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

Morris, Philip

    Related profiles found in government register
  • Morris, Philip
    British gardener born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Middlethorpe Business Park, Sim Balk Lane, Bishopthorpe, York, YO23 2BD, England

      IIF 1
    • icon of address 5, Lambert Court, York, YO1 6HN, England

      IIF 2
  • Morris, Philip
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 3
    • icon of address C/o Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 4
    • icon of address 80, Darras Road, Newcastle-upon-tyne, NE20 9PG, England

      IIF 5
  • Morris, Philip
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 6
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 17
    • icon of address Morris Law, Unit 1, Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 18
    • icon of address Suite 16, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 19
  • Morris, Philip
    British retired born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 20
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 21
  • Morris, Philip
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 22
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG

      IIF 28
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, England

      IIF 29
    • icon of address Unit 1, Suite 16, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 30 IIF 31
  • Morris, Philip
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Road, Horfield, Bristol, BS7 8SE, England

      IIF 32
  • Morris, Philip
    British hr director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Broadway Road, Bishopston, Bristol, BS7 8ES

      IIF 33
    • icon of address 39, Chemin Du Champs-des-fillies, Plan-les-ouates, 1228, Switzerland

      IIF 34 IIF 35 IIF 36
  • Morris, Philip
    British hr manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chemin Du Champs-des-fillies, Plan-les-ouates, 1228, Switzerland

      IIF 37
  • Morris, Philp
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16 Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 38
  • Morris, Philip
    British jeweller born in May 1960

    Registered addresses and corresponding companies
    • icon of address 54 Lismore Place, Newton Mearns, Glasgow, G77 6YG

      IIF 39
  • Morris, Philip
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

      IIF 40
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 41
  • Morris, Philip
    British solicitor born in May 1961

    Registered addresses and corresponding companies
  • Morris, Philip
    British retired born in September 1947

    Registered addresses and corresponding companies
    • icon of address The Penhouse Corbett House, Beam Street, Bristol, BS5 9QU

      IIF 46
  • Morris, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 47
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, United Kingdom

      IIF 48
  • Morris, Philip
    British partner in steel stockholding

    Registered addresses and corresponding companies
    • icon of address 2 Green Hill Close, Lickey End, Bromsgrove, Worcestershire, B60 1GB

      IIF 49
  • Morris, Philip
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG

      IIF 50
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, England

      IIF 51
    • icon of address Tynedale, Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TR

      IIF 52 IIF 53 IIF 54
  • Morris, Philip
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 56
  • Morris, Philip
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, NE20 9PG, United Kingdom

      IIF 57
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 58
  • Morris, Philip
    British solicitor/director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 59
  • Morris, Philip
    British master mariner born in November 1965

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Morris, Philip
    British hr director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hillcrest Road, 7j Hillcrest Villas, 286692, Singapore

      IIF 61
  • Morris, Philip
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Bay View Terrace, Penzance, TR18 4HS, England

      IIF 62
  • Morris, Philip
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, Jennings Street, Penzance, Cornwall, TR18 2LU, United Kingdom

      IIF 63
  • Morris, Philip
    British film director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 64
  • Morris, Philip
    British film producer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 65
    • icon of address Suite 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 66
  • Morris, Philip
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Buntsford Park Road, Bromsgrove, Worcester, B60 3DX

      IIF 67
  • Morris, Philip
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 12, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, England

      IIF 71
    • icon of address Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, BT28 1RW, Northern Ireland

      IIF 72
    • icon of address 12 Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 73 IIF 74
  • Mr Philip Morris
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

      IIF 75
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 76 IIF 77
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 78 IIF 79
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 80 IIF 81 IIF 82
    • icon of address Morris Law, Unit 1, Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 83
    • icon of address Suite 16, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 84
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 85
  • Mr Philip Morris
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Road, Horfield, Bristol, BS7 8SE, England

      IIF 86
  • Morris, Philip

    Registered addresses and corresponding companies
    • icon of address 2 Green Hill Close, Lickey End, Bromsgrove, Worcestershire, B60 1GB

      IIF 87
    • icon of address Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 88
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 89
    • icon of address Tynedale, Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TR

      IIF 90 IIF 91
  • Mr Philip Morris
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 93
    • icon of address Unit 1, Suite 16, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 94 IIF 95
    • icon of address 80, Darras Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 96
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 97
  • Mr Philip Morris
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, Jennings Street, Penzance, TR18 2LU, England

