1
1798 PROPERTIES LTD
- now 16229231 SC582644, 15848595, 15011711Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SCOTRO MECHANICAL LTD - 2025-08-05
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-01-01 ~ now
IIF 54 - Director → ME
Person with significant control
2026-01-01 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
2
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2020-04-01 ~ 2021-07-10
IIF 84 - Director → ME
3
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Active Corporate (5 parents)
Officer
2022-06-09 ~ 2023-02-20
IIF 91 - Director → ME
2023-02-14 ~ 2024-05-01
IIF 107 - Secretary → ME
4
Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Officer
2019-06-25 ~ 2024-04-12
IIF 23 - Director → ME
2025-12-23 ~ now
IIF 20 - Director → ME
Person with significant control
2019-06-25 ~ 2019-06-25
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
5
ARTISTRY BATHROOMS ( DOMESTIC ) LTD
16660924 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-03-16 ~ now
IIF 56 - Director → ME
Person with significant control
2026-03-16 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
6
212 - 214, Park Road, Stanley, County Durham
Dissolved Corporate (1 parent)
Officer
2012-11-19 ~ dissolved
IIF 71 - Director → ME
7
212 - 214 Park Road, Stanley, County Durham
Active Corporate (3 parents)
Officer
2012-11-26 ~ now
IIF 63 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 44 - Has significant influence or control → OE
8
BROOKSIDE PROPERTIES ( NE ) LTD
11810795 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Active Corporate (3 parents)
Officer
2020-09-01 ~ 2021-02-01
IIF 85 - Director → ME
Person with significant control
2020-09-01 ~ 2021-02-01
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
9
44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2014-01-13 ~ dissolved
IIF 5 - Director → ME
10
452-474 Westgate Road, Newcastle Upon Tyne, England
Dissolved Corporate (3 parents)
Officer
2022-07-01 ~ dissolved
IIF 89 - Director → ME
11
CARDEHAR LIMITED - now
CARRAHAR LIMITED - 2016-05-16
JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
CROWN EMBROIDERY LTD
- 2011-09-15
05872813 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
Active Corporate (5 parents, 8 offsprings)
Officer
2006-07-11 ~ 2008-12-15
IIF 100 - Secretary → ME
12
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (1 parent)
Officer
2024-08-19 ~ now
IIF 58 - Director → ME
Person with significant control
2024-08-19 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
13
CVM OUTDOOR LTD - 2012-10-04
86 - 90 Paul Street, London
Dissolved Corporate (2 parents)
Officer
2012-11-01 ~ dissolved
IIF 69 - Director → ME
14
COBALT CONSTRUCTION NE LTD
- now 06312121SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (6 parents)
Officer
2019-05-01 ~ 2022-08-01
IIF 24 - Director → ME
15
COMMUNITY ASSISTANCE NE LTD
- now 12987108KENTON FOODBANK LTD
- 2023-02-21
12987108POLISH 'N' GO DETAILING LTD
- 2022-06-13
12987108 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (4 parents)
Officer
2020-10-30 ~ 2024-10-01
IIF 48 - Director → ME
Person with significant control
2020-10-30 ~ 2024-10-01
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
16
CHESSHIRE-HOPE CONSULTANCY LTD
- 2011-01-19
05962270 26 Canterbury Way, Jarrow, Tyne & Wear
Dissolved Corporate (2 parents)
Officer
2006-10-10 ~ dissolved
IIF 102 - Secretary → ME
17
2 Beech Avenue, Houghton Le Spring
Dissolved Corporate (3 parents)
Officer
2007-09-19 ~ dissolved
IIF 94 - Secretary → ME
18
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Active Corporate (2 parents)
Officer
2014-10-15 ~ now
IIF 60 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
19
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (1 parent)
Officer
2020-05-22 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2020-05-22 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
20
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2017-01-30 ~ now
IIF 53 - Director → ME
Person with significant control
2017-01-30 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
21
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2023-08-14 ~ 2024-02-16
IIF 80 - Director → ME
Person with significant control
2023-08-14 ~ 2025-11-01
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
22
34/20 Simpson Loan, Edinburgh, Midlothian
Dissolved Corporate (4 parents)
Officer
2020-06-20 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2020-06-20 ~ dissolved
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
23
