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 Christopher Jonathan Welch

    Related profiles found in government register
  • Mr Christopher Jonathan Welch
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ

      IIF 1
    • icon of address 107, Blenheim Gardens, Kingston Upon Thames, London, KT2 7BJ, United Kingdom

      IIF 2
    • icon of address 15, Roseden Way, Newcastle Great Park, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 3
    • icon of address 7, Kingsland, Newcastle Upon Tyne, NE2 3AL, United Kingdom

      IIF 4
    • icon of address Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5SQ

      IIF 5 IIF 6 IIF 7
    • icon of address Sintons Law, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 8 IIF 9
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 10 IIF 11
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6DB

      IIF 21 IIF 22 IIF 23
  • Christopher Jonathan Welch
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 24
  • Mr Christopher Jonathan Welch
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, England

      IIF 25
  • Welch, Christopher Jonathan
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 26
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 27
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6DB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6DB, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Welch, Christopher Jonathan
    British solicitor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Jonathan Welch
    British born in March 1965

    Registered addresses and corresponding companies
    • icon of address 7, Kingsland, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AL, United Kingdom

      IIF 102
  • Welch, Christopher Jonathan
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6DB

      IIF 103
  • Welch, Christopher Jonathan
    British managing partner born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, England

      IIF 104
  • Welch, Christopher Jonathan
    British solicitor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Blenheim Gardens, Kingston Upon Thames, London, KT2 7BJ, United Kingdom

      IIF 105
    • icon of address C/o Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 106
    • icon of address The Cube, Barrack Rd, Tyne And Wear, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 107
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB

      IIF 108 IIF 109 IIF 110
  • Welch, Christopher Jonathan
    British solicitor born in March 1965

    Registered addresses and corresponding companies
    • icon of address 20 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ

      IIF 111 IIF 112 IIF 113
    • icon of address Flat 1 8 Osborne Villas, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1JU

      IIF 114
  • Welch, Christopher Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 20 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ

      IIF 115
    • icon of address 7, Kingsland, Jesmond, Newcastle Upon Tyne, NE2 3AL, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address Flat A Osborne Villas, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1JU

      IIF 119
    • icon of address Sintons Llp, The Cube Barrack Road, Newcastle Upon Tyne, Tyne Wear, NE4 6DB

