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

Hussain, Razak

    Related profiles found in government register
  • Hussain, Razak
    British business person born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HL, United Kingdom

      IIF 1
  • Hussain, Razak
    British co director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Villa West, Bentick Rd, Newcastle Upon Tyne, Tyne & Wear, NE4 6UX, United Kingdom

      IIF 2
  • Hussain, Razak
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 3 IIF 4
    • icon of address 17, Richmond Way, Cramlington, NE23 7XE, England

      IIF 5
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 6
    • icon of address 454, Westgate Road, Newcastle Upon Tyne, NE4 4BL, United Kingdom

      IIF 7
    • icon of address 68-70, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 8
  • Hussain, Razak
    British developer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bahoo House, Rosewvilla West, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, United Kingdom

      IIF 9
  • Hussain, Razak
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, B16 8SP, England

      IIF 10 IIF 11
    • icon of address 77, Francis Road, Birmingham, B16 8SP, United Kingdom

      IIF 12
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 13
    • icon of address 13 Riverside Studios, 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 14
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 15
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 16
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 37a, Hadrian Rd, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 22
    • icon of address 37a, Hadrian Road, Fenham, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 23
    • icon of address 68-70, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 24
    • icon of address 708, West Road, Newcastle Upon Tyne, NE5 2UR, United Kingdom

      IIF 25
    • icon of address 7a, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PT, United Kingdom

      IIF 26
    • icon of address Bahoo House, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 27
    • icon of address Bahoo House Rose Villa West, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 28
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6UX, England

      IIF 29 IIF 30
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 31 IIF 32
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 33
  • Hussain, Razak
    British director and company secretary born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 34
  • Hussain, Razak
    British estate agent born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, West Road, Newcastle Upon Tyne, NE4 9PT, United Kingdom

      IIF 35
  • Hussain, Razak
    British manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 36 IIF 37 IIF 38
  • Hussain, Razak
    British property consultant born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 39
  • Hussain, Razak
    British property developer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 40
    • icon of address 77 Francis Road, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 41
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 42
    • icon of address Bahoo House, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 43
    • icon of address Bahoo House Rose Villa West, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 44 IIF 45
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 46
  • Hussain, Razak
    British property development born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-7a, West Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PT, United Kingdom

      IIF 47
  • Hussain, Razak
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, West Road, Fenham, Newcastle Upon Tyne, NE4 9QB, United Kingdom

      IIF 48
    • icon of address 18, Hoyle Avenue, Fenham, Newcastle Upon Tyne, NE4 9QX, United Kingdom

      IIF 49
  • Hussain, Razak
    British solicitor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hoyle Avenue, Fenham, Newcastle Upon Tyne, NE4 9QX, United Kingdom

      IIF 50
  • In, Razak
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hoyle Avenue, Newcastle Upon Tyne, NE4 9QX, United Kingdom

      IIF 51
  • Hussain, Razak
    British property developer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-7a, West Road, Newcastle Upon Tyne, NE4 9PT, England

      IIF 52
  • Hussain, Razak
    British director born in August 1984

    Registered addresses and corresponding companies
    • icon of address 4 Elswick Row, Newcastle Upon Tyne, Tyne & Wear, NE4 6NE

      IIF 53 IIF 54
  • Mr Razak Hussain
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, B16 8SP, United Kingdom

      IIF 55
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 56 IIF 57 IIF 58
    • icon of address 13, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 59
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 60
    • icon of address 13 Riverside Studios, 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 61
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 62
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 63 IIF 64
    • icon of address 13, Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 65
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 213b, Western Way, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9ND, England

      IIF 71
    • icon of address 37a, Hadrian Rd, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 72
    • icon of address 37a, Hadrian Road, Fenham, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 73
    • icon of address 454, Westgate Road, Newcastle Upon Tyne, NE4 4BL, United Kingdom

      IIF 74
    • icon of address 68-70, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 75
    • icon of address 68-70, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 76 IIF 77
    • icon of address 7-7a, West Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PT, United Kingdom

      IIF 78
    • icon of address 7a, Studley Terrace, Newcastle Upon Tyne, NE4 5PA, United Kingdom

      IIF 79
    • icon of address Rose Villa West, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 80 IIF 81 IIF 82
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 85
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HL, United Kingdom

      IIF 86
  • Mr Razak Hussain
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, West Road, Fenham, Newcastle Upon Tyne, NE4 9QB, United Kingdom

      IIF 87
  • Hussain, Razak
    British co director

    Registered addresses and corresponding companies
    • icon of address Rose, Villa West, Bentick, Newcastle Upon Tyne, Tyne & Wear, NE4 6UX, United Kingdom

      IIF 88
  • Hussain, Razak
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Elswick Row, Newcastle Upon Tyne, Tyne & Wear, NE4 6NE

