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 Andrew William Graham Wylie

    Related profiles found in government register
  • Mr Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 1
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 2 IIF 3 IIF 4
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 5 IIF 6
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 7
    • C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 8
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 9 IIF 10
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 11
  • Mr Andrew William Graham Wylie
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 12
  • Sir Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT

      IIF 13
  • Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 14
    • Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 15
  • Wylie, Andrew William Graham, Sir
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th, Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England

      IIF 16
    • Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 17
    • Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 18
    • Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 19
  • Wylie, Andrew William Graham, Sir
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT

      IIF 20
    • Pvri, Work.life, 5 Tanner Street, London, SE1 3LE, United Kingdom

      IIF 21
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 22
    • C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 23
    • Collingwood House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 24
    • Nelson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 25
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 26
  • Wylie, Andrew William Graham
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wylie, Andrew William Graham
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 33
    • Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 34 IIF 35 IIF 36
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 42
    • Close House Country Club, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 43
    • Nelson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 44
  • Wylie, Andrew William Graham
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew William Graham Wylie (as Trustee)
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 50
  • Sir Andrew William Graham Wylie
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 51
  • Wylie, Andrew William Graham, Sir
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 52
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 53
  • Lady Andrea Wylie
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 54
  • Wylie, Andrea, Lady
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 55
  • Wylie, William Graham
    British managing director born in August 1959

    Registered addresses and corresponding companies
  • Wylie, Andrea
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 61
  • Wylie, Andrea
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 62
    • Drake House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE

      IIF 63
  • Wylie, Andrew William Graham
    British director

    Registered addresses and corresponding companies
    • Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 64
  • Lady Andrea Wylie
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office G03, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 65
  • Wylie, Andrea, Lady
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HH, United Kingdom

      IIF 66
    • Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 67
  • Wylie, Andrea, Lady
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office G03, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 68
  • Wylie, Andrea, Lady
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HH, United Kingdom

      IIF 69
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 70
  • Wylie, Andrea
    British

    Registered addresses and corresponding companies
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 71
  • Wylie, Andrea
    British company director

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 72
  • Wylie, Andrea
    British director

    Registered addresses and corresponding companies
    • Drake House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 73
  • Wylie, Andrea

