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

Worrall, Alex David

    Related profiles found in government register
  • Worrall, Alex David
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 1
  • Worrall, Alex David
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 8
  • Worrall, Alex David
    British dir and financial accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 9 IIF 10
  • Worrall, Alex David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British finance director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 28 IIF 29
  • Worrall, Alec David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU, United Kingdom

      IIF 30
  • Worrall, Alec David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Harley House, Marylebone Road, Regent's Park, London, NW1 5HN, England

      IIF 31
  • Worrall, Alec
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St Edmunds, IP29 4DH, United Kingdom

      IIF 32 IIF 33
  • Worrall, Alec David
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28, Thistle Cottage, 28 Clock Walk, Chillesford, Suffolk, IP12 2AL, England

      IIF 34
    • Thistle Cottage, 28 Clock Walk, Chillesford, Woodbridge, Suffolk, IP12 2AL, United Kingdom

      IIF 35
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 36
  • Worrall, Alec David
    British accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 37
  • Worrall, Alec David
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 38
    • The Old Rectory, The Green, Hartest, Bury St Edmunds, Suffolk, IP29 4DH

      IIF 39
    • 15b, Grosvenor Crescent Mews, Grosvenor Crescent Mews, London, London, SW1X 7EU, United Kingdom

      IIF 40
    • C/o Bennett Brooks, Suite 345, 50 Eastcastle Street, London, London, W1W 8EA, England

      IIF 41
  • Worrall, Alec David
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 42
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 43
  • Worrall, Alec David
    English accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 44
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 45 IIF 46
  • Worrall, Alec David
    English chartered certified accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 47
  • Worrall, Alec David
    English company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 48
  • Worrall, Alec David
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Black Hangar, Lasham Airfield, Alton, Hampshire, GU34 5SQ, England

      IIF 49 IIF 50
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 51
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 52
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Lytton Hall, Knebworth Estate, Knebworth, Hertfordshire, SG3 6BY, England

      IIF 57
    • Lytton Hall, Knebworth Estate, Knebworth, Herts, SG3 6BY, England

      IIF 58
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU, England

      IIF 59
  • Worrall, Alec
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Lasham, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 60
  • Worrall, Alec David
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Rectory, The Green, Hartest, Suffolk, IP29 4DH

      IIF 61 IIF 62 IIF 63
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 64
  • Worrall, Alex David
    British

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British accountant

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 68 IIF 69
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU

      IIF 70
  • Worrall, Alex David
    British consultant

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 71
  • Worrall, Alex David
    British director

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, United Kingdom

      IIF 72
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 73 IIF 74 IIF 75
  • Worrall, Alex David
    British finance director

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 76
  • Worrall, Alex David
    British financial director

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 77
  • Mr Alec Worrall
    English born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 78
  • Worrall, Alec
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Worrall, Alex David

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 80
  • Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Bury St Edmunds, IP29 4DH, England

      IIF 81
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 82
  • Director Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, GU34 5SG

      IIF 83
  • Worrall, Alec David

    Registered addresses and corresponding companies
  • Mr Alec David Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, England

      IIF 91
    • Ashdale, Swanton Road, Gunthorpe, Norfolk, NR24 2NS

      IIF 92
  • Worrall, David Alex

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 93
  • Mr Alec Worrall
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Mr Alec David Worrall
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 95 IIF 96
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 97
  • Worrall, Alec

