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 3
  • 1
    Niven, Stuart Thomas
    Director Of Sales born in December 1978
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    40,634,470 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of address27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 437 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Thompson, William Steel
    Born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-20
    OF - Director → CIF 0
  • 2
    Brumwell, Phillip Lennox
    Operations Director born in August 1975
    Individual (51 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-02-25
    OF - Director → CIF 0
  • 3
    Swan, Julie Ann
    Born in July 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2017-05-31
    OF - Director → CIF 0
  • 4
    Hughes, Anthony Sinclair
    Company Director born in September 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-20
    OF - Director → CIF 0
  • 5
    Mcdougall, Keith Ian
    Company Director born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2021-08-06
    OF - Director → CIF 0
parent relation
Company in focus

ALL SAINTS COMMERCIAL PLC

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • ALL SAINTS COMMERCIAL PLC
    Info
    Registered number 09571862
    icon of address27/28 Eastcastle Street, London W1W 8DH
    PUBLIC LIMITED COMPANY incorporated on 2015-05-01 and dissolved on 2022-04-26 (6 years 11 months). The company status is Dissolved.
    CIF 0
  • ALL SAINTS COMMERCIAL PLC
    S
    Registered number 09571862
    icon of address27-28 East Castle Street, Eastcastle Street, London, England, W1W 8DH
    Plc in England And Wales, England
    CIF 1
  • ALL SAINTS COMMERCIAL PLC
    S
    Registered number 09571862
    icon of address27-28, Eastcastle Street, London, England, W1W 8DH
    Public Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressScotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,070 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2021-12-20
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    CIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -579,069 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-16
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of addressEldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-02-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.