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

Appleby, Chris

    Related profiles found in government register
  • Appleby, Chris
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 1
  • Appleby, Chris
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 2
  • Appleby, Christopher John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111a Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2TA

      IIF 3
  • Mr Chris Appleby
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 4
    • icon of address Floor 2 East Kelburn House, 7-19 Mosley Street, Newcastle Upon Tyne, NE1 1YE, United Kingdom

      IIF 5
  • Appleby, Christopher John

    Registered addresses and corresponding companies
    • icon of address C/o Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 6
    • icon of address C/o Quantum Corporate Finance Limited, Suite1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 7
  • Appleby, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS

      IIF 8 IIF 9
    • icon of address 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 10
    • icon of address 111a Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2TA

      IIF 11 IIF 12
  • Appleby, Christopher John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, Greater Manchester, M3 4LY, England

      IIF 13
    • icon of address 111a Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2TA

      IIF 14
  • Appleby, Christopher John
    British chartered accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar 1, Durham Tees Valley Airport, Darlington, County Durham, DL2 1LU, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 2 Collingwood Street, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, Great Britain

      IIF 17
    • icon of address C/o Quantum Corporate Finance Limited, 2 Collingwood Stret, Newcastle Upon Tyne, NE1 1JF, England

      IIF 18
    • icon of address C/o Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 19
  • Appleby, Christopher John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 20
    • icon of address Quantum Corporate Finance, Floor 2, Kelburn House, 7 - 19 Mosley Street, Newcastle Upon Tyne, NE1 1YE, England

      IIF 21
  • Appleby, Christopher John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore Aviation, Rectory House, Great Lumley, Chester Le Street, County Durham, DH3 4ER, United Kingdom

      IIF 22
    • icon of address 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, England

      IIF 23 IIF 24 IIF 25
    • icon of address 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 26
    • icon of address C/o Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 27
    • icon of address C/o Quantum Corporate Finance Ltd, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 28
    • icon of address Floor 1, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF

      IIF 29
    • icon of address Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 30
  • Appleby, Christoper John

    Registered addresses and corresponding companies
    • icon of address Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 31
  • Mr Christopher John Appleby
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Heathfield Place, Low Fell, Gateshead, Tyne & Wear, NE9 5AS

      IIF 32
    • icon of address 11, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, England

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 11 Heathfield Place, Low Fell, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1,283 GBP2024-06-30
    Officer
    icon of calendar 1995-06-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 1997-06-22 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 2
    NORTH EAST BUSINESS VOICE LIMITED - 2017-03-22
    icon of address 11 Heathfield Place, Low Fell, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Quantum Corporate Finance Limited Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address C/o Quantum Corporate Finance Limited, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address C/o Quantum Corporate Finance Limited, 2 Collingwood Stret, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 6
    KIELDER GROUP LIMITED - 2018-05-25
    icon of address Kelburn House, 7-19 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -848 GBP2018-09-30
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Quantum Corporate Finance Limited, 2 Collingwood Street, Collingwood Street, Newcastle Upon Tyne, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-04-28 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address C/o Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    icon of address Quantum Corporate Finance Limited, Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    NE BUSINESS VOICE LIMITED - 2017-03-22
    icon of address 11 Heathfield Place, Low Fell, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Heathfield Place, Low Fell, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    SANDCO 646 LIMITED - 2000-01-21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,611 GBP2015-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 29 - Director → ME
  • 13
    SANDCO 1263 LIMITED - 2013-06-25
    icon of address Hangar 1 Durham Tees Valley Airport, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 10
  • 1
    CLAMWONDER LIMITED - 1987-08-07
    UNITED CARLTON OFFICE SYSTEMS LIMITED - 2021-04-09
    CARLTON BUSINESS MACHINES LIMITED - 2000-04-06
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2000-03-24
    IIF 11 - Secretary → ME
  • 2
    icon of address 340 Deansgate, Manchester
    Active Corporate (75 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-23
    IIF 13 - LLP Member → ME
  • 3
    MCINNES CORPORATE FINANCE LLP - 2007-10-08
    BTG FINANCIAL CONSULTING LLP - 2012-12-21
    BTG MCINNES CORPORATE FINANCE LLP - 2010-08-26
    icon of address 340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2014-12-23
    IIF 14 - LLP Member → ME
  • 4
    icon of address C/o Quantum Corporate Finance Limited Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2000-09-16
    IIF 8 - Secretary → ME
  • 5
    icon of address Quantum Cf Ltd, First Floor B, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2014-10-31
    IIF 16 - Director → ME
  • 6
    FASGEN LIMITED - 2024-09-17
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-07-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-07-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    SANDCO 646 LIMITED - 2000-01-21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,611 GBP2015-12-31
    Officer
    icon of calendar 2000-01-14 ~ 2007-02-01
    IIF 3 - Director → ME
  • 8
    icon of address 11 Heathfield Place, Low Fell, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,638 GBP2024-03-31
    Officer
    icon of calendar 2015-07-09 ~ 2016-05-31
    IIF 28 - Director → ME
    icon of calendar 2015-07-09 ~ 2016-05-31
    IIF 7 - Secretary → ME
  • 9
    FUNCTIONAL TECHNOLOGY (NORTH EAST) LIMITED - 2006-03-13
    SANDCO 583 LIMITED - 1998-08-20
    icon of address Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-08-12 ~ 2000-03-24
    IIF 12 - Secretary → ME
  • 10
    QUANTUM ENERGY LIMITED - 2023-10-30
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-07-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2023-07-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.