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

Director Alec Worrall

    Related profiles found in government register
  • Director Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, GU34 5SG

      IIF 1
  • Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Bury St Edmunds, IP29 4DH, England

      IIF 2
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 3
  • Mr Alec Worrall
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Alec David Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, England

      IIF 5
    • Ashdale, Swanton Road, Gunthorpe, Norfolk, NR24 2NS

      IIF 6
  • Worrall, Alec David
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28, Thistle Cottage, 28 Clock Walk, Chillesford, Suffolk, IP12 2AL, England

      IIF 7
    • Thistle Cottage, 28 Clock Walk, Chillesford, Woodbridge, Suffolk, IP12 2AL, United Kingdom

      IIF 8
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 9
  • Worrall, Alec David
    British accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 10
  • Worrall, Alec David
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 11
    • The Old Rectory, The Green, Hartest, Bury St Edmunds, Suffolk, IP29 4DH

      IIF 12
    • 15b, Grosvenor Crescent Mews, Grosvenor Crescent Mews, London, London, SW1X 7EU, United Kingdom

      IIF 13
    • C/o Bennett Brooks, Suite 345, 50 Eastcastle Street, London, London, W1W 8EA, England

      IIF 14
  • Mr Alec David Worrall
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 15 IIF 16
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 17
  • Worrall, Alec
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Lasham, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 18
  • Worrall, Alec David
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 19
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 20
  • Worrall, Alec David
    English accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 21
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 22 IIF 23
  • Worrall, Alec David
    English chartered certified accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 24
  • Worrall, Alec David
    English company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 25
  • Worrall, Alec David
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Black Hangar, Lasham Airfield, Alton, Hampshire, GU34 5SQ, England

      IIF 26 IIF 27
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 28
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 29
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Lytton Hall, Knebworth Estate, Knebworth, Hertfordshire, SG3 6BY, England

      IIF 34
    • Lytton Hall, Knebworth Estate, Knebworth, Herts, SG3 6BY, England

      IIF 35
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU, England

      IIF 36
  • Worrall, Alec
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr Alec Worrall
    English born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 38
  • Worrall, Alec David
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Rectory, The Green, Hartest, Suffolk, IP29 4DH

      IIF 39 IIF 40 IIF 41
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 42
  • Worrall, Alec David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU, United Kingdom

      IIF 43
  • Worrall, Alec David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Harley House, Marylebone Road, Regent's Park, London, NW1 5HN, England

      IIF 44
  • Worrall, Alec
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St Edmunds, IP29 4DH, United Kingdom

      IIF 45 IIF 46
  • Worrall, Alex David
    British

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British accountant

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 50 IIF 51
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU

      IIF 52
  • Worrall, Alex David
    British consultant

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 53
  • Worrall, Alex David
    British director

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, United Kingdom

      IIF 54
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 55 IIF 56 IIF 57
  • Worrall, Alex David
    British finance director

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 58
  • Worrall, Alex David
    British financial director

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 59
  • Worrall, Alex David
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 60
  • Worrall, Alex David
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 67
  • Worrall, Alex David
    British dir and financial accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 68 IIF 69
  • Worrall, Alex David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British finance director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 87 IIF 88
  • Worrall, Alec David

