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

Fletcher, Alan Crawford

    Related profiles found in government register
  • Fletcher, Alan Crawford
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • County Ground, Riverside, Chester Le Street, DH3 3QR, England

      IIF 1
    • Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 2
    • 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, England

      IIF 3
    • Anson House The Flemming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 4
    • Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DX

      IIF 5
  • Fletcher, Alan Crawford
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear, NE3 1LU

      IIF 6 IIF 7
  • Fletcher, Alan Crawford
    British lawyer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 8
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 9
  • Fletcher, Alan Crawford
    British solicitor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Square One Law Llp, Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 10
    • 7th Floor, Capital House, Weston Street, London, SE1 3QD, England

      IIF 11
    • 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, England

      IIF 12
  • Fletcher, Alan Crawford
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Central Square South, Orchard Street, Newcastle Upom Tyne, Tyne And Wear, NE1 1XX

      IIF 13
    • 6, Osbaldeston Gardens, Newcastle Upon Tyne, Tyne & Wear, NE3 4JE, United Kingdom

      IIF 14
  • Fletcher, Alan Crawford
    British solicitor born in August 1969

    Registered addresses and corresponding companies
  • Fletcher, Alan Crawford
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, England

      IIF 22
    • Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DX

      IIF 23
  • Fletcher, Alan Crawford
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseworth Terrace, Newcastle Upon Tyne, Tyne And Wear, NE3 1LU

      IIF 24
  • Fletcher, Alan Crawford
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, United Kingdom

      IIF 25
  • Fletcher, Alan Crawford
    British solicitor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 26
  • Fletcher, Alan Crawford
    British

    Registered addresses and corresponding companies
    • 6 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

      IIF 27
    • Anson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, Uk

      IIF 28
    • Sunnybank, The Crescent, Wylam, Northumberland, NE41 8HU

      IIF 29 IIF 30 IIF 31
  • Fletcher, Alan Crawford
    British solicitor

    Registered addresses and corresponding companies
    • Sunnybank, The Crescent, Wylam, Northumberland, NE41 8HU

      IIF 33
  • Fletcher, Alan
    British sales manager born in August 1969

    Registered addresses and corresponding companies
    • 11 Wilkieston Village, Kirknewton, Midlothian, EH27 8BE

      IIF 34
  • Mr Alan Crawford Fletcher
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Square One Law Llp, Anson House The Fleming, Business Centre Burdon Terrace, Jesmond Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 35
    • Roseworth Terrace, Newcastle Upon Tyne, Tyne And Wear, NE3 1LU

      IIF 36
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 37
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 38
  • Fletcher, Alan Crawford

    Registered addresses and corresponding companies
    • 6 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

      IIF 39 IIF 40
    • 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, England

      IIF 41
  • Fletcher, Alan
    British finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square One Law Llp Anson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, United Kingdom

      IIF 42
  • Fletcher, Alan
    British lawyer

    Registered addresses and corresponding companies
    • Sunnyside, The Crescent, Wylam, Northumberland, NE41 8HU

