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

Thompson, Geoffrey

    Related profiles found in government register
  • Thompson, Geoffrey
    British chair person born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 1
  • Thompson, Geoffrey
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Baltimore House, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom

      IIF 2
  • Thompson, Geoffrey
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 3
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 4
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 5
  • Thompson, Geoffrey
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Orion Way, Orion Business Park, North Shields, NE29 7SN, England

      IIF 6
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 7
    • 43, Front Street, Whitburn, Sunderland, SR6 7JD, England

      IIF 8
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 9
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ

      IIF 10
  • Thompson, Geoffrey
    British retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43, Front Street, Whitburn, Sunderland, SR6 7JD, England

      IIF 11
  • Thompson, Geoff
    British ceo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stella Property Investments Limited, Quadrus Business Centre, Woodstock Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9PF, United Kingdom

      IIF 12
  • Thompson, Geoff
    British chair person born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, NE32 3UP

      IIF 13
  • Thompson, Geoff
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harton & Westoe Miners Welfare, Low Lane, South Shields, Tyne And Wear, NE34 0NA

      IIF 14
  • Thompson, Geoffrey
    British business development manager born in March 1962

    Registered addresses and corresponding companies
    • 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 15 IIF 16
  • Thompson, Geoffrey
    British director born in March 1962

    Registered addresses and corresponding companies
    • 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 17
  • Thompson, Geoffrey
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 18 IIF 19
  • Thompson, Geoffrey Adam
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 20 IIF 21
  • Thompson, Geoffrey Adam
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 22
  • Thompson, Geoffrey
    British company director born in November 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 2 Sharpthorne Crescent, Portslade, East Sussex, BN41 2DP

      IIF 23
    • 2, Sharpthorne Crescent, Portslade, East Sussex, BN41 2DP, England

      IIF 24
  • Thompson, Geoffrey
    British it consultant born in November 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 2 Sharpthorne Crescent, Portslade, East Sussex, BN41 2DP

      IIF 25
  • Thompson, Adam
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 26
  • Thompson, Geoffrey
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 27
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 28
    • Mariners Park, Shaftesbury Avenue, Jarrow, South Shields, Tyne & Wear, NE32 3UP, England

      IIF 29
    • Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 30
    • Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, NE32 3UP, United Kingdom

      IIF 31
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 32
    • Cobalt Business Exchange, Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, NE28 9NZ, United Kingdom

      IIF 33
  • Thompson, Geoffrey
    British non-executive chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theatre Royal, Grey Street, Newcastle Upon Tyne, NE1 6BR

      IIF 34
  • Thompson, Geoffrey
    British

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 35
    • Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 36
    • Sellrain House, Moor Court, Whitburn, Sunderland, Tyne And Wear, SR6 7JU

      IIF 37
  • Thompson, Geoffrey Adam
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Geoffrey Adam
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 51
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 52
  • Thompson, Geoffrey John
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Sharpthorne Crescent, Portslade, Brighton, BN41 2DP, United Kingdom

      IIF 53
  • Thompson, Adam
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 54 IIF 55
  • Mr Geoffrey Thompson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 56
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 57
    • Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 58
    • South Shields Football Club 1888 Ltd, Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 59
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 60
    • Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, NE28 9NZ, United Kingdom

      IIF 61
  • Mr Geoffrey Adam Thompson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 62
    • 61, Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EF, United Kingdom