    Registered addresses and corresponding companies
  • Worrall, Alex David

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 96
  • Worrall, Alec

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 99
  • Worrall, David Alex

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 100
child relation
Offspring entities and appointments
Active 26
  • 1
    Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ now
    IIF 7 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 37 - Director → ME
    2021-12-17 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    BLACK HANGAR STUDIOS LIMITED - 2012-02-15
    BLACK HANGER STUDIOS LIMITED - 2011-11-04
    CENTURY21SFX LTD - 2011-10-05
    The Black Hanger Lasham Airfield, Lasham, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 4
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    ZONE ME LIMITED - 2020-03-02
    Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Active Corporate (3 parents)
    Officer
    2025-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 34 - Director → ME
  • 6
    GROOVEME HOLO-OKE CHINA LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 7
    GROOVE ME INDIA LIMITED - 2016-12-28
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 30 - Director → ME
    2019-11-03 ~ dissolved
    IIF 94 - Secretary → ME
  • 8
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Person with significant control
    2025-08-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HOLAGE LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 32 - Director → ME
    2019-11-03 ~ dissolved
    IIF 100 - Secretary → ME
  • 10
    HOLO-D LIMITED - 2018-09-24
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 27 - Director → ME
    2019-11-03 ~ dissolved
    IIF 92 - Secretary → ME
  • 11
    HOLO-STAGE LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 29 - Director → ME
    2019-11-03 ~ dissolved
    IIF 89 - Secretary → ME
  • 12
    HOLOVISION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 26 - Director → ME
    2019-11-03 ~ dissolved
    IIF 93 - Secretary → ME
  • 13
    HOLO-BOX LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 31 - Director → ME
    2019-11-03 ~ dissolved
    IIF 91 - Secretary → ME
  • 14
    HOLUSSION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 11 - Director → ME
  • 15
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2026-02-05 ~ now
    IIF 8 - Director → ME
  • 16
    87 Harley House Regent's Park, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    22 York Buildings John Adams Street, London
    Dissolved Corporate (76 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 41 - LLP Member → ME
  • 18
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 83 - Director → ME
  • 19
    RICHARD BLAND ( INVESTMENTS ) LIMITED - 2011-11-01
    The Directors, 29 Blackwellgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 36 - Director → ME
  • 20
    Ricmael Dene, Burn Lane, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 21
    GROOVE SOUND AND VISION LIMITED - 2015-07-20
    Ashdale, Swanton Road, Gunthorpe, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Black Hangar Studios Ltd, Lasham Airfield, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 43 - Director → ME
  • 23
    NOVAKONG LIMITED - 2012-06-27
    The Old Rectory, The Green, Hartest, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 66 - Director → ME
    2008-07-10 ~ dissolved
    IIF 52 - Secretary → ME
  • 24
    Sterling House, 22 St Cuthberts Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 46 - Director → ME
  • 25
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-10 ~ now
    IIF 21 - Director → ME
    2019-04-10 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Sterling House 22 St Cuthberts Way Darlington, 22 St. Cuthberts Way, Darlington, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 45 - Director → ME
Ceased 40
  • 1
    ALPHA RADIO LIMITED - 2023-06-24
    A1 FM LIMITED - 1998-07-22
    DEVKEY LIMITED - 1995-01-18
    Radio House, 11 Woodland Road, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1995-12-07 ~ 1997-01-16