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    CARU INVESTMENTS LIMITED
    09669461
    Lea Grange, Lea Grange, Riding Mill, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,297,622 GBP2024-04-05
    Officer
    2015-07-03 ~ now
    IIF 2 - Director → ME
  • 2
    DURHAM CRICKET C.I.C.
    - now 05238857 02597613, 09415255
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21 02597613, 09415255
    Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-12-11 ~ now
    IIF 22 - Director → ME
  • 3
    DURHAM CRICKET EVENTS LIMITED
    13089567
    County Ground, Riverside, Chester Le Street, England
    Active Corporate (5 parents)
    Officer
    2020-12-18 ~ now
    IIF 1 - Director → ME
  • 4
    EDWARD REED RECRUITMENT LIMITED
    09672699
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-04-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MERCER STREET MARKETING AND CONSULTING LIMITED
    - now 04393256
    STORMLANE LIMITED - 2002-05-01
    Anson House The Flemming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    404,380 GBP2024-04-30
    Officer
    2012-08-01 ~ now
    IIF 4 - Director → ME
  • 6
    MERCER STREET SECURITY SYSTEMS LIMITED
    05742698
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    958,095 GBP2023-03-31
    Officer
    2012-08-01 ~ dissolved
    IIF 9 - Director → ME
    2006-03-14 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NORTHEAST RESTAURANTS LIMITED
    - now 03928309
    GRANGESTORE LIMITED
    - 2000-07-04 03928309
    Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2000-06-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    RGS TRADING LIMITED
    - now 04063794
    CROSSCO (500) LIMITED - 2000-09-11 00975849, 01717639, 01727300... (more)
    Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    2021-08-03 ~ now
    IIF 5 - Director → ME
  • 9
    ROAD TO CALUM LIMITED
    - now 08113301
    AH FBC 1 LIMITED
    - 2012-09-13 08113301
    SAFE FAMILIES FOR CHILDREN LIMITED - 2012-07-09
    Anson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-08-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    SOUTH NORTHUMBERLAND COMMUNITY SPORTS FOUNDATION
    06654985
    Roseworth Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    THE NEWCASTLE UPON TYNE ROYAL GRAMMAR SCHOOL
    05664801
    Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-04-27 ~ now
    IIF 23 - Director → ME
Ceased 27
  • 1
    A T LEISURE LIMITED
    - now 03712240
    A1 THE NORTH LIMITED
    - 1999-09-27 03712240
    1 Gadwall Road, Rainton Bridge South, Houghton-le-spring, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    284,874 GBP2024-06-30
    Officer
    1999-03-23 ~ 2005-03-15
    IIF 31 - Secretary → ME
  • 2
    ACS DOBFAR UK LIMITED
    04102307
    Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2000-11-06 ~ 2001-01-10
    IIF 16 - Director → ME
  • 3
    ASEL TEMPORARY SECURITY SOLUTIONS LTD - now
    THE PROTECTOR GROUP LIMITED
    - 2024-09-05 03448690 04452884
    PROTECTOR SECURITY SERVICES (NORTH EAST) LIMITED - 2003-06-26 04452884
    Protector House, Station Approach, Team Valley, Gateshead
    Active Corporate (5 parents, 5 offsprings)
    Turnover/Revenue (Company account)
    21,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2011-07-01 ~ 2022-11-16
    IIF 3 - Director → ME
    2011-07-01 ~ 2022-11-16
    IIF 41 - Secretary → ME
  • 4
    CLAVERING MANAGEMENT LIMITED - now
    ROBSON BROWN MANAGEMENT LIMITED
    - 2010-04-12 05050617
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-02-20 ~ 2004-03-12
    IIF 18 - Director → ME
  • 5
    DEOMED LIMITED
    05144457
    112 Whitley Road, Whitley Bay, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2004-06-03 ~ 2005-03-04
    IIF 29 - Secretary → ME
  • 6
    DURHAM COUNTY CRICKET FOUNDATION
    06756096
    Emirates Riverside, Riverside, Chester Le Street, County Durham, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-01-19 ~ 2024-02-15
    IIF 25 - Director → ME
  • 7
    DURHAM CRICKET C.I.C. - now 02597613, 09415255
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED
    - 2016-09-21 05238857 02597613, 09415255
    Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2004-09-22 ~ 2005-02-11
    IIF 21 - Director → ME
  • 8
    EVERSHEDS SUTHERLAND (INTERNATIONAL) LLP - now
    EVERSHEDS LLP
    - 2017-02-01 OC304065
    One Wood Street, London
    Active Corporate (457 parents, 15 offsprings)
    Officer
    2005-01-10 ~ 2011-04-30
    IIF 13 - LLP Member → ME
  • 9
    GREAT UK DRINKS LIMITED
    - now 08708340
    TAYLOR WATSON LTD
    - 2014-07-09 08708340
