1
1798 PROPERTIES LTD
- now 16229231 SC582644, 15848595, 15011711Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SCOTRO MECHANICAL LTD - 2025-08-05
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-01-01 ~ now
IIF 40 - Director → ME
Person with significant control
2026-01-01 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
2
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2020-04-01 ~ 2021-07-10
IIF 70 - Director → ME
3
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Active Corporate (5 parents)
Officer
2022-06-09 ~ 2023-02-20
IIF 77 - Director → ME
2023-02-14 ~ 2024-05-01
IIF 107 - Secretary → ME
4
Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Officer
2025-12-23 ~ now
IIF 84 - Director → ME
2019-06-25 ~ 2024-04-12
IIF 87 - Director → ME
Person with significant control
2019-06-25 ~ 2019-06-25
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
5
ARTISTRY BATHROOMS ( DOMESTIC ) LTD
16660924 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-03-16 ~ now
IIF 42 - Director → ME
Person with significant control
2026-03-16 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
6
212 - 214, Park Road, Stanley, County Durham
Dissolved Corporate (1 parent)
Officer
2012-11-19 ~ dissolved
IIF 57 - Director → ME
7
212 - 214 Park Road, Stanley, County Durham
Active Corporate (3 parents)
Officer
2012-11-26 ~ now
IIF 49 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 19 - Has significant influence or control → OE
8
BROOKSIDE PROPERTIES ( NE ) LTD
11810795 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Active Corporate (3 parents)
Officer
2020-09-01 ~ 2021-02-01
IIF 71 - Director → ME
Person with significant control
2020-09-01 ~ 2021-02-01
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
9
44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2014-01-13 ~ dissolved
IIF 103 - Director → ME
10
452-474 Westgate Road, Newcastle Upon Tyne, England
Dissolved Corporate (3 parents)
Officer
2022-07-01 ~ dissolved
IIF 75 - Director → ME
11
CARDEHAR LIMITED - now
CARRAHAR LIMITED - 2016-05-16
JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
CROWN EMBROIDERY LTD
- 2011-09-15
05872813 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
Active Corporate (5 parents, 8 offsprings)
Officer
2006-07-11 ~ 2008-12-15
IIF 96 - Secretary → ME
12
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (1 parent)
Officer
2024-08-19 ~ now
IIF 44 - Director → ME
Person with significant control
2024-08-19 ~ now
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
13
CVM OUTDOOR LTD - 2012-10-04
86 - 90 Paul Street, London
Dissolved Corporate (2 parents)
Officer
2012-11-01 ~ dissolved
IIF 55 - Director → ME
14
COBALT CONSTRUCTION NE LTD
- now 06312121SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (6 parents)
Officer
2019-05-01 ~ 2022-08-01
IIF 81 - Director → ME
15
COMMUNITY ASSISTANCE NE LTD
- now 12987108KENTON FOODBANK LTD
- 2023-02-21
12987108POLISH 'N' GO DETAILING LTD
- 2022-06-13
12987108 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (4 parents)
Officer
2020-10-30 ~ 2024-10-01
IIF 34 - Director → ME
Person with significant control
2020-10-30 ~ 2024-10-01
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
16
CHESSHIRE-HOPE CONSULTANCY LTD
- 2011-01-19
05962270 26 Canterbury Way, Jarrow, Tyne & Wear
Dissolved Corporate (2 parents)
Officer
2006-10-10 ~ dissolved
IIF 98 - Secretary → ME
17
2 Beech Avenue, Houghton Le Spring
Dissolved Corporate (3 parents)
Officer
2007-09-19 ~ dissolved
IIF 90 - Secretary → ME
18
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Active Corporate (2 parents)
Officer
2014-10-15 ~ now
IIF 46 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
19
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (1 parent)
Officer
2020-05-22 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2020-05-22 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
20
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2017-01-30 ~ now
IIF 39 - Director → ME
Person with significant control
2017-01-30 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
21
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2023-08-14 ~ 2024-02-16
IIF 66 - Director → ME
Person with significant control
2023-08-14 ~ 2025-11-01
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
22
34/20 Simpson Loan, Edinburgh, Midlothian
Dissolved Corporate (4 parents)
Officer
2020-06-20 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2020-06-20 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
23
