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 Paul Carter

    Related profiles found in government register
  • Mr Paul Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Paul Carter
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beck Close, Binbrook, Lincs, LN8 6EB, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Paul Carter
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire, CH65 4FE

      IIF 4
    • icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, PE114JH, United Kingdom

      IIF 5
  • Mr Paul Carter
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Office Number, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 9
    • icon of address Office 3, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 10
    • icon of address Unit 10, The Arches, Cranberry Lane, London, London, E16 4BJ, United Kingdom

      IIF 11 IIF 12
  • Paul Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 13
  • Mr Paul Carter
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Melville Street, Burnley, BB10 3EN, United Kingdom

      IIF 14
  • Mr Paul Anthony Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 15
  • Paul Carter
    English born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stringer Avenue, Sandbach, Cheshire, CW11 4HH, United Kingdom

      IIF 16
  • Mr Paul William Carter
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Property Services, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 17
  • Paul Anthony Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 18
  • Carter, Paul
    British it director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Paul Carter
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Whickham Court, 15 Treloggan Road, Newquay, Cornwall, TR7 2FH, England

      IIF 20
    • icon of address The Retreat, Whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 21
  • Carter, Paul
    British assessor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stringer Ave, Sandbach, CW11 4HH, United Kingdom

      IIF 22
  • Carter, Paul Anthony
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 5 Annaleigh Place, Rydens Grove, Walton On Thames, Surrey, KT12 5RW

      IIF 26
  • Carter, Paul Anthony
    British it consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 27
    • icon of address 3 Annaleigh Place, Rydens Grove, Hersham, Walton-on-thames, Surrey, KT12 5RX

      IIF 28
  • Mr Paul Carter
    United Kingdom born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Paul Carter
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 30
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN

      IIF 31 IIF 32
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 33 IIF 34
    • icon of address Office Number, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 35
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, City Of London, EC1N 8PN, England

      IIF 36
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 37
  • Mr Paul Carter
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 38
    • icon of address The Hollies, Woodcock Lane, Hordle, Lymington, SO41 0FG, England

      IIF 39
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 40
  • Carter, Paul
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Carter, Paul
    British it tech born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beck Close, Binbrook, Lincs, LN8 6EB

      IIF 42
    • icon of address Legbourne Villa, Manby Road, Louth, Lincs, LN11 8HB, United Kingdom

      IIF 43
  • Carter, Paul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire, CH65 4FE

      IIF 44
    • icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, PE11 4JH, England

      IIF 45
  • Carter, Paul
    British commercial director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 46
  • Carter, Paul
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 43, Berkeley Square, London, W1J 5FJ, England

      IIF 53 IIF 54 IIF 55
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5FJ

      IIF 56
    • icon of address 12, Queensway North, Walton On Thames, Surrey, KT12 5QW, England

      IIF 57
    • icon of address 12, Queensway North, Hersham, Walton-on-thames, Surrey, KT12 5QW, England

      IIF 58
  • Carter, Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Paul
    British assistant director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 111 IIF 112 IIF 113
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, England

      IIF 117
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 118
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 119 IIF 120 IIF 121
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 123
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 124 IIF 125 IIF 126
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, United Kingdom

      IIF 127
  • Carter, Paul
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 128
  • Carter, Paul
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Paul
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 203
  • Carter, Paul
    British property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 204 IIF 205 IIF 206
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, England

      IIF 213
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 214 IIF 215 IIF 216
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 217
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, United Kingdom

      IIF 218
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 219 IIF 220 IIF 221
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 223 IIF 224
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 225
    • icon of address Cheviot House, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 226
  • Carter, Paul
    British senior project & property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 227 IIF 228
  • Carter, Paul
    British senior property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 229
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 230
  • Mr Paul Carter
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Spinney, Epsom, KT18 5QX, England

      IIF 231
    • icon of address Millbrook Meridian Masonic Hall, The Parade, Torpoint, PL10 1AX, United Kingdom

      IIF 232
  • Mr Paul Carter
    British born in April 1972

    Resident in Bri

    Registered addresses and corresponding companies
    • icon of address The Retreat, Whickham Court, The Retreat, Whickham Court, 17 Teloggan Road, Newquay, TR7 2FH, England