    C/o Square One Law Llp Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    2014-03-14 ~ 2016-02-25
    IIF 10 - Director → ME
  • 10
    HADHAM INVESTMENTS LIMITED
    04615491
    C/o Morton Fraser Llp St Martins House, 16 St Martins Le Grand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-12-12 ~ 2005-03-03
    IIF 43 - Secretary → ME
  • 11
    HEDLEY PURVIS GROUP LIMITED - now
    HEDLEY PURVIS UK LIMITED
    - 2001-01-11 04125901
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2000-12-15 ~ 2001-01-01
    IIF 17 - Director → ME
  • 12
    HEDLEY PURVIS INTERNATIONAL LIMITED
    04126331
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2000-12-15 ~ 2001-01-01
    IIF 15 - Director → ME
  • 13
    HEDLEY PURVIS VENTURES LIMITED
    04125919
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2000-12-15 ~ 2001-01-01
    IIF 19 - Director → ME
  • 14
    MERCER STREET MARKETING AND CONSULTING LIMITED
    - now 04393256
    STORMLANE LIMITED - 2002-05-01
    Anson House The Flemming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    404,380 GBP2024-04-30
    Officer
    2002-05-20 ~ 2010-09-02
    IIF 40 - Secretary → ME
  • 15
    NEWCASTLE CRICKET CENTRE LIMITED
    09183188
    Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (10 parents)
    Equity (Company account)
    -7,261 GBP2024-09-30
    Officer
    2017-01-17 ~ 2021-10-01
    IIF 6 - Director → ME
  • 16
    NEWCASTLE SCHOOL FOR BOYS
    - now 01196898
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    30 West Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    2010-05-19 ~ 2013-02-11
    IIF 8 - Director → ME
  • 17
    NORTHEAST RESTAURANTS LIMITED - now
    GRANGESTORE LIMITED
    - 2000-07-04 03928309
    Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2000-04-17 ~ 2000-06-28
    IIF 20 - Director → ME
  • 18
    POINT BLANK COLD BREW LTD
    09143995
    C/o Optimal Accountancy Limited, 301a Sunderland Road, South Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,587 GBP2022-07-31
    Officer
    2017-07-31 ~ 2018-12-20
    IIF 42 - Director → ME
    Person with significant control
    2016-07-23 ~ 2017-08-11
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PROTECTOR SC LIMITED
    SC659873
    5 Garvie Avenue, Gourock, Inverclyde, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-04-24 ~ 2022-11-16
    IIF 26 - Director → ME
  • 20
    ROSEBURN AFTERSCHOOL CLUB LIMITED
    SC248008
    Roseburn Primary School, Roseburn Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2005-10-31 ~ 2007-03-01
    IIF 34 - Director → ME
  • 21
    SOUTH NORTHUMBERLAND CRICKET CLUB LIMITED
    - now 00225294
    SOUTH NORTHUMBERLAND CRICKET & TENNIS CLUB LIMITED - 2000-07-25
    Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,014,521 GBP2024-09-30
    Officer
    2017-01-17 ~ 2021-10-01
    IIF 7 - Director → ME
  • 22
    SPEEDSPORT LTD - now
    CHAMBERLAIN SYNERGY LTD - 2009-07-09 04719277
    SPEEDSPORT LTD
    - 2008-04-02 04052272
    CLELAND SPEED SPORT LIMITED
    - 2002-03-01 04052272
    39 Alvis Way, Royal Oak Industrial Estate, Daventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,906,174 GBP2024-12-31
    Officer
    2000-08-14 ~ 2003-08-01
    IIF 30 - Secretary → ME
  • 23
    SQUARE ONE LAW LLP
    - now OC362083
    PROJECT CURIOUS LLP
    - 2011-03-31 OC362083
    Anson House Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (16 parents)
    Officer
    2011-02-22 ~ 2016-05-01
    IIF 14 - LLP Designated Member → ME
  • 24
    TALLTREE ENTERTAINMENT LIMITED
    09427774
    London North Studios, The Ridgeway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,283 GBP2022-02-28
    Officer
    2015-02-09 ~ 2017-02-10
    IIF 11 - Director → ME
  • 25
    TALLTREE PICTURES LIMITED
    07046808
    The Greenhouse, Greencroft Industrial Park, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,447 GBP2024-02-28
    Officer
    2013-02-06 ~ 2017-01-01
    IIF 12 - Director → ME
  • 26
    TYRE COLLECTION SERVICES LIMITED - now
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    THE W S GROUP LIMITED
    - 2003-02-06 04329672
    Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    2001-11-27 ~ 2001-12-05
    IIF 32 - Secretary → ME
  • 27
    WELLWAY BUSINESS ADVISERS LIMITED - now
    RICHARD THOMPSON (BUSINESS CONSULTANTS) LIMITED
    - 2009-06-02 03821645
    SAMTEGA LIMITED
    - 2000-09-13 03821645
    Borough Hall, Wellway, Morpeth, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    66,576 GBP2024-02-29
    Officer
    1999-09-24 ~ 2005-01-10
    IIF 33 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.