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 Paul Richard Varley

    Related profiles found in government register
  • Mr Paul Richard Varley
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 1
    • icon of address 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, England

      IIF 2
    • icon of address 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 3
    • icon of address 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 4 IIF 5
    • icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 8SF

      IIF 6
    • icon of address Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, England

      IIF 7
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, United Kingdom

      IIF 11
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, United Kingdom

      IIF 12
  • Mr Paul Richard Varley
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 North Avenue, Newcastle, NE3 4DT, England

      IIF 13
  • Mr Paul Varley
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kingsmead Drive, Branton, Doncaster, DN3 3LY, England

      IIF 14
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 15
    • icon of address 33, 33 Mere Knolls Road, Fulwell, Sunderland, SR6 9LG

      IIF 16
  • Varley, Paul Richard
    British chief executive born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear, NE13 8AF

      IIF 17
  • Varley, Paul Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 18
    • icon of address 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 19
    • icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 8SF

      IIF 20
    • icon of address Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, United Kingdom

      IIF 21
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 22 IIF 23 IIF 24
  • Varley, Paul Richard
    British deputy vice chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF, United Kingdom

      IIF 25
  • Varley, Paul Richard
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 26 IIF 27
    • icon of address 17 North Avenue, Newcastle, NE3 4DT, England

      IIF 28
    • icon of address 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, England

      IIF 29
    • icon of address 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH, United Kingdom

      IIF 30
    • icon of address 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, England

      IIF 31
    • icon of address 19, Graham Park Road, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH, United Kingdom

      IIF 32 IIF 33
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 34 IIF 35
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, United Kingdom

      IIF 54
    • icon of address Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7SW, England

      IIF 55
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 56
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, United Kingdom

      IIF 57
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 58
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, United Kingdom

      IIF 59
    • icon of address 24, Birch Street, Wolverhampton, WV1 4HY, United Kingdom

      IIF 60 IIF 61
  • Varley, Paul Richard
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Park Stadium, Brunton Road, Newcastle, NE13 8AF, Uk

      IIF 62
  • Mr Paul Varley
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, England

      IIF 63
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 64
  • Varley, Paul
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mere Knolls Road, Sunderland, SR6 9LG, England

      IIF 65
  • Mr Paul Varley
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Westgate Road, Belton, North Lincolnshire, DN9 1QB, England

      IIF 66
    • icon of address Harrison House, Langford Road, Biggleswade, SG18 9RB, England

      IIF 67
    • icon of address 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 68
  • Varley, Paul Richard
    British director born in June 1972

    Registered addresses and corresponding companies
  • Varley, Paul Richard
    British managing director born in June 1972

    Registered addresses and corresponding companies
    • icon of address 28, Westsyde, Ponteland, Newcastle Upon Tyne, NE20 9LS, United Kingdom

      IIF 73
  • Varley, Paul
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 74
  • Varley, Paul
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Langford Road, Biggleswade, SG18 9RB, England

      IIF 75
  • Varley, Paul
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mere Knolls Road, Sunderland, SR6 9LG, England

      IIF 76
  • Varley, Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Westgate Road, Belton, North Lincolnshire, DN9 1QB, England

      IIF 77
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 78
    • icon of address 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 79
  • Varley, Paul
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Jenkinson Grove, Armthorpe, Doncaster, South Yorkshire, DN3 2FH, England

      IIF 80
  • Varley, Paul
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 100 Coniston Avenue, Fulwell, Sunderland, Tyne & Wear, SR5 1RD

      IIF 81
  • Varley, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 100 Coniston Avenue, Fulwell, Sunderland, Tyne & Wear, SR5 1RD

      IIF 82
  • Varley, Paul Richard

    Registered addresses and corresponding companies
    • icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear, NE13 8AF

      IIF 83
    • icon of address 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 84
    • icon of address Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7SW, England

      IIF 85
  • Varley, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, England

      IIF 86
    • icon of address 33, 33 Mere Knolls Road, Fulwell, Sunderland, SR6 9LG

      IIF 87
    • icon of address 33, Mere Knolls Road, Roker, Sunderland, Tyne & Wear, SR6 9LG, United Kingdom

