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

Carter, Paul

    Related profiles found in government register
  • Carter, Paul
    British commercial director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 1
  • Carter, Paul
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 43, Berkeley Square, London, W1J 5FJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5FJ

      IIF 11
    • icon of address 12, Queensway North, Walton On Thames, Surrey, KT12 5QW, England

      IIF 12
    • icon of address 12, Queensway North, Hersham, Walton-on-thames, Surrey, KT12 5QW, England

      IIF 13
  • Carter, Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Paul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire, CH65 4FE

      IIF 66
    • icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, PE11 4JH, England

      IIF 67
  • Carter, Paul
    British assistant director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 68 IIF 69 IIF 70
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, England

      IIF 74
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 75
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 76 IIF 77 IIF 78
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 80
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 81 IIF 82 IIF 83
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, United Kingdom

      IIF 84
  • Carter, Paul
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 85
  • Carter, Paul
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Paul
    British property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 159 IIF 160 IIF 161
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, England

      IIF 168
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 169 IIF 170 IIF 171
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 172
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, United Kingdom

      IIF 173
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 174 IIF 175 IIF 176
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 178 IIF 179
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 180
    • icon of address Cheviot House, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 181
  • Carter, Paul
    British senior project & property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 182 IIF 183
  • Carter, Paul
    British senior property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 184
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 185
  • Carter, Paul
    British branch director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gilbrook Way, Rochdale, Lancashire, OL16 4RT

      IIF 186
  • Carter, Paul
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LA, United Kingdom

      IIF 187
  • Carter, Paul
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Melville Street, Burnley, BB10 3EN, United Kingdom

      IIF 188
  • Carter, Paul
    British gas engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Heathers, Plymouth, PL6 7QS, United Kingdom

      IIF 189
  • Carter, Paul
    British assessor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stringer Ave, Sandbach, CW11 4HH, United Kingdom

      IIF 190
  • Carter, Paul
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 191
  • Carter, Paul
    English director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Gomm Road, Rotherhithe, London, SE16 2TY, United Kingdom

      IIF 192
    • icon of address 27, Stringer Avenue, Sandbach, Cheshire, CW11 4HH, United Kingdom

      IIF 193
  • Carter, Paul Anthony
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 194
    • icon of address 5 Annaleigh Place, Rydens Grove, Walton On Thames, Surrey, KT12 5RW

      IIF 195
  • Carter, Paul Anthony
    British it consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 196
    • icon of address 3 Annaleigh Place, Rydens Grove, Hersham, Walton-on-thames, Surrey, KT12 5RX

      IIF 197
  • Mr Paul Carter
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 198 IIF 199 IIF 200
    • icon of address Office Number, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 201
    • icon of address Office 3, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 202
    • icon of address Unit 10, The Arches, Cranberry Lane, London, London, E16 4BJ, United Kingdom

      IIF 203 IIF 204
  • Carter, Paul
    British builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 205
    • icon of address The Hollies, Woodcock Lane, Hordle, Lymington, Hants, SO41 0FG, United Kingdom

      IIF 206
  • Carter, Paul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 207
    • icon of address 28 Meldon Way, Winlaton, Tyne And Wear, NE21 6HJ

      IIF 208
  • Carter, Paul
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 221
  • Carter, Paul
    British property manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Carter
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire, CH65 4FE

      IIF 237
    • icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, PE114JH, United Kingdom

      IIF 238
  • Carter, Paul
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Spinney, Epsom, Surrey, KT18 5QX

      IIF 239
    • icon of address 3, The Spinney, Epsom, Surrey, KT18 5QX, England

      IIF 240
  • Carter, Paul
    British retired born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sconner Road, Torpoint, Cornwall, PL11 2LJ, England

      IIF 241
  • Carter, Paul
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat. Whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 242
    • icon of address The Retreat ,whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 243
  • Carter, Paul
    British property developer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ro-an-mor, 75 Mount Wise, Newquay, Cornwall, TR7 2BP, England

