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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lucas James Borthwick

    Related profiles found in government register
  • Mr Lucas James Borthwick
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 1
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 2
    • 1st Floor 20, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 3 IIF 4 IIF 5
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 6 IIF 7
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 8
  • Jukes, James Richard
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, England

      IIF 9
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 10
    • 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 11
  • Jukes, James Richard
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 12
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 13
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 14 IIF 15 IIF 16
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 18
    • 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 19
    • Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 20
  • Jukes, James Richard
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 21
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 22
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 23 IIF 24 IIF 25
    • 2nd Floor, 41-51, Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 28
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 29
    • Saint Nicholas Office Suites, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, United Kingdom

      IIF 30
  • Borthwick, Lucas James
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, England

      IIF 31
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 32
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 33
  • Borthwick, Lucas James
    British company director born in January 1981

    Resident in United Kingdom

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

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

      IIF 36
  • Borthwick, Lucas James
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 37
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

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

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

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

      IIF 44
  • Borthwick, Lucas James
    British none born in January 1981

    Resident in United Kingdom

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

      IIF 45
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 46
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 47
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 48
    • Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 49
  • Mr James Richard Jukes
    British born in March 1980

    Resident in United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 53 IIF 54 IIF 55
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 57
  • James Richard Jukes
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 58
  • Mr James Richard Jukes
    British born in March 1980

    Resident in England

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

      IIF 59
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 60
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 61
  • Jukes, James Richard
    English director born in March 1980

    Resident in England

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

      IIF 62
    • 38, High Quays, City Road, Newcastle-upon-tyne, Tyne And Wear, NE1 2PD, United Kingdom

      IIF 63
  • Jukes, James Richard
    English none born in March 1980

    Resident in England

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

      IIF 64
  • Jukes, James Richard

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 65
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 66
  • Jukes, James

