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

Beattie, Kenneth Brian

    Related profiles found in government register
  • 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 1
    • 5, Tranwell Court, Morpeth, NE61 6PG, United Kingdom

      IIF 2
    • 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, United Kingdom

      IIF 3
    • 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 4 IIF 5
    • 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG, England

      IIF 6
    • Craik Park, Morpeth Common, Morpeth, Northumberland, NE61 2YX, United Kingdom

      IIF 7
    • Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 8
    • Dene Cottage Fulbeck, Morpeth, Northumberland, NE61 3JU

      IIF 9
    • Highridge, 5 Tranwell Court, Morpeth, Northumberland, NE61 6PG, England

      IIF 10
    • Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 11 IIF 12
  • 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 13
  • 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 14
  • 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 15
    • Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 16
    • Gooch Avenue, Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, United Kingdom

      IIF 17
    • 23a, Kings Avenue, Morpeth, Northumberland, NE61 1HX, England

      IIF 18
    • Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 19
  • 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 20
    • Unit 4, Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AS, United Kingdom

      IIF 21
    • Metreel Works, Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, DE7 5UA, England

      IIF 22
    • 14, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 23
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 24
    • Unit 4 Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AS, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • High Ridge, 5 Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • Unit 4, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, England

      IIF 38
    • Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire, DE7 5UA

      IIF 39
    • Metreel Works, Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, DE7 5UA

      IIF 40
    • 14, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 41
    • 5, Tranwell Court, Morpeth, NE61 6PG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, England

      IIF 45
    • 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, United Kingdom

      IIF 46
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 47
    • Gooch Avenue, Barrington Industrial Estate, Northumberland, NE22 7DQ, United Kingdom

      IIF 48
    • Unit 4 Bassington Drive, Bassington Industrial Estate, Northumberland, NE23 8AS, United Kingdom

      IIF 49
    • Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 50
  • Beattie, Kenneth Brian
    British

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

      IIF 51 IIF 52
    • Dene Cottage Fulbeck, Morpeth, Northumberland, NE61 3JU

      IIF 53
  • 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 54
  • Beattie, Kenneth
    British born in January 1928

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

      IIF 55
  • Beattie, Kenneth
    British company director born in January 1928

    Registered addresses and corresponding companies
  • 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 59
    • Craik Park, Morpeth Common, Morpeth, Northumberland, NE61 2YX, United Kingdom

      IIF 60
    • Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 61 IIF 62
  • Beattie, Kenneth Brian Dargue

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

      IIF 63
  • 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 67
  • Beattie, Kenneth Brian

