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

Fisher, Andrew Simon David

    Related profiles found in government register
  • Fisher, Andrew Simon David
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Simon David
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 48
    • Inkerman House, St John's Road, Meadowfield, Durham, Co. Durham, DH7 8XL, England

      IIF 49 IIF 50
    • Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 51 IIF 52 IIF 53
    • Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

      IIF 64 IIF 65 IIF 66
    • Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL

      IIF 67
    • Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 68
    • Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 69
    • Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 70
    • Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 71
    • Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 72 IIF 73
  • Fisher, Andrew Simon David
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 77
  • Fisher, Andrew Simon David
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 78
    • Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 79
    • General Aviation Terminal, Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT

      IIF 80
  • Fisher, Andrew Simon David
    British director of finance born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inkerman House, St John's Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 81
  • Fisher, Andrew Simon David
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 82
  • Fisher, Andrew Simon David
    British

    Registered addresses and corresponding companies
    • Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 83
    • Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 84
    • Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 85
    • Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 86
    • Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 87
    • Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 88
  • Fisher, Andrew Simon David
    British finance manager

    Registered addresses and corresponding companies
    • Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 89
child relation
Offspring entities and appointments
Active 54
  • 1
    AIRDS HILL WIND FARM LIMITED - 2025-10-23
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 46 - Director → ME
  • 2
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    CROSSCO (1031) LIMITED - 2007-07-17
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Officer
    2015-06-18 ~ now
    IIF 34 - Director → ME
  • 3
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 55 - Director → ME
  • 4
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2020-12-04 ~ now
    IIF 42 - Director → ME
  • 5
    Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 65 - Director → ME
  • 6
    Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 67 - Director → ME
  • 7
    Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 66 - Director → ME
  • 8
    Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 64 - Director → ME
  • 9
    WINDY BANK WIND FARM LIMITED - 2010-12-06
    CROSSCO (1169) LIMITED - 2009-10-24
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 52 - Director → ME
  • 10
    BANKS RENEWABLES (BARNSDALE SOLAR PARK) LIMITED - 2024-07-19
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2020-07-27 ~ now
    IIF 20 - Director → ME
  • 11
    BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED - 2024-07-18
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2020-09-03 ~ now
    IIF 33 - Director → ME
  • 12
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (5 parents)
    Officer
    2015-06-18 ~ now
    IIF 14 - Director → ME
  • 13
    BANKS RENEWABLES (COMMON FARM SOLAR PARK) LIMITED - 2024-07-22
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2021-03-09 ~ now
    IIF 37 - Director → ME
  • 14
    BANKS RENEWABLES (CUMBY'S FARM SOLAR PARK) LIMITED - 2024-07-22
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2022-02-08 ~ now
    IIF 21 - Director → ME
  • 15
    Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    2025-01-30 ~ now
    IIF 5 - Director → ME
  • 16
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    BONDCO 1259 LIMITED - 2008-07-25
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2024-06-12 ~ now
    IIF 45 - Director → ME
  • 17
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    CROSSCO (1000) LIMITED - 2007-02-15
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Officer
    2015-06-18 ~ now
    IIF 29 - Director → ME
  • 18
    BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED - 2024-07-19
    HEYSHAM SOUTH WIND FARM LIMITED - 2010-12-06
    CROSSCO (1171) LIMITED - 2009-11-07
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Officer
