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

Bennison, David John

    Related profiles found in government register
  • Bennison, David John
    British business consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23/25, North End, Bedale, DL8 1AF, England

      IIF 1
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 2
  • Bennison, David John
    British business executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 3
  • Bennison, David John
    British businessman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 4
  • Bennison, David John
    British ceo born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 5
  • Bennison, David John
    British chair person born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 6
  • Bennison, David John
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 7
  • Bennison, David John
    British co director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, 182 Front Street, Chester Le Street, Co Durham, DH3 3AZ

      IIF 8
    • icon of address 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 9
  • Bennison, David John
    British commercial director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 10
    • icon of address Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 11
  • Bennison, David John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 12
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 13
    • icon of address Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 14
    • icon of address Houghton House, New Road, Tvte., New Road, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 15
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 16
    • icon of address East Farm, Berwick Hill, Newcastle Upon Tyne, NE20 0JZ, England

      IIF 17
    • icon of address Marquis House, Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, NE16 5ES, United Kingdom

      IIF 18
  • Bennison, David John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fieldfare Court, Burnopfield, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 19
    • icon of address 106, Lobley Hill Road, Gateshead, Tyne And Wear, NE8 4YG, England

      IIF 20
    • icon of address 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 21
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 22
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 23
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 24
  • Bennison, David John
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 25 IIF 26
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 27
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, England

      IIF 28
    • icon of address 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 29
  • Bennison, David John
    British marketing executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marquis House, Streetgate, Sunniside, Gateshead, NE16 5ES

      IIF 30
  • Bennison, David John
    British metro bowl (north shields) born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 31
  • Bennison, David John
    British project manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 32
  • Mr David John Bennison
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23/25, North End, Bedale, DL8 1AF, England

      IIF 33
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 37
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 38 IIF 39 IIF 40
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 42
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 43 IIF 44
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 45
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 46
    • icon of address Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 47
    • icon of address 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 48
  • Bennison, David
    British marketing director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 20 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

      IIF 49
  • Houghton, George
    British carehome owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 50
  • Houghton, George
    British chair person born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houghton, George
    British chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 55
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 56
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 57
  • Houghton, George
    British co director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 58 IIF 59 IIF 60
  • Houghton, George
    British commercial director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 61
  • Houghton, George
    British company chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 62
  • Houghton, George
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 63
    • icon of address Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 64
    • icon of address Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 65
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 66
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 67 IIF 68
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 69 IIF 70
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 71
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, England

      IIF 72
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, Uk

      IIF 73
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 74 IIF 75 IIF 76
    • icon of address Primrose Lodge, Dissington Lane, Newcastle-upon-tyne, NE15 0AB, United Kingdom

      IIF 77
  • Houghton, George
    British company owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128a, High Street, Holywood, County Down, BT18 9HW, Northern Ireland

      IIF 78
  • Houghton, George
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 79
    • icon of address Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, BT1 5HB, Northern Ireland

      IIF 80
    • icon of address 140 Coniscliffe Road, Darlington, Co. Durham, DL3 7RT, United Kingdom

      IIF 81
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 82
    • icon of address Endeavour House Colmet Court, Queensway South, Gateshead, Tyne & Wear, NE11 0EF, England

      IIF 83
    • icon of address Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 84
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 85
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 86
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 87
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 88 IIF 89
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 90 IIF 91
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 92
    • icon of address C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 93 IIF 94
    • icon of address Primrose Lodge, Dissington Lane, Ponteland, Newcastle, NE15 0AB, England

      IIF 95
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, United Kingdom

      IIF 96
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 97 IIF 98 IIF 99
    • icon of address Suite 1, The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, NE2 2JA, United Kingdom

      IIF 111
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 112 IIF 113
  • Houghton, George
    British entrepreneur born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 114
  • Houghton, George
    British group chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 115
    • icon of address Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 116
  • Houghton, George
    British manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 117
    • icon of address Gh Group, Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 118
    • icon of address Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 119
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 120 IIF 121
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 122
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 123
  • Houghton, George
    British nursing home developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 124
  • Houghton, George
    British nursing home owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 125
  • Houghton, George
    British nursing home proprietor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 126
  • Houghton, George
    British property developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 127
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 128 IIF 129
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 130 IIF 131
  • George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Colmet Close, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 132
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 133 IIF 134
  • Mr George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 135
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 136
  • Houghton, George
    born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB

      IIF 137 IIF 138
    • icon of address Primrose Lodge, South Dissington Lane, House Farm, Ponteland, NE15 0AB, United Kingdom

      IIF 139
  • Mr David John Bennison
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 140
  • Houghton, George
    British director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 141
  • Houghton, George
    British company chairman born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 142
  • Houghton, George
    British director born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne Of Wear, NE11 0JU, Uk

      IIF 143
  • Houghton, George
    British director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 144 IIF 145
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 146 IIF 147 IIF 148
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 151
  • Houghton, George
    British group chairman born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 152
  • Houghton, George
    British manager born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 153 IIF 154
  • Houghton, George
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 155
  • George Houghton
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 156
  • George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Houghton
    British born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 163
    • icon of address Primrose Lodge, Dissington Lane, Ponteland, Northumberland, NE15 0AB, England

      IIF 164
  • Mr George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 165
    • icon of address Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 166
    • icon of address Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 167
    • icon of address Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 168
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 169 IIF 170
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 171 IIF 172 IIF 173
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 177 IIF 178 IIF 179
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 181
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 182
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 183
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG

      IIF 184
    • icon of address 37, The Side, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 185
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, England

      IIF 186
    • icon of address Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 187
    • icon of address Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 188
  • Houghton, George
    British

    Registered addresses and corresponding companies
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 189
  • Houghton, George
    British carehome owner

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 190
  • Houghton, George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 191
  • Houghton, George
    British secretary