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

      IIF 68
  • 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 69
child relation
Offspring entities and appointments
Active 21
  • 1
    5 Tranwell Court, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,491 GBP2023-02-28
    Officer
    2019-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    Metreel Works Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    725,081 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    C/o Metreel Limited, Cossall Industrial Estate, Coronation Road Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 4
    105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,831,192 GBP2024-03-31
    Officer
    2017-01-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 1 Merchant Court, North Seaton Industrial Estate, Ashington, Northumberland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,317 GBP2015-07-31
    Officer
    2015-05-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    Dene Cottage, Fulbeck, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 7
    MAYMASK (192) LIMITED - 2012-11-20
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2017-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 8
    METREEL (NOTTINGHAM) LIMITED - 1996-09-30
    Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,359,996 GBP2024-07-31
    Person with significant control
    2016-05-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    Craik Park, Morpeth Common, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,319 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    Morpeth Town Association Foot, Ball Club Craik Park Morpeth, Common Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    1993-10-08 ~ now
    IIF 6 - Director → ME
    2007-11-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or controlOE
  • 11
    High Ridge 5 Tranwell Court, Tranwell, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 29 - Director → ME
    2010-07-19 ~ dissolved
    IIF 68 - Secretary → ME
  • 12
    FINCHMOUNT LIMITED - 1985-12-31
    5 Tranwell Court, Morpeth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-10-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    105 Moorside North, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2023-11-30
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    5 Tranwell Court, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-08-18 ~ now
    IIF 5 - Director → ME
    2008-08-18 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    425 GBP2024-07-31
    Person with significant control
    2023-02-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,474,466 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Has significant influence or controlOE
  • 17
    Gooch Avenue Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    TECHFLOW FLEXIBLES (HOLDINGS) LIMITED - 2017-07-13
    MAYMASK (186) LIMITED - 2012-04-13
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2012-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    TECHFLOW FLEXIBLES LIMITED - 2017-07-19
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 20
    TECHFLOW TECHNOLOGY LIMITED - 2017-07-13
    PIPEFLEX MANUFACTURING LIMITED - 2015-02-18
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809,946 GBP2018-12-31
    Officer
    2011-12-27 ~ dissolved
    IIF 26 - Director → ME
  • 21
    Dene Cottage, Fulbeck, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    SANDCO 708 LIMITED - 2001-10-17
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2003-03-31 ~ 2007-03-30
    IIF 36 - Director → ME
  • 2
    Masonic Hall, 1 Hartford Road West, Bedlington, Northumberland
    Active Corporate (7 parents)
    Equity (Company account)
    18,424 GBP2024-12-31
    Officer
    ~ 2003-07-04
    IIF 58 - Director → ME
  • 3
    CROSSCO (454) LIMITED - 2000-05-09
    105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622,533 GBP2024-03-31
    Officer
    2000-04-12 ~ 2006-01-21
    IIF 57 - Director → ME
    2008-09-01 ~ 2023-03-06
    IIF 14 - Director → ME
    2000-04-12 ~ 2001-07-04
    IIF 67 - Secretary → ME
  • 4
    Metreel Works Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    725,081 GBP2024-07-31
    Officer
    2007-05-14 ~ 2025-01-17
    IIF 22 - Director → ME
  • 5
    The Joiners Arms, 6-7 Wansbeck Street, Morpeth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,339 GBP2024-03-31
    Officer
    2018-05-11 ~ 2019-11-28
    IIF 23 - Director → ME
  • 6
    PHOENIX BEATTIE LTD - 2008-06-17
    K. & B. BEATTIE LIMITED - 2001-10-30
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ 2000-04-14
    IIF 56 - Director → ME
    1993-04-01 ~ 2002-12-31
    IIF 31 - Director → ME
    ~ 1996-10-10
    IIF 66 - Secretary → ME
  • 7
    BRAZENLIGHT LIMITED - 2000-05-09
    BEATTIE BRAZENLIGHT LIMITED - 2000-04-10
    BRAZENLIGHT LIMITED - 1991-08-20
    105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    938,675 GBP2024-01-31
    Officer
    ~ 2006-01-21
    IIF 55 - Director → ME
    1993-04-01 ~ 2000-04-14
    IIF 9 - Director → ME
    ~ 1996-10-10
    IIF 65 - Secretary → ME
    2000-10-11 ~ 2001-07-04
    IIF 64 - Secretary → ME
  • 8
    23a Kings Avenue, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,622 GBP2024-03-31
    Officer
    2017-02-14 ~ 2023-05-22
    IIF 18 - Director → ME
    Person with significant control
    2017-02-23 ~ 2018-05-09
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-23 ~ 2023-05-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GTF ENGINEERING & SERVICES UK LTD - 2017-06-14
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-23 ~ 2017-06-12
    IIF 25 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-06-12
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    GTF 2 ENGINEERING & SERVICES UK LIMITED - 2017-06-14
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    2017-06-06 ~ 2017-06-12
    IIF 21 - Director → ME
  • 11
    METREEL (NOTTINGHAM) LIMITED - 1996-09-30
    Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,359,996 GBP2024-07-31
    Officer
    2007-06-20 ~ 2025-01-17
    IIF 10 - Director → ME
  • 12
    Morpeth Town Association Foot, Ball Club Craik Park Morpeth, Common Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    1999-10-20 ~ 2005-03-29
    IIF 53 - Secretary → ME
  • 13
    6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    644,823 GBP2025-03-31
    Officer
    2007-05-03 ~ 2016-08-23
    IIF 32 - Director → ME
  • 14
    FINCHMOUNT LIMITED - 1985-12-31
    5 Tranwell Court, Morpeth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-10-18 ~ 2009-11-11
    IIF 4 - Director → ME
    2008-10-18 ~ 2009-11-10
    IIF 51 - Secretary → ME
  • 15
    Gooch Avenue Barrington Industrial Estate, Bedlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -103,804 GBP2024-03-31
    Officer
    2019-12-23 ~ 2025-07-31
    IIF 27 - Director → ME
    Person with significant control
    2019-12-23 ~ 2021-01-27
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BRAZENLIGHT (NE) LIMITED - 2005-04-11
    1 Freeman Way, North Seaton Industrial Estate, Ashington
    Active Corporate (4 parents)
    Equity (Company account)
    2,432,948 GBP2024-03-31
    Officer
    2004-08-23 ~ 2005-04-19
    IIF 54 - Director → ME
  • 17
    6 6 Esther Court, Wansbeck Business Park, Ashington, Northumberland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    59,400 GBP2016-03-31
    Officer
    2002-11-06 ~ 2016-08-24
    IIF 16 - Director → ME
  • 18
    Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ 2009-01-22
    IIF 35 - Director → ME
  • 19
    Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-12-21 ~ 2024-12-01
    IIF 11 - Director → ME
  • 20
    Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-12-21 ~ 2024-12-01
    IIF 12 - Director → ME
  • 21
    Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    425 GBP2024-07-31
    Officer
    2023-02-13 ~ 2024-12-09
    IIF 30 - Director → ME
  • 22
    Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,474,466 GBP2023-08-01 ~ 2024-07-31
    Officer
    2011-04-15 ~ 2024-12-06
    IIF 28 - Director → ME
  • 23
    C/o Boardman Conway Chartered, Accountants 23a High Street, Weaverham Northwich, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    146,783 GBP2023-12-31
    Officer
    2020-08-26 ~ 2025-06-14
    IIF 13 - Director → ME

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.