      IIF 63
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 64
child relation
Offspring entities and appointments
Active 34
  • 1
    C/o Chamberlain & Co, Aireside House 24-26 Aire Stree, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-06 ~ dissolved
    IIF 18 - director → ME
  • 2
    Anson House, The Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 11 - director → ME
  • 4
    Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -999,974 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 33 - director → ME
  • 5
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -59,459 GBP2023-09-30
    Officer
    2022-03-07 ~ now
    IIF 5 - director → ME
  • 6
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Corporate (4 parents)
    Equity (Company account)
    -265,699 GBP2023-09-30
    Officer
    2024-02-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-13 ~ now
    IIF 61 - Has significant influence or controlOE
  • 7
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    481,901 GBP2023-09-30
    Officer
    2022-03-11 ~ now
    IIF 10 - director → ME
  • 8
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 20 - director → ME
  • 9
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 21 - director → ME
  • 10
    Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -63,522 GBP2023-06-30
    Officer
    2021-07-01 ~ now
    IIF 13 - director → ME
  • 11
    South Shields Football Club 1888 Ltd Mariners Park, Shaftesbury Avenue, Jarrow, England
    Corporate (4 parents)
    Equity (Company account)
    -1,914,472 GBP2023-06-30
    Officer
    2015-06-22 ~ now
    IIF 12 - director → ME
  • 12
    Mariners Park Shaftesbury Avenue, Jarrow, South Shields, Tyne & Wear, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2019-10-31 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    STELLA ESTATES 2017 LIMITED - 2018-02-23
    Mariners Park, Shaftesbury Avenue, South Shields, England
    Corporate (1 parent)
    Equity (Company account)
    -850 GBP2023-06-29
    Officer
    2017-01-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,426,616 GBP2023-06-30
    Officer
    2019-06-17 ~ now
    IIF 31 - director → ME
  • 15
    Harton & Westoe Miners Welfare, Low Lane, South Shields, Tyne And Wear
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,426 GBP2023-06-30
    Officer
    2020-07-04 ~ now
    IIF 14 - director → ME
  • 16
    Allen House, 1 Westmead Road, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,693 GBP2021-09-29
    Officer
    2021-05-10 ~ now
    IIF 44 - director → ME
  • 17
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -1,279,518 GBP2021-06-29
    Officer
    2017-08-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    61 Bridge Street, Kington, Herefordshire
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -112,507 GBP2023-03-28
    Officer
    2014-05-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (3 parents)
    Equity (Company account)
    143,495 GBP2020-03-29
    Officer
    2017-05-25 ~ now
    IIF 45 - director → ME
  • 20
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -14,577 GBP2019-03-29
    Officer
    2016-07-05 ~ now
    IIF 47 - director → ME
  • 21
    61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    2017-04-27 ~ dissolved
    IIF 43 - director → ME
  • 22
    61 Bridge Street, Kington, Herefordshire
    Corporate (3 parents)
    Equity (Company account)
    11,334 GBP2023-03-28
    Officer
    2016-07-04 ~ now
    IIF 39 - director → ME
  • 23
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -415,006 GBP2021-03-28
    Officer
    2017-01-11 ~ dissolved
    IIF 48 - director → ME
  • 24
    STESSA LEISURE (HARTLEPOOL) LIMITED - 2017-04-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    166 GBP2021-03-28
    Officer
    2017-01-12 ~ dissolved
    IIF 50 - director → ME
  • 25
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -478,390 GBP2021-03-28
    Officer
    2018-08-21 ~ dissolved
    IIF 38 - director → ME
  • 26
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -325,089 GBP2021-03-28
    Officer
    2016-11-17 ~ dissolved
    IIF 49 - director → ME
  • 27
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,781,992 GBP2021-03-28
    Officer
    2016-11-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 28
    61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2020-03-29
    Officer
    2016-08-02 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    11 GBP2020-03-29
    Officer
    2016-08-02 ~ dissolved
    IIF 41 - director → ME
  • 30
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    50,924 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 53 - director → ME
  • 31
    UKITB
    - now
    UKTB - 2019-06-06
    Sterling House 2nd Floor, Langston Road, Loughton, England
    Corporate (5 parents)
    Equity (Company account)
    104,204 GBP2023-06-30
    Officer
    2008-02-15 ~ now
    IIF 25 - director → ME
  • 32
    ECOAUDITOR LICENSING LIMITED - 2015-01-05
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 33
    Unit 23 Orion Way, Orion Business Park, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,670 GBP2024-09-30
    Officer
    2024-12-10 ~ now
    IIF 6 - director → ME
  • 34
    5 Woodlands Grove, Whitburn, Sunderland, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-02-27 ~ now
    IIF 8 - director → ME
Ceased 16
  • 1
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    ENERGY INFORMATION CENTRE LIMITED - 2018-10-23
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    6 Snow Hill, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-07-03 ~ 2016-05-07
    IIF 55 - director → ME
  • 2
    GW 1076 LIMITED - 2004-12-24
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ 2016-05-07
    IIF 26 - director → ME
  • 3
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-02-12 ~ 2017-09-05
    IIF 4 - director → ME
    2008-02-12 ~ 2016-05-07
    IIF 22 - director → ME
    2008-02-12 ~ 2017-09-05
    IIF 35 - secretary → ME
  • 4
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ 2016-05-07
    IIF 54 - director → ME
  • 5
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Corporate (4 parents)
    Equity (Company account)
    -265,699 GBP2023-09-30
    Officer
    2022-12-05 ~ 2023-11-30
    IIF 1 - director → ME
  • 6
    EXPERIMENTUM LIMITED - 2004-04-20
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    264,984 GBP2024-06-30
    Officer
    2004-07-09 ~ 2016-09-30
    IIF 23 - director → ME
  • 7
    32 Percy Street, London, United Kingdom
    Dissolved corporate
    Officer
    2007-10-04 ~ 2008-03-13
    IIF 17 - director → ME
  • 8
    17a Dorset Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-13 ~ 2014-03-17
    IIF 24 - director → ME
  • 9
    NEWCASTLE THEATRE ROYAL LIMITED - 1979-12-31
    Theatre Royal, Grey Street, Newcastle Upon Tyne
    Corporate (9 parents, 2 offsprings)
    Officer
    2017-07-14 ~ 2018-05-01
    IIF 34 - director → ME
  • 10
    TENETFINANCIAL SOLUTIONS LIMITED - 2020-09-03
    TENETRETIREMENT SOLUTIONS LIMITED - 2013-01-25
    MY FUTURE FINANCE LIMITED - 2010-03-02
    BBNFP WESTON LIMITED - 2006-07-21
    Colonnades House, Duke Street, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2006-07-10 ~ 2007-07-23
    IIF 16 - director → ME
  • 11
    INTERDEPENDENCE GROUP LIMITED - 2002-12-04
    GAC NO. 106 LIMITED - 1998-03-26
    124 City Road City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-03-15 ~ 2006-07-10
    IIF 15 - director → ME
  • 12
    Proto, Abbott's Hill, Gateshead, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    2014-03-17 ~ 2014-10-06
    IIF 2 - director → ME
  • 13
    ECOAUDITORS LIMITED - 2015-01-05
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2008-03-20 ~ 2016-05-07
    IIF 51 - director → ME
    2008-03-20 ~ 2017-09-15
    IIF 28 - director → ME
    2009-09-21 ~ 2017-09-15
    IIF 36 - secretary → ME
  • 14
    ECOAUDITOR LICENSING LIMITED - 2015-01-05
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-01-05
    IIF 37 - secretary → ME
  • 15
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2008-01-22 ~ 2018-01-30
    IIF 7 - director → ME
    2006-10-01 ~ 2014-10-28
    IIF 52 - director → ME
  • 16
    SPARK RESPONSE LIMITED - 2019-06-27
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    1999-09-01 ~ 2002-10-11
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.