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

Brown, James

    Related profiles found in government register
  • Brown, James
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 1 IIF 2
    • icon of address 23a, Shields Road West, Newcastle Upon Tyne, NE6 1JN, United Kingdom

      IIF 3
  • Brown, James
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 4
  • Brown, James
    British personal fitness trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 5
  • Brown, James
    British director born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 6
  • Brown, James
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 7
  • Brown, Paul Andrew
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Paul Andrew
    British accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33f, Number One Industrial Estate, Consett, Co Durham, DH8 6SZ, England

      IIF 11 IIF 12
    • icon of address Unit 33f, Number One Industrial Estate, Consett, Durham, DH8 6SZ, England

      IIF 13 IIF 14
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 15
    • icon of address 4, Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 16
    • icon of address 9 St Bartholomews Close, Cresswell, Morpeth, Northumberland, NE61 5JX

      IIF 17 IIF 18
    • icon of address 9 St. Bartholomews Close, Cresswell, Morpeth, Northumberland, NE61 5JX, United Kingdom

      IIF 19
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 20
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 4, Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 24
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE

      IIF 25
  • Brown, Paul Andrew
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 26 IIF 27
  • Brown, Andrew Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Commercial Way, Abbey Road, Park Royal, London, NW10 7XF, England

      IIF 28
  • Brown, Andrew Paul
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 301b, 10 Greycoat Place, London, SW1P 1SB, Uk

      IIF 29
  • Mr James Brown
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 30 IIF 31
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 32
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 33
  • Brown, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 34
    • icon of address 4, Tyne View, Newcastle Upon Tyne, Tyne And Wear, NE15 8DE

      IIF 35
  • Brown, Paul Andrew
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 36
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 37
  • Brown, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG

      IIF 38
    • icon of address Unit 33f, Number One Industrial Estate, Consett, Co Durham, DH8 6SZ, England

      IIF 39
    • icon of address 21, Market Place, Durham, DH1 3NJ, England

      IIF 40
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN

      IIF 49
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Unit One, Waterside Drive, Metro East Business Park, Gateshead, Tyne & Wear, NE11 9HU

      IIF 54
    • icon of address Unit One, Waterside Drive, Metro East Business Park, Gateshead, Tyne & Wear, NE11 9HU, England

      IIF 55 IIF 56
    • icon of address 4, Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 57
    • icon of address 4, Tyne View, Lemington, Tyne & Wear, NE15 8DE, England

      IIF 58
    • icon of address C/o P A Brown & Co Ltd, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 59 IIF 60
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 61 IIF 62 IIF 63
    • icon of address 9 Saint Bartholomews Close, Cresswell, Morpeth, Northumberland, NE61 5JX

      IIF 68
    • icon of address 9 St Bartholomews Close, Cresswell, Morpeth, Northumberland, NE61 5JX

      IIF 69 IIF 70 IIF 71
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 85 IIF 86 IIF 87
    • icon of address Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

      IIF 94
    • icon of address 16 Lowbiggin, Newcastle Upon Tyne, Tyne & Wear, NE5 4PR

      IIF 95
    • icon of address 4, Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 96 IIF 97
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 98 IIF 99 IIF 100
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 101
    • icon of address 88, Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6EN, England

      IIF 102
    • icon of address Baker Tilly Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 103
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 104
    • icon of address 29, Howard Street, North Shields, Tyne And Wear, NE30 1AR, England

      IIF 105
    • icon of address 8d, Alder Road, West Chirton, North Industrial Estate, North Shields, Tyne & Wear, NE29 8SD

      IIF 106
    • icon of address Flat 2, No 42, Alma Place, North Shields, Tyne And Wear, NE29 0LY, United Kingdom

      IIF 107
    • icon of address 8, High Street, Yarm, Stockton On Tees, TS15 9AE

      IIF 108
  • Brown, Paul Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 109 IIF 110
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 111
    • icon of address C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 112
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 113 IIF 114
    • icon of address 9 St Bartholomews Close, Cresswell, Morpeth, Northumberland, NE61 5JX