      IIF 233
  • Carter, Paul
    British branch director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gilbrook Way, Rochdale, Lancashire, OL16 4RT

      IIF 234
  • Carter, Paul
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LA, United Kingdom

      IIF 235
  • Carter, Paul
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Melville Street, Burnley, BB10 3EN, United Kingdom

      IIF 236
  • Carter, Paul
    British gas engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Heathers, Plymouth, PL6 7QS, United Kingdom

      IIF 237
  • Mr Paul Carter
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, CF5 2SL, Wales

      IIF 238
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 239 IIF 240
    • icon of address 4, Gold Tops, Newport, NP20 4PG, United Kingdom

      IIF 241
  • Carter, Paul
    English director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Gomm Road, Rotherhithe, London, SE16 2TY, United Kingdom

      IIF 242
    • icon of address 27, Stringer Avenue, Sandbach, Cheshire, CW11 4HH, United Kingdom

      IIF 243
  • Mr Paul Trevor Carter
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Richard Carter
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach Farm Cottage, Beach Lane, Gosberton Risegate, Spalding, PE11 4JH, England

      IIF 247
  • Carter, Paul
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat. Whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 248
    • icon of address The Retreat ,whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 249
  • Carter, Paul
    British property developer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ro-an-mor, 75 Mount Wise, Newquay, Cornwall, TR7 2BP, England

      IIF 250
  • Carter, Paul
    British taxi driver born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Tailyour Road, Crownhill, Plymouth, Devon, PL6 5DQ

      IIF 251
  • Carter, Paul
    United Kingdom it manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 252
  • Carter, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kennet Place, Burghfield Common, Reading, RG7 3NN, England

      IIF 253
  • Carter, Paul
    British builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 254
    • icon of address The Hollies, Woodcock Lane, Hordle, Lymington, Hants, SO41 0FG, United Kingdom

      IIF 255
  • Carter, Paul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 256
    • icon of address 28 Meldon Way, Winlaton, Tyne And Wear, NE21 6HJ

      IIF 257
  • Carter, Paul
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 270
  • Carter, Paul
    British property manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul Trevor
    British builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 286 IIF 287
  • Carter, Paul Trevor
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 288
  • Carter, Paul
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Spinney, Epsom, Surrey, KT18 5QX

      IIF 289
    • icon of address 3, The Spinney, Epsom, Surrey, KT18 5QX, England

      IIF 290
  • Carter, Paul
    British retired born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sconner Road, Torpoint, Cornwall, PL11 2LJ, England

      IIF 291
  • Carter, Paul Richard
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach Farm Cottage, Beach Lane, Gosberton Risegate, Spalding, PE11 4JH, England

      IIF 292
  • Carter, Paul Richard
    British manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 293
  • Carter, Paul
    British cape electrical services born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 294
  • Carter, Paul
    British company director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 295
  • Carter, Paul
    British director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Gold Tops, Newport, NP20 4PG, United Kingdom

      IIF 296
  • Carter, Paul
    British electrician born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, CF5 2SL, Wales

      IIF 297
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 298
  • Carter, Paul William
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Property Services Ltd, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 299
  • Carter, Paul
    British service manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address Myrtle House, 30 Hargill Road Howden Le Wear, Crook, County Durham, DL15 8HL

      IIF 300 IIF 301
  • Carter, Paul
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Myrtle House, 30 Hargill Road, Howden-le-wear, Crook, County Durham, DL15 8AL

      IIF 302
  • Carter, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Kingston Property Services, Cheviot House, Beaminster Way East, Kingston Park, Tyne & Wear, NE3 2ER

      IIF 303
    • icon of address 33, The Heathers, Woolwell, Plymouth, Devon, PL6 7QS, United Kingdom