      IIF 244
  • Carter, Paul
    British taxi driver born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Tailyour Road, Crownhill, Plymouth, Devon, PL6 5DQ

      IIF 245
  • Carter, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kennet Place, Burghfield Common, Reading, RG7 3NN, England

      IIF 246
  • Mr Paul Carter
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Melville Street, Burnley, BB10 3EN, United Kingdom

      IIF 247
  • Paul Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 248
  • Carter, Paul
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Myrtle House, 30 Hargill Road, Howden-le-wear, Crook, County Durham, DL15 8AL

      IIF 249
  • Carter, Paul
    British cape electrical services born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 250
  • Carter, Paul
    British company director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 251
  • Carter, Paul
    British director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Gold Tops, Newport, NP20 4PG, United Kingdom

      IIF 252
  • Carter, Paul
    British electrician born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, CF5 2SL, Wales

      IIF 253
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 254
  • Carter, Paul
    British service manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address Myrtle House, 30 Hargill Road Howden Le Wear, Crook, County Durham, DL15 8HL

      IIF 255 IIF 256
  • Paul Anthony Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 257
  • Paul Carter
    English born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stringer Avenue, Sandbach, Cheshire, CW11 4HH, United Kingdom

      IIF 258
  • Carter, Paul Richard
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach Farm Cottage, Beach Lane, Gosberton Risegate, Spalding, PE11 4JH, England

      IIF 259
  • Carter, Paul Richard
    British manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 260
  • Carter, Paul Trevor
    British builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 261 IIF 262
  • Carter, Paul Trevor
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 263
  • Mr Paul Anthony Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 264
  • Mr Paul Carter
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 265
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN

      IIF 266 IIF 267
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 268 IIF 269
    • icon of address Office Number, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 270
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, City Of London, EC1N 8PN, England

      IIF 271
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 272
  • Mr Paul Carter
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 273
    • icon of address The Hollies, Woodcock Lane, Hordle, Lymington, SO41 0FG, England

      IIF 274
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 275
  • Mr Paul Carter
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Spinney, Epsom, KT18 5QX, England

      IIF 276
    • icon of address Millbrook Meridian Masonic Hall, The Parade, Torpoint, PL10 1AX, United Kingdom

      IIF 277
  • Mr Paul Carter
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Whickham Court, 15 Treloggan Road, Newquay, Cornwall, TR7 2FH, England

      IIF 278
    • icon of address The Retreat, Whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 279
  • Carter, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Kingston Property Services, Cheviot House, Beaminster Way East, Kingston Park, Tyne & Wear, NE3 2ER

      IIF 280
    • icon of address 33, The Heathers, Woolwell, Plymouth, Devon, PL6 7QS, United Kingdom

      IIF 281
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 282
  • Mr Paul Carter
    British born in April 1972

    Resident in Bri

    Registered addresses and corresponding companies
    • icon of address The Retreat, Whickham Court, The Retreat, Whickham Court, 17 Teloggan Road, Newquay, TR7 2FH, England

      IIF 283
  • Mr Paul Carter
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, CF5 2SL, Wales

      IIF 284
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 285 IIF 286
    • icon of address 4, Gold Tops, Newport, NP20 4PG, United Kingdom

      IIF 287
  • Mr Paul Richard Carter
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach Farm Cottage, Beach Lane, Gosberton Risegate, Spalding, PE11 4JH, England

