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

Irving, Bryan Harvey

    Related profiles found in government register
  • Irving, Bryan Harvey
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 1 IIF 2
  • Irving, Bryan Harvey
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartwrights, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 3
    • 38 High Street North Langley Moor Durham County Du, High Street North, Langley Moor, Durham, DH7 8JG, England

      IIF 4
    • Station House, Station Approach, Great Chesterford, Essex, CB10 1NY, England

      IIF 5
    • 8 & 9, Enterprise House, Thomlinson Road Long Hill Industrial Estate, Hartlepool, Cleveland, TS25 1NS

      IIF 6
    • Unit 2, Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, HU7 0XF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Dinosauria Limited, Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, England

      IIF 11
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 12
  • Irving, Bryan Harvey
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 13
  • Irving, Bryan Harvey
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE

      IIF 14
  • Irving, Bryan Harvey
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 45 Portland Place, Hull, HU2 8QP

      IIF 15
  • Irving, Bryan Harvey
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Irving, Brian Harvey
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cartwrights, 33 Wood Street, Barnet, Hertforshire, EN5 4BE, England

      IIF 22
  • Irving, Bryan Harvey
    British car rental born in July 1956

    Registered addresses and corresponding companies
    • Apartment 11 Norton Hall, The Green, Norton, Teeside, TS20 1GD

      IIF 23
  • Irving, Bryan Harvey
    British chief executive born in July 1956

    Registered addresses and corresponding companies
    • Apartment 11 Norton Hall, The Green, Norton, Teeside, TS20 1GD

      IIF 24 IIF 25
  • Irving, Bryan Harvey
    British director born in July 1956

    Registered addresses and corresponding companies
    • Apartment 11 Norton Hall, The Green, Norton, Teeside, TS20 1GD

      IIF 26 IIF 27
  • Mr Bryan Harvey Irving
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 High Street North Langley Moor Durham County Du, High Street North, Langley Moor, Durham, DH7 8JG, England

      IIF 28
    • Unit 2, Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, HU7 0XF

      IIF 29
    • Unit 2, Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, HU7 0XF, United Kingdom

      IIF 30 IIF 31
    • Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 32
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 33
  • Irving, Bryan
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 16 Longhill Court, 16 Longhill Court, Browney, Durham, County Durham, DH7 8LN, United Kingdom

