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

Lamb, Alexander Harold

    Related profiles found in government register
  • Lamb, Alexander Harold
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Peter Street, Manchester, M2 5GP

      IIF 1
  • Lamb, Alexander Harold
    British group chairman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, NE6 1BS, United Kingdom

      IIF 2 IIF 3
  • Lamb, Alexander Harold
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Q6 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8BT, United Kingdom

      IIF 4
  • Lamb, Alexander Harold
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Engines (uk) Limited, Benton Lane, Newcastle Upon Tyne, NE12 8BT, United Kingdom

      IIF 5
  • Mr Alexander Harold Lamb
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Engines (uk) Limited, Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT, United Kingdom

      IIF 6
  • Alexander Harold Lamb
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, NE6 1BS, United Kingdom

      IIF 7
  • Lamb, Alexander Harold
    British bel group chairman & c e o born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS

      IIF 8
  • Lamb, Alexander Harold
    British chairman / director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS

      IIF 9
  • Lamb, Alexander Harold
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medburn Grange, The Avenue, Medburn, Northumberland, NE20 0JD

      IIF 10
    • icon of address 11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

      IIF 11
    • icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, NE6 1BS

      IIF 12 IIF 13
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, NE6 1BS, England

      IIF 14
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS

      IIF 15
    • icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS, England

      IIF 16
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS, United Kingdom

      IIF 17
    • icon of address 11, Glasshouse Street, St. Peters, Newcastle Upon Tyne, Tyne And Wear, NE6 1BS, United Kingdom

      IIF 18
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne&wear, NE6 1BS, England

      IIF 19
  • Lamb, Alexander Harold
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medburn Grange, The Avenue, Medburn, Northumberland, NE20 0JD, England

      IIF 20
    • icon of address 11, Glasshouse St., St. Peters, Newcastle Upon Tyne, NE6 1BS, England

      IIF 21
    • icon of address C/o J Wilkes, British Engines (uk) Limited, Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8BT, England

      IIF 22
    • icon of address C/o S Baharie - British Engines (uk) Ltd, Q6,quorum Business Park,benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8BT, England

      IIF 23 IIF 24 IIF 25
    • icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DX

      IIF 28 IIF 29
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS

      IIF 30
  • Lamb, Alexander Harold
    British group ceo born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS, England

      IIF 31
  • Lamb, Alexander Harold
    British group chairman born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medburn Grange, The Avenue, Medburn, Northumberland, NE20 0JD, England

      IIF 32
  • Lamb, Alexander Harold
    British group chairman and director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, NE6 1BS

      IIF 33
  • Lamb, Alexander Harold
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • icon of address 18 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE

      IIF 34
  • Lamb, Alexander Harold
    British director born in April 1971

    Registered addresses and corresponding companies
    • icon of address South Dene House, Sidmouth Road Low Fell, Gateshead, NE9 6US

      IIF 35
  • Mr Alexander Harold Lamb
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o J Wilkes, British Engines (uk) Limited, Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8BT, England

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Beauport House L'avenue De La Commune, St Peter, St Peter, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address C/o J Wilkes, British Engines (uk) Limited, Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    DASHING BLADE LIMITED - 1990-05-24
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne&wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 19 - Director → ME
  • 5
    TIMEC 1416 LIMITED - 2013-09-12
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 17 - Director → ME
  • 6
    AERO GLANDS LIMITED - 1976-12-31
    BEL VALVES LIMITED - 2007-04-17
    icon of address 11 Glasshouse St, St Peters, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 11 - Director → ME
  • 7
    BRITISH ENGINES LIMITED - 2010-04-29
    icon of address 11 Glasshouse Street St Peters, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 15 - Director → ME
  • 9
    TIMEC 1860 LIMITED - 2024-04-10
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 3 - Director → ME
  • 10
    ALGWN LIMITED - 2010-04-29
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 8 - Director → ME
  • 11
    BEL VALVE LIMITED - 2007-04-17
    BEL VALVES LIMITED - 2010-04-29
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 30 - Director → ME
  • 12
    TIMEC 1859 LIMITED - 2024-02-27
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    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
  • 13
    icon of address 11 Glasshouse Street, St. Peters, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 14
    TIMEC 1480 LIMITED - 2015-01-15
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 15
    RHL HYDRAULICS LIMITED - 1997-01-03
    REYROLLE HYDRAULICS LIMITED - 1976-12-31
    icon of address 11 Glasshouse St., St. Peters, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 21 - Director → ME
  • 16
    STADIUM PACKING SERVICES LTD - 2015-09-01
    STADIUM PACKAGING SERVICES LIMITED - 2009-10-12
    CROSSCO (153) LIMITED - 1995-07-17
    STADIUM PACKAGING LIMITED - 1995-08-08
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 12 - Director → ME
  • 17
    STADIUM EXPORT SERVICES LIMITED - 2015-09-01
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 31 - Director → ME
  • 18
    STEPHENSON AND GOBIN ENGINEERING CO LIMITED - 2004-04-05
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-01-14 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 14 - Director → ME
Ceased 14
  • 1
    TIMEC 1860 LIMITED - 2024-04-10
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-06-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    CMP (U.K.) LIMITED - 1999-12-14
    C M P PRODUCTS LIMITED - 2010-04-29
    C.M.P. GLANDS LIMITED - 1986-01-13
    icon of address 11 Glasshouse Street St Peters, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2010-01-07
    IIF 10 - Director → ME
  • 3
    icon of address C/o J Wilkes - British Engines (uk) Limited, Q6, Quorum Business Park. Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2017-11-21
    IIF 25 - Director → ME
  • 4
    CROSSCO (485) LIMITED - 2000-08-22
    icon of address C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2003-10-06
    IIF 35 - Director → ME
  • 5
    icon of address 19 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -65,245 GBP2024-06-30
    Officer
    icon of calendar 2021-07-05 ~ 2023-01-04
    IIF 5 - Director → ME
  • 6
    GUARDIAN GLOBAL SECURITY PLC - 2024-08-12
    NU-OIL AND GAS PLC - 2022-01-21
    ENEGI OIL PLC - 2015-10-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-01-09 ~ 2014-03-31
    IIF 1 - Director → ME
  • 7
    icon of address C/o J Wilkes - British Engines (uk) Limited, Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2017-11-21
    IIF 27 - Director → ME
  • 8
    icon of address C/o J Wilkes - British Engines (uk) Limited, Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2017-11-21
    IIF 26 - Director → ME
  • 9
    TIMEC 1487 LIMITED - 2015-05-13
    icon of address 11 Glasshouse Street, St. Peters, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2018-05-18
    IIF 18 - Director → ME
  • 10
    icon of address C/o J Wilkes - British Engines (uk) Limited, Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2017-11-21
    IIF 23 - Director → ME
  • 11
    icon of address C/o J Wilkes - British Engines (uk) Limited, Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2017-11-21
    IIF 24 - Director → ME
  • 12
    CROSSCO (500) LIMITED - 2000-09-11
    icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2023-06-16
    IIF 28 - Director → ME
  • 13
    icon of address Flat 3 16 Burdon Terrace, Jesmond, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2002-02-28
    IIF 34 - Director → ME
  • 14
    icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-06-16
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

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