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

Pritchard, Andrew John

    Related profiles found in government register
  • Pritchard, Andrew John
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodburn Road, Stoke-on-trent, Staffordshire, ST6 8GB, England

      IIF 1
  • Pritchard, Andrew John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 2
    • icon of address 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 3 IIF 4
    • icon of address 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 5
    • icon of address 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 6
    • icon of address 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 7
    • icon of address 60 Meigh Road, Werrington, Stoke-on-trent, ST9 0JY, England

      IIF 8
  • Pritchard, Andrew John
    English managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 9
    • icon of address 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 10
  • Pritchard, Andrew John
    English sales born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 11
  • Pritchard, Andrew John
    English stoke-on-trent born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodburn Road, Norton Heights, Stoke-on-trent, ST6 8GB, England

      IIF 12
  • Pritchard, Andrew John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 13
  • Pritchard, Andrew John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 14
    • icon of address 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 15
  • Pritchard, Andrew John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 16
    • icon of address Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 17
    • icon of address Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 18
    • icon of address 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 19
    • icon of address Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 20
    • icon of address Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 21
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 25
    • icon of address The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 26
  • Pritchard, Andrew John
    British entrepreneur born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 27
  • Pritchard, Andrew John
    British marketing born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 833, Leek New Road, Baddley Green, Stoke On Trent, ST2 7HQ

      IIF 28
  • Pritchard, Andrew John

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 29
    • icon of address 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 30
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 31 IIF 32
  • Mr Andrew John Pritchard
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 33
    • icon of address 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 34
  • Pritchard, Andrew
    British h&s consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 35
  • Pritchard, Andrew
    British health & safety consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 36
  • Pritchard, Andrew
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-26, Old Hall Street, Hanley, Stoke On Trent, ST1 3AN, United Kingdom

      IIF 37
  • Mr Andrew John Pritchard
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 38
  • Pritchard, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 39
  • Pritchard, Andrew

    Registered addresses and corresponding companies
    • icon of address 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 40
    • icon of address 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 41
  • James, Alex
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 45 Regent Road, Newcastle Upon Tyne, NE3 1ED, England

      IIF 42
  • James, Alex
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 113 Smartbase, Target Road, Aviation Park West, Christchurch, BH23 6NW, England

      IIF 43
  • Mr Alex James
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 44
  • Mr Andrew Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 45 IIF 46
  • Mr Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 47
    • icon of address Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 48
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 49
    • icon of address Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 50
    • icon of address 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 51
    • icon of address Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 52
    • icon of address Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 53
    • icon of address 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 54
    • icon of address 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 55
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 56 IIF 57 IIF 58
    • icon of address Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 59
    • icon of address The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 60
  • James, Alex
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, United Kingdom

      IIF 61 IIF 62 IIF 63
  • James, Alex
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 64
    • icon of address The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, United Kingdom

      IIF 65
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 66
    • icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 67
  • James, Alex
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 68
  • Mr Alex James
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 69
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 71
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 72 IIF 73
  • Mr Andrew Pritchard
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 74
  • James, Alex

    Registered addresses and corresponding companies
    • icon of address 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 75
    • icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 76
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 28 Rothley Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-08-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    icon of address 24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 24 Old Hall Street, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 6
    ROTHCHILDS LIMITED - 2020-07-22
    icon of address Suite 1 The Forecourt 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 7
    icon of address Suite 1 The Forecourt, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 8
    icon of address Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 9
    icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 10
    icon of address 40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address 117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite One The Forecourt, 12 Albion Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 1st Floor Office 1 St Floor Office, Podmore Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Suite 1 The Forecourt, Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address Suite 3 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-10-31 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 18
    icon of address First Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    icon of address Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 65 - Director → ME
  • 22
    icon of address 3 Watson Street, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-01-02 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 40 Sytchmill Way Burslem, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2022-08-05 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 62 - Director → ME
  • 25
    icon of address Suite 109 Smartbase Target Road, Aviation Park West, Christchurch, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    408,095 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 44 - Has significant influence or controlOE
  • 26
    icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-04-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 27
    icon of address 1 St Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 12 - Director → ME
  • 28
    icon of address 1 St Floor Office 1st Floor Office, Podmore Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-03-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 29
    icon of address 1 St Floor Offices, Podmore Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 8 - Director → ME
  • 30
    icon of address Impress Shopfittings, 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 31
    icon of address 40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 32
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 63 - Director → ME
  • 33
    icon of address Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 34
    icon of address 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 12 Albion Street, Suite 1, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    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
  • 36
    icon of address 12 Albion Street The Forecourt, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address The Forecourt, 12 Albion Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 39
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 61 - Director → ME
Ceased 6
  • 1
    icon of address 30 Merchant House, Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-04-26
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-04-26
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2014-01-10
    IIF 1 - Director → ME
  • 3
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-12 ~ 2025-01-27
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 4
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-12 ~ 2025-01-27
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Flat 8 45 Regent Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2018-10-20
    IIF 42 - Director → ME
  • 6
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-14 ~ 2025-01-27
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE

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.