      IIF 288
  • Mr Paul Trevor Carter
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 166
  • 1
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 85 - Director → ME
  • 2
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,270 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 3
    BMW CLASSIC AUTOMOTIVE LIMITED - 2013-01-14
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 4
    TIMECAST COMMUNICATIONS LTD - 2014-05-20
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 131 - Director → ME
  • 6
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 4 Gold Tops, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 144 - Director → ME
  • 9
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 88 - Director → ME
  • 10
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 275 - Has significant influence or controlOE
  • 11
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 148 - Director → ME
  • 12
    icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,267 GBP2019-02-28
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 13
    icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 14
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 134 - Director → ME
  • 15
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 127 - Director → ME
  • 16
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 174 - Director → ME
  • 17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 118 - Director → ME
  • 18
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,690 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 283 - Has significant influence or controlOE
  • 19
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    14,018 GBP2024-08-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 68 - Director → ME
  • 20
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 87 - Director → ME
  • 22
    icon of address 24 Peckham Close, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    16,730 GBP2024-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 23
    CARTER FAMILIY LTD - 2020-06-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 190 - Director → ME
  • 24
    icon of address 27 Stringer Avenue, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 25
    icon of address Cheviot House Beaminster Way, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 152 - Director → ME
  • 26
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 137 - Director → ME
  • 27
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 165 - Director → ME
  • 28
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 149 - Director → ME
  • 29
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 155 - Director → ME
  • 30
    EVER 1990 LIMITED - 2003-04-17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -1,164 GBP2023-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 132 - Director → ME
  • 31
    icon of address City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 32
    icon of address C/o Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 195 - Director → ME
  • 33
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 59 - Director → ME
  • 34
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 26 - Director → ME
  • 35
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 153 - Director → ME
  • 36
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 114 - Director → ME
  • 37
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 38
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 99 - Director → ME
  • 39
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 71 - Director → ME
  • 40
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 180 - Director → ME
  • 41
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 162 - Director → ME
  • 42
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-10-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 130 - Director → ME
  • 43
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 25 - Director → ME
  • 44
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 73 - Director → ME
  • 45
    icon of address 10 Claremont Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 65 - Director → ME
  • 46
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 176 - Director → ME
  • 47
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 103 - Director → ME
  • 48
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 18 - Director → ME
  • 49
    icon of address 33 The Heathers, Woolwell, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 281 - Secretary → ME
  • 50
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 55 - Director → ME
  • 51
    icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 94 - Director → ME
  • 52
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 54
    icon of address Kingston Property Services, Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 105 - Director → ME
  • 55
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 74 - Director → ME
  • 56
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 60 - Director → ME
  • 57
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 116 - Director → ME
  • 58
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-02
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 106 - Director → ME
  • 59
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 108 - Director → ME
  • 60
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 120 - Director → ME
  • 61
    icon of address The Hollies Woodcock Lane, Hordle, Lymington, Hants
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,774 GBP2016-03-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 62
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Right to appoint or remove directorsOE
  • 63
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 227 - Director → ME
  • 64
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 100 - Director → ME
  • 65
    LOCKSTOCK PRODUCTIONS LIMITED - 2015-08-12
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 112 - Director → ME
  • 67
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 102 - Director → ME
  • 68
    STATUSPARTY LIMITED - 1993-11-12
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 104 - Director → ME
  • 69
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 107 - Director → ME
  • 70
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 172 - Director → ME
