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

Lady Andrea Wylie

    Related profiles found in government register
  • Lady Andrea Wylie
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 1
  • Lady Andrea Wylie
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G03, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 2
  • Wylie, Andrea
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 3
  • Wylie, Andrea
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 4
    • icon of address Drake House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE

      IIF 5
  • Wylie, Andrea, Lady
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 6
  • Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 7
  • Wylie, Andrew William Graham
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wylie, Andrew William Graham
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 14
    • icon of address Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 15 IIF 16 IIF 17
    • icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 23
    • icon of address Close House Country Club, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 24
    • icon of address Nelson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 25
  • Wylie, Andrew William Graham
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew William Graham Wylie
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 31
  • Mr Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 32
    • icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 33 IIF 34 IIF 35
    • icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 36 IIF 37
    • icon of address Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 38
    • icon of address C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 39
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 40 IIF 41
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 42
  • Sir Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT

      IIF 43
    • icon of address Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 44
  • Wylie, Andrea, Lady
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HH, United Kingdom

      IIF 45
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 46
  • Wylie, Andrea, Lady
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G03, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 47
  • Wylie, Andrew William Graham, Sir
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th, Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England

      IIF 48
    • icon of address Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 49
    • icon of address Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 50
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 51
  • Wylie, Andrew William Graham, Sir
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT

      IIF 52
    • icon of address Pvri, Work.life, 5 Tanner Street, London, SE1 3LE, United Kingdom

      IIF 53
    • icon of address Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 54
    • icon of address C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 55
    • icon of address Collingwood House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 56
    • icon of address Nelson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 57
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 58
  • Wylie, Andrew William Graham, Sir
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 59
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 60
  • Wylie, Andrea, Lady
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HH, United Kingdom

      IIF 61
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 62
  • Wylie, Andrea
    British

    Registered addresses and corresponding companies
    • icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 63
  • Wylie, Andrea
    British company director

    Registered addresses and corresponding companies
    • icon of address Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 64
  • Wylie, Andrea
    British director

    Registered addresses and corresponding companies
    • icon of address Drake House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 65
  • Wylie, Andrew William Graham
    British director

    Registered addresses and corresponding companies
    • icon of address Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 66
  • Sir Andrew William Graham Wylie
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 67
  • Wylie, William Graham
    British managing director born in August 1959

    Registered addresses and corresponding companies
  • Mr Andrew William Graham Wylie (as Trustee)
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 73
  • Wylie, Andrea

