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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gerald Maurice Krasner

    Related profiles found in government register
  • Mr Gerald Maurice Krasner
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 60, Highgate, Durham, DH1 4GA, England

      IIF 1
    • Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, England

      IIF 2
    • 79, Grovehill Road, Redhill, Surrey, RH1 6DB, United Kingdom

      IIF 3
  • Gerald Maurice Krasner
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 4
  • Mr Gerald Maurice Krasner
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerald Maurice Krasner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 13
    • Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 14 IIF 15
    • Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 16
    • Melon Accountants Ltd, Suite Lg5, 136-144, New Kings Road, London, SW6 4LZ, England

      IIF 17
    • 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 18 IIF 19 IIF 20
  • Krasner, Gerald Maurice
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 24
  • Krasner, Gerald Maurice
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ironworks Business Centre, Castle Laurie Works, Falkirk, Bankside, FK2 7XE, Scotland

      IIF 25
  • Krasner, Gerald Maurice
    Brit accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ridsdale Square, Ridsdale Square, Ashington, Northumberland, NE63 8AQ, England

      IIF 26
  • Gerald Krasner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 27
  • Krasner, Gerald Maurice
    British accountant born in June 1949

    Registered addresses and corresponding companies
    • 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 28
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Registered addresses and corresponding companies
    • 41 The Turnbull, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 1NA

      IIF 29
  • Krasner, Gerald Maurice
    British director born in June 1949

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Carlton Terrace, Jesmond, Newcastle-upon-tyne, NE2 4PP, United Kingdom

      IIF 33 IIF 34
  • Krasner, Gerald Maurice
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 35
    • C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 36
    • Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 37
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 38
    • 60, Highgate, Durham, County Durham, DH1 4GA, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Krasner, Gerald Maurice
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Pennine View, Birstall, Batley, West Yorkshire, WF17 9NF, England

      IIF 42 IIF 43
    • 4th Floor Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 11 Carlton Terrace, Jesmond, Newcastle Upon Tyne, NE2 4PQ

      IIF 47
  • Krasner, Gerald Maurice
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Highgate, Durham, DH1 4GA, England

      IIF 48
    • 79, Grovehill Road, Redhill, Surrey, RH1 6DB, United Kingdom

      IIF 49
  • Krasner, Gerald Maurice
    British

    Registered addresses and corresponding companies
    • 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 50
  • Krasner, Gerald Maurice
    British company director

    Registered addresses and corresponding companies
    • 11 Carlton Terrace, Jesmond, Newcastle Upon Tyne, NE2 4PQ

      IIF 51
  • Krasner, Gerald Maurice
    British director

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British chartered accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Highgate, Durham, County Durham, DH1 4GA, United Kingdom

