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

Thompson, Geoff

    Related profiles found in government register
  • Thompson, Geoff
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harton & Westoe Miners Welfare, Low Lane, South Shields, Tyne And Wear, NE34 0NA

      IIF 1
    • Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, NE32 3UP

      IIF 2
  • Thompson, Geoff
    British bank manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Uppingham Community College, London Road, Uppingham, Rutland, LE15 9TJ

      IIF 3
  • Thompson, Geoff
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Falcon Hotel, High Street East, Uppingham, Oakham, Rutland, LE15 9PY

      IIF 4
  • Thompson, Geoffrey
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 5 IIF 6 IIF 7
  • Thompson, Geoffrey
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Baltimore House, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom

      IIF 8
  • Thompson, Geoffrey
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 9
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 10
  • Thompson, Geoffrey
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Orion Way, Orion Business Park, North Shields, NE29 7SN, England

      IIF 11
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 12
    • 43, Front Street, Whitburn, Sunderland, SR6 7JD, England

      IIF 13
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ

      IIF 14
  • Thompson, Geoffrey
    British retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43, Front Street, Whitburn, Sunderland, SR6 7JD, England

      IIF 15
  • Thompson, Adam
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 16
  • Thompson, Geoffrey
    British born in March 1962

    Registered addresses and corresponding companies
    • 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 17
  • Thompson, Geoffrey
    British business development manager born in March 1962

    Registered addresses and corresponding companies
    • 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 18
  • Thompson, Geoffrey
    British director born in March 1962

    Registered addresses and corresponding companies
    • 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 19
  • Thompson, Geoffrey
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 20 IIF 21
  • Thompson, Geoff
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Shields Football Club 1888 Ltd, Mariners Park, Shaftesbury Avenue, Jarrow, NE32 3UP, England

      IIF 22
    • 43, Front Street, Whitburn, Sunderland, SR6 7JD, United Kingdom

      IIF 23
  • Thompson, Geoffrey Adam
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 24 IIF 25
  • Thompson, Geoffrey Adam
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 26
  • Thompson, Geoffrey
    British

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 27
    • Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 28
    • Sellrain House, Moor Court, Whitburn, Sunderland, Tyne And Wear, SR6 7JU

      IIF 29
  • Thompson, Peter Geoffrey
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 48, Leicester Road, Uppingham, Oakham, LE15 9SD, England

      IIF 30
    • The Falcon Hotel, High Street East, Uppingham, Oakham, Rutland, LE15 9PY, England

      IIF 31
  • Thompson, Peter Geoffrey
    British bank senior manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Catmose College, Huntsmans Drive, Oakham, LE15 6RP, United Kingdom

      IIF 32
  • Thompson, Peter Geoffrey
    British retired born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, England

      IIF 33
  • Thompson, Peter Geoffrey
    British risk management born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Catmose College, Huntsmans Drive, Oakham, LE15 6RP, United Kingdom

      IIF 34
  • Thompson, Geoffrey
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mariners Park, Shaftesbury Avenue, Jarrow, South Shields, Tyne & Wear, NE32 3UP, England

      IIF 35
    • Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 36
    • Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, NE32 3UP, United Kingdom

      IIF 37
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 38
    • Cobalt Business Exchange, Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, NE28 9NZ, United Kingdom

      IIF 39
  • Thompson, Geoffrey
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 40
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 41
  • Thompson, Geoffrey
    British non-executive chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theatre Royal, Grey Street, Newcastle Upon Tyne, NE1 6BR

      IIF 42
  • Thompson, Adam
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 43 IIF 44
  • Thompson, Geoffrey Adam
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 45 IIF 46
    • Allen House, 1 Westmead Road, Sutton, SM1 4LA, United Kingdom

      IIF 47
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 48 IIF 49 IIF 50
  • Thompson, Geoffrey Adam
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Field House Close, Hepscott, Northumberland, NE61 6LU, United Kingdom

