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

Bernard, Olivier Jimmy Wilfred

    Related profiles found in government register
  • Bernard, Olivier Jimmy Wilfred
    French company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cheviot View, Seghill, Cramlington, Northumberland, NE23 7SS, England

      IIF 1
  • Bernard, Olivier Jimmy Wilfred
    French director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 2
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF

      IIF 3
  • Bernard, Olivier Jimmy Wilfred
    French none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 4
  • Bernard, Olivier Jimmy Wilfred
    French professional footballer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Arms, Plessey Road, Blyth, NE24 3JD, United Kingdom

      IIF 5
  • Bernard, Olivier
    French director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Arms, Plessey Road, Blyth, Northumberland, NE24 3JD, United Kingdom

      IIF 6
  • Bernard, Olivier
    French football coach born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andros House, Lucknow Drive, Nottingham, NG3 5EU, United Kingdom

      IIF 7
  • Bernard, Olivier
    French professional footballer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Arms, Plessey Road, Blyth, NE24 3JD, United Kingdom

      IIF 8
    • icon of address 25, Cheviot View, Seghill, Cramlington, NE23 7SS, United Kingdom

      IIF 9
  • Mr Olivier Jimmy Wilfred Bernard
    French born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 10 IIF 11 IIF 12
  • Mr Olivier Bernard
    French born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Arms, Plessey Road, Blyth, NE24 3JD, United Kingdom

      IIF 13
    • icon of address Masons Arms, Plessey Road, Blyth, Northumberland, NE24 3JD, United Kingdom

      IIF 14
    • icon of address 25, Cheviot View, Seghill, Cramlington, NE23 7SS, United Kingdom

      IIF 15
    • icon of address Andros House, Lucknow Drive, Nottingham, NG3 5EU, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Apartment 15 Ryehill House, 119 Arkwright Walk, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Lamcote Grove, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TIMEC 1441 LIMITED - 2013-12-09
    icon of address 25 Cheviot View Seghill, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,149 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,624 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Masons Arms, Plessey Road, Blyth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    PARIS LOUNGE LIMITED - 2011-05-18
    icon of address Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Masons Arms, Plessey Road, Blyth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,869 GBP2021-07-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Masons Arms, Plessey Road, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,149 GBP2024-05-31
    Officer
    icon of calendar 2013-12-13 ~ 2017-10-06
    IIF 4 - Director → ME
  • 2
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2017-10-26
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.