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 98
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 26
  • 1
    Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ now
    IIF 34 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 79 - Director → ME
    2021-12-17 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 3
    BLACK HANGAR STUDIOS LIMITED - 2012-02-15
    BLACK HANGER STUDIOS LIMITED - 2011-11-04
    CENTURY21SFX LTD - 2011-10-05
    The Black Hanger Lasham Airfield, Lasham, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 40 - Director → ME
  • 4
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    ZONE ME LIMITED - 2020-03-02
    Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Active Corporate (3 parents)
    Officer
    2025-11-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 5
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 57 - Director → ME
  • 6
    GROOVEME HOLO-OKE CHINA LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 58 - Director → ME
  • 7
    GROOVE ME INDIA LIMITED - 2016-12-28
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 53 - Director → ME
    2019-11-03 ~ dissolved
    IIF 89 - Secretary → ME
  • 8
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Person with significant control
    2025-08-22 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HOLAGE LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 55 - Director → ME
    2019-11-03 ~ dissolved
    IIF 93 - Secretary → ME
  • 10
    HOLO-D LIMITED - 2018-09-24
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 50 - Director → ME
    2019-11-03 ~ dissolved
    IIF 87 - Secretary → ME
  • 11
    HOLO-STAGE LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 52 - Director → ME
    2019-11-03 ~ dissolved
    IIF 84 - Secretary → ME
  • 12
    HOLOVISION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 49 - Director → ME
    2019-11-03 ~ dissolved
    IIF 88 - Secretary → ME
  • 13
    HOLO-BOX LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 54 - Director → ME
    2019-11-03 ~ dissolved
    IIF 86 - Secretary → ME
  • 14
    HOLUSSION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 38 - Director → ME
  • 15
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2026-02-05 ~ now
    IIF 35 - Director → ME
  • 16
    87 Harley House Regent's Park, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    22 York Buildings John Adams Street, London
    Dissolved Corporate (76 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 63 - LLP Member → ME
  • 18
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 24 - Director → ME
  • 19
    RICHARD BLAND ( INVESTMENTS ) LIMITED - 2011-11-01
    The Directors, 29 Blackwellgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 59 - Director → ME
  • 20
    Ricmael Dene, Burn Lane, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 72 - Secretary → ME
  • 21
    GROOVE SOUND AND VISION LIMITED - 2015-07-20
    Ashdale, Swanton Road, Gunthorpe, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Black Hangar Studios Ltd, Lasham Airfield, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 23
    NOVAKONG LIMITED - 2012-06-27
    The Old Rectory, The Green, Hartest, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 7 - Director → ME
    2008-07-10 ~ dissolved
    IIF 70 - Secretary → ME
  • 24
    Sterling House, 22 St Cuthberts Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 33 - Director → ME
  • 25
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-10 ~ now
    IIF 44 - Director → ME
    2019-04-10 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Sterling House 22 St Cuthberts Way Darlington, 22 St. Cuthberts Way, Darlington, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 32 - Director → ME
Ceased 40
  • 1
    ALPHA RADIO LIMITED - 2023-06-24
    A1 FM LIMITED - 1998-07-22
    DEVKEY LIMITED - 1995-01-18
    Radio House, 11 Woodland Road, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1995-12-07 ~ 1997-01-16
    IIF 8 - Director → ME
  • 2
    Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    2016-07-19 ~ 2017-06-08
