1
1798 PROPERTIES LTD
- now 16229231 SC582644, 15848595, 15011711Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SCOTRO MECHANICAL LTD - 2025-08-05
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-01-01 ~ now
IIF 36 - Director → ME
Person with significant control
2026-01-01 ~ now
IIF 96 - Ownership of shares – 75% or more → OE
2
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2020-04-01 ~ 2021-07-10
IIF 66 - Director → ME
3
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Active Corporate (5 parents)
Officer
2022-06-09 ~ 2023-02-20
IIF 73 - Director → ME
2023-02-14 ~ 2024-05-01
IIF 2 - Secretary → ME
4
Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Officer
2019-06-25 ~ 2024-04-12
IIF 24 - Director → ME
2025-12-23 ~ now
IIF 21 - Director → ME
Person with significant control
2019-06-25 ~ 2019-06-25
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
5
ARTISTRY BATHROOMS ( DOMESTIC ) LTD
16660924 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-03-16 ~ now
IIF 38 - Director → ME
Person with significant control
2026-03-16 ~ now
IIF 97 - Ownership of shares – 75% or more → OE
6
212 - 214, Park Road, Stanley, County Durham
Dissolved Corporate (1 parent)
Officer
2012-11-19 ~ dissolved
IIF 53 - Director → ME
7
212 - 214 Park Road, Stanley, County Durham
Active Corporate (3 parents)
Officer
2012-11-26 ~ now
IIF 45 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 108 - Has significant influence or control → OE
8
BROOKSIDE PROPERTIES ( NE ) LTD
11810795 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Active Corporate (3 parents)
Officer
2020-09-01 ~ 2021-02-01
IIF 67 - Director → ME
Person with significant control
2020-09-01 ~ 2021-02-01
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
9
44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2014-01-13 ~ dissolved
IIF 26 - Director → ME
10
452-474 Westgate Road, Newcastle Upon Tyne, England
Dissolved Corporate (3 parents)
Officer
2022-07-01 ~ dissolved
IIF 71 - Director → ME
11
CARDEHAR LIMITED - now
CARRAHAR LIMITED - 2016-05-16
JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
CROWN EMBROIDERY LTD
- 2011-09-15
05872813 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
Active Corporate (5 parents, 8 offsprings)
Officer
2006-07-11 ~ 2008-12-15
IIF 14 - Secretary → ME
12
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (1 parent)
Officer
2024-08-19 ~ now
IIF 40 - Director → ME
Person with significant control
2024-08-19 ~ now
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
13
CVM OUTDOOR LTD - 2012-10-04
86 - 90 Paul Street, London
Dissolved Corporate (2 parents)
Officer
2012-11-01 ~ dissolved
IIF 51 - Director → ME
14
COBALT CONSTRUCTION NE LTD
- now 06312121SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (6 parents)
Officer
2019-05-01 ~ 2022-08-01
IIF 20 - Director → ME
15
COMMUNITY ASSISTANCE NE LTD
- now 12987108KENTON FOODBANK LTD
- 2023-02-21
12987108POLISH 'N' GO DETAILING LTD
- 2022-06-13
12987108 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (4 parents)
Officer
2020-10-30 ~ 2024-10-01
IIF 30 - Director → ME
Person with significant control
2020-10-30 ~ 2024-10-01
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
16
CHESSHIRE-HOPE CONSULTANCY LTD
- 2011-01-19
05962270 26 Canterbury Way, Jarrow, Tyne & Wear
Dissolved Corporate (2 parents)
Officer
2006-10-10 ~ dissolved
IIF 16 - Secretary → ME
17
2 Beech Avenue, Houghton Le Spring
Dissolved Corporate (3 parents)
Officer
2007-09-19 ~ dissolved
IIF 8 - Secretary → ME
18
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Active Corporate (2 parents)
Officer
2014-10-15 ~ now
IIF 42 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
19
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (1 parent)
Officer
2020-05-22 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2020-05-22 ~ dissolved
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
20
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2017-01-30 ~ now
IIF 35 - Director → ME
Person with significant control
2017-01-30 ~ now
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
21
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2023-08-14 ~ 2024-02-16
IIF 62 - Director → ME
Person with significant control
2023-08-14 ~ 2025-11-01
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
22
34/20 Simpson Loan, Edinburgh, Midlothian
Dissolved Corporate (4 parents)
Officer
2020-06-20 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2020-06-20 ~ dissolved
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
23
