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

Varley, Paul Richard

    Related profiles found in government register
  • Varley, Paul Richard
    British director born in June 1972

    Registered addresses and corresponding companies
  • Varley, Paul Richard
    British managing director born in June 1972

    Registered addresses and corresponding companies
    • icon of address 28, Westsyde, Ponteland, Newcastle Upon Tyne, NE20 9LS, United Kingdom

      IIF 5
  • Varley, Paul Richard

    Registered addresses and corresponding companies
    • icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear, NE13 8AF

      IIF 6
    • icon of address 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 7
    • icon of address Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7SW, England

      IIF 8
  • Varley, Paul Richard
    British chief executive born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear, NE13 8AF

      IIF 9
  • Varley, Paul Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 10
    • icon of address 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 11
    • icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 8SF

      IIF 12
    • icon of address Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, United Kingdom

      IIF 13
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 14 IIF 15 IIF 16
  • Varley, Paul Richard
    British deputy vice chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF, United Kingdom

      IIF 17
  • Varley, Paul Richard
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 18 IIF 19
    • icon of address 17 North Avenue, Newcastle, NE3 4DT, England

      IIF 20
    • icon of address 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, England

      IIF 21
    • icon of address 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH, United Kingdom

      IIF 22
    • icon of address 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, England

      IIF 23
    • icon of address 19, Graham Park Road, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH, United Kingdom

      IIF 24 IIF 25
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 26 IIF 27
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, United Kingdom

      IIF 46
    • icon of address Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7SW, England

      IIF 47
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 48
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, United Kingdom

      IIF 49
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 50
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, United Kingdom

      IIF 51
    • icon of address 24, Birch Street, Wolverhampton, WV1 4HY, United Kingdom

      IIF 52 IIF 53
  • Varley, Paul Richard
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Park Stadium, Brunton Road, Newcastle, NE13 8AF, Uk

      IIF 54
  • Varley, Paul
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 55
  • Varley, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, England

      IIF 56
  • Mr Paul Richard Varley
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 North Avenue, Newcastle, NE3 4DT, England

      IIF 57
  • Mr Paul Varley
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, England

      IIF 58
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 59
  • Mr Paul Richard Varley
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 60
    • icon of address 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, England

      IIF 61
    • icon of address 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 62
    • icon of address 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 63 IIF 64
    • icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 8SF

      IIF 65
    • icon of address Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, England

      IIF 66
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 67 IIF 68 IIF 69
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, United Kingdom

