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

Forrest, Gary Ronald

    Related profiles found in government register
  • Forrest, Gary Ronald
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 1
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 2
  • Forrest, Gary Ronald
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 3 IIF 4 IIF 5
    • icon of address 10, Station Parade, Harrogate, North Yorkshire, HG1 1UE

      IIF 6
    • icon of address Office 9, 60 Dalton House, Windsor Avenue, London, SW19 2RR, England

      IIF 7
    • icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 8
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 9
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 10
    • icon of address 2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET

      IIF 11
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET

      IIF 12
    • icon of address 2nd, Floor, Cuthbert House, Newcastle Upon Tyne, NE12 2ET, England

      IIF 13 IIF 14
    • icon of address 2nd Floor, Cuthbert House, Newcastle Upon Tyne, Tyne & Wear, NE1 2ET, England

      IIF 15
    • icon of address 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 16
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 6th Floor, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 35
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 36
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 37
    • icon of address 36, Bramhall Drive, Washington, NE38 9DB, United Kingdom

      IIF 38
    • icon of address 36, Bramhall Drive, Washington, Tyne & Wear, NE38 9DB, England

      IIF 39
  • Forrest, Gary Ronald
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET

      IIF 40
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, Tyne And Wear, NE1 2ET, England

      IIF 41
  • Forrest, Gary Ronald
    English ceo born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 42
  • Forrest, Gary Ronald
    English chairman born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Forrest, Gary Ronald
    English director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Forrest, Gary Ronald
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 118
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 119
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 120
    • icon of address 6/f, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 121
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 122 IIF 123
    • icon of address 6th Floor, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 124
    • icon of address White Building 1-4, Cumberland Place, Southampton, SO15 2NP

      IIF 125
  • Forrest, Gary Ronald
    British managing director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 2 Garmondsway Village, Feryhill, Co Durham, DL17 9DX

      IIF 126
  • Mr Gary Ronald Forrest
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 - 47, High Street, Felling, Gateshead, NE10 9LT, England

      IIF 127
    • icon of address 10, Station Parade, Harrogate, North Yorkshire, HG1 1UE

      IIF 128
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 129 IIF 130
    • icon of address 6th Floor, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 131 IIF 132
  • Gary Ronald Forrest
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cuthbert House, Newcastle, NE1 2ET, United Kingdom

      IIF 133
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 134
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 135
    • icon of address 6th Floor, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 136
  • Forrest, Gary
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 137
  • Forrest, Gary
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wantage Road, Durham, DH1 1LP, England

      IIF 138
  • Mr Gary Ronald Forrest
    English born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 139
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 140
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
    • icon of address 2nd Floor, Cuthbert House, Newcastle, NE1 2ET, United Kingdom

      IIF 142
    • icon of address 6/f, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 143
    • icon of address 6/f, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, NE1 2HJ, England

      IIF 148
    • icon of address 6th Floor, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 149
    • icon of address 6th Floor, Stockbridge, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 150
    • icon of address Fatfield House, Vigo Lane, Washington, NE38 9AA, United Kingdom

