 2021-11-19
    icon of addressMercantile House Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-09-26
    CIF 454 - Ownership of shares – 75% or more OE
    CIF 454 - Ownership of voting rights - 75% or more OE
  • 383
    icon of addressKeel Row 3 The Watermark, Riverside Way, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-01-10
    CIF 489 - Ownership of voting rights - 75% or more OE
    CIF 489 - Ownership of shares – 75% or more OE
  • 384
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-07-10
    CIF 470 - Ownership of voting rights - 75% or more OE
    CIF 470 - Ownership of shares – 75% or more OE
  • 385
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-07-24
    CIF 466 - Ownership of voting rights - 75% or more OE
    CIF 466 - Ownership of shares – 75% or more OE
  • 386
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-01-17
    CIF 449 - Ownership of voting rights - 75% or more OE
    CIF 449 - Ownership of shares – 75% or more OE
  • 387
    icon of addressRiverside Centre, 63-67 High Street, Teddington, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-01-17
    CIF 447 - Ownership of voting rights - 75% or more OE
    CIF 447 - Ownership of shares – 75% or more OE
  • 388
    icon of addressFloor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-01-04
    CIF 445 - Ownership of shares – 75% or more OE
    CIF 445 - Ownership of voting rights - 75% or more OE
  • 389
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-03-06
    CIF 551 - Ownership of voting rights - 75% or more OE
    CIF 551 - Ownership of shares – 75% or more OE
  • 390
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-02-24
    CIF 417 - Ownership of voting rights - 75% or more OE
    CIF 417 - Ownership of shares – 75% or more OE
  • 391
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-07 ~ 2020-09-14
    CIF 398 - Ownership of shares – 75% or more OE
    CIF 398 - Ownership of voting rights - 75% or more OE
  • 392
    icon of address43 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-02-04
    CIF 387 - Ownership of shares – 75% or more OE
    CIF 387 - Ownership of voting rights - 75% or more OE
  • 393
    icon of addressSuite 6 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -376,423 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-02-25
    CIF 382 - Ownership of shares – 75% or more OE
    CIF 382 - Ownership of voting rights - 75% or more OE
  • 394
    icon of address149 Side Cliff Road, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-03-02
    CIF 383 - Ownership of shares – 75% or more OE
    CIF 383 - Ownership of voting rights - 75% or more OE
  • 395
    icon of addressOak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-03-02
    CIF 384 - Ownership of shares – 75% or more OE
    CIF 384 - Ownership of voting rights - 75% or more OE
  • 396
    icon of addressSpire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-03-02
    CIF 380 - Ownership of shares – 75% or more OE
    CIF 380 - Ownership of voting rights - 75% or more OE
  • 397
    icon of addressOffice 12 Level Q, Surtees Business Park, Stockton-on-tees, England, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-06-04
    CIF 370 - Ownership of shares – 75% or more OE
    CIF 370 - Ownership of voting rights - 75% or more OE
  • 398
    icon of addressHigh Greenriggs Underbarrow, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,395 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-05-25
    CIF 361 - Ownership of shares – 75% or more OE
    CIF 361 - Ownership of voting rights - 75% or more OE
  • 399
    icon of addressSpire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-10-26
    CIF 345 - Ownership of shares – 75% or more OE
    CIF 345 - Ownership of voting rights - 75% or more OE
  • 400
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-06-09
    CIF 346 - Ownership of voting rights - 75% or more OE
    CIF 346 - Ownership of shares – 75% or more OE
  • 401
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-06-10
    CIF 347 - Ownership of voting rights - 75% or more OE
    CIF 347 - Ownership of shares – 75% or more OE
  • 402
    icon of addressUnit 3-4 Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,500,686 GBP2024-11-29
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-04-06
    CIF 331 - Ownership of shares – 75% or more OE