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 192
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Executive Care Group, Executive Care Group, New Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 143 Royal Avenue, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 125 - Director → ME
  • 5
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 6
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    icon of address Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 10
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 105 - Director → ME
  • 11
    icon of address Houghton House, New Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 12
    icon of address West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 107 - Director → ME
  • 13
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    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
  • 15
    icon of address Marquis House Streetgate, Sunniside, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,603 GBP2015-05-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 30 - Director → ME
  • 16
    EXCLUSIVE CARE GROUP (IRELAND) LTD - 2022-07-06
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Marquis Of Granby House Marquis Og Granby Streetgate, Sunniside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 21
    ECM (HOLDINGS) LIMITED - 2005-02-22
    icon of address Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 88 - Director → ME
  • 22
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128a High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 78 - Director → ME
  • 24
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,742 GBP2020-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,375 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 150 - Director → ME
  • 28
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 102 - Director → ME
  • 29
    icon of address Houghton House, New Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 30
    JARROW GROUP LIMITED - 2011-11-02
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 68 - Director → ME
  • 31
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 87 - Director → ME
  • 32
    GH MEGASTORES LIMITED - 2015-07-25
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Rose Cottage, Matfen, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 71 - Director → ME
  • 36
    icon of address Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 117 - Director → ME
  • 37
    icon of address Houghton House, New Road, Tvte, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 188 - Has significant influence or control as a member of a firmOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 120 - Director → ME
  • 40
    icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 41
    GH INVESTMENTS (IRELAND) LTD - 2021-10-20
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 122 - Director → ME
  • 44
    icon of address 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 45
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 113 - Director → ME
  • 47
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659,020 GBP2021-03-31
    Officer
    icon of calendar 2008-03-22 ~ dissolved
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 177 - Right to surplus assets - 75% or moreOE
  • 49
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Houghton House New Road, Tvte., New Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 15 - Director → ME
  • 51
    icon of address Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 14 - Director → ME
  • 52
    icon of address Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 53
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 54
    GH GROUP (UK) LIMITED - 2011-11-02
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 109 - Director → ME
  • 55
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 127 - Director → ME
  • 56
    CROFTSTOP LIMITED - 2002-07-18
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 110 - Director → ME
  • 58
    icon of address Marquis House Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 59
    icon of address Houghton House New Road, T.v.t.e., Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 99 - Director → ME
  • 60
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,968 GBP2016-03-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 23 - Director → ME
  • 61
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 123 - Director → ME
  • 63
    icon of address 77 Osborne Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 64
    J WHITE JARROW LIMITED - 2013-11-26
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 70 - Director → ME
  • 65
    icon of address Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 66
    J WHITE NEWCASTLE LIMITED - 2013-11-26
    icon of address Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 63 - Director → ME
  • 67
    icon of address 3 Church View, Kirkheaton, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 65 - Director → ME
  • 68
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 26 York Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 96 - Director → ME
  • 70
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 91 - Director → ME
  • 71
    icon of address 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,498 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 72
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 151 - Director → ME
  • 73
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 149 - Director → ME
  • 75
    icon of address Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 139 - LLP Designated Member → ME
  • 76
    icon of address 1 Downgate Drive, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 78
    Company number 05054508
    Non-active corporate
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 2004-02-24 ~ now
    IIF 190 - Secretary → ME
  • 79
    Company number 05062694
    Non-active corporate
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 57 - Director → ME
  • 80
    Company number 05292396
    Non-active corporate
    Officer
    icon of calendar 2004-11-21 ~ now
    IIF 74 - Director → ME
  • 81
    Company number 05921821
    Non-active corporate
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 58 - Director → ME
  • 82
    Company number 06165493
    Non-active corporate
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 108 - Director → ME
  • 83
    Company number 06243875
    Non-active corporate
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 101 - Director → ME
  • 84
    Company number 06367652
    Non-active corporate
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 124 - Director → ME
  • 85
    Company number 06367711
    Non-active corporate
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 103 - Director → ME
  • 86
    Company number 06506477
    Non-active corporate
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 106 - Director → ME
  • 87
    Company number 06786882
    Non-active corporate
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 75 - Director → ME
  • 88
    Company number 06862450
    Non-active corporate
    Officer
    icon of calendar 2009-03-28 ~ now
    IIF 76 - Director → ME
Ceased 51
  • 1
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    icon of address Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-06-09
    IIF 53 - Director → ME
  • 2
    ROUNDREPLY LIMITED - 2008-03-12
    icon of address Unit 6-7 Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-22 ~ 2010-03-01
    IIF 9 - Director → ME
  • 3
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-08 ~ 2013-10-31
    IIF 86 - Director → ME
  • 4
    SYNTRECK LIMITED - 2017-10-19
    icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2021-11-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2021-11-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    icon of calendar 2017-04-26 ~ 2017-06-15
