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

Rudd, Michael John

    Related profiles found in government register
  • Rudd, Michael John
    British businessman born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shildon Grange, Corbridge, Corbridge, Northumberland, NE45 5PT, United Kingdom

      IIF 1
    • icon of address Shildon Grange, Corbridge, Northumberland, NE45 5PT

      IIF 2
  • Rudd, Michael John
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shildon Grange, Corbridge, Northumberland, NE45 5PT

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

      IIF 4
  • Rudd, Michael John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shildon Grange, Corbridge, Northumberland, NE45 5PT

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 8
    • icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 9
    • icon of address 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 10 IIF 11 IIF 12
    • icon of address The Beam, Plater Way, Sunderland, SR1 3AD, England

      IIF 13
  • Rudd, Michael John
    British engineer born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shildon Grange, Corbridge, Northumberland, NE45 5PT

      IIF 14 IIF 15
    • icon of address 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 16
  • Mr Michael John Rudd
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8AP

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

      IIF 18
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 19
    • icon of address The Old Manse, Saughtree, Newcastleton, Roxburghshire, TD9 0SW, United Kingdom

      IIF 20 IIF 21
    • icon of address The Beam, Plater Way, Sunderland, SR1 3AD, England

      IIF 22
  • Rudd, Michael John
    British engineer born in October 1957

    Registered addresses and corresponding companies
    • icon of address Rowantree Grange, Slaley, Hexham, Northumberland, NE47 OBT

      IIF 23
  • Rudd, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address Shildon Grange, Corbridge, Northumberland, NE45 5PT

      IIF 24
  • Mr Michael John Rudd
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tait Walker, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 25
  • Rudd, Michael John

    Registered addresses and corresponding companies
    • icon of address Rowantree Grange, Slaley, Hexham, Northumberland, NE47 OBT

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Apartment 1 Canonbie Riverside, Canonbie, Dumfries And Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -507,542 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Canonbie Riverside Apartment 1, Canonbie Riverside, Canonbie, Dumfries And Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -179,806 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,036,379 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 6 Esther Court, Wansbeck Business Park, Ashington, Northumberland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    59,400 GBP2016-03-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address The Beam, Plater Way, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,793,256 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2021-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-04-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-08 ~ 2024-04-29
    IIF 8 - Director → ME
  • 3
    icon of address Apartment 1 Canonbie Riverside, Canonbie, Dumfries And Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -507,542 GBP2023-12-31
    Officer
    icon of calendar 2010-03-18 ~ 2024-04-29
    IIF 2 - Director → ME
  • 4
    icon of address Canonbie Riverside Apartment 1, Canonbie Riverside, Canonbie, Dumfries And Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -179,806 GBP2023-12-31
    Officer
    icon of calendar 2010-06-28 ~ 2024-04-29
    IIF 1 - Director → ME
  • 5
    icon of address 12 Daryngton Drive, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -42,088 GBP2024-05-31
    Officer
    icon of calendar ~ 1997-09-30
    IIF 23 - Director → ME
    icon of calendar ~ 1997-10-29
    IIF 26 - Secretary → ME
  • 6
    HEDLEY PURVIS UK LIMITED - 2001-01-11
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2012-03-16
    IIF 12 - Director → ME
  • 7
    SANDCO 829 LIMITED - 2004-04-28
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-27 ~ 2012-03-16
    IIF 6 - Director → ME
    icon of calendar 2004-04-27 ~ 2004-06-08
    IIF 24 - Secretary → ME
  • 8
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2012-03-16
    IIF 11 - Director → ME
  • 9
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2012-03-16
    IIF 10 - Director → ME
  • 10
    HEDLEY PURVIS LIMITED - 2006-01-12
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-04 ~ 2012-03-16
    IIF 16 - Director → ME
  • 11
    TYNE AND WEAR INNOVATION AND DEVELOPMENT COMPANY LIMITED(THE) - 1986-07-10
    icon of address Neilson Road, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2005-04-21
    IIF 3 - Director → ME
  • 12
    icon of address 6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    549,667 GBP2024-03-31
    Officer
    icon of calendar 2002-05-31 ~ 2023-05-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,036,379 GBP2023-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2024-04-29
    IIF 4 - Director → ME
  • 14
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2015-04-02
    IIF 7 - Director → ME
    icon of calendar 2018-01-17 ~ 2024-04-15
    IIF 9 - Director → ME
  • 15
    SYNERGY HUMAN RESOURCES (NORTH EAST) LIMITED - 2003-03-14
    ONECLICKHR (NORTHEAST) LIMITED - 2002-06-24
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2005-02-01
    IIF 5 - 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.