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

Purvis, Stephen Graham

    Related profiles found in government register
  • Purvis, Stephen Graham
    British chief executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Grange Hall, The West Grange Estate, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 1
  • Purvis, Stephen Graham
    British chief executive officer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 2
  • Purvis, Stephen Graham
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 3 IIF 4 IIF 5
    • West Grange Hall, West Grange Estate, Morpeth, NE61 4EQ, United Kingdom

      IIF 7
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 8
    • Windlestone Hall, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 9 IIF 10
  • Purvis, Stephen Graham
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windlestone Hall, Windlestone Park, Ferryhill, Durham, DL17 0LX, United Kingdom

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 14 IIF 15
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • West Grange Hall, Scots Gap, Morpeth, Northumberland, NE61 4EQ, United Kingdom

      IIF 20
    • West Grange Hall, The West Grange Estate, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 21
    • Karol Marketing, The Old Pub, Newcastle Upon Tyne, NE6 1LR, England

      IIF 22
    • Riverside House, Gold Rest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 23
    • Suite 25, 85 Low Friar Street, Newcastle Upon Tyne, NE1 5UE, United Kingdom

      IIF 24
    • The Old Pub, Albion Row, Newcastle Upon Tyne, NE6 1LR, United Kingdom

      IIF 25
    • Office 1a, Clocktower Stables, Windlestone Park, Windlestone, County Durham, DL17 0LX

      IIF 26
    • Office 1a, Clocktower Stables, Windlestone Park, Windlestone, DL17 0LX, United Kingdom

      IIF 27
  • Purvis, Stephen Graham
    British entrepreneur born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ

      IIF 28
  • Purvis, Stephen Graham
    British landowner born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 29 IIF 30
  • Purvis, Stephen
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 31
    • Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ, United Kingdom

      IIF 32
  • Purvis, Stephen Graham
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newcastle Upon Tyne, Tyne And Wear, NE15 8NY, England

      IIF 33
  • Purvis, Stephen Graham
    British business owner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX

      IIF 34
  • Purvis, Stephen Graham
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Windlestone Hall, Windlestone Park, Windlestone, Ferryhill, DL17 0LX, England

      IIF 35 IIF 36
  • Purvis, Stephen Graham
    British landowner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • North Lodge, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 37
  • Mr Stephen Graham Purvis
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 38
  • Purvis, Stephen Graham
    English ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Purvis, Stephen Graham
    English chairman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, NE15 8NY, England

      IIF 43
    • S G P Technology Group Ltd, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 44
  • Purvis, Stephen Graham
    English chief executive officer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 45
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 46
  • Purvis, Stephen Graham
    English company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 47
  • Purvis, Stephen Graham
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 48
    • Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, NE8 3DF, United Kingdom

      IIF 49
    • Qed Ventures Ltd, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 50
  • Purvis, Stephen Graham
    English group ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 51
  • Stephen Graham Purvis
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windlestone Hall, Windlestone Park, Ferryhill, Durham, DL17 0LX, United Kingdom

      IIF 52
    • 130, Old Street, London, EC1V 9BD, England

      IIF 53 IIF 54
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 55 IIF 56 IIF 57
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, United Kingdom

      IIF 59
    • West Grange Hall, Scots Gap, Morpeth, Northumberland, NE61 4EQ, United Kingdom

      IIF 60
    • West Grange Hall, The West Grange Estate, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 61 IIF 62
    • West Grange Hall, West Grange Estate, Morpeth, NE61 4EQ, United Kingdom

      IIF 63
    • 4th Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 64
    • 58, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 65
    • Ground Floor, Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 66
    • Ground Floor, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 67
    • Karol Marketing, The Old Pub, Newcastle Upon Tyne, NE6 1LR, England

      IIF 68
    • Riverside House, Ground Floor, Goldcres Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 69
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 70
    • Sandgate House, Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 71
    • Sgp Technology Group, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 72
    • 69, Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 73
    • Office 1a, Clocktower Stables, Windlestone Park, Windlestone, County Durham, DL17 0LX

      IIF 74
    • Suite 290, 13 Micklegate, York, Yorkshire, YO1 6RA, United Kingdom

      IIF 75
  • Purvis, Stephen Graham
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 76
  • Purvis, Stephen
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Old Anglo House, Mitton Street, Stourport-on-severn, DY13 9AQ, England

