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 Stephen Jackson

    Related profiles found in government register
  • Mr Stephen Jackson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 1
  • Mr Stephen Jackson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 2
  • Mr Stephen Jackson
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 3 IIF 4 IIF 5
    • icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, EC2V 7AD, England

      IIF 6
    • icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT

      IIF 7 IIF 8 IIF 9
    • icon of address Ground Floor, 14 Devonshire Square, London, EC2M 4YT

      IIF 10
    • icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 11
  • Mr Stephen Jackson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven Jackson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 East Springfield Terrace, Bishopbriggs, Glasgow, G64 1TQ, United Kingdom

      IIF 30
  • Mr Stephen Jackson
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, United Kingdom

      IIF 31
  • Jackson, Stephen
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sucklings Yard, Church Street, Ware, SG12 9EN, England

      IIF 32
  • Jackson, Stephen
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 33
  • Jackson, Stephen
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 34
  • Jackson, Stephen
    British engineer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clover Court, Jasmine Grove, Waterlooville, Hampshire, PO7 8BP

      IIF 35
  • Jackson, Stephen
    British builder born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 36
  • Jackson, Stephen
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British developer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 61
  • Jackson, Stephen
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 62
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 63 IIF 64 IIF 65
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 67
    • icon of address 80, Strand, London, WC2R 0RL

      IIF 68
    • icon of address 5 Nidd House, Richmond Business Park, Sidings Court, Doncaster, DN4 5JH

      IIF 69
  • Jackson, Stephen
    British director house building born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 70
  • Jackson, Stephen
    British higher education director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 71
  • Jackson, Stephen
    British retired born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, EC2V 7AD, England

      IIF 72
    • icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT

      IIF 73 IIF 74 IIF 75
    • icon of address Ground Floor, 14 Devonshire Square, London, EC2M 4YT

      IIF 76
  • Jackson, Stephen
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 East Springfield Terrace, Bishopbriggs, Glasgow, G64 1TQ, United Kingdom

      IIF 77
  • Jackson, Stephen
    British

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British accountant

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British builder

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 115
  • Jackson, Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 116 IIF 117 IIF 118
    • icon of address 39 Highside Drive, Humbledon Hill, Sunderland, Tyne & Wear, SR3 1UL

      IIF 119
  • Jackson, Stephen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 39 Highside Drive, Humbledon Hill, Sunderland, Tyne & Wear, SR3 1UL

      IIF 120 IIF 121
  • Jackson, Stephen
    British director

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British finance director

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 187
    • icon of address 39 Highside Drive, Humbledon Hill, Sunderland, Tyne & Wear, SR3 1UL

      IIF 188
  • Jackson, Stephen
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 193
    • icon of address Unit 5, Nidd House, Richmond Business Park, Doncaster, South Yorkshire, DN4 5JH, United Kingdom

      IIF 194
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, United Kingdom

      IIF 195
  • Jackson, Stephen

    Registered addresses and corresponding companies
    • icon of address 324 Manchester Road, West Timperley, Altrincham, Cheshire, WA14 5NB

      IIF 196 IIF 197 IIF 198
    • icon of address 5, Nidd House, Richmond Business Park Sidings Court, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 200
    • icon of address Unit 5, Nidd House, Richmond Business Park, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 201
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ

      IIF 202
    • icon of address Unit 22, Lyon Road, Hersham, Surrey, KT12 3PU, United Kingdom

