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

Anderson, Anthony Robert

    Related profiles found in government register
  • Anderson, Anthony Robert
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Venture Court, Hub Two, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 1
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 79/80t River View, Business Innovation Centre, Sunderland, SR5 2TH, United Kingdom

      IIF 5
    • Neat, 79/80t River View, Business Innovation Centre, Sunderland, SR5 2TH, England

      IIF 6
    • Neat, Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 7 IIF 8
    • Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 9
  • Anderson, Anthony Robert
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neat, Unit 79/80t Riverview Building, North East Bic, Sunderland, SR5 2TH, England

      IIF 10
  • Anderson, Anthony
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neat, 79-80t, River View, Business & Innovation Centre, Sunderland, SR5 2TH, United Kingdom

      IIF 11
  • Anderson, Anthony
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Davison Street, Boldon Colliery, South Tyneside, NE35 9JQ, United Kingdom

      IIF 12
  • Anderson, Anthony
    British director and company secretary born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 13
  • Anderson, Anthony
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, C, Parkview Industrial Estate, Hartlepool, Cleveland, TS25 1PE, United Kingdom

      IIF 14
  • Anderson, Anthony John Thomas
    British advertising born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 15
  • Mr Anthony Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 16
    • 307, Venture Court, Hub Two, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 17
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 18
    • 19, Davison Street, South Tyneside, NE35 9JQ, United Kingdom

      IIF 19
    • Neat, Unit 79/80t, Riverview Building, North East Bic, Sunderland, SR5 2TH, England

      IIF 20
  • Anthony Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 21
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 22
  • Anderson, Anthony
    British director and company secretary born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 23
  • Mr Anthony Robert Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neat, Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 24
  • Anderson, Anthony John Thomas
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Watermark, Gateshead, NE11 9SY, England

      IIF 25
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB, England

      IIF 26
    • 27, St Begas Glade, Hartlepool, Cleveland, TS26 0FB, United Kingdom

      IIF 27
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 28 IIF 29
    • 27, St Begas Glade, Hartlepool, TS26 0FB, United Kingdom

      IIF 30 IIF 31
    • Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 32
    • Unit 28c, Park View Industrial Estate, Hartlepool, TS25 1PE, United Kingdom

      IIF 33
    • Unit 28c, Plan It, Park View Road West, Hartlepool, TS25 1PE, United Kingdom

      IIF 34
    • The Courtyard, Park Farm, Oaksey, Malmesbury, SN16 9SD, England

      IIF 35
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 36
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 37
    • Unit C-d, Hanson Close, Middleton, Manchester, M24 2UH, England

      IIF 38
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 39
  • Anderson, Anthony John Thomas
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB

      IIF 40
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 41 IIF 42
  • Anderson, Anthony John Thomas
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, St Begas Glade, Hartlepool, Cleveland, TS26 0FB

      IIF 43
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, United Kingdom

      IIF 44 IIF 45
  • Mr Anthony Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, England

      IIF 46
  • Anderson, Anthony

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 47
  • Anthony John Thomas Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 48 IIF 49
  • Mr Anthony John Thomas Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 50 IIF 51 IIF 52
    • B3, Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ, England

      IIF 55
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 56
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB, England

      IIF 57
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 58 IIF 59 IIF 60
    • Unit 28c, Plan It, Park View Road West, Hartlepool, TS25 1PE, United Kingdom

      IIF 63
    • C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 64
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 65
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 66
child relation
Offspring entities and appointments
Active 33
  • 1
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    136,720 GBP2024-06-30
    Officer
    2015-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 7, Flannagans The Watermark, Bankside, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,293 GBP2024-02-26
    Officer
    2017-02-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2010-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-12-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    79/80t River View Business Innovation Centre, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-29 ~ now
    IIF 5 - Director → ME
  • 6
    Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    KFKY 23 LTD - 2013-08-02
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    365,876 GBP2024-10-31
    Officer
    2013-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,412 GBP2021-12-31
    Officer
    2009-12-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-21 ~ now
    IIF 3 - Director → ME
    2022-12-21 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    Neat, Unit 79/80t Riverview Building, North East Bic, Sunderland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2020-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153,583 GBP2024-06-30
    Officer
    2019-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    12 Hatherley Road, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,264 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 66 - Right to appoint or remove directorsOE
  • 14
    Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 8 - Director → ME
  • 15
    1 Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    C/o N.e.a.t Aidan House, Sunderland Road, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    80,942 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 6 - Director → ME
  • 17
    Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    7 The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,231 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 25 - Director → ME
  • 20
    7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -235,878 GBP2024-07-31
    Officer
    2006-07-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    58,407 GBP2025-08-31
    Officer
    2023-11-07 ~ now
    IIF 9 - Director → ME
  • 22
    Unit 7 The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,523 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    PARTYGOER LIMITED - 2003-01-28
    Unit 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,655 GBP2022-10-31
    Officer
    2004-12-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 24
    Frederick House Dean Group Business Park, Brenda Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 25
    KFKY 107 LTD - 2017-10-04
    7 Bankside, The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,829 GBP2024-10-31
    Officer
    2016-05-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,128 GBP2016-10-31
    Officer
    2010-11-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,526,269 GBP2024-12-31
    Officer
    2009-12-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    THE GREAT RUSSIAN CIRCUS LIMITED - 2022-03-03
    COTTLE AND AUSTEN LEISURE LIMITED - 1995-02-23
    COTTLE AND AUSTEN LIMITED - 1987-11-16
    Unit 3a Evolution Wynyard Business Park, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,481 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    19 Davison Street, Boldon Colliery, South Tyneside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Neat, 79-80t River View, Business & Innovation Centre, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 11 - Director → ME
  • 31
    B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,564 GBP2019-11-30
    Officer
    2013-11-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    WINTERFUNLAND NEC LIMITED - 2021-11-18
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,287 GBP2024-05-29
    Officer
    2021-10-13 ~ now
    IIF 36 - Director → ME
Ceased 5
  • 1
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153,583 GBP2024-06-30
    Officer
    2019-02-25 ~ 2019-04-15
    IIF 23 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    TORTUGA PROPERTY LIMITED - 2025-06-17
    Neat, Unit 79/80t Riverview Building North East Bic, Sunderland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2024-11-10 ~ 2025-06-16
    IIF 10 - Director → ME
  • 3
    Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ 2015-01-01
    IIF 43 - Director → ME
  • 4
    11 Hambledon Place, Peterlee, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2021-08-28
    Officer
    2017-08-01 ~ 2018-02-28
    IIF 1 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-02-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-09-04 ~ 2025-09-04
    IIF 38 - Director → ME
    Person with significant control
    2025-09-04 ~ 2025-09-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.