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

Kite, Philip John

    Related profiles found in government register
  • Kite, Philip John
    British

    Registered addresses and corresponding companies
  • Kite, Philip John
    British company director born in January 1961

    Registered addresses and corresponding companies
    • 79 Newlands Avenue, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5PY

      IIF 5
  • Kite, Philip John

    Registered addresses and corresponding companies
  • Kite, Philip John
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 17
    • Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4JA

      IIF 18
  • Kite, Philip John
    British accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osbaldeston Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 19
    • 5 Osbladeston Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 20
  • Kite, Philip John
    British chartered accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Kite, Philip John
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden House Town Farm, Newton, Northumberland, NE43 7UL

      IIF 24
  • Kite, Philip John
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kite, Philip John
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bond Isle Works, Station Road, Stanhope, Bishop Auckland, County Durham, DL13 2YR, United Kingdom

      IIF 43
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorks, LS11 5QR

      IIF 44
    • Garden House Town Farm, Newton, Northumberland, NE43 7UL

      IIF 45 IIF 46 IIF 47
    • C/o William Cook Holdings Limited, Parkway Avenue, Sheffield, South Yorkshire, S9 4UL, England

      IIF 48
  • Mr Philip John Kite
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osbaldeston Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 49
    • 5, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 50
    • 5 Osbladeston Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 7
  • 1
    ASTRUM HOLDINGS LIMITED
    - now 05930847
    COLUM1 LIMITED
    - 2007-01-15 05930847
    1 Bridgewater Place, Water Lane, Leeds, West Yorks
    Dissolved Corporate (5 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 44 - Director → ME
  • 2
    KINGSWAY MACHINING UK LIMITED
    - now 04067989
    KINGSWAY PRECISION LIMITED - 2006-01-10
    Wincomblee Road, Walker, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 41 - Director → ME
    2012-12-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    NORTH EAST MUSEUMS DEVELOPMENT TRUST
    - now 07334262
    TYNE & WEAR ARCHIVES & MUSEUMS DEVELOPMENT TRUST
    - 2025-04-29 07334262
    Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    2021-03-01 ~ now
    IIF 18 - Director → ME
  • 4
    RAIDER ADVENTURES LTD
    12123510
    5 Osbaldeston Gardens, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    TEAM TYNE INNOVATION LIMITED
    11014023
    5 Osbladeston Gardens, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    THE ADVENTURERS DRINKS COMPANY LTD
    13705883
    5 Osbaldeston Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,894 GBP2024-10-31
    Officer
    2021-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    VELOCITY CORPORATION LIMITED
    07556823
    Wincomblee Road, Walker, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 42 - Director → ME
Ceased 28
  • 1
    00771532 LIMITED - now
    WILLIAM COOK STANHOPE LIMITED
    - 2018-07-06 00771532 00359586
    C/o K P M G, St James' Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    ~ 1994-03-26
    IIF 2 - Secretary → ME
  • 2
    EXACT MACHINING (HOLDINGS) LIMITED
    - now 04616726
    EXACT MACHINING UK LIMITED - 2008-06-25 01863369
    EXACT ENGINEERING (HOLDINGS) LIMITED - 2008-04-16
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-12-01 ~ 2017-03-28
    IIF 26 - Director → ME
