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 Roger Harry Gabriel

    Related profiles found in government register
  • Mr Roger Harry Gabriel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Causey Street, Newcastle Upon Tyne, NE3 4DJ, United Kingdom

      IIF 1
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HB, England

      IIF 2
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HB, England

      IIF 3
  • Mr Roger Harry Gabriel
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wylam Garage Ltd, Burn Lane, Hexham, NE46 3HN, United Kingdom

      IIF 4
    • icon of address 141, Back High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4ET, England

      IIF 5
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HB, England

      IIF 6 IIF 7
  • Roger Harry Gabriel
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne & Wear, NE3 1XD

      IIF 8
    • icon of address 151, Salters Road, Newcastle Upon Tyne, Tyne And Wear, NE3 4HJ, United Kingdom

      IIF 9
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HB, England

      IIF 10
  • Gabriel, Roger Harry
    British construction born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE, England

      IIF 11
  • Gabriel, Roger Harry
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G21, The Avenues, Eleventh Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NJ, England

      IIF 12
  • Gabriel, Roger Harry
    British none born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 West Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4ES

      IIF 13
  • Roger Gabriel
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HB, United Kingdom

      IIF 14
  • Gabriel, Roger Harry
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 15 IIF 16
    • icon of address St Matthew's House, Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ

      IIF 17 IIF 18
    • icon of address 151, Salters Road, Newcastle Upon Tyne, Tyne And Wear, NE3 4HJ, England

      IIF 19 IIF 20
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HB, England

      IIF 21
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HB, United Kingdom

      IIF 26
  • Gabriel, Roger Harry
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 27
    • icon of address Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne & Wear, NE3 1XD

      IIF 28
    • icon of address 151, Salters Road, Newcastle Upon Tyne, Tyne And Wear, NE3 4HJ, United Kingdom

      IIF 29
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HB, United Kingdom

      IIF 30
    • icon of address 58, Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HB, United Kingdom

      IIF 31
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 32
    • icon of address Standwell Farm, Harlow Hill, Northumberland, NE15 0QD, United Kingdom

      IIF 33
  • Gabriel, Roger Harry
    British event manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Princess Mary Court, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3BG

      IIF 34
  • Gabriel, Roger Harry
    British garage proprietor born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wylam Garage Ltd, Burn Lane, Hexham, Northumberland, NE46 3HN, United Kingdom

      IIF 35
  • Gabriel, Roger Harry
    British marketing born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Princess Mary Court, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3BG

      IIF 36
  • Gabriel, Roger Harry
    British non executive director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne And Wear, NE3 1XD, United Kingdom

      IIF 37
  • Gabriel, Roger
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Linden Road, Gosforth, Newcastle, NE3 4HB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,006 GBP2023-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    376 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 58 Linden Road, Gosforth, Newcastle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 151 Salters Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,686 GBP2023-12-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 141 Back High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2023-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    436,555 GBP2023-12-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 151 Salters Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,887 GBP2023-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 151 Salters Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 12 Standwell Farm, Harlow Hill, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,597 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,400 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Standwell Farm, Harlow Hill, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 58 Linden Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -988 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit G21 The Avenues, Eleventh Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 15
    TIMEC 1782 LIMITED - 2021-10-13
    icon of address 58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,476 GBP2023-12-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 26 - Director → ME
Ceased 13
  • 1
    icon of address 19 West Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2011-11-04
    IIF 13 - Director → ME
  • 2
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2009-04-30
    IIF 36 - Director → ME
  • 3
    SR CURTIS LIMITED - 2013-07-17
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    In Administration Corporate (5 parents)
    Equity (Company account)
    116,022 GBP2022-06-30
    Officer
    icon of calendar 2013-07-17 ~ 2023-12-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-10-08
    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
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-12-05
    IIF 37 - Director → ME
  • 5
    icon of address Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne & Wear
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,672,084 GBP2022-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2023-12-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-06-01
    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
  • 6
    DG INNOVATE LTD - 2022-04-05
    DEREGALLERA HOLDINGS LTD - 2021-01-29
    icon of address Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -581,605 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2022-04-08
    IIF 17 - Director → ME
  • 7
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -666,838 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2022-04-08
    IIF 16 - Director → ME
  • 8
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -180 GBP2023-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2022-04-08
    IIF 15 - Director → ME
  • 9
    icon of address 78 Woodbine Road, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    634 GBP2014-06-30
    Officer
    icon of calendar 2011-06-30 ~ 2011-09-23
    IIF 11 - Director → ME
  • 10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -134,472 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2022-04-08
    IIF 18 - Director → ME
  • 11
    icon of address Unit 12 Standwell Farm, Harlow Hill, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,597 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2020-08-11
    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
  • 12
    SUPERIOR MANAGEMENT LIMITED - 2008-09-23
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-07-31
    IIF 34 - Director → ME
  • 13
    icon of address 58 Linden Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-10 ~ 2024-07-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2024-07-19
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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.