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

Jackson, Stephen

    Related profiles found in government register
  • Jackson, Stephen
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 58
    • icon of address 39 Highside Drive, Humbledon Hill, Sunderland, Tyne & Wear, SR3 1UL

      IIF 59
  • Jackson, Stephen
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 East Springfield Terrace, Bishopbriggs, Glasgow, G64 1TQ, United Kingdom

      IIF 64
  • Jackson, Stephen
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 65
    • icon of address Unit 5, Nidd House, Richmond Business Park, Doncaster, South Yorkshire, DN4 5JH, United Kingdom

      IIF 66
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, United Kingdom

      IIF 67
  • Jackson, Stephen
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 68
  • Jackson, Stephen
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 69
  • Jackson, Stephen
    British engineer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clover Court, Jasmine Grove, Waterlooville, Hampshire, PO7 8BP

      IIF 70
  • Jackson, Stephen
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sucklings Yard, Church Street, Ware, SG12 9EN, England

      IIF 71
  • Jackson, Stephen
    British builder born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 72
  • Jackson, Stephen
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British developer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 97
  • Jackson, Stephen
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 98
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 99 IIF 100 IIF 101
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 103
    • icon of address 80, Strand, London, WC2R 0RL

      IIF 104
    • icon of address 5 Nidd House, Richmond Business Park, Sidings Court, Doncaster, DN4 5JH

      IIF 105
  • Jackson, Stephen
    British director house building born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 106
  • Jackson, Stephen
    British higher education director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 107
  • Jackson, Stephen
    British retired born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, EC2V 7AD, England

      IIF 108
    • icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT

      IIF 109 IIF 110 IIF 111
    • icon of address Ground Floor, 14 Devonshire Square, London, EC2M 4YT

      IIF 112
  • Mr Stephen Jackson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven Jackson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 East Springfield Terrace, Bishopbriggs, Glasgow, G64 1TQ, United Kingdom

      IIF 131
  • Jackson, Stephen
    British

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British accountant

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British builder

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 169
  • Jackson, Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 170 IIF 171 IIF 172
    • icon of address 39 Highside Drive, Humbledon Hill, Sunderland, Tyne & Wear, SR3 1UL

      IIF 173
  • Jackson, Stephen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 39 Highside Drive, Humbledon Hill, Sunderland, Tyne & Wear, SR3 1UL

      IIF 174 IIF 175
  • Jackson, Stephen
    British director

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British finance director

    Registered addresses and corresponding companies
  • Mr Stephen Jackson
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, United Kingdom

      IIF 184
  • Jackson, Stephen

    Registered addresses and corresponding companies
    • icon of address 324 Manchester Road, West Timperley, Altrincham, Cheshire, WA14 5NB

      IIF 185 IIF 186 IIF 187
    • icon of address 5, Nidd House, Richmond Business Park Sidings Court, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 189
    • icon of address Unit 5, Nidd House, Richmond Business Park, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 190
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ

      IIF 191
    • icon of address Unit 22, Lyon Road, Hersham, Surrey, KT12 3PU, United Kingdom

      IIF 192
  • Mr Stephen Jackson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 193
  • Mr Stephen Jackson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 194
  • Mr Stephen Jackson
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 195 IIF 196 IIF 197
    • icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, EC2V 7AD, England

      IIF 198
    • icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT

      IIF 199 IIF 200 IIF 201
    • icon of address Ground Floor, 14 Devonshire Square, London, EC2M 4YT

