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

Cusworth, James Bruce

    Related profiles found in government register
  • Cusworth, James Bruce
    English

    Registered addresses and corresponding companies
  • Cusworth, James Bruce
    English accountant

    Registered addresses and corresponding companies
    • 155 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DU

      IIF 8
  • Cusworth, James Bruce
    English acountant

    Registered addresses and corresponding companies
    • 155 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DU

      IIF 9
  • Cusworth, James Bruce
    English company director

    Registered addresses and corresponding companies
    • 155 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DU

      IIF 10
  • Cusworth, James Bruce
    English director

    Registered addresses and corresponding companies
    • 155 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DU

      IIF 11
  • Cusworth, Bruce
    English accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 12
  • Cusworth, James Bruce
    English accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DU

      IIF 13
    • 155, Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9DU, United Kingdom

      IIF 14
  • Cusworth, James Bruce
    English chartered accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DU

      IIF 15 IIF 16 IIF 17
  • Cusworth, James Bruce
    English company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cusworth, James Bruce
    English director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Middle Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE2 9DU

      IIF 25
    • 155 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DU

      IIF 26 IIF 27 IIF 28
  • Mr James Bruce Cusworth
    English born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Middle Drive, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9DU

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    5 Dene Park, Ponteland, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    19,027 GBP2024-03-31
    Officer
    2020-02-04 ~ now
    IIF 12 - director → ME
Ceased 18
  • 1
    11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-07-31 ~ 2009-06-30
    IIF 8 - secretary → ME
  • 2
    Business Resource Centre, Sunderland Road, Horden, Co Durham
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ 2009-05-31
    IIF 9 - secretary → ME
  • 3
    Business Resource Centre Sunderland Road, Horden, Peterlee, Durham, Uk
    Dissolved corporate (1 parent)
    Officer
    2007-07-23 ~ 2009-07-24
    IIF 23 - director → ME
  • 4
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-03-24
    IIF 24 - director → ME
    ~ 1998-03-24
    IIF 6 - secretary → ME
  • 5
    BLOOMIN MARVELLOUS NURSERY LIMITED - 2008-10-24
    Fergusson Co Ltd, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2007-07-04 ~ 2009-06-30
    IIF 27 - director → ME
    2007-07-04 ~ 2009-06-30
    IIF 1 - secretary → ME
  • 6
    Nisoft House Ravenhill Business Park, Ravenhill Road, Belfast, Antrim
    Dissolved corporate (3 parents)
    Officer
    1965-11-15 ~ 1998-05-29
    IIF 25 - director → ME
  • 7
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    ~ 1998-03-24
    IIF 21 - director → ME
    ~ 1998-03-24
    IIF 4 - secretary → ME
  • 8
    5 Dene Park, Ponteland, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    19,027 GBP2024-03-31
    Officer
    2009-02-02 ~ 2018-12-14
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DMWS 230 LIMITED - 1994-01-17
    Capella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1996-02-19 ~ 1998-03-24
    IIF 20 - director → ME
    1996-02-19 ~ 1998-03-24
    IIF 10 - secretary → ME
  • 10
    JACKEL INTERNATIONAL LIMITED - 2018-10-02
    TOKENRIFT LIMITED - 1985-05-31
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1998-03-24
    IIF 18 - director → ME
    ~ 1998-03-24
    IIF 5 - secretary → ME
  • 11
    HOWPER 137 LIMITED - 1994-11-04
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-08-12 ~ 1998-03-24
    IIF 17 - director → ME
  • 12
    Business Resource Centre, Sunderland Road, Horden, Peterlee
    Dissolved corporate (1 parent)
    Officer
    2007-07-03 ~ 2009-06-30
    IIF 26 - director → ME
    2007-07-03 ~ 2009-06-30
    IIF 3 - secretary → ME
  • 13
    PULGROVE LIMITED - 1989-12-04
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-08-12 ~ 1998-03-24
    IIF 16 - director → ME
  • 14
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-03-24
    IIF 19 - director → ME
    ~ 1998-03-24
    IIF 2 - secretary → ME
  • 15
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    1997-09-30 ~ 1998-03-24
    IIF 15 - director → ME
  • 16
    THE IDEAS MINE LIMITED - 2010-08-11
    11 Leeming Gardens Gateshead, Leeming Gardens, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ 2020-07-13
    IIF 14 - director → ME
  • 17
    DMWS 228 LIMITED - 1993-10-04
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1995-11-06 ~ 1998-03-24
    IIF 28 - director → ME
    1995-11-06 ~ 1998-03-24
    IIF 11 - secretary → ME
  • 18
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1998-03-24
    IIF 22 - director → ME
    ~ 1998-03-24
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.