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2023-03-01 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2023-03-01 ~ dissolved
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
24
Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
Dissolved Corporate (1 parent)
Officer
2011-02-10 ~ dissolved
IIF 49 - Director → ME
25
GEON TRAINING SOLUTIONS LTD
- now 09838273ACHIEVE NORTH EAST LIMITED
- 2020-01-31
09838273 Unit 2 Kingfisher House, Kingsway, Gateshead
Active Corporate (9 parents)
Officer
2020-01-22 ~ 2021-01-18
IIF 29 - Director → ME
26
Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2022-12-01 ~ dissolved
IIF 55 - Director → ME
27
H & V PRODUCT SOLUTIONS LIMITED
04987783 23 Springwell Drive, Beighton, Sheffield
Active Corporate (4 parents)
Officer
2003-12-08 ~ 2004-11-29
IIF 13 - Secretary → ME
28
2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-11-27 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2019-11-27 ~ dissolved
IIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
Active Corporate (3 parents)
Officer
2022-05-31 ~ 2023-02-20
IIF 74 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 6 - Secretary → ME
2022-05-31 ~ 2022-06-05
IIF 7 - Secretary → ME
30
JAMIE CARRAHAR LIMITED - now
JIJC LOGISTICS LTD
- 2009-01-06
06127418 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
Active Corporate (6 parents, 2 offsprings)
Officer
2007-02-26 ~ 2008-10-01
IIF 15 - Secretary → ME
31
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Voluntary Arrangement Corporate (4 parents)
Officer
2022-06-09 ~ 2023-02-20
IIF 44 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 4 - Secretary → ME
32
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (4 parents)
Officer
2025-12-01 ~ now
IIF 41 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 104 - Ownership of shares – 75% or more → OE
33
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2014-06-13 ~ dissolved
IIF 76 - Director → ME
34
110 Cedar Road, Newcastle Upon Tyne, England
Dissolved Corporate (2 parents)
Officer
2021-07-01 ~ 2021-07-12
IIF 65 - Director → ME
35
LABOUR 4 U (UK) NORTH EAST LIMITED
- now 08270524LABOUR 4 U (UK) LIMITED - 2013-01-25
Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2019-10-01 ~ dissolved
IIF 54 - Director → ME
36
LAKELAND TIMBER FRAMED HOMES LIMITED
08665592 20 Old Bailey, London
Dissolved Corporate (3 parents)
Officer
2015-03-10 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
37
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2023-10-04 ~ 2024-03-01
IIF 63 - Director → ME
Person with significant control
2023-10-01 ~ 2024-03-01
IIF 110 - Ownership of shares – 75% or more → OE
38
2 Beech Avenue, Houghton Le Spring, Tyne And Wear
Dissolved Corporate (2 parents)
Officer
2005-05-23 ~ dissolved
IIF 11 - Secretary → ME
39
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents)
Officer
2022-12-01 ~ dissolved
IIF 59 - Director → ME
40
MAKE YOUR WAY COMMUNITY INTEREST COMPANY
08439609 Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
Liquidation Corporate (8 parents)
Officer
2016-01-01 ~ now
IIF 46 - Director → ME
2015-12-02 ~ now
IIF 1 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 90 - Has significant influence or control → OE
41
MAKE YOUR WAY NORTH EAST COMMUNITY INTEREST COMPANY
15287483 177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
Active Corporate (4 parents)
Officer
2023-11-15 ~ now
IIF 25 - Director → ME
Person with significant control
2024-06-01 ~ now
IIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
42
Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2019-05-14 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2019-05-14 ~ dissolved
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
43
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-02-01 ~ now
IIF 39 - Director → ME
44
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-15 ~ now
IIF 43 - Director → ME
Person with significant control
2024-08-15 ~ now
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
45
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2021-07-07 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2021-07-07 ~ dissolved
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 82 - Right to appoint or remove directors → OE
46
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2011-09-30 ~ dissolved
IIF 47 - Director → ME
47
The Watergate, 42 Leeds & Bradford Road, Leeds, West Yorkshire
Liquidation Corporate (1 parent)
Officer
2018-11-07 ~ 2018-12-29
IIF 89 - Director → ME
2018-12-29 ~ now
IIF 27 - Director → ME
Person with significant control
2018-11-07 ~ 2020-03-01