    CIF 331 - Ownership of voting rights - 75% or more OE
  • 403
    icon of addressUnit 3-4 Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,498,394 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-04-06
    CIF 327 - Ownership of shares – 75% or more OE
    CIF 327 - Ownership of voting rights - 75% or more OE
  • 404
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-04-07
    CIF 324 - Ownership of voting rights - 75% or more OE
    CIF 324 - Ownership of shares – 75% or more OE
  • 405
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-12-20
    CIF 307 - Ownership of voting rights - 75% or more OE
    CIF 307 - Ownership of shares – 75% or more OE
  • 406
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2 GBP2023-03-03 ~ 2024-06-30
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-04-27
    CIF 279 - Ownership of shares – 75% or more OE
    CIF 279 - Ownership of voting rights - 75% or more OE
  • 407
    icon of addressFloor 2 Equinox House 3.2 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-09 ~ 2025-05-28
    CIF 262 - Ownership of shares – 75% or more OE
    CIF 262 - Ownership of voting rights - 75% or more OE
  • 408
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,680 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-04-30
    CIF 261 - Ownership of voting rights - 75% or more OE
    CIF 261 - Ownership of shares – 75% or more OE
  • 409
    icon of address4th Floor Tyne House, 26 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-04-16
    CIF 251 - Ownership of shares – 75% or more OE
    CIF 251 - Ownership of voting rights - 75% or more OE
  • 410
    TIMEC 1882 LIMITED - 2025-09-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-12-04
    CIF 242 - Ownership of shares – 75% or more OE
    CIF 242 - Ownership of voting rights - 75% or more OE
  • 411
    TIMEC 1886 LIMITED - 2025-09-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-12-04
    CIF 238 - Ownership of voting rights - 75% or more OE
    CIF 238 - Ownership of shares – 75% or more OE
  • 412
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-01-23
    CIF 225 - Ownership of voting rights - 75% or more OE
    CIF 225 - Ownership of shares – 75% or more OE
  • 413
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-09-30
    CIF 208 - Ownership of shares – 75% or more OE
    CIF 208 - Ownership of voting rights - 75% or more OE
  • 414
    TIMEC 1906 LIMITED - 2025-08-28
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-08-27
    CIF 202 - Ownership of shares – 75% or more OE
    CIF 202 - Ownership of voting rights - 75% or more OE
  • 415
    TIMEC 1909 LIMITED - 2025-09-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ 2025-09-12
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ 2025-09-12
    CIF 199 - Ownership of shares – 75% or more OE
    CIF 199 - Ownership of voting rights - 75% or more OE
  • 416
    TIMEC 1580 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-05-25
    CIF 536 - Ownership of voting rights - 75% or more OE
    CIF 536 - Ownership of shares – 75% or more OE
  • 417
    TIMEC 1852 LIMITED - 2023-11-03
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-30 ~ 2023-11-02
    CIF 269 - Ownership of shares – 75% or more OE
    CIF 269 - Ownership of voting rights - 75% or more OE
  • 418
    TIMEC 1607 LIMITED - 2017-08-16
    icon of addressKingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-08-08
    CIF 508 - Ownership of shares – 75% or more OE
    CIF 508 - Ownership of voting rights - 75% or more OE
  • 419
    NORHAM HOUSE 1162 LIMITED - 2008-03-10
    icon of addressExpress Group 398a Princesway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-03-04
    CIF 17 - Director → ME
  • 420
    TIMEC 1618 LIMITED - 2017-10-13
    3T ENERGY BIDCO LIMITED - 2018-03-02
    icon of addressHurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-10-10
    CIF 493 - Ownership of voting rights - 75% or more OE
    CIF 493 - Ownership of shares – 75% or more OE
  • 421
    SWEDISH LIFESTYLE HOMES NO.4 LIMITED - 2020-05-13
    TIMEC 1678 LIMITED - 2019-05-15
    icon of address87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -91,532 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-05-14
    CIF 548 - Ownership of voting rights - 75% or more OE
    CIF 548 - Ownership of shares – 75% or more OE
  • 422
