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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Beattie, Kenneth Brian Dargue

    Related profiles found in government register
  • Beattie, Kenneth Brian Dargue

    Registered addresses and corresponding companies
    • 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 1
  • Beattie, Kenneth Brian

    Registered addresses and corresponding companies
    • High Ridge, 5 Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 2
  • Beattie, Kenneth Brian
    British

    Registered addresses and corresponding companies
    • 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 3 IIF 4
    • Dene Cottage Fulbeck, Morpeth, Northumberland, NE61 3JU

      IIF 5
  • Beattie, Kenneth
    British

    Registered addresses and corresponding companies
  • Beattie, Kenneth
    British company director

    Registered addresses and corresponding companies
    • 69 Low Stobhill, Morpeth, Northumberland, NE61 2SQ

      IIF 9
  • Beattie, Kenneth Brian Dargue
    British director born in April 1953

    Registered addresses and corresponding companies
    • Case Carioca Appartado 1358, Praia De Carvoerio, Lagoa, 8400, Portugal

      IIF 10
  • Beattie, Kenneth
    British born in January 1928

    Registered addresses and corresponding companies
    • 69 Low Stobhill, Morpeth, Northumberland, NE61 2SQ

      IIF 11
  • Beattie, Kenneth
    British company director born in January 1928

    Registered addresses and corresponding companies
  • Beattie, Kenneth Brian
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Casa Carioca Apartado 1092, Praia Do Carvoeiro, Lagoa, 8400, Portugal

      IIF 15
  • Beattie, Kenneth Brian
    British sales director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Casa Carioca Apartado 1092, Praia Do Carvoeiro, Lagoa, 8400, Portugal

      IIF 16
  • Beattie, Kenneth Brian
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, England

      IIF 17
    • 5, Tranwell Court, Morpeth, NE61 6PG, United Kingdom

      IIF 18
    • 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, United Kingdom

      IIF 19
    • 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 20 IIF 21
    • 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG, England

      IIF 22
    • Craik Park, Morpeth Common, Morpeth, Northumberland, NE61 2YX, United Kingdom

      IIF 23
    • Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 24
    • Dene Cottage Fulbeck, Morpeth, Northumberland, NE61 3JU

      IIF 25
    • Highridge, 5 Tranwell Court, Morpeth, Northumberland, NE61 6PG, England

      IIF 26
    • Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 27 IIF 28
  • Beattie, Kenneth Brian
    British businessman born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tranwell Court, Morpeth, NE61 6PG, United Kingdom

      IIF 29
  • Beattie, Kenneth Brian
    British co director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 30
  • Beattie, Kenneth Brian
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Merchant Court, North Seaton Industrial Estate, Ashington, Northumberland, NE63 0YH

      IIF 31
    • Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 32
    • Gooch Avenue, Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, United Kingdom

      IIF 33
    • 23a, Kings Avenue, Morpeth, Northumberland, NE61 1HX, England

      IIF 34
    • Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 35
  • Beattie, Kenneth Brian
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Metreel Limited, Cossall Industrial Estate, Coronation Road Ilkeston, Derbyshire, DE7 5UA

      IIF 36
    • Unit 4, Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AS, United Kingdom

      IIF 37
    • Metreel Works, Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, DE7 5UA, England

      IIF 38
    • 14, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 39
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 40
    • Unit 4 Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AS, United Kingdom

      IIF 41
  • Beattie, Kenneth Brian
    British manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, United Kingdom

      IIF 42
  • Beattie, Kenneth Brian
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, United Kingdom

      IIF 43
  • Beattie, Kenneth Brian
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY

      IIF 44
    • High Ridge, 5 Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 45
  • Beattie, Kenneth Brian
    British sales born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 46
  • Beattie, Kenneth Brian
    British sales executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dene Cottage Fulbeck, Morpeth, Northumberland, NE61 3JU

      IIF 47
  • Beattie, Kenneth Brian
    British self employed consultant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 48
  • Beattie, Kenneth Brian Dargue
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, England

      IIF 49
  • Beattie, Kenneth Brian Dargue
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 50
  • Mr Kenneth Brian Beattie
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Kings Avenue, Morpeth, Northumberland, NE61 1HX, England

      IIF 51
  • Mr Kenneth Brian Beattie
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gooch Avenue, Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, United Kingdom

      IIF 52
    • Unit 4, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, England

      IIF 53
    • Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire, DE7 5UA

      IIF 54
    • Metreel Works, Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, DE7 5UA

      IIF 55
    • 14, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 56
    • 5, Tranwell Court, Morpeth, NE61 6PG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, England

      IIF 60
    • 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, United Kingdom

      IIF 61
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 62
    • Gooch Avenue, Barrington Industrial Estate, Northumberland, NE22 7DQ, United Kingdom

      IIF 63
    • Unit 4 Bassington Drive, Bassington Industrial Estate, Northumberland, NE23 8AS, United Kingdom