      IIF 77
  • Mr Stephen Graham Purvis
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 78
    • North Lodge, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 79
  • Purvis, Stephen Graham

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 80
  • Mr Stephen Purvis
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 81
  • Mr Stephen Purvis
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 82
  • Purvis, Stephen

    Registered addresses and corresponding companies
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 83
    • Old Station House, Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU

      IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    CROSSCO (1025) LIMITED - 2007-06-11
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents, 1 offspring)
    Officer
    2016-09-15 ~ now
    IIF 6 - director → ME
  • 2
    West Grange Hall, Scots Gap, Morpeth, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 3
    Windlestone Hall, Windlestone Park, Ferryhill, Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -376,381 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-12-05 ~ now
    IIF 34 - director → ME
  • 5
    Riverside House, Goldcrest Way, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 6
    Karol Marketing, The Old Pub, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 7
    CROSSCO (1027) LIMITED - 2007-06-08
    C/o Frp Bulman House, Gosforth, Newcastle Upon Tyne
    Corporate (5 parents, 1 offspring)
    Officer
    2016-09-15 ~ now
    IIF 3 - director → ME
  • 8
    4385, 09127685: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    272,309 GBP2018-01-31
    Officer
    2014-07-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    West Grange Hall, Scots Gap, Morpeth, Northumberland, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 20 - director → ME
  • 10
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 19 - director → ME
  • 11
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 17 - director → ME
  • 12
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 16 - director → ME
  • 13
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2020-07-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Office 1a Clocktower Stables, Windlestone Park Estate, Windlestone, County Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -62,800 GBP2020-04-30
    Officer
    2016-02-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    122 GBP2023-10-31
    Officer
    2017-10-04 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Riverside House, Goldcrest Way, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 76 - llp-designated-member → ME
  • 17
    S G P Technology Group Ltd, Riverside House, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 23 - director → ME
  • 18
    Sgp Technology Group, Riverside House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-11-24 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Has significant influence or controlOE
  • 19
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 13 - director → ME
    2019-01-23 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 20
    REALRIDER LIMITED - 2014-07-17
    REALRIDER TECHNOLOGY LIMITED - 2012-07-03
    Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Corporate (4 parents)
    Equity (Company account)
    58,658 GBP2023-09-30
    Officer
    2015-09-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26,510 GBP2022-09-30
    Officer
    2019-04-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    West Grange Hall, Scots Gap, Morpeth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 29 - director → ME
  • 23
    West Grange Hall The West Grange Estate, Scots Gap, Morpeth, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 12 - director → ME
  • 25
    North Lodge Windlestone Park, Windlestone, Ferryhill, County Durham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    241,018 GBP2023-09-30
    Officer
    2017-09-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 63 - Has significant influence or controlOE
  • 26
    Windlestone Hall Windlestone Park, Windlestone, Ferryhill, England
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 35 - director → ME
  • 27
    Windlestone Hall Windlestone Park, Windlestone, Ferryhill, England
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 36 - director → ME
  • 28
    North Lodge, Windlestone Park, Windlestone, County Durham, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Officer
    2024-08-06 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 29
    Windlestone Hall, Windlestone Park, Windlestone, County Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150,100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 10 - director → ME
  • 30
    Windlestone Hall, Windlestone Park, Windlestone, County Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 9 - director → ME
Ceased 22
  • 1
    AMBIX LTD
    - now
    JDREW CREATIONS LTD - 2015-07-13
    Riverside House Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78,066 GBP2016-10-31
    Officer
    2015-05-15 ~ 2017-09-21
    IIF 43 - director → ME
  • 2
    Rosewell Offices Church Hill, High Littleton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -109,150 GBP2021-07-31