      IIF 202
    • icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 203
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 2
    SANDCO 823 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,459 GBP2018-03-31
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 3
    SANDCO 821 LIMITED - 2004-03-09
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 4
    SANDCO 820 LIMITED - 2004-03-16
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 5
    SANDCO 920 LIMITED - 2006-04-04
    ABAWS ACCOUNTING (N.E.) LIMITED - 2006-04-26
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,554 GBP2025-03-31
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,003 GBP2025-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,007 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 1998-04-07 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 10
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 200 - Has significant influence or controlOE
  • 11
    icon of address Ground Floor, 14 Devonshire Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 12
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 13
    icon of address Unit 5 Nidd House, Richmond Business Park, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 190 - Secretary → ME
  • 14
    BLUE SKY TAX PLANNING LIMITED - 2015-01-13
    BLUE SKY TAX PANNING LIMITED - 2013-10-15
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,217 GBP2024-10-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 198 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,196 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 65 - Director → ME
  • 17
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 5 Nidd House, Richmond Business Park, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 100 - Director → ME
  • 19
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 103 - Director → ME
  • 21
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 94 - Director → ME
    icon of calendar ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Strata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,776 GBP2023-12-31
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    IIF 91 - Director → ME
  • 23
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    298,410 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 184 - Has significant influence or control as a member of a firmOE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    NATUREFILE LIMITED - 2000-09-01
    icon of address 5 Nidd House Richmond Business, Park, Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 78 - Director → ME
  • 25
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,732 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 26
    JACKSON TORQ SYSTEM LIMITED - 2016-12-15
    JACKSON 1 LIMITED - 2016-12-15
    icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,901 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 193 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 7 East Springfield Terrace, Bishopbriggs, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 28
    MOORFIELD YORKSHIRE LIMITED - 2003-04-09
    TIMEOFFER LIMITED - 1993-06-23
    icon of address 86 Hillway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 102 - Director → ME
  • 29
    icon of address 5 Richmond Business Park, Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 101 - Director → ME
  • 30
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 31
    METROLAND PROPERTIES LIMITED - 2008-06-25
    MOORFIELD DEVELOPMENTS LIMITED - 2011-02-22
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    545 GBP2024-08-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 95 - Director → ME
  • 32
    A-B-A-C-U-S FINANCIAL AND ACCOUNTANCY SERVICES LIMITED - 2004-08-09
    SANDCO 822 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 44 - Director → ME
  • 33
    LIVEWARD LIMITED - 1993-10-29
    icon of address 22 Lakeside Mews, Fieldside Thorne, Doncaster, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-02 ~ dissolved
    IIF 106 - Director → ME
  • 34
    icon of address 8 Heather Court, Shaw Wood Way, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 73 - Director → ME
  • 35
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,044 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 191 - Secretary → ME
  • 36
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2nd Floor Titan Court, 3 Bishop Square, Hatfield, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 68 - Director → ME
  • 38
    icon of address C/o Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,800 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 40
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 197 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 42
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2015-10-31
    Officer
    icon of calendar 2004-10-27 ~ dissolved
    IIF 70 - Director → ME
  • 43
    icon of address Unit 22 Lyon Road, Hersham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    862,154 GBP2024-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 192 - Secretary → ME
  • 44
    Company number 03842441
    Non-active corporate
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 77 - Director → ME
Ceased 109
  • 1