      IIF 151
  • Mr Gary Ronald Forrest
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Stockbridge, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 152
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 123 - Director → ME
  • 3
    ALL SAINTS RESIDENTIAL PLC - 2016-03-13
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    299,728 GBP2017-12-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,003,786 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 63 - Director → ME
  • 7
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 111 - Director → ME
  • 8
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-12-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 96 - Director → ME
  • 9
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -558,499 GBP2017-12-31
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 94 - Director → ME
  • 10
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 1 Picktree Court, Picktree Lane, Chester Le Street, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -761,651 GBP2017-12-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 27 Byrom Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167,033 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 152 - Has significant influence or controlOE
    IIF 152 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 82 - Director → ME
  • 15
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -590,391 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -370,991 GBP2018-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address Fatfield House, Vigo Lane, Washington, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,189 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 89 - Director → ME
  • 22
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 87 - Director → ME
  • 23
    BOTANICAL HOUSE (HSG) LIMITED - 2019-11-11
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 101 - Director → ME
  • 24
    icon of address C/o Ideal Corporate Solutions, Lancaster House 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    13,538,472 GBP2017-12-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 25
    HIGH STREET COMMISSIONS LTD - 2016-04-06
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,413 GBP2017-12-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 88 - Director → ME
  • 28
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    40,634,470 GBP2017-12-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 59 - Director → ME
  • 31
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 32
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 125 - Director → ME
  • 33
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 119 - Director → ME
  • 34
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 35
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 36
    BULL RING HSG LIMITED - 2018-09-25
    icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 115 - Director → ME
  • 37
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 110 - Director → ME
  • 38
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -579,069 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Director → ME
  • 39
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 72 - Director → ME
  • 40
    icon of address James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 109 - Director → ME
  • 41
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 61 - Director → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,585,307 GBP2018-12-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 95 - Director → ME
  • 44
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 122 - Director → ME
  • 45
    CAMBORNE LAND INVESTMENTS LIMITED - 2018-02-26
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,159,201 GBP2018-12-31
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 124 - Director → ME
  • 46
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,097 GBP2017-12-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 27 - Director → ME
  • 48
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 98 - Director → ME
  • 49
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 50
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 75 - Director → ME
  • 51
    icon of address Office 9, 60 Dalton House Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,684 GBP2017-12-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 7 - Director → ME
  • 52
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,515 GBP2017-12-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 53
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2017-12-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 54
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 107 - Director → ME
  • 55
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -625 GBP2017-12-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 28 - Director → ME
  • 56
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 57
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 68 - Director → ME
  • 58
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 47 - Director → ME
  • 59
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 102 - Director → ME
  • 60
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 78 - Director → ME
  • 61
    icon of address 36 Bramhall Drive, Washington, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 62
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 113 - Director → ME
  • 63
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -103 GBP2017-12-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 37 - Director → ME
  • 64
    icon of address 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 65
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,230 GBP2017-12-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 116 - Director → ME
  • 66
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 106 - Director → ME
  • 67
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 120 - Director → ME
  • 68
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 32 - Director → ME
Ceased 63
  • 1
    icon of address 10 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2022-02-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-18
    IIF 128 - Ownership of shares – 75% or more OE
  • 2
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2021-10-02
    IIF 81 - Director → ME
  • 3
    icon of address Management Suite Eldon Gardens, Percy Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2020-09-12 ~ 2021-08-09
    IIF 58 - Director → ME
  • 4
    icon of address 2 Aidan Gardens, Belmont, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2,961 GBP2024-02-21
    Officer
    icon of calendar 2017-02-10 ~ 2018-10-08
    IIF 16 - Director → ME
  • 5
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,003,786 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-06-02 ~ 2020-02-01
    IIF 131 - Has significant influence or control OE
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Eldon Gardens Management Suite, Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    -54,154 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2021-08-06
    IIF 103 - Director → ME
  • 7
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,070 GBP2016-05-31
    Officer
    icon of calendar 2016-07-01 ~ 2021-12-21
    IIF 18 - Director → ME
  • 8
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2021-10-02
    IIF 54 - Director → ME
  • 9
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2022-01-05
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2022-01-05
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,905 GBP2019-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2021-08-06
    IIF 24 - Director → ME
  • 11
    icon of address 27 Wantage Road, Durham, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    407,462 GBP2020-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2021-09-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2019-12-12
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 12
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ 2021-11-11
    IIF 73 - Director → ME
  • 13
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,242 GBP2021-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2021-09-21
    IIF 52 - Director → ME
  • 14
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,065,389 GBP2020-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2021-09-22
    IIF 3 - Director → ME
  • 15
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2021-10-02
    IIF 90 - Director → ME
  • 16
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2021-09-21
