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

Raistrick, Charles Stuart

    Related profiles found in government register
  • Raistrick, Charles Stuart
    British company secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raistrick, Charles Stuart
    British consultant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ormonde House 5 St Georges Road, Hexham, Northumberland, NE46 2HG

      IIF 10
  • Raistrick, Charles Stuart
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raistrick, Charles Stuart
    British management consultant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ormonde House 5 St Georges Road, Hexham, Northumberland, NE46 2HG

      IIF 15
  • Raistrick, Charles Stuart
    British managing director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raistrick, Charles Stuart
    British

    Registered addresses and corresponding companies
  • Raistrick, Charles Stuart
    British company secretary

    Registered addresses and corresponding companies
  • Raistrick, Charles Stuart

    Registered addresses and corresponding companies
    • icon of address 5 Saint Georges Road, Hexham, Northumberland, NE46 2HG

      IIF 37
    • icon of address 5, St. Georges Road, Hexham, Northumberland, NE46 2HG, England

      IIF 38
    • icon of address Ormonde House 5 St Georges Road, Hexham, Northumberland, NE46 2HG

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 31
  • 1
    AMTEC EUROPE LIMITED - 1995-04-03
    INTERCEDE 699 LIMITED - 1989-10-04
    WATERCO SIX LIMITED - 2013-08-13
    TYNESIDE NETWORK LIMITED - 1991-10-11
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1994-09-30
    IIF 20 - Director → ME
    icon of calendar ~ 1993-01-01
    IIF 29 - Secretary → ME
  • 2
    J&H MARSH & MCLENNAN (UK) LIMITED - 2009-04-24
    BOWRING MARSH & MCLENNAN LIMITED - 1997-10-01
    BOWRING U.K. LIMITED - 1992-01-01
    C.T.BOWRING(LONDON)LIMITED - 1982-01-04
    icon of address 1 Tower Place West, Tower Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-18 ~ 1996-06-24
    IIF 13 - Director → ME
  • 3
    CAFEDIRECT LIMITED - 2003-12-17
    icon of address 115 George Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-10 ~ 2004-05-28
    IIF 8 - Director → ME
    icon of calendar 2004-05-28 ~ 2009-03-27
    IIF 28 - Secretary → ME
  • 4
    TRANSIENT TIMES LIMITED - 2003-12-09
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,695 GBP2024-12-31
    Officer
    icon of calendar 2004-09-15 ~ 2009-03-31
    IIF 32 - Secretary → ME
  • 5
    NORTHERN HERITAGE TRUST LIMITED - 1989-05-11
    NORTH EAST CIVIC TRUST - 2004-12-24
    NORTH OF ENGLAND CIVIC TRUST - 2019-03-30
    icon of address Gayle Mill, Mill Lane, Gayle, Hawes, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2007-09-11
    IIF 35 - Secretary → ME
  • 6
    DCS (FIRST FOR SERVICE) GROUP LIMITED - 2009-05-06
    DCS (TECHNICAL SERVICES) LIMITED - 1998-10-22
    DCS TECHNICAL SERVICES (NORTH EAST) LIMITED - 1993-07-01
    MAXSTEP LIMITED - 1990-01-10
    icon of address C/o Deloitte Llp Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-29 ~ 1993-01-01
    IIF 23 - Director → ME
    icon of calendar 1993-03-09 ~ 1994-03-31
    IIF 16 - Director → ME
    icon of calendar 1991-08-29 ~ 1993-01-01
    IIF 30 - Secretary → ME
  • 7
    icon of address Blanchland, Consett, County Durham
    Active Corporate (9 parents)
    Equity (Company account)
    183,500 GBP2024-09-30
    Officer
    icon of calendar 1997-12-08 ~ 2002-12-09
    IIF 12 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-05-13
    IIF 33 - Secretary → ME
  • 8
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 4 - Director → ME
  • 9
    STOPGAP SUPPORTED HOUSING - 2023-04-15
    icon of address Office 4 4 Meal Market, Hexham, Northumberland, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2017-02-01
    IIF 5 - Director → ME
  • 10
    ARTISTS' AGENCY - 1999-09-09
    icon of address 54a Saville Street, North Shields, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-25 ~ 2000-11-27
    IIF 15 - Director → ME
  • 11
    SCHEMECITY LIMITED - 1990-10-02
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 18 - Director → ME
    icon of calendar ~ 1993-01-01
    IIF 7 - Director → ME
