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

Hussain, Razak

    Related profiles found in government register
  • Hussain, Razak
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, B16 8SP, England

      IIF 1 IIF 2
    • icon of address 77, Francis Road, Birmingham, B16 8SP, United Kingdom

      IIF 3
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 4 IIF 5 IIF 6
    • icon of address 13, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 7
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 8
    • icon of address 13 Riverside Studios, 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 9
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 10
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 11
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 12
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 37a, Hadrian Rd, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 18
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 19 IIF 20 IIF 21
  • Hussain, Razak
    British business person born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HL, United Kingdom

      IIF 25
  • Hussain, Razak
    British co director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Villa West, Bentick Rd, Newcastle Upon Tyne, Tyne & Wear, NE4 6UX, United Kingdom

      IIF 26
  • Hussain, Razak
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Richmond Way, Cramlington, NE23 7XE, England

      IIF 27
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 28
    • icon of address 454, Westgate Road, Newcastle Upon Tyne, NE4 4BL, United Kingdom

      IIF 29
    • icon of address 68-70, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 30
  • Hussain, Razak
    British developer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bahoo House, Rosewvilla West, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, United Kingdom

      IIF 31
  • Hussain, Razak
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Hadrian Road, Fenham, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 32
    • icon of address 68-70, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 33
    • icon of address 708, West Road, Newcastle Upon Tyne, NE5 2UR, United Kingdom

      IIF 34
    • icon of address 7a, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PT, United Kingdom

      IIF 35
    • icon of address Bahoo House, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 36
    • icon of address Bahoo House Rose Villa West, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 37
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6UX, England

      IIF 38 IIF 39
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 40
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 41
  • Hussain, Razak
    British estate agent born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, West Road, Newcastle Upon Tyne, NE4 9PT, United Kingdom

      IIF 42
  • Hussain, Razak
    British property developer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 43
    • icon of address Bahoo House, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 44
    • icon of address Bahoo House Rose Villa West, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 45 IIF 46
  • Hussain, Razak
    British property development born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-7a, West Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PT, United Kingdom

      IIF 47
  • Hussain, Razak
    British property developer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-7a, West Road, Newcastle Upon Tyne, NE4 9PT, England

      IIF 48
  • Hussain, Razak
    British director born in August 1984

    Registered addresses and corresponding companies
    • icon of address 4 Elswick Row, Newcastle Upon Tyne, Tyne & Wear, NE4 6NE

      IIF 49 IIF 50
  • Mr Razak Hussain
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, B16 8SP, United Kingdom

      IIF 51
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 52 IIF 53 IIF 54
    • icon of address 13, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 55
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 56
    • icon of address 13 Riverside Studios, 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 57
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 58
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 59 IIF 60
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 61
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 213b, Western Way, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9ND, England

      IIF 67
    • icon of address 37a, Hadrian Rd, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 68
    • icon of address 37a, Hadrian Road, Fenham, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 69
    • icon of address 454, Westgate Road, Newcastle Upon Tyne, NE4 4BL, United Kingdom

      IIF 70
    • icon of address 68-70, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 71
    • icon of address 68-70, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 72 IIF 73
    • icon of address 7-7a, West Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PT, United Kingdom

      IIF 74
    • icon of address 7a, Studley Terrace, Newcastle Upon Tyne, NE4 5PA, United Kingdom

      IIF 75
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 76 IIF 77 IIF 78
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 81
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HL, United Kingdom

      IIF 82
  • Hussain, Razak
    British co director

    Registered addresses and corresponding companies
    • icon of address Rose, Villa West, Bentick, Newcastle Upon Tyne, Tyne & Wear, NE4 6UX, United Kingdom

      IIF 83
  • Hussain, Razak
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Elswick Row, Newcastle Upon Tyne, Tyne & Wear, NE4 6NE

      IIF 84
  • Hussain, Razak
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 4 Elswick Row, Newcastle Upon Tyne, Tyne & Wear, NE4 6NE

      IIF 85
  • Mr Razak Hussain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 86
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 87
    • icon of address Bahoo House, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, United Kingdom