      IIF 115 IIF 116 IIF 117
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 119 IIF 120
    • icon of address C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 121
  • Mr James Brown
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 122
  • Mr Paul Andrew Brown
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 123 IIF 124
    • icon of address 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 125
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 126
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 127 IIF 128
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 129
  • Brown, Paul

    Registered addresses and corresponding companies
  • Brown, Paul Andrew

    Registered addresses and corresponding companies
  • Brown, Paul Andrew
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 235
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 236
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 237
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 238
  • Brown, Paul Andrew
    British accountant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 239
  • Brown, Paul Andrew
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 240
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 241
  • James Brown
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 242
  • Mr Paul Andrew Brown
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 243
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,336 GBP2024-05-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 235 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 2018-10-31 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-11-20 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ENERGETICS COACHING LTD - 2017-10-30
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    183 GBP2025-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-06-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-05-31 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    347 GBP2017-08-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,038,440 GBP2018-10-31
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-11-30
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 93 - Secretary → ME
  • 6
    icon of address P A Brown & Co, Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166,639 GBP2016-12-31
    Officer
    icon of calendar 1999-10-15 ~ dissolved
    IIF 89 - Secretary → ME
  • 7
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-08-24 ~ dissolved
    IIF 215 - Secretary → ME
  • 8
    icon of address P A Brown & Co, Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,681 GBP2018-03-31
    Officer
    icon of calendar 2002-03-25 ~ dissolved
    IIF 90 - Secretary → ME
  • 9
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ dissolved
    IIF 94 - Secretary → ME
  • 10
    icon of address Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 11
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2021-03-25
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 222 - Secretary → ME
  • 12
    INNOVATIVE RESEARCH SERVICES LTD - 2010-12-10
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 157 - Secretary → ME
  • 13
    BROWN & LOUGH ACCOUNTANTS LTD - 2023-02-09
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,707 GBP2025-03-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,810 GBP2017-06-30
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 15
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,561 GBP2016-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 134 - Secretary → ME
  • 16
    icon of address 16 Abbey Meadows, Morpeth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-12-05 ~ dissolved
    IIF 63 - Secretary → ME
  • 17
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 169 - Secretary → ME
  • 18
    icon of address Tower Buildings, Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 153 - Secretary → ME
  • 19
    icon of address C/o, Robson Laidler Llp, Robson Laidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 20
    CHESTERFORD (FORTH HOUSE) LIMITED - 2009-04-24
    icon of address Suite 2 Mayford House, Old Elvet, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    icon of address Suite 2 Mayford House, Old Elvet, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 22
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 104 - Secretary → ME
  • 23
    CHESTERFORD HOLDINGS LTD - 2007-04-25
    icon of address Suite 2 Mayford House, Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 41 - Secretary → ME
  • 25
    IKON MANAGEMENT SERVICES LIMITED - 1996-09-27
    QUEST COMPUTER EQUIPMENT LIMITED - 1997-10-15
    icon of address C/o Robson Laidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-20 ~ dissolved
    IIF 75 - Secretary → ME
  • 26
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 216 - Secretary → ME
  • 27
    CHESTERFORDS LLP - 2009-09-29
    WILLOUGHBY PROPERTY MANAGEMENT LLP - 2008-06-03