      IIF 203
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    SANDCO 823 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,459 GBP2017-03-31
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 150 - Director → ME
  • 3
    SANDCO 821 LIMITED - 2004-03-09
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 155 - Director → ME
  • 4
    SANDCO 820 LIMITED - 2004-03-16
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2017-03-31
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    SANDCO 920 LIMITED - 2006-04-04
    ABAWS ACCOUNTING (N.E.) LIMITED - 2006-04-26
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,554 GBP2025-03-31
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,003 GBP2025-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,203 GBP2018-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1998-04-07 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address Ground Floor, 14 Devonshire Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address Unit 5 Nidd House, Richmond Business Park, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 201 - Secretary → ME
  • 14
    BLUE SKY TAX PLANNING LIMITED - 2015-01-13
    BLUE SKY TAX PANNING LIMITED - 2013-10-15
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,217 GBP2024-10-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,196 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 193 - Director → ME
  • 17
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,933 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 5 Nidd House, Richmond Business Park, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 67 - Director → ME
  • 21
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
    icon of calendar ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Strata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,777 GBP2022-12-31
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    298,410 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    NATUREFILE LIMITED - 2000-09-01
    icon of address 5 Nidd House Richmond Business, Park, Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    JACKSON TORQ SYSTEM LIMITED - 2016-12-15
    JACKSON 1 LIMITED - 2016-12-15
    icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,901 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 7 East Springfield Terrace, Bishopbriggs, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 28
    MOORFIELD YORKSHIRE LIMITED - 2003-04-09
    TIMEOFFER LIMITED - 1993-06-23
    icon of address 86 Hillway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 66 - Director → ME
  • 29
    icon of address 5 Richmond Business Park, Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 65 - Director → ME
  • 30
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    METROLAND PROPERTIES LIMITED - 2008-06-25
    MOORFIELD DEVELOPMENTS LIMITED - 2011-02-22
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    545 GBP2024-08-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 59 - Director → ME
  • 32
    A-B-A-C-U-S FINANCIAL AND ACCOUNTANCY SERVICES LIMITED - 2004-08-09
    SANDCO 822 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 173 - Director → ME
  • 33
    LIVEWARD LIMITED - 1993-10-29
    icon of address 22 Lakeside Mews, Fieldside Thorne, Doncaster, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-02 ~ dissolved
    IIF 70 - Director → ME
  • 34
    icon of address 8 Heather Court, Shaw Wood Way, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 37 - Director → ME
  • 35
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 202 - Secretary → ME
  • 36
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2nd Floor Titan Court, 3 Bishop Square, Hatfield, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 33 - Director → ME
  • 38
    icon of address C/o Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,800 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 40
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 42
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2015-10-31
    Officer
    icon of calendar 2004-10-27 ~ dissolved
    IIF 35 - Director → ME
  • 43
    icon of address Unit 22 Lyon Road, Hersham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,391 GBP2019-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 203 - Secretary → ME
  • 44
    Company number 03842441
    Non-active corporate
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 41 - Director → ME
Ceased 109
  • 1
    SANDCO 876 LIMITED - 2005-01-10
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-21
    IIF 154 - Director → ME
  • 2
    SANDCO 823 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,459 GBP2017-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2007-09-30
    IIF 106 - Secretary → ME
  • 3
    SANDCO 821 LIMITED - 2004-03-09
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2007-09-30
    IIF 107 - Secretary → ME
  • 4
    SANDCO 820 LIMITED - 2004-03-16
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2017-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2007-12-31
    IIF 113 - Secretary → ME