      IIF 89
  • Hussain, Razak
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 4 Elswick Row, Newcastle Upon Tyne, Tyne & Wear, NE4 6NE

      IIF 90
  • Mr Razak Hussain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 91
    • icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 92
    • icon of address Bahoo House, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, United Kingdom

      IIF 93
  • Hussain, Razak

    Registered addresses and corresponding companies
    • icon of address Bahoo House, Rose Villa West, Bentnick Road, Newcastle Upon Tyne, NE4 6UX, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 37a Hadrian Road, Fenham, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -230 GBP2020-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AVIVA PROPERTY DEVELOPEMENTS LTD - 2016-07-15
    AVIVA PROPERTY DEVELOPMENTS LTD - 2016-10-25
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,038 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 80 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 708 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RQ ASSET MANAGEMENT LTD - 2022-09-08
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JOPLINGS HOUSE SUNDERLAND MANAGEMENT LIMITED - 2023-07-26
    JOPLING HOUSE SUNDERLAND MANAGEMENT LIMITED - 2023-01-06
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 77 Francis Road Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,792 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    icon of address 37a Hadrian Rd, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,304 GBP2022-12-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -158,025 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Riverside Studios 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,963 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 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
  • 14
    icon of address 156 West Road, Fenham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,115 GBP2024-11-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rose Villa West, Bentick Road, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-07-13 ~ dissolved
    IIF 88 - Secretary → ME
  • 16
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289,364 GBP2017-01-31
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 13 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,122 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    CLICK PROPERTY CONSULTANTS LIMITED - 2019-03-15
    CLICK ESTATES LTD - 2022-09-05
    icon of address 13 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,530 GBP2024-01-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,056 GBP2024-06-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 23
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,696 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    icon of address 148 West Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 11 - Director → ME
  • 30
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 10 - Director → ME
  • 32
    icon of address 13 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,722 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    Company number 07121372
    Non-active corporate
    Officer
    icon of calendar 2010-01-11 ~ now
    IIF 30 - Director → ME
Ceased 22
  • 1
    3SIXTY PROPERTY DEVELOPMENTS LIMITED - 2019-08-06
    icon of address Buckle Barton Ltd 22 Sanderson House, Station Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,547 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2016-09-19
    IIF 52 - Director → ME
  • 2
    icon of address 213b Western Way, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,974 GBP2024-11-30
    Officer
    icon of calendar 2016-05-04 ~ 2019-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PRECINCT MANAGEMENT SUNDERLAND LIMITED - 2021-08-04
    icon of address 68-70 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2021-09-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-09-17
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    icon of address 86 Kingsley Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 27 - Director → ME
  • 5
    icon of address 77 Francis Road Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 6
    icon of address 13 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-19
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,068 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ 2024-09-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-02-10
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 8
    icon of address 156 West Road, Fenham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,115 GBP2024-11-30
    Officer
    icon of calendar 2013-11-15 ~ 2013-12-13
    IIF 49 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-04-01
    IIF 51 - Director → ME
  • 9
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2016-03-22
    IIF 45 - Director → ME
  • 10
    icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2022-01-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2022-01-31
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NE HIRE LTD - 2009-08-21
    icon of address 184 Chester Road, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-06-24
    IIF 29 - Director → ME
  • 12
    icon of address 23 Queen Street, Clayton-le-moors, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2024-01-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2024-01-25
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Robson Scott Associates 49, Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,495 GBP2018-12-31
    Officer
    icon of calendar 2007-11-20 ~ 2009-02-27
    IIF 54 - Director → ME
    icon of calendar 2007-11-20 ~ 2009-02-27
    IIF 90 - Secretary → ME
  • 14
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,599 GBP2018-12-31
    Officer
    icon of calendar 2007-07-05 ~ 2009-03-24
    IIF 53 - Director → ME
    icon of calendar 2007-07-05 ~ 2009-03-24
    IIF 89 - Secretary → ME
  • 15
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2018-05-16
    IIF 26 - Director → ME
  • 16
    icon of address 454 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ 2022-11-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-11-11
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 17
    icon of address 7 Riversdale Court, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,697 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2022-02-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-02-10
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 18
    icon of address 7-7a West Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2017-11-06 ~ 2020-02-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-17
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NORTHERN SOURCING LTD - 2014-09-09
    icon of address 22 Fenham Hall Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2012-06-18
    IIF 94 - Secretary → ME
  • 20
    icon of address 32 Saltwell View, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-22
    IIF 28 - Director → ME
  • 21
    icon of address 1-3 Graingerville North, Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-24 ~ 2016-03-22
    IIF 44 - Director → ME
  • 22
    icon of address 2 Cragside, High Heaton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2014-02-10
    IIF 9 - Director → 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.