    icon of address Suite 2 Mayford House, Old Elvet, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 28
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ dissolved
    IIF 91 - Secretary → ME
  • 29
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 152 - Secretary → ME
  • 30
    CHESTERFORD PROPERTIES (FARNLEY) LIMITED - 2004-05-11
    CHESTERFORD PROPERTIES (EASINGTON) LTD - 2007-06-08
    NORTHUMBRIAN HOUSE LETTINGS LTD - 2004-03-17
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 31
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 207 - Secretary → ME
  • 32
    icon of address Suite 2 Mayford House, Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 111 - Secretary → ME
  • 33
    icon of address 38 Wallace Street, Falkirk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 4 Tyne View, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 163 - Secretary → ME
  • 35
    WASHINGTON RENEWABLE POWER LIMITED - 2011-07-26
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 139 - Secretary → ME
  • 36
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -803 GBP2021-01-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 225 - Secretary → ME
  • 37
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2019-12-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 221 - Secretary → ME
  • 38
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 96 - Secretary → ME
  • 39
    icon of address Essell Accountants, 29 Howard Street, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-15 ~ dissolved
    IIF 105 - Secretary → ME
  • 40
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address P A Brown & Co, Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,510 GBP2018-09-30
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 119 - Secretary → ME
  • 42
    icon of address P A Brown & Co, Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 120 - Secretary → ME
  • 43
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 44
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2005-09-05 ~ dissolved
    IIF 85 - Secretary → ME
  • 45
    icon of address C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 112 - Secretary → ME
  • 46
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 47
    SPEED 7520 LIMITED - 1999-03-17
    icon of address C/o P A Brown & Co 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ dissolved
    IIF 121 - Secretary → ME
  • 48
    icon of address Suite 2 Mayford House, Old Elvet, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 52 - Secretary → ME
  • 49
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    394 GBP2017-03-31
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 88 - Secretary → ME
  • 50
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 51
    icon of address 4 Tyne View, Lemington Newcastle Upon Tyne, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 158 - Secretary → ME
  • 52
    icon of address P A Brown & Co, Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,767 GBP2016-07-31
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 206 - Secretary → ME
  • 53
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 228 - Secretary → ME
  • 54
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 223 - Secretary → ME
  • 55
    icon of address 4 Tyne View, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 56
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 26 - Director → ME
  • 57
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 168 - Secretary → ME
  • 58
    icon of address Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-12-19 ~ dissolved
    IIF 116 - Secretary → ME
  • 59
    icon of address C/o P A Brown & Co Ltd, 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 60 - Secretary → ME
  • 60
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,020 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2001-03-05 ~ now
    IIF 113 - Secretary → ME
  • 61
    icon of address 4 Tyne View, Lemmington, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 155 - Secretary → ME
  • 62
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -525,246 GBP2016-03-31
    Officer
    icon of calendar 2002-12-20 ~ dissolved
    IIF 47 - Secretary → ME
  • 63
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 64
    icon of address P A Brown & Co, Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 209 - Secretary → ME
  • 65
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 137 - Secretary → ME
  • 66
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 135 - Secretary → ME
  • 67
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 132 - Secretary → ME
  • 68
    icon of address 16 Abbey Meadows, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 7 - Director → ME
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 69
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,413 GBP2016-05-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 218 - Secretary → ME
  • 70
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,111 GBP2017-04-30