    SANDCO 876 LIMITED - 2005-01-10
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-21
    IIF 25 - Director → ME
  • 2
    SANDCO 823 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,459 GBP2018-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2007-09-30
    IIF 160 - Secretary → ME
  • 3
    SANDCO 821 LIMITED - 2004-03-09
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2007-09-30
    IIF 161 - Secretary → ME
  • 4
    SANDCO 820 LIMITED - 2004-03-16
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2007-12-31
    IIF 167 - Secretary → ME
  • 5
    SANDCO 708 LIMITED - 2001-10-17
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2002-05-31
    IIF 62 - Director → ME
    icon of calendar 2001-08-16 ~ 2002-05-31
    IIF 182 - Secretary → ME
  • 6
    icon of address Jubilee Industrial Estate, Ashington, Northumberland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2002-04-30
    IIF 61 - Director → ME
    icon of calendar 1994-04-11 ~ 2002-04-30
    IIF 174 - Secretary → ME
  • 7
    CORTEM UK LIMITED - 2006-10-02
    SANDCO 652 LIMITED - 2000-03-28
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2002-04-30
    IIF 63 - Director → ME
    icon of calendar 2000-03-03 ~ 2002-04-30
    IIF 181 - Secretary → ME
  • 8
    BALS PROPERTY LIMITED - 2002-01-08
    SANDCO 632 LIMITED - 1999-08-24
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ 2002-10-11
    IIF 59 - Director → ME
    icon of calendar 2002-12-17 ~ 2003-03-31
    IIF 46 - Director → ME
    icon of calendar 1999-08-17 ~ 2002-10-11
    IIF 176 - Secretary → ME
  • 9
    MARTONE CARS LTD - 2013-04-19
    WESTMINSTER CARS LIMITED - 2006-09-07
    icon of address 42 King Edward Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-20 ~ 2002-05-23
    IIF 132 - Secretary → ME
  • 10
    PEARSON COLLEGE LIMITED - 2023-06-06
    icon of address 6 Mitre Passage, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2020-07-30
    IIF 104 - Director → ME
  • 11
    SANDCO 862 LIMITED - 2004-11-16
    icon of address 408 Linnet Drive, Tile Kiln, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,683 GBP2017-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-08
    IIF 38 - Director → ME
  • 12
    SANDCO 863 LIMITED - 2004-11-16
    icon of address 2 The Hopkiln Church Street, Harvington, Evesham, Worcestershire
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -5,958 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-08
    IIF 37 - Director → ME
  • 13
    SANDCO 913 LIMITED - 2005-06-02
    icon of address Verulam Business Services Ltd, 16-18 Chequer Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-13
    IIF 15 - Director → ME
  • 14
    SANDCO 884 LIMITED - 2005-03-17
    icon of address 5a Ver Road, St Albans, Hertfordshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,645 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-15
    IIF 18 - Director → ME
  • 15
    SANDCO 899 LIMITED - 2005-06-02
    icon of address C/o, Mgj Limited, Scope House Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2005-05-13
    IIF 33 - Director → ME
  • 16
    SANDCO 888 LIMITED - 2005-03-17
    icon of address 102 Snape Hill Lane, Dronfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,218 GBP2024-03-31
    Officer
    icon of calendar 2005-02-28 ~ 2005-03-15
    IIF 24 - Director → ME
  • 17
    SANDCO 919 LIMITED - 2005-10-21
    icon of address Woodlands, Cholderton, Salisbury, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-27 ~ 2005-10-06
    IIF 45 - Director → ME
  • 18
    SANDCO 875 LIMITED - 2005-02-16
    icon of address West Broomhill, Whalton, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,684 GBP2025-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-09
    IIF 36 - Director → ME
  • 19
    SANDCO 865 LIMITED - 2004-11-17
    icon of address 3 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,175 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-08
    IIF 20 - Director → ME
  • 20
    SANDCO 920 LIMITED - 2006-04-04
    ABAWS ACCOUNTING (N.E.) LIMITED - 2006-04-26
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,554 GBP2025-03-31
    Officer
    icon of calendar 2006-03-25 ~ 2008-09-18
    IIF 157 - Secretary → ME
  • 21
    ABACUS 32 LIMITED - 2008-03-12
    SANDCO 887 LIMITED - 2005-03-17
    icon of address Flat 14 Clay Hill House, Wey Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-15
    IIF 35 - Director → ME
  • 22
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-04-10
    Officer
    icon of calendar 2006-05-09 ~ 2006-12-15
    IIF 43 - Director → ME
    icon of calendar 2006-05-09 ~ 2006-12-15
    IIF 147 - Secretary → ME
  • 23
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,003 GBP2025-03-31
    Officer
    icon of calendar 2006-10-24 ~ 2006-12-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-24
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2014-03-01
    IIF 5 - Director → ME
  • 25
    ABACUS 197 LIMITED - 2010-01-11
    SANDCO 900 LIMITED - 2005-10-21
    icon of address Darrel Gough, 24 Lockside, Marple, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2005-10-11
    IIF 41 - Director → ME
  • 26
    ABACUS SJP LIMITED - 2007-07-17
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,254 GBP2025-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2008-12-31
