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 Mark Andrew Scott

    Related profiles found in government register
  • Mr Mark Andrew Scott
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Reform Street, Blairgowrie, PH10 6BD, Scotland

      IIF 1
  • Mr Andrew Scott
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harwood Drive, Killingworth, Newcastle Upon Tyne, NE12 6FH, United Kingdom

      IIF 2
  • Mr Mark Andrew Scott
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Reform Street, Blairgowrie, Perthshire, PH10 6BD, Scotland

      IIF 3
  • Mr Andrew Scott
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Road, Birkenhead, CH42 8PH, England

      IIF 4
  • Scott, Mark Andrew
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Reform Street, Blairgowrie, PH10 6BD, Scotland

      IIF 5
    • icon of address Unit 1, Islay Place, Perth, PH1 3FU, Scotland

      IIF 6
  • Mr Andrew Scott
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB

      IIF 7
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, England

      IIF 8
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 9 IIF 10
    • icon of address 9, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 11
    • icon of address 17, Brearley Close, Prenton, Merseyside, CH43 7XW

      IIF 12
    • icon of address 17, Brearley Close, Prenton, Merseyside, CH43 7XW, United Kingdom

      IIF 13
  • Mark Andrew Scott
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Reform Street, Blairgowrie, Perthshire, PH10 6BD

      IIF 14 IIF 15
  • Mr Drew Scott
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Steading Court, Consett, DH8 6GA, England

      IIF 16
    • icon of address Unit 6b, The Grove Industrial Estate, Consett, County Durham, DH8 8BH, England

      IIF 17
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

      IIF 18
  • Mr Ndrew Scott
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 19
  • Mr Andrew Mark Scott
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Wirral, CH43 7XW, United Kingdom

      IIF 20
  • Scott, Andrew
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sherburn Terrace, Consett, County Durham, DH8 6NQ, United Kingdom

      IIF 21
    • icon of address 8, Harwood Drive, Killingworth, Newcastle Upon Tyne, NE12 6FH, United Kingdom

      IIF 22
  • Scott, Andrew Mark
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, Wirral, CH43 7XW, United Kingdom

      IIF 23
  • Mr Andrew Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Road, Birkenhead, CH42 8PH, United Kingdom

      IIF 24
  • Scott, Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Fortfield Road, Whitchurch, Bristol, BS14 9QT

      IIF 25
  • Scott, Andrew
    British engineering manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Trevor Green North, Newton Aycliffe, Durham, DL5 4AF

      IIF 26
    • icon of address Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6AT, England

      IIF 27
  • Scott, Andrew
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, England

      IIF 28
  • Scott, Mark Andrew
    British book-keeper born in June 1974

    Registered addresses and corresponding companies
    • icon of address Ericht Lodge, Ashgrove Road, Rattray, Blairgowrie, Perthshire, PH10 7BS

      IIF 29
  • Scott, Andrew
    British directir born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Road, Birkenhead, CH42 8PH, England

      IIF 30
  • Scott, Andrew
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, Merseyside, CH43 7XW, United Kingdom

      IIF 31
  • Scott, Drew
    British business manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6b, The Grove Industrial Estate, Consett, Co Durham, DH8 8BH, England

      IIF 32
  • Scott, Drew
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Drew
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sherburn Terrace, Consett, DH8 6NQ, United Kingdom

      IIF 35
    • icon of address 9, Steading Court, Consett, Co. Durham, DH8 6GA, England

      IIF 36
    • icon of address Unit 6b, The Grove Industrial Estate, Consett, Co Durham, DH8 8BH, England

      IIF 37
    • icon of address Unit 6b, The Grove Industrial Estate, Consett, County Durham, DH8 8BH, England

      IIF 38
  • Scott, Mark Andrew
    British book-keeper born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Reform Street, Blairgowrie, Perthshire, PH10 6BD

      IIF 39
    • icon of address 1, The Avenue, Druids Park, Murtly, Perthshire, PH1 4DU, Scotland

      IIF 40
  • Scott, Mark Andrew
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Reform Street, Blairgowrie, Perthshire, PH10 6BD, Scotland

      IIF 41
    • icon of address 1, The Avenue, Druids Park, Murtly, Perthshire, PH1 4DU, Scotland

      IIF 42 IIF 43 IIF 44
    • icon of address 1 The Avenue, Druids Park, Murthly, Perth, PH1 4DU, United Kingdom

      IIF 46
  • Scott, Mark Andrew
    British sales born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Avenue, Druids Park, Murtly, Perthshire, PH1 4DU, Scotland

      IIF 47
  • Mr Andrew Mark Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cotton Street, Liverpool, L3 7DY

      IIF 48
  • Scott, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Ericht Lodge, Ashgrove Road, Rattray, Blairgowrie, Perthshire, PH10 7BS

      IIF 49
  • Andrew Mark Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 50
  • Scott, Andrew
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 51
  • Scott, Andrew Mark
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 52
  • Scott, Andrew Mark
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB

      IIF 53
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 54
    • icon of address 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 55
    • icon of address 19, Old Hall Street, Liverpool, L3 9JQ, United Kingdom

