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

Kewley, Derek Arthur

    Related profiles found in government register
  • Kewley, Derek Arthur
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 1 IIF 2
    • icon of address 19a The Nook, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 3
    • icon of address The Mill House, West Lane, Billesdon, Leicester, LE7 9AP, England

      IIF 4
    • icon of address 53, Darlington Road, Stockton-on-tees, TS18 5EP, England

      IIF 5
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 6
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 7 IIF 8
  • Kewley, Derek Arthur
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0SH, England

      IIF 9
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 10
    • icon of address 53, Darlington Road, Stockton-on-tees, Cleveland, TS18 5EP, England

      IIF 11
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 12 IIF 13 IIF 14
  • Kewley, Derek Arthur
    British finance director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 15
  • Kewley, Derek
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Kewley, Derek
    British project manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Darlington Road, Stockton On Tees, TS18 5EP, England

      IIF 35
  • Kewley, Derek Arthur
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Borough Road, Middlesbrough, Cleveland, TS1 3AA, England

      IIF 36
    • icon of address 39, Darlington Road, Stockton-on-tees, TS18 5EJ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Kewley, Derek Arthur
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Darlington Road, Stockton On Tees, Cleveland, TS18 5EJ

      IIF 40
  • Mr Derek Kewley
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33/2, St Helens Way, St Helens Industrial Estate, Bishop Auckland, DL14 9AZ, England

      IIF 41
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 42 IIF 43
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, United Kingdom

      IIF 44 IIF 45
    • icon of address Valley House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0SW, England

      IIF 46
    • icon of address Valley House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0SW, United Kingdom

      IIF 47
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 48
    • icon of address 19a, The Nook, Anstey, Leicester, LE7 7AZ

      IIF 49
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 50 IIF 51 IIF 52
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 54 IIF 55 IIF 56
  • Derek Kewley
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Darlington Road, Stockton On Tees, TS18 5EP, England

      IIF 63
  • Mr Derek Arthur Kewley
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 64 IIF 65 IIF 66
    • icon of address Valley House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0JW, Great Britain

      IIF 72
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 73
    • icon of address 81, Borough Road, Middlesbrough, Cleveland, TS1 3AA

      IIF 74 IIF 75 IIF 76
    • icon of address 81, Borough Road, Middlesbrough, Cleveland, TS1 3AA, England

      IIF 77
    • icon of address 53, Darlington Road, Stockton-on-tees, TS18 5EP, England

      IIF 78
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 79 IIF 80 IIF 81
  • Kewley, Derek
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stephenson Court, Skippers Lane, Middlesbrough, TS6 6UT, United Kingdom

      IIF 82
    • icon of address 81, Borough Road, Middlesbrough, Cleveland, TS1 3AA, England

      IIF 83
  • Kewley, Derek
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kewley, Derek
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, United Kingdom

      IIF 101
    • icon of address 10, Stephenson Court, Skippers Lane, Middlesbrough, TS6 6UT, England

      IIF 102
  • Kewley, Derek
    British finance broker born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11, 10 Stephenson Court, Skippers Lane, Middlesbrough, TS6 6UT, United Kingdom