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2023-03-01 ~ dissolved
IIF 78 - Director → ME
Person with significant control
2023-03-01 ~ dissolved
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
24
Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
Dissolved Corporate (1 parent)
Officer
2011-02-10 ~ dissolved
IIF 67 - Director → ME
25
GEON TRAINING SOLUTIONS LTD
- now 09838273ACHIEVE NORTH EAST LIMITED
- 2020-01-31
09838273 Unit 2 Kingfisher House, Kingsway, Gateshead
Active Corporate (9 parents)
Officer
2020-01-22 ~ 2021-01-18
IIF 47 - Director → ME
26
Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2022-12-01 ~ dissolved
IIF 73 - Director → ME
27
H & V PRODUCT SOLUTIONS LIMITED
04987783 23 Springwell Drive, Beighton, Sheffield
Active Corporate (4 parents)
Officer
2003-12-08 ~ 2004-11-29
IIF 99 - Secretary → ME
28
2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-11-27 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2019-11-27 ~ dissolved
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
Active Corporate (3 parents)
Officer
2022-05-31 ~ 2023-02-20
IIF 92 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 111 - Secretary → ME
2022-05-31 ~ 2022-06-05
IIF 105 - Secretary → ME
30
JAMIE CARRAHAR LIMITED - now
JIJC LOGISTICS LTD
- 2009-01-06
06127418 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
Active Corporate (6 parents, 2 offsprings)
Officer
2007-02-26 ~ 2008-10-01
IIF 101 - Secretary → ME
31
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Voluntary Arrangement Corporate (4 parents)
Officer
2022-06-09 ~ 2023-02-20
IIF 62 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 109 - Secretary → ME
32
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (4 parents)
Officer
2025-12-01 ~ now
IIF 59 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
33
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2014-06-13 ~ dissolved
IIF 7 - Director → ME
34
110 Cedar Road, Newcastle Upon Tyne, England
Dissolved Corporate (2 parents)
Officer
2021-07-01 ~ 2021-07-12
IIF 83 - Director → ME
35
LABOUR 4 U (UK) NORTH EAST LIMITED
- now 08270524LABOUR 4 U (UK) LIMITED - 2013-01-25
Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2019-10-01 ~ dissolved
IIF 72 - Director → ME
36
LAKELAND TIMBER FRAMED HOMES LIMITED
08665592 20 Old Bailey, London
Dissolved Corporate (3 parents)
Officer
2015-03-10 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
37
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2023-10-04 ~ 2024-03-01
IIF 81 - Director → ME
Person with significant control
2023-10-01 ~ 2024-03-01
IIF 4 - Ownership of shares – 75% or more → OE
38
2 Beech Avenue, Houghton Le Spring, Tyne And Wear
Dissolved Corporate (2 parents)
Officer
2005-05-23 ~ dissolved
IIF 97 - Secretary → ME
39
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents)
Officer
2022-12-01 ~ dissolved
IIF 77 - Director → ME
40
MAKE YOUR WAY COMMUNITY INTEREST COMPANY
08439609 Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
Liquidation Corporate (8 parents)
Officer
2016-01-01 ~ now
IIF 64 - Director → ME
2015-12-02 ~ now
IIF 106 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 26 - Has significant influence or control → OE
41
MAKE YOUR WAY NORTH EAST COMMUNITY INTEREST COMPANY
15287483 177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
Active Corporate (4 parents)
Officer
2023-11-15 ~ now
IIF 6 - Director → ME
Person with significant control
2024-06-01 ~ now
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
42
Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2019-05-14 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2019-05-14 ~ dissolved
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
43
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-02-01 ~ now
IIF 57 - Director → ME
44
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-15 ~ now
IIF 61 - Director → ME
Person with significant control
2024-08-15 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
45
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2021-07-07 ~ dissolved
IIF 76 - Director → ME
Person with significant control
2021-07-07 ~ dissolved
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Right to appoint or remove directors → OE
46
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2011-09-30 ~ dissolved
IIF 65 - Director → ME
47
The Watergate, 42 Leeds & Bradford Road, Leeds, West Yorkshire
Liquidation Corporate (1 parent)
Officer
2018-11-07 ~ 2018-12-29
IIF 2 - Director → ME
2018-12-29 ~ now
IIF 45 - Director → ME
