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

Clark, Graham Osmond

    Related profiles found in government register
  • Clark, Graham Osmond
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, United Kingdom

      IIF 1
    • icon of address Unit 4, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, England

      IIF 2
    • icon of address Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire, DE7 5UA

      IIF 3
    • icon of address Metreel Works, Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, DE7 5UA

      IIF 4
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, England

      IIF 5
    • icon of address Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Clark, Graham Osmond
    British accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9 IIF 10
  • Clark, Graham Osmond
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 11
  • Clark, Graham Osmond
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Kenton Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4NA

      IIF 12
  • Clark, Graham Osmond
    British finance born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Graham Osmond
    British finance director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Kenton Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4NA

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Metreel Works Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    725,081 GBP2024-07-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,831,192 GBP2024-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 5 - Director → ME
  • 3
    METREEL (NOTTINGHAM) LIMITED - 1996-09-30
    icon of address Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,359,996 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    425 GBP2024-07-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,474,466 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 2 - Director → ME
  • 8
    TECHFLOW FLEXIBLES (HOLDINGS) LIMITED - 2017-07-13
    MAYMASK (186) LIMITED - 2012-04-13
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 10 - Director → ME
  • 9
    TECHFLOW FLEXIBLES LIMITED - 2017-07-19
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 9 - Director → ME
  • 10
    TECHFLOW RTP LIMITED - 2025-07-07
    icon of address 4 Silverton Court, Northumberland Business Park, Cramlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1 - Director → ME
  • 11
    TECHFLOW TECHNOLOGY LIMITED - 2017-07-13
    PIPEFLEX MANUFACTURING LIMITED - 2015-02-18
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809,946 GBP2018-12-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    RAPIDPLAN LIMITED - 1986-02-21
    CHEMSON LIMITED - 2020-10-06
    icon of address Suite 9c Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2003-01-14
    IIF 18 - Director → ME
  • 2
    ALTERNATIVE WASTE SOLUTIONS LIMITED - 2008-07-16
    AWS ECOPLASTICS LIMITED - 2008-10-03
    AWS ECO PLASTICS LIMITED - 2010-12-13
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2009-03-31
    IIF 17 - Director → ME
  • 3
    icon of address 1 St. James Gate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2007-04-05
    IIF 16 - Director → ME
  • 4
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2007-04-05
    IIF 13 - Director → ME
  • 5
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2007-04-05
    IIF 14 - Director → ME
  • 6
    HOLYSTONE WASTE MANAGEMENT LIMITED - 2003-04-01
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2007-04-05
    IIF 15 - Director → ME
  • 7
    icon of address C/o Morisons Solicitors, 68 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ 2007-04-05
    IIF 12 - 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.