    TIMEC 1793 LIMITED - 2022-02-09
    icon of address87 Station Road, Ashington, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,082,082 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-02-08
    CIF 329 - Ownership of shares – 75% or more OE
    CIF 329 - Ownership of voting rights - 75% or more OE
  • 423
    TIMEC 1659 LIMITED - 2018-12-19
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,927,716 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-12-19
    CIF 446 - Ownership of shares – 75% or more OE
    CIF 446 - Ownership of voting rights - 75% or more OE
  • 424
    TIMEC 1840 LIMITED - 2023-08-31
    icon of addressF17, Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-08-14
    CIF 286 - Ownership of shares – 75% or more OE
    CIF 286 - Ownership of voting rights - 75% or more OE
  • 425
    TIMEC 1847 LIMITED - 2023-07-28
    icon of addressUnit 8 Cobblestone Court, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    669,201 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-07-24
    CIF 276 - Ownership of voting rights - 75% or more OE
    CIF 276 - Ownership of shares – 75% or more OE
  • 426
    TIMEC 1602 LIMITED - 2017-07-04
    icon of addressUnit 8, Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-06-14
    CIF 512 - Ownership of shares – 75% or more OE
    CIF 512 - Ownership of voting rights - 75% or more OE
  • 427
    TIMEC 1174 LIMITED - 2008-07-07
    icon of addressC/o The Advisory Gorup, Unit 2 Old Brewery House, South Burns, Chester Le Street, County Durham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,964 GBP2024-07-31
    Officer
    icon of calendar 2008-04-29 ~ 2009-02-17
    CIF 39 - Director → ME
  • 428
    EVER 2317 LIMITED - 2004-04-14
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2008-10-01
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 181 - Ownership of voting rights - 75% or more OE
    CIF 181 - Ownership of shares – 75% or more OE
  • 429
    NORHAM HOUSE 1031 LIMITED - 2005-07-19
    icon of addressVtl Group (holdings) Ltd, 65-67 St. Thomas Road, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,777 GBP2021-12-31
    Officer
    icon of calendar 2005-05-17 ~ 2005-07-18
    CIF 160 - Director → ME
  • 430
    TIMEC 1685 LIMITED - 2019-07-19
    icon of addressDere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-05-24 ~ 2019-07-19
    CIF 438 - Ownership of voting rights - 75% or more OE
    CIF 438 - Ownership of shares – 75% or more OE
  • 431
    TIMEC 1839 LIMITED - 2023-04-03
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-03-30
    CIF 285 - Ownership of voting rights - 75% or more OE
    CIF 285 - Ownership of shares – 75% or more OE
  • 432
    BRISTOL STREET FIRST INVESTMENTS LIMITED - 2025-04-02
    ROYALE BABY CARRIAGES LIMITED - 1995-07-25
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-29
    CIF 92 - Director → ME
  • 433
    NORHAM HOUSE 1105 LIMITED - 2007-01-30
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-23
    CIF 117 - Director → ME
  • 434
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-08
    CIF 111 - Director → ME
  • 435
    VERTU MOTORS (FRANCE) LIMITED - 2011-10-25
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-08
    CIF 112 - Director → ME
  • 436
    NORHAM HOUSE 1104 LIMITED - 2007-01-30
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-23
    CIF 116 - Director → ME
  • 437
    NORHAM HOUSE 1102 LIMITED - 2007-01-30
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-23
    CIF 114 - Director → ME
    icon of calendar 2007-06-22 ~ 2007-06-29
    CIF 93 - Director → ME
  • 438
    NORHAM HOUSE 1101 PLC - 2006-11-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-06
    CIF 119 - Director → ME
  • 439
    VERTU MOTORS (VMC) LIMITED - 2007-03-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-08
    CIF 110 - Director → ME
  • 440
    TIMEC 1781 LIMITED - 2021-09-30
    icon of address18/19 Stable Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -166,127 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-09-29
    CIF 339 - Ownership of shares – 75% or more OE
    CIF 339 - Ownership of voting rights - 75% or more OE
  • 441
    TIMEC 1797 LIMITED - 2022-04-12
    icon of addressC/o Mulberry House, 3 Defender Court, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-04-01
    CIF 326 - Ownership of voting rights - 75% or more OE