    Officer
    2019-07-02 ~ 2020-08-12
    IIF 1 - director → ME
    Person with significant control
    2019-07-02 ~ 2020-07-01
    IIF 62 - Has significant influence or control OE
  • 3
    Riverside House, Ground Floor, Goldcres Way, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2017-09-21
    IIF 41 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-21
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -68,140 GBP2020-11-30
    Officer
    2018-11-16 ~ 2020-07-15
    IIF 14 - director → ME
    Person with significant control
    2018-11-16 ~ 2020-07-01
    IIF 55 - Has significant influence or control OE
  • 5
    YUCO LTD - 2016-11-23
    82 St John Street, London
    Corporate (4 parents)
    Equity (Company account)
    970,641 GBP2021-09-30
    Officer
    2014-12-23 ~ 2017-11-22
    IIF 47 - director → ME
  • 6
    SGP INVESTMENTS LTD - 2018-05-30
    58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,500 GBP2022-06-30
    Officer
    2015-07-01 ~ 2017-09-21
    IIF 39 - director → ME
    2019-03-28 ~ 2020-08-12
    IIF 25 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-21
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    2019-07-16 ~ 2020-07-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 7
    Suite 25, 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -593,792 GBP2020-12-31
    Officer
    2018-03-29 ~ 2020-08-01
    IIF 24 - director → ME
    Person with significant control
    2018-03-29 ~ 2020-07-31
    IIF 54 - Has significant influence or control OE
  • 8
    6 Beaumont Street, Hexham, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -451,436 GBP2019-01-31
    Officer
    2014-10-27 ~ 2017-10-30
    IIF 46 - director → ME
    2014-10-27 ~ 2017-10-30
    IIF 83 - secretary → ME
  • 9
    Wansbeck Workspace Office, Rotary Parkway, Ashington, Northumberland, England
    Corporate (5 parents)
    Officer
    2021-07-08 ~ 2022-09-09
    IIF 32 - director → ME
  • 10
    CROSSCO (1028) LIMITED - 2007-06-08
    69 Church Way, North Shields, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-09-30
    Officer
    2016-09-15 ~ 2024-07-29
    IIF 4 - director → ME
    Person with significant control
    2016-09-15 ~ 2024-07-29
    IIF 73 - Has significant influence or control OE
  • 11
    CROSSCO (1027) LIMITED - 2007-06-08
    C/o Frp Bulman House, Gosforth, Newcastle Upon Tyne
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-09-15 ~ 2016-09-15
    IIF 64 - Has significant influence or control OE
  • 12
    THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY - 2018-08-02
    Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Corporate (13 parents, 1 offspring)
    Officer
    2017-09-01 ~ 2022-08-31
    IIF 28 - director → ME
  • 13
    Rosewell Offices Church Hill, High Littleton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -119,150 GBP2022-09-30
    Officer
    2019-09-17 ~ 2020-08-12
    IIF 21 - director → ME
    Person with significant control
    2019-09-17 ~ 2020-07-01
    IIF 61 - Has significant influence or control OE
  • 14
    Suite 290 13 Micklegate, York, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-30 ~ 2022-06-01
    IIF 26 - director → ME
    Person with significant control
    2021-03-30 ~ 2022-06-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Suite 290 13 Micklegate, York, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-08 ~ 2022-06-01
    IIF 27 - director → ME
    Person with significant control
    2021-02-08 ~ 2022-06-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 16
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-11-15 ~ 2017-09-21
    IIF 31 - director → ME
    2012-11-15 ~ 2014-03-31
    IIF 84 - secretary → ME
  • 17
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (4 offsprings)
    Equity (Company account)
    -339,970 GBP2017-06-30
    Officer
    2015-06-29 ~ 2017-09-21
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-21
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Riverside House, Goldcrest Way, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ 2015-12-31
    IIF 40 - director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -61,700 GBP2020-11-30
    Officer
    2018-11-16 ~ 2020-07-15
    IIF 30 - director → ME
    Person with significant control
    2018-11-16 ~ 2020-07-01
    IIF 56 - Has significant influence or control OE
  • 20
    Ground Floor, Riverside House, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ 2017-09-21
    IIF 42 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-21
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Has significant influence or control OE
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 21
    CROSSCO (1026) LIMITED - 2007-06-08
    69 Church Way, North Shields, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,676 GBP2024-09-30
    Officer
    2016-09-15 ~ 2024-07-29
    IIF 5 - director → ME
  • 22
    Riverside House, Goldcrest Way, Newcastle Upon Tyne, England
    Dissolved corporate
    Officer
    2016-09-13 ~ 2017-03-01
    IIF 2 - director → ME
    Person with significant control
    2016-09-13 ~ 2017-03-01
    IIF 58 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.