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

Jerath, Suresh Kumar

    Related profiles found in government register
  • Jerath, Suresh Kumar
    British

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

      IIF 1 IIF 2 IIF 3
    • Carmel Lodge, 5, The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE, England

      IIF 4 IIF 5 IIF 6
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 7
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 8 IIF 9
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 10
  • Jerath, Suresh Kumar

    Registered addresses and corresponding companies
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 11
  • Jerath, Suresh Kumar
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carmel Lodge, 5, The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE, England

      IIF 12
  • Jerath, Suresh Kumar
    British company secretary born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carmel Lodge, 5, The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE, England

      IIF 13 IIF 14
  • Jerath, Suresh Kumar
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28-40 Scotswood Road, Newcastle Upon Tyne, NE4 7JB

      IIF 15
    • Carmel Lodge, 5, The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE, England

      IIF 16
  • Jerath, Suresh Kumar
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Be Be House, Dukes Way, Team Valley Business Park, Gateshead, Tyne & Wear, NE11 0PZ

      IIF 17
  • Jerath, Suresh Kumar
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA

      IIF 18
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 19 IIF 20
    • Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 21
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 22
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 23
  • Jerath, Suresh Kumar
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Apex Business Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 24
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 25
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY

      IIF 30
  • Jerath, Suresh Kumar
    British sales born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Carlton Street, Castleford, West Yorkshire, WF10 1BA

      IIF 31
  • Suresh Jerath
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 32
  • Mr Suresh Kumar Jerath
    British born in September 1963

    Resident in United Kingdom

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

      IIF 33 IIF 34
    • Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 35
    • C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 36
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -165,728 GBP2024-05-31
    Officer
    2019-02-11 ~ dissolved
    IIF 29 - director → ME
    2019-02-11 ~ dissolved
    IIF 9 - secretary → ME
  • 2
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,187 GBP2023-07-31
    Officer
    2015-01-22 ~ now
    IIF 23 - director → ME
    2015-12-15 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ETRO-GROUP LTD - 2015-01-22
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500,240 GBP2016-07-31
    Officer
    2013-09-17 ~ now
    IIF 19 - director → ME
    2015-12-15 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    657,762 GBP2023-07-31
    Officer
    2012-02-16 ~ now
    IIF 20 - director → ME
    2012-03-20 ~ now
    IIF 1 - secretary → ME
  • 5
    West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    ETRO RETREATS LIMITED - 2021-10-07
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -22,823 GBP2022-06-01 ~ 2023-07-31
    Officer
    2021-05-13 ~ now
    IIF 27 - director → ME
    2021-05-13 ~ now
    IIF 11 - secretary → ME
  • 7
    ETRO PROPERTIES (NORTH EAST) LIMITED - 2021-10-22
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    210,135 GBP2023-07-31
    Officer
    2018-06-21 ~ now
    IIF 22 - director → ME
    2018-06-21 ~ now
    IIF 7 - secretary → ME
  • 8
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    4,206,048 GBP2023-07-31
    Officer
    2011-03-15 ~ now
    IIF 25 - director → ME
    2012-03-20 ~ now
    IIF 3 - secretary → ME
  • 9
    26 Yarm Road, Stockton-on-tees, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,109 GBP2015-10-31
    Officer
    2013-10-24 ~ dissolved
    IIF 24 - director → ME
    2013-10-24 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 10
    40 Carlton Street, Castleford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 31 - director → ME
  • 11
    West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 26 - director → ME
  • 12
    Abbotsgate House, Hollow Road, Bury St Edmunds
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    290,053 GBP2016-09-30
    Officer
    2015-05-29 ~ dissolved
    IIF 18 - director → ME
Ceased 11
  • 1
    D.N.S. FASHIONS (WHOLESALE) LIMITED - 1996-11-22
    Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-04-04
    IIF 16 - director → ME
    1994-11-11 ~ 2008-04-04
    IIF 5 - secretary → ME
  • 2
    BEBE LIMITED - 2004-02-25
    Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,777,202 GBP2023-08-31
    Officer
    2004-01-27 ~ 2008-04-04
    IIF 14 - director → ME
    2004-01-27 ~ 2008-04-04
    IIF 6 - secretary → ME
  • 3
    BEBE PROPERTY COMPANY LIMITED - 2004-02-19
    Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    371,117 GBP2023-08-31
    Officer
    2004-01-26 ~ 2008-04-04
    IIF 13 - director → ME
    2004-01-26 ~ 2008-04-04
    IIF 4 - secretary → ME
  • 4
    WHITEGROVE ESTATES LIMITED - 2025-01-09
    First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    515,718 GBP2022-08-31
    Officer
    2000-02-21 ~ 2015-10-31
    IIF 15 - director → ME
  • 5
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,187 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2020-01-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ETRO-GROUP LTD - 2015-01-22
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500,240 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ETRO RETREATS LIMITED - 2021-10-07
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -22,823 GBP2022-06-01 ~ 2023-07-31
    Person with significant control
    2021-05-13 ~ 2022-04-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    8 High Street, Yarm, Stockton On Tees
    Dissolved corporate (2 parents)
    Officer
    2008-03-08 ~ 2011-11-15
    IIF 30 - director → ME
  • 9
    Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2005-04-19 ~ 2008-04-04
    IIF 12 - director → ME
  • 10
    Bebe House Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved corporate (3 parents)
    Equity (Company account)
    263,742 GBP2022-05-31
    Officer
    2010-01-01 ~ 2013-06-14
    IIF 17 - llp-designated-member → ME
  • 11
    TYNESIDE CENTRAL DEVELOPMENTS LIMITED - 2014-01-08
    Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    189,765 GBP2016-09-30
    Officer
    2014-04-23 ~ 2019-07-12
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.