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

Ellis, Natalie

    Related profiles found in government register
  • Ellis, Natalie
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotts Office 5, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 1 IIF 2
    • Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 3
  • Ellis, Natalie Jordan
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fatfield House, Vigo Lane, Washington, NE38 9AA, United Kingdom

      IIF 4
  • Ellis, Natalie Jordan
    British operations director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Natalie
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 21
  • Ellis, Natalie Jordan
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5 Scotts, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 22
    • Suite 14, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 23 IIF 24 IIF 25
    • Suite 6, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 27
    • Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 28 IIF 29 IIF 30
    • 636, Yarm Road, Stockton On Tees, TS16 0DH, United Kingdom

      IIF 31 IIF 32
    • 638, Yarm Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DH, United Kingdom

      IIF 33
    • Parkmore Hotel & Leisure Club, 636, Yarm Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DH, United Kingdom

      IIF 34 IIF 35
    • Parkmore Hotel, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, England

      IIF 36
    • The Parkmore, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, England

      IIF 37
    • The Parkmore, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Ellis, Natalie Jordan
    British opeartions director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Scotts 5, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 43
  • Ellis, Natalie Jordan
    British operations director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Natalie Jordan
    British operationsdirector born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 74
  • Ellis, Natalie Jordan
    British operations director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 75
  • Mrs Natalie Jordan Ellis
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6/f, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 76
    • Fatfield House, Vigo Lane, Washington, NE38 9AA, United Kingdom

      IIF 77
  • Ellis, Natalie Jordan
    British operations director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 78
  • Mrs Natalie Jordan Ellis
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5 Scotts, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Scotts 5, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 82
    • Suite 10, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 83
    • Suite 14, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 84 IIF 85
    • Suite 6, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 86
    • Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 87
    • 636, Yarm Road, Stockton On Tees, TS16 0DH, United Kingdom