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-09-12
    THYSSENKRUPP AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-07-25
    TALLENT HOLDINGS PLC - 2001-10-01
    MONEYGOLD PUBLIC LIMITED COMPANY - 1988-12-07
    Gestamp Tallent Limited, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Officer
    ~ 2003-12-14
    IIF 1 - Director → ME
    ~ 2003-12-14
    IIF 65 - Secretary → ME
  • 4
    11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ 2013-03-31
    IIF 48 - Director → ME
  • 5
    Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,151 GBP2023-12-31
    Officer
    2013-04-03 ~ 2020-03-18
    IIF 45 - Director → ME
    Person with significant control
    2017-04-03 ~ 2020-03-18
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    CENTURY 21 FILMS LTD - 2012-02-17
    Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    2009-09-04 ~ 2020-07-13
    IIF 39 - Director → ME
  • 7
    LONDON BRIDGE CAPITAL LIMITED - 2016-04-01
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-03-02 ~ 2016-06-24
    IIF 26 - Director → ME
  • 8
    LONDON BRIDGE CAPITAL (EUROPE) LIMITED - 2016-04-01
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2016-03-23
    IIF 25 - Director → ME
  • 9
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    ZONE ME LIMITED - 2020-03-02
    Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Active Corporate (3 parents)
    Officer
    2016-11-21 ~ 2025-11-27
    IIF 36 - Director → ME
    Person with significant control
    2019-08-04 ~ 2019-12-01
    IIF 91 - Has significant influence or control OE
  • 10
    CHINA GOLDMINES PLC - 2010-12-16
    CHINA GOLDMINES LTD - 2005-12-12
    150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-26 ~ 2009-05-19
    IIF 14 - Director → ME
    2005-08-26 ~ 2009-05-19
    IIF 71 - Secretary → ME
  • 11
    D1 POWER COMPANY LIMITED - 2004-03-30
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-08-08 ~ 2002-12-20
    IIF 22 - Director → ME
    2004-06-25 ~ 2006-03-28
    IIF 28 - Director → ME
    2004-06-25 ~ 2005-07-19
    IIF 76 - Secretary → ME
  • 12
    D1 OILS LTD - 2004-09-24
    Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    2004-01-14 ~ 2006-03-28
    IIF 4 - Director → ME
    2004-01-14 ~ 2005-07-19
    IIF 68 - Secretary → ME
  • 13
    27 Woodlands Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2012-05-11 ~ 2013-05-31
    IIF 51 - Director → ME
  • 14
    322742 LIMITED - 2017-05-02
    SILOSILO LIMITED - 2014-04-09
    14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,084 GBP2017-06-30
    Officer
    2015-03-17 ~ 2017-06-29
    IIF 41 - Director → ME
  • 15
    TALLENT AUTOMOTIVE LIMITED - 2013-01-15
    THYSSENKRUPP TALLENT LIMITED - 2011-07-25
    THYSSENKRUPP AUTOMOTIVE TALLENT CHASSIS LIMITED - 2007-08-15
    TALLENT ENGINEERING LIMITED - 2001-10-01
    1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents, 1 offspring)
    Officer
    ~ 2003-12-12
    IIF 5 - Director → ME
    ~ 2003-12-12
    IIF 80 - Secretary → ME
  • 16
    THE GROOVE MUSICAL EXPERIENCE LIMITED - 2018-08-15
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -691,222 GBP2023-12-31
    Officer
    2013-07-30 ~ 2020-12-22
    IIF 47 - Director → ME
    2013-07-30 ~ 2022-05-01
    IIF 85 - Secretary → ME
  • 17
    HELIUS ENERGY PLC - 2015-04-27
    PIMCO A PLC - 2006-07-03
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-09 ~ 2009-04-23
    IIF 20 - Director → ME
  • 18
    HELIUS ENERGY LIMITED - 2006-06-29
    242 Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2005-07-05 ~ 2009-08-18
    IIF 3 - Director → ME
  • 19
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Officer
    2022-07-28 ~ 2026-01-26
    IIF 42 - Director → ME
    2022-07-28 ~ 2026-01-26
    IIF 90 - Secretary → ME
    Person with significant control
    2022-07-28 ~ 2023-07-27
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 20
    HOLUSSION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-03 ~ 2017-01-28
    IIF 60 - Director → ME
  • 21