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    IIF 101 - Secretary → ME
  • 71
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137 GBP2022-04-30
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 162 - Secretary → ME
  • 72
    WILLOUGHBY (523) LIMITED - 2007-01-03
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,628 GBP2016-06-30
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 73
    icon of address Suite 2 Mayford House, Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 74
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (4 parents)
    Equity (Company account)
    606 GBP2024-12-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 8 - Director → ME
  • 75
    04383970 LTD - 2015-05-14
    SOLID SOUND & VISION LTD - 2004-01-19
    icon of address Suite 2 Mayford House, Old Elvet, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 76
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,034 GBP2021-03-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 159 - Secretary → ME
  • 77
    icon of address 88 Front Street, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,612 GBP2016-03-31
    Officer
    icon of calendar 2000-09-06 ~ dissolved
    IIF 102 - Secretary → ME
  • 78
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 19 - Director → ME
Ceased 126
  • 1
    FULTONS OF SACRISTON LIMITED - 2002-09-12
    icon of address Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-27 ~ 2013-08-08
    IIF 40 - Secretary → ME
  • 2
    icon of address Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2013-08-08
    IIF 103 - Secretary → ME
  • 3
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,528 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-10-09
    IIF 166 - Secretary → ME
  • 4
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,360 GBP2025-01-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 171 - Secretary → ME
  • 5
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ 2016-01-01
    IIF 16 - Director → ME
    icon of calendar 2004-03-17 ~ 2009-03-01
    IIF 115 - Secretary → ME
  • 6
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    347 GBP2017-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2019-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 11 Mansfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2008-09-01 ~ 2016-03-31
    IIF 86 - Secretary → ME
  • 8
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    112,501 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2024-01-30
    IIF 189 - Secretary → ME
  • 9
    icon of address 16 Abbey Meadows, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2024-01-30
    IIF 195 - Secretary → ME
  • 10
    icon of address The Old Glassworks Basement, Stepney Bank, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-04-13 ~ 2005-04-07
    IIF 83 - Secretary → ME
  • 11
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -870 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-09-04
    IIF 224 - Secretary → ME
  • 12
    MERCURIUS MUSIC LTD - 2021-05-07
    icon of address 11 Rear Of Mansfield Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2009-02-01 ~ 2017-09-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-31
    IIF 126 - Ownership of shares – 75% or more OE
  • 13
    icon of address 64 Queens Road, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2023-12-15
    IIF 174 - Secretary → ME
  • 14
    icon of address The Old Glassworks Basement, Stepney Bank, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,382 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2023-08-01
    IIF 232 - Secretary → ME
  • 15
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2024-01-30
    IIF 192 - Secretary → ME
  • 16
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2024-01-30
    IIF 179 - Secretary → ME
  • 17
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2024-01-30
    IIF 182 - Secretary → ME
  • 18
    BROWN & LOUGH ACCOUNTANTS LTD - 2023-02-09
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,707 GBP2025-03-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-11-01
    IIF 164 - Secretary → ME
  • 19
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-11 ~ 2011-12-12
    IIF 28 - Director → ME
  • 20
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    394 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2024-01-30
    IIF 187 - Secretary → ME
  • 21
    icon of address 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,300 GBP2024-03-31
    Officer
    icon of calendar 1998-03-11 ~ 1999-04-28
    IIF 17 - Director → ME
    icon of calendar 1998-03-11 ~ 1999-04-28
    IIF 118 - Secretary → ME
  • 22
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2024-01-30
    IIF 186 - Secretary → ME
  • 23
    LONDON & REGIONAL DEVELOPMENTS (DOLLIS HILL) LTD. - 2017-05-11
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,121 GBP2024-07-31
    Officer
    icon of calendar 1998-04-27 ~ 2024-01-30
    IIF 61 - Secretary → ME