      IIF 34
  • Mr Bryan Harvey Irving
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    Station House Station Approach, Great Chesterford, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    27,196 GBP2017-09-30
    Officer
    2017-11-03 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CREDIT CONTROL MANAGER LIMITED
    - now Appointment / Control
    Other registered number: 05997780
    SHADOW STRIPE LIMITED - 2009-04-27 Appointment / Control
    Senate Suite Palatine House, Belmont Business Park, Durham, Co Durham, Uk
    Dissolved Corporate (3 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 17 - Director → ME
  • 3
    EAST COAST KITCHENS LIMITED
    - now Appointment / Control
    TIMEC 1479 LIMITED - 2015-01-13
    Related registrations: 13231227, 13742542, 09515882
    Unit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,537 GBP2015-12-31
    Officer
    2015-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HUMBER ELECTRICAL CONTRACTING LIMITED
    - now Appointment / Control
    TIMEC 1538 LIMITED - 2016-01-20 Appointment / Control
    Unit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    INVENIAM HOME LOANS LIMITED
    - now Appointment / Control
    TIMEC 1586 LIMITED - 2017-03-24 Appointment / Control
    Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    287,175 GBP2024-12-31
    Officer
    2016-10-11 ~ now
    IIF 1 - Director → ME
  • 6
    SECURE PROPERTY GROUP LIMITED
    Appointment / Control
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2018-02-28 ~ now
    IIF 22 - Director → ME
  • 7
    Other registered number: 00208127
    TIMEC 1385 LIMITED - 2013-11-14 Appointment / Control
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TIMEC 1569 LIMITED
    - now Appointment / Control
    Other registered numbers: 11634736, 12132592, 10633076
    SONDIA LIGHTING LIMITED - 2016-06-23 Appointment / Control
    TIMEC 1474 LIMITED - 2015-09-30 Appointment / Control
    Related registrations: 12329620, 13199880, 08793804
    Unit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 9
    VORTEX WIND TECHNOLOGY LIMITED
    Appointment / Control
    16 Longhill Court 16 Longhill Court, Browney, Durham, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,575 GBP2022-12-31
    Officer
    2017-04-07 ~ dissolved
    IIF 34 - Director → ME
Ceased 19
  • 1
    A.V. LEASING LIMITED
    Appointment / Control
    Butche Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2000-09-27 ~ 2001-07-31
    IIF 27 - Director → ME
  • 2
    ALBANY MEDICO LEGAL LIMITED
    - now Appointment / Control
    L.A.B. MEDICO LEGAL SERVICES LIMITED - 2003-06-05 Appointment / Control
    L.A.B. MEDICAL SERVICES LIMITED - 1999-06-29
    17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    2003-03-07 ~ 2006-02-08
    IIF 25 - Director → ME
  • 3
    Other registered numbers: 02628149, 02686430
    ALBANY ASSISTANCE LIMITED - 2016-09-02
    Related registration: 03401359
    ALBANY UNINSURED LOSS RECOVERIES LIMITED - 2006-03-31 Appointment / Control
    Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    2001-11-06 ~ 2004-10-12
    IIF 24 - Director → ME
  • 4
    BIM ENTERPRISES LIMITED
    - now Appointment / Control
    EMPTY BASKET LIMITED - 2009-07-07 Appointment / Control
    Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    49,143 GBP2024-12-31
    Officer
    2008-12-10 ~ 2025-07-25
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BIM PROPERTY DEVELOPMENT LIMITED
    - now Appointment / Control
    TIMEC 1332 LIMITED - 2011-12-07 Appointment / Control
    Related registrations: 06932667, 07696351
    38 High Street North Langley Moor Durham County Du High Street North, Langley Moor, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    253,109 GBP2024-12-31
    Officer
    2011-12-06 ~ 2023-06-09
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARDINAL SECURITY LIMITED
    - now Appointment / Control
    Other registered number: 06603758
    CARDINAL BUSINESS SERVICES LIMITED - 2005-10-14
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2017-11-03 ~ 2018-01-11
    IIF 3 - Director → ME
  • 7
    DINOSAURIA LIMITED
    Appointment / Control
    C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,930,888 GBP2024-03-31
    Officer
    2017-02-01 ~ 2018-01-19
    IIF 11 - Director → ME
  • 8
    HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED(THE) - 2013-11-14 Appointment / Control
    Related registration: 08284168
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2013-01-01 ~ 2013-09-04
    IIF 15 - Director → ME
  • 9
    Other registered number: 03198299
    ALBANY VEHICLE RENTALS LIMITED - 2010-02-02 Appointment / Control
    ASSOCIATED VEHICLE RENTALS LIMITED - 2003-06-05 Appointment / Control
    NATURALRUN LIMITED - 1997-09-23
    Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    1997-10-01 ~ 2004-10-12
    IIF 23 - Director → ME
  • 10
    INSURANCE MEDICAL GROUP LIMITED
    - now Appointment / Control
    AFTER ALL LIMITED - 2009-02-13 Appointment / Control
    4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2005-12-08 ~ 2011-08-26
    IIF 19 - Director → ME
  • 11
    Other registered number: 10339497
    4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2005-12-09 ~ 2011-08-26
    IIF 18 - Director → ME
  • 12
    INVENIAM CORPORATE FINANCE LIMITED
    - now Appointment / Control
    TIER ONE CAPITAL CORPORATE FINANCE LIMITED - 2017-03-13 Appointment / Control
    Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,534 GBP2024-12-31
    Officer
    2016-04-14 ~ 2025-02-18
    IIF 13 - Director → ME
  • 13
    TIMEC 1586 LIMITED - 2017-03-24 Appointment / Control
    Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    287,175 GBP2024-12-31
    Person with significant control
    2016-10-11 ~ 2017-03-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NATIONWIDE CLAIMS SOLUTIONS LIMITED
    - now Appointment / Control
    Other registered number: 05805723
    RIGHTCLAIM.CO.UK LIMITED - 2009-09-08 Appointment / Control
    Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-08-24 ~ 2010-09-21
    IIF 16 - Director → ME
  • 15
    NCS SUBSIDIARY LIMITED
    - now Appointment / Control
    PHYSIO-LINK CLAIMS LIMITED - 2011-09-01 Appointment / Control
    NATIONWIDE CLAIMS SOLUTIONS LIMITED - 2009-09-08 Appointment / Control
    Related registration: 05915608
    Fouth Floor Thomson House Faraday Street, Birchwood Business Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-04 ~ 2012-06-14
    IIF 21 - Director → ME
  • 16
    PHYSIO-LINK SERVICES LIMITED
    Appointment / Control
    4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2006-11-14 ~ 2011-08-26
    IIF 20 - Director → ME
  • 17
    PODIUM CREATIVE LIMITED
    - now Appointment / Control
    Other registered number: 09165102
    BIM CREATIVE LIMITED - 2015-01-05 Appointment / Control
    Related registration: 09165102
    TIMEC 1356 LIMITED - 2012-06-26 Appointment / Control
    The Grainger Suite Dobson House, Regent Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,920 GBP2024-12-31
    Officer
    2012-06-26 ~ 2017-09-08
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-08
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    QW SECURITY LIMITED
    - now Appointment / Control
    FATGUTZ LIMITED - 2009-02-05 Appointment / Control
    Protector House Station Approach, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2006-06-22 ~ 2009-06-30
    IIF 26 - Director → ME
    2012-10-12 ~ 2015-04-30
    IIF 6 - Director → ME
  • 19
    TIER ONE CAPITAL LTD
    Appointment / Control
    Unit 16 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    619,850 GBP2018-08-31
    Officer
    2014-09-01 ~ 2016-02-26
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.