    2012-12-01 ~ 2017-03-28
    IIF 12 - Secretary → ME
  • 3
    EXACT MACHINING UK LIMITED
    - now 01863369 04616726
    EXACT ENGINEERING (THOMPSON) LIMITED - 2008-06-03
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ 2017-03-28
    IIF 38 - Director → ME
    2012-12-01 ~ 2017-03-28
    IIF 10 - Secretary → ME
  • 4
    JAYAUTO LIMITED
    01872878
    C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -399,999 GBP2019-01-01 ~ 2019-12-31
    Officer
    2012-07-31 ~ 2017-03-28
    IIF 28 - Director → ME
  • 5
    OMNIUM SENSING LIMITED
    - now 10289351
    ORACLE SENSING LIMITED
    - 2016-09-09 10289351
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ 2017-03-28
    IIF 29 - Director → ME
  • 6
    PEARSON ENGINEERING LIMITED
    - now 01876136
    NORMALPHA LIMITED - 1985-05-21
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-02-08 ~ 2017-03-28
    IIF 21 - Director → ME
    2012-02-08 ~ 2017-03-28
    IIF 14 - Secretary → ME
  • 7
    PIPE COIL TECHNOLOGY LIMITED
    - now 02818767
    WORTHLETTER PROJECTS LIMITED - 1993-06-11
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2013-09-30 ~ 2017-03-28
    IIF 35 - Director → ME
    2013-09-30 ~ 2017-03-28
    IIF 11 - Secretary → ME
  • 8
    PRESSEX UK LIMITED
    - now 02593794
    PRESSEX (NORTH EAST) LIMITED - 2006-01-10
    DRAWREWARD LIMITED - 1991-04-15
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ 2017-03-28
    IIF 36 - Director → ME
    2012-12-01 ~ 2017-03-28
    IIF 6 - Secretary → ME
  • 9
    RAPID MANUFACTURING SERVICES LIMITED - now
    WELDEX UK LIMITED
    - 2018-06-27 02593791
    WELDEX (NORTH EAST) LIMITED - 2006-01-10
    DIVIDELINK LIMITED - 1991-04-16
    C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    2012-12-01 ~ 2017-03-28
    IIF 32 - Director → ME
    2012-12-01 ~ 2017-03-28
    IIF 9 - Secretary → ME
  • 10
    REECE DORMCO LIMITED - now
    CONTINUOUS RETORTS LIMITED
    - 2020-06-23 07060117 03484624, 12202668
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ 2017-03-28
    IIF 22 - Director → ME
  • 11
    REECE GROUP LIMITED
    - now 07630662
    REECE VENTURES LIMITED
    - 2012-03-08 07630662
    CROSSCO (1240) LIMITED - 2011-11-11 00975849, 01717639, 01727300... (more)
    C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    2012-02-08 ~ 2017-03-28
    IIF 23 - Director → ME
  • 12
    REECE INNOVATION CENTRE LIMITED
    - now 08187735
    CROSSCO (1292) LIMITED - 2012-11-02 00975849, 01717639, 01727300... (more)
    C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    2012-11-05 ~ 2017-03-28
    IIF 31 - Director → ME
    2012-11-05 ~ 2017-03-28
    IIF 7 - Secretary → ME
  • 13
    REECE PROPERTY LIMITED
    - now 08396080
    CROSSCO (1308) LIMITED - 2013-03-22 00975849, 01717639, 01727300... (more)
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,724,604 GBP2024-12-31
    Officer
    2013-03-26 ~ 2017-03-28
    IIF 27 - Director → ME
    2013-03-26 ~ 2017-03-28
    IIF 15 - Secretary → ME
  • 14
    REECE TREASURY MANAGEMENT LIMITED
    09447689
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ 2017-03-28
    IIF 34 - Director → ME
  • 15
    RESPONSIVE ENGINEERING (HOLDINGS) LIMITED
    - now 05396885 04617703
    RESPONSIVE INVESTMENTS LIMITED - 2010-11-17
    NORHAM HOUSE 1020 LIMITED - 2005-08-02 05915096, 05984855, 06048365... (more)
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ 2017-03-28
    IIF 25 - Director → ME
    2012-12-01 ~ 2017-03-28
    IIF 13 - Secretary → ME
  • 16
    RESPONSIVE ENGINEERING LIMITED
    - now 04617703
    RESPONSIVE ENGINEERING GROUP LIMITED
    - 2013-12-23 04617703
    RESPONSIVE ENGINEERING (HOLDINGS) LIMITED - 2008-10-01 05396885
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-12-01 ~ 2017-03-28
    IIF 37 - Director → ME
    2012-12-01 ~ 2017-03-28
    IIF 8 - Secretary → ME