      IIF 103
  • Mr Derek Arthur Kewley
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 104
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 105
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 106
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,362,687 GBP2023-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or controlOE
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2023-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 60 - Has significant influence or controlOE
  • 4
    ALPHA DIRECTORS LTD - 2017-03-16
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,867 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 90 - Director → ME
  • 5
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382 GBP2020-10-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,043 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 51 - Has significant influence or controlOE
  • 7
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,361 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 46 - Has significant influence or controlOE
  • 8
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,948 GBP2024-02-29
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    815,215 GBP2023-12-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 93 - Director → ME
  • 12
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749,124 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 53 - Has significant influence or controlOE
  • 14
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 33/2 St Helen Way, St Helen Auckland, Bishop Auckland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -425,509 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Richard House, Sorbonne Close, Thornaby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,555,769 GBP2024-08-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,087 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Valley House, Kingsway South, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Valley House, Kingsway South, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -869 GBP2021-11-30
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Has significant influence or controlOE
  • 21
    JACKCO 162 LIMITED - 2010-11-29
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 72 - Has significant influence or controlOE
  • 22
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-06-12 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Richard House, Sorbonne Close, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 84 - Director → ME
  • 24
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 3rd Floor Richard House, Sorbonne Close, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -538,496 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,046 GBP2024-07-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
  • 27
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 47 - Has significant influence or controlOE
Ceased 38
  • 1
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    532,577 GBP2018-02-28
    Officer
    icon of calendar 2013-04-08 ~ 2018-11-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-11-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    815,215 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-11-27
    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
  • 4
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749,124 GBP2021-02-28
    Officer
    icon of calendar 2013-04-08 ~ 2018-11-30
    IIF 2 - Director → ME
  • 5
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,229,592 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-02-14 ~ 2018-11-30
    IIF 65 - Has significant influence or control OE
  • 6
    icon of address Unit 33/2 St Helen Way, St Helen Auckland, Bishop Auckland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -425,509 GBP2023-08-31
    Officer
    icon of calendar 2017-05-10 ~ 2021-02-24
    IIF 18 - Director → ME
  • 7
    icon of address Richard House, Sorbonne Close, Thornaby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,555,769 GBP2024-08-31
    Officer
    icon of calendar 2017-05-13 ~ 2021-02-24
    IIF 17 - Director → ME
  • 8
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2014-10-16 ~ 2020-07-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2020-07-08
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Stockton Business Centre, Brunswick Street, Stockton On Tees, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2008-12-01
    IIF 40 - Director → ME
  • 10
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-07-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2020-07-08
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 81 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,439 GBP2017-06-19
    Officer
    icon of calendar 2011-01-27 ~ 2018-02-02
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 76 - Has significant influence or control OE
  • 12
    icon of address 13 Rush Leys, Long Eaton, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,522 GBP2024-04-05
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-01
    IIF 83 - LLP Designated Member → ME
    icon of calendar 2011-01-27 ~ 2017-01-31
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 77 - Has significant influence or control OE
  • 13
    icon of address 81 Borough Road, Middlesbrough, Cleveland
    Active Corporate (8 parents)
    Equity (Company account)
    19,962 GBP2024-04-05
    Officer
    icon of calendar 2011-01-27 ~ 2018-02-02
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 74 - Has significant influence or control OE
  • 14
    icon of address 81 Borough Road, Middlesbrough, Cleveland
    Active Corporate (7 parents)
    Equity (Company account)
    5,855 GBP2024-04-05
    Officer
    icon of calendar 2011-01-27 ~ 2018-02-02
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 75 - Has significant influence or control OE
  • 15
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    213 GBP2024-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2020-07-08
    IIF 95 - Director → ME
  • 16
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2020-06-03
    IIF 97 - Director → ME
  • 17
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,847,591 GBP2017-10-31
    Officer
    icon of calendar 2016-06-06 ~ 2018-11-30
    IIF 11 - Director → ME
  • 18
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-11-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-11-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control OE
  • 19
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,611,025 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2018-11-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-11-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Has significant influence or control OE
  • 20
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,570,386 GBP2017-10-31
    Officer
    icon of calendar 2016-06-06 ~ 2018-11-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-11-30
    IIF 49 - Has significant influence or control OE
  • 21
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    428 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2020-07-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-07-08
    IIF 56 - Has significant influence or control OE
  • 22
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 87 - Director → ME
  • 23
    icon of address 15 O'leary Square, O'leary Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 86 - Director → ME
  • 24
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-07-08
    IIF 13 - Director → ME
  • 25
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2020-07-08
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2020-07-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2020-07-08
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-07-08
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145 GBP2021-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 85 - Director → ME
  • 29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-07-08
    IIF 62 - Has significant influence or control OE
  • 30
    icon of address Unit 33/2 St Helen Way, St Helen Auckland, Bishop Auckland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,723 GBP2023-08-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-02-24
    IIF 16 - Director → ME
  • 31
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2014-09-23 ~ 2020-07-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2020-07-08
    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
  • 32
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2020-07-08
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-07-08
    IIF 43 - Has significant influence or control OE
  • 33
    icon of address 3rd Floor Richard House, Sorbonne Close, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -538,496 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2024-11-01
    IIF 5 - Director → ME
  • 34
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,581 GBP2020-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-07-08
    IIF 59 - Has significant influence or control OE
  • 35
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    174 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2020-07-08
    IIF 100 - Director → ME
  • 36
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    225 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 91 - Director → ME
  • 37
    icon of address 15 O'leary Square, O'leary Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 89 - Director → ME
  • 38
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,063 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2019-09-02
    IIF 102 - 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.