      IIF 88
    • icon of address 33, Mere Knolls Road, Sunderland, SR6 9LG, England

      IIF 89
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Rivervillle Riverside, Rothbury, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -311 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit L3, Intersect 19 Tyne Tunnel Trading Estate, North Shields, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 57 - Director → ME
  • 3
    icon of address 19 Graham Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    452,560 GBP2022-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 74 - Director → ME
  • 5
    icon of address 33 Mere Knolls Road, Roker, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2010-03-17 ~ dissolved
    IIF 88 - Secretary → ME
  • 6
    icon of address 33 33 Mere Knolls Road, Fulwell, Sunderland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,200 GBP2016-11-30
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2010-03-17 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,078,567 GBP2025-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 78 - Director → ME
  • 9
    icon of address Anson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 27 - Director → ME
  • 10
    QUENCH ACCESSORIES LIMITED - 2021-04-20
    ODDBALLS ONLINE LIMITED - 2021-01-27
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,673 GBP2023-01-31
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 33 Mere Knolls Road, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-09-26 ~ dissolved
    IIF 89 - Secretary → ME
  • 12
    EAGA PARTNERSHIP LIMITED - 2015-06-25
    icon of address Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 17 North Avenue, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,108 GBP2024-09-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    NORTHERN CLOTHING COMAPNY LTD - 2015-11-09
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    233,463 GBP2019-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-11-05 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    37,011 GBP2025-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,538,342 GBP2023-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,917,012 GBP2022-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 24 - Director → ME
  • 19
    CAPOLOGY CLOTHING LTD - 2019-06-12
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,868 GBP2022-12-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 55 - Director → ME
  • 20
    ODDBALLS MALE GROOMING LIMITED - 2020-12-17
    BPM CLOTHING LIMITED - 2018-10-08
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,861 GBP2022-12-31
    Officer
    icon of calendar 2018-03-18 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 19 Graham Park Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    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
  • 22
    M & V CAPITAL LTD - 2024-11-05
    icon of address 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,329 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 111 High Street, Gosforth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 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
  • 24
    icon of address 19 Graham Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    59,720 GBP2025-03-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    496 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    WE ARE SWEATS LTD - 2021-04-23
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    930 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address Harrison House, Langford Road, Biggleswade, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    icon of address Crown House, Birch Street, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 47 - Director → ME
  • 2
    icon of address 296 Green Lane, Hale House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    215,573 GBP2023-11-30
    Officer
    icon of calendar 2021-11-04 ~ 2024-12-27
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2024-12-27
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 48 - Director → ME
  • 4
    icon of address Unit L3, Intersect 19 Tyne Tunnel Trading Estate, North Shields, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-01-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    EAGA LIMITED - 2011-06-13
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 15 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2012-05-31
    IIF 44 - Director → ME
  • 6
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2008-01-04
    IIF 72 - Director → ME
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 61 - Director → ME
  • 7
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 52 - Director → ME
  • 8
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2008-01-04
    IIF 71 - Director → ME
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 50 - Director → ME
  • 9
    icon of address The Mcfarlane Partnership, Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,592 GBP2017-11-30
    Officer
    icon of calendar 2005-11-11 ~ 2006-12-04
    IIF 81 - Director → ME
    icon of calendar 2005-11-11 ~ 2006-12-04
    IIF 82 - Secretary → ME
  • 10
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    452,560 GBP2022-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-01-31
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-01-31
    IIF 63 - Has significant influence or control OE
  • 11
    icon of address Partnership House City West, Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-01-04
    IIF 70 - Director → ME
  • 12
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 39 - Director → ME
  • 13
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,078,567 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-05-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    E. J. HORROCKS LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 37 - Director → ME
  • 15
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ 2008-01-04
    IIF 73 - Director → ME
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 42 - Director → ME
  • 16
    ASSETCASTLE LIMITED - 2007-01-15
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 45 - Director → ME
  • 17
    ZEN EAGA SOLAR LIMITED - 2007-07-24
    ACTIONGROVE LIMITED - 2004-03-29
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 43 - Director → ME
  • 18
    icon of address 9 Stamp Exchange, Westgate Road, Newcastle
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,355 GBP2017-06-29
    Officer
    icon of calendar 2015-06-18 ~ 2016-09-02
    IIF 26 - Director → ME
  • 19
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 51 - Director → ME
  • 20
    INTERCEDE 1209 LIMITED - 1997-02-17
    icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LITEDOCK LIMITED - 1997-09-25
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 40 - Director → ME
  • 22
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 53 - Director → ME
  • 23
    FALCONS COMMUNITY FOUNDATION - 2017-01-26
    icon of address Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2014-01-30
    IIF 25 - Director → ME
  • 24
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,416,219 GBP2023-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2013-11-11
    IIF 17 - Director → ME
    icon of calendar 2013-01-01 ~ 2013-11-11
    IIF 83 - Secretary → ME
  • 25
    icon of address South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    37,011 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-05-14 ~ 2022-09-23
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,538,342 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 7 - Has significant influence or control OE
  • 27
    CAPOLOGY CLOTHING LTD - 2019-06-12
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,868 GBP2022-12-31
    Officer
    icon of calendar 2016-04-14 ~ 2023-01-31
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2023-01-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ODDBALLS MALE GROOMING LIMITED - 2020-12-17
    BPM CLOTHING LIMITED - 2018-10-08
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,861 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-01-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HOWARD STAUNTON FIRST LIMITED - 1985-11-28
    icon of address C/o Permarock Products Limited, Festival Way, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3,708,104 GBP2025-01-31
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 49 - Director → ME
  • 30
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-14
    IIF 62 - Director → ME
  • 31
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 38 - Director → ME
  • 32
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 36 - Director → ME
  • 33
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2012-05-31
    IIF 60 - Director → ME
  • 34
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 41 - Director → ME
  • 35
    RPZ LIMITED - 1998-06-23
    DALGLEN (NO. 621) LIMITED - 1995-11-13
    icon of address Fenick House 1 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-01-04
    IIF 69 - Director → ME
  • 36
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (7 parents)
    Equity (Company account)
    31,412 GBP2023-10-31
    Officer
    icon of calendar 2017-08-29 ~ 2024-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2024-06-01
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 37
    icon of address Summit House, Akenside Hill, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2024-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2016-09-02
    IIF 35 - Director → ME
  • 38
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 46 - 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.