      IIF 56
    • icon of address 11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

      IIF 57
  • Scott, Andrew
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 58
  • Scott, Andrew
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Road, Birkenhead, Merseyside, CH42 8PH, United Kingdom

      IIF 59
    • icon of address 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 9 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,321 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 8 Harwood Drive, Killingworth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,323 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Cotton Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,038 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Leslie Street, Blairgowrie, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 40 - Director → ME
  • 5
    BELLA & JUKE LIMITED - 2017-01-30
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    1,024,256 GBP2021-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 18 Cotton Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address 9 Reform Street, Blairgowrie, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    202,474 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    126,685 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,423 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 6b The Grove Industrial Estate, Consett, County Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,830 GBP2016-03-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 70 Sherburn Terrace, Consett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Unit 6b The Grove Industrial Estate, Consett, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 36 - Director → ME
  • 16
    TTOCS SERVICES (UK) LIMITED - 2019-10-28
    COUNTRYWIDE INSURANCE SERVICES (UK) LIMITED - 2019-04-05
    COUNTRYWIDE SERVICES (UK) LIMITED - 2016-01-21
    icon of address 11 Dickson Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,129 GBP2021-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 2 Curzon Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,225 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Curzon Road, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,193 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 17 Brearley Close, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,778 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Unit 1 Islay Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -88,070 GBP2024-02-29
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address 11 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,510 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 18 Cotton Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address 17 Brearley Close, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,412 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 9 Reform Street, Blairgowrie, Perthshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 18 Cotton Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,038 GBP2018-10-31
    Officer
    icon of calendar 2014-08-14 ~ 2018-10-31
    IIF 60 - Director → ME
  • 2
    BELLA & JUKE LIMITED - 2017-01-30
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    1,024,256 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-05-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 200 Sir Harry Lauder Road, Edinburgh, Scotland
    Active Corporate
    Equity (Company account)
    -100,833 GBP2021-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2015-11-03
    IIF 42 - Director → ME
  • 4
    icon of address Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,244,833 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2023-03-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SEFTON HIRE LIMITED - 2004-01-30
    icon of address Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,529,514 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2023-03-08
    IIF 57 - Director → ME
  • 6
    icon of address Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-03 ~ 2001-01-10
    IIF 49 - Secretary → ME
  • 7
    SCOTLAND.COM LIMITED - 2001-12-11
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -227,432 GBP2016-03-31
    Officer
    icon of calendar 2003-11-18 ~ 2015-11-03
    IIF 47 - Director → ME
  • 8
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    126,685 GBP2016-03-31
    Officer
    icon of calendar 2012-02-15 ~ 2016-04-05
    IIF 45 - Director → ME
  • 9
    icon of address 9 Reform Street, Blairgowrie, Perhshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,462 GBP2016-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2015-11-03
    IIF 44 - Director → ME
  • 10
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,723 GBP2016-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2015-11-03
    IIF 43 - Director → ME
  • 11
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-08-13 ~ 2023-03-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-03-06
    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
  • 12
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-03-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-03-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 11 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,423 GBP2018-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-10-01
    IIF 54 - Director → ME
  • 14
    S.W.DURHAM ENGINEERING TRAINING ASSOCIATION LIMITED - 1987-02-24
    icon of address Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham
    Active Corporate (7 parents)
    Equity (Company account)
    2,924,345 GBP2023-07-31
    Officer
    icon of calendar 2011-05-03 ~ 2021-06-02
    IIF 27 - Director → ME
  • 15
    SADIE SCOTT LIMITED - 2022-11-25
    icon of address Peartree House, Bolham Lane, Retford, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    8,012 GBP2023-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2010-08-06
    IIF 29 - Director → ME
  • 16
    icon of address Unit 6b The Grove Industrial Estate, Consett, County Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-08-18
    IIF 38 - Director → ME
  • 17
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855 GBP2022-03-31
    Officer
    icon of calendar 2017-02-16 ~ 2017-08-24
    IIF 37 - Director → ME
  • 18
    icon of address 70 Sherburn Terrace, Consett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-04-05
    IIF 21 - Director → ME
  • 19
    icon of address 2 Curzon Road, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-08-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 27 Dixon Road, Brislington, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    110,835 GBP2024-04-30
    Officer
    icon of calendar 2002-05-01 ~ 2014-02-18
    IIF 25 - Director → ME
  • 21
    icon of address 17 Brearley Close, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,778 GBP2018-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-10-01
    IIF 56 - Director → ME
  • 22
    SEDGEFIELD ENGINEERING FORUM LIMITED - 2009-05-13
    icon of address Unit 6 Carlton House 16 Parsons Court, Welbury Way Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,293 GBP2015-10-31
    Officer
    icon of calendar 2009-08-01 ~ 2013-01-09
    IIF 26 - Director → ME
  • 23
    icon of address 11 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,510 GBP2018-10-31
    Officer
    icon of calendar 2016-04-20 ~ 2018-10-31
    IIF 51 - Director → ME
  • 24
    icon of address 17 Brearley Close, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,412 GBP2018-10-31
    Officer
    icon of calendar 2013-05-02 ~ 2018-10-31
    IIF 31 - 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.