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

Brodie, Michael Andrew

    Related profiles found in government register
  • Brodie, Michael Andrew
    English consultant born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Charlotte Mews, Newcastle Upon Tyne, NE1 4XH, England

      IIF 1
  • Brodie, Michael Andrew
    English entrepreneur born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-76 Scotswood Road, Newcastle Upon Tyne, NE4 7JE, England

      IIF 2
    • icon of address Jack Brodie (wholesale) Ltd, 66-76, Newcastle Upon Tyne, NE4 7JE, England

      IIF 3
    • icon of address 2 Pantygwydr Road, Uplands, Swansea, SA20JB, Wales

      IIF 4
  • Brodie, Michael Andrew
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, England

      IIF 5
  • Brodie, Michael Andrew
    British entrepreneur born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cragleas, Hobson, Newcastle Upon Tyne, Tyne And Wear, NE16 6EH, United Kingdom

      IIF 6
    • icon of address 302, Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3EQ, United Kingdom

      IIF 7
    • icon of address 99, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, England

      IIF 8
    • icon of address 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, England

      IIF 9
  • Mr Michael Andrew Brodie
    English born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jack Brodie (wholesale) Ltd, 66-76, Newcastle Upon Tyne, NE4 7JE, England

      IIF 10
  • Brodie, Michael Andrew
    British entrepreneur born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tantobie Road, Newcastle Upon Tyne, NE15 7DP

      IIF 11
    • icon of address 66-76, Scotswood Road, Newcastle Upon Tyne, NE4 7JE, United Kingdom

      IIF 12
  • Brodie, Michael Andrew

    Registered addresses and corresponding companies
    • icon of address Jack Brodie (wholesale) Ltd, 66-76, Newcastle Upon Tyne, NE4 7JE, England

      IIF 13
  • Brodie, Michael
    British entrepreneur born in March 1993

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 66-76, Scotswood Road, Newcastle Upon Tyne, NE4 7JE, United Kingdom

      IIF 14
  • Brodie, Michael

    Registered addresses and corresponding companies
    • icon of address 66-76, Scotswood Road, Newcastle Upon Tyne, NE4 7JE, United Kingdom

      IIF 15
  • Mr Michael Brodie
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-76, Scotswood Road, Newcastle Upon Tyne, NE4 7JE, United Kingdom

      IIF 16
    • icon of address 7 Segedunum Business Park, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 31a Station Road, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 14 Charlotte Mews, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 66-76 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 66-76 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 66-76 Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,115 GBP2021-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-01-24 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Charlotte Mews, Newcastle Upon Tyne, Tyne Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Jack Brodie (wholesale) Ltd, 66-76 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address 2 Pantygwydr Road, Uplands, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    icon of address 99 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2013-04-22
    IIF 7 - Director → ME
  • 2
    icon of address 99 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-09-02
    IIF 6 - Director → ME
  • 3
    icon of address 66-76 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-08-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-01-10
    IIF 12 - Director → ME
  • 5
    icon of address 99 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-10-15
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.