      IIF 51
    • 61, Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 55 IIF 56 IIF 57
  • Thompson, Geoffrey Adam
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 58
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 59
  • Thompson, Peter Geoffrey

    Registered addresses and corresponding companies
    • 48, Leicester Road, Uppingham, Oakham, LE15 9SD, England

      IIF 60
  • Mr Peter Geoffrey Thompson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 48, Leicester Road, Uppingham, Oakham, LE15 9SD, England

      IIF 61
  • Mr Geoffrey Thompson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 62
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 63
    • Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 64
    • South Shields Football Club 1888 Ltd, Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 65
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 66
    • Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, NE28 9NZ, United Kingdom

      IIF 67
  • Mr Geoffrey Adam Thompson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 68
    • 61, Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EF, United Kingdom

      IIF 69
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 70
child relation
Offspring entities and appointments 49
  • 1
    AMICUS OUTSOURCING LTD
    04560857
    C/o Chamberlain & Co, Aireside House 24-26 Aire Stree, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2003-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ANSON HOUSE 2 LIMITED
    11802658 08260836... (more)
    Anson House, The Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    AUDIT ENERGY LIMITED
    14798599
    Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BEARDSLEY REALISATIONS 1 LIMITED - now
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    ENERGY INFORMATION CENTRE LIMITED
    - 2018-10-23 01222212
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    6 Snow Hill, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2012-07-03 ~ 2016-05-07
    IIF 44 - Director → ME
  • 5
    BROADFERN PROPERTIES LIMITED
    - now 05035774
    GW 1076 LIMITED - 2004-12-24
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (12 parents)
    Officer
    2013-07-03 ~ 2016-05-07
    IIF 16 - Director → ME
  • 6
    BUSINESS ENERGY CLAIMS LIMITED
    11345721
    Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-04-09 ~ now
    IIF 39 - Director → ME
  • 7
    ECLS GROUP LIMITED
    13920729
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2022-03-07 ~ now
    IIF 6 - Director → ME
  • 8
    ECO MONITORING UTILITY SYSTEMS LIMITED
    06500919
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2008-02-12 ~ 2016-05-07
    IIF 26 - Director → ME
    2008-02-12 ~ 2017-09-05
    IIF 10 - Director → ME
    2008-02-12 ~ 2017-09-05
    IIF 27 - Secretary → ME
  • 9
    EIC ENERGY TRADING LIMITED
    06653572
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (13 parents)
    Officer
    2013-07-03 ~ 2016-05-07
    IIF 43 - Director → ME
  • 10
    ENERGY SOLICITORS LIMITED
    13916216
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (8 parents)
    Officer
    2024-02-29 ~ now
    IIF 7 - Director → ME
    2022-12-05 ~ 2023-11-30
    IIF 5 - Director → ME
    Person with significant control
    2024-01-13 ~ now
    IIF 67 - Has significant influence or control OE
  • 11
    GREEN ZONE SURVEYS (UK) LTD
    07799726 06272376
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2022-03-11 ~ 2025-10-06
    IIF 14 - Director → ME
  • 12
    HARINGTON SCHOOL TRUST
    09031174
    Catmose College, Huntsmans Drive, Oakham
    Dissolved Corporate (19 parents)
    Officer
    2015-01-22 ~ 2016-04-01
    IIF 32 - Director → ME
    2014-05-08 ~ 2014-07-03
    IIF 34 - Director → ME
  • 13
