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

Mr Phillip Lennox Brumwell

    Related profiles found in government register
  • Mr Phillip Lennox Brumwell
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Scotts, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Scotts 5, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 4
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 5
    • icon of address Suite 10, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 6
    • icon of address Suite 14, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 7 IIF 8
    • icon of address Parkmore Hotel & Leisure Club, 636, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 9
    • icon of address The Parkmore, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 10
  • Brumwell, Phillip Lennox
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Scotts, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 11 IIF 12
    • icon of address Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 13
    • icon of address Witham House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 14
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET

      IIF 15
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, England

      IIF 16
    • icon of address 2nd Floor Cuthbert House, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET

      IIF 17
    • icon of address 6th Floor, Stockbridge, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 18
    • icon of address Suite 14, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 23
    • icon of address 636, Yarm Road, Stockton On Tees, TS16 0DH, United Kingdom

      IIF 24 IIF 25
    • icon of address Parkmore Hotel & Leisure Club, 636, Yarm Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address The Parkmore, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 31
  • Brumwell, Phillip Lennox
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Brumwell, Phillip Lennox
    British operations director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 68
    • icon of address 2nd Floor, Cuthbert House, Newcastle, NE1 2ET, United Kingdom

      IIF 69
    • icon of address 6th Floor, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 70
  • Brumwell, Phillip Lennox
    British senior residential child care worker born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Foxglove Close, Newton Aycliffe, County Durham, DL5 4PF

      IIF 71
  • Brumwell, Philip
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Scotts, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 72
  • Brumwell, Phillip Lennox
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 87 - Director → ME
  • 2
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 81 - Director → ME
  • 3
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 79 - Director → ME
  • 6
    PARKMORE MANAGEMENT (NORTH EAST) LIMITED - 2022-12-21
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 73 - Director → ME
  • 7
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,014 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 74 - Director → ME
  • 11
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,065,389 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 67 - Director → ME
  • 12
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 78 - Director → ME
  • 13
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 84 - Director → ME
  • 14
    icon of address Witham House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,286 GBP2024-10-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    12875549 LIMITED - 2022-11-30
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address 2nd Floor Cuthbert House, Newcastle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 69 - Director → ME
  • 18
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152 GBP2016-12-31
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -230,316 GBP2019-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 65 - Director → ME
  • 21
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 63 - Director → ME
  • 22
    HSG MIDDLEWOOD MANAGEMENT LIMITED - 2021-08-05
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 64 - Director → ME
  • 23
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 75 - Director → ME
  • 25
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 83 - Director → ME
  • 26
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 80 - Director → ME
  • 27
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 85 - Director → ME
  • 28
    icon of address 5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 29
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,791,540 GBP2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 20 - Director → ME
  • 31
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,125 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 21 - Director → ME
  • 32
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    991,936 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,936 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 39 - Director → ME
  • 34
    ONE PROPERTY (NE) LIMITED - 2024-10-04
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 37 - Director → ME
  • 35
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 77 - Director → ME
  • 36
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 26 - Director → ME
  • 39
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,540 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 27 - Director → ME
  • 40
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 29 - Director → ME
  • 41
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 25 - Director → ME
  • 42
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 76 - Director → ME
  • 43
    SPHERICAL MANAGEMENT LIMITED - 2022-12-22
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 86 - Director → ME
  • 44
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,530 GBP2021-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 66 - Director → ME
  • 45
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    887,950 GBP2023-12-28
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 58 - Director → ME
  • 46
    FORREST LEISURE HOLDINGS LIMITED - 2021-08-05
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    THE ONE COLLECTION LTD - 2021-08-05
    HIGH STREET HOSPITALITY LIMITED - 2021-07-28
    icon of address Hotel 52 Stanley Joicey Square, Stanley, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    2,642,315 GBP2023-12-28
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 59 - Director → ME
  • 48
    HIGH STREET ESTATE SERVICES LIMITED - 2021-08-05
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    220,235 GBP2021-12-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 23 - Director → ME
  • 49
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 82 - Director → ME
Ceased 30
  • 1
    icon of address 33 Kellaw Road, Yarm Road Business Park, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    315,173 GBP2024-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2009-11-09
    IIF 71 - Director → ME
  • 2
    ALL SAINTS RESIDENTIAL PLC - 2016-03-13
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-02-18
    IIF 70 - Director → ME
  • 3
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-02-25
    IIF 68 - Director → ME
  • 4
    icon of address 27 Wantage Road, Durham, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    407,462 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2023-02-02
    IIF 55 - Director → ME
  • 5
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,242 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-04-06
    IIF 56 - Director → ME
  • 6
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-04-06
    IIF 60 - Director → ME
  • 7
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62,697 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-04-06
    IIF 44 - Director → ME
  • 8
    HT FACILITIES MANAGEMENT LIMITED - 2023-12-27
    icon of address 45 - 47 High Street, Felling, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-12-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-12-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-03-04
    IIF 48 - Director → ME
  • 10
    icon of address C/o Ideal Corporate Solutions, Lancaster House 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    13,538,472 GBP2017-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2022-02-18
    IIF 18 - Director → ME
  • 11
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,801,430 GBP2020-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-10
    IIF 51 - Director → ME
  • 12
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-01
    IIF 54 - Director → ME
  • 13
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,455 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-07-04
    IIF 50 - Director → ME
  • 14
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    521,925 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-01-12
    IIF 57 - Director → ME
  • 15
    HSG MIDDLEWOOD MANAGEMENT LIMITED - 2021-08-05
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-06-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Suite 6 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,422 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-07-13
    IIF 34 - Director → ME
  • 17
    icon of address Suite 6 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,065 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-07-13
    IIF 41 - Director → ME
  • 18
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,671 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-07-14
    IIF 32 - Director → ME
  • 19
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-08-02
    IIF 36 - Director → ME
  • 20
    icon of address Suite 6 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,993 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-07-13
    IIF 43 - Director → ME
  • 21
    icon of address Suite 6 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,587 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-07-13
    IIF 40 - Director → ME
  • 22
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ 2023-06-26
    IIF 12 - Director → ME
  • 23
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ 2022-07-14
    IIF 53 - Director → ME
    icon of calendar 2022-11-12 ~ 2023-01-03
    IIF 52 - Director → ME
    icon of calendar 2023-02-13 ~ 2023-02-16
    IIF 13 - Director → ME
  • 24
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-06-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,791,540 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-06-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ 2024-11-27
    IIF 24 - Director → ME
  • 27
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    590,619 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ 2023-07-17
    IIF 72 - Director → ME
  • 28
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-07-14
    IIF 35 - Director → ME
  • 29
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,685 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-04-06
    IIF 45 - Director → ME
  • 30
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -167,632 GBP2018-03-31
    Officer
    icon of calendar 2017-08-14 ~ 2018-02-19
    IIF 15 - 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.