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

      IIF 67
  • Borthwick, Lucas James

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

      IIF 68
child relation
Offspring entities and appointments 26
  • 1
    3RI ENVIRONMENTAL SERVICES LTD.
    - now 07448539
    3RI (GW) LTD
    - 2010-12-08 07448539
    1 Buttermere, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2010-11-23 ~ 2011-05-05
    IIF 63 - Director → ME
  • 2
    ADVANCED RENEWABLE POWER LTD
    07826017
    18b Parsons Trade Park, Parsons Road, Washington, Tyne & Wear, England
    Active Corporate (5 parents)
    Officer
    2011-11-08 ~ 2012-06-12
    IIF 44 - Director → ME
    2011-10-27 ~ 2012-06-12
    IIF 62 - Director → ME
  • 3
    AUXESIS INVESTMENTS LTD
    16354664
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 33 - Director → ME
    2025-03-31 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-03-31 ~ now
    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
  • 4
    BIN COLLECTIONS LIMITED
    - now 14400866
    TIMEC 1834 LIMITED
    - 2023-05-16 14400866
    Hartley Innovation Centre Hartley Business Centre, Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 20 - Director → ME
    IIF 49 - Director → ME
  • 5
    BUSINESS MARKETING LIMITED
    13908371
    20 - 22 Wenlock Road, London, England
    Active Corporate (7 parents)
    Officer
    2023-05-23 ~ 2024-10-29
    IIF 37 - Director → ME
    IIF 21 - Director → ME
  • 6
    BUSINESS SUPERMARKET LIMITED
    - now 14400864
    TIMEC 1835 LIMITED
    - 2023-03-27 14400864
    Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-03-27 ~ 2024-10-29
    IIF 45 - Director → ME
    IIF 12 - Director → ME
  • 7
    CHEAPERCONSUMABLES LTD
    10043470
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    CHEAPERGROUP LTD
    09623868
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 25 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CHEAPERHOST LTD
    09118124
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 35 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CHEAPERWASTE LTD
    07553266
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-03-07 ~ 2024-10-29
    IIF 17 - Director → ME
    2011-07-06 ~ 2024-10-29
    IIF 47 - Director → ME
    2011-03-07 ~ 2024-10-29
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CHEAPERWEB LTD
    07700719
    Saint Nicholas Office Suites, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-11 ~ 2012-05-31
    IIF 30 - Director → ME
  • 12
    CROSSCO (1470) LIMITED
    16038667
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2024-10-24 ~ now
    IIF 10 - Director → ME
    IIF 32 - Director → ME
    2024-10-24 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    EASY WASTE SERVICES LIMITED
    - now 14371883
    TIMEC 1832 LIMITED
    - 2023-03-21 14371883
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 18 - Director → ME
    IIF 48 - Director → ME
  • 14
    EVERYTHING MANAGED GROUP LIMITED
    - now 13669826
    MAYMASK (243) LIMITED
    - 2022-03-21 13669826
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2021-11-24 ~ 2024-10-29
    IIF 36 - Director → ME
    2021-10-08 ~ 2024-10-29
    IIF 29 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-10-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-08 ~ 2024-10-29
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    FORDINGBLY LTD
    12330574
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 23 - Director → ME
    2021-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 16
    GHJJ LTD
    08198975
    Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 19 - Director → ME
  • 17
    J & B INS LTD
    09109920
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 34 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAYMASK (201) LIMITED
    08692397
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-02-07 ~ 2017-06-09
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 59 - Has significant influence or control OE
  • 19
    ONLINE BUSINESS COMPANION LIMITED
    14335115
    Third Floor, 207 Regent Street, London, England
    Active Corporate (7 parents)
    Officer
    2023-05-23 ~ 2024-10-29
    IIF 22 - Director → ME
    IIF 38 - Director → ME
  • 20
    PAYMENTS PML LIMITED
    - now 09623838
    PAYMENTS MANAGED LIMITED
    - 2024-11-08 09623838
    CHEAPERPAY LTD
    - 2022-03-21 09623838
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2015-06-04 ~ now
    IIF 9 - Director → ME
    2015-07-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-04-06 ~ 2022-03-10
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    2019-05-25 ~ 2022-03-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PBC WASTE MANAGEMENT LIMITED
    12545143
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    2020-04-02 ~ dissolved
    IIF 27 - Director → ME
    2020-04-02 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2020-04-02 ~ 2024-10-29
    IIF 53 - Has significant influence or control OE
  • 22
    TIMEC 1833 LIMITED
    - now 14273290
    WASTE BASICS LIMITED
    - 2023-04-24 14273290
    2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 28 - Director → ME
    IIF 43 - Director → ME
  • 23
    TROVARE INDUSTRIES LTD
    13407403
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2021-12-29 ~ 2024-10-29
    IIF 26 - Director → ME
    IIF 40 - Director → ME
  • 24
    TUP TUP PALACE LIMITED
    - now 06656176
    TOKYO INDUSTRIES (FIVE) LIMITED
    - 2014-02-18 06656176
    WB NEWCO 28 LIMITED - 2008-08-22
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Officer
    2010-07-02 ~ 2017-06-09
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 61 - Has significant influence or control OE
  • 25
    WASTE BASICS LIMITED
    - now 14400860
    TIMEC 1833 LIMITED
    - 2023-04-24 14400860
    1 Barnfield Crescent, Exeter, England
    Active Corporate (9 parents)
    Officer
    2023-03-20 ~ 2024-10-29
    IIF 13 - Director → ME
    IIF 46 - Director → ME
  • 26
    WASTE MANAGED LIMITED
    - now 13631532
    MAYMASK (242) LIMITED
    - 2021-11-01 13631532
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-09-20 ~ 2024-10-29
    IIF 24 - Director → ME
    2021-09-30 ~ 2024-10-29
    IIF 42 - Director → ME
    Person with significant control
    2021-11-24 ~ 2021-11-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2021-09-20 ~ 2021-11-24
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

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