      IIF 88
  • Hussain, Razak

    Registered addresses and corresponding companies
    • icon of address Bahoo House, Rose Villa West, Bentnick Road, Newcastle Upon Tyne, NE4 6UX, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 37a Hadrian Road, Fenham, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2021-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AVIVA PROPERTY DEVELOPMENTS LTD - 2016-10-25
    AVIVA PROPERTY DEVELOPEMENTS LTD - 2016-07-15
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,038 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 80 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 708 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RQ ASSET MANAGEMENT LTD - 2022-09-08
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    JOPLING HOUSE SUNDERLAND MANAGEMENT LIMITED - 2023-01-06
    JOPLINGS HOUSE SUNDERLAND MANAGEMENT LIMITED - 2023-07-26
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -161,469 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 77 Francis Road Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,792 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 37a Hadrian Rd, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,988 GBP2023-12-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -158,025 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 13 Riverside Studios 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,963 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rose Villa West, Bentick Road, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-07-13 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -333,785 GBP2019-01-31
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 13 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,122 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CLICK PROPERTY CONSULTANTS LIMITED - 2019-03-15
    CLICK ESTATES LTD - 2022-09-05
    icon of address 13 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,530 GBP2024-01-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    RIVERVIEW COMMUNITY CARE LTD - 2025-11-05
    icon of address 13 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,056 GBP2024-06-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 22
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,696 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    246,294 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 2 - Director → ME
  • 28
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 29
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address 13 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,722 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 31
    Company number 07121372
    Non-active corporate
    Officer
    icon of calendar 2010-01-11 ~ now
    IIF 39 - Director → ME
Ceased 21
  • 1
    3SIXTY PROPERTY DEVELOPMENTS LIMITED - 2019-08-06
    icon of address Buckle Barton Ltd 22 Sanderson House, Station Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,547 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2016-09-19
    IIF 48 - Director → ME
  • 2
    icon of address 213b Western Way, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,974 GBP2024-11-30
    Officer
    icon of calendar 2016-05-04 ~ 2019-11-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PRECINCT MANAGEMENT SUNDERLAND LIMITED - 2021-08-04
    icon of address 68-70 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2021-09-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-09-17
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 4
    icon of address 86 Kingsley Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 36 - Director → ME
  • 5
    icon of address 77 Francis Road Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-19
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,068 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ 2024-09-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-02-10
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2016-03-22
    IIF 46 - Director → ME
  • 9
    icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2022-01-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2022-01-31
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NE HIRE LTD - 2009-08-21
    icon of address 184 Chester Road, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-06-24
    IIF 38 - Director → ME
  • 11
    icon of address 23 Queen Street, Clayton-le-moors, Accrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,152 GBP2023-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2024-01-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2024-01-25
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Robson Scott Associates 49, Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,495 GBP2018-12-31
    Officer
    icon of calendar 2007-11-20 ~ 2009-02-27
    IIF 50 - Director → ME
    icon of calendar 2007-11-20 ~ 2009-02-27
    IIF 85 - Secretary → ME
  • 13
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,599 GBP2018-12-31
    Officer
    icon of calendar 2007-07-05 ~ 2009-03-24
    IIF 49 - Director → ME
    icon of calendar 2007-07-05 ~ 2009-03-24
    IIF 84 - Secretary → ME
  • 14
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2018-05-16
    IIF 35 - Director → ME
  • 15
    icon of address 454 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ 2022-11-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-11-11
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 7 Riversdale Court, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,697 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2022-02-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-02-10
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 17
    icon of address 7-7a West Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2017-11-06 ~ 2020-02-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-17
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NORTHERN SOURCING LTD - 2014-09-09
    icon of address 22 Fenham Hall Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2012-06-18
    IIF 89 - Secretary → ME
  • 19
    icon of address 32 Saltwell View, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-22
    IIF 37 - Director → ME
  • 20
    icon of address 1-3 Graingerville North, Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-24 ~ 2016-03-22
    IIF 45 - Director → ME
  • 21
    icon of address 2 Cragside, High Heaton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2014-02-10
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.