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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rankin, Stephen

    Related profiles found in government register
  • Rankin, Stephen

    Registered addresses and corresponding companies
    • Marbury High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4AB

      IIF 1
    • Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD, England

      IIF 2
  • Rankin, Stephen
    British

    Registered addresses and corresponding companies
    • Marbury High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4AB

      IIF 3
  • Rankin, Stephen
    British director born in March 1964

    Registered addresses and corresponding companies
    • Marbury High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4AB

      IIF 4
  • Rankin, Stephen
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • Metnor House Mylord Crescent, Campordown Industrial Estate, Newcastle Upon Tyne, NE12 0YD

      IIF 5
  • Rankin, Stephen
    British marketing manager born in March 1964

    Registered addresses and corresponding companies
    • Marbury High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4AB

      IIF 6
  • Rankin, Stephen
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Edouard Group Ltd, Edison Way, Off Morton Peto Road, Gapton Hall Ind Est, Great Yarmouth, NR31 0NG, England

      IIF 7
    • Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

      IIF 8
    • 2nd Floor Victory House, Balliol Business Park, Benton, Newcastle Upon Tyne, NE12 8EW, England

      IIF 9 IIF 10
    • Lakeside House, Ponteland, Newcastle Upon Tyne, NE20 9HP, England

      IIF 11 IIF 12 IIF 13
    • Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

      IIF 15
  • Rankin, Stephen
    British co director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 16
  • Rankin, Stephen
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 17 IIF 18
    • Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD, England

      IIF 19
    • Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD, United Kingdom

      IIF 20
    • Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD, England

      IIF 21
  • Rankin, Stephen
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 5YD

      IIF 22
    • Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD

      IIF 23
    • Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF

      IIF 24
    • Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

      IIF 25 IIF 26 IIF 27
    • Metnor House, Mylord Crescent, Killingworth Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

      IIF 28
    • 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 29 IIF 30 IIF 31
    • Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

      IIF 34
    • Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

      IIF 35 IIF 36 IIF 37
    • Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD

      IIF 40
    • Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, England

      IIF 41
    • Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, United Kingdom

      IIF 42
  • Rankin, Stephen
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 43 IIF 44
  • Rankin, Stephen
    British marketing manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 45 IIF 46
  • Rankin, Stephen
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 47
  • Rankin, Thomas Stephen
    British born in February 1993

    Resident in England

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

      IIF 48
    • Edouard Group Ltd, Edison Way, Off Morton Peto Road, Gapton Hall Ind Estate, Great Yarmouth, NR31 0NG, England

      IIF 49
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 50
  • Rankin, Thomas Stephen
    British planning born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 136, Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JL, United Kingdom

      IIF 51
  • Rankin, Thomas
    British property manager born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, United Kingdom

      IIF 52
  • Mr Stephen Rankin
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Edouard Group Ltd, Edison Way, Off Morton Peto Road, Gapton Hall Ind Est, Great Yarmouth, NR31 0NG, England

      IIF 53
    • 2nd Floor Victory House, Balliol Business Park, Benton, Newcastle Upon Tyne, NE12 8EW, England

      IIF 54
    • Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, England

      IIF 55
  • Mr Thomas Stephen Rankin
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Edouard Group Ltd, Edison Way, Off Morton Peto Road, Gapton Hall Ind Estate, Great Yarmouth, NR31 0NG, England

