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

Mr Tim Cantle Jones

    Related profiles found in government register
  • Mr Tim Cantle Jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, England, NE7 7GH

      IIF 2
    • 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 3
    • Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ

      IIF 4
  • Mr Tim Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, England

      IIF 5
    • Unit 6, Princesway, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 6
    • 14 Roundstone Close Haydon Grange, Little Benton, Newcastle Upon Tyne, NE7 7GH, England

      IIF 7
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 8
    • The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, NE28 7AT, England

      IIF 9
  • Mr Timothy Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 10
  • Mr Timothy John Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 11
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 12 IIF 13
    • 14, Roundstone Close Haydon Grange, Newcastle Upon Tyne, NE7 7GH, England

      IIF 14
    • 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, Great Britain

      IIF 15
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 16
    • Town Hall Chambers, High Street East, Wallsend, NE28 7AT, England

      IIF 17
  • Cantle Jones, Tim
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 18
  • Cantle Jones, Tim
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 19
  • Cantle Jones, Tim
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 20
    • 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA, England

      IIF 21
    • Plummer Tower, Croft Street, Newcastle Upon Tyne, NE1 6NG, United Kingdom

      IIF 22
  • Cantle Jones, Tim
    British festival director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 23 IIF 24
  • Cantle Jones, Tim
    British project events manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 25
  • Cantle Jones, Tim
    British project manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 26
  • Cantle-jones, Tim
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princesway, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 27
    • Flat A, 3, Lambton Road, Newcastle Upon Tyne, Tyne & Wear, NE2 4RX, United Kingdom

      IIF 28
  • Cantle-jones, Tim
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, England

      IIF 29
    • 14 & 15 Pottery Road, Inkerman Street, Sunderland, SR5 2BN, England

      IIF 30
    • Town Hall Chambers, High Street East, Wallsend, England, NE28 7AT, England

      IIF 31
  • Cantle-jones, Tim
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, NE28 7AT, England

      IIF 32
    • Town Hall Chambers, High Street East, Wallsend, NE28 7AT, England

      IIF 33
  • Cantle-jones, Tim
    British director of strategy born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 34
  • Cantle-jones, Timothy
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 35
  • Cantle-jones, Timothy
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall Chambers, High Street East, Wallsend, Newcastle, Tyne And Wear, NE28 7AT, England

      IIF 36
  • Cantle-jones, Timothy
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall Chambers, High Street East, Wallsend, NE28 7AT, United Kingdom

      IIF 37
  • Mr Timothy John Cantle Jones
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Porchester Road, London, W2 5DR, England

      IIF 38
    • 13 Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 39
    • 14, Roundstone Close, 14 Roundstone Close Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH

      IIF 40
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 41
  • Cantle-jones, Timothy John
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 42
    • 14, Roundstone Close Haydon Grange, Newcastle Upon Tyne, NE7 7GH, England

      IIF 43
  • Cantle-jones, Timothy John
    British co director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 44
  • Cantle-jones, Timothy John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB

      IIF 45
    • 14, Roundstone Close, 14 Roundstone Close Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 46
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 47
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 52 IIF 53
    • Town Hall Chambers, High Street East, Wallsend, NE28 7AT, United Kingdom

      IIF 54
  • Cantle-jones, Timothy John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 55
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH, England

      IIF 56
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 57
  • Cantle-jones, Timothy John
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF, England

      IIF 58
  • Cantle-jones, Timothy John
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 59
  • Cantle Jones, Timothy John
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne & Wear, NE32 5UP, England

      IIF 60
  • Cantle Jones, Tim
    British festival director

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 61
  • Cantle-jones, Timothy
    British

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 62
  • Cantle Jones, Timothy

    Registered addresses and corresponding companies
    • Plummer Tower, Croft Street, Newcastle Upon Tyne, NE1 6NG, United Kingdom

      IIF 63
  • Cantle-jones, Tim

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 64
    • Plummer House, Croft Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6NG