      IIF 98
    • icon of address 23-24, Jennings Street, Penzance, TR18 2LU, United Kingdom

      IIF 99
  • Mr Philip Morris
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 100 IIF 101
    • icon of address 12, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 102
    • icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England, B30 3JN, United Kingdom

      IIF 103
    • icon of address Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, BT28 1RW, Northern Ireland

      IIF 104
    • icon of address 12 Buntsford Park Road, Bromsgrove, Worcester, B60 3DX

      IIF 105
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-12-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2018-11-16 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 3
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1, Suite 16 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -345,107 GBP2024-07-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,598,250 GBP2025-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 3 - Director → ME
  • 7
    BISS (TEMPLE PIER) LIMITED - 2015-06-24
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    294,470 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -337 GBP2021-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    BISS CONSTRUCTION LIMITED - 2012-10-03
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    CALLANETICS UK LTD - 2002-08-23
    CALLANETICS ENGLAND LTD - 2002-02-26
    BODWELL LIMITED - 2001-07-20
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-11 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2001-07-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    COMRAY LIMITED - 2002-08-23
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2002-06-27 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    icon of address 50 Church Road, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1, Suite 16 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,738 GBP2024-07-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Dar As Salaam, Horley Road, Charlwood, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 62 - Director → ME
  • 15
    icon of address 23-24 Jennings Street, Penzance, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    821 GBP2018-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2012-07-19 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Flat 2 1 Bay View Terrace, Penzance, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 64 - Director → ME
  • 17
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,517,571 GBP2024-09-30
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,543 GBP2015-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,476 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LEGIBUS ONE HUNDRED LIMITED - 1979-12-31
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 61 - Director → ME
  • 24
    TAMARI LIMITED - 2001-04-06
    icon of address 4 Park Drive, Forest Hall, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2017-04-30
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    icon of address C/o Smiths, 1 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 1 - Director → ME
  • 26
    icon of address 5 Lambert Court, York, England
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 27
    NAMEBARK LIMITED - 2002-11-27
    icon of address 9 Westover Gardens Low Fell, Gateshead, Tyne & Wear
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,642 GBP2016-10-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 29
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 32
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 14 - Director → ME
  • 33
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 12 - Director → ME
  • 34
    icon of address Suite 16 Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 38 - Director → ME
  • 35
    icon of address Morris Law, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    MONUMENT ADMIN (NO. 2) LIMITED - 2004-09-13
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 20 - Director → ME
  • 37
    icon of address Suite 16 Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,165 GBP2024-09-30
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TEMPLE PROPERTY INVESTMENTS LIMITED - 2017-02-08
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,555 GBP2024-02-29
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,255 GBP2021-02-28
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 23-24 Jennings Street, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 63 - Director → ME
  • 41
    NEWLANDS BLOODSTOCK LIMITED - 2014-05-06
    YACHT LONDON RACING LTD - 2023-03-01
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -478,850 GBP2024-07-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -273,815 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 18 Sternborough Park, Penshaw, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,805 GBP2021-11-30
    Officer
    icon of calendar 2002-11-26 ~ 2008-07-04
    IIF 44 - Director → ME
    icon of calendar 2002-11-26 ~ 2008-07-04
    IIF 54 - Secretary → ME
  • 2
    icon of address North House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2005-07-19
    IIF 53 - Secretary → ME
  • 3
    LIPO LIFESTYLE (GOLDERS GREEN) LIMITED - 2013-01-16