      IIF 120
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6DB

      IIF 121
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 108 - Director → ME
  • 2
    icon of address Sintons Law, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,928 GBP2024-02-28
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    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
  • 3
    icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-09-11 ~ now
    IIF 102 - Ownership of shares - More than 25% as trustees of a trustOE
  • 6
    icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 110 - Director → ME
  • 8
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address The Park Hotel, Grand Parade, Tynemouth, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 98 - Director → ME
  • 10
    icon of address Phoenix House Kingfisher Way, Silverlink Business Park, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 13
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (34 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 15
    MAYMASK (229) LIMITED - 2018-07-20
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2025-03-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 88 - Director → ME
  • 16
    icon of address Nelson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 109 - Director → ME
  • 18
    icon of address 107 Blenheim Gardens, Kingston Upon Thames, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 48 - Director → ME
Ceased 78
  • 1
    icon of address Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-06 ~ 2006-04-06
    IIF 120 - Secretary → ME
  • 2
    CASTLEVIEW CARE LIMITED - 2015-02-25
    icon of address Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,587,742 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2015-02-25
    IIF 30 - Director → ME
  • 3
    WESTOE GRANGE CARE LIMITED - 2014-05-27
    THE LAWNS CARE LIMITED - 2016-06-01
    icon of address Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,565 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2014-05-27
    IIF 29 - Director → ME
  • 4
    icon of address 485 Plessey Road, Blyth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    700,002 GBP2024-12-31
    Officer
    icon of calendar 2008-06-25 ~ 2008-06-26
    IIF 116 - Secretary → ME
  • 5
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,528,068 GBP2020-08-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-04-06
    IIF 63 - Director → ME
  • 6
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ 2013-09-06
    IIF 83 - Director → ME
  • 7
    MAYMASK (156) LIMITED - 2010-02-12
    SPACE GROUP (EUROPE) LIMITED - 2020-06-22
    icon of address Spaceworks, Benton Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,506 GBP2022-12-31
    Officer
    icon of calendar 2009-09-24 ~ 2009-10-23
    IIF 42 - Director → ME
  • 8
    icon of address Bede Campus, Durham Road, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2015-08-18
    IIF 27 - Director → ME
  • 9
    MAYMASK (190) LIMITED - 2013-12-06
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2012-07-13
    IIF 33 - Director → ME
  • 10
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2010-11-08
    IIF 94 - Director → ME
  • 11
    MAYMASK (199) LIMITED - 2015-03-13
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-26 ~ 2013-05-24
    IIF 76 - Director → ME
  • 12
    CROWN CARE DEVELOPMENT LIMITED - 2015-02-11
    icon of address C/o Earl Grey Properties 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -850,154 GBP2024-10-31
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-18
    IIF 92 - Director → ME
  • 13
    icon of address C/o Earl Grey Properties 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 20 offsprings)
    Profit/Loss (Company account)
    707,018 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-18
    IIF 93 - Director → ME
  • 14
    icon of address C/o Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,171,327 GBP2024-10-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-27
    IIF 97 - Director → ME
  • 15
    icon of address C/o Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,984,259 GBP2024-10-31
    Officer
    icon of calendar 2014-07-08 ~ 2014-07-09
    IIF 96 - Director → ME
  • 16
    icon of address 27 Ridley Place, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-12 ~ 2021-08-19
    IIF 47 - Director → ME
  • 17
    icon of address Unit G4 Elvington Industrial Estate York Road, Elvington, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,231,211 GBP2024-12-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-03-23
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    icon of address Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,428,758 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2019-08-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2019-08-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    icon of address 15 Roseden Way, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,100 GBP2024-05-31
    Officer
    icon of calendar 2022-11-22 ~ 2022-11-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-02-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    KIPLUN TRADING LIMITED - 2010-09-06
    icon of address Cleveland House, Norton Rd, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2009-11-03
    IIF 65 - Director → ME
  • 21
    MAYMASK (182) LIMITED - 2012-02-29
    icon of address C/o Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,500,000 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-01-24 ~ 2012-02-21
    IIF 36 - Director → ME
  • 22
    MAYMASK (181) LIMITED - 2012-02-29
    icon of address C/o Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,383,116 GBP2024-10-31
    Officer