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2023-03-01 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2023-03-01 ~ dissolved
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
24
Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
Dissolved Corporate (1 parent)
Officer
2011-02-10 ~ dissolved
IIF 53 - Director → ME
25
GEON TRAINING SOLUTIONS LTD
- now 09838273ACHIEVE NORTH EAST LIMITED
- 2020-01-31
09838273 Unit 2 Kingfisher House, Kingsway, Gateshead
Active Corporate (9 parents)
Officer
2020-01-22 ~ 2021-01-18
IIF 33 - Director → ME
26
Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2022-12-01 ~ dissolved
IIF 59 - Director → ME
27
H & V PRODUCT SOLUTIONS LIMITED
04987783 23 Springwell Drive, Beighton, Sheffield
Active Corporate (4 parents)
Officer
2003-12-08 ~ 2004-11-29
IIF 95 - Secretary → ME
28
2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-11-27 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2019-11-27 ~ dissolved
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
Active Corporate (3 parents)
Officer
2022-05-31 ~ 2023-02-20
IIF 78 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 111 - Secretary → ME
2022-05-31 ~ 2022-06-05
IIF 104 - Secretary → ME
30
JAMIE CARRAHAR LIMITED - now
JIJC LOGISTICS LTD
- 2009-01-06
06127418 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
Active Corporate (6 parents, 2 offsprings)
Officer
2007-02-26 ~ 2008-10-01
IIF 97 - Secretary → ME
31
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Voluntary Arrangement Corporate (4 parents)
Officer
2022-06-09 ~ 2023-02-20
IIF 48 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 109 - Secretary → ME
32
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (4 parents)
Officer
2025-12-01 ~ now
IIF 45 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
33
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2014-06-13 ~ dissolved
IIF 88 - Director → ME
34
110 Cedar Road, Newcastle Upon Tyne, England
Dissolved Corporate (2 parents)
Officer
2021-07-01 ~ 2021-07-12
IIF 69 - Director → ME
35
LABOUR 4 U (UK) NORTH EAST LIMITED
- now 08270524LABOUR 4 U (UK) LIMITED - 2013-01-25
Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2019-10-01 ~ dissolved
IIF 58 - Director → ME
36
LAKELAND TIMBER FRAMED HOMES LIMITED
08665592 20 Old Bailey, London
Dissolved Corporate (3 parents)
Officer
2015-03-10 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
37
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2023-10-04 ~ 2024-03-01
IIF 67 - Director → ME
Person with significant control
2023-10-01 ~ 2024-03-01
IIF 83 - Ownership of shares – 75% or more → OE
38
2 Beech Avenue, Houghton Le Spring, Tyne And Wear
Dissolved Corporate (2 parents)
Officer
2005-05-23 ~ dissolved
IIF 93 - Secretary → ME
39
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents)
Officer
2022-12-01 ~ dissolved
IIF 63 - Director → ME
40
MAKE YOUR WAY COMMUNITY INTEREST COMPANY
08439609 Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
Liquidation Corporate (8 parents)
Officer
2016-01-01 ~ now
IIF 50 - Director → ME
2015-12-02 ~ now
IIF 106 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 1 - Has significant influence or control → OE
41
MAKE YOUR WAY NORTH EAST COMMUNITY INTEREST COMPANY
15287483 177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
Active Corporate (4 parents)
Officer
2023-11-15 ~ now
IIF 101 - Director → ME
Person with significant control
2024-06-01 ~ now
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
42
Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2019-05-14 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2019-05-14 ~ dissolved
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of shares – 75% or more → OE
43
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-02-01 ~ now
IIF 43 - Director → ME
44
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-15 ~ now
IIF 47 - Director → ME
Person with significant control
2024-08-15 ~ now
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of shares – 75% or more → OE
45
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2021-07-07 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2021-07-07 ~ dissolved
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Right to appoint or remove directors → OE
46
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2011-09-30 ~ dissolved
IIF 51 - Director → ME
47
The Watergate, 42 Leeds & Bradford Road, Leeds, West Yorkshire
Liquidation Corporate (1 parent)
Officer
2018-11-07 ~ 2018-12-29
IIF 105 - Director → ME
