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

Fitzpatrick, John Colin

    Related profiles found in government register
  • Fitzpatrick, John Colin
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AS, England

      IIF 1
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, England

      IIF 2
    • icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DX

      IIF 3
  • Fitzpatrick, John Colin
    British chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Sleekburn Farm, Bomarsund, Bedlington, Northumberland, NE22 7AD, England

      IIF 4
    • icon of address The Stables Office, Hall Garth Hotel & Country Club, Coatham Mundeville, Darlington, Co. Durham, DL1 3LU, England

      IIF 5
    • icon of address 23a, Kings Avenue, Morpeth, Northumberland, NE61 1HX, England

      IIF 6
    • icon of address 105, Moorside North, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9DY, England

      IIF 7
    • icon of address 105 Moorside North, Moorside North, Newcastle Upon Tyne, NE4 9DY, England

      IIF 8
    • icon of address 105 Moorside North, Newcastle Upon Tyne, NE4 9DY

      IIF 9 IIF 10 IIF 11
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, England

      IIF 16 IIF 17 IIF 18
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, United Kingdom

      IIF 19
    • icon of address 2nd Floor Grainger Chambers, Hood Street, Newcastle Upon Tyne, NE1 6JQ, England

      IIF 20 IIF 21
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 22 IIF 23 IIF 24
    • icon of address 105 Moorside North Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9DY

      IIF 26
  • Fitzpatrick, John Colin
    British chartered axccountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Grainger Chambers, Hood Street, Newcastle Upon Tyne, NE1 6JQ, England

      IIF 27
  • Fitzpatrick, John Colin
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Techflow House, Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AS

      IIF 28
  • Fitzpatrick, John Colin
    British chartered accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Grainger Chambers, Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom

      IIF 29
  • Fitzpatrick, Colin
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Moorside North, Newcastle Upon Tyne, Tyne & Wear, NE4 9DY

      IIF 30
  • Fitzpatrick, John Colin
    born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Moorside North, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9DY

      IIF 31
  • Fitzpatrick, John Colin
    British chartered accountant born in June 1955

    Registered addresses and corresponding companies
    • icon of address 102 Moorside North, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9DU

      IIF 32
  • Fitzpatrick, John Colin
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Fitzpatrick, John Colin
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, United Kingdom

      IIF 36
  • Fitzpatrick, John Colin
    British

    Registered addresses and corresponding companies
  • Fitzpatrick, John Colin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 105 Moorside North, Newcastle Upon Tyne, NE4 9DY

      IIF 54 IIF 55
  • Fitzpatrick, John Colin

    Registered addresses and corresponding companies
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, England

      IIF 56
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, United Kingdom

      IIF 57 IIF 58
  • Mr Colin Fitzpatrick
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dene Bridge Road, Chilton, Co Durham, DL17 0NU

      IIF 59
  • Mr John Colin Fitzpatrick
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Moorside North, Fenham, Newcastle Under Tyne, Tyne & Wear, NE4 9DY

      IIF 60
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY

      IIF 61
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, England

      IIF 62 IIF 63
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, United Kingdom

      IIF 64
  • Mr John Colin Fitzpatrick As Exor Of Brian Percy Beattie
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Kings Avenue, Morpeth, Northumberland, NE61 1HX, England

