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

Carter, Paul

    Related profiles found in government register
  • Carter, Paul
    British it director born in March 1977

    Resident in United Kingdom

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

      IIF 1
  • Carter, Paul
    British assessor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stringer Ave, Sandbach, CW11 4HH, United Kingdom

      IIF 2
  • Carter, Paul
    British consultant born in September 1953

    Resident in United Kingdom

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

      IIF 3
  • Carter, Paul
    British it tech born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beck Close, Binbrook, Lincs, LN8 6EB

      IIF 4
    • icon of address Legbourne Villa, Manby Road, Louth, Lincs, LN11 8HB, United Kingdom

      IIF 5
  • Carter, Paul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire, CH65 4FE

      IIF 6
    • icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, PE11 4JH, England

      IIF 7
  • Carter, Paul
    British commercial director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 8
  • Carter, Paul
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 43, Berkeley Square, London, W1J 5FJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5FJ

      IIF 18
    • icon of address 12, Queensway North, Walton On Thames, Surrey, KT12 5QW, England

      IIF 19
    • icon of address 12, Queensway North, Hersham, Walton-on-thames, Surrey, KT12 5QW, England

      IIF 20
  • Carter, Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Paul
    British assistant director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 73 IIF 74 IIF 75
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, England

      IIF 79
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 80
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 81 IIF 82 IIF 83
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 85
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 86 IIF 87 IIF 88
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, United Kingdom

      IIF 89
  • Carter, Paul
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 90
  • Carter, Paul
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Paul
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 165
  • Carter, Paul
    British property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 166 IIF 167 IIF 168
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, England

      IIF 175
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 176 IIF 177 IIF 178
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 179
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, United Kingdom

      IIF 180
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 181 IIF 182 IIF 183
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 185 IIF 186
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 187
    • icon of address Cheviot House, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 188
  • Carter, Paul
    British senior project & property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 189 IIF 190
  • Carter, Paul
    British senior property manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 191
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 192
  • Carter, Paul
    British branch director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gilbrook Way, Rochdale, Lancashire, OL16 4RT

      IIF 193
  • Carter, Paul
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LA, United Kingdom

      IIF 194
  • Carter, Paul
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Melville Street, Burnley, BB10 3EN, United Kingdom

      IIF 195
  • Carter, Paul
    British gas engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Heathers, Plymouth, PL6 7QS, United Kingdom

      IIF 196
  • Carter, Paul
    English director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Gomm Road, Rotherhithe, London, SE16 2TY, United Kingdom

      IIF 197
    • icon of address 27, Stringer Avenue, Sandbach, Cheshire, CW11 4HH, United Kingdom

      IIF 198
  • Carter, Paul Anthony
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 199 IIF 200 IIF 201
    • icon of address 5 Annaleigh Place, Rydens Grove, Walton On Thames, Surrey, KT12 5RW

      IIF 202
  • Carter, Paul Anthony
    British it consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 203
    • icon of address 3 Annaleigh Place, Rydens Grove, Hersham, Walton-on-thames, Surrey, KT12 5RX

      IIF 204
  • Mr Paul Carter
    British born in March 1977

    Resident in United Kingdom

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

      IIF 205
  • Paul Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 206
  • Carter, Paul
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat. Whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 207
    • icon of address The Retreat ,whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 208
  • Carter, Paul
    British property developer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ro-an-mor, 75 Mount Wise, Newquay, Cornwall, TR7 2BP, England

      IIF 209
  • Carter, Paul
    British taxi driver born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Tailyour Road, Crownhill, Plymouth, Devon, PL6 5DQ

      IIF 210
  • Carter, Paul
    United Kingdom it manager born in January 1965

    Resident in United Kingdom

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

      IIF 211
  • Carter, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kennet Place, Burghfield Common, Reading, RG7 3NN, England

      IIF 212
  • Carter, Paul
    British builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 213
    • icon of address The Hollies, Woodcock Lane, Hordle, Lymington, Hants, SO41 0FG, United Kingdom

      IIF 214
  • Carter, Paul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 215
    • icon of address 28 Meldon Way, Winlaton, Tyne And Wear, NE21 6HJ