      IIF 304
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 305
child relation
Offspring entities and appointments
Active 172
  • 1
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 128 - Director → ME
  • 2
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,270 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    BMW CLASSIC AUTOMOTIVE LIMITED - 2013-01-14
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    TIMECAST COMMUNICATIONS LTD - 2014-05-20
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 175 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address 4 Gold Tops, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 188 - Director → ME
  • 10
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 131 - Director → ME
  • 11
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 40 - Has significant influence or controlOE
  • 12
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 192 - Director → ME
  • 13
    icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,267 GBP2019-02-28
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 178 - Director → ME
  • 16
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 171 - Director → ME
  • 17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 219 - Director → ME
  • 18
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 162 - Director → ME
  • 19
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,690 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 233 - Has significant influence or controlOE
  • 20
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    14,018 GBP2024-08-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 111 - Director → ME
  • 21
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 91 - Director → ME
  • 22
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 155 - Director → ME
  • 23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 130 - Director → ME
  • 24
    icon of address 24 Peckham Close, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    16,730 GBP2024-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 25
    CARTER FAMILIY LTD - 2020-06-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address 27 Stringer Avenue, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Cheviot House Beaminster Way, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 196 - Director → ME
  • 28
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 181 - Director → ME
  • 29
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 210 - Director → ME
  • 30
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 193 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 199 - Director → ME
  • 33
    EVER 1990 LIMITED - 2003-04-17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -1,475 GBP2024-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 176 - Director → ME
  • 34
    icon of address City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 35
    icon of address C/o Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 36
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 104 - Director → ME
  • 37
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 71 - Director → ME
  • 38
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 197 - Director → ME
  • 39
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 158 - Director → ME
  • 40
    icon of address C/o The Offices Of Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 42 - Director → ME
  • 41
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,672 GBP2024-06-30
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 25 - Director → ME
  • 42
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 65 - Director → ME
  • 43
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 142 - Director → ME
  • 44
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 114 - Director → ME
  • 45
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 225 - Director → ME
  • 46
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 207 - Director → ME
  • 47
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-10-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 174 - Director → ME
  • 48
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 70 - Director → ME
  • 49
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-04-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 116 - Director → ME
  • 50
    icon of address 10 Claremont Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 110 - Director → ME
  • 51
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 221 - Director → ME
  • 52
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 146 - Director → ME
  • 53
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 63 - Director → ME
  • 54
    icon of address 33 The Heathers, Woolwell, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 304 - Secretary → ME
  • 55
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 100 - Director → ME
  • 56
    icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 137 - Director → ME
  • 57
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 52 - Director → ME
  • 59
    icon of address Kingston Property Services, Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 148 - Director → ME
  • 60
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2025-05-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 117 - Director → ME
  • 61
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 105 - Director → ME
  • 62
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 160 - Director → ME
  • 63
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-08-02
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 149 - Director → ME
  • 64
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 151 - Director → ME
  • 65
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 164 - Director → ME
  • 66
    icon of address The Hollies Woodcock Lane, Hordle, Lymington, Hants
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,774 GBP2016-03-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 67
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 276 - Director → ME
  • 69
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2025-02-28
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 143 - Director → ME
  • 70
    LOCKSTOCK PRODUCTIONS LIMITED - 2015-08-12
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 156 - Director → ME
  • 72
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 145 - Director → ME
  • 73
    STATUSPARTY LIMITED - 1993-11-12
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 147 - Director → ME