      IIF 65
  • Cantle-jones, Timothy John

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, England

      IIF 66
  • Cantle-jones, Timothy

    Registered addresses and corresponding companies
    • 14, 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 67
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 68 IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 21
  • 1
    BLUETREE LTD - 1999-02-01
    Plummer Tower, Croft Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    1998-12-24 ~ dissolved
    IIF 24 - Director → ME
    1998-12-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,369 GBP2024-03-31
    Officer
    2017-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 34 - Director → ME
    2016-11-01 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -305,804 GBP2024-09-30
    Officer
    2012-09-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 48 - Director → ME
    2014-10-02 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -138,695 GBP2016-09-30
    Person with significant control
    2016-10-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 59 - Director → ME
    2012-12-06 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or controlOE
  • 8
    Town Hall Chambers, High Street East, Wallsend, England, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Studio 5 Generator Building, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2010-07-14 ~ dissolved
    IIF 22 - Director → ME
    2010-07-14 ~ dissolved
    IIF 63 - Secretary → ME
  • 10
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 51 - Director → ME
    2013-02-08 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 49 - Director → ME
    2013-02-08 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,792 GBP2020-09-30
    Officer
    2001-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 14
    THE PROPER WRAPPING PAPER COMPANY LIMITED - 2009-04-09
    415 Blackburn Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2009-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 15
    RACE FOR PEACE LIMITED - 2025-10-02
    Unit 6 Princesway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    BLACKTHORNE ENGINEERING LIMITED - 2020-06-15
    The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,834 GBP2024-08-31
    Officer
    2018-08-07 ~ now
    IIF 43 - Director → ME
    2018-08-07 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 6 Princes Park, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    14 Roundstone Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 21
    3 West Park Road, Gateshead
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ now
    IIF 28 - Director → ME
Ceased 18
  • 1
    Fernwood House, Fernwood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2014-11-06 ~ 2015-10-21
    IIF 45 - Director → ME
  • 2
    C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,110,929 GBP2020-12-31
    Officer
    2017-04-08 ~ 2019-04-08
    IIF 55 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-12-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Temple Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (11 parents)
    Officer
    2000-05-16 ~ 2004-01-21
    IIF 26 - Director → ME
  • 4
    Unit 19, Inkerman Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -437,844 GBP2024-09-30
    Officer
    2021-08-02 ~ 2022-08-01
    IIF 30 - Director → ME
  • 5
    SIROCCO ENERGY SUPPLY LIMITED - 2015-05-01
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ 2017-11-15
    IIF 21 - Director → ME
  • 6
    2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-02 ~ 2017-07-31
    IIF 44 - Director → ME
    2014-10-02 ~ 2017-07-31
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 39 - Has significant influence or control OE
  • 7
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -138,695 GBP2016-09-30
    Officer
    2014-10-02 ~ 2017-10-17
    IIF 50 - Director → ME
    2014-10-02 ~ 2015-03-09
    IIF 69 - Secretary → ME
  • 8
    CHRYSALIS RADIO NORTH EAST LIMITED - 1998-11-02
    GALAXY RADIO SOLENT LIMITED - 1996-11-21
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    1998-01-14 ~ 2003-04-30
    IIF 25 - Director → ME
  • 9
    Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2011-07-04 ~ 2011-10-04
    IIF 56 - Director → ME
  • 10
    ENERGY FRIEND LIMITED - 2014-11-18
    TIMEC 1311 LIMITED - 2011-07-06
    Unit 17 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-10-04 ~ 2014-03-20
    IIF 58 - Director → ME
  • 11
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,441 GBP2016-10-07
    Officer
    2010-03-29 ~ 2012-07-31
    IIF 57 - Director → ME
    2010-03-29 ~ 2011-03-10
    IIF 65 - Secretary → ME
  • 12
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate
    Equity (Company account)
    -11,298 GBP2017-08-31
    Officer
    2013-12-03 ~ 2019-01-20
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-20
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ROWANMIST LIMITED - 1993-05-19
    Steel House, Genesis Way, Consett, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,432,942 GBP2024-06-30
    Officer
    2016-03-07 ~ 2016-06-15
    IIF 53 - Director → ME
  • 14
    PUTNEY ENERGY LIMITED - 2023-10-27
    Unit 6 Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-11-04 ~ 2023-10-27
    IIF 54 - Director → ME
  • 15
    NELSON METERING SERVICES LIMITED - 2022-04-04
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,314 GBP2022-12-31
    Officer
    2018-08-22 ~ 2019-04-08
    IIF 60 - Director → ME
  • 16
    THE FOUNDATION FOR SOCIAL ENTREPENEURS - 2003-03-11
    123 Whitecross Street, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2002-06-28 ~ 2003-10-27
    IIF 19 - Director → ME
  • 17
    Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2000-06-14 ~ 2003-11-19
    IIF 23 - Director → ME
  • 18
    EUSTON ENERGY LIMITED - 2021-09-03
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    384,831 GBP2021-02-28
    Officer
    2018-12-10 ~ 2019-04-22
    IIF 36 - Director → ME
    2018-10-05 ~ 2018-12-10
    IIF 37 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-01-16
    IIF 38 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.