  • 71
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-16
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 79 - Director → ME
  • 72
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 78 - Director → ME
  • 73
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,215 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Right to appoint or remove directorsOE
  • 75
    icon of address Unit 7, Angerstein Business Park, Horn Lane, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 246 - Director → ME
  • 76
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 62 - Director → ME
  • 77
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Has significant influence or control as a member of a firmOE
  • 79
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 80
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 95 - Director → ME
  • 81
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 83 - Director → ME
  • 82
    icon of address 43 Berkeley Square, Suite 4b, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 8 - Director → ME
  • 83
    icon of address Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 158 - Director → ME
  • 84
    icon of address 19 Gomm Road, Rotherhithe, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 192 - Director → ME
  • 85
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, City Of London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 63 - Director → ME
  • 87
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 86 - Director → ME
  • 88
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 129 - Director → ME
  • 89
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 123 - Director → ME
  • 90
    icon of address Millbrook Meridian Masonic Hall, The Parade, Torpoint, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    356,575 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 277 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 91
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 90 - Director → ME
  • 92
    icon of address Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 171 - Director → ME
  • 93
    icon of address Unit 10 The Arches, Cranberry Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite 36 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 52 - Director → ME
  • 95
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 147 - Director → ME
  • 96
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 179 - Director → ME
  • 97
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 136 - Director → ME
  • 98
    icon of address 24 Peckham Close, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 250 - Director → ME
  • 99
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,954 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Right to appoint or remove directorsOE
  • 100
    icon of address 110 Melville Street, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 101
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 96 - Director → ME
  • 102
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,000 GBP2024-01-31
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 234 - Director → ME
  • 104
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 221 - Director → ME
  • 105
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,526 GBP2024-12-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 178 - Director → ME
  • 107
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 92 - Director → ME
  • 108
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 80 - Director → ME
  • 109
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Suite No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 111
    icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,866 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 89 - Director → ME
  • 113
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 125 - Director → ME
  • 114
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 101 - Director → ME
  • 115
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 97 - Director → ME
  • 116
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 109 - Director → ME
  • 117
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 117 - Director → ME
  • 118
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 122 - Director → ME
  • 119
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 191 - Director → ME
    icon of calendar 2023-05-02 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 120
    ITDC SOLUTIONS LIMITED - 2021-07-12
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,156 GBP2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 121
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,480 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 122
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 119 - Director → ME
  • 123
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 138 - Director → ME
  • 124
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 115 - Director → ME
  • 125
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 93 - Director → ME
  • 126
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 127
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 23 Stockport Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 187 - Director → ME
  • 130
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 121 - Director → ME
  • 131
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 128 - Director → ME
  • 132
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 157 - Director → ME
  • 133
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 135 - Director → ME
  • 134
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 228 - Director → ME
  • 135
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 91 - Director → ME
  • 136
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 156 - Director → ME
  • 137
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 142 - Director → ME
  • 138
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 84 - Director → ME
  • 139
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 154 - Director → ME
  • 140
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 133 - Director → ME
  • 141
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 141 - Director → ME
  • 142
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 150 - Director → ME
  • 143