  • 74
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 150 - Director → ME
  • 75
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 217 - Director → ME
  • 76
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-16
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 122 - Director → ME
  • 77
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 121 - Director → ME
  • 78
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,531 GBP2025-02-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Unit 7, Angerstein Business Park, Horn Lane, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 253 - Director → ME
  • 81
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 107 - Director → ME
  • 82
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 85
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 138 - Director → ME
  • 86
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 126 - Director → ME
  • 87
    icon of address 43 Berkeley Square, Suite 4b, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 53 - Director → ME
  • 88
    icon of address Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 202 - Director → ME
  • 89
    icon of address 19 Gomm Road, Rotherhithe, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 242 - Director → ME
  • 90
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, City Of London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 108 - Director → ME
  • 92
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 129 - Director → ME
  • 93
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 173 - Director → ME
  • 94
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 167 - Director → ME
  • 95
    icon of address Millbrook Meridian Masonic Hall, The Parade, Torpoint, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    356,575 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 232 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 96
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 133 - Director → ME
  • 97
    icon of address Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 216 - Director → ME
  • 98
    icon of address Unit 10 The Arches, Cranberry Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Suite 36 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 97 - Director → ME
  • 100
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 191 - Director → ME
  • 101
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 224 - Director → ME
  • 102
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 180 - Director → ME
  • 103
    icon of address 24 Peckham Close, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 294 - Director → ME
  • 104
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,954 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 110 Melville Street, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,000 GBP2024-01-31
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 283 - Director → ME
  • 109
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 270 - Director → ME
  • 110
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,526 GBP2024-12-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 223 - Director → ME
  • 113
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 135 - Director → ME
  • 114
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 123 - Director → ME
  • 115
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 203 - Director → ME
  • 117
    icon of address Suite No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 77 - Director → ME
  • 118
    icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,866 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 44 - 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
  • 119
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 132 - Director → ME
  • 120
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 169 - Director → ME
  • 121
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 144 - Director → ME
  • 122
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 140 - Director → ME
  • 123
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 152 - Director → ME
  • 124
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 161 - Director → ME
  • 125
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 166 - Director → ME
  • 126
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-05-02 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 127
    ITDC SOLUTIONS LIMITED - 2021-07-12
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,156 GBP2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 128
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,480 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 163 - Director → ME
  • 130
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 182 - Director → ME
  • 131
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 159 - Director → ME
  • 132
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 136 - Director → ME
  • 133
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 74 - Director → ME
  • 134
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 23 Stockport Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 235 - Director → ME
  • 137
    icon of address C/o Kingston Property Services Limited, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 17 - Has significant influence or controlOE
  • 138
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 165 - Director → ME
  • 139
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 172 - Director → ME
  • 140
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 201 - Director → ME
  • 141
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 179 - Director → ME
  • 142
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 277 - Director → ME
  • 143
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 134 - Director → ME
  • 144
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 200 - Director → ME
  • 145
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 186 - Director → ME
  • 146
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 127 - Director → ME
  • 147
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 198 - Director → ME
  • 148
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 177 - Director → ME
  • 149
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 185 - Director → ME
  • 150
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 194 - Director → ME
  • 151
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 170 - Director → ME
  • 152