    2015-06-18 ~ now
    IIF 47 - Director → ME
  • 19
    Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (3 parents)
    Officer
    2025-06-17 ~ now
    IIF 10 - Director → ME
  • 20
    BANKS RENEWABLES (HL FINANCE) LIMITED - 2024-07-22
    TIMEC 1644 LIMITED - 2018-06-11
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-06-01 ~ now
    IIF 25 - Director → ME
  • 21
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    TIMEC 1637 LIMITED - 2018-06-11
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-06-01 ~ now
    IIF 36 - Director → ME
  • 22
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1642 LIMITED - 2018-06-15
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-27 ~ now
    IIF 12 - Director → ME
  • 23
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED - 2024-07-22
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1011) LIMITED - 2007-04-18
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (5 parents)
    Officer
    2015-06-18 ~ now
    IIF 17 - Director → ME
  • 24
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-09-06 ~ now
    IIF 22 - Director → ME
  • 25
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-06 ~ now
    IIF 27 - Director → ME
  • 26
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    DUNWILCO (1609) LIMITED - 2009-07-16
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2015-06-18 ~ now
    IIF 24 - Director → ME
  • 27
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    TIMEC 1226 LIMITED - 2009-05-18
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Officer
    2015-06-18 ~ now
    IIF 43 - Director → ME
  • 28
    Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 11 - Director → ME
  • 29
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2015-06-18 ~ now
    IIF 44 - Director → ME
  • 30
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2015-06-18 ~ now
    IIF 16 - Director → ME
  • 31
    2nd Floor, Block C Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    2025-05-23 ~ now
    IIF 3 - Director → ME
  • 32
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    MARR WIND FARM LIMITED - 2010-12-06
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    CROSSCO (980) LIMITED - 2006-12-11
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Officer
    2015-06-18 ~ now
    IIF 39 - Director → ME
  • 33
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2015-06-18 ~ now
    IIF 41 - Director → ME
  • 34
    Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    2025-01-30 ~ now
    IIF 2 - Director → ME
  • 35
    BANKS RENEWABLES (MOOR HOUSE SOLAR PARK) LIMITED - 2024-07-22
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2021-07-21 ~ now
    IIF 32 - Director → ME
  • 36
    BANKS RENEWABLES (MOOR HOUSE WIND FARM) LIMITED - 2024-07-22
    MOOR HOUSE WIND FARM LIMITED - 2010-12-06
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2015-06-18 ~ now
    IIF 13 - Director → ME
  • 37
    GRAVIS ONSHORE WIND 2 LIMITED - 2025-02-20
    GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED - 2017-11-09
    Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    2025-01-30 ~ now
    IIF 4 - Director → ME
  • 38
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-06-18 ~ now
    IIF 35 - Director → ME
  • 39
    22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-03 ~ now
    IIF 8 - Director → ME
  • 40
    BGTF II HAWK HOLDINGS LIMITED - 2024-03-26
    22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-01-30 ~ now
    IIF 1 - Director → ME
  • 41
    BANKS RENEWABLES LIMITED - 2024-02-20
    GILBERT GRAY LIMITED - 2006-04-27
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    TRIPOPEN LIMITED - 1989-08-29
    Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    2015-06-18 ~ now
    IIF 9 - Director → ME
  • 42
    22 Grenville Street, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-25 ~ now
    IIF 7 - Director → ME
  • 43
    BANKS ENERGY PARKS LIMITED - 2024-08-14
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2021-06-28 ~ now
    IIF 23 - Director → ME
  • 44
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    TIMEC 1643 LIMITED - 2018-06-15
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-22 ~ now
    IIF 31 - Director → ME
  • 45
    Pates Hill 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    2025-01-30 ~ now
    IIF 6 - Director → ME
  • 46
    BANKS RENEWABLES (PENNY HILL SOLAR FARM) LIMITED - 2024-07-22
    CROSSCO (1399) LIMITED - 2015-08-15
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2015-08-17 ~ now
    IIF 18 - Director → ME
  • 47
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Officer
    2015-06-18 ~ now
    IIF 26 - Director → ME
  • 48
    BANKS RENEWABLES (PH FINANCE) LIMITED - 2024-07-22
    TIMEC 1636 LIMITED - 2018-06-11
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-06-01 ~ now