  • 24
    BROOM HOUSE MANAGEMENT LIMITED - 2016-04-02
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274,442 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2024-01-30
    IIF 148 - Secretary → ME
  • 25
    icon of address P A Brown & Co, Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -205,206 GBP2015-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2016-01-01
    IIF 208 - Secretary → ME
  • 26
    DURHAM CITY INVESTMENTS LIMITED - 2010-04-15
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    125,854 GBP2022-07-31
    Officer
    icon of calendar 2010-03-10 ~ 2024-07-16
    IIF 184 - Secretary → ME
  • 27
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,523 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2023-12-11
    IIF 220 - Secretary → ME
  • 28
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2024-07-16
    IIF 196 - Secretary → ME
  • 29
    IDS FIRE & SECURITY LIMITED - 2018-12-17
    IDS FIRE AND SECURITY (CUMBRIA) LTD - 2025-07-01
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2003-09-02 ~ 2024-07-17
    IIF 66 - Secretary → ME
  • 30
    IDS FIRE AND SECURITY (NORTH EAST) LTD - 2025-07-01
    icon of address Unit One Waterside Drive, Metro East Business Park, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-12-13 ~ 2024-07-17
    IIF 175 - Secretary → ME
  • 31
    IDS FIRE AND SECURITY (NORTH WEST) LTD - 2025-07-01
    SUPERIOR INTERIORS (NORTH EAST) LTD - 2010-04-11
    NORTHERN BUSINESS (IT) SOLUTIONS LTD - 2018-12-17
    icon of address Unit One Waterside Drive, Metro East Business Park, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2009-02-01 ~ 2024-07-17
    IIF 56 - Secretary → ME
  • 32
    FIRE & SECURITY INSTALLATION SOLUTIONS LTD - 2018-12-17
    IDS FIRE AND SECURITY (YORKSHIRE) LTD - 2025-07-01
    icon of address Unit One Waterside Drive, Metro East Business Park, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2008-05-15 ~ 2024-07-17
    IIF 55 - Secretary → ME
  • 33
    IDS FIRE AND SECURITY GROUP LTD - 2025-07-01
    icon of address Unit One Waterside Drive, Metro East Business Park, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-12-07 ~ 2024-07-17
    IIF 176 - Secretary → ME
  • 34
    MILELOOK LIMITED - 1990-10-29
    icon of address High Edge Court Church Street, Heage, Belper, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,041,386 GBP2023-09-30
    Officer
    icon of calendar 2019-11-11 ~ 2024-07-31
    IIF 202 - Secretary → ME
  • 35
    CREATIVE MUSIC LTD. - 2007-03-29
    CREATIVE CARE PARTNERSHIP LTD - 2008-03-06
    PIGEON PIE MUSIC LIMITED - 1995-05-16
    icon of address Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ 2013-06-15
    IIF 59 - Secretary → ME
    icon of calendar 1994-06-14 ~ 1995-06-19
    IIF 95 - Secretary → ME
  • 36
    icon of address 5 Cross Valley Court, Durham, England
    Active Corporate (8 parents)
    Equity (Company account)
    624 GBP2025-01-06
    Officer
    icon of calendar 2006-02-14 ~ 2007-02-13
    IIF 78 - Secretary → ME
  • 37
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,264 GBP2017-03-31
    Officer
    icon of calendar 2001-01-22 ~ 2001-03-30
    IIF 73 - Secretary → ME
  • 38
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,504 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-01-30
    IIF 141 - Secretary → ME
  • 39
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (5 parents)
    Equity (Company account)
    63,925 GBP2024-11-30
    Officer
    icon of calendar 2008-06-12 ~ 2021-06-01
    IIF 100 - Secretary → ME
  • 40
    DS SECURITY SOLUTIONS LTD - 2024-06-22
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2024-01-30
    IIF 188 - Secretary → ME
  • 41
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2024-09-04
    IIF 160 - Secretary → ME
  • 42
    icon of address C/o Durham Workspace Limited Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,741 GBP2024-03-30
    Officer
    icon of calendar 2018-04-13 ~ 2022-06-07
    IIF 133 - Secretary → ME
  • 43
    DURHAM SELF STORAGE LTD - 2009-08-29
    DURHAM SELF STORE LTD - 2009-08-24
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,923 GBP2024-08-31
    Officer
    icon of calendar 2009-08-17 ~ 2024-07-16
    IIF 34 - Secretary → ME
  • 44
    icon of address C/o Durham Workspace Limited Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,929 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2022-09-14
    IIF 241 - Director → ME
    icon of calendar 2018-11-09 ~ 2022-09-14
    IIF 161 - Secretary → ME
  • 45
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,024 GBP2024-03-31
    Officer
    icon of calendar 2017-07-15 ~ 2024-01-30
    IIF 190 - Secretary → ME
  • 46
    icon of address 9th Floor Boud Court, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-11 ~ 2011-12-12
    IIF 29 - Director → ME
  • 47
    icon of address 6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    554,301 GBP2024-05-31
    Officer
