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

George Alec Harle

    Related profiles found in government register
  • George Alec Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 1 IIF 2
  • Mr George Alec Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 3
    • 12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 84, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 7
    • 90, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 8
    • Office 3, Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BA, United Kingdom

      IIF 9
  • George Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 10
  • Mr George Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 11
    • 2a, Western Approach, South Shields, NE33 5QU, England

      IIF 12
  • Harle, George
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Walker Davison House, High Street, Newburn, NE15 81N, United Kingdom

      IIF 13
  • Harle, George Alec
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 84, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 17
    • 90, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 18
    • Office 3, Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BA, United Kingdom

      IIF 19
  • Mr George Alec Harle
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 20
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 21
    • 73, Front Street, Newbiggin By The Sea, NE64 6AD, United Kingdom

      IIF 22
    • 73, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6AD, United Kingdom

      IIF 23 IIF 24
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8XR, England

      IIF 25
    • 12 Orchard Rise, Newcastle Upon Tyne, Tyne & Wear, NE15 8XR, United Kingdom

      IIF 26 IIF 27
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 28
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 29
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 30
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 31
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 32 IIF 33
    • 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 34
  • Mr George Alec Harle
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 35 IIF 36
    • Unit 3, Terrace Level, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, England

      IIF 37
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 38
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 39
  • Mr George Harle
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 568a, Durham Road, Gateshead, NE9 6HX, England

      IIF 41
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 42
  • Mr George Harle
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 43
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 44
  • Harle, George Alec
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 45
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 568a, Durham Road, Gateshead, NE9 6HX, England

      IIF 47
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 48
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 49 IIF 50 IIF 51
    • Lukes, Lane Community Centre, Marine Drive, Hebburn, NE31 2BA, United Kingdom

      IIF 52
    • 73, Front Street, Newbiggin By The Sea, NE64 6AD, United Kingdom

      IIF 53
    • 73, Front Street, Newbiggin-by-the-sea, NE64 6AD, United Kingdom

      IIF 54 IIF 55
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 56
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 57 IIF 58
    • 2a, Western Approach, South Shields, NE33 5QU, England

      IIF 59
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 60 IIF 61
  • Harle, George Alec
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 73, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6AD, England

      IIF 62
  • Harle, George Alec
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 63
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 64 IIF 65
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 66
    • Metropolitan House, Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 67
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8R, United Kingdom

      IIF 68
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8XR, United Kingdom

      IIF 69
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 70
    • Suite 3, St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 71
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 72
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 73
    • 246 Park View, Whitley Bay, NE26 3QX

      IIF 74
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 75
  • Harle, George Alec
    British drector born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 76
  • Harle, George Alec
    British property consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 77
  • Harle, George Alec
    British property investor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 78
  • Harle, George Alec
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 79
  • Harle, George Alec

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 80
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 81 IIF 82
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 83
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 84
  • Harle, George

    Registered addresses and corresponding companies
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 86
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 87
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 41
  • 1
    73 Front Street, Newbiggin-by-the-sea, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    73 Front Street, Newbiggin-by-the-sea, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2020-01-31
    Officer
    2020-12-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    2a Western Approach, South Shields, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,580 GBP2019-12-30
    Officer
    2020-08-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    Suite 3 Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 76 - Director → ME
    2017-11-23 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    9 St. Lukes Terrace, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2021-06-29
    Officer
    2021-09-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    90 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    84 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    Metropolitan Business Centre, Longrigg Road, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 63 - Director → ME
    2019-06-24 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 9
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    2018-05-22 ~ now
    IIF 50 - Director → ME
    2018-05-22 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 36 - Has significant influence or controlOE
  • 10
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    2018-05-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-22 ~ now
    IIF 51 - Director → ME
    2019-01-22 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 37 - Has significant influence or controlOE
  • 12
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    246 Park View, Whitley Bay
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-01-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    246 Park View, Whitley Bay, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 16
    IGNITING LIVES (NORTHUMBERLAND) CIC - 2019-10-23
    Lukes Lane Community Centre, Marine Drive, Hebburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-19 ~ now
    IIF 52 - Director → ME
  • 17
    246 Park View, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-09-30
    Officer
    2016-04-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 18
    4385, 10251077 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    486 GBP2021-08-31
    Officer
    2023-06-01 ~ now
    IIF 46 - Director → ME
    2023-06-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    75 Marine Avenue Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 21
    Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    275 High Street, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    2019-09-06 ~ now
    IIF 48 - Director → ME
    2019-09-06 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 23
    568a Durham Road, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2020-09-30
    Officer
    2021-02-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 24
    Flat 37 Tignel Court, Boddington Gardens, Acton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 13 - Director → ME
  • 25
    Suite 3 St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 71 - Director → ME
  • 26
    246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 69 - Director → ME
  • 27
    246 Park View, Whitley Bay, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 28
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    T M S DATA NETWORK LIMITED - 2009-07-14
    Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,199 GBP2020-08-31
    Officer
    2022-09-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -406 GBP2020-11-30
    Officer
    2021-10-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 31
    Office 3 Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,660 GBP2019-10-31
    Officer
    2021-02-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 33
    Provincial House, William Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2020-09-01 ~ now
    IIF 61 - Director → ME
  • 34
    246 Park View, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 35
    Metropolitan House Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,026 GBP2019-11-30
    Officer
    2017-11-07 ~ dissolved
    IIF 64 - Director → ME
    2017-11-07 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 37
    Metropolitan House Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    73 Front Street, Newbiggin By The Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,804 GBP2019-08-31
    Officer
    2020-12-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 39
    THE MERCHANTS TAVERN COMMUNITY PUB LTD - 2019-05-21
    The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 72 - Director → ME
    2019-03-28 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    THE MOOD FOOD KITCHEN LIMITED - 2018-08-31
    73 Front Street, Newbiggin-by-the-sea, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 62 - Director → ME
  • 41
    MAO HOLDINGS LIMITED - 2020-10-20
    Unit 14 Lintonville Parkway, Ashington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,462 GBP2019-01-31
    Officer
    2020-10-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ 2020-06-01
    IIF 70 - Director → ME
    Person with significant control
    2020-05-21 ~ 2020-06-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    Provincial House, William Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2019-09-09 ~ 2020-07-01
    IIF 60 - Director → ME
    2019-09-09 ~ 2020-07-01
    IIF 84 - Secretary → ME
    Person with significant control
    2019-09-09 ~ 2020-07-01
    IIF 39 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.