      IIF 55 IIF 56
  • Krasner, Gerald Maurice

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 57
    • 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 58
    • 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 59
child relation
Offspring entities and appointments 37
  • 1
    118 117 .COM LIMITED
    09517674
    4th Floor Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-04 ~ 2017-02-13
    IIF 44 - Director → ME
  • 2
    AX-AI LTD
    - now 15014316 14972037
    AXAI LTD - 2023-09-23
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-09-27 ~ now
    IIF 15 - Director → ME
  • 3
    BARTHOLOMEW TRUSTEE COMPANY LTD
    - now 04296947
    BARTHOLOMEW TRUSTEE COMPANY (UK) LIMITED - 2002-09-25
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (12 parents)
    Officer
    2021-02-23 ~ now
    IIF 21 - Director → ME
  • 4
    BTG BEGBIES TRAYNOR (CENTRAL) LLP - now
    BEGBIES TRAYNOR (CENTRAL) LLP
    - 2026-02-05 OC306540 04445908
    340 Deansgate, Manchester
    Active Corporate (172 parents, 4 offsprings)
    Officer
    2007-11-01 ~ 2022-04-30
    IIF 33 - LLP Member → ME
  • 5
    BURLEY HOUSE LEEDS LIMITED - now
    BARTFIELDS (UK) LIMITED
    - 2018-06-27 01248047
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (15 parents, 2 offsprings)
    Officer
    (before 1991-11-16) ~ 2007-11-01
    IIF 29 - Director → ME
    (before 1991-11-16) ~ 1998-03-24
    IIF 50 - Secretary → ME
  • 6
    CARLETON RISK MANAGEMENT LIMITED
    - now 06042520
    RIDGE CONSULTANCY LIMITED
    - 2007-01-16 06042520
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-01-05 ~ 2009-11-20
    IIF 47 - Director → ME
    2007-01-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    CHELSEA STAFF BUREAU LIMITED
    06895774
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2021-09-01 ~ 2022-03-31
    IIF 17 - Director → ME
  • 8
    DCR-IT LTD
    11687494
    Ground Floor St. Pauls House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-20 ~ 2018-12-03
    IIF 40 - Director → ME
    Person with significant control
    2018-11-20 ~ 2018-12-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    EMMA ELLIOTT TRAINING LTD
    11803355
    C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-04 ~ 2019-02-07
    IIF 55 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-02-07
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    ENDON LIGHTING LIMITED - now
    VOGUE LIGHTING LIMITED - 2007-09-06
    MULTIPLEPROFIT LIMITED
    - 1999-02-02 03626838
    9 Cabot Lane, Poole, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    1998-09-04 ~ 1998-12-21
    IIF 28 - Director → ME
    1998-09-04 ~ 1998-12-21
    IIF 58 - Secretary → ME
  • 11
    FIRST IN HEALTHCARE LIMITED
    SC623001
    C/o Accuracy Accounting Services Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    2021-12-23 ~ 2022-06-01
    IIF 19 - Director → ME
  • 12
    GLAMOURGRANANN LIMITED
    11390356
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2018-05-31 ~ 2019-01-04
    IIF 36 - Director → ME
    Person with significant control
    2018-05-31 ~ 2019-01-04
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    GMK SPORTING SERVICES LIMITED
    09088388
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GO-CENTRIC LIMITED
    - now 07377180
    HCO-SUSTAIN LIMITED
    - 2018-11-20 07377180
    64 North Row, London
    Liquidation Corporate (6 parents)
    Officer
    2018-11-14 ~ now
    IIF 18 - Director → ME
  • 15
    INCUBE8 LIMITED
    09173200
    17 Bothal Terrace, Ashington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-02-05 ~ 2016-04-30
    IIF 26 - Director → ME
  • 16
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-02-18 ~ 2010-04-06
    IIF 34 - LLP Member → ME
  • 17
    LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)
    00170600
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (38 parents)
    Officer
    2004-03-19 ~ 2005-01-21
    IIF 31 - Director → ME
    2004-03-19 ~ 2005-01-21
    IIF 53 - Secretary → ME
  • 18
    LEEDS UNITED INVESTMENTS LIMITED
    - now 04240946
    BROOMCO (2596) LIMITED - 2001-07-30
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (21 parents)
    Officer
    2004-03-19 ~ 2005-01-21
    IIF 32 - Director → ME
    2004-03-19 ~ 2005-01-21
    IIF 54 - Secretary → ME
  • 19
    LEEDS UNITED STADIUM LIMITED
    - now 04240950
    BROOMCO (2597) LIMITED - 2001-07-30
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (18 parents)
    Officer
    2004-03-19 ~ 2005-01-21
    IIF 30 - Director → ME