    Registered addresses and corresponding companies
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Office G03 Commissioners Quay, Quay Road, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GW INVESTMENTS LIMITED - 2012-11-21
    icon of address Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,397,807 GBP2024-12-31
    Officer
    icon of calendar 2000-12-07 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address Nelson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 46 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Close House Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    icon of address Heddon On The Wall, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PERFECTLY ORGANISED PERSON LIMITED - 2025-03-07
    icon of address C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,251 GBP2025-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    NE1 FITNESS LIMITED - 2015-12-01
    NE1 FITNESS GROUP LIMITED - 2017-09-11
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,772,407 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Close House Estate Office Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -455,360 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,345,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    SIMP-LEE FITNESS LIMITED - 2014-05-16
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,074,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    SPEEDFLEX MEDICAL LIMITED - 2013-11-29
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,044 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    PATH TO FITNESS LIMITED - 2014-06-25
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,344,639 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    icon of address C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,964,267 GBP2024-12-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    icon of address Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
Ceased 35
  • 1
    icon of address Democratic Services, Civic Centre, Barras Bridge, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-30
    IIF 48 - Director → ME
  • 2
    icon of address 3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -829 GBP2024-10-31
    Officer
    icon of calendar 2001-02-21 ~ 2002-09-06
    IIF 4 - Director → ME
  • 3
    IBIS BUSINESS INFORMATION SYSTEMS LIMITED - 1999-05-17
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2001-02-23
    IIF 27 - Director → ME
  • 4
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2001-02-23
    IIF 28 - Director → ME
  • 5
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    icon of address Heddon On The Wall, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2005-05-31
    IIF 3 - Director → ME
    icon of calendar 2004-07-06 ~ 2007-07-31
    IIF 64 - Secretary → ME
  • 6
    QUANTEC SYSTEMS & SOFTWARE LIMITED - 2000-05-05
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2001-02-23
    IIF 70 - Director → ME
  • 7
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2001-02-23
    IIF 68 - Director → ME
  • 8
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2001-02-23
    IIF 71 - Director → ME
  • 9
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,778,978 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-12-31
    IIF 15 - Director → ME
  • 10
    icon of address Camberwick Walwick, Humshaugh, Hexham, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    392,732 GBP2024-12-31
    Officer
    icon of calendar 2006-06-26 ~ 2014-12-31
    IIF 45 - Director → ME
  • 11
    CROSSCO (439) LIMITED - 1999-12-02
    icon of address Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-03-30
    IIF 17 - Director → ME
  • 12
    icon of address Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-03-30
    IIF 21 - Director → ME
  • 13
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2001-02-23
    IIF 9 - Director → ME
  • 14
    NORTHUMBRIA LEARNING LIMITED - 2008-08-01
    SANDCO 676 LIMITED - 2001-05-10
    icon of address 1 Earlston Way, Hartford Green, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2004-10-05
    IIF 20 - Director → ME
  • 15
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2001-02-23
    IIF 30 - Director → ME
  • 16
    ROUND UP LIMITED - 1997-05-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2001-02-23
    IIF 22 - Director → ME
  • 17
    FRESHNAME 97 LIMITED - 1989-06-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2001-02-23
    IIF 18 - Director → ME
  • 18
    icon of address Pvri Work.life, 5 Tanner Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2024-02-01
    IIF 53 - Director → ME
  • 19
    ALPHAFORM (NO. ONE) PUBLIC LIMITED COMPANY - 1986-07-03
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2001-02-23
    IIF 69 - Director → ME
  • 20
    SAGESOFT LIMITED - 1998-09-24
    ART FOR ADVERTISING LIMITED - 1981-12-31
    SAGE SYSTEMS LTD - 1983-12-19
    SAGE SOFTWARE LIMITED - 2001-06-27
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2003-05-30
    IIF 12 - Director → ME
  • 21
    ALNERY NO. 2001 LIMITED - 2000-05-26
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-02-23
    IIF 26 - Director → ME
  • 22
    ALNERY NO. 2002 LIMITED - 2000-05-26
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-02-23
    IIF 29 - Director → ME
  • 23
    SAGE UK LIMITED - 2001-06-27
    T.F.N. LIMITED - 1999-08-13
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2001-05-10
    IIF 10 - Director → ME
  • 24
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,196,671 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-12-31
    IIF 16 - Director → ME
  • 25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-02-23
    IIF 11 - Director → ME
  • 26
    SPEEDFLEX MEDICAL LIMITED - 2013-11-29
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,044 GBP2024-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2022-08-15
    IIF 56 - Director → ME
    icon of calendar 2013-11-26 ~ 2025-03-10
    IIF 63 - Secretary → ME
  • 27
    PATH TO FITNESS LIMITED - 2014-06-25
    icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,344,639 GBP2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2022-08-15
    IIF 58 - Director → ME
  • 28
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    icon of address C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,964,267 GBP2024-12-31
    Officer
    icon of calendar 2013-11-11 ~ 2022-10-25
    IIF 74 - Secretary → ME
  • 29
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2001-02-23
    IIF 72 - Director → ME
  • 30
    icon of address Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2024-07-08
    IIF 14 - Director → ME
  • 31
    INTERNETWARE (HOLDINGS) LIMITED - 2013-06-24
    icon of address 6-8 Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,186 GBP2024-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2016-08-31
    IIF 57 - Director → ME
  • 32
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2003-05-30
    IIF 8 - Director → ME
  • 33
    CLEARPULSE LIMITED - 2001-01-23
    icon of address 15 St Marys Chare, Hexham, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    15,791 GBP2024-03-31
    Officer
    icon of calendar 2000-12-13 ~ 2015-02-05
    IIF 5 - Director → ME
    icon of calendar 1999-12-08 ~ 2000-12-13
    IIF 19 - Director → ME
    icon of calendar 1999-12-08 ~ 2000-12-13
    IIF 66 - Secretary → ME
    icon of calendar 2000-12-13 ~ 2015-02-05
    IIF 65 - Secretary → ME
  • 34
    icon of address Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2024-07-31
    IIF 61 - LLP Designated Member → ME
  • 35
    INTERNETWARE LIMITED - 2013-06-06
    icon of address 6-8 Charlotte Square Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,568,616 GBP2024-03-31
    Officer
    icon of calendar 2009-07-22 ~ 2016-08-31
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.