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 England

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

      IIF 1
  • 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 2
  • 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 3
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 4
  • 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 5
  • 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 6
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • icon of address Drake House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE

      IIF 11
  • Wylie, Andrea, Lady
    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 12
  • Wylie, Andrea
    British

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

      IIF 13
  • Wylie, Andrea
    British company director

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

      IIF 14
  • 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 15
  • Wylie, Andrew William Graham
    British director

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

      IIF 16
  • Wylie, William Graham
    British managing director born in August 1959

    Registered addresses and corresponding companies
  • 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 22
  • 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 23
  • Wylie, Andrew William Graham
    British born in August 1959

    Resident in United Kingdom

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

      IIF 24
  • 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 31
    • icon of address Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 32 IIF 33 IIF 34
    • icon of address Close House Country Club, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

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

      IIF 41
  • 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 47
  • 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 48
    • icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 49 IIF 50 IIF 51
    • icon of address Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 52 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 Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 56 IIF 57
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 58
  • 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 59
    • icon of address Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 60
  • 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 61
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 62
  • Wylie, Andrew William Graham, Sir
    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 63
    • icon of address Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 64
    • icon of address Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 65
    • icon of address Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 66
    • icon of address C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 67
    • icon of address Collingwood House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 68
  • 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 69
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 70
  • Wylie, Andrew William Graham, Sir
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pvri, Work.life, 5 Tanner Street, London, SE1 3LE, United Kingdom

      IIF 71
    • icon of address Nelson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 72
    • icon of address Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 73
  • 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 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 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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 65 - 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 4 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Ownership of voting rights - 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 40 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    icon of address Heddon On The Wall, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 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 7 - LLP Designated Member → ME
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 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 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Has significant influence or controlOE
  • 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 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Has significant influence or controlOE
  • 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 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 53 - 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 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - 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 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 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 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to surplus assets - 75% or moreOE
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 69 - 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 10 - 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 43 - 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 44 - Director → ME
  • 5
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    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 9 - Director → ME
    icon of calendar 2004-07-06 ~ 2007-07-31
    IIF 14 - 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 19 - 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 17 - Director → ME
  • 8
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2001-02-23
    IIF 20 - 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 32 - 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 3 - 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 34 - 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 38 - 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 26 - 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 37 - 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 46 - 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 39 - 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 35 - 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 71 - 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 18 - Director → ME
  • 20
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    SAGESOFT LIMITED - 1998-09-24
    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 29 - 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 42 - 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 45 - 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 27 - 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 33 - 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 28 - 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 68 - Director → ME
    icon of calendar 2013-11-26 ~ 2025-03-10
    IIF 13 - 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 73 - Director → ME
  • 28
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    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 22 - 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 21 - 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 31 - 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 72 - 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 25 - 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 11 - Director → ME
    icon of calendar 1999-12-08 ~ 2000-12-13
    IIF 36 - Director → ME
    icon of calendar 2000-12-13 ~ 2015-02-05
    IIF 15 - Secretary → ME
    icon of calendar 1999-12-08 ~ 2000-12-13
    IIF 16 - 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 6 - 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 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.