Person with significant control
2018-11-07 ~ 2020-03-01
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
2020-03-01 ~ now
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
48
O & A ELECTRICAL SERVICES LTD
- now 08355680O & A OFFSHORE SERVICES LTD
- 2013-10-24
08355680 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
Dissolved Corporate (1 parent)
Officer
2013-01-10 ~ dissolved
IIF 8 - Director → ME
49
D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-02-10 ~ dissolved
IIF 86 - Director → ME
50
PARKER KNIGHT NEWCASTLE DEVELOPMENT LTD
11880820 7 Riversdale Court, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2022-06-13 ~ 2023-01-02
IIF 88 - Director → ME
51
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (1 parent)
Officer
2020-10-29 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2020-10-29 ~ dissolved
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
52
1 Sunny Corner, Coombe, St Austell, Cornwall
Dissolved Corporate (4 parents)
Officer
2000-08-01 ~ 2001-09-24
IIF 96 - Secretary → ME
53
PRECISION ACCOUNTANCY SOLUTIONS LTD
- now 12703417PRECISION VALETING ( NE ) LTD
- 2020-08-11
12703417 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (1 parent)
Officer
2020-06-29 ~ now
IIF 49 - Director → ME
Person with significant control
2020-06-29 ~ now
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
54
PRS INCLUSION & TRAINING SERVICES LTD - now
PRS INCLUSION SERVICES LTD
- 2024-08-28
05962269CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD
- 2011-01-19
05962269 One Trinity Green, Eldon Street, South Shields, England
Active Corporate (3 parents)
Officer
2006-10-10 ~ 2012-05-01
IIF 98 - Secretary → ME
55
9 Mowbray Court, West Tanfield, Ripon, United Kingdom
Active Corporate (9 parents)
Officer
2019-10-15 ~ 2021-06-08
IIF 90 - Director → ME
56
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-08-13 ~ dissolved
IIF 87 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
57
D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-10-06 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2016-10-06 ~ dissolved
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Has significant influence or control → OE
IIF 41 - Ownership of shares – 75% or more → OE
58
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2021-08-20 ~ 2024-10-01
IIF 52 - Director → ME
Person with significant control
2021-08-20 ~ 2024-10-01
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
59
RMP BUSINESS SERVICES NE LTD
- now 12643741T & D DEVELOPMENTS LTD
- 2022-07-19
12643741 2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents)
Officer
2020-06-03 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
60
RMP COMPANY SECRETARIAL SERVICES LTD - now
CIRRUS DESIGN NE LTD
- 2019-04-25
10237454 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2016-06-17 ~ 2018-09-16
IIF 46 - Director → ME
61
ROLL WITH IT ( SOUTH SHIELDS ) LTD - now
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (5 parents)
Officer
2025-12-01 ~ 2026-03-01
IIF 50 - Director → ME
Person with significant control
2025-12-01 ~ 2026-03-01
IIF 38 - Ownership of shares – 75% or more → OE
62
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Active Corporate (5 parents, 4 offsprings)
Officer
2020-04-24 ~ 2020-12-07
IIF 93 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 108 - Secretary → ME
63
The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
Liquidation Corporate (3 parents, 2 offsprings)
Officer
2021-12-01 ~ 2023-02-20
IIF 70 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 110 - Secretary → ME
64
TEES VALLEY PARKING ENFORCEMENT LTD
06856659 Office 8 70 Victoria Road, Darlington, Co Durham
Dissolved Corporate (4 parents)
Officer
2009-03-24 ~ dissolved
IIF 95 - Secretary → ME
65
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (5 parents)
Officer
2025-12-01 ~ now
IIF 51 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 34 - Ownership of shares – 75% or more → OE
66
THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED
03602091 C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
Dissolved Corporate (15 parents)
Officer
2005-10-11 ~ dissolved
IIF 104 - Secretary → ME
67
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2010-11-24 ~ dissolved
IIF 66 - Director → ME
68
Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2001-04-17 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
69
Langley House Park Road, East Finchley, London
Dissolved Corporate (6 parents)
Officer
1997-07-17 ~ 2000-03-29
IIF 103 - Secretary → ME