      IIF 56
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 57
  • Mr Thomas Rankin
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 40
  • 1
    AKENSIDE METNOR LIMITED
    06019363
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2006-12-22 ~ 2016-06-15
    IIF 34 - Director → ME
  • 2
    AKENSIDE QUAYS LIMITED
    - now 06031760
    NIGHT PROBE LIMITED
    - 2007-02-19 06031760
    Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (8 parents)
    Officer
    2006-12-18 ~ 2016-06-15
    IIF 36 - Director → ME
  • 3
    ANGEL PARK MANAGEMENT COMPANY LIMITED
    04935912
    Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2004-08-11 ~ 2014-10-16
    IIF 31 - Director → ME
  • 4
    CITY AND NORTHERN DRUM LIMITED
    - now 04329706
    CITY & NORTHERN MELBOURNE LIMITED - 2003-03-04
    FRAMELANE LIMITED - 2001-12-17
    Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    EDOUARD GROUP LIMITED
    - now 14670832
    MINHOCO 79 LIMITED
    - 2024-07-24 14670832 14132834... (more)
    Edouard Group Ltd Edison Way, Off Morton Peto Road, Gapton Hall Ind Est, Great Yarmouth, England
    Active Corporate (6 parents)
    Officer
    2023-02-24 ~ now
    IIF 7 - Director → ME
    2025-09-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-02-24 ~ 2025-04-17
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2025-04-17 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EUROPEAN GENERAL GALVANIZERS ASSOCIATION
    02572689
    11 Emmanuel Court 14-16 Reddicroft, Sutton Coldfield, England
    Active Corporate (60 parents)
    Officer
    2001-11-09 ~ 2002-10-03
    IIF 43 - Director → ME
  • 7
    FRED GOLF LTD
    13733179
    Metnor House, Mylord Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 8
    GALVANIZERS ASSOCIATION
    02451923
    6 Wrens Court, 56 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (61 parents)
    Officer
    (before 1992-12-13) ~ 2006-12-07
    IIF 5 - Director → ME
  • 9
    HALL GREEN MANAGEMENT COMPANY LIMITED
    08901577
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2019-05-31 ~ 2019-09-13
    IIF 25 - Director → ME
  • 10
    IRANGO LIMITED
    - now 12114392
    TIMEC 1689 LIMITED
    - 2019-07-31 12114392 12012200... (more)
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (8 parents, 2 offsprings)
    Officer
    2019-07-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-07-30 ~ 2019-07-30
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 11
    JOSEPH ASH CHESTERFIELD LIMITED - now
    METNOR GALVANIZING LIMITED
    - 2007-10-29 01229116
    METNOR GALVANISING LIMITED - 1977-12-31
    METNOR SCAFFOLDING LIMITED - 1976-12-31
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (22 parents)
    Officer
    (before 1991-01-31) ~ 2006-10-31
    IIF 46 - Director → ME
  • 12
    M.I.H. TYNE TEES (BELFAST) LIMITED
    03007517
    Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    1995-01-09 ~ now
    IIF 4 - Director → ME
  • 13
    METNOR (CROWBOROUGH) LIMITED
    - now 06495568
    NORHAM HOUSE 1166 LIMITED
    - 2008-04-19 06495568 06392595... (more)
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2008-04-10 ~ 2016-06-15
    IIF 20 - Director → ME
  • 14
    METNOR (GREAT YARMOUTH) LIMITED
    - now 02444360
    GREAT YARMOUTH HYDRAULICS LIMITED - 1993-02-23
    Edison Way Edison Way, Off Morton Peto Road, Gapton Hall Industrial Estat, Great Yarmouth, England
    Active Corporate (13 parents)
    Officer
    2002-05-22 ~ 2019-09-13
    IIF 22 - Director → ME
  • 15
    METNOR (MANOR ROAD) LIMITED
    - now 05899822
    METNOR GREAT PARK LIMITED
    - 2007-06-05 05899822
    SANDCO 1005 LIMITED
    - 2006-12-18 05899822 06032245... (more)
    Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2006-12-12 ~ 2016-06-15
    IIF 26 - Director → ME
  • 16
    METNOR (SOPERS LANE) LIMITED
    06010355
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    2006-11-27 ~ 2016-06-15
    IIF 39 - Director → ME
  • 17
    METNOR BLACKLEY LIMITED
    - now 05504373
    RADCLIFFE PLANT LIMITED
    - 2009-12-21 05504373
    SANDCO 929 LIMITED
    - 2005-10-28 05504373 05447729... (more)
    Metnor House, Mylord Crescent, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2005-10-19 ~ 2016-06-15
    IIF 40 - Director → ME
  • 18
    METNOR CONSTRUCTION LIMITED
    04424488
    C/o Frp Advisory Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (17 parents)
    Officer
    2002-04-26 ~ 2019-09-13
    IIF 27 - Director → ME
  • 19
    METNOR EBT LIMITED - now
    GATEWAY PARK LIMITED
    - 2010-09-28 04432142
    COBCO (455) LIMITED
    - 2002-08-06 04432142 04432390... (more)
    Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2002-07-29 ~ 2010-09-10
    IIF 30 - Director → ME
  • 20
    METNOR GROUP LIMITED
    - now 07516867 03596379
    METNOR HOLDINGS LIMITED
    - 2015-01-19 07516867
    TIMEC 1308 LIMITED
    - 2013-02-25 07516867 09594135... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth
    Liquidation Corporate (13 parents, 7 offsprings)
    Officer
    2012-07-23 ~ 2019-09-13
    IIF 19 - Director → ME
    2013-11-05 ~ 2015-01-05
    IIF 2 - Secretary → ME
  • 21
    METNOR NORTH EAST LIMITED
    - now 02712072 04297735
    NORSTEAD LIMITED
    - 2010-05-13 02712072 03596379
    Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth Newcastle Upon Tyne
    Active Corporate (12 parents)
    Officer