    IIF 66 - Director → ME
  • 6
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2009-08-07
    IIF 98 - Director → ME
  • 7
    icon of address 61 Stonebridge Crescent Stonebridge Crescent, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,591 GBP2021-06-30
    Officer
    icon of calendar 2020-01-27 ~ 2020-05-11
    IIF 81 - Director → ME
  • 8
    EDWIN TRISK SYSTEMS LIMITED - 1999-07-15
    EXTRATURBO LIMITED - 1988-01-29
    icon of address Pricewaterhousecoopers, 89 Sandyford Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-08-24 ~ 1998-10-30
    IIF 21 - Director → ME
  • 9
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-07-07 ~ 2023-02-01
    IIF 69 - Director → ME
  • 10
    TURNCURE LTD - 2000-08-24
    icon of address 1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    icon of calendar 2000-08-11 ~ 2016-10-10
    IIF 192 - Secretary → ME
  • 11
    icon of address Unit 3 Spectrum Business Park, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,069 GBP2024-05-31
    Officer
    icon of calendar 2019-04-18 ~ 2025-06-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2025-06-05
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-06-28
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-06-27
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 13
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    icon of calendar 2004-06-22 ~ 2016-11-24
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2023-03-31
    IIF 178 - Ownership of shares – 75% or more OE
  • 14
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,857 GBP2022-10-31
    Officer
    icon of calendar 2006-03-14 ~ 2010-07-10
    IIF 97 - Director → ME
  • 15
    SKILLS WORKFORCE LTD - 2017-10-09
    icon of address Grab Away (ne) Ltd New Road, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ 2017-12-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-12-14
    IIF 167 - Has significant influence or control OE
  • 16
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-07-11
    IIF 90 - Director → ME
  • 17
    icon of address 182 Front Street, Chester-le-street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ 2011-10-05
    IIF 22 - Director → ME
  • 18
    icon of address The Keep, North Cross Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ 2022-01-05
    IIF 155 - Director → ME
    icon of calendar 2023-07-07 ~ 2023-11-05
    IIF 85 - Director → ME
  • 19
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    icon of calendar 1999-09-24 ~ 2014-06-05
    IIF 93 - Director → ME
  • 20
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    icon of calendar 2007-01-24 ~ 2014-05-20
    IIF 94 - Director → ME
  • 21
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-07-10
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2016-12-07
    IIF 143 - Director → ME
  • 23
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-04-15 ~ 1997-02-27
    IIF 126 - Director → ME
  • 24
    MAFTEN BLACK BULL LIMITED - 2004-05-21
    SERIATIM ESTATES LIMITED - 2004-04-06
    icon of address Black Bull, Matfen, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,059 GBP2023-05-31
    Officer
    icon of calendar 2014-09-01 ~ 2020-07-15
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-15
    IIF 164 - Ownership of shares – 75% or more OE
  • 25
    icon of address 82 Balmoral Avenue, Belfast, Antrim, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2021-10-11
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-10-11
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 26
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2015-06-22
    IIF 112 - Director → ME
  • 27
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-18
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-18
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 28
    STEPNEY'S BAR NEWCASTLE LTD - 2012-05-25
    icon of address Suite 1 The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2013-01-11
    IIF 111 - Director → ME
  • 29
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2019-11-22
    IIF 138 - LLP Member → ME
  • 30
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -525,246 GBP2016-03-31
    Officer
    icon of calendar 2002-05-23 ~ 2016-01-30
    IIF 82 - Director → ME
  • 31
    PORTLAND HOTEL GROUP LIMITED - 1996-02-19
    BANDGAME ENTERPRISES LIMITED - 1993-12-17
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-19 ~ 1997-10-18
    IIF 130 - Director → ME
    icon of calendar 1996-02-29 ~ 1996-08-13
    IIF 189 - Secretary → ME
  • 32
    RINGCHANGE LTD - 1996-03-11
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    icon of calendar 1996-02-05 ~ 2002-03-25
    IIF 128 - Director → ME
  • 33
    icon of address Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-04-18
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2014-03-31
    IIF 73 - Director → ME
  • 35
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-19 ~ 2015-08-26
    IIF 83 - Director → ME
  • 36
    icon of address East Farm, Berwick Hill, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,421 GBP2023-12-31
    Officer
    icon of calendar 2019-02-16 ~ 2019-04-15
    IIF 17 - Director → ME
  • 37
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -443,164 GBP2024-10-31
    Officer
    icon of calendar 2013-06-04 ~ 2013-12-12
    IIF 77 - Director → ME
  • 38
    icon of address Richmond House, 182 Front Street, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-10-05
    IIF 8 - Director → ME
  • 39
    SUNDERLAND CITY RADIO LIMITED - 1999-01-28
    WIGBURTON LIMITED - 1994-10-05
    ROCKET RADIO LIMITED - 1995-06-20
    icon of address St Hilary Transmitter, St. Hilary, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    575,578 GBP2024-12-31
    Officer
    icon of calendar 1995-08-16 ~ 1997-02-07
    IIF 49 - Director → ME
  • 40
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-02 ~ 1996-09-02
    IIF 131 - Director → ME
    icon of calendar 1995-04-19 ~ 1996-07-02
    IIF 191 - Secretary → ME
  • 41
    icon of address Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2014-08-18
    IIF 118 - Director → ME
    icon of calendar 2015-11-20 ~ 2019-03-01
    IIF 67 - Director → ME
  • 42
    icon of address 1a Queen's Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2021-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-11-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-11-01
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 43
    icon of address 11/12 Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,054 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-02-01
    IIF 12 - Director → ME
  • 44
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2021-10-11
    IIF 52 - Director → ME
  • 45
    THE ORCHARD (2013) LIMITED - 2013-09-19
    icon of address The Orchid Restaurant The Old Bonded Wharehouse, Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ 2014-01-06
    IIF 121 - Director → ME
  • 46
    PRIORITY SMS LTD - 2021-08-03
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -350,624 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-07-10
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-02-09 ~ 2025-05-15
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2024-03-31
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 48
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-03-31
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 49
    Company number 04595834
    Non-active corporate
    Officer
    icon of calendar 2005-07-31 ~ 2007-01-30
    IIF 104 - Director → ME
  • 50
    Company number 05921824
    Non-active corporate
    Officer
    icon of calendar 2006-09-04 ~ 2008-12-09
    IIF 59 - Director → ME
  • 51
    Company number 05924103
    Non-active corporate
    Officer
    icon of calendar 2006-09-04 ~ 2009-09-07
    IIF 60 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.