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 141 - Director → ME
  • 153
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 187 - Director → ME
  • 154
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 68 - Director → ME
  • 155
    icon of address Unit 10 The Arches, Cranberry Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 195 - Director → ME
  • 157
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,959 GBP2024-11-30
    Officer
    icon of calendar 2014-11-30 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 62 - Director → ME
  • 159
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 73 - Director → ME
  • 160
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 204 - Director → ME
  • 161
    1 COMPANY FORMATIONS ONLINE LTD - 2012-08-24
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 109 - Director → ME
  • 162
    WESTONE BUSINESS GROUP LTD - 2013-10-03
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 58 - Director → ME
  • 163
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 57 - Director → ME
  • 164
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 50 - Director → ME
  • 165
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 51 - Director → ME
  • 166
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 102 - Director → ME
  • 167
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 101 - Director → ME
  • 168
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 43 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 103 - Director → ME
  • 170
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 206 - Director → ME
  • 171
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 67 - Director → ME
  • 172
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 215 - Director → ME
Ceased 87
  • 1
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-07-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-06-20
    IIF 273 - Director → ME
    icon of calendar 2018-03-27 ~ 2025-04-01
    IIF 205 - Director → ME
  • 2
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-02
    IIF 190 - Director → ME
  • 3
    icon of address 2 Annaleigh Place, Rydens Grove, Walton-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,637 GBP2024-06-30
    Officer
    icon of calendar 2012-02-20 ~ 2014-05-09
    IIF 28 - Director → ME
  • 4
    icon of address 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2014-01-31
    IIF 80 - Director → ME
  • 5
    PINCO 1459 LIMITED - 2000-07-18
    BARRETT ENGINEERING STEELS NORTH WEST LIMITED - 2013-05-07
    TAYLORSTEEL (NORTH WEST) LIMITED - 2013-04-23
    icon of address Barrett House, Cutler Heights Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2014-11-30
    IIF 234 - Director → ME
  • 6
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-07-09
    IIF 212 - Director → ME
  • 7
    icon of address 48 Queens Street, Queensgate House, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2013-09-16
    IIF 93 - Director → ME
  • 8
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    14,018 GBP2024-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2015-10-29
    IIF 279 - Director → ME
  • 9
    icon of address Potts Gray South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-11-25
    IIF 208 - Director → ME
  • 10
    icon of address Flat 8 Brookside House, 38 Thornhill Gardens, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    3,036 GBP2024-05-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-02-23
    IIF 227 - Director → ME
  • 11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ 2024-11-08
    IIF 293 - Director → ME
  • 12
    icon of address 6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2017-09-08 ~ 2023-01-30
    IIF 209 - Director → ME
  • 13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ 2024-03-06
    IIF 218 - Director → ME
  • 14
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2014-10-20
    IIF 56 - Director → ME
  • 15
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-01-05
    IIF 96 - Director → ME
  • 16
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-03
    IIF 118 - Director → ME
  • 17
    BUSINESS ACCOUNT FINDER LTD - 2014-05-08
    icon of address 43 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2014-01-01
    IIF 46 - Director → ME
  • 18
    EUROMONEY FINANCIAL LIMITED - 2014-12-24
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2014-10-15
    IIF 81 - Director → ME
  • 19
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-04-30
    Officer
    icon of calendar 2008-06-05 ~ 2011-05-04
    IIF 303 - Secretary → ME
  • 20
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-06-02 ~ 2019-10-04
    IIF 284 - Director → ME
  • 21
    icon of address 33 The Heathers, Woolwell, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ 2013-02-05
    IIF 237 - Director → ME
  • 22
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-02-26
    IIF 229 - Director → ME
  • 23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2018-01-18
    IIF 213 - Director → ME
  • 24
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-01-07
    IIF 157 - Director → ME
  • 25
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2025-05-31
    Officer
    icon of calendar 2015-12-30 ~ 2018-09-26
    IIF 281 - Director → ME
  • 26
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-19
    IIF 113 - Director → ME
    icon of calendar 2008-02-20 ~ 2012-04-25
    IIF 258 - Director → ME
  • 27
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-02-16
    IIF 230 - Director → ME
  • 28
    icon of address 32 Rhodfa Mes, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-01-20 ~ 2024-04-25
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    KRIS HICKS ELECTRICAL LTD - 2015-03-23
    icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    147,074 GBP2022-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2024-04-25
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ENERGIA BMS LIMITED - 2016-06-24
    SKYFALL SOLUTIONS LIMITED - 2015-05-08
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2014-12-10
    IIF 95 - Director → ME
  • 31
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2008-04-01
    IIF 301 - Director → ME
  • 32
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2008-04-01
    IIF 300 - Director → ME
  • 33
    icon of address Potts Gray Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-10-12 ~ 2022-01-20
    IIF 278 - Director → ME
  • 34
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-10-15
    IIF 85 - Director → ME
  • 35
