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 Anthony John Thomas Anderson

    Related profiles found in government register
  • Mr Anthony John Thomas Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 1 IIF 2 IIF 3
    • icon of address B3, Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ, England

      IIF 6
    • icon of address Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 7
    • icon of address 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB, England

      IIF 8
    • icon of address 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 28c, Plan It, Park View Road West, Hartlepool, TS25 1PE, United Kingdom

      IIF 14
    • icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 15
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 16
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 17
  • Mr Anthony Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, England

      IIF 18
  • Anderson, Anthony John Thomas
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB

      IIF 19
    • icon of address 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB, England

      IIF 20
    • icon of address 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 25
  • Anderson, Anthony John Thomas
    British developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St Begas Glade, Hartlepool, Cleveland, TS26 0FB, United Kingdom

      IIF 26
  • Anderson, Anthony John Thomas
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Watermark, Gateshead, NE11 9SY, England

      IIF 27
    • icon of address 27, St Begas Glade, Hartlepool, Cleveland, TS26 0FB

      IIF 28
    • icon of address 27, St. Bega's Glade, Hartlepool, TS26 0FB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 32
    • icon of address Unit 28c, Park View Industrial Estate, Hartlepool, TS25 1PE, United Kingdom

      IIF 33
    • icon of address Unit 28c, Plan It, Park View Road West, Hartlepool, TS25 1PE, United Kingdom

      IIF 34
    • icon of address The Courtyard, Park Farm, Oaksey, Malmesbury, SN16 9SD, England

      IIF 35
    • icon of address Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 36
  • Anderson, Anthony John Thomas
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St Begas Glade, Hartlepool, TS26 0FB, United Kingdom

      IIF 37
  • Mr Anthony Robert Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neat, Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 38
  • Mr Anthony Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 39
    • icon of address 307, Venture Court, Hub Two, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 40
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 41
    • icon of address 19, Davison Street, South Tyneside, NE35 9JQ, United Kingdom

      IIF 42
    • icon of address Neat, Unit 79/80t, Riverview Building, North East Bic, Sunderland, SR5 2TH, England

      IIF 43
  • Anderson, Anthony John Thomas
    British advertising born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 44
  • Anderson, Anthony
    British director and company secretary born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 45
  • Anthony Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 46
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 47
  • Anderson, Anthony
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, C, Parkview Industrial Estate, Hartlepool, Cleveland, TS25 1PE, United Kingdom

      IIF 48
  • Anderson, Anthony Robert
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, Venture Court, Hub Two, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 49
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 50
  • Anderson, Anthony Robert
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o N.e.a.t, Aidan House, Sunderland Road, Gateshead, NE8 3HU, United Kingdom

      IIF 51
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 52
    • icon of address Neat, Unit 79/80t Riverview Building, North East Bic, Sunderland, SR5 2TH, England

      IIF 53
    • icon of address Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 54
  • Anderson, Anthony Robert
    British managing director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 55
    • icon of address Neat, Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 56 IIF 57
  • Anderson, Anthony
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Davison Street, Boldon Colliery, South Tyneside, NE35 9JQ, United Kingdom

      IIF 58
  • Anderson, Anthony
    British director and company secretary born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 59
  • Anderson, Anthony

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    136,720 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7, Flannagans The Watermark, Bankside, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,293 GBP2024-02-26
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    KFKY 23 LTD - 2013-08-02
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    365,876 GBP2024-10-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,412 GBP2021-12-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-12-21 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Neat, Unit 79/80t Riverview Building, North East Bic, Sunderland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153,583 GBP2024-06-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,264 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 57 - Director → ME
  • 14
    icon of address 1 Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o N.e.a.t Aidan House, Sunderland Road, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,942 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,231 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -235,878 GBP2024-07-31
    Officer
    icon of calendar 2006-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    58,407 GBP2025-08-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address Unit 7 The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,523 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    PARTYGOER LIMITED - 2003-01-28
    icon of address Unit 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,655 GBP2022-10-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 44 - Director → ME
  • 24
    KFKY 107 LTD - 2017-10-04
    icon of address 7 Bankside, The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,829 GBP2024-10-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,128 GBP2016-10-31
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,526,269 GBP2024-12-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    COTTLE AND AUSTEN LEISURE LIMITED - 1995-02-23
    COTTLE AND AUSTEN LIMITED - 1987-11-16
    THE GREAT RUSSIAN CIRCUS LIMITED - 2022-03-03
    icon of address Unit 3a Evolution Wynyard Business Park, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,481 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 19 Davison Street, Boldon Colliery, South Tyneside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,564 GBP2019-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    WINTERFUNLAND NEC LIMITED - 2021-11-18
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,287 GBP2024-05-29
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 36 - Director → ME
Ceased 4
  • 1
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153,583 GBP2024-06-30
    Officer
    icon of calendar 2019-02-25 ~ 2019-04-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-15
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    TORTUGA PROPERTY LIMITED - 2025-06-17
    icon of address Neat, Unit 79/80t Riverview Building North East Bic, Sunderland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-11-10 ~ 2025-06-16
    IIF 53 - Director → ME
  • 3
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2015-01-01
    IIF 28 - Director → ME
  • 4
    icon of address 11 Hambledon Place, Peterlee, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2021-08-28
    Officer
    icon of calendar 2017-08-01 ~ 2018-02-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-02-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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.