    icon of calendar 2019-06-03 ~ 2019-11-12
    IIF 199 - Secretary → ME
  • 48
    icon of address 6 Ferranti Court, Staffordshire Technology Park, Stafford, Stafforshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    426,395 GBP2024-05-31
    Officer
    icon of calendar 2013-02-08 ~ 2017-06-30
    IIF 21 - Director → ME
    icon of calendar 2013-02-08 ~ 2020-02-07
    IIF 211 - Secretary → ME
  • 49
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    38,159 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ 2023-08-11
    IIF 177 - Secretary → ME
  • 50
    icon of address 15 Melmerby Close, Whitebridge Park, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,843 GBP2023-03-31
    Officer
    icon of calendar 2010-01-13 ~ 2013-05-17
    IIF 213 - Secretary → ME
  • 51
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,450 GBP2024-11-30
    Officer
    icon of calendar 2003-02-10 ~ 2021-04-01
    IIF 99 - Secretary → ME
  • 52
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2024-01-30
    IIF 214 - Secretary → ME
  • 53
    DISTURBIA CLOTHING LTD - 2014-11-05
    icon of address 3 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,853,179 GBP2025-01-31
    Officer
    icon of calendar 2013-10-01 ~ 2023-12-10
    IIF 131 - Secretary → ME
  • 54
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,096 GBP2024-05-31
    Officer
    icon of calendar 2014-07-29 ~ 2024-07-10
    IIF 15 - Director → ME
    icon of calendar 2005-08-01 ~ 2024-07-10
    IIF 109 - Secretary → ME
  • 55
    icon of address 7b Newgate Street, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-27 ~ 2010-09-30
    IIF 80 - Secretary → ME
  • 56
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    263 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2024-01-30
    IIF 146 - Secretary → ME
  • 57
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    195 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2024-01-30
    IIF 147 - Secretary → ME
  • 58
    DAVID DUNN ENTERPRISES LIMITED - 2012-04-04
    ID PROPERTIES LIMITED - 2012-04-12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    547,704 GBP2024-02-29
    Officer
    icon of calendar 2009-10-12 ~ 2012-12-07
    IIF 154 - Secretary → ME
  • 59
    icon of address Unit One Waterside Drive, Metro East Business Park, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,904,051 GBP2025-05-31
    Officer
    icon of calendar 2003-05-03 ~ 2025-06-30
    IIF 54 - Secretary → ME
  • 60
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,270 GBP2025-01-31
    Officer
    icon of calendar 2018-12-13 ~ 2024-01-30
    IIF 201 - Secretary → ME
  • 61
    KAREN GRAY LIMITED - 2011-02-10
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,883 GBP2025-03-31
    Officer
    icon of calendar 2007-02-26 ~ 2024-07-16
    IIF 64 - Secretary → ME
  • 62
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,174 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2022-06-28
    IIF 165 - Secretary → ME
  • 63
    CHESTERFORD PROPERTIES (LANGLEY MOOR) LIMITED - 2009-09-20
    IDEATRADE LIMITED - 2000-01-14
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,093 GBP2024-03-31
    Officer
    icon of calendar 2000-02-07 ~ 2024-07-16
    IIF 43 - Secretary → ME
  • 64
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2004-08-16
    IIF 77 - Secretary → ME
  • 65
    icon of address 16 Abbey Meadows, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,187 GBP2023-12-31
    Officer
    icon of calendar 2018-05-26 ~ 2024-01-30
    IIF 144 - Secretary → ME
  • 66
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-09-30
    Officer
    icon of calendar 2018-08-23 ~ 2024-01-30
    IIF 193 - Secretary → ME
  • 67
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    809,768 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2024-01-30
    IIF 178 - Secretary → ME
  • 68
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,338 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2024-01-30
    IIF 143 - Secretary → ME
  • 69
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,422 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2024-01-30
    IIF 197 - Secretary → ME
  • 70
    SPEED 7522 LIMITED - 1999-03-17
    LONDON & REGIONAL DEVELOPMENTS (MIDDLESEX) LIMITED - 2010-10-19
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342,153 GBP2024-07-31
    Officer
    icon of calendar 1999-03-05 ~ 2024-01-30
    IIF 114 - Secretary → ME
  • 71
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    icon of calendar 1997-12-11 ~ 2024-01-30
    IIF 67 - Secretary → ME
  • 72
    LONDON & REGIONAL RESOURCES (HOLDINGS) LTD - 2023-11-16
    icon of address 16 Abbey Meadows, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2019-01-01
    IIF 212 - Secretary → ME
  • 73
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    icon of calendar 2009-09-01 ~ 2021-01-01
    IIF 98 - Secretary → ME
    icon of calendar 1998-07-09 ~ 2009-01-14
    IIF 84 - Secretary → ME