    IIF 67 - Director → ME
  • 2
    Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    2016-07-19 ~ 2017-06-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-09-12
    THYSSENKRUPP AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-07-25
    TALLENT HOLDINGS PLC - 2001-10-01
    MONEYGOLD PUBLIC LIMITED COMPANY - 1988-12-07
    Gestamp Tallent Limited, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Officer
    ~ 2003-12-14
    IIF 60 - Director → ME
    ~ 2003-12-14
    IIF 47 - Secretary → ME
  • 4
    11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ 2013-03-31
    IIF 25 - Director → ME
  • 5
    Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,151 GBP2023-12-31
    Officer
    2013-04-03 ~ 2020-03-18
    IIF 22 - Director → ME
    Person with significant control
    2017-04-03 ~ 2020-03-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    CENTURY 21 FILMS LTD - 2012-02-17
    Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    2009-09-04 ~ 2020-07-13
    IIF 12 - Director → ME
  • 7
    LONDON BRIDGE CAPITAL LIMITED - 2016-04-01
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-03-02 ~ 2016-06-24
    IIF 85 - Director → ME
  • 8
    LONDON BRIDGE CAPITAL (EUROPE) LIMITED - 2016-04-01
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2016-03-23
    IIF 84 - Director → ME
  • 9
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    ZONE ME LIMITED - 2020-03-02
    Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Active Corporate (3 parents)
    Officer
    2016-11-21 ~ 2025-11-27
    IIF 9 - Director → ME
    Person with significant control
    2019-08-04 ~ 2019-12-01
    IIF 5 - Has significant influence or control OE
  • 10
    CHINA GOLDMINES PLC - 2010-12-16
    CHINA GOLDMINES LTD - 2005-12-12
    150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-26 ~ 2009-05-19
    IIF 73 - Director → ME
    2005-08-26 ~ 2009-05-19
    IIF 53 - Secretary → ME
  • 11
    D1 POWER COMPANY LIMITED - 2004-03-30
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-08-08 ~ 2002-12-20
    IIF 81 - Director → ME
    2004-06-25 ~ 2006-03-28
    IIF 87 - Director → ME
    2004-06-25 ~ 2005-07-19
    IIF 58 - Secretary → ME
  • 12
    D1 OILS LTD - 2004-09-24
    Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    2004-01-14 ~ 2006-03-28
    IIF 63 - Director → ME
    2004-01-14 ~ 2005-07-19
    IIF 50 - Secretary → ME
  • 13
    27 Woodlands Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2012-05-11 ~ 2013-05-31
    IIF 28 - Director → ME
  • 14
    322742 LIMITED - 2017-05-02
    SILOSILO LIMITED - 2014-04-09
    14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,084 GBP2017-06-30
    Officer
    2015-03-17 ~ 2017-06-29
    IIF 14 - Director → ME
  • 15
    TALLENT AUTOMOTIVE LIMITED - 2013-01-15
    THYSSENKRUPP TALLENT LIMITED - 2011-07-25
    THYSSENKRUPP AUTOMOTIVE TALLENT CHASSIS LIMITED - 2007-08-15
    TALLENT ENGINEERING LIMITED - 2001-10-01
    1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents, 1 offspring)
    Officer
    ~ 2003-12-12
    IIF 64 - Director → ME
    ~ 2003-12-12
    IIF 96 - Secretary → ME
  • 16
    THE GROOVE MUSICAL EXPERIENCE LIMITED - 2018-08-15
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -691,222 GBP2023-12-31
    Officer
    2013-07-30 ~ 2020-12-22
    IIF 24 - Director → ME
    2013-07-30 ~ 2022-05-01
    IIF 90 - Secretary → ME
  • 17
    HELIUS ENERGY PLC - 2015-04-27
    PIMCO A PLC - 2006-07-03
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-09 ~ 2009-04-23
    IIF 79 - Director → ME
  • 18
    HELIUS ENERGY LIMITED - 2006-06-29
    242 Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2005-07-05 ~ 2009-08-18
    IIF 62 - Director → ME
  • 19
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Officer
    2022-07-28 ~ 2026-01-26
    IIF 19 - Director → ME
    2022-07-28 ~ 2026-01-26
    IIF 95 - Secretary → ME
    Person with significant control
    2022-07-28 ~ 2023-07-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    HOLUSSION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-03 ~ 2017-01-28
    IIF 18 - Director → ME
  • 21