    icon of calendar 2012-01-23 ~ 2012-02-21
    IIF 37 - Director → ME
  • 23
    MAYMASK (139) LIMITED - 2009-07-29
    icon of address Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,230 GBP2024-03-31
    Officer
    icon of calendar 2009-06-09 ~ 2009-07-28
    IIF 41 - Director → ME
  • 24
    icon of address Sunnybank Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    11,671 GBP2016-03-31
    Officer
    icon of calendar 2011-04-14 ~ 2011-07-04
    IIF 66 - Director → ME
  • 25
    icon of address Unit 10 Chevychase Court, Seaham Grange Industrial Estate, Seaham, County Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,691,553 GBP2024-05-31
    Officer
    icon of calendar 2008-04-01 ~ 2008-04-15
    IIF 117 - Secretary → ME
  • 26
    IJGLOBAL LIMITED - 2007-01-16
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -6,611 GBP2024-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2018-09-15
    IIF 95 - Director → ME
  • 27
    icon of address Phoenix House Kingfisher Way, Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    910,000 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ 2017-02-22
    IIF 84 - Director → ME
  • 28
    MAYMASK (220) LIMITED - 2016-11-09
    icon of address Phoenix House Kingfisher Way, Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,030 GBP2024-03-31
    Officer
    icon of calendar 2016-11-09 ~ 2017-02-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-02-22
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    FIRST SIGHT ESTATES LIMITED - 2010-09-06
    icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2010-09-03
    IIF 72 - Director → ME
  • 30
    icon of address Cairnfold House, Wooler, Northumberland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220 GBP2024-06-30
    Officer
    icon of calendar 2022-07-12 ~ 2023-02-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2023-02-24
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    icon of address 5-8 Priestgate, Darlington, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,856,963 GBP2024-04-30
    Officer
    icon of calendar 2019-06-06 ~ 2019-07-10
    IIF 71 - Director → ME
  • 32
    icon of address Louie House Lancaster Road, Dunston, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,291 GBP2023-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2012-06-08
    IIF 32 - Director → ME
  • 33
    MAYMASK (256) LIMITED - 2025-05-23
    icon of address 15 The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ 2025-02-19
    IIF 107 - Director → ME
  • 34
    VANC INVESTMENTS LIMITED - 2018-03-20
    icon of address Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    341,667 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-03-28
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-03-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 35
    MALHOTRA LIMITED - 2013-12-23
    MALHOTRA GROUP LIMITED - 2014-10-30
    icon of address Malhotra House, 50 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 9 offsprings)
    Profit/Loss (Company account)
    -2,794,692 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2012-01-20 ~ 2012-01-20
    IIF 80 - Director → ME
  • 36
    MAYMASK (147) LIMITED - 2013-12-23
    icon of address Malhotra House, 50 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,209,829 GBP2021-03-31
    Officer
    icon of calendar 2009-10-24 ~ 2010-01-11
    IIF 60 - Director → ME
  • 37
    icon of address 18 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2010-02-05
    IIF 86 - Director → ME
  • 38
    icon of address Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,040 GBP2024-05-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-05
    IIF 78 - Director → ME
  • 39
    icon of address 7-9 Groat Market, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2011-06-23
    IIF 56 - Director → ME
  • 40
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    icon of calendar 2012-01-24 ~ 2012-02-21
    IIF 38 - Director → ME
  • 41
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2012-02-21
    IIF 34 - Director → ME
  • 42
    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 2013-09-16 ~ 2014-02-07
    IIF 82 - Director → ME
  • 43
    icon of address C/o Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,439,146 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2014-09-01
    IIF 100 - Director → ME
  • 44
    icon of address C/o Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,038,287 GBP2024-10-31
    Officer
    icon of calendar 2014-09-26 ~ 2015-10-08
    IIF 99 - Director → ME
  • 45
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-04-05
    IIF 75 - Director → ME
  • 46
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-04-05
    IIF 54 - Director → ME
  • 47
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-04-05
    IIF 62 - Director → ME
  • 48
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    498 GBP2024-12-31
    Officer
    icon of calendar 2017-05-26 ~ 2017-06-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-06-09
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 49
    icon of address Middlepart Farm, Belsay, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,905 GBP2022-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-09-06
    IIF 73 - Director → ME
  • 50
    icon of address Malhotra House, 50 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2010-12-10
    IIF 89 - Director → ME
  • 51
    icon of address Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2014-07-11
    IIF 43 - Director → ME
  • 52
    SPEEDFLEX (ABERDEEN) LIMITED - 2016-09-14
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -414,493 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2015-02-10
    IIF 74 - Director → ME
  • 53