    GWECO 280 LIMITED - 2005-12-13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-05-29
    IIF 124 - Director → ME
  • 36
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-08-03
    IIF 272 - Director → ME
  • 37
    icon of address 1 Hood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2020-10-10 ~ 2022-08-15
    IIF 112 - Director → ME
  • 38
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-10-13 ~ 2023-04-27
    IIF 226 - Director → ME
  • 39
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-14
    IIF 153 - Director → ME
  • 40
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-14
    IIF 154 - Director → ME
  • 41
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2020-01-14
    IIF 228 - Director → ME
  • 42
    icon of address O.w.h. Creative, 67 Hind Grove, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2012-02-21
    IIF 106 - Director → ME
  • 43
    PARISH VIEW MANAGEMENT COMPANY LIMITED - 2010-03-23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2023-03-01
    IIF 115 - Director → ME
  • 44
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2010-02-23
    IIF 268 - Director → ME
  • 45
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-30 ~ 2025-08-13
    IIF 139 - Director → ME
  • 46
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-09-18
    IIF 189 - Director → ME
  • 47
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2013-10-18 ~ 2014-01-03
    IIF 275 - Director → ME
  • 48
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2013-02-05
    IIF 260 - Director → ME
  • 49
    icon of address 24 First Floor, Teal Lane, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2013-08-23
    IIF 92 - Director → ME
  • 50
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-02-11
    IIF 90 - Director → ME
  • 51
    icon of address Cobbs Hall, Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-17
    IIF 55 - Director → ME
  • 52
    icon of address 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ 2013-06-18
    IIF 86 - Director → ME
  • 53
    icon of address 11 Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,052 GBP2017-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2013-09-07
    IIF 89 - Director → ME
  • 54
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-01
    IIF 168 - Director → ME
  • 55
    icon of address Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-02-25 ~ 2024-11-14
    IIF 222 - Director → ME
  • 56
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-18
    IIF 54 - Director → ME
  • 57
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-02-18
    IIF 220 - Director → ME
  • 58
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-07-01
    IIF 271 - Director → ME
  • 59
    GROUNDLONG PROPERTY MANAGEMENT LIMITED - 1989-12-28
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2014-01-07 ~ 2016-07-01
    IIF 282 - Director → ME
  • 60
    icon of address 91 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-26 ~ 2011-08-31
    IIF 251 - Director → ME
  • 61
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2011-08-08
    IIF 267 - Director → ME
  • 62
    BOSTON ALPHA SCIENTIFIC LIMITED - 2014-01-30
    icon of address Martland Mill Suite 5, Mart Lane, Burscough, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,932 GBP2017-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-03
    IIF 88 - Director → ME
  • 63
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2017-02-27
    IIF 256 - Director → ME
  • 64
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-09 ~ 2013-03-14
    IIF 257 - Director → ME
  • 65
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2017-03-21 ~ 2017-05-17
    IIF 214 - Director → ME
  • 66
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2008-02-20 ~ 2013-03-14
    IIF 259 - Director → ME
  • 67
    THE WESTERDALE COURT (MIDDLESBOROUGH ROAD) MANAGEMENT COMPANY LIMITED - 2008-02-11
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2025-04-30
    Officer
    icon of calendar 2018-11-06 ~ 2018-11-21
    IIF 211 - Director → ME
  • 68
    icon of address Christie & Proud, Chandler House, 64 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2011-03-11
    IIF 302 - Director → ME
  • 69
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-04-01 ~ 2025-06-02
    IIF 183 - Director → ME
  • 70
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,959 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ 2012-12-01
    IIF 289 - Director → ME
  • 71
    icon of address Viva Software Solutions Limited, International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2017-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2015-01-06
    IIF 94 - Director → ME
  • 72
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2013-04-03
    IIF 84 - Director → ME
  • 73
    icon of address Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-04-01 ~ 2025-07-31
    IIF 184 - Director → ME
  • 74
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2013-02-01
    IIF 265 - Director → ME
  • 75
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-01-20
    IIF 261 - Director → ME
  • 76
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-01
    IIF 269 - Director → ME
  • 77
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-03-01
    IIF 263 - Director → ME
  • 78
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-01
    IIF 266 - Director → ME
  • 79
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2013-05-17
    IIF 262 - Director → ME
  • 80
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2013-06-04
    IIF 264 - Director → ME
  • 81
    WESTONE BUSINESS GROUP LTD - 2013-10-03
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2015-01-21
    IIF 78 - Director → ME
  • 82
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2015-01-05
    IIF 79 - Director → ME
  • 83
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2015-01-05
    IIF 87 - Director → ME
  • 84
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-04-30
    Officer
    icon of calendar 2021-02-05 ~ 2021-06-10
    IIF 119 - Director → ME
    icon of calendar 2020-08-24 ~ 2021-01-18
    IIF 120 - Director → ME
  • 85
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-01
    Officer
    icon of calendar 2011-06-08 ~ 2013-12-06
    IIF 285 - Director → ME
  • 86
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2011-06-06 ~ 2012-08-20
    IIF 280 - Director → ME
  • 87
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2016-07-01
    IIF 274 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.