    MAJI CAPITAL PARTNERS GROUP PLC
    06359242 05700002
    32 Percy Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-10-04 ~ 2008-03-13
    IIF 19 - Director → ME
  • 14
    NEWCASTLE THEATRE ROYAL TRUST LIMITED
    - now 01217427
    NEWCASTLE THEATRE ROYAL LIMITED - 1979-12-31
    Theatre Royal, Grey Street, Newcastle Upon Tyne
    Active Corporate (65 parents, 3 offsprings)
    Officer
    2017-07-14 ~ 2018-05-01
    IIF 42 - Director → ME
  • 15
    RUTLAND FIRST CIC
    - now 08943486
    HEALTHWATCH RUTLAND COMMUNITY INTEREST COMPANY - 2018-03-28
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-08-30 ~ 2021-09-21
    IIF 33 - Director → ME
  • 16
    SHERBURN DEVELOPMENTS LIMITED
    11679657
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 17
    SHERBURN HOMES LIMITED
    11679155
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 25 - Director → ME
  • 18
    SOUTH SHIELDS FC FOUNDATION LIMITED
    10257450
    Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    2021-07-01 ~ now
    IIF 2 - Director → ME
  • 19
    SOUTH SHIELDS FOOTBALL CLUB 1888 LIMITED
    09651123 10580455
    South Shields Football Club 1888 Ltd Mariners Park, Shaftesbury Avenue, Jarrow, England
    Active Corporate (9 parents)
    Officer
    2015-06-22 ~ now
    IIF 22 - Director → ME
  • 20
    SOUTH SHIELDS FOOTBALL CLUB GROUP LIMITED
    12291987
    Mariners Park Shaftesbury Avenue, Jarrow, South Shields, Tyne & Wear, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-10-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    SOUTH SHIELDS FOOTBALL CLUB LIMITED
    - now 10580455 09651123
    STELLA ESTATES 2017 LIMITED
    - 2018-02-23 10580455 10538868
    Mariners Park, Shaftesbury Avenue, South Shields, England
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    SSFC STADIUM COMPANY LIMITED
    12053497
    Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-06-17 ~ now
    IIF 37 - Director → ME
  • 23
    SSFCF 2017 LIMITED
    12718209
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Officer
    2020-07-04 ~ 2025-09-08
    IIF 1 - Director → ME
  • 24
    ST JAMES’ CENTRAL 8 LTD
    12873436 16991053... (more)
    Allen House, 1 Westmead Road, Sutton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-05-10 ~ now
    IIF 47 - Director → ME
  • 25
    STELLA PROPERTY INVESTMENTS LIMITED
    08819796
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    2017-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 26
    STESSA 3006 LTD
    09047390
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2014-05-20 ~ now
    IIF 46 - Director → ME
    2025-09-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    STESSA COMMERCIAL LIMITED
    10788947
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Officer
    2017-05-25 ~ now
    IIF 48 - Director → ME
  • 28
    STESSA DEVELOPMENTS LIMITED
    10261761
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Officer
    2016-07-05 ~ now
    IIF 50 - Director → ME
  • 29
    STESSA ENERGY LIMITED
    10743860
    61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 54 - Director → ME
  • 30
    STESSA INVESTMENTS LIMITED
    10260571
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Officer
    2016-07-04 ~ now
    IIF 45 - Director → ME
  • 31
    STESSA LEISURE (BLAYDON) LIMITED
    10558560
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 55 - Director → ME
  • 32
    STESSA LEISURE (JARROW) LIMITED
    - now 10560308
    STESSA LEISURE (HARTLEPOOL) LIMITED
    - 2017-04-05 10560308
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 57 - Director → ME
  • 33
    STESSA LEISURE (STOCKTON) LIMITED
    11529502
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 51 - Director → ME
  • 34
    STESSA LEISURE (TYNEMOUTH) LIMITED
    10482979