    Registered addresses and corresponding companies
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    Office G03 Commissioners Quay, Quay Road, Blyth, Northumberland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-29 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 2
    GW INVESTMENTS LIMITED - 2012-11-21
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -6,070,886 GBP2023-12-31
    Officer
    2000-12-07 ~ now
    IIF 22 - director → ME
  • 3
    Nelson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2005-08-15 ~ dissolved
    IIF 67 - director → ME
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 4
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 43 - director → ME
  • 5
    Close House Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear
    Corporate (6 parents)
    Officer
    2007-10-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    Heddon On The Wall, Newcastle Upon Tyne
    Corporate (6 parents)
    Officer
    2006-01-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    PERFECTLY ORGANISED PERSON LIMITED - 2025-03-07
    C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2004-02-05 ~ dissolved
    IIF 70 - llp-designated-member → ME
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    NE1 FITNESS GROUP LIMITED - 2017-09-11
    NE1 FITNESS LIMITED - 2015-12-01
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (6 parents)
    Equity (Company account)
    -1,611,992 GBP2023-12-31
    Officer
    2016-01-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    Close House Estate Office Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 13
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -907,420 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 14
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -1,345,853 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 15
    SIMP-LEE FITNESS LIMITED - 2014-05-16
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -3,074,549 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    SPEEDFLEX MEDICAL LIMITED - 2013-11-29
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -48,242 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    PATH TO FITNESS LIMITED - 2014-06-25
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -3,175,712 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -13,584,603 GBP2023-12-31
    Officer
    2010-10-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2004-06-24 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Right to appoint or remove membersOE
Ceased 35
  • 1
    Democratic Services, Civic Centre, Barras Bridge, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2011-06-22 ~ 2011-09-30
    IIF 16 - director → ME
  • 2
    3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents)
    Equity (Company account)
    -489 GBP2023-10-31
    Officer
    2001-02-21 ~ 2002-09-06
    IIF 62 - director → ME
  • 3
    IBIS BUSINESS INFORMATION SYSTEMS LIMITED - 1999-05-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2000-05-24 ~ 2001-02-23
    IIF 46 - director → ME
  • 4
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2000-05-24 ~ 2001-02-23
    IIF 47 - director → ME
  • 5
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    Heddon On The Wall, Newcastle Upon Tyne
    Corporate (6 parents)
    Officer
    2004-07-06 ~ 2005-05-31
    IIF 61 - director → ME
    2004-07-06 ~ 2007-07-31
    IIF 72 - secretary → ME
  • 6
    QUANTEC SYSTEMS & SOFTWARE LIMITED - 2000-05-05
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 58 - director → ME
  • 7
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1999-12-20 ~ 2001-02-23
    IIF 56 - director → ME
  • 8
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1999-12-20 ~ 2001-02-23
    IIF 59 - director → ME
  • 9
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2004-03-23 ~ 2004-12-31
    IIF 34 - director → ME
  • 10
    Camberwick Walwick, Humshaugh, Hexham, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    165,994 GBP2023-12-31
    Officer
    2006-06-26 ~ 2014-12-31
    IIF 66 - director → ME
  • 11
    CROSSCO (439) LIMITED - 1999-12-02
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (3 parents)
    Officer
    2003-10-13 ~ 2004-03-30
    IIF 36 - director → ME
  • 12
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (3 parents)
    Officer
    2003-10-13 ~ 2004-03-30
    IIF 40 - director → ME
  • 13
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Officer
    1999-09-29 ~ 2001-02-23
    IIF 28 - director → ME
  • 14
    NORTHUMBRIA LEARNING LIMITED - 2008-08-01
    SANDCO 676 LIMITED - 2001-05-10
    1 Earlston Way, Hartford Green, Cramlington, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2002-10-07 ~ 2004-10-05
    IIF 39 - director → ME
  • 15
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1998-09-28 ~ 2001-02-23
    IIF 49 - director → ME
  • 16
    ROUND UP LIMITED - 1997-05-08
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1998-05-08 ~ 2001-02-23
    IIF 41 - director → ME
  • 17
    FRESHNAME 97 LIMITED - 1989-06-30
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1998-05-08 ~ 2001-02-23
    IIF 37 - director → ME
  • 18
    Pvri Work.life, 5 Tanner Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2021-02-01 ~ 2024-02-01
    IIF 21 - director → ME
  • 19
    ALPHAFORM (NO. ONE) PUBLIC LIMITED COMPANY - 1986-07-03
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 57 - director → ME
  • 20
    SAGE SOFTWARE LIMITED - 2001-06-27
    SAGESOFT LIMITED - 1998-09-24
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents, 11 offsprings)
    Officer
    ~ 2003-05-30
    IIF 31 - director → ME
  • 21
    ALNERY NO. 2001 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents)
    Officer
    2000-05-17 ~ 2001-02-23
    IIF 45 - director → ME
  • 22
    ALNERY NO. 2002 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents)
    Officer
    2000-05-17 ~ 2001-02-23
    IIF 48 - director → ME
  • 23
    SAGE UK LIMITED - 2001-06-27
    T.F.N. LIMITED - 1999-08-13
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-08-20 ~ 2001-05-10
    IIF 29 - director → ME
  • 24
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2004-03-23 ~ 2004-12-31
    IIF 35 - director → ME
  • 25
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-02-23
    IIF 30 - director → ME
  • 26
    SPEEDFLEX MEDICAL LIMITED - 2013-11-29
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -48,242 GBP2023-12-31
    Officer
    2013-02-12 ~ 2022-08-15
    IIF 24 - director → ME
    2013-11-26 ~ 2025-03-10
    IIF 71 - secretary → ME
  • 27
    PATH TO FITNESS LIMITED - 2014-06-25
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -3,175,712 GBP2023-12-31
    Officer
    2013-11-26 ~ 2022-08-15
    IIF 26 - director → ME
  • 28
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -13,584,603 GBP2023-12-31
    Officer
    2013-11-11 ~ 2022-10-25
    IIF 74 - secretary → ME
  • 29
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 60 - director → ME
  • 30
    Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2003-09-01 ~ 2024-07-08
    IIF 33 - director → ME
  • 31
    INTERNETWARE (HOLDINGS) LIMITED - 2013-06-24
    6-8 Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,186 GBP2024-03-31
    Officer
    2013-05-24 ~ 2016-08-31
    IIF 25 - director → ME
  • 32
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Corporate (11 parents, 9 offsprings)
    Officer
    ~ 2003-05-30
    IIF 27 - director → ME
  • 33
    CLEARPULSE LIMITED - 2001-01-23
    15 St Marys Chare, Hexham, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    15,791 GBP2024-03-31
    Officer
    2000-12-13 ~ 2015-02-05
    IIF 63 - director → ME
    1999-12-08 ~ 2000-12-13
    IIF 38 - director → ME
    2000-12-13 ~ 2015-02-05
    IIF 73 - secretary → ME
    1999-12-08 ~ 2000-12-13
    IIF 64 - secretary → ME
  • 34
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2011-08-25 ~ 2024-07-31
    IIF 69 - llp-designated-member → ME
  • 35
    INTERNETWARE LIMITED - 2013-06-06
    6-8 Charlotte Square Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    1,568,616 GBP2024-03-31
    Officer
    2009-07-22 ~ 2016-08-31
    IIF 44 - 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.