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

Hildreth, Angela

    Related profiles found in government register
  • Hildreth, Angela

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne & Wear, NE8 3DF, United Kingdom

      IIF 1
    • icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3DF

      IIF 2
    • icon of address Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG

      IIF 3
    • icon of address Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, Surrey, GU2 7YG

      IIF 4
    • icon of address 1, Grange View, Newbottle, DH4 4HU, United Kingdom

      IIF 5 IIF 6
    • icon of address 116, Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 7
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 8
  • Hildreth, Angela
    British finance director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3DF

      IIF 9
    • icon of address Northern Design Centre, Baltic Business Quarter, Gateshead Quays, Tyne And Wear, NE8 3DF

      IIF 10
    • icon of address Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG

      IIF 11
    • icon of address Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, Surrey, GU2 7YG

      IIF 12
    • icon of address Unit 44, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG

      IIF 13
    • icon of address 1, Grange View, Newbottle, DH4 4HU, United Kingdom

      IIF 14
  • Hildreth, Angela
    British non executive director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill House, Innovation Way, York, YO10 5BR, England

      IIF 15
  • Hildreth, Angela
    British finance director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Keel Row, Metro Riverside, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 16
    • icon of address 1, Grange View, Newbottle, DH4 4HU, United Kingdom

      IIF 17
  • Miss Angela Hildreth
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Belsize Close, Godalming, GU7 1AX, England

      IIF 18
  • Miss Angela Hildreth
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grange View, Newbottle, DH4 4HU, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address Unit 44 Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -499,366 GBP2023-12-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 13 - Director → ME
  • 4
    FUTURA MEDICAL LIMITED - 2001-07-11
    icon of address Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-02-20 ~ now
    IIF 4 - Secretary → ME
  • 5
    FUTURA (HOLDINGS) PLC - 2001-07-11
    icon of address Surrey Technology Centre, 40 Occam Road, Guildford, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-02-20 ~ now
    IIF 3 - Secretary → ME
  • 6
    icon of address 13 Belsize Close, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 5 - Secretary → ME
  • 7
    SHIELDTEAM LIMITED - 2014-05-23
    icon of address Northern Design Centre, Baltic Business Quarter, Gateshead Quays, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address 13 Belsize Close, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,192 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-03-06 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    APTAMER GROUP LIMITED - 2021-12-08
    BLUEBIRD 123 LIMITED - 2015-04-20
    icon of address Windmill House, Innovation Way, York, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -355,026 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2021-12-22 ~ 2023-08-21
    IIF 15 - Director → ME
  • 2
    URWIN GARTON PUBLICITY LIMITED - 2003-07-02
    URWIN, GARTON, PURVIS LTD - 1989-11-28
    RULEROAD LIMITED - 1984-07-26
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-09-09
    IIF 16 - Director → ME
  • 3
    icon of address 13 Belsize Close, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2024-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2024-04-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Northern Design Centre, Baltic Business Quarter, Gateshead Quays, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2017-12-08
    IIF 10 - Director → ME
  • 5
    SHIELD THERAPEUTICS (UK) LIMITED - 2010-10-07
    IRON THERAPEUTICS (UK) LIMITED - 2016-03-17
    SHIELD THERAPEUTICS LTD - 2010-04-15
    icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2017-12-08
    IIF 9 - Director → ME
    icon of calendar 2010-12-11 ~ 2017-12-08
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.