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 56 - Director → ME
  • 35
    STESSA LEISURE HOLDINGS LIMITED
    10456219
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2016-11-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 36
    STESSA ST JAMES MANAGEMENT COMPANY LIMITED
    10307542
    61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 37
    STESSA WESTGATE RD MANAGEMENT COMPANY LIMITED
    10307767
    61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 52 - Director → ME
  • 38
    TENET & YOU LIMITED - now
    TENETFINANCIAL SOLUTIONS LIMITED - 2020-09-03
    TENETRETIREMENT SOLUTIONS LIMITED - 2013-01-25
    MY FUTURE FINANCE LIMITED
    - 2010-03-02 05728181
    BBNFP WESTON LIMITED
    - 2006-07-21 05728181
    Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (22 parents, 3 offsprings)
    Officer
    2006-07-10 ~ 2007-07-23
    IIF 17 - Director → ME
  • 39
    TENET BUSINESS SOLUTIONS LIMITED
    - now 03473878
    INTERDEPENDENCE GROUP LIMITED - 2002-12-04
    GAC NO. 106 LIMITED - 1998-03-26
    124 City Road City Road, London, England
    Dissolved Corporate (39 parents, 1 offspring)
    Officer
    2006-03-15 ~ 2006-07-10
    IIF 18 - Director → ME
  • 40
    THE ENTREPRENEURS FORUM LIMITED
    04571883
    Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (42 parents)
    Officer
    2014-03-17 ~ 2014-10-06
    IIF 8 - Director → ME
  • 41
    U-COMMS (RUTLAND) LTD
    12623233
    48 Leicester Road, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    2020-05-26 ~ now
    IIF 30 - Director → ME
    2020-05-29 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    UPPINGHAM COMMUNITY COLLEGE
    07556159
    Uppingham Community College, London Road, Uppingham, Rutland
    Active Corporate (57 parents)
    Officer
    2011-12-07 ~ 2025-10-02
    IIF 3 - Director → ME
  • 43
    UPPINGHAM FIRST
    06788282
    The Falcon Hotel High Street East, Uppingham, Oakham, Rutland, England
    Active Corporate (24 parents)
    Officer
    2019-08-20 ~ 2021-09-21
    IIF 4 - Director → ME
    2023-10-01 ~ now
    IIF 31 - Director → ME
  • 44
    UTILITYWISE CORPORATE LIMITED
    - now 06361235
    ECOAUDITORS LIMITED
    - 2015-01-05 06361235
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (10 parents)
    Officer
    2008-03-20 ~ 2017-09-15
    IIF 41 - Director → ME
    2008-03-20 ~ 2016-05-07
    IIF 58 - Director → ME
    2009-09-21 ~ 2017-09-15
    IIF 28 - Secretary → ME
  • 45
    UTILITYWISE ENTERPRISE LIMITED
    - now 06500852
    ECOAUDITOR LICENSING LIMITED
    - 2015-01-05 06500852
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-02-12 ~ dissolved
    IIF 9 - Director → ME
    2008-02-12 ~ 2010-01-05
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 46
    UTILITYWISE PLC
    - now 05849580
    UTILITYWISE LIMITED
    - 2012-05-08 05849580
    COMMERCIAL UTILITY BROKERS LIMITED
    - 2010-06-23 05849580
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (26 parents, 8 offsprings)
    Officer
    2008-01-22 ~ 2018-01-30
    IIF 12 - Director → ME
    2006-10-01 ~ 2014-10-28
    IIF 59 - Director → ME
  • 47
    WALKER MAINTENANCE LIMITED
    09782272
    Unit 23 Orion Way, Orion Business Park, North Shields, England
    Active Corporate (7 parents)
    Officer
    2024-12-10 ~ 2025-10-06
    IIF 11 - Director → ME
  • 48
    WHISTL FULFILMENT (GATESHEAD) LIMITED - now
    SPARK RESPONSE LIMITED
    - 2019-06-27 03732746
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (23 parents)
    Officer
    1999-09-01 ~ 2002-10-11
    IIF 21 - Director → ME
  • 49
    WOODLANDS GROVE ESTATE LIMITED
    11445722
    5 Woodlands Grove, Whitburn, Sunderland, England
    Active Corporate (7 parents)
    Officer
    2023-02-27 ~ 2025-06-27
    IIF 13 - 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.