      IIF 64
    • Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 65
  • Mr Kenneth Brian Dargue Beattie
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, United Kingdom

      IIF 66
    • Craik Park, Morpeth Common, Morpeth, Northumberland, NE61 2YX, United Kingdom

      IIF 67
    • Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments 38
  • 1
    A-BELCO (HOLDINGS) LIMITED
    - now 04212515
    SANDCO 708 LIMITED - 2001-10-17
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    2003-03-31 ~ 2007-03-30
    IIF 16 - Director → ME
  • 2
    BEDLINGTON MASONIC BUILDINGS LIMITED
    01319406
    Masonic Hall, 1 Hartford Road West, Bedlington, Northumberland
    Active Corporate (46 parents)
    Officer
    ~ 2003-07-04
    IIF 14 - Director → ME
  • 3
    BOAT FARM HOLIDAYS LIMITED
    11862437
    5 Tranwell Court, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    BRAZENLIGHT LIMITED
    - now 03891470 01727300... (more)
    CROSSCO (454) LIMITED
    - 2000-05-09 03891470 01727300... (more)
    105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2000-04-12 ~ 2006-01-21
    IIF 13 - Director → ME
    2008-09-01 ~ 2023-03-06
    IIF 30 - Director → ME
    2000-04-12 ~ 2001-07-04
    IIF 9 - Secretary → ME
  • 5
    CARIOCA ASSETS LIMITED
    06245705
    Metreel Works Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (7 parents)
    Officer
    2007-05-14 ~ 2025-01-17
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    CASTLE SQUARE MORPETH LIMITED
    11355558
    The Joiners Arms, 6-7 Wansbeck Street, Morpeth, Northumberland, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-05-11 ~ 2019-11-28
    IIF 39 - Director → ME
  • 7
    CONTITECH BEATTIE LTD - now
    PHOENIX BEATTIE LTD
    - 2008-06-17 01681309
    K. & B. BEATTIE LIMITED
    - 2001-10-30 01681309
    125 Colmore Row, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    1993-04-01 ~ 2002-12-31
    IIF 47 - Director → ME
    ~ 2000-04-14
    IIF 12 - Director → ME
    ~ 1996-10-10
    IIF 8 - Secretary → ME
  • 8
    CROSSCO (454) LIMITED
    - now 01727300 03891470... (more)
    BRAZENLIGHT LIMITED
    - 2000-05-09 01727300 03891470
    BEATTIE BRAZENLIGHT LIMITED
    - 2000-04-10 01727300
    BRAZENLIGHT LIMITED
    - 1991-08-20 01727300 03891470
    105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    1993-04-01 ~ 2000-04-14
    IIF 25 - Director → ME
    ~ 2006-01-21
    IIF 11 - Director → ME
    ~ 1996-10-10
    IIF 7 - Secretary → ME
    2000-10-11 ~ 2001-07-04
    IIF 6 - Secretary → ME
  • 9
    DERDENCO LIMITED
    01415236
    C/o Metreel Limited, Cossall Industrial Estate, Coronation Road Ilkeston, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 36 - Director → ME
  • 10
    ENVIRO PROPERTY PARTNERS LIMITED
    08018351
    Unit 4, Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Officer
    2017-01-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EPPL (MORPETH) LIMITED
    10481862
    23a Kings Avenue, Morpeth, Northumberland, England
    Active Corporate (9 parents)
    Officer
    2017-02-14 ~ 2023-05-22
    IIF 34 - Director → ME
    Person with significant control
    2017-02-23 ~ 2018-05-09
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-02-23 ~ 2023-05-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FLEXIBLE ENGINEERED SOLUTIONS SUBSEA LIMITED
    08977597
    Unit 1 Merchant Court, North Seaton Industrial Estate, Ashington, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 31 - Director → ME
  • 13
    FULBECK ESTATES LIMITED
    14361886
    Dene Cottage, Fulbeck, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    GATES ENGINEERING & SERVICES UK HOLDINGS LIMITED - now
    GTF ENGINEERING & SERVICES UK LTD
    - 2017-06-14 10785296 10806154
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-05-23 ~ 2017-06-12
    IIF 41 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-06-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    GATES ENGINEERING & SERVICES UK LIMITED - now
    GTF 2 ENGINEERING & SERVICES UK LIMITED
    - 2017-06-14 10806154 10785296
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (11 parents)
    Officer
    2017-06-06 ~ 2017-06-12
    IIF 37 - Director → ME
  • 16
    MANTARAY INNOVATIONS LIMITED
    - now 08148296
    MAYMASK (192) LIMITED - 2012-11-20
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 50 - Director → ME
  • 17
    METREEL LIMITED
    - now 00949482
    METREEL (NOTTINGHAM) LIMITED - 1996-09-30
    Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire
    Active Corporate (8 parents)
    Officer
    2007-06-20 ~ 2025-01-17
    IIF 26 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    MORPETH TOWN ACADEMY LIMITED
    15025725