  • 5
    SANDCO 708 LIMITED - 2001-10-17
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2002-05-31
    IIF 191 - Director → ME
    icon of calendar 2001-08-16 ~ 2002-05-31
    IIF 128 - Secretary → ME
  • 6
    icon of address Jubilee Industrial Estate, Ashington, Northumberland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2002-04-30
    IIF 190 - Director → ME
    icon of calendar 1994-04-11 ~ 2002-04-30
    IIF 120 - Secretary → ME
  • 7
    CORTEM UK LIMITED - 2006-10-02
    SANDCO 652 LIMITED - 2000-03-28
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2002-04-30
    IIF 192 - Director → ME
    icon of calendar 2000-03-03 ~ 2002-04-30
    IIF 127 - Secretary → ME
  • 8
    BALS PROPERTY LIMITED - 2002-01-08
    SANDCO 632 LIMITED - 1999-08-24
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ 2002-10-11
    IIF 188 - Director → ME
    icon of calendar 2002-12-17 ~ 2003-03-31
    IIF 175 - Director → ME
    icon of calendar 1999-08-17 ~ 2002-10-11
    IIF 122 - Secretary → ME
  • 9
    MARTONE CARS LTD - 2013-04-19
    WESTMINSTER CARS LIMITED - 2006-09-07
    icon of address 42 King Edward Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-20 ~ 2002-05-23
    IIF 78 - Secretary → ME
  • 10
    PEARSON COLLEGE LIMITED - 2023-06-06
    icon of address 6 Mitre Passage, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2020-07-30
    IIF 68 - Director → ME
  • 11
    SANDCO 862 LIMITED - 2004-11-16
    icon of address 408 Linnet Drive, Tile Kiln, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,522 GBP2016-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-08
    IIF 167 - Director → ME
  • 12
    SANDCO 863 LIMITED - 2004-11-16
    icon of address 2 The Hopkiln Church Street, Harvington, Evesham, Worcestershire
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,916 GBP2018-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-08
    IIF 166 - Director → ME
  • 13
    SANDCO 913 LIMITED - 2005-06-02
    icon of address Verulam Business Services Ltd, 16-18 Chequer Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-13
    IIF 144 - Director → ME
  • 14
    SANDCO 884 LIMITED - 2005-03-17
    icon of address 5a Ver Road, St Albans, Hertfordshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,142 GBP2018-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-15
    IIF 147 - Director → ME
  • 15
    SANDCO 899 LIMITED - 2005-06-02
    icon of address C/o, Mgj Limited, Scope House Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2005-05-13
    IIF 162 - Director → ME
  • 16
    SANDCO 888 LIMITED - 2005-03-17
    icon of address 102 Snape Hill Lane, Dronfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,312 GBP2021-03-31
    Officer
    icon of calendar 2005-02-28 ~ 2005-03-15
    IIF 153 - Director → ME
  • 17
    SANDCO 919 LIMITED - 2005-10-21
    icon of address Woodlands, Cholderton, Salisbury, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-27 ~ 2005-10-06
    IIF 174 - Director → ME
  • 18
    SANDCO 875 LIMITED - 2005-02-16
    icon of address West Broomhill, Whalton, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,684 GBP2025-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-09
    IIF 165 - Director → ME
  • 19
    SANDCO 865 LIMITED - 2004-11-17
    icon of address 3 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    442 GBP2018-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-08
    IIF 149 - Director → ME
  • 20
    SANDCO 920 LIMITED - 2006-04-04
    ABAWS ACCOUNTING (N.E.) LIMITED - 2006-04-26
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,554 GBP2025-03-31
    Officer
    icon of calendar 2006-03-25 ~ 2008-09-18
    IIF 103 - Secretary → ME
  • 21
    ABACUS 32 LIMITED - 2008-03-12
    SANDCO 887 LIMITED - 2005-03-17
    icon of address Flat 14 Clay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-15
    IIF 164 - Director → ME
  • 22
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,960 GBP2023-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2006-12-15
    IIF 172 - Director → ME
    icon of calendar 2006-05-09 ~ 2006-12-15
    IIF 93 - Secretary → ME
  • 23
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,003 GBP2025-03-31
    Officer
    icon of calendar 2006-10-24 ~ 2006-12-15
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ 2014-03-01
    IIF 134 - Director → ME
  • 25
    ABACUS 197 LIMITED - 2010-01-11
    SANDCO 900 LIMITED - 2005-10-21
    icon of address Darrel Gough, 24 Lockside, Marple, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2005-10-11
    IIF 170 - Director → ME
  • 26
    ABACUS SJP LIMITED - 2007-07-17
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,254 GBP2025-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2008-12-31
    IIF 148 - Director → ME
  • 27
    ABACUS 454 LTD - 2013-02-27
    SANDCO 864 LIMITED - 2004-11-17
    icon of address Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    56,158 GBP2018-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-08
    IIF 146 - Director → ME
  • 28
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2006-09-12 ~ 2008-09-18