      IIF 88
    • Parkmore Hotel & Leisure Club, 636, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 89 IIF 90
    • The Parkmore, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 47
  • 1
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 18 - director → ME
  • 2
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 56 - director → ME
  • 3
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2021-09-30 ~ dissolved
    IIF 55 - director → ME
  • 4
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 8 - director → ME
  • 5
    PARKMORE MANAGEMENT (NORTH EAST) LIMITED - 2022-12-21
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 15 - director → ME
  • 6
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-03-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-11-10 ~ dissolved
    IIF 75 - director → ME
  • 9
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 14 - director → ME
  • 10
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 10 - director → ME
  • 11
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 61 - director → ME
  • 12
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 7 - director → ME
  • 13
    Suite 6, 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -25,189 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 14
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    12875549 LIMITED - 2022-11-30
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Corporate (3 parents)
    Officer
    2021-10-01 ~ now
    IIF 43 - director → ME
  • 16
    C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor, Leeds
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2021-09-20 ~ now
    IIF 72 - director → ME
  • 17
    HSG MIDDLEWOOD MANAGEMENT LIMITED - 2021-08-05
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    2021-10-01 ~ now
    IIF 73 - director → ME
  • 18
    Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 41 - director → ME
  • 19
    Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 33 - director → ME
  • 20
    Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 30 - director → ME
  • 21
    Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-06-21 ~ now
    IIF 29 - director → ME
  • 22
    Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-06-21 ~ now
    IIF 3 - director → ME
  • 23
    Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-06-21 ~ now
    IIF 28 - director → ME
  • 24
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 48 - director → ME
  • 25
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2022-11-09 ~ dissolved
    IIF 6 - director → ME
  • 26
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-11-22 ~ dissolved
    IIF 5 - director → ME
  • 27
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 17 - director → ME
  • 28
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 19 - director → ME
  • 29
    5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 22 - director → ME
  • 30
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,791,540 GBP2024-12-31
    Officer
    2023-02-22 ~ now
    IIF 25 - director → ME
  • 32
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 38 - director → ME
  • 33
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 40 - director → ME
  • 34
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 39 - director → ME
  • 35
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 32 - director → ME
  • 36
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-06-21 ~ now
    IIF 23 - director → ME
  • 37
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 31 - director → ME
  • 38
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2023-05-08 ~ now
    IIF 26 - director → ME
  • 39
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 35 - director → ME
  • 40
    ONE LEASE CLS LTD - 2024-10-03
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 34 - director → ME
  • 41
    Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (1 parent, 6 offsprings)
    Officer
    2023-07-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 42
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2023-03-06 ~ now
    IIF 49 - director → ME
  • 43
    ONE PROPERTY (NE) LIMITED - 2024-10-04
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 47 - director → ME
  • 44
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 12 - director → ME
  • 45
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 13 - director → ME
  • 46
    SPHERICAL MANAGEMENT LIMITED - 2022-12-22
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 9 - director → ME
  • 47
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 16 - director → ME
Ceased 35
  • 1
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-04 ~ 2023-06-12
    IIF 11 - director → ME
  • 2
    27 Wantage Road, Durham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    407,462 GBP2020-12-31
    Officer
    2021-09-20 ~ 2023-02-02
    IIF 60 - director → ME
  • 3
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,242 GBP2021-12-31
    Officer
    2021-09-20 ~ 2022-04-06
    IIF 53 - director → ME
  • 4
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    2,065,389 GBP2020-12-31
    Officer
    2021-09-20 ~ 2022-06-24
    IIF 74 - director → ME
  • 5
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    2021-09-20 ~ 2022-04-06
    IIF 66 - director → ME
  • 6
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    62,697 GBP2021-12-31
    Officer
    2021-09-20 ~ 2022-04-06
    IIF 51 - director → ME
  • 7
    Fatfield House, Vigo Lane, Washington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,189 GBP2022-08-31
    Officer
    2021-08-10 ~ 2022-10-31
    IIF 4 - director → ME
    Person with significant control
    2021-08-10 ~ 2022-10-31
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
  • 8
    HT FACILITIES MANAGEMENT LIMITED - 2023-12-27
    45 - 47 High Street, Felling, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    2023-03-17 ~ 2023-12-21
    IIF 44 - director → ME
    Person with significant control
    2023-03-17 ~ 2023-12-21
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-01 ~ 2021-12-20
    IIF 64 - director → ME
  • 10
    27 Wantage Road, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2020-12-31
    Officer
    2021-09-20 ~ 2022-03-04
    IIF 59 - director → ME
  • 11
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -230,316 GBP2019-12-31
    Officer
    2021-09-20 ~ 2023-06-23
    IIF 67 - director → ME
  • 12
    27 Wantage Road, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,801,430 GBP2020-12-31
    Officer
    2021-10-01 ~ 2022-01-10
    IIF 58 - director → ME
  • 13
    27 Wantage Road, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    177,251 GBP2020-12-31
    Officer
    2021-10-01 ~ 2022-01-11
    IIF 52 - director → ME
  • 14
    HIGH STREET HOSPITALITY HOLDINGS LIMITED - 2019-11-22
    27 Wantage Road, Durham, England
    Corporate (2 parents)
    Officer
    2021-10-01 ~ 2022-01-10
    IIF 65 - director → ME
  • 15
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Officer
    2021-10-01 ~ 2023-01-01
    IIF 62 - director → ME
  • 16
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    36,455 GBP2021-12-31
    Officer
    2021-09-20 ~ 2022-07-04
    IIF 63 - director → ME
  • 17
    27 Wantage Road, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    521,925 GBP2020-12-31
    Officer
    2021-09-20 ~ 2022-01-14
    IIF 57 - director → ME
  • 18
    HSG MIDDLEWOOD MANAGEMENT LIMITED - 2021-08-05
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Person with significant control
    2023-03-14 ~ 2023-06-20
    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
    IIF 82 - Right to appoint or remove directors OE
  • 19
    27 Wantage Road, Durham, England
    Corporate (1 parent)
    Officer
    2023-04-19 ~ 2024-04-30
    IIF 36 - director → ME
  • 20
    Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-06-21 ~ 2023-06-22
    IIF 1 - director → ME
  • 21
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Officer
    2021-10-01 ~ 2022-07-14
    IIF 54 - director → ME
  • 22
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2023-03-13 ~ 2023-06-27
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,791,540 GBP2024-12-31
    Person with significant control
    2023-02-22 ~ 2023-06-27
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Person with significant control
    2024-10-16 ~ 2024-12-10
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 25
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-04-13 ~ 2024-04-30
    IIF 37 - director → ME
  • 26
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2023-03-02 ~ 2023-06-26
    IIF 45 - director → ME
  • 27
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Person with significant control
    2024-07-15 ~ 2024-12-10
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 28
    ONE LEASE CLS LTD - 2024-10-03
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Person with significant control
    2024-06-25 ~ 2024-12-10
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 29
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    106,685 GBP2021-12-31
    Officer
    2021-09-20 ~ 2022-04-06
    IIF 50 - director → ME
  • 30
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    22,530 GBP2021-12-31
    Officer
    2021-09-20 ~ 2022-06-20
    IIF 78 - director → ME
  • 31
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    887,950 GBP2023-12-28
    Officer
    2021-10-01 ~ 2023-06-12
    IIF 68 - director → ME
  • 32
    FORREST LEISURE HOLDINGS LIMITED - 2021-08-05
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent, 5 offsprings)
    Officer
    2021-09-29 ~ 2022-06-01
    IIF 69 - director → ME
    Person with significant control
    2020-09-14 ~ 2023-06-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE ONE COLLECTION LTD - 2021-08-05
    HIGH STREET HOSPITALITY LIMITED - 2021-07-28
    Hotel 52 Stanley Joicey Square, Stanley, England
    Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    2,642,315 GBP2023-12-28
    Officer
    2021-09-20 ~ 2023-06-12
    IIF 71 - director → ME
  • 34
    HIGH STREET ESTATE SERVICES LIMITED - 2021-08-05
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    220,235 GBP2021-12-31
    Officer
    2021-10-01 ~ 2023-01-01
    IIF 70 - director → ME
  • 35
    Suite 6 58 Low Friar Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Officer
    2023-06-21 ~ 2023-06-26
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.