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 George Alec Harle

    Related profiles found in government register
  • Mr George Alec Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 1
    • icon of address 12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 84, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 5
    • icon of address 90, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 6
  • George Alec Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 7 IIF 8
  • Mr George Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 9
    • icon of address 2a, Western Approach, South Shields, NE33 5QU, England

      IIF 10
  • George Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 11
  • Mr George Alec Harle
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 12
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 13
    • icon of address 73, Front Street, Newbiggin By The Sea, NE64 6AD, United Kingdom

      IIF 14
    • icon of address 73, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6AD, United Kingdom

      IIF 15 IIF 16
    • icon of address 12, Orchard Rise, Newcastle Upon Tyne, NE15 8XR, England

      IIF 17
    • icon of address 12 Orchard Rise, Newcastle Upon Tyne, Tyne & Wear, NE15 8XR, United Kingdom

      IIF 18 IIF 19
    • icon of address Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 20
    • icon of address Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 21
    • icon of address Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 22
    • icon of address Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 23
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 24 IIF 25
    • icon of address 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 26
  • Harle, George Alec
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 84, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 30
    • icon of address 90, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 31
  • Mr George Alec Harle
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 32 IIF 33
    • icon of address Unit 3, Terrace Level, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, England

      IIF 34
    • icon of address Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 35
    • icon of address Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 36
  • Harle, George
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Walker Davison House, High Street, Newburn, NE15 81N, United Kingdom

      IIF 37
  • Mr George Harle
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 568a, Durham Road, Gateshead, NE9 6HX, England

      IIF 39
    • icon of address Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 40
  • Mr George Harle
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 41
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 42
  • Harle, George Alec
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 568a, Durham Road, Gateshead, NE9 6HX, England

      IIF 44
    • icon of address Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 45
    • icon of address Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 46
    • icon of address 73, Front Street, Newbiggin By The Sea, NE64 6AD, United Kingdom

      IIF 47
    • icon of address 73, Front Street, Newbiggin-by-the-sea, NE64 6AD, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 50 IIF 51
    • icon of address 2a, Western Approach, South Shields, NE33 5QU, England

      IIF 52
  • Harle, George Alec
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 53
    • icon of address Lukes, Lane Community Centre, Marine Drive, Hebburn, NE31 2BA, United Kingdom

      IIF 54
    • icon of address 73, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6AD, England

      IIF 55
    • icon of address Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 56
    • icon of address Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 57
  • Harle, George Alec
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 58
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 59 IIF 60
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 61
    • icon of address Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 62 IIF 63
    • icon of address Metropolitan House, Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 64
    • icon of address 12, Orchard Rise, Newcastle Upon Tyne, NE15 8R, United Kingdom

      IIF 65
    • icon of address 12, Orchard Rise, Newcastle Upon Tyne, NE15 8XR, United Kingdom

      IIF 66
    • icon of address Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 67
    • icon of address Suite 3, St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 68
    • icon of address The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 69
    • icon of address Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 70
    • icon of address Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 71
    • icon of address 246 Park View, Whitley Bay, NE26 3QX

      IIF 72
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 73
  • Harle, George Alec
    British drector born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 74
  • Harle, George Alec
    British property consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 75
  • Harle, George Alec
    British property investor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 76
  • Harle, George Alec
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 77
  • Harle, George Alec

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 78
    • icon of address Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 79 IIF 80
    • icon of address Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 81
    • icon of address Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 82
  • Harle, George

    Registered addresses and corresponding companies
    • icon of address 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • icon of address Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 84
    • icon of address Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 85
    • icon of address The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 73 Front Street, Newbiggin-by-the-sea, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 Front Street, Newbiggin-by-the-sea, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2020-01-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2a Western Approach, South Shields, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,580 GBP2019-12-30
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 3 Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2017-11-23 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 St. Lukes Terrace, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2021-06-29
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 90 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 84 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Metropolitan Business Centre, Longrigg Road, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2019-06-24 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 63 - Director → ME
    icon of calendar 2018-05-22 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 46 - Director → ME
    icon of calendar 2019-01-22 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address 12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 246 Park View, Whitley Bay
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 246 Park View, Whitley Bay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 16
    IGNITING LIVES (NORTHUMBERLAND) CIC - 2019-10-23
    icon of address Lukes Lane Community Centre, Marine Drive, Hebburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address 246 Park View, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-09-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 18
    icon of address 4385, 10251077 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    486 GBP2021-08-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-06-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address 12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 75 Marine Avenue Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 21
    icon of address Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 275 High Street, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 23
    icon of address 568a Durham Road, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2020-09-30
    Officer
    icon of calendar 2021-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Flat 37 Tignel Court, Boddington Gardens, Acton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address Suite 3 St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 68 - Director → ME
  • 26
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 66 - Director → ME
  • 27
    icon of address 246 Park View, Whitley Bay, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 28
    icon of address 12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    T M S DATA NETWORK LIMITED - 2009-07-14
    icon of address Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,199 GBP2020-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -406 GBP2020-11-30
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,660 GBP2019-10-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 32
    icon of address Provincial House, William Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 57 - Director → ME
  • 33
    icon of address 246 Park View, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 34
    icon of address Metropolitan House Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,026 GBP2019-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2017-11-07 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    icon of address Metropolitan House Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 73 Front Street, Newbiggin By The Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,804 GBP2019-08-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 38
    THE MERCHANTS TAVERN COMMUNITY PUB LTD - 2019-05-21
    icon of address The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2019-03-28 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    THE MOOD FOOD KITCHEN LIMITED - 2018-08-31
    icon of address 73 Front Street, Newbiggin-by-the-sea, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 55 - Director → ME
  • 40
    MAO HOLDINGS LIMITED - 2020-10-20
    icon of address Unit 14 Lintonville Parkway, Ashington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,462 GBP2019-01-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Provincial House, William Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2020-07-01
    IIF 71 - Director → ME
    icon of calendar 2019-09-09 ~ 2020-07-01
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-07-01
    IIF 36 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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