    IIF 96 - Secretary → ME
  • 29
    SUNAHEAD LIMITED - 1992-12-08
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-11-18 ~ 2001-10-04
    IIF 184 - Director → ME
    icon of calendar 1993-11-18 ~ 2001-10-04
    IIF 119 - Secretary → ME
  • 30
    ABACUS 61 LIMITED - 2014-09-22
    AZURE ACCOUNTANTS LTD - 2022-03-21
    icon of address 55 Tysoe Avenue, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-30
    IIF 183 - Director → ME
  • 31
    BLUE SKY TAX PLANNING LIMITED - 2015-01-13
    BLUE SKY TAX PANNING LIMITED - 2013-10-15
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,217 GBP2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ 2015-05-02
    IIF 181 - Director → ME
  • 32
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,676 GBP2022-03-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-06-28
    IIF 62 - Director → ME
  • 33
    icon of address 2 Sucklings Yard, Church Street, Ware, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-01
    IIF 32 - Director → ME
  • 34
    icon of address 36 Ropergate, Pontefract, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,740 GBP2025-02-28
    Officer
    icon of calendar 2011-02-03 ~ 2013-03-11
    IIF 194 - Director → ME
  • 35
    icon of address 45 Sinderland Road, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2000-05-25
    IIF 80 - Secretary → ME
  • 36
    icon of address The Homestead, Hopperton, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    279 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2004-09-07
    IIF 63 - Director → ME
  • 37
    SANDCO 885 LIMITED - 2005-03-17
    ABACUS 75 LIMITED - 2014-08-13
    icon of address The Lodge Shrub Farm, Burton Row, Brent Knoll, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    5,788 GBP2019-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-15
    IIF 160 - Director → ME
  • 38
    icon of address 34 Linksway, Northwood, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 44 - Director → ME
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 118 - Secretary → ME
  • 39
    SERVICE MAINTENANCE CONTRACTS LIMITED - 2013-05-13
    icon of address Core House Unit 8, Split Crow Road, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,674 GBP2025-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2014-03-01
    IIF 179 - Director → ME
  • 40
    SERVICE REPAIRS LIMITED - 2013-05-13
    icon of address Core House Unit 8, 211 Split Crow Road, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,023 GBP2018-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2013-10-01
    IIF 182 - Director → ME
  • 41
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2004-01-28
    IIF 85 - Secretary → ME
  • 42
    icon of address 77 Barbondale Close, Great Sankey, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2000-11-14
    IIF 83 - Secretary → ME
  • 43
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1999-11-30 ~ 2001-06-25
    IIF 51 - Director → ME
  • 44
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2012-08-23
    IIF 200 - Secretary → ME
    icon of calendar 1999-05-25 ~ 2009-01-12
    IIF 90 - Secretary → ME
  • 45
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-06
    IIF 56 - Director → ME
  • 46
    icon of address Danewood House, Danefield Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    352,970 GBP2020-05-31
    Officer
    icon of calendar 1998-05-18 ~ 1998-11-20
    IIF 197 - Secretary → ME
  • 47
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    777,612 GBP2021-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-25
    IIF 105 - Secretary → ME
  • 48
    icon of address 102 Oldham Street, Manchester, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    450,667 GBP2021-02-28
    Officer
    icon of calendar 2000-06-30 ~ 2007-01-29
    IIF 198 - Secretary → ME
  • 49
    icon of address Treetop Lodge Pontefract Road, Ackworth, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,845,697 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-01-10
    IIF 52 - Director → ME
    icon of calendar ~ 1996-01-10
    IIF 89 - Secretary → ME
  • 50
    icon of address Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,443 GBP2024-06-30
    Officer
    icon of calendar 1998-09-07 ~ 1999-10-30
    IIF 199 - Secretary → ME
  • 51
    WH GROUP LIMITED - 2014-09-09
    icon of address 7 Wilsons Row, Methley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,836 GBP2018-03-30
    Officer
    icon of calendar 2004-11-15 ~ 2008-09-18
    IIF 123 - Secretary → ME
  • 52
    icon of address 18 North Bar Within, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,836 GBP2024-04-30
    Officer
    icon of calendar 2007-08-24 ~ 2011-03-31
    IIF 53 - Director → ME
  • 53
    ABACUS 186 LIMITED - 2010-06-09
    SANDCO 886 LIMITED - 2005-04-20
    icon of address 103 Gloucester Road, Malmesbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-04-14
    IIF 158 - Director → ME
  • 54
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192,211 GBP2018-03-31
    Officer
    icon of calendar 2006-06-23 ~ 2008-09-18
