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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cantle-jones, Tim

    Related profiles found in government register
  • Cantle-jones, Tim
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princesway, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 1
    • Flat A, 3, Lambton Road, Newcastle Upon Tyne, Tyne & Wear, NE2 4RX, United Kingdom

      IIF 2
  • Cantle-jones, Tim
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, England

      IIF 3
    • 14 & 15 Pottery Road, Inkerman Street, Sunderland, SR5 2BN, England

      IIF 4
    • Town Hall Chambers, High Street East, Wallsend, England, NE28 7AT, England

      IIF 5
  • Cantle-jones, Tim
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, NE28 7AT, England

      IIF 6
    • Town Hall Chambers, High Street East, Wallsend, NE28 7AT, England

      IIF 7
  • Cantle-jones, Tim
    British director of strategy born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 8
  • Cantle Jones, Tim
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 9
  • Cantle Jones, Tim
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 10
  • Cantle Jones, Tim
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 11
    • 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA, England

      IIF 12
    • Plummer Tower, Croft Street, Newcastle Upon Tyne, NE1 6NG, United Kingdom

      IIF 13
  • Cantle Jones, Tim
    British festival director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 14 IIF 15
  • Cantle Jones, Tim
    British project events manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 16
  • Cantle Jones, Tim
    British project manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 17
  • Cantle-jones, Timothy
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 18
  • Cantle-jones, Timothy
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall Chambers, High Street East, Wallsend, Newcastle, Tyne And Wear, NE28 7AT, England

      IIF 19
  • Cantle-jones, Timothy
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall Chambers, High Street East, Wallsend, NE28 7AT, United Kingdom

      IIF 20
  • Cantle-jones, Timothy John
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 21
    • 14, Roundstone Close Haydon Grange, Newcastle Upon Tyne, NE7 7GH, England

      IIF 22
  • Cantle-jones, Timothy John
    British co director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 23
  • Cantle-jones, Timothy John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB

      IIF 24
    • 14, Roundstone Close, 14 Roundstone Close Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 25
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 26
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 31 IIF 32
    • Town Hall Chambers, High Street East, Wallsend, NE28 7AT, United Kingdom

      IIF 33
  • Cantle-jones, Timothy John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 34
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH, England

      IIF 35
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 36
  • Cantle-jones, Timothy John
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF, England

      IIF 37
  • Cantle-jones, Timothy John
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 38
  • Mr Tim Cantle Jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 39
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, England, NE7 7GH

      IIF 40
    • 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 41
    • Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ

      IIF 42
  • Mr Tim Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, England

      IIF 43
    • Unit 6, Princesway, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 44
    • 14 Roundstone Close Haydon Grange, Little Benton, Newcastle Upon Tyne, NE7 7GH, England

      IIF 45
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 46
    • The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, NE28 7AT, England

      IIF 47
  • Cantle-jones, Timothy
    British

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 48
  • Cantle Jones, Tim
    British festival director

    Registered addresses and corresponding companies
    • 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 49
  • Cantle Jones, Timothy John
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne & Wear, NE32 5UP, England

      IIF 50
  • Mr Timothy Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 51
  • Cantle-jones, Timothy John

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, England

      IIF 52
  • Cantle-jones, Timothy

    Registered addresses and corresponding companies
    • 14, 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 53
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Cantle Jones, Timothy

    Registered addresses and corresponding companies
    • Plummer Tower, Croft Street, Newcastle Upon Tyne, NE1 6NG, United Kingdom

      IIF 58
  • Mr Timothy John Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 59
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 60 IIF 61
    • 14, Roundstone Close Haydon Grange, Newcastle Upon Tyne, NE7 7GH, England

      IIF 62
    • 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, Great Britain

      IIF 63
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 64
    • Town Hall Chambers, High Street East, Wallsend, NE28 7AT, England

      IIF 65
  • Cantle-jones, Tim

    Registered addresses and corresponding companies
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 66
    • Plummer House, Croft Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6NG

      IIF 67
  • Mr Timothy John Cantle Jones
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Porchester Road, London, W2 5DR, England

      IIF 68
    • 13 Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 69
    • 14, Roundstone Close, 14 Roundstone Close Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH

