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

Mr Laurance Laybourne

    Related profiles found in government register
  • Mr Laurance Laybourne
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ

      IIF 1 IIF 2 IIF 3
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DW, United Kingdom

      IIF 5 IIF 6
    • icon of address 29, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ

      IIF 7
  • Laybourne, Laurance
    British director born in October 1944

    Registered addresses and corresponding companies
    • icon of address 3 Sage Close, Lemington Rise, Newcastle Upon Tyne, Tyne And Wear, NE15 8TN

      IIF 8
  • Laybourne, Laurance
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lotus Court, Harvard Industrial Estate, Kimbolton, Huntingdon, PE28 0LS, United Kingdom

      IIF 9
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ

      IIF 10
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ, United Kingdom

      IIF 11 IIF 12
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DW, United Kingdom

      IIF 13 IIF 14
    • icon of address 3 Denehead Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX

      IIF 15
    • icon of address 212 South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 16
  • Laybourne, Laurance
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Broad Chare, Newcastle Upon Tyne, NE1 3DQ, England

      IIF 17
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ

      IIF 18 IIF 19
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ, England

      IIF 20
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ, United Kingdom

      IIF 21
    • icon of address 25b, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ

      IIF 22
    • icon of address 29, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ

      IIF 23
    • icon of address 3, Dene Head Cottages, Newcastle Upon Tyne, NE15 9RX, United Kingdom

      IIF 24
    • icon of address 3 Denehead Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX

      IIF 25 IIF 26 IIF 27
    • icon of address Pandon House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HH

      IIF 31
  • Laybourne, Laurance
    British none born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Dene Head Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX

      IIF 32
  • Laybourne, Laurance
    British

    Registered addresses and corresponding companies
  • Laybourne, Laurance

    Registered addresses and corresponding companies
    • icon of address 25, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ

      IIF 40
    • icon of address 29, Broad Chare, Quayside, Newcastle Upon Tyne, NE1 3DQ

      IIF 41
    • icon of address 3, Dene Head Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX, United Kingdom