    1992-06-11 ~ now
    IIF 16 - Director → ME
  • 22
    METNOR QUAYS LIMITED
    - now 06010364
    AKENSIDE QUAYS II LIMITED
    - 2016-04-15 06010364
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (12 parents)
    Officer
    2006-11-27 ~ 2019-09-13
    IIF 28 - Director → ME
    2023-01-24 ~ now
    IIF 12 - Director → ME
  • 23
    METNOR SCAFFOLDING LIMITED
    - now 02792368 01229116
    WIDEREADY ENTERPRISES LIMITED
    - 1993-04-05 02792368
    C/o Winskell And Winskell, E Floor Milburn House, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    1993-03-10 ~ dissolved
    IIF 45 - Director → ME
  • 24
    METNOR STODDART STREET LIMITED
    - now 05942569
    METNOR STODDARD STREET LIMITED
    - 2006-10-13 05942569
    Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2006-09-21 ~ dissolved
    IIF 38 - Director → ME
  • 25
    METNOR WELFORD ROAD LIMITED
    - now 06115212
    NORHAM HOUSE 1114 LIMITED
    - 2007-07-31 06115212 06389526... (more)
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 26
    METRO SPORT LIMITED
    - now 03316188
    METRO SPORTS DISTRIBUTION LIMITED - 1999-08-27
    99 Gresham Street, London
    Dissolved Corporate (18 parents)
    Officer
    2001-03-27 ~ 2001-08-17
    IIF 32 - Director → ME
  • 27
    NORSTEAD LIMITED
    - now 03596379 02712072
    METNOR GROUP LIMITED
    - 2015-01-09 03596379 07516867
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (24 parents)
    Officer
    2020-01-09 ~ now
    IIF 50 - Director → ME
    1998-07-27 ~ 2019-09-13
    IIF 35 - Director → ME
    1998-07-06 ~ 1998-07-27
    IIF 1 - Secretary → ME
  • 28
    PACSLOOF LIMITED
    00675640
    3 Portland Terrace, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (5 parents)
    Officer
    ~ now
    IIF 6 - Director → ME
  • 29
    POOLE HOTELS LIMITED
    - now 04253977
    ORB HOTELS POOLE LIMITED - 2004-03-17
    Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    2005-09-27 ~ 2016-06-15
    IIF 24 - Director → ME
  • 30
    PREMIUM BARS AND RESTAURANTS PLC - now
    ULTIMATE LEISURE GROUP PLC
    - 2007-12-07 03760981
    C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (24 parents)
    Officer
    1999-06-01 ~ 1999-07-05
    IIF 3 - Secretary → ME
  • 31
    ROSCO (PORTLAND ROAD) LIMITED
    - now 05757422
    METNOR (PORTLAND ROAD) LIMITED
    - 2020-07-15 05757422
    Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2006-03-27 ~ 2019-09-13
    IIF 8 - Director → ME
    2020-04-30 ~ now
    IIF 13 - Director → ME
  • 32
    ROSCO PROPERTY GROUP LIMITED
    - now 04382136
    METNOR PROPERTY GROUP LIMITED
    - 2020-07-15 04382136
    METNOR DEVELOPMENTS LIMITED
    - 2004-09-20 04382136
    CLEARWALL LIMITED
    - 2004-03-12 04382136
    2nd Floor Victory House Balliol Business Park, Benton, Newcastle Upon Tyne, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2002-02-26 ~ 2019-09-13
    IIF 41 - Director → ME
    2024-04-23 ~ 2024-10-21
    IIF 51 - Director → ME
    2020-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 33
    ROSCO STERLING HOUSE LIMITED
    - now 10797892
    METNOR STERLING HOUSE LIMITED
    - 2020-07-15 10797892
    2nd Floor Victory House Balliol Business Park, Benton, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2019-05-31 ~ 2019-09-13
    IIF 42 - Director → ME
    2020-04-30 ~ now
    IIF 10 - Director → ME
  • 34
    ROSCO TRAFALGAR STREET LIMITED
    - now 06027268
    METNOR TRAFALGAR STREET LIMITED
    - 2020-07-15 06027268
    AKENSIDE TRAFALGAR STREET LIMITED
    - 2007-01-02 06027268
    Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Officer
    2020-04-30 ~ now
    IIF 11 - Director → ME
    2006-12-13 ~ 2019-09-13
    IIF 15 - Director → ME
  • 35
    SHAREWAVE LIMITED
    04272431
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2009-08-03 ~ 2019-09-13
    IIF 23 - Director → ME
    2023-01-24 ~ now
    IIF 14 - Director → ME
  • 36
    SISTINE PROPERTIES (LEEDS) LIMITED - now
    PETHMET (INGS ROAD) LIMITED
    - 2010-04-20 06376318
    LUPFAW 234 LIMITED - 2008-01-28
    Faceby Manor, Carlton-in-cleveland, Middlesbrough, Cleveland
    Dissolved Corporate (10 parents)
    Officer
    2008-03-12 ~ 2010-03-17
    IIF 33 - Director → ME
  • 37
    SKR HOLDINGS LIMITED
    - now 09855219
    MINHOCO 29 LIMITED
    - 2016-01-21 09855219 09759483... (more)
    Metnor House, Mylord Crescent, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-11-03 ~ 2019-08-23
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-23
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    TALTEN BUSINESS PARK LIMITED - now
    METNOR BUSINESS PARK LIMITED
    - 2001-01-24 02942606
    DEMOBY COMPANY LIMITED
    - 1994-07-07 02942606
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (10 parents)
    Officer
    1994-07-06 ~ 2001-01-15
    IIF 29 - Director → ME
  • 39
    TURNER COURT NEWCASTLE LIMITED
    - now 08306048
    TIMEC 1390 LIMITED
    - 2013-01-28 08306048 16080163... (more)
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (8 parents)
    Officer
    2013-01-28 ~ 2019-09-13
    IIF 21 - Director → ME
    2020-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 40
    ZINC INFORMATION CENTRE
    04283396
    Wrens Court, 56 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (20 parents)
    Officer
    2001-09-07 ~ 2002-12-04
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.