      IIF 65
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Earth Balance, West Sleekburn Farm, Bomarsund, Bedlington, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 4 - Director → ME
  • 2
    EVER 1201 LIMITED - 1999-12-24
    icon of address 54c Harwood Road, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 57 - Secretary → ME
  • 3
    CROSSCO (454) LIMITED - 2000-05-09
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622,533 GBP2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-06-18 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 63 - Has significant influence or controlOE
  • 4
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 2nd Floor Grainger Chambers, Hood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 105 Moorside North, Fenham, Newcastle Under Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,186 GBP2024-10-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BRAZENLIGHT LIMITED - 1991-08-20
    BRAZENLIGHT LIMITED - 2000-05-09
    BEATTIE BRAZENLIGHT LIMITED - 2000-04-10
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    938,675 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,831,192 GBP2024-03-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 56 - Secretary → ME
  • 9
    icon of address 23a Kings Avenue, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,622 GBP2024-03-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ now
    IIF 65 - Has significant influence or controlOE
  • 10
    icon of address 105 Moorside North, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,492 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 105 Moorside North Moorside North, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,166 GBP2024-04-30
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 105 Moorside North, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 58 - Secretary → ME
  • 13
    MAYMASK (192) LIMITED - 2012-11-20
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Dene Bridge Road, Chilton, Co Durham
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,820,960 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    HARTACRE LIMITED - 1997-04-03
    icon of address 105 Moorside North Fenham, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,194 GBP2024-02-28
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-07-13 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    EVER 1321 LIMITED - 2000-11-15
    icon of address 11 Causey Street, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 17
    icon of address The Stables Office Hall Garth Hotel & Country Club, Coatham Mundeville, Darlington, Co. Durham, England
    Voluntary Arrangement Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,983,890 GBP2023-09-29
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-10-01 ~ now
    IIF 40 - Secretary → ME
  • 18
    icon of address 2nd Floor Grainger Chambers, Hood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 19
    PIPEFLEX MANUFACTURING LIMITED - 2017-07-13
    TECHFLOW TECHNOLOGY LIMITED - 2015-02-18
    icon of address 2nd Floor Grainger Chambers, Hood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 105 Moorside North, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 22
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address 105 Moorside North, Fenham, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,651 GBP2020-02-29
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 45 - Secretary → ME
  • 24
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 33 - Director → ME
  • 25
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    425 GBP2024-07-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,474,466 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 7 - Director → ME
  • 28
    TECHFLOW FLEXIBLES (HOLDINGS) LIMITED - 2017-07-13
    MAYMASK (186) LIMITED - 2012-04-13
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 23 - Director → ME
  • 29
    TECHFLOW FLEXIBLES LIMITED - 2017-07-19
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address 2nd Floor Grainger Chambers, Hood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 29 - Director → ME
  • 31
    TECHFLOW TECHNOLOGY LIMITED - 2017-07-13
    PIPEFLEX MANUFACTURING LIMITED - 2015-02-18
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809,946 GBP2018-12-31
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address 11 Causey Street, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 33
    Company number 05427790
    Non-active corporate
    Officer
    icon of calendar 2007-04-20 ~ now
    IIF 46 - Secretary → ME
  • 34
    Company number 05528068
    Non-active corporate
    Officer
    icon of calendar 2005-08-04 ~ now
    IIF 48 - Secretary → ME
  • 35
    Company number 05716573
    Non-active corporate
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 38 - Secretary → ME
  • 36
    Company number 05975633
    Non-active corporate
    Officer
    icon of calendar 2006-10-23 ~ now
    IIF 44 - Secretary → ME
  • 37
    Company number 05981100
    Non-active corporate
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 13 - Director → ME
  • 38
    Company number 06396160
    Non-active corporate
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 52 - Secretary → ME
  • 39
    Company number 06605945
    Non-active corporate
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 49 - Secretary → ME
  • 40
    Company number 06606568
    Non-active corporate
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 42 - Secretary → ME
  • 41
    Company number 06908376
    Non-active corporate
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 39 - Secretary → ME
  • 42
    Company number OC347311
    Non-active corporate
    Officer
    icon of calendar 2009-07-22 ~ now
    IIF 31 - LLP Designated Member → ME
Ceased 14
  • 1
    icon of address Station Sawmills, Wooperton, Alnwick, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,781,394 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-05-04
    IIF 32 - Director → ME
  • 2
    icon of address 11 Causey Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2011-10-01
    IIF 47 - Secretary → ME
  • 3
    ACCENTURE COMMS LIMITED - 2006-06-29
    icon of address 184 Portland Road, Shieldfield, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    207,834 GBP2025-02-28
    Officer
    icon of calendar 2006-08-08 ~ 2022-07-15
    IIF 50 - Secretary → ME
  • 4
    CHRISTISON SCIENTIFIC EQUIPMENT LIMITED - 2003-04-10
    A. CHRISTISON (SCIENTIFIC EQUIPMENT) LIMITED - 1998-02-11
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 14 - Director → ME
  • 5
    icon of address 105 Moorside North, Fenham, Newcastle Under Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,186 GBP2024-10-31
    Officer
    icon of calendar 2005-03-14 ~ 2014-05-01
    IIF 54 - Secretary → ME
  • 6
    GRANDREBEL LIMITED - 2002-05-17
    icon of address Grays Court, Chapter House Street, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,624 GBP2024-12-31
    Officer
    icon of calendar 2002-05-27 ~ 2010-12-01
    IIF 51 - Secretary → ME
  • 7
    icon of address The Percy Hedley Foundation, Hampeth Lodge, Station Road Forest Hall, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2000-09-15 ~ 2003-06-13
    IIF 12 - Director → ME
  • 8
    icon of address C/o J K Property Consultants Ltd, 1 Trinity Chare Trinity House Courtyard, Broad Chare Quayside, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    5,966 GBP2024-04-30
    Officer
    icon of calendar 2000-06-26 ~ 2008-05-19
    IIF 9 - Director → ME
  • 9
    icon of address High Gosforth Park, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Equity (Company account)
    1,053,195 GBP2024-12-31
    Officer
    icon of calendar 1996-03-30 ~ 2004-03-27
    IIF 10 - Director → ME
  • 10
    TECHFLOW FLEXIBLES (HOLDINGS) LIMITED - 2017-07-13
    MAYMASK (186) LIMITED - 2012-04-13
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2016-11-24
    IIF 1 - Director → ME
  • 11
    TECHFLOW FLEXIBLES LIMITED - 2017-07-19
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2016-11-24
    IIF 2 - Director → ME
  • 12
    icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-03 ~ 2013-06-12
    IIF 3 - Director → ME
  • 13
    TECHFLOW TECHNOLOGY LIMITED - 2017-07-13
    PIPEFLEX MANUFACTURING LIMITED - 2015-02-18
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809,946 GBP2018-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-11-24
    IIF 28 - Director → ME
  • 14
    FLEXRACE LIMITED - 1991-06-14
    icon of address 34 Frederick Street, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,520 GBP2019-09-30
    Officer
    icon of calendar ~ 1992-09-30
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.