    IIF 92 - Secretary → ME
  • 55
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-09-15
    IIF 132 - Director → ME
  • 56
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    161,019 GBP2024-09-30
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-27
    IIF 108 - Secretary → ME
  • 57
    MIDLAND COMPUTER TECHNOLOGIES LIMITED - 2007-06-05
    icon of address 1 Arden Court, Arden Road, Alcester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    196,392 GBP2022-07-30
    Officer
    icon of calendar 1998-07-30 ~ 1999-06-10
    IIF 196 - Secretary → ME
  • 58
    MOORFIELD YORKSHIRE LIMITED - 2003-04-09
    TIMEOFFER LIMITED - 1993-06-23
    icon of address 86 Hillway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1998-03-16
    IIF 38 - Director → ME
  • 59
    A-BELCO LIMITED - 2006-10-02
    BALS ENGINEERING GROUP LIMITED - 2001-10-12
    COPYLIMIT LIMITED - 1993-08-20
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 2002-05-31
    IIF 186 - Director → ME
    icon of calendar 1994-04-11 ~ 2002-05-31
    IIF 121 - Secretary → ME
  • 60
    A-B-A-C-U-S FINANCIAL AND ACCOUNTANCY SERVICES LIMITED - 2004-08-09
    SANDCO 822 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2007-12-31
    IIF 114 - Secretary → ME
  • 61
    MOORFIELD ESTATES PLC - 1999-05-17
    NOVELMEAD LIMITED - 1984-02-21
    icon of address 10 Grosvenor Street, London, England, England
    Active Corporate (5 parents, 26 offsprings)
    Officer
    icon of calendar ~ 1992-06-09
    IIF 43 - Director → ME
  • 62
    MOORFIELD DEVELOPMENTS LIMITED - 2007-12-07
    MOORFIELD DEVELOPMENTS LIMITED - 2007-12-05
    MOORFIELD HOMES LIMITED - 1988-01-22
    DOWNRY BUILDING COMPANY LIMITED - 1985-04-16
    icon of address Armstrong Wilson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-06-08
    IIF 45 - Director → ME
  • 63
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2017-04-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 64
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-24 ~ 2008-09-05
    IIF 111 - Secretary → ME
  • 65
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-16 ~ 2008-09-18
    IIF 95 - Secretary → ME
  • 66
    icon of address 7 Crewe Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69,244 GBP2021-06-30
    Officer
    icon of calendar 1999-09-28 ~ 1999-09-29
    IIF 79 - Secretary → ME
  • 67
    icon of address C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    357,622 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2025-04-01
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-04-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 68
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -120,460 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 69
    icon of address C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,256 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 70
    icon of address C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,730 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 71
    SANDCO 877 LIMITED - 2005-02-22
    ABACUS 175 LIMITED - 2010-06-15
    icon of address 2 Belvedere Court, 56-58 Pinner, Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    22,460 GBP2025-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-11
    IIF 157 - Director → ME
  • 72
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400 GBP2025-03-31
    Officer
    icon of calendar 1999-09-19 ~ 2014-10-31
    IIF 151 - Director → ME
    icon of calendar 1999-09-19 ~ 2008-09-18
    IIF 110 - Secretary → ME
  • 73
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400 GBP2025-03-31
    Officer
    icon of calendar 1999-09-19 ~ 2014-10-30
    IIF 169 - Director → ME
    icon of calendar 1999-09-19 ~ 2008-09-18
    IIF 109 - Secretary → ME
  • 74
    icon of address C/o Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,800 GBP2025-03-31
    Officer
    icon of calendar 1999-09-19 ~ 2014-10-31
    IIF 152 - Director → ME
    icon of calendar 1999-09-19 ~ 2008-09-18
    IIF 98 - Secretary → ME
  • 75
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400 GBP2025-03-31
    Officer
    icon of calendar 1999-09-19 ~ 2014-10-31
    IIF 159 - Director → ME
    icon of calendar 1999-09-19 ~ 2008-09-18
    IIF 100 - Secretary → ME
  • 76
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2001-04-06
    IIF 81 - Secretary → ME
  • 77
    icon of address C/o Duff And Phelps Limited, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -282,283 GBP2016-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-25
    IIF 102 - Secretary → ME
  • 78
    icon of address 126 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,729,784 GBP2016-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-25
    IIF 101 - Secretary → ME
  • 79
    SANDCO 617 LIMITED - 1999-05-25
    SCAME UK LIMITED - 2009-12-06
    icon of address 5503 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,369,141 GBP2022-12-31
    Officer
    icon of calendar 2000-08-10 ~ 2000-11-13
    IIF 185 - Director → ME
    icon of calendar 1999-05-14 ~ 2002-04-30
    IIF 126 - Secretary → ME
