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

Purvis, Stephen Graham

    Related profiles found in government register
  • Purvis, Stephen Graham
    English ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Purvis, Stephen Graham
    English chairman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, NE15 8NY, England

      IIF 5
    • icon of address S G P Technology Group Ltd, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 6
  • Purvis, Stephen Graham
    English chief executive officer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 7
    • icon of address S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 8
  • Purvis, Stephen Graham
    English company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 9
  • Purvis, Stephen Graham
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 10
    • icon of address Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, NE8 3DF, United Kingdom

      IIF 11
    • icon of address Qed Ventures Ltd, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 12
  • Purvis, Stephen Graham
    English group ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 13
  • Purvis, Stephen Graham
    British business owner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX

      IIF 14
  • Purvis, Stephen Graham
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windlestone Hall, Windlestone Park, Windlestone, Ferryhill, DL17 0LX, England

      IIF 15 IIF 16
  • Purvis, Stephen Graham
    British landowner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Lodge, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 17
  • Purvis, Stephen Graham
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 18
  • Purvis, Stephen Graham
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Goldcrest Way, Newcastle Upon Tyne, Tyne And Wear, NE15 8NY, England

      IIF 19
  • Mr Stephen Purvis
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 20
  • Purvis, Stephen
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Anglo House, Mitton Street, Stourport-on-severn, DY13 9AQ, England

      IIF 21
  • Purvis, Stephen Graham
    British chief executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Grange Hall, The West Grange Estate, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 22
  • Purvis, Stephen Graham
    British chief executive officer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 23
  • Purvis, Stephen Graham
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 24 IIF 25 IIF 26
    • icon of address West Grange Hall, West Grange Estate, Morpeth, NE61 4EQ, United Kingdom

      IIF 28
    • icon of address S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 29
    • icon of address Windlestone Hall, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 30 IIF 31
  • Purvis, Stephen Graham
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windlestone Hall, Windlestone Park, Ferryhill, Durham, DL17 0LX, United Kingdom

      IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 34
    • icon of address West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 35 IIF 36
    • icon of address West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address West Grange Hall, Scots Gap, Morpeth, Northumberland, NE61 4EQ, United Kingdom

      IIF 41
    • icon of address West Grange Hall, The West Grange Estate, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 42
    • icon of address Karol Marketing, The Old Pub, Newcastle Upon Tyne, NE6 1LR, England

      IIF 43
    • icon of address Riverside House, Gold Rest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 44
    • icon of address Suite 25, 85 Low Friar Street, Newcastle Upon Tyne, NE1 5UE, United Kingdom

      IIF 45
    • icon of address The Old Pub, Albion Row, Newcastle Upon Tyne, NE6 1LR, United Kingdom

      IIF 46
    • icon of address Office 1a, Clocktower Stables, Windlestone Park, Windlestone, County Durham, DL17 0LX

      IIF 47
    • icon of address Office 1a, Clocktower Stables, Windlestone Park, Windlestone, DL17 0LX, United Kingdom

      IIF 48
  • Purvis, Stephen Graham
    British entrepreneur born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ

      IIF 49
  • Purvis, Stephen Graham
    British landowner born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 50 IIF 51
  • Mr Stephen Graham Purvis
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 52
    • icon of address North Lodge, Windlestone Park, Windlestone, County Durham, DL17 0LX, United Kingdom

      IIF 53
  • Purvis, Stephen Graham

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 54
  • Mr Stephen Purvis
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 55
  • Purvis, Stephen
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 56
    • icon of address Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ, United Kingdom

      IIF 57
  • Purvis, Stephen

    Registered addresses and corresponding companies
    • icon of address S G P Consulting, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 58
    • icon of address Old Station House, Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU

      IIF 59
  • Mr Stephen Graham Purvis
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 60
  • Stephen Graham Purvis
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windlestone Hall, Windlestone Park, Ferryhill, Durham, DL17 0LX, United Kingdom

      IIF 61
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 62 IIF 63
    • icon of address West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 64 IIF 65 IIF 66
    • icon of address West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, United Kingdom

      IIF 68
    • icon of address West Grange Hall, Scots Gap, Morpeth, Northumberland, NE61 4EQ, United Kingdom

      IIF 69
    • icon of address West Grange Hall, The West Grange Estate, Scots Gap, Morpeth, NE61 4EQ, England

      IIF 70 IIF 71
    • icon of address West Grange Hall, West Grange Estate, Morpeth, NE61 4EQ, United Kingdom

      IIF 72
    • icon of address 4th Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 73
    • icon of address 58, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 74
    • icon of address Ground Floor, Riverside House, Goldcrest Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 75
    • icon of address Ground Floor, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 76
    • icon of address Karol Marketing, The Old Pub, Newcastle Upon Tyne, NE6 1LR, England

      IIF 77
    • icon of address Riverside House, Ground Floor, Goldcres Way, Newcastle Upon Tyne, NE15 8NY, England

      IIF 78
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 79
    • icon of address Sandgate House, Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 80
    • icon of address Sgp Technology Group, Riverside House, Newcastle Upon Tyne, NE15 8NY, England

      IIF 81
    • icon of address 69, Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 82
    • icon of address Office 1a, Clocktower Stables, Windlestone Park, Windlestone, County Durham, DL17 0LX