    IIF 80 - Director → ME
  • 17
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62,697 GBP2021-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2021-09-21
    IIF 70 - Director → ME
  • 18
    icon of address 68 Glen Street, Hebburn, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-09 ~ 2007-09-10
    IIF 126 - Director → ME
  • 19
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2021-10-02
    IIF 74 - Director → ME
  • 20
    HIGH STREET GROUP PLC - 2021-08-09
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ 2021-08-06
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2021-08-06
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 21
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2020-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-08-11
    IIF 138 - Director → ME
    icon of calendar 2020-08-16 ~ 2021-10-02
    IIF 85 - Director → ME
  • 22
    12875549 LIMITED - 2022-11-30
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2021-10-02
    IIF 71 - Director → ME
  • 23
    icon of address 2nd Floor, Cuthbert House, Newcastle, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2014-09-10
    IIF 38 - Director → ME
  • 24
    icon of address C/o Ideal Corporate Solutions, Lancaster House 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    13,538,472 GBP2017-12-31
    Officer
    icon of calendar 2012-05-18 ~ 2013-07-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-02-02
    IIF 150 - Ownership of shares – 75% or more OE
  • 25
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    40,634,470 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-02-01
    IIF 132 - Ownership of shares – 75% or more OE
  • 26
    BRAMHALL EXPORTS LIMITED - 2018-01-30
    icon of address C/o Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    940 GBP2018-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2021-08-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-04-15
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 27
    icon of address C/o Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,692 GBP2019-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2021-08-06
    IIF 112 - Director → ME
  • 28
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -230,316 GBP2019-12-31
    Officer
    icon of calendar 2018-09-04 ~ 2021-09-21
    IIF 114 - Director → ME
  • 29
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-09-21
    IIF 118 - Director → ME
  • 30
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,801,430 GBP2020-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2021-10-02
    IIF 105 - Director → ME
  • 31
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,251 GBP2020-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2021-10-02
    IIF 121 - Director → ME
  • 32
    ANCHORAGE QUAY DEVELOPMENTS LIMITED - 2021-10-21
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2021-08-06
    IIF 108 - Director → ME
  • 33
    HIGH STREET PRS COMMERCIAL LIMITED - 2021-09-03
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2021-08-06
    IIF 91 - Director → ME
  • 34
    HIGH STREET PRS DEVELOPMENTS LIMITED - 2021-09-03
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2021-08-06
    IIF 64 - Director → ME
  • 35
    HIGH STREET PRS LIMITED - 2021-09-06
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-08-06
    IIF 79 - Director → ME
  • 36
    HIGH STREET PRS HOLDINGS LIMITED - 2021-09-06
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-08-09
    IIF 56 - Director → ME
  • 37
    HIGH STREET PRS INFRASTRUCTURE LIMITED - 2021-09-03
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2021-08-06
    IIF 77 - Director → ME
  • 38
    POTTERY LANE (HSG) LIMITED - 2021-09-15
    icon of address Eldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -3,788,934 GBP2021-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2021-08-23
    IIF 48 - Director → ME
  • 39
    HIGH STREET HOSPITALITY HOLDINGS LIMITED - 2019-11-22
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ 2021-10-02
    IIF 100 - Director → ME
  • 40
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ 2021-10-02
    IIF 76 - Director → ME
  • 41
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2021-08-06
    IIF 62 - Director → ME
  • 42
    icon of address Eldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,013 GBP2020-12-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-06
    IIF 99 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ 2022-10-14
    IIF 43 - Director → ME
  • 44
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,019 GBP2021-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2022-11-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,455 GBP2021-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2021-09-21
    IIF 5 - Director → ME
  • 46
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    521,925 GBP2020-12-31
    Officer
    icon of calendar 2019-02-21 ~ 2021-09-28
    IIF 97 - Director → ME
  • 47
    HSG MIDDLEWOOD MANAGEMENT LIMITED - 2021-08-05
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2021-01-06 ~ 2021-10-02
    IIF 86 - Director → ME
  • 48
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2021-10-02
    IIF 69 - Director → ME
  • 49
    icon of address Frp Advisory Tradng Limited, Centre Block 4th Floor Central Court Knoll Rise, Orpington
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2021-08-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-02-13
    IIF 142 - Ownership of shares – 75% or more OE
  • 50
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,685 GBP2021-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2021-09-21
    IIF 65 - Director → ME
  • 51
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -718,670 GBP2019-12-31
    Officer
    icon of calendar 2017-03-28 ~ 2021-08-06
    IIF 33 - Director → ME
  • 52
    icon of address 2 Begbroke Manor Spring Hill Road, Begbroke, Kidlington, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,298,412 GBP2024-05-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-03-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-03-31
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 53
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,530 GBP2021-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2021-09-26
    IIF 104 - Director → ME
  • 54
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    887,950 GBP2023-12-28
    Officer
    icon of calendar 2017-03-23 ~ 2021-10-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-04-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 55
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,161 GBP2019-12-31
    Officer
    icon of calendar 2019-11-13 ~ 2021-08-17
    IIF 93 - Director → ME
  • 56
    icon of address Eldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2019-12-31
    Officer
    icon of calendar 2018-11-15 ~ 2021-08-06
    IIF 49 - Director → ME
  • 57
    HIGH STREET CALL CENTRE LIMITED - 2013-04-30
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253,321 GBP2017-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2013-09-18
    IIF 13 - Director → ME
  • 58
    FORREST LEISURE HOLDINGS LIMITED - 2021-08-05
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-09-30
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    THE ONE COLLECTION LTD - 2021-08-05
    HIGH STREET HOSPITALITY LIMITED - 2021-07-28
    icon of address Hotel 52 Stanley Joicey Square, Stanley, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    2,642,315 GBP2023-12-28
    Officer
    icon of calendar 2019-03-29 ~ 2021-09-21
    IIF 83 - Director → ME
  • 60
    HIGH STREET ESTATE SERVICES LIMITED - 2021-08-05
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    220,235 GBP2021-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-10-02
    IIF 84 - Director → ME
  • 61
    icon of address Eldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,404 GBP2020-12-31
    Officer
    icon of calendar 2017-09-14 ~ 2021-08-06
    IIF 30 - Director → ME
  • 62
    GLANTON DEVELOPMENTS LIMITED - 2017-11-20
    icon of address Management Suite Eldon Gardens, Percy Street, Newcastle, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    126 GBP2020-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2021-08-06
    IIF 31 - Director → ME
  • 63
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -435,485 GBP2020-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2021-08-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-02-25
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 135 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.