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-01-27 ~ 2011-04-06
    IIF 39 - LLP Member → ME
  • 22
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-03-29 ~ 2011-04-06
    IIF 40 - LLP Member → ME
  • 23
    LONDON BRIDGE CAPITAL INFRASTRUCTURE LIMITED - 2018-08-16
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,897 GBP2025-03-31
    Officer
    2015-06-09 ~ 2019-09-21
    IIF 33 - Director → ME
  • 24
    87 Harley House Regent's Park, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2016-07-19 ~ 2017-11-23
    IIF 10 - Director → ME
    2016-07-19 ~ 2017-11-23
    IIF 99 - Secretary → ME
  • 25
    D1 OILS PLC - 2012-03-15
    D1 PLC - 2004-09-24
    PINCO 2191 PLC - 2004-08-31
    55 Gower Street, London
    Dissolved Corporate
    Officer
    2004-09-15 ~ 2006-03-28
    IIF 72 - Director → ME
    2004-09-15 ~ 2005-07-19
    IIF 56 - Secretary → ME
  • 26
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-03-28
    IIF 61 - Director → ME
    2004-04-29 ~ 2004-07-19
    IIF 51 - Secretary → ME
  • 27
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    1996-01-22 ~ 1998-01-19
    IIF 88 - Director → ME
  • 28
    OTTO-SIMON CARVES LIMITED - 1989-10-01
    OTTO-SIMON CARVES LIMITED - 1989-07-01
    C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-06-30 ~ 2007-09-01
    IIF 82 - Director → ME
  • 29
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    COUNTY DURHAM FOUNDATION - 2010-01-03
    Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (8 parents)
    Officer
    2007-07-30 ~ 2011-05-23
    IIF 71 - Director → ME
  • 30
    THREE OF DREAMS LIMITED - 2012-07-20
    Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-03-31
    IIF 86 - Director → ME
  • 31
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-28 ~ 2016-06-24
    IIF 42 - LLP Member → ME
  • 32
    Units 2-3 Blandys Farm, Malshanger, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2016-09-15
    IIF 44 - Director → ME
  • 33
    CROSSCO (801) LIMITED - 2004-06-30
    Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2005-09-30 ~ 2006-04-13
    IIF 77 - Director → ME
  • 34
    THYSSEN BUDD AUTOMOTIVE (U.K.) LIMITED - 2000-09-27
    THYSSEN UMFORMTECHNIK (UK) LIMITED - 1997-09-15
    APM GROUP LIMITED - 1992-02-07
    BONEBAY LIMITED - 1985-08-12
    C/o Thyssenkrupp Materials (uk) Ltd, Coxs Lane, Cradley Heath, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1997-09-30 ~ 2003-12-12
    IIF 68 - Director → ME
    2004-02-02 ~ 2005-10-20
    IIF 78 - Director → ME
    2004-02-02 ~ 2005-10-01
    IIF 55 - Secretary → ME
    2003-04-21 ~ 2003-12-12
    IIF 57 - Secretary → ME
  • 35
    TALLENT SERVICES LIMITED - 2002-02-13
    CHARLES COLSTON GROUP LIMITED - 1989-03-20
    COLSTON APPLIANCES LIMITED - 1976-12-31
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    ~ 2003-12-12
    IIF 65 - Director → ME
    ~ 2003-12-12
    IIF 48 - Secretary → ME
  • 36
    C/o Kpmg, One Snowhill, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2002-12-31 ~ 2003-12-12
    IIF 74 - Director → ME
  • 37
    Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2000-04-14 ~ 2003-12-12
    IIF 75 - Director → ME
  • 38
    KRUPP U.K. LIMITED - 2002-06-25
    ALNERY NO. 1079 LIMITED - 1991-06-24
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2004-02-27 ~ 2007-09-01
    IIF 70 - Director → ME
    2003-02-12 ~ 2003-12-12
    IIF 76 - Director → ME
    2002-10-15 ~ 2003-12-12
    IIF 49 - Secretary → ME
  • 39
    THYSSEN INDUSTRIE HOLDINGS U.K. PLC - 1999-09-28
    DATEHURRY LIMITED - 1990-02-05
    Thyssenkrupp Uk Plc, Coxs Lane, Cradley Heath, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    1997-09-30 ~ 2007-09-01
    IIF 69 - Director → ME
    2001-05-01 ~ 2007-07-17
    IIF 59 - Secretary → ME
  • 40
    THYSSENKRUPP ACCESS LIMITED - 2021-01-29
    THYSSENKRUPP HISERV LIMITED - 2006-02-10
    WERNER & PFLEIDERER(U.K.)LIMITED - 2002-12-11
    Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    23,511 GBP2021-09-30
    Officer
    2004-10-14 ~ 2005-05-19
    IIF 80 - Director → ME

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.