      IIF 83
    • icon of address Suite 290, 13 Micklegate, York, Yorkshire, YO1 6RA, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    CROSSCO (1025) LIMITED - 2007-06-11
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address West Grange Hall, Scots Gap, Morpeth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 3
    icon of address Windlestone Hall, Windlestone Park, Ferryhill, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -376,381 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 128 City Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Riverside House, Goldcrest Way, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 6
    icon of address Karol Marketing, The Old Pub, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 7
    CROSSCO (1027) LIMITED - 2007-06-08
    icon of address C/o Frp Bulman House, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 4385, 09127685: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272,309 GBP2018-01-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address West Grange Hall, Scots Gap, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Office 1a Clocktower Stables, Windlestone Park Estate, Windlestone, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,800 GBP2020-04-30
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Riverside House, Goldcrest Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 17
    icon of address S G P Technology Group Ltd, Riverside House, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address Sgp Technology Group, Riverside House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Has significant influence or controlOE
  • 19
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-01-23 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 20
    REALRIDER TECHNOLOGY LIMITED - 2012-07-03
    REALRIDER LIMITED - 2014-07-17
    icon of address Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    152,522 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,510 GBP2022-09-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address West Grange Hall, Scots Gap, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address West Grange Hall The West Grange Estate, Scots Gap, Morpeth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,737 GBP2024-07-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 33 - Director → ME
  • 25
    icon of address North Lodge Windlestone Park, Windlestone, Ferryhill, County Durham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -70,498 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 72 - Has significant influence or controlOE
  • 26
    icon of address Windlestone Hall Windlestone Park, Windlestone, Ferryhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address Windlestone Hall Windlestone Park, Windlestone, Ferryhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address North Lodge, Windlestone Park, Windlestone, County Durham, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    4,502,160 GBP2025-04-30
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Windlestone Hall, Windlestone Park, Windlestone, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 31 - Director → ME
  • 30
    icon of address Windlestone Hall, Windlestone Park, Windlestone, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 30 - Director → ME
Ceased 22
  • 1
    AMBIX LTD
    - now
    JDREW CREATIONS LTD - 2015-07-13
    icon of address Riverside House Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78,066 GBP2016-10-31
    Officer
    icon of calendar 2015-05-15 ~ 2017-09-21
    IIF 5 - Director → ME
  • 2
    icon of address Rosewell Offices Church Hill, High Littleton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,150 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-08-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-07-01
    IIF 71 - Has significant influence or control OE
  • 3
    icon of address Riverside House, Ground Floor, Goldcres Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-21
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Right to appoint or remove directors OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,140 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2020-07-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-07-01
    IIF 64 - Has significant influence or control OE
  • 5
    YUCO LTD - 2016-11-23
    icon of address 82 St John Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    970,641 GBP2021-09-30
    Officer
    icon of calendar 2014-12-23 ~ 2017-11-22
    IIF 9 - Director → ME
  • 6
    SGP INVESTMENTS LTD - 2018-05-30
    icon of address 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,500 GBP2022-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-21
    IIF 1 - Director → ME
    icon of calendar 2019-03-28 ~ 2020-08-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-21
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Has significant influence or control OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2019-07-16 ~ 2020-07-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 25, 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -593,792 GBP2020-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-08-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-07-31
    IIF 63 - Has significant influence or control OE
  • 8
    icon of address 6 Beaumont Street, Hexham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -451,436 GBP2019-01-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-10-30
    IIF 8 - Director → ME
    icon of calendar 2014-10-27 ~ 2017-10-30
    IIF 58 - Secretary → ME
  • 9
    icon of address Wansbeck Workspace Office, Rotary Parkway, Ashington, Northumberland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-08 ~ 2022-09-09
    IIF 57 - Director → ME
  • 10
    CROSSCO (1028) LIMITED - 2007-06-08
    icon of address 69 Church Way, North Shields, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2024-07-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2024-07-29
    IIF 82 - Has significant influence or control OE
  • 11
    CROSSCO (1027) LIMITED - 2007-06-08
    icon of address C/o Frp Bulman House, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 73 - Has significant influence or control OE
  • 12
    THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY - 2018-08-02
    icon of address Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2022-08-31
    IIF 49 - Director → ME
  • 13
    icon of address Rosewell Offices Church Hill, High Littleton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,150 GBP2022-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2020-08-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-07-01
    IIF 70 - Has significant influence or control OE
  • 14
    icon of address Suite 290 13 Micklegate, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2022-06-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-06-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Suite 290 13 Micklegate, York, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2022-06-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-06-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 16
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2017-09-21
    IIF 56 - Director → ME
    icon of calendar 2012-11-15 ~ 2014-03-31
    IIF 59 - Secretary → ME
  • 17
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 offsprings)
    Equity (Company account)
    -339,970 GBP2017-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2017-09-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Riverside House, Goldcrest Way, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-12-31
    IIF 2 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -61,700 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2020-07-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-07-01
    IIF 65 - Has significant influence or control OE
  • 20
    icon of address Ground Floor, Riverside House, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2017-09-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-21
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Has significant influence or control OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
  • 21
    CROSSCO (1026) LIMITED - 2007-06-08
    icon of address 69 Church Way, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,676 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2024-07-29
    IIF 26 - Director → ME
  • 22
    icon of address Riverside House, Goldcrest Way, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-13 ~ 2017-03-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2017-03-01
    IIF 67 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.