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

Fairgrieve, Ian David

    Related profiles found in government register
  • Fairgrieve, Ian David
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pass The Parcel, Unit 1 Royd Business Park, Dye House Lane, Brighouse, HD6 1LL, England

      IIF 1
    • icon of address Unit 1, Royd Business Park, Dyehouse Lane, Brighouse, HD6 1LL, England

      IIF 2
  • Fairgrieve, Ian David
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simpson Bros, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1ST, United Kingdom

      IIF 3
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 4
    • icon of address C/o Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, HA4 9UU, England

      IIF 5
    • icon of address 47 Haddington Road, Whitley Bay, NE25 9XE

      IIF 6 IIF 7 IIF 8
  • Fairgrieve, Ian David
    English operations director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Haddington Road, Whitley Bay, NE25 9XE

      IIF 10
  • Fairgrieve, Ian David
    English project manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 11
  • Fairgrieve, Ian David
    English sales director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Fairgrieve, Ian David
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Caseton Close, Whitley Bay, Tyne & Wear, NE25 9PL

      IIF 14
  • Fairgrieve, Ian David

    Registered addresses and corresponding companies
    • icon of address 3 Caseton Close, Whitley Bay, Tyne & Wear, NE25 9PL

      IIF 15
  • Mr Ian David Fairgrieve
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pass The Parcel, Unit 1 Royd Business Park, Dye House Lane, Brighouse, HD6 1LL, England

      IIF 16
    • icon of address Unit 1, Royd Business Park, Dyehouse Lane, Brighouse, HD6 1LL, England

      IIF 17
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    SIMPSON BROS. (STOCKSFIELD) LIMITED - 1990-10-03
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address C/o Simpson Bros, Drum Industrial Estate, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address C/o Pass The Parcel, Unit 1 Royd Business Park, Dye House Lane, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,009 GBP2024-02-29
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,027 GBP2017-05-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    PJE HOLDINGS LIMITED - 2020-04-16
    icon of address Unit 1 Royd Business Park, Dyehouse Lane, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    Company number 03319657
    Non-active corporate
    Officer
    icon of calendar 2001-11-01 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    SIMPSON BROS. (STOCKSFIELD) LIMITED - 1990-10-03
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2009-07-14
    IIF 6 - Director → ME
  • 2
    WATCH STRAP LIMITED - 2004-06-14
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    101,177 GBP2024-03-31
    Officer
    icon of calendar 2004-08-01 ~ 2012-04-29
    IIF 13 - Director → ME
  • 3
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    870,327 GBP2022-04-30
    Officer
    icon of calendar 2001-04-25 ~ 2012-04-29
    IIF 12 - Director → ME
  • 4
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -852,883 GBP2020-09-30
    Officer
    icon of calendar 2001-05-24 ~ 2001-12-01
    IIF 15 - Secretary → ME
  • 5
    YARDBOLD LIMITED - 1999-08-06
    icon of address C/o, Robson Alidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-30 ~ 2011-05-13
    IIF 8 - Director → ME
    icon of calendar 2000-10-30 ~ 2004-01-19
    IIF 14 - Secretary → ME
  • 6
    icon of address C/o Pass The Parcel, Unit 1 Royd Business Park, Dye House Lane, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,009 GBP2024-02-29
    Officer
    icon of calendar 2007-01-20 ~ 2014-07-01
    IIF 7 - Director → ME
  • 7
    icon of address 2 Eilansgate House, Eilansgate, Hexham, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-31
    Officer
    icon of calendar 2008-07-07 ~ 2008-09-05
    IIF 9 - Director → ME
  • 8
    LAST MILE LOGISTICS LTD - 2015-09-28
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    195,572 GBP2024-12-31
    Officer
    icon of calendar 2021-08-09 ~ 2024-12-31
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.