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 Bryan Harvey Irving

    Related profiles found in government register
  • Mr Bryan Harvey Irving
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 High Street North Langley Moor Durham County Du, High Street North, Langley Moor, Durham, DH7 8JG, England

      IIF 1
    • icon of address Unit 2, Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, HU7 0XF

      IIF 2
    • icon of address Unit 2, Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, HU7 0XF, United Kingdom

      IIF 3 IIF 4
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 5
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 6
  • Mr Bryan Harvey Irving
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 7
  • Irving, Bryan Harvey
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 8
    • icon of address Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 9
    • icon of address 38 High Street North Langley Moor Durham County Du, High Street North, Langley Moor, Durham, DH7 8JG, England

      IIF 10
    • icon of address Station House, Station Approach, Great Chesterford, Essex, CB10 1NY, England

      IIF 11
    • icon of address 8 & 9, Enterprise House, Thomlinson Road Long Hill Industrial Estate, Hartlepool, Cleveland, TS25 1NS

      IIF 12
    • icon of address Unit 2, Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, HU7 0XF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Dinosauria Limited, Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, England

      IIF 17
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 18
  • Irving, Bryan Harvey
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 19 IIF 20
  • Irving, Bryan Harvey
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE

      IIF 21
  • Irving, Bryan Harvey
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Portland Place, Hull, HU2 8QP

      IIF 22
  • Irving, Bryan Harvey
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Irving, Brian Harvey
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartwrights, 33 Wood Street, Barnet, Hertforshire, EN5 4BE, England

      IIF 29
  • Irving, Bryan Harvey
    British car rental born in July 1956

    Registered addresses and corresponding companies
    • icon of address Apartment 11 Norton Hall, The Green, Norton, Teeside, TS20 1GD

      IIF 30
  • Irving, Bryan Harvey
    British chief executive born in July 1956

    Registered addresses and corresponding companies
    • icon of address Apartment 11 Norton Hall, The Green, Norton, Teeside, TS20 1GD

      IIF 31 IIF 32
  • Irving, Bryan Harvey
    British director born in July 1956

    Registered addresses and corresponding companies
    • icon of address Apartment 11 Norton Hall, The Green, Norton, Teeside, TS20 1GD

      IIF 33 IIF 34
  • Irving, Bryan
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Longhill Court, 16 Longhill Court, Browney, Durham, County Durham, DH7 8LN, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    EMPTY BASKET LIMITED - 2009-07-07
    icon of address Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,273 GBP2023-12-31
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Station House Station Approach, Great Chesterford, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    27,196 GBP2017-09-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 11 - Director → ME
  • 3
    SHADOW STRIPE LIMITED - 2009-04-27
    icon of address Senate Suite Palatine House, Belmont Business Park, Durham, Co Durham, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 24 - Director → ME
  • 4
    TIMEC 1479 LIMITED - 2015-01-13
    icon of address Unit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,537 GBP2015-12-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    TIMEC 1538 LIMITED - 2016-01-20
    icon of address Unit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TIMEC 1586 LIMITED - 2017-03-24
    icon of address Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    260,537 GBP2023-12-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 29 - Director → ME
  • 8
    TIMEC 1385 LIMITED - 2013-11-14
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SONDIA LIGHTING LIMITED - 2016-06-23
    TIMEC 1474 LIMITED - 2015-09-30
    icon of address Unit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 16 Longhill Court 16 Longhill Court, Browney, Durham, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,575 GBP2022-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 35 - Director → ME
Ceased 18
  • 1
    icon of address Butche Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2001-07-31
    IIF 34 - Director → ME
  • 2
    L.A.B. MEDICO LEGAL SERVICES LIMITED - 2003-06-05
    L.A.B. MEDICAL SERVICES LIMITED - 1999-06-29
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2006-02-08
    IIF 32 - Director → ME
  • 3
    ALBANY ASSISTANCE LIMITED - 2016-09-02
    ALBANY UNINSURED LOSS RECOVERIES LIMITED - 2006-03-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2004-10-12
    IIF 31 - Director → ME
  • 4
    TIMEC 1332 LIMITED - 2011-12-07
    icon of address 38 High Street North Langley Moor Durham County Du High Street North, Langley Moor, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    253,109 GBP2024-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2023-06-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-09
    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
  • 5
    CARDINAL BUSINESS SERVICES LIMITED - 2005-10-14
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ 2018-01-11
    IIF 8 - Director → ME
  • 6
    icon of address C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,930,888 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-01-19
    IIF 17 - Director → ME
  • 7
    HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED(THE) - 2013-11-14
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-09-04
    IIF 22 - Director → ME
  • 8
    ALBANY VEHICLE RENTALS LIMITED - 2010-02-02
    ASSOCIATED VEHICLE RENTALS LIMITED - 2003-06-05
    NATURALRUN LIMITED - 1997-09-23
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2004-10-12
    IIF 30 - Director → ME
  • 9
    AFTER ALL LIMITED - 2009-02-13
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2005-12-08 ~ 2011-08-26
    IIF 26 - Director → ME
  • 10
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2005-12-09 ~ 2011-08-26
    IIF 25 - Director → ME
  • 11
    TIER ONE CAPITAL CORPORATE FINANCE LIMITED - 2017-03-13
    icon of address Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,347 GBP2023-12-31
    Officer
    icon of calendar 2016-04-14 ~ 2025-02-18
    IIF 19 - Director → ME
  • 12
    TIMEC 1586 LIMITED - 2017-03-24
    icon of address Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    260,537 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-03-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RIGHTCLAIM.CO.UK LIMITED - 2009-09-08
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2010-09-21
    IIF 23 - Director → ME
  • 14
    PHYSIO-LINK CLAIMS LIMITED - 2011-09-01
    NATIONWIDE CLAIMS SOLUTIONS LIMITED - 2009-09-08
    icon of address Fouth Floor Thomson House Faraday Street, Birchwood Business Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-04 ~ 2012-06-14
    IIF 28 - Director → ME
  • 15
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-11-14 ~ 2011-08-26
    IIF 27 - Director → ME
  • 16
    BIM CREATIVE LIMITED - 2015-01-05
    TIMEC 1356 LIMITED - 2012-06-26
    icon of address The Grainger Suite Dobson House, Regent Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,533 GBP2023-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2017-09-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FATGUTZ LIMITED - 2009-02-05
    icon of address Protector House Station Approach, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2012-10-12 ~ 2015-04-30
    IIF 12 - Director → ME
    icon of calendar 2006-06-22 ~ 2009-06-30
    IIF 33 - Director → ME
  • 18
    icon of address Unit 16 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    619,850 GBP2018-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-02-26
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.