  • 12
    NORTHUMBRIAN WATER GROUP PLC - 1996-04-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 39 - Secretary → ME
  • 13
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (15 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 40 - Secretary → ME
  • 14
    GEOTECHNICAL & TESTING SERVICES LIMITED - 1994-10-14
    NORTHUMBRIAN LYONNAISE INTERNATIONAL LIMITED - 1998-04-20
    HAMPSHIRE ENVIRONMENTAL MANAGEMENT LIMITED - 1996-05-01
    SHAPEVAST LIMITED - 1990-10-02
    NORTHUMBRIAN LYONNAISE PROJECTS LIMITED - 2003-06-19
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 3 - Director → ME
  • 15
    ERRORED 221091 BATCH 911015000 NORTHUMBRIAN WATER SHARE SCHEME TRUSTEESLIMITED - 1991-10-15
    INTERCEDE 688 LIMITED - 1989-09-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 1 - Director → ME
    icon of calendar ~ 1992-09-16
    IIF 41 - Secretary → ME
  • 16
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    SECTORFACTOR LIMITED - 1990-10-02
    icon of address C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,267,445 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-01-01
    IIF 2 - Director → ME
  • 17
    icon of address 8 South Acomb Farm, Bywell, Stocksfield, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    1,085,301 GBP2024-01-31
    Officer
    icon of calendar 1997-03-12 ~ 2003-01-24
    IIF 10 - Director → ME
  • 18
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,301,183 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2016-12-20
    IIF 36 - Secretary → ME
  • 19
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    9,125 GBP2022-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2016-12-20
    IIF 38 - Secretary → ME
  • 20
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,197 GBP2023-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2016-12-20
    IIF 25 - Secretary → ME
  • 21
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -5,132,612 GBP2020-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2016-12-20
    IIF 26 - Secretary → ME
  • 22
    SUBTERRA HOLDINGS LIMITED - 2003-09-04
    WEARSIDE NETWORK LIMITED - 1992-04-07
    INTERCEDE 705 LIMITED - 1989-10-04
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-24 ~ 1994-11-24
    IIF 24 - Director → ME
  • 23
    icon of address Pearl Assurance House, 7 New Bridge Street West, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2009-05-29
    IIF 37 - Secretary → ME
  • 24
    icon of address Shepherds Dene Retreat House, Slaley Road, Riding Mill, Northumberland, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-08
    IIF 9 - Director → ME
  • 25
    SITA ABERDEEN LIMITED - 2002-09-26
    SITA NORTH EAST LIMITED - 2016-03-24
    INTERCEDE 687 LIMITED - 1989-08-16
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 27 - Secretary → ME
  • 26
    SUBTERRA LIMITED - 2003-09-07
    LEMVALE LIMITED - 1985-08-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-03 ~ 1994-09-30
    IIF 17 - Director → ME
  • 27
    icon of address 7-15 Pink Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2004-03-31
    IIF 14 - Director → ME
  • 28
    TRAIDCRAFT PUBLIC LIMITED CO - 1985-10-02
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-24 ~ 2004-03-31
    IIF 11 - Director → ME
  • 29
    icon of address 16-18 Heneage Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2016-12-20
    IIF 34 - Secretary → ME
  • 30
    COVENTINA LIMITED - 1988-01-12
    ENTEC UK LIMITED - 2011-06-27
    AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
    THE WATER SHOP LIMITED - 1995-02-13
    AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - 2022-09-21
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 6 - Director → ME
  • 31
    HUNTWALL LIMITED - 1989-06-05
    TANKMASTERS (U.K.) LIMITED - 1993-07-01
    icon of address 40 Rogart Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    37,177 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-18
    IIF 22 - Director → ME
    icon of calendar 1991-08-29 ~ 1993-01-01
    IIF 19 - Director → ME
    icon of calendar 1993-03-09 ~ 1994-02-18
    IIF 21 - Director → ME
    icon of calendar 1991-08-29 ~ 1993-01-01
    IIF 31 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.