logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jackson, William Richard

    Related profiles found in government register
  • Jackson, William Richard
    British business person born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 1 IIF 2 IIF 3
  • Jackson, William Richard
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House - Ecospace, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 4
  • Jackson, William Richard
    British construction director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, DH2 1AG, United Kingdom

      IIF 5
    • icon of address 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, NE37 2SH, England

      IIF 6
  • Jackson, William Richard
    British developer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, William Richard
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, William Richard
    British operations director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 31
    • icon of address 3rd Floor 1, Park Row, Leeds, LS1 5HN

      IIF 32
  • Jackson, William Richard
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, England

      IIF 33
  • Jackson, William Richard
    British builder born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 34
  • Jackson, William Richard
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 Warkworth Drive, Chester Le Street, County Durham, DH2 3TW

      IIF 35
  • Jackson, William Richard
    British deverloper born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 36
  • Jackson, William Richard
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, Co. Durham, DH2 3TW, United Kingdom

      IIF 37
    • icon of address 11, Blue Sky Way, Monkton Business Park, Hebburn, NE31 2EQ, England

      IIF 38
  • Jackson, William Richard
    British manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, United Kingdom

      IIF 39
  • Jackson, William Richard
    British developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 40
    • icon of address 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 41
  • Mr William Richard Jackson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 11, Lumley Court, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AN, England

      IIF 50
    • icon of address Unit 20b, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 51
    • icon of address Unit 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, DH2 1AG, United Kingdom

      IIF 52
    • icon of address Valley House - Ecospace, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 53
  • Jackson, Tomas William
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 54
    • icon of address Valley House - Eco Space Seventh Avenue, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 55
  • Jackson, Tomas William
    British property consultant born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 56
  • Jackson, William
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 57
  • Mr Tomas William Jackson
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 58
  • Mr William Jackson
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 59
  • Mr William Richard Jackson
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 60 IIF 61 IIF 62
    • icon of address 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, United Kingdom

      IIF 64
    • icon of address 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 65 IIF 66
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • icon of address 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 69
    • icon of address 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, NE37 2SH, England

      IIF 70
    • icon of address 1, Cuthberts House, Tower Road, Washington, Tyne And Wear, NE37 2SH, United Kingdom

      IIF 71
  • Jackson, Tomas
    British director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, United Kingdom

      IIF 72
  • Mr Tomas Jackson
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Woodland House Holdernesse, Wynyard, Billingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 136 Warkworth Drive, Chester Le Street, County Durham, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,132 GBP2024-05-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    LUPFAW 465 LIMITED - 2017-10-16
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20b Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 20b Drum Industrial Estate, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,505 GBP2024-07-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-08-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 1 Cuthberts House, Tower Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,009,837 GBP2022-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    NORTHUMBERLAND STAYS MANAGEMENT & MAINTENANCE LIMITED - 2023-04-27
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,690 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 20b Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    PLATINUM ASSETS AND DEVELOPMENT LIMITED - 2019-05-03
    HLW CONSTRUCTION SERVICES LIMITED - 2019-03-18
    icon of address 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,311,284 GBP2020-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Pkf Littlejohn Advisory Limited, 3rd Floor 1 Park Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,659,902 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 41 - Director → ME
  • 30
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,315 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address C/o Pkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -138,745 GBP2020-09-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address 136 Warkworth Drive, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    VERDANT ENERGY SOLUTIONS LIMITED - 2024-07-11
    icon of address Valley House - Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,124 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 34
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 35 - Director → ME
  • 35
    icon of address 136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 36
    icon of address 136 Warkworth Drive, Chester-le-street, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 37
    icon of address Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 3 - Director → ME
  • 38
    icon of address Valley House - Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,760,006 GBP2024-06-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 2 - Director → ME
  • 40
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,520 GBP2017-12-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 40 - Director → ME
Ceased 9
  • 1
    icon of address 136 Warkworth Drive, Chester Le Street, County Durham, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,132 GBP2024-05-31
    Officer
    icon of calendar 2022-06-02 ~ 2022-09-22
    IIF 54 - Director → ME
  • 2
    icon of address 136 Warkworth Drive, Chester Le Street, Co Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,185 GBP2021-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-10-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2022-04-03
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11 Blue Sky Way, Monkton Business Park, Hebburn
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-01 ~ 2014-07-17
    IIF 38 - Director → ME
  • 4
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ 2020-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-09-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Pkf Littlejohn Advisory Limited, 3rd Floor 1 Park Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,659,902 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-16
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ 2020-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-09-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 11 Lumley Court, Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ 2020-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-09-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,315 GBP2015-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2017-06-12
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.