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-01-27 ~ 2011-04-06
    IIF 61 - LLP Member → ME
  • 22
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-03-29 ~ 2011-04-06
    IIF 62 - LLP Member → ME
  • 23
    LONDON BRIDGE CAPITAL INFRASTRUCTURE LIMITED - 2018-08-16
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,897 GBP2025-03-31
    Officer
    2015-06-09 ~ 2019-09-21
    IIF 56 - Director → ME
  • 24
    87 Harley House Regent's Park, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2016-07-19 ~ 2017-11-23
    IIF 37 - Director → ME
    2016-07-19 ~ 2017-11-23
    IIF 100 - Secretary → ME
  • 25
    D1 OILS PLC - 2012-03-15
    D1 PLC - 2004-09-24
    PINCO 2191 PLC - 2004-08-31
    55 Gower Street, London
    Dissolved Corporate
    Officer
    2004-09-15 ~ 2006-03-28
    IIF 13 - Director → ME
    2004-09-15 ~ 2005-07-19
    IIF 74 - Secretary → ME
  • 26
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-03-28
    IIF 2 - Director → ME
    2004-04-29 ~ 2004-07-19
    IIF 69 - Secretary → ME
  • 27
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    1996-01-22 ~ 1998-01-19
    IIF 29 - Director → ME
  • 28
    OTTO-SIMON CARVES LIMITED - 1989-10-01
    OTTO-SIMON CARVES LIMITED - 1989-07-01
    C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-06-30 ~ 2007-09-01
    IIF 23 - Director → ME
  • 29
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    COUNTY DURHAM FOUNDATION - 2010-01-03
    Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (8 parents)
    Officer
    2007-07-30 ~ 2011-05-23
    IIF 12 - Director → ME
  • 30
    THREE OF DREAMS LIMITED - 2012-07-20
    Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-03-31
    IIF 27 - Director → ME
  • 31
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-28 ~ 2016-06-24
    IIF 64 - LLP Member → ME
  • 32
    Units 2-3 Blandys Farm, Malshanger, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2016-09-15
    IIF 31 - Director → ME
  • 33
    CROSSCO (801) LIMITED - 2004-06-30
    Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2005-09-30 ~ 2006-04-13
    IIF 18 - Director → ME
  • 34
    THYSSEN BUDD AUTOMOTIVE (U.K.) LIMITED - 2000-09-27
    THYSSEN UMFORMTECHNIK (UK) LIMITED - 1997-09-15
    APM GROUP LIMITED - 1992-02-07
    BONEBAY LIMITED - 1985-08-12
    C/o Thyssenkrupp Materials (uk) Ltd, Coxs Lane, Cradley Heath, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1997-09-30 ~ 2003-12-12
    IIF 9 - Director → ME
    2004-02-02 ~ 2005-10-20
    IIF 19 - Director → ME
    2004-02-02 ~ 2005-10-01
    IIF 73 - Secretary → ME
    2003-04-21 ~ 2003-12-12
    IIF 75 - Secretary → ME
  • 35
    TALLENT SERVICES LIMITED - 2002-02-13
    CHARLES COLSTON GROUP LIMITED - 1989-03-20
    COLSTON APPLIANCES LIMITED - 1976-12-31
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    ~ 2003-12-12
    IIF 6 - Director → ME
    ~ 2003-12-12
    IIF 66 - Secretary → ME
  • 36
    C/o Kpmg, One Snowhill, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2002-12-31 ~ 2003-12-12
    IIF 15 - Director → ME
  • 37
    Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2000-04-14 ~ 2003-12-12
    IIF 16 - Director → ME
  • 38
    KRUPP U.K. LIMITED - 2002-06-25
    ALNERY NO. 1079 LIMITED - 1991-06-24
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2004-02-27 ~ 2007-09-01
    IIF 11 - Director → ME
    2003-02-12 ~ 2003-12-12
    IIF 17 - Director → ME
    2002-10-15 ~ 2003-12-12
    IIF 67 - Secretary → ME
  • 39
    THYSSEN INDUSTRIE HOLDINGS U.K. PLC - 1999-09-28
    DATEHURRY LIMITED - 1990-02-05
    Thyssenkrupp Uk Plc, Coxs Lane, Cradley Heath, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    1997-09-30 ~ 2007-09-01
    IIF 10 - Director → ME
    2001-05-01 ~ 2007-07-17
    IIF 77 - Secretary → ME
  • 40
    THYSSENKRUPP ACCESS LIMITED - 2021-01-29
    THYSSENKRUPP HISERV LIMITED - 2006-02-10
    WERNER & PFLEIDERER(U.K.)LIMITED - 2002-12-11
    Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    23,511 GBP2021-09-30
    Officer
    2004-10-14 ~ 2005-05-19
    IIF 21 - 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.