      IIF 42
    • icon of address 3 Denehead Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    R M G NEWCASTLE LIMITED - 2000-09-08
    RESTAURANT MANAGEMENT LIMITED - 2007-07-17
    SMARTBEAM LIMITED - 1997-02-19
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    36,763 GBP2024-06-30
    Officer
    icon of calendar 1996-11-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-11-07 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KITMEND LIMITED - 1996-07-08
    icon of address 25 Broad Chare, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,439 GBP2017-06-30
    Officer
    icon of calendar 1994-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 3
    RESTAURANT MANAGEMENT LIMITED - 2000-09-08
    ENTERCATCH LIMITED - 1994-08-24
    icon of address Pandon House, Trinity Gardens, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -99,590 GBP2024-06-30
    Officer
    icon of calendar 1993-04-01 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 15 Old Park Terrace, Byers Green, Spennymoor, County
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address 29 Holmeside, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 32 - Director → ME
  • 6
    ESP INVESTAR LIMITED - 2011-03-31
    ESP MANAGEMENT LIMITED - 2002-01-03
    HIGHGREY LIMITED - 1993-08-06
    ESP COMMUNICATIONS LIMITED - 1995-05-15
    ESP MANAGEMENT LIMITED - 1994-04-19
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    252,350 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LOVE LANE NEWCASTLE LIMITED - 2021-10-11
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -101,261 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Lotus Court, Harvard Industrial Estate, Kimbolton, Huntingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 10
    FUSE PUBLISHING LIMITED - 1997-02-19
    MANAGEMENT & INVESTMENT LIMITED - 2004-01-15
    MANAGEMENT & INVESTMENT LIMITED - 2011-09-21
    ESP MEDIA LIMITED - 2017-02-06
    DISTRIBUTED INFORMATION SYSTEMS LIMITED - 2004-04-14
    ESP MEDIA LIMITED - 2021-10-11
    ROCKBEST LIMITED - 2014-03-21
    ESP SPORTCO LIMITED - 2019-12-24
    E S P MOTORSPORT LIMITED - 2002-01-09
    icon of address 25b Broad Chare, Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -102,551 GBP2024-12-31
    Officer
    icon of calendar 1997-01-24 ~ now
    IIF 22 - Director → ME
  • 11
    ASTRA PRINTING SERVICES LIMITED - 2008-02-01
    ASTRA MEDIACO LIMITED - 2006-01-12
    ASTRA PRINTING SERVICES LIMITED - 2005-09-27
    HILCOST LIMITED - 1990-10-17
    icon of address Unit 12 Wellheads Crescent Industrial Estate, Dyce, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 12
    CAFE TWENTYONE SUNDERLAND LIMITED - 2002-06-14
    RACE PROMOTION AND MANAGEMENT LIMITED - 2000-09-08
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-06-30
    Officer
    icon of calendar 1998-10-27 ~ now
    IIF 10 - Director → ME
  • 13
    JOINMONEY LIMITED - 1991-12-11
    icon of address 212 South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,334 GBP2024-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 16 - Director → ME
  • 14
    KO SAI NOODLE LIMITED - 2017-07-27
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,384 GBP2024-06-30
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,967 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    RESTAURANT MANAGEMENT LIMITED - 2020-09-09
    ESP PRINT GROUP LIMITED - 2007-08-21
    ESP MEDIA LIMITED - 2014-03-21
    CAFE TWENTYONE YORK LIMITED - 2024-05-03
    STARTGAZE LIMITED - 1995-05-26
    MEDIA HOLDINGS NEWCASTLE LIMITED - 2007-08-10
    ESP MEDIA GROUP LIMITED - 2013-11-08
    WAVERLEY PRESS HOLDINGS LIMITED - 1996-07-08
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -268,003 GBP2024-06-30
    Officer
    icon of calendar 1995-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CAFFE VIVO LIMITED - 2018-08-28
    RESTAURANT INVESTMENTS LIMITED - 2007-08-06
    icon of address 29 Broad Chare, Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -158,893 GBP2024-06-30
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-11-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    LOGAN HANNAH RACING LTD - 2025-08-08
    icon of address 25 Broad Chare, Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,828 GBP2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Alexander Sloan Chartered Accountants, 38 Cadogan Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-05-11 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    MONITOR SPECIALIST COMMUNICATIONS LIMITED - 1998-04-28
    TONENET LIMITED - 1998-02-10
    icon of address Unit 4a Tilley Road, Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    582,223 GBP2024-06-30
    Officer
    icon of calendar 1998-01-22 ~ 2001-01-17
    IIF 29 - Director → ME
    icon of calendar 2001-01-16 ~ 2001-02-07
    IIF 33 - Secretary → ME
  • 2
    VEDRA LEISURE LTD - 2003-08-12
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2004-02-09
    IIF 35 - Secretary → ME
  • 3
    CAFE TWENTYONE PONTELAND LIMITED - 2005-08-18
    TYPEMIX LIMITED - 1996-07-08
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-14 ~ 2005-04-14
    IIF 27 - Director → ME
  • 4
    RESTAURANT MANAGEMENT LIMITED - 2000-09-08
    ENTERCATCH LIMITED - 1994-08-24
    icon of address Pandon House, Trinity Gardens, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -99,590 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-04-01
    IIF 39 - Secretary → ME
  • 5
    icon of address 15 Old Park Terrace, Byers Green, Spennymoor, County
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-11-09
    IIF 25 - Director → ME
  • 6
    icon of address Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,636,865 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2009-07-02
    IIF 30 - Director → ME
    icon of calendar 2011-01-18 ~ 2013-06-10
    IIF 24 - Director → ME
    icon of calendar 2004-07-09 ~ 2009-07-02
    IIF 43 - Secretary → ME
    icon of calendar 2011-01-18 ~ 2013-06-10
    IIF 42 - Secretary → ME
  • 7
    icon of address Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -2,991,659 GBP2022-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2009-07-02
    IIF 26 - Director → ME
    icon of calendar 2004-07-09 ~ 2009-07-02
    IIF 44 - Secretary → ME
  • 8
    RAVENSWORTH DIGITAL SERVICES LIMITED - 2017-09-04
    PHOTOCOMMUNICATIONS LIMITED - 1997-08-08
    ESP COMMUNICATIONS LIMITED - 1994-02-14
    CHAINCO LTD. - 1993-08-06
    MITEDENE LIMITED - 1990-03-14
    icon of address 2 Arcot Court, Nelson Road, Cramlington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-02-24
    IIF 8 - Director → ME
  • 9
    icon of address Grange Lodge, 1 Grange Crescent, Sunderland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2003-08-08
    IIF 37 - Secretary → ME
  • 10
    EAST END LEISURE LIMITED - 2003-01-23
    EAGLE WHOLESALING LTD - 2001-04-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2004-02-09
    IIF 34 - Secretary → ME
  • 11
    icon of address Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2004-02-09
    IIF 36 - Secretary → 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.