    2004-03-19 ~ 2005-01-21
    IIF 52 - Secretary → ME
  • 20
    LEGAL INTELLIGENCE LTD
    15452674
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-01-30 ~ now
    IIF 35 - Director → ME
  • 21
    M J TELWORLD LIMITED
    09366967
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2015-06-04 ~ 2017-02-13
    IIF 46 - Director → ME
    2015-04-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 22
    MAKE YOUR FUTURE LIMITED
    11569717
    79 Grovehill Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-14 ~ 2018-11-04
    IIF 41 - Director → ME
    Person with significant control
    2018-09-14 ~ 2018-11-04
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    MJC INTERNATIONAL LIMITED
    09568720
    4th Floor Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-04 ~ 2017-02-13
    IIF 45 - Director → ME
  • 24
    MYLEARNING SOFTWARE LIMITED
    - now 14972037
    AXAI LTD
    - 2023-07-10 14972037 15014316... (more)
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-07-21
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 25
    PAIGE LOUISE TRAINING LTD
    11543049
    C/o Ground Floor St. Pauls House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-30 ~ 2019-10-31
    IIF 56 - Director → ME
    Person with significant control
    2018-08-30 ~ 2019-10-31
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-30 ~ 2019-11-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 26
    PANORAMIC SERVICES LIMITED
    - now 11750802
    JANUARY 2019 LTD
    - 2021-02-18 11750802
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (7 parents)
    Officer
    2019-01-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-04 ~ 2021-03-07
    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
  • 27
    POWERS (NI) LIMITED
    NI064683
    Forsyth House, Cromac Square, Belfast
    Active Corporate (7 parents)
    Officer
    2007-05-15 ~ 2024-09-25
    IIF 38 - Director → ME
  • 28
    POWERS LIMITED
    05816513
    Nesfield House, Broughton Hall Business Park, Skipton, England
    Active Corporate (6 parents)
    Officer
    2006-05-15 ~ 2024-09-25
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SBA NATIONWIDE LIMITED
    - now 11771613
    FEBRUARY 2019 LTD
    - 2019-03-13 11771613
    C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (6 parents)
    Officer
    2019-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-16 ~ 2023-02-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SECURECRUIT LTD
    - now 13062306
    NEWYOU SERVICES LIMITED
    - 2021-07-20 13062306
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2021-07-22 ~ 2023-04-01
    IIF 23 - Director → ME
    2020-12-04 ~ 2023-04-01
    IIF 59 - Secretary → ME
  • 31
    TEASE HAIR UK LTD
    - now 12766424
    SECRETS BY LUCIE LIMITED
    - 2021-01-21 12766424
    Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (6 parents)
    Officer
    2021-01-19 ~ now
    IIF 13 - Director → ME
  • 32
    TURTON GROUP INVESTMENTS LIMITED
    - now 05371468
    IMCO (102005) LIMITED - 2005-05-24
    C/o Ground Floor St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (11 parents)
    Officer
    2014-09-10 ~ 2015-12-31
    IIF 42 - Director → ME
  • 33
    TURTON GROUP TRADING LIMITED
    - now 05371453
    IMCO (92005) LIMITED - 2005-05-19
    Sovereign House Pennine View, Birstall, Batley, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-09-10 ~ 2016-10-31
    IIF 43 - Director → ME
  • 34
    TW PROPERTY 2019 LTD
    12055106
    79 Grovehill Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-21 ~ 2019-07-08
    IIF 49 - Director → ME
    2019-06-17 ~ 2019-06-18
    IIF 39 - Director → ME
    Person with significant control
    2019-06-17 ~ 2019-06-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2019-06-21 ~ 2019-06-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 35
    TWENTYCO LIMITED
    11012113
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2017-10-13 ~ 2018-08-01
    IIF 37 - Director → ME
  • 36
    VALHALLA TRAINING & SECURITY LTD
    - now SC671551
    VALHALLA SECURITY SYSTEMS LTD
    - 2022-05-18 SC671551
    423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2021-09-01 ~ 2022-11-26
    IIF 25 - Director → ME
  • 37
    VTS SOLUTIONS LIMITED - now
    VALHALLA TRAINING SOLUTIONS LTD
    - 2022-05-19 SC415607
    FIRST-2-AID-U-TRAINING LIMITED
    - 2022-01-04 SC415607
    C/o Evelyn Partners, 7 Albyn Terrace, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2021-12-14 ~ 2022-05-18
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.