    IIF 19 - Director → ME
  • 27
    ABACUS 454 LTD - 2013-02-27
    SANDCO 864 LIMITED - 2004-11-17
    icon of address Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    178,684 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-08
    IIF 17 - Director → ME
  • 28
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2006-09-12 ~ 2008-09-18
    IIF 150 - Secretary → ME
  • 29
    SUNAHEAD LIMITED - 1992-12-08
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-11-18 ~ 2001-10-04
    IIF 55 - Director → ME
    icon of calendar 1993-11-18 ~ 2001-10-04
    IIF 173 - Secretary → ME
  • 30
    ABACUS 61 LIMITED - 2014-09-22
    AZURE ACCOUNTANTS LTD - 2022-03-21
    icon of address 55 Tysoe Avenue, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -752 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-30
    IIF 54 - Director → ME
  • 31
    BLUE SKY TAX PLANNING LIMITED - 2015-01-13
    BLUE SKY TAX PANNING LIMITED - 2013-10-15
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,217 GBP2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ 2015-05-02
    IIF 52 - Director → ME
  • 32
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,870 GBP2025-03-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-06-28
    IIF 98 - Director → ME
  • 33
    icon of address 2 Sucklings Yard, Church Street, Ware, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-01
    IIF 71 - Director → ME
  • 34
    icon of address 36 Ropergate, Pontefract, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,740 GBP2025-02-28
    Officer
    icon of calendar 2011-02-03 ~ 2013-03-11
    IIF 66 - Director → ME
  • 35
    icon of address 45 Sinderland Road, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2000-05-25
    IIF 134 - Secretary → ME
  • 36
    icon of address The Homestead, Hopperton, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    279 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2004-09-07
    IIF 99 - Director → ME
  • 37
    SANDCO 885 LIMITED - 2005-03-17
    ABACUS 75 LIMITED - 2014-08-13
    icon of address The Lodge Shrub Farm, Burton Row, Brent Knoll, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,870 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-15
    IIF 31 - Director → ME
  • 38
    icon of address 34 Linksway, Northwood, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 80 - Director → ME
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 172 - Secretary → ME
  • 39
    SERVICE MAINTENANCE CONTRACTS LIMITED - 2013-05-13
    icon of address Core House Unit 8, Split Crow Road, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,674 GBP2025-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2014-03-01
    IIF 50 - Director → ME
  • 40
    SERVICE REPAIRS LIMITED - 2013-05-13
    icon of address Core House Unit 8, 211 Split Crow Road, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,599 GBP2024-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2013-10-01
    IIF 53 - Director → ME
  • 41
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2004-01-28
    IIF 139 - Secretary → ME
  • 42
    icon of address 77 Barbondale Close, Great Sankey, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2000-11-14
    IIF 137 - Secretary → ME
  • 43
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1999-11-30 ~ 2001-06-25
    IIF 87 - Director → ME
  • 44
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2012-08-23
    IIF 189 - Secretary → ME
    icon of calendar 1999-05-25 ~ 2009-01-12
    IIF 144 - Secretary → ME
  • 45
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-06
    IIF 92 - Director → ME
  • 46
    icon of address Danewood House, Danefield Road, Sale, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    302,953 GBP2024-05-31
    Officer
    icon of calendar 1998-05-18 ~ 1998-11-20
    IIF 186 - Secretary → ME
  • 47
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,442,501 GBP2024-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-25
    IIF 159 - Secretary → ME
  • 48
    icon of address 102 Oldham Street, Manchester, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    362,354 GBP2024-02-29
    Officer
    icon of calendar 2000-06-30 ~ 2007-01-29
    IIF 187 - Secretary → ME
  • 49
    icon of address Treetop Lodge Pontefract Road, Ackworth, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,845,697 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-01-10
    IIF 88 - Director → ME
    icon of calendar ~ 1996-01-10
    IIF 143 - Secretary → ME
  • 50
    icon of address Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,443 GBP2024-06-30
    Officer
    icon of calendar 1998-09-07 ~ 1999-10-30
    IIF 188 - Secretary → ME
  • 51
    WH GROUP LIMITED - 2014-09-09
    icon of address 7 Wilsons Row, Methley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,836 GBP2018-03-30
    Officer
    icon of calendar 2004-11-15 ~ 2008-09-18
    IIF 177 - Secretary → ME
  • 52
    icon of address 18 North Bar Within, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,836 GBP2024-04-30
    Officer
    icon of calendar 2007-08-24 ~ 2011-03-31
    IIF 89 - Director → ME
  • 53
    ABACUS 186 LIMITED - 2010-06-09
    SANDCO 886 LIMITED - 2005-04-20
