logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charles Peter Judge

    Related profiles found in government register
  • Mr Charles Peter Judge
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Baltimore House, Abbotts Hill, Gateshead, NE8 3DF

      IIF 1
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 2
    • icon of address Stockswood, 1 Well Road, Stocksfield, Northumberland, NE43 7QW, United Kingdom

      IIF 3
    • icon of address Cavendish House, Teesdale Business Park, Stockton-on-tees, Tees Valley, TS17 6QY, United Kingdom

      IIF 4
    • icon of address C/o Anderson & Co Financial Services Limited, Pendennis House, 169 Eastgate, Worksop, Nottinghamshire, S80 1QS, United Kingdom

      IIF 5
  • Mr Charles Peter Judge
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NL, United Kingdom

      IIF 6
  • Judge, Charles Peter
    British born in November 1971

    Resident in United Kingdom

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

      IIF 7
    • icon of address Stockswood, 1 Well Road, Stocksfield, Northumberland, NE43 7QW, United Kingdom

      IIF 8
    • icon of address C/o Anderson & Co Financial Services Limited, Pendennis House, 169 Eastgate, Worksop, Nottinghamshire, S80 1QS, United Kingdom

      IIF 9
  • Judge, Charles Peter
    British solicitor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stella House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, Tyne And Wear, NE15 8NY

      IIF 10
    • icon of address Cavendish House, Teesdale Business Park, Stockton-on-tees, Tees Valley, TS17 6QY, United Kingdom

      IIF 11
  • Mr Charles Peter Judge
    British born in November 1971

    Resident in Falkland Islands

    Registered addresses and corresponding companies
    • icon of address 83 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NL, United Kingdom

      IIF 12
  • Judge, Charles Peter
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, United Kingdom

      IIF 13
  • Judge, Charles Peter
    British lawyer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4JA

      IIF 14
    • icon of address Flat 42 Moor Court, Westfield Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YD

      IIF 15 IIF 16 IIF 17
    • icon of address Stockswood, 1 Well Road, Stocksfield, Northumberland, NE43 7QW, United Kingdom

      IIF 18
  • Judge, Charles Peter
    British monitoring officer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North East Combined Authority, Second Floor, 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 19
  • Judge, Charles Peter
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One North East, Stella House, Goldcrest Way, Newcastle Upon Tyne, Tyne And Wear, NE15 8NY

      IIF 20
  • Judge, Charles Peter
    British solicitor born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stella House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, NE15 8NY

      IIF 21
  • Judge, Charles Peter
    British lawyer born in November 1971

    Resident in Falkland Islands

    Registered addresses and corresponding companies
    • icon of address Flat 42 Moor Court, Westfield Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YD

      IIF 22
  • Judge, Charles Peter
    British solicitor born in November 1971

    Registered addresses and corresponding companies
    • icon of address Northern Counties Club, 11 Hood Street, Newcastle Upon Tyne, Tyne & Wear, NE16 3HS

      IIF 23
  • Judge, Charles Peter
    British

    Registered addresses and corresponding companies
    • icon of address Flat 42 Moor Court, Westfield Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YD

      IIF 24 IIF 25 IIF 26
    • icon of address Stella House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, Tyne And Wear, NE15 8NY

      IIF 27
  • Judge, Charles Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 42 Moor Court, Westfield Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YD

      IIF 28
  • Judge, Charles Peter

    Registered addresses and corresponding companies
    • icon of address Teesside Airport Business Suite, Teesside International Airport, Darlington, DL2 1NJ, United Kingdom

      IIF 29
    • icon of address Teesside International Airport Business Suite, Teesside International Airport, Darlington, County Durham, DL2 1NJ

      IIF 30
    • icon of address 83, Kenton Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4NL

      IIF 31
    • icon of address North East Combined Authority, Second Floor, 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 32
    • icon of address The Lumen, St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne, NE4 5BZ, England

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Lumen St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address The Lumen St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 36 - Secretary → ME
  • 3
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19
    TIMEC 1382 LIMITED - 2014-03-24
    TIMEC 1382 LIMITED - 2012-11-29
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,836,234 GBP2025-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    icon of address 1 Well Road, Stocksfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,043 GBP2024-04-30
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Anderson & Co Financial Services Limited Pendennis House, 169 Eastgate, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    188,464 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address The Lumen St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 35 - Secretary → ME
  • 8
    PIMCO 2779 LIMITED - 2008-06-20
    icon of address The Lumen St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2025-03-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address 32 Brenkley Way Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,916 GBP2016-12-31
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-09-08 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Stockswood, 1 Well Road, Stocksfield, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,705 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2009-04-06
    IIF 15 - Director → ME
  • 2
    THE NORTH EAST REGIONAL PORTAL 2001 LIMITED - 2009-01-27
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2008-04-06
    IIF 28 - Secretary → ME
  • 3
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2009-08-25 ~ 2009-11-13
    IIF 17 - Director → ME
  • 4
    icon of address Third Floor, Baltimore House, Abbots Hill, Gateshead, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-25 ~ 2009-11-13
    IIF 16 - Director → ME
  • 5
    icon of address The Lumen North East Combined Authority, Floor 1, The Lumen, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-04-23 ~ 2019-04-01
    IIF 19 - Director → ME
    icon of calendar 2018-04-23 ~ 2019-04-01
    IIF 32 - Secretary → ME
  • 6
    TYNE & WEAR ARCHIVES & MUSEUMS DEVELOPMENT TRUST - 2025-04-29
    icon of address Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2020-12-09
    IIF 14 - Director → ME
  • 7
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2008-04-06
    IIF 25 - Secretary → ME
  • 8
    PIMCO 2779 LIMITED - 2008-06-20
    icon of address The Lumen St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2009-03-30 ~ 2013-07-11
    IIF 10 - Director → ME
  • 9
    icon of address Broomhaugh C Of E First School, Church Lane, Riding Mill, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2022-10-15
    IIF 18 - Director → ME
  • 10
    NORTH EAST ENGLAND TRADING LIMITED - 2012-05-08
    icon of address Level 10 Baltic Place West, South Shore Road, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2011-09-30
    IIF 20 - Director → ME
    icon of calendar 2008-03-03 ~ 2011-08-19
    IIF 27 - Secretary → ME
  • 11
    GOOSEPOOL 2021 LIMITED - 2021-05-27
    icon of address Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,885 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2022-01-31
    IIF 11 - Director → ME
    icon of calendar 2021-12-23 ~ 2022-11-23
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-05-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Teesside International Airport Business Suite, Teesside International Airport, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-07-14 ~ 2023-09-20
    IIF 30 - Secretary → ME
  • 13
    icon of address Sir James Spence Institute Rvi, Queen Victoria Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-19 ~ 2003-02-05
    IIF 23 - Director → ME
  • 14
    HADRIAN'S WALL HERITAGE LIMITED - 2011-12-14
    icon of address East Peterel Field, Dipton Mill Road, Hexham, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2011-08-08
    IIF 21 - Director → ME
    icon of calendar 2006-05-17 ~ 2008-04-29
    IIF 26 - Secretary → ME
  • 15
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-04-06
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.