    CIF 326 - Ownership of shares – 75% or more OE
  • 442
    NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
    VIREOL PUBLIC LIMITED COMPANY - 2010-07-30
    icon of addressSuite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-10-04
    CIF 154 - Director → ME
  • 443
    TIMEC 1603 LIMITED - 2017-06-28
    icon of address69 Church Way, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -267,493 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-06-26
    CIF 513 - Ownership of voting rights - 75% or more OE
    CIF 513 - Ownership of shares – 75% or more OE
  • 444
    NORHAM HOUSE 1059 LIMITED - 2006-02-20
    icon of addressKirkley Sawmill, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    506,400 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-08
    CIF 138 - Director → ME
  • 445
    TIMEC 1833 LIMITED - 2023-04-24
    icon of address1 Barnfield Crescent, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-03-20
    CIF 288 - Ownership of shares – 75% or more OE
    CIF 288 - Ownership of voting rights - 75% or more OE
  • 446
    TIMEC 1782 LIMITED - 2021-10-13
    icon of address58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,040 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-10-11
    CIF 340 - Ownership of shares – 75% or more OE
    CIF 340 - Ownership of voting rights - 75% or more OE
  • 447
    NORHAM HOUSE 1149 LIMITED - 2008-05-09
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,106,243 GBP2024-09-30
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-11
    CIF 21 - Director → ME
  • 448
    TIMEC 1853 LIMITED - 2024-03-09
    icon of addressPortland House, Belmont Business Park, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,908 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-03-05
    CIF 271 - Ownership of voting rights - 75% or more OE
    CIF 271 - Ownership of shares – 75% or more OE
  • 449
    TIMEC 1175 LIMITED - 2008-07-08
    LAND FACTOR LIMITED - 2021-04-20
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,882 GBP2021-07-31
    Officer
    icon of calendar 2008-04-29 ~ 2008-07-03
    CIF 37 - Director → ME
  • 450
    NORHAM HOUSE 1154 LLP - 2008-01-30
    WOODHOUSE JUNCTION LLP - 2011-03-29
    icon of addressC/o Muckle Llp Time Central 32, Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2008-03-10
    CIF 41 - LLP Designated Member → ME
  • 451
    WORKINGTON SPEEDWAY LLP - 2007-12-06
    icon of addressWorkington Road, Flimby, Maryport, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2008-01-15
    CIF 43 - LLP Designated Member → ME
  • 452
    PALM BEACH UK LIMITED - 2018-10-22
    NORHAM HOUSE 1144 LIMITED - 2007-11-30
    icon of addressSilverbow Greenbottom, Chacewater, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,983,672 GBP2024-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2007-11-27
    CIF 73 - Director → ME
  • 453
    TIMEC 1713 LIMITED - 2020-07-04
    icon of addressRoom 1.11, Northern Design Centre, Abbott's Hill, Gateshead, Tyne & Wear, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -793,867 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-07-03
    CIF 412 - Ownership of shares – 75% or more OE
    CIF 412 - Ownership of voting rights - 75% or more OE
  • 454
    TIMEC 1806 LIMITED - 2022-05-09
    icon of addressKinnair&co, Aston House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,822 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-05-09
    CIF 319 - Ownership of voting rights - 75% or more OE
    CIF 319 - Ownership of shares – 75% or more OE
  • 455
    TIMEC 1858 LIMITED - 2024-02-24
    icon of addressOakland Manor, Riding Mill, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,734 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-02-23
    CIF 268 - Ownership of shares – 75% or more OE
    CIF 268 - Ownership of voting rights - 75% or more OE
  • 456
    TIMEC 1692 LIMITED - 2019-09-05
    BEYOND INTEGRITY HOLDINGS LIMITED - 2025-05-21
    icon of addressUnit 11 Merchant Court, Monkton Business Park South, Hebburn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,556 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-09-05
    CIF 431 - Ownership of voting rights - 75% or more OE
    CIF 431 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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