    MAYMASK (193) LIMITED - 2013-12-05
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2014-10-30
    IIF 68 - Director → ME
  • 54
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2007-03-16
    IIF 114 - Director → ME
  • 55
    MAYMASK (157) LIMITED - 2010-01-09
    icon of address Malhotra House, 50 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,257,850 GBP2021-03-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-01-05
    IIF 51 - Director → ME
  • 56
    icon of address Ugc House, 136/170 Shields Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,794 GBP2018-01-29
    Officer
    icon of calendar 2011-01-13 ~ 2011-05-12
    IIF 101 - Director → ME
  • 57
    icon of address C/o Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ 2025-08-08
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ 2025-08-08
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 58
    icon of address Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-03-28
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-03-28
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 59
    icon of address Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,416,210 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-03-28
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-03-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 60
    CAP SNAP LIMITED - 1996-04-03
    CAP SNAP (UK) LIMITED - 1995-03-10
    PORTOLA PACKAGING LIMITED - 2017-11-23
    PITCHPOWER LIMITED - 1991-06-11
    icon of address 3 Carriage Drive, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-29 ~ 1991-07-23
    IIF 111 - Director → ME
  • 61
    MAYMASK (229) LIMITED - 2018-07-20
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-19
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 62
    MAYMASK (227) LIMITED - 2018-05-31
    icon of address Kia Lockheed Close, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2018-05-14 ~ 2018-05-21
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-05-21
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 63
    EAST COAST CAB AND CHASSIS LIMITED - 2013-06-26
    icon of address 6 Queens Court North Third Avenue, Team Valley Trading Esate, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    755,216 GBP2024-10-31
    Officer
    icon of calendar 2009-12-24 ~ 2010-05-18
    IIF 121 - Secretary → ME
  • 64
    SPEEDFLEX (HERTFORDSHIRE) LIMITED - 2015-03-02
    icon of address Nelson House The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ 2015-04-27
    IIF 28 - Director → ME
  • 65
    icon of address Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2014-03-10
    IIF 85 - Director → ME
  • 66
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -455,360 GBP2024-12-31
    Officer
    icon of calendar 2015-08-10 ~ 2015-10-29
    IIF 52 - Director → ME
  • 67
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,345,853 GBP2024-12-31
    Officer
    icon of calendar 2013-08-13 ~ 2013-11-26
    IIF 31 - Director → ME
  • 68
    icon of address Nelson House The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-04-27
    IIF 26 - Director → ME
  • 69
    icon of address The Cube Barrack Rd, Tyne And Wear, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2018-05-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-05-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 70
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2018-05-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-05-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 71
    icon of address 1 Church Lane, Middleton St. George, Darlington
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,151,996 GBP2024-04-05
    Officer
    icon of calendar 2018-05-09 ~ 2018-06-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2018-06-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 72
    icon of address Unit 2, Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,372,327 GBP2024-06-30
    Officer
    icon of calendar 2014-07-03 ~ 2015-04-01
    IIF 53 - Director → ME
  • 73
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-23 ~ 2005-07-08
    IIF 119 - Secretary → ME
  • 74
    icon of address Toft Studio, Dunchurch, Rugby, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,895,152 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2018-07-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-07-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 75
    FLUID DIAMOND LIMITED - 2009-12-17
    FLUID DESIGN SOLUTIONS LIMITED - 2015-04-08
    SCENEROUND LIMITED - 2006-05-11
    icon of address Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,181,554 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2009-01-16
    IIF 118 - Secretary → ME
  • 76
    icon of address Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,784,619 GBP2024-03-31
    Officer
    icon of calendar 2010-02-03 ~ 2010-02-16
    IIF 79 - Director → ME
  • 77
    WEARMOUTH COLLIERY SOCIAL WELFARE CLUB LIMITED - 2015-06-25
    icon of address Wearmouth Miners Welfare Centre, Thompson Road, Southwick, Sunderland
    Active Corporate (6 parents)
    Equity (Company account)
    -10,941 GBP2024-12-31
    Officer
    icon of calendar 1992-03-27 ~ 1993-08-26
    IIF 112 - Director → ME
    icon of calendar 1992-03-27 ~ 1993-08-26
    IIF 115 - Secretary → ME
  • 78
    MONEYURBAN LIMITED - 1991-11-20
    icon of address 3rd Floor, Cragside House, Heaton Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    80,264 GBP2024-12-31
    Officer
    icon of calendar 1991-11-05 ~ 1991-12-11
    IIF 113 - Director → ME

The content of this website is protected by AgonGuard.

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

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