    icon of address 103 Gloucester Road, Malmesbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-04-14
    IIF 29 - Director → ME
  • 54
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2006-06-23 ~ 2008-09-18
    IIF 146 - Secretary → ME
  • 55
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-05-13 ~ 2014-09-15
    IIF 3 - Director → ME
  • 56
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    161,019 GBP2024-09-30
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-27
    IIF 162 - Secretary → ME
  • 57
    MIDLAND COMPUTER TECHNOLOGIES LIMITED - 2007-06-05
    icon of address 1 Arden Court, Arden Road, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,374 GBP2023-10-31
    Officer
    icon of calendar 1998-07-30 ~ 1999-06-10
    IIF 185 - Secretary → ME
  • 58
    MOORFIELD YORKSHIRE LIMITED - 2003-04-09
    TIMEOFFER LIMITED - 1993-06-23
    icon of address 86 Hillway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1998-03-16
    IIF 74 - Director → ME
  • 59
    A-BELCO LIMITED - 2006-10-02
    BALS ENGINEERING GROUP LIMITED - 2001-10-12
    COPYLIMIT LIMITED - 1993-08-20
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 2002-05-31
    IIF 57 - Director → ME
    icon of calendar 1994-04-11 ~ 2002-05-31
    IIF 175 - Secretary → ME
  • 60
    A-B-A-C-U-S FINANCIAL AND ACCOUNTANCY SERVICES LIMITED - 2004-08-09
    SANDCO 822 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2007-12-31
    IIF 168 - Secretary → ME
  • 61
    MOORFIELD ESTATES PLC - 1999-05-17
    NOVELMEAD LIMITED - 1984-02-21
    icon of address 10 Grosvenor Street, London, England, England
    Active Corporate (5 parents, 26 offsprings)
    Officer
    icon of calendar ~ 1992-06-09
    IIF 79 - Director → ME
  • 62
    MOORFIELD DEVELOPMENTS LIMITED - 2007-12-07
    MOORFIELD DEVELOPMENTS LIMITED - 2007-12-05
    MOORFIELD HOMES LIMITED - 1988-01-22
    DOWNRY BUILDING COMPANY LIMITED - 1985-04-16
    icon of address Armstrong Wilson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-06-08
    IIF 81 - Director → ME
  • 63
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,044 GBP2024-03-31
    Officer
    icon of calendar 2013-04-23 ~ 2017-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 64
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-24 ~ 2008-09-05
    IIF 165 - Secretary → ME
  • 65
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-16 ~ 2008-09-18
    IIF 149 - Secretary → ME
  • 66
    icon of address 7 Crewe Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69,244 GBP2021-06-30
    Officer
    icon of calendar 1999-09-28 ~ 1999-09-29
    IIF 133 - Secretary → ME
  • 67
    icon of address C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    357,622 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2025-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-04-11
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 68
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -120,460 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 69
    icon of address C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,256 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 70
    icon of address C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,730 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-11
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 71
    SANDCO 877 LIMITED - 2005-02-22
    ABACUS 175 LIMITED - 2010-06-15
    icon of address 2 Belvedere Court, 56-58 Pinner, Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    22,460 GBP2025-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-11
    IIF 28 - Director → ME
  • 72
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400 GBP2025-03-31
    Officer
    icon of calendar 1999-09-19 ~ 2014-10-31
    IIF 22 - Director → ME
    icon of calendar 1999-09-19 ~ 2008-09-18
    IIF 164 - Secretary → ME
  • 73
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400 GBP2025-03-31
    Officer
    icon of calendar 1999-09-19 ~ 2014-10-30
    IIF 40 - Director → ME
    icon of calendar 1999-09-19 ~ 2008-09-18
    IIF 163 - Secretary → ME
  • 74
    icon of address C/o Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,800 GBP2025-03-31
    Officer
    icon of calendar 1999-09-19 ~ 2014-10-31
    IIF 23 - Director → ME
    icon of calendar 1999-09-19 ~ 2008-09-18
    IIF 152 - Secretary → ME
  • 75
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400 GBP2025-03-31
    Officer
    icon of calendar 1999-09-19 ~ 2014-10-31
    IIF 30 - Director → ME
    icon of calendar 1999-09-19 ~ 2008-09-18
    IIF 154 - Secretary → ME
  • 76
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2001-04-06
    IIF 135 - Secretary → ME
  • 77
    icon of address C/o Duff And Phelps Limited, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -357,458 GBP2017-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-25
    IIF 156 - Secretary → ME
  • 78
    icon of address 126 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,585,454 GBP2017-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-25
    IIF 155 - Secretary → ME
  • 79
    SANDCO 617 LIMITED - 1999-05-25
    SCAME UK LIMITED - 2009-12-06
    icon of address 5503 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,251,172 GBP2024-12-31
    Officer