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
2020-03-01 ~ now
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Ownership of shares – 75% or more → OE
48
O & A ELECTRICAL SERVICES LTD
- now 08355680O & A OFFSHORE SERVICES LTD
- 2013-10-24
08355680 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
Dissolved Corporate (1 parent)
Officer
2013-01-10 ~ dissolved
IIF 77 - Director → ME
49
D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-02-10 ~ dissolved
IIF 68 - Director → ME
50
PARKER KNIGHT NEWCASTLE DEVELOPMENT LTD
11880820 7 Riversdale Court, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2022-06-13 ~ 2023-01-02
IIF 70 - Director → ME
51
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (1 parent)
Officer
2020-10-29 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2020-10-29 ~ dissolved
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
52
1 Sunny Corner, Coombe, St Austell, Cornwall
Dissolved Corporate (4 parents)
Officer
2000-08-01 ~ 2001-09-24
IIF 10 - Secretary → ME
53
PRECISION ACCOUNTANCY SOLUTIONS LTD
- now 12703417PRECISION VALETING ( NE ) LTD
- 2020-08-11
12703417 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (1 parent)
Officer
2020-06-29 ~ now
IIF 31 - Director → ME
Person with significant control
2020-06-29 ~ now
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of shares – 75% or more → OE
54
PRS INCLUSION & TRAINING SERVICES LTD - now
PRS INCLUSION SERVICES LTD
- 2024-08-28
05962269CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD
- 2011-01-19
05962269 One Trinity Green, Eldon Street, South Shields, England
Active Corporate (3 parents)
Officer
2006-10-10 ~ 2012-05-01
IIF 12 - Secretary → ME
55
9 Mowbray Court, West Tanfield, Ripon, United Kingdom
Active Corporate (9 parents)
Officer
2019-10-15 ~ 2021-06-08
IIF 72 - Director → ME
56
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-08-13 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
57
D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-10-06 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2016-10-06 ~ dissolved
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Has significant influence or control → OE
IIF 105 - Ownership of shares – 75% or more → OE
58
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2021-08-20 ~ 2024-10-01
IIF 34 - Director → ME
Person with significant control
2021-08-20 ~ 2024-10-01
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
59
RMP BUSINESS SERVICES NE LTD
- now 12643741T & D DEVELOPMENTS LTD
- 2022-07-19
12643741 2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents)
Officer
2020-06-03 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 94 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
60
RMP COMPANY SECRETARIAL SERVICES LTD - now
CIRRUS DESIGN NE LTD
- 2019-04-25
10237454 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2016-06-17 ~ 2018-09-16
IIF 28 - Director → ME
61
ROLL WITH IT ( SOUTH SHIELDS ) LTD - now
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (5 parents)
Officer
2025-12-01 ~ 2026-03-01
IIF 32 - Director → ME
Person with significant control
2025-12-01 ~ 2026-03-01
IIF 102 - Ownership of shares – 75% or more → OE
62
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Active Corporate (5 parents, 4 offsprings)
Officer
2020-04-24 ~ 2020-12-07
IIF 75 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 3 - Secretary → ME
63
The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
Liquidation Corporate (3 parents, 2 offsprings)
Officer
2021-12-01 ~ 2023-02-20
IIF 52 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 5 - Secretary → ME
64
TEES VALLEY PARKING ENFORCEMENT LTD
06856659 Office 8 70 Victoria Road, Darlington, Co Durham
Dissolved Corporate (4 parents)
Officer
2009-03-24 ~ dissolved
IIF 9 - Secretary → ME
65
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (5 parents)
Officer
2025-12-01 ~ now
IIF 33 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 98 - Ownership of shares – 75% or more → OE
66
THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED
03602091 C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
Dissolved Corporate (15 parents)
Officer
2005-10-11 ~ dissolved
IIF 18 - Secretary → ME
67
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2010-11-24 ~ dissolved
IIF 48 - Director → ME
68
Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2001-04-17 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 86 - Ownership of shares – 75% or more → OE
69
Langley House Park Road, East Finchley, London
Dissolved Corporate (6 parents)
Officer
1997-07-17 ~ 2000-03-29
IIF 17 - Secretary → ME