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 126 - Director → ME
  • 144
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 98 - Director → ME
  • 145
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 143 - Director → ME
  • 146
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 147
    icon of address Unit 10 The Arches, Cranberry Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 151 - Director → ME
  • 149
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 139 - Director → ME
  • 150
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,959 GBP2024-11-30
    Officer
    icon of calendar 2014-11-30 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 17 - Director → ME
  • 152
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 28 - Director → ME
  • 153
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 140 - Director → ME
  • 154
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 159 - Director → ME
  • 155
    1 COMPANY FORMATIONS ONLINE LTD - 2012-08-24
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 64 - Director → ME
  • 156
    WESTONE BUSINESS GROUP LTD - 2013-10-03
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 157
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 12 - Director → ME
  • 158
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 5 - Director → ME
  • 159
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 6 - Director → ME
  • 160
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 57 - Director → ME
  • 161
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 56 - Director → ME
  • 162
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 43 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 58 - Director → ME
  • 164
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 161 - Director → ME
  • 165
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 166
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 170 - Director → ME
Ceased 84
  • 1
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-06-20
    IIF 224 - Director → ME
    icon of calendar 2018-03-27 ~ 2025-04-01
    IIF 160 - Director → ME
  • 2
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-02
    IIF 146 - Director → ME
  • 3
    icon of address 2 Annaleigh Place, Rydens Grove, Walton-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,637 GBP2024-06-30
    Officer
    icon of calendar 2012-02-20 ~ 2014-05-09
    IIF 197 - Director → ME
  • 4
    icon of address 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2014-01-31
    IIF 35 - Director → ME
  • 5
    BARRETT ENGINEERING STEELS NORTH WEST LIMITED - 2013-05-07
    TAYLORSTEEL (NORTH WEST) LIMITED - 2013-04-23
    PINCO 1459 LIMITED - 2000-07-18
    icon of address Barrett House, Cutler Heights Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2014-11-30
    IIF 186 - Director → ME
  • 6
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-07-09
    IIF 167 - Director → ME
  • 7
    icon of address 48 Queens Street, Queensgate House, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2013-09-16
    IIF 48 - Director → ME
  • 8
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    14,018 GBP2024-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2015-10-29
    IIF 230 - Director → ME
  • 9
    icon of address Potts Gray South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-11-25
    IIF 163 - Director → ME
  • 10
    icon of address Flat 8 Brookside House, 38 Thornhill Gardens, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    3,036 GBP2024-05-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-02-23
    IIF 182 - Director → ME
  • 11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-11 ~ 2024-11-08
    IIF 260 - Director → ME
  • 12
    icon of address 6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2017-09-08 ~ 2023-01-30
    IIF 164 - Director → ME
  • 13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ 2024-03-06
    IIF 173 - Director → ME
  • 14
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2014-10-20
    IIF 11 - Director → ME
  • 15
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-01-05
    IIF 51 - Director → ME
  • 16
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-03
    IIF 75 - Director → ME
  • 17
    BUSINESS ACCOUNT FINDER LTD - 2014-05-08
    icon of address 43 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2014-01-01
    IIF 1 - Director → ME
  • 18
    EUROMONEY FINANCIAL LIMITED - 2014-12-24
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2014-10-15
    IIF 36 - Director → ME
  • 19
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    icon of calendar 2008-06-05 ~ 2011-05-04
    IIF 280 - Secretary → ME
  • 20
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-06-02 ~ 2019-10-04
    IIF 235 - Director → ME
  • 21
    icon of address 33 The Heathers, Woolwell, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ 2013-02-05
    IIF 189 - Director → ME
  • 22
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-02-26
    IIF 184 - Director → ME
  • 23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2018-01-18
    IIF 168 - Director → ME
  • 24
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-01-07
    IIF 113 - Director → ME
  • 25
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2015-12-30 ~ 2018-09-26
    IIF 232 - Director → ME
  • 26
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-19
    IIF 70 - Director → ME
    icon of calendar 2008-02-20 ~ 2012-04-25
    IIF 209 - Director → ME
  • 27
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-02-16
    IIF 185 - Director → ME
  • 28
    icon of address 32 Rhodfa Mes, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-01-20 ~ 2024-04-25
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    KRIS HICKS ELECTRICAL LTD - 2015-03-23
    icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    147,074 GBP2022-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2024-04-25
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    ENERGIA BMS LIMITED - 2016-06-24
    SKYFALL SOLUTIONS LIMITED - 2015-05-08
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2014-12-10
    IIF 50 - Director → ME
  • 31
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2008-04-01
    IIF 256 - Director → ME
  • 32
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2008-04-01
    IIF 255 - Director → ME
  • 33