  • 80
    icon of address Core House Unit 8, 211 Split Crow Road, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2014-03-01
    IIF 187 - Director → ME
  • 81
    icon of address 2 Nielson Road, Felling, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ 2014-03-01
    IIF 180 - Director → ME
  • 82
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    8,395 GBP2023-03-31
    Officer
    icon of calendar 2008-05-12 ~ 2008-09-18
    IIF 97 - Secretary → ME
  • 83
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-08 ~ 1998-03-16
    IIF 39 - Director → ME
    icon of calendar 1993-09-08 ~ 1998-03-16
    IIF 116 - Secretary → ME
  • 84
    icon of address 86 Hillway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 40 - Director → ME
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 117 - Secretary → ME
  • 85
    icon of address Strata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,815 GBP2022-06-30
    Officer
    icon of calendar 2004-05-17 ~ 2007-06-27
    IIF 49 - Director → ME
  • 86
    icon of address Meadow Barn, Norley Lane, Crowton, Northwich Norley Lane, Crowton, Northwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,009 GBP2024-04-30
    Officer
    icon of calendar 2000-04-25 ~ 2000-09-23
    IIF 84 - Secretary → ME
  • 87
    STRATA HOMES NORTHERN LIMITED - 2009-06-01
    LADGATE LIMITED - 2000-04-07
    WEAVER HOMES NORTHERN LIMITED - 2001-12-13
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 1993-03-16 ~ 2001-01-02
    IIF 48 - Director → ME
  • 88
    icon of address 30 Woodlands Parkway, Timperley, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -142,651 GBP2018-09-30
    Officer
    icon of calendar 2000-03-29 ~ 2000-03-30
    IIF 82 - Secretary → ME
  • 89
    icon of address Unit 22 Lyon Road, Hersham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,391 GBP2019-03-31
    Officer
    icon of calendar 2004-06-26 ~ 2005-01-04
    IIF 112 - Secretary → ME
  • 90
    JESMOND EXCHANGE LIMITED - 2003-08-29
    icon of address 126 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-25
    IIF 104 - Secretary → ME
  • 91
    icon of address 7 Heath Manor, Heath, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-10-13
    IIF 54 - Director → ME
  • 92
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2025-01-21
    IIF 60 - Director → ME
  • 93
    icon of address 100 High Ash Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2000-11-13 ~ 2002-01-26
    IIF 61 - Director → ME
  • 94
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2014-10-06
    IIF 69 - Director → ME
  • 95
    icon of address Kitty Brewster Bridge, Staithes Quay, Bedlington, Northumberland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    526,084 GBP2024-10-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-11-22
    IIF 88 - Secretary → ME
  • 96
    icon of address The Mills, Canal Street, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    3,327 GBP2020-03-31
    Officer
    icon of calendar 1999-03-16 ~ 2006-01-03
    IIF 87 - Secretary → ME
  • 97
    icon of address Unit 12 United Business Park, Low Fields Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    11,603 GBP2024-11-30
    Officer
    icon of calendar 2002-06-25 ~ 2010-03-22
    IIF 46 - Director → ME
  • 98
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2005-09-09
    IIF 86 - Secretary → ME
  • 99
    icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,387,016 GBP2024-09-30
    Officer
    icon of calendar 2002-12-11 ~ 2006-12-13
    IIF 171 - Director → ME
  • 100
    Company number 01014311
    Non-active corporate
    Officer
    icon of calendar ~ 1992-06-09
    IIF 50 - Director → ME
  • 101
    Company number 02872172
    Non-active corporate
    Officer
    icon of calendar 1993-11-16 ~ 2007-01-10
    IIF 47 - Director → ME
  • 102
    Company number 04212518
    Non-active corporate
    Officer
    icon of calendar 2001-08-16 ~ 2001-10-24
    IIF 189 - Director → ME
    icon of calendar 2001-08-16 ~ 2001-10-24
    IIF 129 - Secretary → ME
  • 103
    Company number 05160257
    Non-active corporate
    Officer
    icon of calendar 2004-07-19 ~ 2005-02-08
    IIF 168 - Director → ME
  • 104
    Company number 05185154
    Non-active corporate
    Officer
    icon of calendar 2004-07-24 ~ 2005-02-23
    IIF 99 - Secretary → ME
  • 105
    Company number 05265686
    Non-active corporate
    Officer
    icon of calendar 2004-11-15 ~ 2008-09-18
    IIF 124 - Secretary → ME
  • 106
    Company number 05265687
    Non-active corporate
    Officer
    icon of calendar 2004-11-15 ~ 2008-09-18
    IIF 125 - Secretary → ME
  • 107
    Company number 05391680
    Non-active corporate
    Officer
    icon of calendar 2005-03-22 ~ 2005-10-10
    IIF 176 - Director → ME
  • 108
    Company number 05402945
    Non-active corporate
    Officer
    icon of calendar 2005-05-24 ~ 2005-06-08
    IIF 156 - Director → ME
  • 109
    Company number 05846254
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ 2007-11-08
    IIF 94 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.