    IIF 38 - Director → ME
  • 49
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-27 ~ now
    IIF 28 - Director → ME
  • 50
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 40 - Director → ME
  • 51
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 30 - Director → ME
  • 52
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2023-08-23 ~ now
    IIF 15 - Director → ME
  • 53
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 19 - Director → ME
  • 54
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 77 - Director → ME
Ceased 28
  • 1
    BANKS BROS. TRANSPORT LIMITED - 1982-11-04
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents)
    Officer
    2015-06-23 ~ 2023-12-21
    IIF 51 - Director → ME
  • 2
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2015-06-18 ~ 2023-12-21
    IIF 59 - Director → ME
  • 3
    TIMEC 1640 LIMITED - 2018-10-24
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-07-10 ~ 2023-12-21
    IIF 74 - Director → ME
  • 4
    Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-05-03 ~ 2023-12-21
    IIF 68 - Director → ME
  • 5
    DUNWILCO (1415) LIMITED - 2007-03-22
    Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2015-06-18 ~ 2023-12-21
    IIF 50 - Director → ME
  • 6
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-06-18 ~ 2023-12-21
    IIF 49 - Director → ME
  • 7
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2015-06-18 ~ 2023-12-21
    IIF 58 - Director → ME
  • 8
    TIMEC 1210 LIMITED - 2009-01-29
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ 2025-05-08
    IIF 63 - Director → ME
  • 9
    SANDCO 1122 LIMITED - 2009-07-25
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ 2025-05-08
    IIF 62 - Director → ME
  • 10
    MOREFUTURE LIMITED - 1986-07-08
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52,000 GBP2015-10-04
    Officer
    2022-10-06 ~ 2025-05-08
    IIF 60 - Director → ME
  • 11
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    2015-06-23 ~ 2023-12-21
    IIF 53 - Director → ME
  • 12
    TIMEC 1207 LIMITED - 2008-12-11
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ 2025-05-08
    IIF 56 - Director → ME
  • 13
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    TIMEC 1638 LIMITED - 2018-10-24
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-10 ~ 2023-12-14
    IIF 75 - Director → ME
  • 14
    GILBERT GRAY LIMITED - 1991-10-01
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    2015-06-24 ~ 2023-12-21
    IIF 61 - Director → ME
  • 15
    Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 14 offsprings)
    Officer
    2015-06-23 ~ 2023-12-21
    IIF 57 - Director → ME
  • 16
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2023-12-21
    IIF 54 - Director → ME
  • 17
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2015-06-18 ~ 2024-09-09
    IIF 69 - Director → ME
  • 18
    Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2007-03-22 ~ 2015-05-27
    IIF 48 - Director → ME
    2006-07-03 ~ 2015-05-27
    IIF 83 - Secretary → ME
  • 19
    Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    2007-06-05 ~ 2015-05-27
    IIF 78 - Director → ME
    2009-03-26 ~ 2015-05-27
    IIF 86 - Secretary → ME
  • 20
    Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Officer
    2007-03-22 ~ 2015-05-27
    IIF 70 - Director → ME
    2006-10-06 ~ 2015-05-27
    IIF 84 - Secretary → ME
  • 21
    Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2007-03-22 ~ 2015-05-27
    IIF 71 - Director → ME
    2006-10-06 ~ 2015-05-27
    IIF 85 - Secretary → ME
  • 22
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    2007-03-22 ~ 2015-05-27
    IIF 72 - Director → ME
    2006-07-03 ~ 2015-05-27
    IIF 88 - Secretary → ME
  • 23
    CPH NEWCASTLE LIMITED - 2015-02-26
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    2007-03-22 ~ 2015-05-27
    IIF 73 - Director → ME
    2006-12-18 ~ 2015-05-27
    IIF 89 - Secretary → ME
  • 24
    PRESTWICK PROPERTIES LIMITED - 2015-02-26
    Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-06-05 ~ 2015-05-27
    IIF 79 - Director → ME
    2009-03-26 ~ 2015-05-27
    IIF 87 - Secretary → ME
  • 25
    GRADEMATCH LIMITED - 1991-06-20
    General Aviation Terminal Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2008-07-04 ~ 2015-05-27
    IIF 80 - Director → ME
  • 26
    COPEPRIVATE LIMITED - 1989-01-25
    Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2015-06-24 ~ 2023-12-14
    IIF 81 - Director → ME
  • 27
    TIMEC 1701 LIMITED - 2019-11-22
    20 St. James's Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2019-11-22 ~ 2023-10-05
    IIF 76 - Director → ME
  • 28
    20 St. James's Street, 7th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-10-07 ~ 2023-10-05
    IIF 82 - Director → ME

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.