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

Sir Andrew William Graham Wylie

    Related profiles found in government register
  • 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 1
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 2
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 3 IIF 4 IIF 5
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 6 IIF 7
    • Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 8
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 9
    • C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

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

      IIF 11 IIF 12
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • Wylie, Andrew William Graham, Sir
    British born in August 1959

    Resident in United Kingdom

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

      IIF 17
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 18
    • Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 19
    • Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 20
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 21
    • Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      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, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 25
  • 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 26
    • Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 27
  • Wylie, Andrew William Graham, Sir
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pvri, Work.life, 5 Tanner Street, London, SE1 3LE, United Kingdom

      IIF 28
    • Nelson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 29
  • Wylie, Andrew William Graham
    British born in August 1959

    Resident in United Kingdom

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

      IIF 30
  • 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 36
    • Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 37 IIF 38 IIF 39
    • Close House Country Club, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 44
    • Nelson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 45
  • 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 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 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, Andrea
    British born in September 1972

    Resident in United Kingdom

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

      IIF 56
  • 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 57
  • 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 58
  • Wylie, William Graham
    British managing director born in August 1959

    Registered addresses and corresponding companies
  • Wylie, Andrew William Graham
    British

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

      IIF 72
  • Wylie, Andrea
    British company director

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

      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 49
  • 1
    1NG LIMITED
    06835399
    Democratic Services, Civic Centre, Barras Bridge, Newcastle Upon Tyne
    Active Corporate (32 parents)
    Officer
    2011-06-22 ~ 2011-09-30
    IIF 26 - Director → ME
  • 2
    3 HENSHELWOOD TERRACE LIMITED
    04087428
    3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (14 parents)
    Equity (Company account)
    -829 GBP2024-10-31
    Officer
    2001-02-21 ~ 2002-09-06
    IIF 58 - Director → ME
  • 3
    APEX SOFTWARE SYSTEMS (UK) LIMITED
    - now 01392734
    IBIS BUSINESS INFORMATION SYSTEMS LIMITED - 1999-05-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (17 parents)
    Officer
    2000-05-24 ~ 2001-02-23
    IIF 47 - Director → ME
  • 4
    APEX24.COM LIMITED
    03918359
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (14 parents)
    Officer
    2000-05-24 ~ 2001-02-23
    IIF 48 - Director → ME
  • 5
    BARBER & WYLIE LTD
    13167560
    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 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARRAWAY FINANCE LTD
    - now 04121219
    GW INVESTMENTS LIMITED
    - 2012-11-21 04121219
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,397,807 GBP2024-12-31
    Officer
    2000-12-07 ~ now
    IIF 21 - Director → ME
  • 7
    CHESTERS STUD LIMITED
    05536967
    Nelson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2005-08-15 ~ dissolved
    IIF 27 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    CLOSE HOUSE (SPA & LEISURE) LIMITED
    07378314
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 44 - Director → ME
  • 9
    CLOSE HOUSE GOLF CLUB LIMITED
    06398684
    Close House Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (10 parents)
    Officer
    2007-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    CLOSE HOUSE HOSPITALITY LIMITED
    - now 05171769
    CLOSE HOUSE HOTEL LIMITED
    - 2015-05-06 05171769
    CLOSE HOUSE COUNTRY CLUB LIMITED
    - 2009-03-24 05171769
    Heddon On The Wall, Newcastle Upon Tyne
