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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Purvis, Stephen Graham

    Related profiles found in government register
  • Purvis, Stephen Graham
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newcastle Upon Tyne, Tyne And Wear, NE15 8NY, England

      IIF 1
  • Purvis, Stephen Graham
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windlestone Hall, Windlestone Park, Ferryhill, Durham, DL17 0LX, United Kingdom

      IIF 2
    • Windlestone Hall, Windlestone Park, Windlestone, Ferryhill, DL17 0LX, England

      IIF 3 IIF 4
    • 124, City Road, London, EC1V 2NX, England

      IIF 5
    • 128, City Road, London, EC1V 2NX

      IIF 6 IIF 7
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 9 IIF 10
    • West Grange Hall, The West Grange Estate, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 11 IIF 12
    • West Grange Hall, West Grange Estate, Morpeth, NE61 4EQ, United Kingdom

      IIF 13
    • Suite 25, 85 Low Friar Street, Newcastle Upon Tyne, NE1 5UE, United Kingdom

      IIF 14
    • The Old Pub, Albion Row, Newcastle Upon Tyne, NE6 1LR, United Kingdom

      IIF 15
    • North Lodge, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 16
    • Windlestone Hall, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 17 IIF 18
  • Purvis, Stephen Graham
    British chief executive officer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 19
  • Purvis, Stephen Graham
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 20 IIF 21 IIF 22
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 23
  • Purvis, Stephen Graham
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 25
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • West Grange Hall, Scots Gap, Morpeth, Northumberland, NE61 4EQ, United Kingdom

      IIF 30
    • Karol Marketing, The Old Pub, Newcastle Upon Tyne, NE6 1LR, England

      IIF 31
    • Riverside House, Gold Rest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 32
    • Office 1a, Clocktower Stables, Windlestone Park, Windlestone, County Durham, DL17 0LX

      IIF 33
    • Office 1a, Clocktower Stables, Windlestone Park, Windlestone, DL17 0LX, United Kingdom

      IIF 34
  • Purvis, Stephen Graham
    British entrepreneur born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ

      IIF 35
  • Purvis, Stephen Graham
    British landowner born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 36 IIF 37
  • Purvis, Stephen Graham
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 38
  • Purvis, Stephen
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 39
    • Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ, United Kingdom

      IIF 40
  • Purvis, Stephen Graham
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 41
    • Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, NE8 3DF, United Kingdom

      IIF 42
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 43
    • S G P Technology Group Ltd, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 44
  • Purvis, Stephen Graham
    English ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 45 IIF 46 IIF 47
  • Purvis, Stephen Graham
    English chairman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, NE15 8NY, England

      IIF 48
  • Purvis, Stephen Graham
    English chief executive officer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 49
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 50
  • Purvis, Stephen Graham
    English company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 51
  • Purvis, Stephen Graham
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Qed Ventures Ltd, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 52
  • Purvis, Stephen Graham
    English group ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 53
  • Purvis, Stephen Graham

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 54
  • Mr Stephen Graham Purvis
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 55
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 56
    • North Lodge, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 57
  • Purvis, Stephen
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 58
  • Stephen Graham Purvis
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windlestone Hall, Windlestone Park, Ferryhill, Durham, DL17 0LX, United Kingdom

      IIF 59
    • 130, Old Street, London, EC1V 9BD, England

      IIF 60 IIF 61
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 62 IIF 63 IIF 64
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, United Kingdom

      IIF 66
    • West Grange Hall, Scots Gap, Morpeth, Northumberland, NE61 4EQ, United Kingdom

      IIF 67
    • West Grange Hall, The West Grange Estate, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 68 IIF 69
    • West Grange Hall, West Grange Estate, Morpeth, NE61 4EQ, United Kingdom

      IIF 70
    • 4th Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 71
    • 58, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 72
    • Ground Floor, Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 73
    • Ground Floor, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 74
    • Karol Marketing, The Old Pub, Newcastle Upon Tyne, NE6 1LR, England

      IIF 75
    • Riverside House, Ground Floor, Goldcres Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 76
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 77
    • Sandgate House, Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 78
    • Sgp Technology Group, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 79
    • 69, Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 80
    • Office 1a, Clocktower Stables, Windlestone Park, Windlestone, County Durham, DL17 0LX

      IIF 81
    • Suite 290, 13 Micklegate, York, Yorkshire, YO1 6RA, United Kingdom

      IIF 82
  • Mr Stephen Purvis
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 83
  • Purvis, Stephen

    Registered addresses and corresponding companies
    • S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 84
    • Old Station House, Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU

      IIF 85
  • Mr Stephen Purvis
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 86
child relation
Offspring entities and appointments 53
  • 1
    AMBIX LTD
    - now 08243437
    JDREW CREATIONS LTD
    - 2015-07-13 08243437
    Riverside House Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Officer
    2015-05-15 ~ 2017-09-21
    IIF 48 - Director → ME
  • 2
    ARI TECHNOLOGY LIMITED
    12079633
    Rosewell Offices Church Hill, High Littleton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2019-07-02 ~ 2020-08-12
    IIF 11 - Director → ME
    Person with significant control
    2019-07-02 ~ 2020-07-01
    IIF 69 - Has significant influence or control OE
  • 3
    AUCKLAND HOTEL TRADING LIMITED
    14438259
    128 City Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2026-02-01 ~ now
    IIF 7 - Director → ME
  • 4
    BIOSIGNATURES LIMITED
    - now 06253158
    CROSSCO (1025) LIMITED - 2007-06-11
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2016-09-15 ~ now
    IIF 22 - Director → ME
  • 5
    CODE ACADEMY LIMITED
    09664832
    Riverside House, Ground Floor, Goldcres Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2017-09-21
    IIF 46 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-21
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Has significant influence or control OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
  • 6
    COGNITIVE R&D LIMITED
    11798334
    West Grange Hall, Scots Gap, Morpeth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 7
    DERWENT VALLEY HOMES LIMITED
    11682618
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ 2020-07-15
    IIF 10 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-07-01
    IIF 62 - Has significant influence or control OE
  • 8
    EDEN DEVELOPMENT SERVICES LTD
    14775655
    Windlestone Hall, Windlestone Park, Ferryhill, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 9
    ETON HOUSE HOTEL TRADING LIMITED
    14440409
    128 City Road, London
    Active Corporate (5 parents)
    Officer
    2024-12-05 ~ now
    IIF 6 - Director → ME
  • 10
    HJS FT LLP
    OC398797
    Riverside House, Goldcrest Way, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 11
    HONCHO MARKETS LTD
    - now 09190148
    YUCO LTD
    - 2016-11-23 09190148
    82 St John Street, London
    Dissolved Corporate (11 parents)
    Officer
    2014-12-23 ~ 2017-11-22
    IIF 51 - Director → ME
  • 12
    KOIOS INVESTMENTS LIMITED
    - now 09664838
    SGP INVESTMENTS LTD
    - 2018-05-30 09664838
    58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-07-01 ~ 2017-09-21
    IIF 43 - Director → ME
    2019-03-28 ~ 2020-08-12
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-21
    IIF 73 - Has significant influence or control OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Has significant influence or control as a member of a firm OE
    2019-07-16 ~ 2020-07-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    KOIOS SOFTWARE LIMITED
    11914840
    Karol Marketing, The Old Pub, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 14
    KOIOS TECHNOLOGY LIMITED
    11284873
    Suite 25, 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-03-29 ~ 2020-08-01
    IIF 14 - Director → ME
    Person with significant control
    2018-03-29 ~ 2020-07-31
    IIF 61 - Has significant influence or control OE
  • 15
    LUNA4 ENTERPRISES LTD
    09281195
    6 Beaumont Street, Hexham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-10-27 ~ 2017-10-30
    IIF 50 - Director → ME
    2014-10-27 ~ 2017-10-30
    IIF 84 - Secretary → ME
  • 16
    NCEA TRADING LTD
    13500098
    Wansbeck Workspace Office, Rotary Parkway, Ashington, Northumberland, England
    Active Corporate (6 parents)
    Officer
    2021-07-08 ~ 2022-09-09
    IIF 40 - Director → ME
  • 17
    NONLINEAR 1D LIMITED
    - now 06253520
    CROSSCO (1028) LIMITED - 2007-06-08
    69 Church Way, North Shields, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2024-07-29
    IIF 20 - Director → ME
    Person with significant control
    2016-09-15 ~ 2024-07-29
    IIF 80 - Has significant influence or control OE
  • 18
    NONLINEAR TECHNOLOGIES LIMITED
    - now 06253177
    CROSSCO (1027) LIMITED - 2007-06-08
    C/o Frp Bulman House, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (17 parents, 1 offspring)
    Officer
    2016-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-15 ~ 2016-09-15
    IIF 71 - Has significant influence or control OE
  • 19
    NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST
    - now 06653439
    THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY
    - 2018-08-02 06653439
    Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2017-09-01 ~ 2022-08-31
    IIF 35 - Director → ME
  • 20
    OCUCON SOFTWARE LTD
    12212053
    Rosewell Offices Church Hill, High Littleton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2019-09-17 ~ 2020-08-12
    IIF 12 - Director → ME
    Person with significant control
    2019-09-17 ~ 2020-07-01
    IIF 68 - Has significant influence or control OE
  • 21
    ONBOARD PRO LTD
    09127685
    4385, 09127685: Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Right to appoint or remove directors OE
  • 22
    PCAM (COPPICE HOTEL) LIMITED
    12770602
    West Grange Hall, Scots Gap, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 30 - Director → ME
  • 23
    PCAM (ETON HOUSE) LIMITED
    12769030
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 29 - Director → ME
  • 24
    PCAM (HURST MANOR) LIMITED
    12769078
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 27 - Director → ME
  • 25
    PCAM (OCEAN SANDOWN) LIMITED
    12767034
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 26 - Director → ME
  • 26
    PCPD (TRUSTEE) LIMITED