    Craik Park, Morpeth Common, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 19
    MORPETH TOWN ASSOCIATION FOOTBALL CLUB LIMITED
    02860410
    Morpeth Town Association Foot, Ball Club Craik Park Morpeth, Common Morpeth, Northumberland
    Active Corporate (5 parents)
    Officer
    1993-10-08 ~ now
    IIF 22 - Director → ME
    2007-11-05 ~ now
    IIF 1 - Secretary → ME
    1999-10-20 ~ 2005-03-29
    IIF 5 - Secretary → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control OE
  • 20
    MORPETH TOWN FOOTBALL CLUB 2010 LIMITED
    07318705
    High Ridge 5 Tranwell Court, Tranwell, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 45 - Director → ME
    2010-07-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    NORTHUMBERLAND BUSINESS SERVICE LIMITED
    04121893
    6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland
    Active Corporate (27 parents, 1 offspring)
    Officer
    2007-05-03 ~ 2016-08-23
    IIF 48 - Director → ME
  • 22
    OIL AND GAS INSTALLATIONS LIMITED
    - now 01526479
    FINCHMOUNT LIMITED - 1985-12-31
    5 Tranwell Court, Morpeth, Northumberland
    Active Corporate (4 parents)
    Officer
    2008-10-18 ~ 2009-11-11
    IIF 20 - Director → ME
    2010-10-18 ~ now
    IIF 19 - Director → ME
    2008-10-18 ~ 2009-11-10
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    PIPEFLEX ENERGY LIMITED
    13732633
    105 Moorside North, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PIPEFLEX LIMITED
    03473366
    5 Tranwell Court, Morpeth, England
    Active Corporate (6 parents)
    Officer
    2008-08-18 ~ now
    IIF 21 - Director → ME
    2008-08-18 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    PIPEFLEX SYSTEMS LTD
    12376681
    Gooch Avenue Barrington Industrial Estate, Bedlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-23 ~ 2025-07-31
    IIF 43 - Director → ME
    Person with significant control
    2019-12-23 ~ 2021-01-27
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SITE AND FIELD SERVICES LIMITED
    - now 05211703
    BRAZENLIGHT (NE) LIMITED
    - 2005-04-11 05211703
    1 Freeman Way, North Seaton Industrial Estate, Ashington
    Active Corporate (13 parents)
    Officer
    2004-08-23 ~ 2005-04-19
    IIF 10 - Director → ME
  • 27
    SOUTH EAST NORTHUMBERLAND ENTERPRISE TRUST LIMITED
    01822506
    6 6 Esther Court, Wansbeck Business Park, Ashington, Northumberland
    Dissolved Corporate (40 parents)
    Officer
    2002-11-06 ~ 2016-08-24
    IIF 32 - Director → ME
  • 28
    TECHDRILL LIMITED
    04190303
    Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    2008-04-02 ~ 2009-01-22
    IIF 15 - Director → ME
  • 29
    TECHFLOW MARINE (FLEXIBLES) LTD
    15366526
    Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-12-21 ~ 2024-12-01
    IIF 27 - Director → ME
  • 30
    TECHFLOW MARINE (PORTS & TERMINALS) LTD
    15366121
    Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-12-21 ~ 2024-12-01
    IIF 28 - Director → ME
  • 31
    TECHFLOW MARINE HOLDINGS LTD
    14656734
    Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2023-02-13 ~ 2024-12-09
    IIF 46 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TECHFLOW MARINE LTD
    05505237
    Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-04-15 ~ 2024-12-06
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Has significant influence or control OE
  • 33
    TECHFLOW PRODUCTION LOGGING SERVICES LIMITED
    11424435
    Gooch Avenue Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 34
    TFHL LIMITED
    - now 07963284
    TECHFLOW FLEXIBLES (HOLDINGS) LIMITED
    - 2017-07-13 07963284
    MAYMASK (186) LIMITED
    - 2012-04-13 07963284 07920737... (more)
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2012-02-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    TFLX LIMITED
    - now 05704584
    TECHFLOW FLEXIBLES LIMITED
    - 2017-07-19 05704584 11072528
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (10 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 49 - Director → ME
  • 36
    THE NORTHERN PREMIER FOOTBALL LEAGUE LIMITED
    04116935
    C/o Boardman Conway Chartered, Accountants 23a High Street, Weaverham Northwich, Cheshire
    Active Corporate (43 parents, 1 offspring)
    Officer
    2020-08-26 ~ 2025-06-14
    IIF 29 - Director → ME
  • 37
    TTLX LIMITED
    - now 07042863
    TECHFLOW TECHNOLOGY LIMITED
    - 2017-07-13 07042863 08549559
    PIPEFLEX MANUFACTURING LIMITED
    - 2015-02-18 07042863 08549559
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2011-12-27 ~ dissolved
    IIF 42 - Director → ME
  • 38
    WOOLER HOLIDAYS LIMITED
    14352459
    Dene Cottage, Fulbeck, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.