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-02-28
    IIF 15 - Director → ME
  • 4
    COMMUNITY AT HEART - 2011-04-07
    EASTON AND LAWRENCE HILL NEIGHBOURHOOD MANAGEMENT - 2020-09-12
    icon of address Easton Community Centre, Kilburn Street, Bristol, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-09-06
    IIF 46 - Director → ME
  • 5
    EUROPEAN SERVICES FOR PEOPLE WITH AUTISM LIMITED - 2008-09-23
    icon of address North House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-05 ~ 2005-07-19
    IIF 91 - Secretary → ME
  • 6
    CALLANETICS INTERNATIONAL LIMITED - 2004-08-18
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,463 GBP2021-11-30
    Officer
    icon of calendar 2003-11-14 ~ 2008-07-02
    IIF 42 - Director → ME
    icon of calendar 2003-11-14 ~ 2008-07-02
    IIF 90 - Secretary → ME
  • 7
    NAMECO (NO.202) LIMITED - 2021-11-17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2021-05-27
    IIF 56 - Director → ME
  • 8
    icon of address 12 Buntsford Park Road, Bromsgrove, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    15,428 GBP2024-09-30
    Officer
    icon of calendar 2005-11-19 ~ 2023-10-05
    IIF 67 - Director → ME
    icon of calendar 2000-10-30 ~ 2010-12-01
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-10-05
    IIF 105 - Has significant influence or control OE
  • 9
    NOMINA NO 179 LLP - 2021-07-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2015-05-08
    IIF 40 - LLP Member → ME
  • 10
    PROPERTY ASSET SOLUTIONS LIMITED - 2015-04-15
    NEWLANDS RACING LTD - 2014-08-28
    icon of address Flat 3, 91 Bristol Road, Gloucester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-07 ~ 2014-03-01
    IIF 4 - Director → ME
  • 11
    icon of address 8 Paddington House, 10 Felar Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ 2022-02-01
    IIF 57 - Director → ME
  • 12
    icon of address 53 Moss Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    20,740 GBP2024-06-30
    Officer
    icon of calendar 1997-11-05 ~ 2003-04-05
    IIF 39 - Director → ME
  • 13
    STMICROELECTRONICS WIRELESS LIMITED - 2009-03-03
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2009-02-26
    IIF 33 - Director → ME
  • 14
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    537,253 GBP2024-09-30
    Officer
    icon of calendar 2014-10-23 ~ 2020-09-11
    IIF 68 - Director → ME
  • 15
    icon of address Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-09-11
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-09-11
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    INMOS PENSION TRUST LIMITED - 2001-01-11
    icon of address Marlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2021-03-25
    IIF 37 - Director → ME
  • 17
    THOMSON - CSF COMPONENTS AND MATERIALS LIMITED - 1986-05-01
    THOMSON-CSF UNITED KINGDOM LIMITED - 1977-06-10
    CSF UNITED KINGDOM - 1969-06-10
    THOMSON COMPONENTS LIMITED - 2001-12-19
    icon of address Marlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-06 ~ 2020-09-22
    IIF 36 - Director → ME
  • 18
    SGS-FAIRCHILD LIMITED - 1968-12-16
    SGS (UNITED KINGDOM) LIMITED - 1973-04-24
    SGS-THOMSON MICROELECTRONICS LIMITED - 1998-06-11
    S G S - ATES (UNITED KINGDOM) LIMITED - 1984-06-01
    SGS SEMICONDUCTOR LIMITED - 1987-11-19
    icon of address Marlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-20 ~ 2020-09-22
    IIF 34 - Director → ME
  • 19
    AUTISM NORTH LTD - 2013-01-31
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    icon of calendar 2002-09-16 ~ 2006-11-09
    IIF 45 - Director → ME
    icon of calendar 2002-09-16 ~ 2006-11-09
    IIF 55 - Secretary → ME
  • 20
    AUTISM NORTH LIMITED - 2003-01-16
    GLENPATH HOLDINGS LTD - 2013-04-04
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    icon of calendar 1997-03-05 ~ 2006-11-09
    IIF 43 - Director → ME
    icon of calendar 2006-05-13 ~ 2006-11-09
    IIF 52 - Secretary → ME
  • 21
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2020-10-01
    IIF 35 - Director → ME
  • 22
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2018-01-16
    IIF 5 - Director → ME
  • 23
    icon of address 23-24 Jennings Street, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,332 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-09-02
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 12 Buntsford Park Road, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-07-07 ~ 2023-10-05
    IIF 74 - Director → ME
    icon of calendar 1993-07-07 ~ 2006-07-25
    IIF 49 - Secretary → ME
  • 25
    FERRARI STAINLESS & ALLOYS LIMITED - 2023-07-03
    LAPWOOD LIMITED - 1985-06-11
    icon of address 12 Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124,050 GBP2023-09-30
    Officer
    icon of calendar 2013-05-07 ~ 2023-10-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-10-05
    IIF 102 - Has significant influence or control OE
  • 26
    UKF PROPERTIES LIMITED - 2010-12-15
    icon of address 12 Buntsford Park Road, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ 2023-10-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-05
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 6 Bramhope Green, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2017-09-18
    IIF 66 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.