    13302696
    Suite 290 13 Micklegate, York, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-30 ~ 2022-06-01
    IIF 33 - Director → ME
    Person with significant control
    2021-03-30 ~ 2022-06-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PHOENIX COMMERCIAL ASSET MANAGEMENT LIMITED
    12720897
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2020-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PHOENIX COMMERCIAL PROPERTY DEVELOPMENT LIMITED
    13185200
    Suite 290 13 Micklegate, York, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-08 ~ 2022-06-01
    IIF 34 - Director → ME
    Person with significant control
    2021-02-08 ~ 2022-06-01
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 29
    POLICY NORTH LIMITED
    10010455
    Office 1a Clocktower Stables, Windlestone Park Estate, Windlestone, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-02-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 30
    PURVIS DAWES & PARTNERS LIMITED
    10996310
    Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    2017-10-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    QED CAPITAL PARTNERS LLP
    OC401449
    Riverside House, Goldcrest Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 32
    QED VENTURES (AMBX HOLDCO) LIMITED
    10406989
    S G P Technology Group Ltd, Riverside House, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 32 - Director → ME
  • 33
    QED VENTURES LTD
    09886909
    Sgp Technology Group, Riverside House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-11-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Has significant influence or control OE
  • 34
    REALSAFE HOLDINGS LIMITED
    11783905
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 24 - Director → ME
    2019-01-23 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 35
    REALSAFE TECHNOLOGIES LIMITED
    - now 08120770
    REALRIDER LIMITED - 2014-07-17
    REALRIDER TECHNOLOGY LIMITED - 2012-07-03
    Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (10 parents)
    Officer
    2015-09-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    REALSAFE TECHNOLOGY HOLDINGS LIMITED
    11901454
    Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2019-04-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SGP CONSULTING (UK) LTD
    08294492
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-11-15 ~ 2017-09-21
    IIF 39 - Director → ME
    2012-11-15 ~ 2014-03-31
    IIF 85 - Secretary → ME
  • 38
    SGP TECHNOLOGY GROUP LTD
    09661847
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2015-06-29 ~ 2017-09-21
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-21
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SGP TECHNOLOGY INCUBATION LTD
    09270490
    Riverside House, Goldcrest Way, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-10-20 ~ 2015-12-31
    IIF 45 - Director → ME
  • 40
    SHOTLEY PARK ESTATES LIMITED
    11682682
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-11-16 ~ 2020-07-15
    IIF 37 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-07-01
    IIF 63 - Has significant influence or control OE
  • 41
    SHOTLEY PARK HOME FARM LTD
    11683836
    West Grange Hall, Scots Gap, Morpeth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 36 - Director → ME
  • 42
    SMCFO HOLDINGS LIMITED
    14438130
    124 City Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2025-11-01 ~ now
    IIF 5 - Director → ME
  • 43
    TECHNICAL DUEDIL LTD
    09663270
    Ground Floor, Riverside House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ 2017-09-21
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-21
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Has significant influence or control OE
  • 44
    TOTALLAB LIMITED
    - now 06253160
    CROSSCO (1026) LIMITED - 2007-06-08
    69 Church Way, North Shields, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-09-15 ~ 2024-07-29
    IIF 21 - Director → ME
  • 45
    TYNEDALE COMMUNITY VENTURES LTD
    09974373
    West Grange Hall The West Grange Estate, Scots Gap, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 46
    WESSEX HIVE LTD
    15010366
    128 City Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 8 - Director → ME
  • 47
    WEST GRANGE ESTATES LIMITED
    10953596 10538073
    North Lodge Windlestone Park, Windlestone, Ferryhill, County Durham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 70 - Has significant influence or control OE
  • 48
    WEST GRANGE PROPERTY LTD
    10373560
    Riverside House, Goldcrest Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ 2017-03-01
    IIF 19 - Director → ME
    Person with significant control
    2016-09-13 ~ 2017-03-01
    IIF 65 - Has significant influence or control OE
  • 49
    WINDLESTONE ESTATES (ENABLING DEVELOPMENT) LIMITED
    16127571
    Windlestone Hall Windlestone Park, Windlestone, Ferryhill, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 3 - Director → ME
  • 50
    WINDLESTONE ESTATES (HIGH LITTLETON) LIMITED
    16126373
    Windlestone Hall Windlestone Park, Windlestone, Ferryhill, England
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 4 - Director → ME
  • 51
    WINDLESTONE ESTATES LIMITED
    15879380
    North Lodge, Windlestone Park, Windlestone, County Durham, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 52
    WINDLESTONE PARK (OLD BEECH COURT) LIMITED
    14009864
    Windlestone Hall, Windlestone Park, Windlestone, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 18 - Director → ME
  • 53
    WINDLESTONE PARK (SIR TIMOTHY'S WOODS) LIMITED
    14015244
    Windlestone Hall, Windlestone Park, Windlestone, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 17 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.