  • 17
    TELLUS UTILITIES LIMITED
    10366971
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ 2017-03-28
    IIF 33 - Director → ME
  • 18
    VELOCITY PATCHING LIMITED
    06840731
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2012-04-11 ~ 2017-03-28
    IIF 39 - Director → ME
  • 19
    VELOCITY ROADS GROUP LIMITED - now
    VELOCITY WORKS LIMITED
    - 2024-06-18 05282359
    PINESHIELD LIMITED - 2004-12-21
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,485,626 GBP2022-12-31
    Officer
    2012-04-11 ~ 2017-03-28
    IIF 30 - Director → ME
  • 20
    VELOCITY UK LIMITED
    - now 03400231
    JETPATCHER (UK) LIMITED - 2009-02-16
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,991,392 GBP2024-12-31
    Officer
    2012-04-11 ~ 2017-03-28
    IIF 40 - Director → ME
  • 21
    WILLIAM COOK CAST PRODUCTS LIMITED
    - now 02727560
    BROOMCO (577) LIMITED - 1994-05-05 00339801, 00474138, 01055136... (more)
    Parkway Avenue, Sheffield
    Active Corporate (3 parents, 12 offsprings)
    Officer
    1997-03-26 ~ 2006-09-21
    IIF 45 - Director → ME
  • 22
    WILLIAM COOK FOUNDRY (TOW LAW) LIMITED
    00133373
    93 Queen Street, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    1997-04-15 ~ 2000-03-21
    IIF 24 - Director → ME
  • 23
    WILLIAM COOK INTERMODAL LIMITED - now
    ASTRUM (INTERNATIONAL) LIMITED
    - 2011-11-11 01483687
    WILLIAM COOK INTERMODAL LIMITED
    - 2007-01-15 01483687
    WILLIAM COOK OFFSHORE LIMITED - 2003-02-18
    WILLIAM COOK INTERMODAL LIMITED - 2002-11-04
    BLAIR INTERNATIONAL SALES LIMITED - 2000-12-15
    SIXTY-FIRST SHELF TRADING COMPANY LIMITED - 1980-12-31
    C/o William Cook Holdings Limited, Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    2004-07-29 ~ 2011-11-01
    IIF 43 - Director → ME
    ~ 1996-10-08
    IIF 1 - Secretary → ME
  • 24
    WILLIAM COOK LEEDS LIMITED - now 00053475
    WILLIAM COOK MACHINE SHOP (LEEDS) LIMITED - 2018-04-03
    CAST METAL RESEARCH LIMITED
    - 2000-01-24 02727561
    WILLIAM COOK BLAIR MACHINESHOP LIMITED
    - 1998-10-29 02727561 03576124
    CAST METAL RESEARCH LIMITED
    - 1996-11-19 02727561
    BROOMCO (576) LIMITED - 1992-11-23 00339801, 00474138, 01055136... (more)
    Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    1996-10-25 ~ 2000-01-13
    IIF 5 - Director → ME
  • 25
    WILLIAM COOK LIMITED
    - now 00074837
    WILLIAM COOK & SONS (SHEFFIELD) PLC - 1986-08-18
    Parkway Aveune, Sheffield
    Active Corporate (3 parents)
    Officer
    2004-06-24 ~ 2006-09-21
    IIF 46 - Director → ME
  • 26
    WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED - now
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED
    - 2000-01-24 03576124 02727561
    IMCO (1898) LIMITED - 1998-10-29 00986566, 02688265, 02688267... (more)
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1999-01-15 ~ 2000-01-13
    IIF 47 - Director → ME
  • 27
    WILLIAM COOK NDT LIMITED - now
    CASTINGS RESEARCH LIMITED
    - 2002-11-04 01011570
    GEORGE BLAIR & CO (SALES) LIMITED
    - 1992-07-20 01011570
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-03-26
    IIF 4 - Secretary → ME
  • 28
    WILLIAM COOK STANHOPE LIMITED - now 00771532
    ASTRUM (UK) LIMITED
    - 2011-11-08 00359586 07377029
    WILLIAM COOK DEFENCE LIMITED
    - 2007-01-12 00359586 07448575, 07810738
    WILLIAM COOK BLAIR LIMITED
    - 2003-02-21 00359586 08694277
    WILLIAM COOK GEORGE BLAIR LIMITED
    - 2002-02-18 00359586
    WILLIAM COOK BLAIR LIMITED
    - 1996-01-19 00359586 08694277
    GEORGE BLAIR LIMITED
    - 1996-01-03 00359586
    C/o William Cook Holdings Limited, Parkway Avenue, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    1995-05-01 ~ 2011-11-01
    IIF 48 - Director → ME
    ~ 1994-03-26
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.