      IIF 70
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit L3, Intersect 19 Tyne Tunnel Trading Estate, North Shields, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address 19 Graham Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    452,560 GBP2022-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address Anson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 19 - Director → ME
  • 5
    ODDBALLS ONLINE LIMITED - 2021-01-27
    QUENCH ACCESSORIES LIMITED - 2021-04-20
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,673 GBP2023-01-31
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    EAGA PARTNERSHIP LIMITED - 2015-06-25
    icon of address Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 17 North Avenue, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,108 GBP2024-09-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NORTHERN CLOTHING COMAPNY LTD - 2015-11-09
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    233,463 GBP2019-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-11-05 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    37,011 GBP2025-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,538,342 GBP2023-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,917,012 GBP2022-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 16 - Director → ME
  • 13
    CAPOLOGY CLOTHING LTD - 2019-06-12
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    201,868 GBP2022-12-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 47 - Director → ME
  • 14
    BPM CLOTHING LIMITED - 2018-10-08
    ODDBALLS MALE GROOMING LIMITED - 2020-12-17
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,861 GBP2022-12-31
    Officer
    icon of calendar 2018-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 19 Graham Park Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2025-07-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    M & V CAPITAL LTD - 2024-11-05
    icon of address 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,329 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    icon of address 111 High Street, Gosforth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 19 Graham Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    59,720 GBP2025-03-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    496 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WE ARE SWEATS LTD - 2021-04-23
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    930 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 46 - Director → ME
Ceased 35
  • 1
    icon of address Crown House, Birch Street, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 39 - Director → ME
  • 2
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 40 - Director → ME
  • 3
    icon of address Unit L3, Intersect 19 Tyne Tunnel Trading Estate, North Shields, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-01-31
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    EAGA LIMITED - 2011-06-13
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 15 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2012-05-31
    IIF 36 - Director → ME
  • 5
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2008-01-04
    IIF 4 - Director → ME
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 53 - Director → ME
  • 6
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 44 - Director → ME
  • 7
    MILLFOLD GROUP LIMITED - 2008-06-03
    EAGA HOME SERVICES LIMITED - 2011-07-25
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 42 - Director → ME
    icon of calendar 2007-09-20 ~ 2008-01-04
    IIF 3 - Director → ME
  • 8
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    452,560 GBP2022-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-01-31
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-01-31
    IIF 58 - Has significant influence or control OE
  • 9
    icon of address Partnership House City West, Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-01-04
    IIF 2 - Director → ME
  • 10
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 31 - Director → ME
  • 11
    E. J. HORROCKS LIMITED - 2010-06-11
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 29 - Director → ME
  • 12
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 34 - Director → ME
    icon of calendar 2007-03-22 ~ 2008-01-04
    IIF 5 - Director → ME
  • 13
    ASSETCASTLE LIMITED - 2007-01-15
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 37 - Director → ME
  • 14
    ZEN EAGA SOLAR LIMITED - 2007-07-24
    ACTIONGROVE LIMITED - 2004-03-29
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 35 - Director → ME
  • 15
    icon of address 9 Stamp Exchange, Westgate Road, Newcastle
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,355 GBP2017-06-29
    Officer
    icon of calendar 2015-06-18 ~ 2016-09-02
    IIF 18 - Director → ME
  • 16
    GEORGE HOWE LIMITED - 2010-06-11
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 43 - Director → ME
  • 17
    INTERCEDE 1209 LIMITED - 1997-02-17
    icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LITEDOCK LIMITED - 1997-09-25
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 32 - Director → ME
  • 19
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 45 - Director → ME
  • 20
    FALCONS COMMUNITY FOUNDATION - 2017-01-26
    icon of address Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2014-01-30
    IIF 17 - Director → ME
  • 21
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -23,713,465 GBP2024-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2013-11-11
    IIF 9 - Director → ME
    icon of calendar 2013-01-01 ~ 2013-11-11
    IIF 6 - Secretary → ME
  • 22
    icon of address South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    37,011 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-05-14 ~ 2022-09-23
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,538,342 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 66 - Has significant influence or control OE
  • 24
    CAPOLOGY CLOTHING LTD - 2019-06-12
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    201,868 GBP2022-12-31
    Officer
    icon of calendar 2016-04-14 ~ 2023-01-31
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2023-01-31
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    BPM CLOTHING LIMITED - 2018-10-08
    ODDBALLS MALE GROOMING LIMITED - 2020-12-17
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,861 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-01-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HOWARD STAUNTON FIRST LIMITED - 1985-11-28
    icon of address C/o Permarock Products Limited, Festival Way, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3,708,104 GBP2025-01-31
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 41 - Director → ME
  • 27
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-14
    IIF 54 - Director → ME
  • 28
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 30 - Director → ME
  • 29
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 28 - Director → ME
  • 30
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2012-05-31
    IIF 52 - Director → ME
  • 31
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 33 - Director → ME
  • 32
    RPZ LIMITED - 1998-06-23
    DALGLEN (NO. 621) LIMITED - 1995-11-13
    icon of address Fenick House 1 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-01-04
    IIF 1 - Director → ME
  • 33
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (7 parents)
    Equity (Company account)
    212,872 GBP2024-10-31
    Officer
    icon of calendar 2017-08-29 ~ 2024-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2024-06-01
    IIF 67 - Has significant influence or control over the trustees of a trust OE
  • 34
    icon of address Summit House, Akenside Hill, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2024-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2016-09-02
    IIF 27 - Director → ME
  • 35
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-31
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.