    icon of address Potts Gray Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-10-12 ~ 2022-01-20
    IIF 229 - Director → ME
  • 34
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-10-15
    IIF 40 - Director → ME
  • 35
    GWECO 280 LIMITED - 2005-12-13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-05-29
    IIF 81 - Director → ME
  • 36
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-08-03
    IIF 223 - Director → ME
  • 37
    icon of address 1 Hood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2020-10-10 ~ 2022-08-15
    IIF 69 - Director → ME
  • 38
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-10-13 ~ 2023-04-27
    IIF 181 - Director → ME
  • 39
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-14
    IIF 110 - Director → ME
  • 40
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-14
    IIF 111 - Director → ME
  • 41
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2020-01-14
    IIF 183 - Director → ME
  • 42
    icon of address O.w.h. Creative, 67 Hind Grove, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2012-02-21
    IIF 61 - Director → ME
  • 43
    PARISH VIEW MANAGEMENT COMPANY LIMITED - 2010-03-23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2023-03-01
    IIF 72 - Director → ME
  • 44
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2010-02-23
    IIF 219 - Director → ME
  • 45
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-09-18
    IIF 145 - Director → ME
  • 46
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-10-18 ~ 2014-01-03
    IIF 226 - Director → ME
  • 47
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2013-02-05
    IIF 211 - Director → ME
  • 48
    icon of address 24 First Floor, Teal Lane, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2013-08-23
    IIF 47 - Director → ME
  • 49
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-02-11
    IIF 45 - Director → ME
  • 50
    icon of address Cobbs Hall, Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-17
    IIF 10 - Director → ME
  • 51
    icon of address 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ 2013-06-18
    IIF 41 - Director → ME
  • 52
    icon of address 11 Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,052 GBP2017-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2013-09-07
    IIF 44 - Director → ME
  • 53
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-01
    IIF 124 - Director → ME
  • 54
    icon of address Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-02-25 ~ 2024-11-14
    IIF 177 - Director → ME
  • 55
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-18
    IIF 9 - Director → ME
  • 56
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-02-18
    IIF 175 - Director → ME
  • 57
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-07-01
    IIF 222 - Director → ME
  • 58
    GROUNDLONG PROPERTY MANAGEMENT LIMITED - 1989-12-28
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ 2016-07-01
    IIF 233 - Director → ME
  • 59
    icon of address 91 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-26 ~ 2011-08-31
    IIF 245 - Director → ME
  • 60
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2011-08-08
    IIF 218 - Director → ME
  • 61
    BOSTON ALPHA SCIENTIFIC LIMITED - 2014-01-30
    icon of address Martland Mill Suite 5, Mart Lane, Burscough, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,932 GBP2017-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-03
    IIF 43 - Director → ME
  • 62
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2017-02-27
    IIF 207 - Director → ME
  • 63
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-09 ~ 2013-03-14
    IIF 208 - Director → ME
  • 64
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2017-03-21 ~ 2017-05-17
    IIF 169 - Director → ME
  • 65
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-02-20 ~ 2013-03-14
    IIF 210 - Director → ME
  • 66
    THE WESTERDALE COURT (MIDDLESBOROUGH ROAD) MANAGEMENT COMPANY LIMITED - 2008-02-11
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2024-04-30
    Officer
    icon of calendar 2018-11-06 ~ 2018-11-21
    IIF 166 - Director → ME
  • 67
    icon of address Christie & Proud, Chandler House, 64 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2011-03-11
    IIF 249 - Director → ME
  • 68
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,959 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ 2012-12-01
    IIF 239 - Director → ME
  • 69
    icon of address Viva Software Solutions Limited, International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2017-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2015-01-06
    IIF 49 - Director → ME
  • 70
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2013-04-03
    IIF 39 - Director → ME
  • 71
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2013-02-01
    IIF 216 - Director → ME
  • 72
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-01-20
    IIF 212 - Director → ME
  • 73
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-01
    IIF 220 - Director → ME
  • 74
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-03-01
    IIF 214 - Director → ME
  • 75
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-01
    IIF 217 - Director → ME
  • 76
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2013-05-17
    IIF 213 - Director → ME
  • 77
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2013-06-04
    IIF 215 - Director → ME
  • 78
    WESTONE BUSINESS GROUP LTD - 2013-10-03
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2015-01-21
    IIF 33 - Director → ME
  • 79
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2015-01-05
    IIF 34 - Director → ME
  • 80
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2015-01-05
    IIF 42 - Director → ME
  • 81
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 2021-02-05 ~ 2021-06-10
    IIF 76 - Director → ME
    icon of calendar 2020-08-24 ~ 2021-01-18
    IIF 77 - Director → ME
  • 82
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-01
    Officer
    icon of calendar 2011-06-08 ~ 2013-12-06
    IIF 236 - Director → ME
  • 83
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-06-06 ~ 2012-08-20
    IIF 231 - Director → ME
  • 84
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2016-07-01
    IIF 225 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.