    icon of calendar 2000-08-10 ~ 2000-11-13
    IIF 56 - Director → ME
    icon of calendar 1999-05-14 ~ 2002-04-30
    IIF 180 - Secretary → ME
  • 80
    icon of address Core House Unit 8, 211 Split Crow Road, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-04-18 ~ 2014-03-01
    IIF 58 - Director → ME
  • 81
    icon of address 2 Nielson Road, Felling, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ 2014-03-01
    IIF 51 - Director → ME
  • 82
    icon of address Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,773 GBP2024-03-31
    Officer
    icon of calendar 2008-05-12 ~ 2008-09-18
    IIF 151 - Secretary → ME
  • 83
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-08 ~ 1998-03-16
    IIF 75 - Director → ME
    icon of calendar 1993-09-08 ~ 1998-03-16
    IIF 170 - Secretary → ME
  • 84
    icon of address 86 Hillway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 76 - Director → ME
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 171 - Secretary → ME
  • 85
    icon of address Strata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,815 GBP2023-06-30
    Officer
    icon of calendar 2004-05-17 ~ 2007-06-27
    IIF 85 - Director → ME
  • 86
    icon of address Meadow Barn, Norley Lane, Crowton, Northwich Norley Lane, Crowton, Northwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,009 GBP2024-04-30
    Officer
    icon of calendar 2000-04-25 ~ 2000-09-23
    IIF 138 - Secretary → ME
  • 87
    STRATA HOMES NORTHERN LIMITED - 2009-06-01
    LADGATE LIMITED - 2000-04-07
    WEAVER HOMES NORTHERN LIMITED - 2001-12-13
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 1993-03-16 ~ 2001-01-02
    IIF 84 - Director → ME
  • 88
    icon of address 30 Woodlands Parkway, Timperley, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -144,587 GBP2019-09-30
    Officer
    icon of calendar 2000-03-29 ~ 2000-03-30
    IIF 136 - Secretary → ME
  • 89
    icon of address Unit 22 Lyon Road, Hersham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    862,154 GBP2024-03-31
    Officer
    icon of calendar 2004-06-26 ~ 2005-01-04
    IIF 166 - Secretary → ME
  • 90
    JESMOND EXCHANGE LIMITED - 2003-08-29
    icon of address 126 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2005-10-25
    IIF 158 - Secretary → ME
  • 91
    icon of address 7 Heath Manor, Heath, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-10-13
    IIF 90 - Director → ME
  • 92
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2025-01-21
    IIF 96 - Director → ME
  • 93
    icon of address 100 High Ash Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2000-11-13 ~ 2002-01-26
    IIF 97 - Director → ME
  • 94
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2014-10-06
    IIF 105 - Director → ME
  • 95
    icon of address Kitty Brewster Bridge, Staithes Quay, Bedlington, Northumberland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    526,084 GBP2024-10-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-11-22
    IIF 142 - Secretary → ME
  • 96
    icon of address The Mills, Canal Street, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    -688 GBP2024-03-31
    Officer
    icon of calendar 1999-03-16 ~ 2006-01-03
    IIF 141 - Secretary → ME
  • 97
    icon of address Unit 12 United Business Park, Low Fields Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    11,603 GBP2024-11-30
    Officer
    icon of calendar 2002-06-25 ~ 2010-03-22
    IIF 82 - Director → ME
  • 98
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2005-09-09
    IIF 140 - Secretary → ME
  • 99
    icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,387,016 GBP2024-09-30
    Officer
    icon of calendar 2002-12-11 ~ 2006-12-13
    IIF 42 - Director → ME
  • 100
    Company number 01014311
    Non-active corporate
    Officer
    icon of calendar ~ 1992-06-09
    IIF 86 - Director → ME
  • 101
    Company number 02872172
    Non-active corporate
    Officer
    icon of calendar 1993-11-16 ~ 2007-01-10
    IIF 83 - Director → ME
  • 102
    Company number 04212518
    Non-active corporate
    Officer
    icon of calendar 2001-08-16 ~ 2001-10-24
    IIF 60 - Director → ME
    icon of calendar 2001-08-16 ~ 2001-10-24
    IIF 183 - Secretary → ME
  • 103
    Company number 05160257
    Non-active corporate
    Officer
    icon of calendar 2004-07-19 ~ 2005-02-08
    IIF 39 - Director → ME
  • 104
    Company number 05185154
    Non-active corporate
    Officer
    icon of calendar 2004-07-24 ~ 2005-02-23
    IIF 153 - Secretary → ME
  • 105
    Company number 05265686
    Non-active corporate
    Officer
    icon of calendar 2004-11-15 ~ 2008-09-18
    IIF 178 - Secretary → ME
  • 106
    Company number 05265687
    Non-active corporate
    Officer
    icon of calendar 2004-11-15 ~ 2008-09-18
    IIF 179 - Secretary → ME
  • 107
    Company number 05391680
    Non-active corporate
    Officer
    icon of calendar 2005-03-22 ~ 2005-10-10
    IIF 47 - Director → ME
  • 108
    Company number 05402945
    Non-active corporate
    Officer
    icon of calendar 2005-05-24 ~ 2005-06-08
    IIF 27 - Director → ME
  • 109
    Company number 05846254
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ 2007-11-08
    IIF 148 - Secretary → 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.