  • 74
    LONESTAR ENTERPRISES LTD - 2011-09-15
    icon of address Lonestar Recruitment Limited, Swans, Station Road, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ 2012-10-01
    IIF 107 - Secretary → ME
  • 75
    icon of address 34 Roman Court, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ 2019-11-05
    IIF 150 - Secretary → ME
  • 76
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,992 GBP2024-05-31
    Officer
    icon of calendar 1999-05-21 ~ 2024-01-30
    IIF 65 - Secretary → ME
  • 77
    icon of address 146 Darwin Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    icon of calendar 2013-03-01 ~ 2015-04-01
    IIF 230 - Secretary → ME
  • 78
    icon of address Unit 2 Shibdon Business Park Shibdon Business Park, Cowen Road, Blaydon On Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    396,705 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-05-13
    IIF 200 - Secretary → ME
  • 79
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2003-05-06
    IIF 70 - Secretary → ME
  • 80
    icon of address Durham Workspace, Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-10-09
    IIF 172 - Secretary → ME
  • 81
    CHESTERFORD EQUITIES LTD - 2009-09-20
    MAYFAIR EQUITIES LTD. - 2016-07-26
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,758,917 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2024-07-16
    IIF 45 - Secretary → ME
  • 82
    icon of address 9 Southway, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2023-03-31
    Officer
    icon of calendar 2016-02-23 ~ 2024-01-30
    IIF 191 - Secretary → ME
  • 83
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-06-12 ~ 2024-01-30
    IIF 198 - Secretary → ME
  • 84
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2024-07-16
    IIF 170 - Secretary → ME
  • 85
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    565 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2024-01-30
    IIF 180 - Secretary → ME
  • 86
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,950 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2024-07-16
    IIF 167 - Secretary → ME
  • 87
    RICHMOND HOMES (NE) LIMITED - 2003-10-14
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-20 ~ 2008-08-11
    IIF 81 - Secretary → ME
  • 88
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,061 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2024-04-01
    IIF 227 - Secretary → ME
  • 89
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-25 ~ 2011-11-01
    IIF 106 - Secretary → ME
  • 90
    NG15 LTD
    - now
    THE DESIGN SAUCE LIMITED - 2005-03-11
    CALLCODE LIMITED - 2001-06-20
    icon of address The Garden House 6 Salisbury Close, Saxilby, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,682 GBP2023-10-31
    Officer
    icon of calendar 2001-06-26 ~ 2005-01-06
    IIF 82 - Secretary → ME
  • 91
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -477 GBP2025-04-05
    Officer
    icon of calendar 2017-04-05 ~ 2018-08-01
    IIF 149 - Secretary → ME
  • 92
    MONO FINE ART LTD - 2011-09-15
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,384 GBP2017-09-30
    Officer
    icon of calendar 2011-09-21 ~ 2016-08-01
    IIF 22 - Director → ME
    icon of calendar 2009-07-20 ~ 2010-08-01
    IIF 140 - Secretary → ME
  • 93
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2012-06-01
    IIF 97 - Secretary → ME
  • 94
    icon of address 9 Oldgate, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ 2019-06-19
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-06-19
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,020 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    NORTH EAST ACCOUNTANTS LIMITED - 2020-06-17
    SIGSEC LTD - 2011-09-14
    icon of address Tower Buildings 9, Oldgate, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,748 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-15
    IIF 25 - Director → ME
  • 97
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,606 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ 2023-12-11
    IIF 219 - Secretary → ME
  • 98
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-06-01 ~ 2024-01-30
    IIF 185 - Secretary → ME
  • 99
    icon of address C12 Marquis Court Marquis Way, Tvte, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-14 ~ 2008-10-21
    IIF 79 - Secretary → ME
  • 100
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,631 GBP2024-06-30
    Officer
    icon of calendar 2018-10-15 ~ 2024-01-30
    IIF 183 - Secretary → ME
  • 101
    ROCKTREE GROUP (UK) LIMITED - 2017-02-06
    ROCKTREE MANAGEMENT LTD - 2021-09-15
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -231,845 GBP2024-06-30
    Officer
    icon of calendar 2022-05-01 ~ 2024-06-10
    IIF 136 - Secretary → ME
    icon of calendar 2011-06-07 ~ 2016-11-01
    IIF 138 - Secretary → ME
  • 102
    icon of address Unit 2f Littleburn Business Centre, Mill Road, Langley Moor, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    51,345 GBP2024-11-30