      IIF 70
    • 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 71
child relation
Offspring entities and appointments 37
  • 1
    ACTIVE NORTHUMBERLAND
    08484436 09243253
    C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Liquidation Corporate (49 parents)
    Officer
    2014-11-06 ~ 2015-10-21
    IIF 24 - Director → ME
  • 2
    BLUE SQUARE UTILITIES LTD
    10717009
    C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2017-04-08 ~ 2019-04-08
    IIF 34 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-12-21
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CANTLE-JONES ASSOCIATES LIMITED
    - now 03686908
    BLUETREE LTD
    - 1999-02-01 03686908
    Plummer Tower, Croft Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    1998-12-24 ~ dissolved
    IIF 15 - Director → ME
    1998-12-24 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    DANCE NORTH
    02490618
    Temple Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (77 parents)
    Officer
    2000-05-16 ~ 2004-01-21
    IIF 17 - Director → ME
  • 5
    EMS METERING LTD
    13282361
    Unit 19, Inkerman Street, Sunderland, England
    Active Corporate (3 parents)
    Officer
    2021-08-02 ~ 2022-08-01
    IIF 4 - Director → ME
  • 6
    FMA AGENCY LIMITED
    07286755
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2017-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FUTURE ENERGY INNOVATION LTD
    10455755
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 8 - Director → ME
    2016-11-01 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    FUTURE ENERGY SOLUTIONS LTD
    08209324
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Voluntary Arrangement Corporate (2 parents)
    Officer
    2012-09-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FUTURE ENERGY UTILITIES LTD
    - now 08500717
    SIROCCO ENERGY SUPPLY LIMITED
    - 2015-05-01 08500717
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2015-04-29 ~ 2017-11-15
    IIF 12 - Director → ME
  • 10
    FUTURE ENERGY(SERVICES) LTD
    09245110
    2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-02 ~ 2017-07-31
    IIF 23 - Director → ME
    2014-10-02 ~ 2017-07-31
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 69 - Has significant influence or control OE
  • 11
    FUTURE ENERGY(SMART) LTD
    09245166
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 27 - Director → ME
    2014-10-02 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    FUTURE ENERGY(SUPPLY) LTD
    09245274
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2014-10-02 ~ 2017-10-17
    IIF 29 - Director → ME
    2014-10-02 ~ 2015-03-09
    IIF 55 - Secretary → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 39 - Has significant influence or control OE
  • 13
    GALAXY RADIO NORTH EAST LIMITED
    - now 03139918
    CHRYSALIS RADIO NORTH EAST LIMITED
    - 1998-11-02 03139918
    GALAXY RADIO SOLENT LIMITED - 1996-11-21
    30 Leicester Square, London
    Active Corporate (37 parents)
    Officer
    1998-01-14 ~ 2003-04-30
    IIF 16 - Director → ME
  • 14
    GREEN DEAL PRODUCTS LTD
    07692643
    Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2011-07-04 ~ 2011-10-04
    IIF 35 - Director → ME
    2012-12-06 ~ dissolved
    IIF 38 - Director → ME
    2012-12-06 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Has significant influence or control OE
  • 15
    JACKSON FIELD LTD - now
    ENERGY FRIEND LIMITED
    - 2014-11-18 07694711
    TIMEC 1311 LIMITED - 2011-07-06
    Unit 17 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2013-10-04 ~ 2014-03-20
    IIF 37 - Director → ME
  • 16
    JUST CHAMPION LTD
    11369919
    Town Hall Chambers, High Street East, Wallsend, England, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LOW CARBON INNOVATION LIMITED
    07313937
    Studio 5 Generator Building, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2010-07-14 ~ dissolved
    IIF 13 - Director → ME
    2010-07-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    LOW CARBON LIGHTING LIMITED
    07206377
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (7 parents)
    Officer
    2010-03-29 ~ 2012-07-31
    IIF 36 - Director → ME
    2010-03-29 ~ 2011-03-10
    IIF 67 - Secretary → ME
  • 19
    NEIGHBOURHOOD ENERGY LTD
    08395769
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 30 - Director → ME
    2013-02-08 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    NEIGHBOURHOOD RENEWAL LTD
    08395266
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 28 - Director → ME
    2013-02-08 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 21
    NORTHUMBRIA ENERGY LIMITED
    08799870
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-12-03 ~ 2019-01-20
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-20
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NORTHUMBRIA MUSIC ANTHOLOGY LIMITED
    04294919
    14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2001-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    ONE WORLD ENERGY LTD
    13246973
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 24
    POWERDOWN LIMITED
    - now 06643867
    THE PROPER WRAPPING PAPER COMPANY LIMITED
    - 2009-04-09 06643867
    415 Blackburn Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2009-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 25
    PROJECT GENESIS LIMITED
    - now 02796310
    ROWANMIST LIMITED - 1993-05-19
    Steel House, Genesis Way, Consett, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2016-03-07 ~ 2016-06-15
    IIF 32 - Director → ME
  • 26
    RACE FOR PEACE C.I.C.
    - now 15604320
    RACE FOR PEACE LIMITED
    - 2025-10-02 15604320
    Unit 6 Princesway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 27
    SCOPE ENERGY SOLUTIONS LTD - now
    PUTNEY ENERGY LIMITED
    - 2023-10-27 09844621
    Unit 6 Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-04 ~ 2023-10-27
    IIF 33 - Director → ME
  • 28
    SENTINEL ENERGY LIMITED - now
    NELSON METERING SERVICES LIMITED
    - 2022-04-04 10190478
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (10 parents)
    Officer
    2018-08-22 ~ 2019-04-08
    IIF 50 - Director → ME
  • 29
    SGC METERING LIMITED
    - now 10602010
    BLACKTHORNE ENGINEERING LIMITED
    - 2020-06-15 10602010
    The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SMART GRID CONTROLS LTD
    11503672
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-07 ~ now
    IIF 22 - Director → ME
    2018-08-07 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SMART GRID GROUP LIMITED
    15044767
    Unit 6 Princes Park, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 32
    SMART GRID TECHNOLOGIES LTD
    14047530
    Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    THE FOUNDATION FOR SOCIAL ENTREPRENEURS
    - now 04180639
    THE FOUNDATION FOR SOCIAL ENTREPENEURS
    - 2003-03-11 04180639
    123 Whitecross Street, London
    Active Corporate (74 parents, 4 offsprings)
    Officer
    2002-06-28 ~ 2003-10-27
    IIF 10 - Director → ME
  • 34
    THE FUTURE ENERGY FOUNDATION
    09915660
    14 Roundstone Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 35
    THE SCARMAN TRUST
    03560950
    Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (29 parents)
    Officer
    2000-06-14 ~ 2003-11-19
    IIF 14 - Director → ME
  • 36
    UK ENERGY INCUBATOR HUB LTD - now
    EUSTON ENERGY LIMITED
    - 2021-09-03 09844783
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (11 parents)
    Officer
    2018-10-05 ~ 2018-12-10
    IIF 20 - Director → ME
    2018-12-10 ~ 2019-04-22
    IIF 19 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-01-16
    IIF 68 - Ownership of shares – 75% or more OE
  • 37
    WINDOWS MUSIC ACADEMY C.I.C.
    12481565
    3 West Park Road, Gateshead
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ now
    IIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.