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

Farrar, Denise Anne

    Related profiles found in government register
  • Farrar, Denise Anne
    British chief executive

    Registered addresses and corresponding companies
    • 17 Holly Avenue, Ryton, Tyne & Wear, NE40 3PP

      IIF 1
  • Farrar, Denise Anne
    British chief executive born in August 1959

    Registered addresses and corresponding companies
    • 17 Holly Avenue, Ryton, Tyne & Wear, NE40 3PP

      IIF 2 IIF 3
  • Farrar, Denise Anne
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, England

      IIF 4
    • Unit 5 Earlsway Trade Park, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0QG, England

      IIF 5
  • Farrar, Denise Anne
    British commercial director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, England

      IIF 6
    • Unit 5 Earlsway Trade Park, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0QG, England

      IIF 7
  • Farrar, Denise Anne
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Earlsway Trade Park, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0QG, England

      IIF 8
  • Farrar, Denise Anne
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5 Earlsway Trade Park, Earlway, Team Valley, NE11 0RQ, United Kingdom

      IIF 9
  • Farrar, Denise Anne
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 10
    • 1, Dene View, Ovington, Prudhoe, Unknown, NE42 6DJ, United Kingdom

      IIF 11
  • Farrar, Denise Anne
    British company director born in August 1959

    Resident in United Kingdom

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

      IIF 12
  • Farrar, Denise Anne
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 13
    • 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL, England

      IIF 14
  • Farrar, Denise Anne
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 15
  • Ms Denise Anne Farrar
    British born in August 1959

    Resident in United Kingdom

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

      IIF 16
    • 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 17
child relation
Offspring entities and appointments 12
  • 1
    H2 REVIVE LIMITED
    15052567
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ 2024-02-15
    IIF 12 - Director → ME
    Person with significant control
    2023-08-07 ~ 2024-01-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    HQBS LTD
    10005429
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ 2021-11-01
    IIF 6 - Director → ME
  • 3
    HQBS RENEWABLES LTD
    11920802
    Unit 5 Kettlestring Lane, York, England
    Active Corporate (4 parents)
    Officer
    2020-01-13 ~ 2021-11-01
    IIF 4 - Director → ME
  • 4
    NET ZERO CONSULTING NORTH EAST LIMITED
    - now 11920837
    NULEAF NET ZERO CONSULTING LIMITED
    - 2023-11-21 11920837
    NULEAF DISTRIBUTION LIMITED
    - 2022-10-19 11920837
    HQBS LEASING LTD
    - 2021-09-29 11920837
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2020-01-13 ~ 2021-11-01
    IIF 5 - Director → ME
    2023-09-29 ~ 2024-04-20
    IIF 10 - Director → ME
  • 5
    NORTHUMBRIA COALITION AGAINST CRIME
    - now 02480943
    NORTHUMBRIA COALITION AGAINST CRIME LIMITED - 1997-01-21
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Dissolved Corporate (90 parents)
    Officer
    2003-06-10 ~ 2006-05-12
    IIF 2 - Director → ME
  • 6
    NULEAF GAS & POWER LIMITED
    15170169
    3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2023-09-27 ~ 2024-02-28
    IIF 13 - Director → ME
    Person with significant control
    2023-09-27 ~ 2024-02-28
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    NULEAF HOLDINGS LIMITED
    - now 11920382
    HQBS HOLDINGS LTD
    - 2021-09-29 11920382
    Unit 5 Kettlestring Lane, York, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-01-13 ~ 2021-11-01
    IIF 7 - Director → ME
  • 8
    NULEAF PROJECTS LIMITED
    - now 11560017
    HQBS FACILITIES MAINTENANCE LIMITED
    - 2021-09-29 11560017
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Liquidation Corporate (3 parents)
    Officer
    2023-09-15 ~ 2023-11-13
    IIF 15 - Director → ME
    2020-01-13 ~ 2021-11-01
    IIF 8 - Director → ME
  • 9
    PORTICO SIGNATURE HOMES LTD
    12724113
    3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-06 ~ 2021-11-01
    IIF 9 - Director → ME
  • 10
    SHINE ON COMMUNITY LAUNDERETTE CIC
    16143641
    St Gabriel's Parish Centre, St. Gabriels Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 11 - Director → ME
  • 11
    THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST
    03062222
    30 Fieldhouse Lane, Durham
    Dissolved Corporate (49 parents)
    Officer
    2005-09-27 ~ 2007-07-24
    IIF 3 - Director → ME
    2005-09-27 ~ 2007-07-24
    IIF 1 - Secretary → ME
  • 12
    URBAN SURGE LTD
    14419997
    79 Oakwell Court, Hamsterley Colliery, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-12 ~ 2024-02-21
    IIF 14 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.