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

Borthwick, Lucas James

    Related profiles found in government register
  • Borthwick, Lucas James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 4
  • Borthwick, Lucas James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 6
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 7
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 8
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 9 IIF 10 IIF 11
    • icon of address 2nd Floor, 41-51, Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 13
    • icon of address 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 14
  • Borthwick, Lucas James
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, United Kingdom

      IIF 15
    • icon of address 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 16
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 17
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 18
    • icon of address Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 19
  • James Richard Jukes
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 20
  • Mr James Richard Jukes
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 20, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 21 IIF 22 IIF 23
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 28
  • Mr Lucas James Borthwick
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 29
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 30
    • icon of address 1st Floor 20, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 31 IIF 32 IIF 33
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 34 IIF 35
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 36
  • Jukes, James Richard
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, United Kingdom

      IIF 37
    • icon of address 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 38
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 39 IIF 40 IIF 41
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 43
    • icon of address 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 44
    • icon of address Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 45
  • Jukes, James Richard
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 47
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 48
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 49 IIF 50 IIF 51
    • icon of address 2nd Floor, 41-51, Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 55
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 56
    • icon of address 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 57
    • icon of address Saint Nicholas Office Suites, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, United Kingdom

      IIF 58
  • Borthwick, Lucas James

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 59
  • Mr James Richard Jukes
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cheaperwaste, 3rd Floor Offices, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 60
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 61
    • icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 62
  • Jukes, James Richard
    English director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 63
    • icon of address 38, High Quays, City Road, Newcastle-upon-tyne, Tyne And Wear, NE1 2PD, United Kingdom

      IIF 64
  • Jukes, James Richard
    English none born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 65
  • Jukes, James Richard

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 66
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 67
  • Jukes, James

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 68
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TIMEC 1834 LIMITED - 2023-05-16
    icon of address Hartley Innovation Centre Hartley Business Centre, Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 19 - Director → ME
    IIF 45 - Director → ME
  • 3
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,677 GBP2022-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 11 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,403 GBP2020-03-31
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 3 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 48 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    TIMEC 1832 LIMITED - 2023-03-21
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 43 - Director → ME
    IIF 18 - Director → ME
  • 8
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299,984 GBP2022-09-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 39 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    CHEAPERPAY LTD - 2022-03-21
    PAYMENTS MANAGED LIMITED - 2024-11-08
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,947 GBP2024-11-30
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-06-04 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2020-04-02 ~ dissolved
    IIF 68 - Secretary → ME
  • 13
    WASTE BASICS LIMITED - 2023-04-24
    icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 13 - Director → ME
    IIF 55 - Director → ME
Ceased 15
  • 1
    3RI (GW) LTD - 2010-12-08
    icon of address 1 Buttermere, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2011-05-05
    IIF 64 - Director → ME
  • 2
    icon of address 18b Parsons Trade Park, Parsons Road, Washington, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,226 GBP2024-04-30
    Officer
    icon of calendar 2011-11-08 ~ 2012-06-12
    IIF 14 - Director → ME
    icon of calendar 2011-10-27 ~ 2012-06-12
    IIF 63 - Director → ME
  • 3
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,068 GBP2023-09-30
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-29
    IIF 46 - Director → ME
    IIF 5 - Director → ME
  • 4
    TIMEC 1835 LIMITED - 2023-03-27
    icon of address Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-27 ~ 2024-10-29
    IIF 37 - Director → ME
    IIF 15 - Director → ME
  • 5
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,822 GBP2023-09-30
    Officer
    icon of calendar 2011-07-06 ~ 2024-10-29
    IIF 17 - Director → ME
    icon of calendar 2011-03-07 ~ 2024-10-29
    IIF 42 - Director → ME
    icon of calendar 2011-03-07 ~ 2024-10-29
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Saint Nicholas Office Suites, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2012-05-31
    IIF 58 - Director → ME
  • 7
    MAYMASK (243) LIMITED - 2022-03-21
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -92,167 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-10-08 ~ 2024-10-29
    IIF 56 - Director → ME
    icon of calendar 2021-11-24 ~ 2024-10-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2024-10-29
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2021-11-24 ~ 2024-10-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    383,160 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2017-06-09
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 60 - Has significant influence or control OE
  • 9
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-29
    IIF 47 - Director → ME
    IIF 7 - Director → ME
  • 10
    CHEAPERPAY LTD - 2022-03-21
    PAYMENTS MANAGED LIMITED - 2024-11-08
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,947 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-03-10
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-05-25 ~ 2022-03-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-04-02 ~ 2024-10-29
    IIF 24 - Has significant influence or control OE
  • 12
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -619,908 GBP2023-09-30
    Officer
    icon of calendar 2021-12-29 ~ 2024-10-29
    IIF 10 - Director → ME
    IIF 52 - Director → ME
  • 13
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,558,365 GBP2023-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2017-06-09
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 62 - Has significant influence or control OE
  • 14
    TIMEC 1833 LIMITED - 2023-04-24
    icon of address 1 Barnfield Crescent, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-10-29
    IIF 16 - Director → ME
    IIF 38 - Director → ME
  • 15
    MAYMASK (242) LIMITED - 2021-11-01
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,239,831 GBP2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2024-10-29
    IIF 12 - Director → ME
    icon of calendar 2021-09-20 ~ 2024-10-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2021-11-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-09-20 ~ 2021-11-24
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

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