    Officer
    icon of calendar 2008-09-28 ~ 2024-01-30
    IIF 68 - Secretary → ME
  • 103
    ELVET RESIDENTIAL LTD - 2014-02-05
    JOSEPH, NICHOLAS & WALTERS LTD - 2013-07-18
    SHIRE HALL DURHAM LTD - 2017-03-21
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -24,190 GBP2024-02-29
    Officer
    icon of calendar 2009-07-21 ~ 2024-01-30
    IIF 62 - Secretary → ME
  • 104
    icon of address 18 Saxon Way, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-02-04 ~ 2018-04-12
    IIF 87 - Secretary → ME
  • 105
    icon of address 9 Mount Leven Road, Yarm, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    516 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2018-02-15
    IIF 92 - Secretary → ME
    icon of calendar 2006-03-31 ~ 2007-04-10
    IIF 72 - Secretary → ME
  • 106
    icon of address 4 Spring Bank Meadow, Ripon, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -820 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2017-01-31
    IIF 234 - Secretary → ME
    icon of calendar 2010-02-25 ~ 2014-04-18
    IIF 58 - Secretary → ME
  • 107
    HILTECH SYSTEMS LIMITED - 2012-01-03
    icon of address Unit 2f Mill Road, Langley Moor, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    119,836 GBP2024-11-30
    Officer
    icon of calendar 2013-08-21 ~ 2024-01-30
    IIF 173 - Secretary → ME
  • 108
    icon of address 21 Station Road, Ashington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,558 GBP2021-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-03-13
    IIF 204 - Secretary → ME
  • 109
    icon of address 23a Shields Road West, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2025-11-01
    IIF 3 - Director → ME
  • 110
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    275 GBP2022-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2023-01-01
    IIF 229 - Secretary → ME
  • 111
    SPOT ON T-SHIRT COMPANY LIMITED - 2013-10-22
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,730 GBP2024-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2023-12-11
    IIF 226 - Secretary → ME
  • 112
    icon of address 61 Garden City Villas, Ashington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2020-03-13
    IIF 210 - Secretary → ME
  • 113
    icon of address Unit 19h Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2024-04-01
    IIF 233 - Secretary → ME
  • 114
    icon of address Castlerigg, Brancepeth, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2017-09-18
    IIF 13 - Director → ME
    icon of calendar 2013-04-02 ~ 2017-09-18
    IIF 130 - Secretary → ME
  • 115
    icon of address Castlerigg, Brancepeth, Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 14 - Director → ME
    icon of calendar 2012-07-26 ~ 2017-09-18
    IIF 156 - Secretary → ME
  • 116
    icon of address 26 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    64,258 GBP2024-09-30
    Officer
    icon of calendar 2014-12-22 ~ 2017-10-04
    IIF 12 - Director → ME
    icon of calendar 2014-09-01 ~ 2017-08-21
    IIF 217 - Secretary → ME
  • 117
    T.V. SPORTS NETWORK LTD. - 2009-12-08
    icon of address Unit 33f Number One Industrial Estate, Consett, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,458 GBP2017-09-30
    Officer
    icon of calendar 2014-05-08 ~ 2017-08-21
    IIF 11 - Director → ME
    icon of calendar 1996-08-20 ~ 1997-05-13
    IIF 76 - Secretary → ME
    icon of calendar 1999-06-04 ~ 2017-08-14
    IIF 39 - Secretary → ME
  • 118
    icon of address 3 Seaham View, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,569 GBP2024-03-31
    Officer
    icon of calendar 2019-01-21 ~ 2024-01-01
    IIF 181 - Secretary → ME
  • 119
    WILLOUGHBY (523) LIMITED - 2007-01-03
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,628 GBP2016-06-30
    Officer
    icon of calendar 2005-07-18 ~ 2007-07-04
    IIF 71 - Secretary → ME
  • 120
    icon of address 61 Garden City Villas, Ashington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2020-03-13
    IIF 203 - Secretary → ME
  • 121
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (4 parents)
    Equity (Company account)
    606 GBP2024-12-31
    Officer
    icon of calendar 2013-02-06 ~ 2024-04-15
    IIF 194 - Secretary → ME
  • 122
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,527 GBP2025-03-31
    Officer
    icon of calendar 2002-09-30 ~ 2024-07-16
    IIF 110 - Secretary → ME
  • 123
    icon of address Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2008-02-20
    IIF 74 - Secretary → ME
  • 124
    icon of address Bridge Street, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,246 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ 2024-01-30
    IIF 231 - Secretary → ME
  • 125
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2004-01-14 ~ 2024-07-16
    IIF 46 - Secretary → ME
  • 126
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2016-08-10
    IIF 205 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.