    Active Corporate (9 parents)
    Officer
    2006-01-01 ~ now
    IIF 17 - Director → ME
    2004-07-06 ~ 2005-05-31
    IIF 57 - Director → ME
    2004-07-06 ~ 2007-07-31
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CSM LIMITED
    - now 01629301 03001350, 03318766
    QUANTEC SYSTEMS & SOFTWARE LIMITED
    - 2000-05-05 01629301
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (15 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 61 - Director → ME
  • 12
    EDIT NE LIMITED
    - now 13173209
    PERFECTLY ORGANISED PERSON LIMITED
    - 2025-03-07 13173209
    C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,251 GBP2025-02-28
    Officer
    2021-02-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 13
    GW AVIATION LLP
    OC306809
    Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2004-02-05 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 14
    HARTLEY COMPUTER UK LTD
    02913667
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (23 parents)
    Officer
    1999-12-20 ~ 2001-02-23
    IIF 59 - Director → ME
  • 15
    HARTLEY INTERNATIONAL LIMITED
    - now 02248481
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (17 parents)
    Officer
    1999-12-20 ~ 2001-02-23
    IIF 62 - Director → ME
  • 16
    HIGH GOSFORTH PARK LIMITED
    00014667
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (35 parents)
    Equity (Company account)
    25,778,978 GBP2024-12-31
    Officer
    2004-03-23 ~ 2004-12-31
    IIF 37 - Director → ME
  • 17
    INCOGNITO INTERIORS LIMITED
    05857867
    Camberwick Walwick, Humshaugh, Hexham, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    392,732 GBP2024-12-31
    Officer
    2006-06-26 ~ 2014-12-31
    IIF 66 - Director → ME
  • 18
    JOYNSON LIMITED
    - now 03838547
    CROSSCO (439) LIMITED - 1999-12-02
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (12 parents)
    Officer
    2003-10-13 ~ 2004-03-30
    IIF 39 - Director → ME
  • 19
    MAYMASK (218) LIMITED
    10287851
    Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    MILL HOUSE COMPUTERS LIMITED
    02471307
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (12 parents)
    Officer
    2003-10-13 ~ 2004-03-30
    IIF 42 - Director → ME
  • 21
    MULTISOFT FINANCIAL SYSTEMS LIMITED
    - now 02488578
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    3 Field Court, Grays Inn, London
    Dissolved Corporate (34 parents)
    Officer
    1999-09-29 ~ 2001-02-23
    IIF 32 - Director → ME
  • 22
    NLEARNING LTD - now
    NORTHUMBRIA LEARNING LIMITED
    - 2008-08-01 04039149
    SANDCO 676 LIMITED - 2001-05-10
    1 Earlston Way, Hartford Green, Cramlington, Northumberland
    Dissolved Corporate (11 parents)
    Officer
    2002-10-07 ~ 2004-10-05
    IIF 41 - Director → ME
  • 23
    ONE PREMIUM FITNESS LIMITED
    - now 09876661
    NE1 FITNESS GROUP LIMITED
    - 2017-09-11 09876661
    NE1 FITNESS LIMITED - 2015-12-01
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,772,407 GBP2024-12-31
    Officer
    2016-01-29 ~ 2025-11-20
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    P.A.S.E. LIMITED
    SC150113
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    1998-09-28 ~ 2001-02-23
    IIF 50 - Director → ME
  • 25
    PACS HOLDINGS LIMITED
    - now 03287533
    ROUND UP LIMITED - 1997-05-08
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (16 parents)
    Officer
    1998-05-08 ~ 2001-02-23
    IIF 43 - Director → ME
  • 26
    PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED
    - now 02381420
    FRESHNAME 97 LIMITED - 1989-06-30
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (15 parents)
    Officer
    1998-05-08 ~ 2001-02-23
    IIF 40 - Director → ME
  • 27
    PULMONARY VASCULAR RESEARCH INSTITUTE
    05780068
    Pvri Work.life, 5 Tanner Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2021-02-01 ~ 2024-02-01
    IIF 28 - Director → ME
  • 28
    QUANTEC (HOLDINGS) LIMITED
    - now 01982349
    ALPHAFORM (NO. ONE) PUBLIC LIMITED COMPANY - 1986-07-03
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (20 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 60 - Director → ME
  • 29
    SAGE (UK) LTD
    - now 01045967 03782664
    SAGE SOFTWARE LIMITED
    - 2001-06-27 01045967 03782664
    SAGESOFT LIMITED
    - 1998-09-24 01045967 02470736
    SAGE SYSTEMS LTD
    - 1983-12-19 01045967
    ART FOR ADVERTISING LIMITED
    - 1981-12-31 01045967
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (42 parents, 12 offsprings)
    Officer
    ~ 2003-05-30
    IIF 35 - Director → ME
  • 30
    SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED
    - now 03969928 03969924
    ALNERY NO. 2001 LIMITED
    - 2000-05-26 03969928 07622903, 07101626, 01438185... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (23 parents)
    Officer
    2000-05-17 ~ 2001-02-23
    IIF 46 - Director → ME
  • 31
    SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED
    - now 03969924 03969928
    ALNERY NO. 2002 LIMITED
    - 2000-05-26 03969924 07622903, 07101626, 01438185... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (23 parents)
    Officer
    2000-05-17 ~ 2001-02-23
    IIF 49 - Director → ME
  • 32
    SAGE SOFTWARE LTD - now
    SAGE UK LIMITED
    - 2001-06-27 03782664 01045967
    T.F.N. LIMITED - 1999-08-13
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    1999-08-20 ~ 2001-05-10
    IIF 33 - Director → ME
  • 33
    SEDGEFIELD STEEPLECHASE COMPANY (1927) LIMITED
    00221623
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    4,196,671 GBP2024-12-31
    Officer
    2004-03-23 ~ 2004-12-31
    IIF 38 - Director → ME
  • 34
    SIRG LIMITED
    16353856
    Close House Estate Office Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 35
    SKY SOFTWARE LIMITED
    01781451
    Hill House, 1 Little New Street, London
    Dissolved Corporate (10 parents)
    Officer
    ~ 2001-02-23
    IIF 34 - Director → ME
  • 36
    SPEEDFLEX (EDINBURGH) LIMITED
    08647832
    Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SPEEDFLEX (HAMPSHIRE) LIMITED
    09724285
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -455,360 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Has significant influence or control OE
  • 38
    SPEEDFLEX (LEEDS) LIMITED
    08647880
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,345,853 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    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
  • 39
    SPEEDFLEX (LONDON) LIMITED
    - now 08308840
    SIMP-LEE FITNESS LIMITED - 2014-05-16
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,074,548 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SPEEDFLEX (MEDICAL) LIMITED
    - now 08399770
    SPEEDFLEX MEDICAL LIMITED
    - 2013-11-29 08399770
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16,044 GBP2024-12-31
    Officer
    2013-02-12 ~ 2022-08-15
    IIF 24 - Director → ME
    2013-11-26 ~ 2025-03-10
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    SPEEDFLEX (NEWCASTLE) LIMITED
    - now 08270029
    PATH TO FITNESS LIMITED
    - 2014-06-25 08270029
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,344,639 GBP2024-12-31
    Officer
    2013-11-26 ~ 2022-08-15
    IIF 25 - Director → ME
    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 directors OE
  • 42
    SPEEDFLEX (UK & IRELAND) LIMITED
    - now 07406096
    SPEEDFLEX (EUROPE) LIMITED
    - 2016-10-07 07406096
    SPEEDFLEX TRAINING SYSTEM LIMITED
    - 2012-04-18 07406096
    C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -14,964,267 GBP2024-12-31
    Officer
    2010-10-13 ~ now
    IIF 23 - Director → ME
    2013-11-11 ~ 2022-10-25
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 43
    TAXSOFT LIMITED
    01780264
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (21 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 63 - Director → ME
  • 44
    TECHNOLOGY SERVICES GROUP LIMITED
    04816673
    Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2003-09-01 ~ 2024-07-08
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2016-04-06 ~ 2024-07-08
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 45
    THE INTERNETWARE GROUP LIMITED
    - now 08489039
    INTERNETWARE (HOLDINGS) LIMITED
    - 2013-06-24 08489039
    6-8 Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,186 GBP2024-03-31
    Officer
    2013-05-24 ~ 2016-08-31
    IIF 29 - Director → ME
  • 46
    THE SAGE GROUP PLC.
    - now 02231246
    PLOYFINAL PUBLIC LIMITED COMPANY
    - 1988-09-26 02231246
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (50 parents, 9 offsprings)
    Officer
    ~ 2003-05-30
    IIF 31 - Director → ME
  • 47
    TRANSCEND (HAIR AND BEAUTY) LIMITED
    - now 03876898
    CLEARPULSE LIMITED
    - 2001-01-23 03876898
    15 St Marys Chare, Hexham, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    15,791 GBP2024-03-31
    Officer
    1999-12-08 ~ 2000-12-13
    IIF 30 - Director → ME
    2000-12-13 ~ 2015-02-05
    IIF 56 - Director → ME
    2000-12-13 ~ 2015-02-05
    IIF 72 - Secretary → ME
    1999-12-08 ~ 2000-12-13
    IIF 64 - Secretary → ME
  • 48
    TRANSCEND BLOODSTOCK LIMITED LIABILITY PARTNERSHIP
    OC308417
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-06-24 ~ now
    IIF 52 - LLP Designated Member → ME
    2011-08-25 ~ 2024-07-31
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to surplus assets - 75% or more OE
    IIF 9 - Right to appoint or remove members OE
  • 49
    ZYNK SOFTWARE LIMITED
    - now 04433554
    INTERNETWARE LIMITED
    - 2013-06-06 04433554
    6-8 Charlotte Square Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Equity (Company account)
    1,568,616 GBP2024-03-31
    Officer
    2009-07-22 ~ 2016-08-31
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.