2018-12-29 ~ now
IIF 31 - Director → ME
Person with significant control
2018-11-07 ~ 2020-03-01
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of shares – 75% or more → OE
2020-03-01 ~ now
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
48
O & A ELECTRICAL SERVICES LTD
- now 08355680O & A OFFSHORE SERVICES LTD
- 2013-10-24
08355680 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
Dissolved Corporate (1 parent)
Officer
2013-01-10 ~ dissolved
IIF 89 - Director → ME
49
D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-02-10 ~ dissolved
IIF 72 - Director → ME
50
PARKER KNIGHT NEWCASTLE DEVELOPMENT LTD
11880820 7 Riversdale Court, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2022-06-13 ~ 2023-01-02
IIF 74 - Director → ME
51
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (1 parent)
Officer
2020-10-29 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2020-10-29 ~ dissolved
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
52
1 Sunny Corner, Coombe, St Austell, Cornwall
Dissolved Corporate (4 parents)
Officer
2000-08-01 ~ 2001-09-24
IIF 92 - Secretary → ME
53
PRECISION ACCOUNTANCY SOLUTIONS LTD
- now 12703417PRECISION VALETING ( NE ) LTD
- 2020-08-11
12703417 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (1 parent)
Officer
2020-06-29 ~ now
IIF 35 - Director → ME
Person with significant control
2020-06-29 ~ now
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
54
PRS INCLUSION & TRAINING SERVICES LTD - now
PRS INCLUSION SERVICES LTD
- 2024-08-28
05962269CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD
- 2011-01-19
05962269 One Trinity Green, Eldon Street, South Shields, England
Active Corporate (3 parents)
Officer
2006-10-10 ~ 2012-05-01
IIF 94 - Secretary → ME
55
9 Mowbray Court, West Tanfield, Ripon, United Kingdom
Active Corporate (9 parents)
Officer
2019-10-15 ~ 2021-06-08
IIF 76 - Director → ME
56
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-08-13 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
57
D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-10-06 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2016-10-06 ~ dissolved
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Has significant influence or control → OE
IIF 16 - Ownership of shares – 75% or more → OE
58
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2021-08-20 ~ 2024-10-01
IIF 38 - Director → ME
Person with significant control
2021-08-20 ~ 2024-10-01
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
59
RMP BUSINESS SERVICES NE LTD
- now 12643741T & D DEVELOPMENTS LTD
- 2022-07-19
12643741 2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents)
Officer
2020-06-03 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
60
RMP COMPANY SECRETARIAL SERVICES LTD - now
CIRRUS DESIGN NE LTD
- 2019-04-25
10237454 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2016-06-17 ~ 2018-09-16
IIF 32 - Director → ME
61
ROLL WITH IT ( SOUTH SHIELDS ) LTD - now
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (5 parents)
Officer
2025-12-01 ~ 2026-03-01
IIF 36 - Director → ME
Person with significant control
2025-12-01 ~ 2026-03-01
IIF 13 - Ownership of shares – 75% or more → OE
62
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Active Corporate (5 parents, 4 offsprings)
Officer
2020-04-24 ~ 2020-12-07
IIF 79 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 108 - Secretary → ME
63
The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
Liquidation Corporate (3 parents, 2 offsprings)
Officer
2021-12-01 ~ 2023-02-20
IIF 56 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 110 - Secretary → ME
64
TEES VALLEY PARKING ENFORCEMENT LTD
06856659 Office 8 70 Victoria Road, Darlington, Co Durham
Dissolved Corporate (4 parents)
Officer
2009-03-24 ~ dissolved
IIF 91 - Secretary → ME
65
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (5 parents)
Officer
2025-12-01 ~ now
IIF 37 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
66
THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED
03602091 C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
Dissolved Corporate (15 parents)
Officer
2005-10-11 ~ dissolved
IIF 100 - Secretary → ME
67
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2010-11-24 ~ dissolved
IIF 52 - Director → ME
68
Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2001-04-17 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
69
Langley House Park Road, East Finchley, London
Dissolved Corporate (6 parents)
Officer
1997-07-17 ~ 2000-03-29
IIF 99 - Secretary → ME