      IIF 216
  • Carter, Paul
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

      IIF 229
  • Carter, Paul
    British property manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Spinney, Epsom, Surrey, KT18 5QX

      IIF 245
    • icon of address 3, The Spinney, Epsom, Surrey, KT18 5QX, England

      IIF 246
  • Carter, Paul
    British retired born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sconner Road, Torpoint, Cornwall, PL11 2LJ, England

      IIF 247
  • Mr Paul Carter
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beck Close, Binbrook, Lincs, LN8 6EB, United Kingdom

      IIF 248
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 249
  • Mr Paul Carter
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire, CH65 4FE

      IIF 250
    • icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, PE114JH, United Kingdom

      IIF 251
  • Mr Paul Carter
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 252 IIF 253 IIF 254
    • icon of address Office Number, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 255
    • icon of address Office 3, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 256
    • icon of address Unit 10, The Arches, Cranberry Lane, London, London, E16 4BJ, United Kingdom

      IIF 257 IIF 258
  • Carter, Paul
    British cape electrical services born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 259
  • Carter, Paul
    British company director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 260
  • Carter, Paul
    British director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Gold Tops, Newport, NP20 4PG, United Kingdom

      IIF 261
  • Carter, Paul
    British electrician born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, CF5 2SL, Wales

      IIF 262
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 263
  • Mr Paul Carter
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Melville Street, Burnley, BB10 3EN, United Kingdom

      IIF 264
  • Paul Anthony Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 265
  • Carter, Paul
    British service manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address Myrtle House, 30 Hargill Road Howden Le Wear, Crook, County Durham, DL15 8HL

      IIF 266 IIF 267
  • Carter, Paul
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Myrtle House, 30 Hargill Road, Howden-le-wear, Crook, County Durham, DL15 8AL

      IIF 268
  • Paul Carter
    English born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stringer Avenue, Sandbach, Cheshire, CW11 4HH, United Kingdom

      IIF 269
  • Mr Paul Anthony Carter
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 270
  • Carter, Paul Trevor
    British builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 271 IIF 272
  • Carter, Paul Trevor
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 273
  • Carter, Paul Richard
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach Farm Cottage, Beach Lane, Gosberton Risegate, Spalding, PE11 4JH, England

      IIF 274
  • Carter, Paul Richard
    British manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 275
  • Carter, Paul William
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Property Services Ltd, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 276
  • Mr Paul William Carter
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Property Services, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 277
  • Mr Paul Carter
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Whickham Court, 15 Treloggan Road, Newquay, Cornwall, TR7 2FH, England

      IIF 278
    • icon of address The Retreat, Whickham Court, 17 Treloggan Road, Newquay, TR7 2FH, England

      IIF 279
  • Carter, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Kingston Property Services, Cheviot House, Beaminster Way East, Kingston Park, Tyne & Wear, NE3 2ER

      IIF 280
    • icon of address 33, The Heathers, Woolwell, Plymouth, Devon, PL6 7QS, United Kingdom

      IIF 281
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 282
  • Mr Paul Carter
    United Kingdom born in January 1965

    Resident in United Kingdom

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

      IIF 283
  • Mr Paul Carter
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 284
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN

      IIF 285 IIF 286
    • icon of address Office No, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 287 IIF 288
    • icon of address Office Number, 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 289
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, City Of London, EC1N 8PN, England

      IIF 290
    • icon of address Office 3, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, England

      IIF 291
  • Mr Paul Carter
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dudley Avenue, Hordle, Lymington, SO41 0HY, England

      IIF 292
    • icon of address The Hollies, Woodcock Lane, Hordle, Lymington, SO41 0FG, England

      IIF 293
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 294
  • Mr Paul Carter
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Spinney, Epsom, KT18 5QX, England

      IIF 295
    • icon of address Millbrook Meridian Masonic Hall, The Parade, Torpoint, PL10 1AX, United Kingdom

      IIF 296
  • Mr Paul Carter
    British born in April 1972

    Resident in Bri

    Registered addresses and corresponding companies
    • icon of address The Retreat, Whickham Court, The Retreat, Whickham Court, 17 Teloggan Road, Newquay, TR7 2FH, England

      IIF 297
  • Mr Paul Carter
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, CF5 2SL, Wales

      IIF 298
    • icon of address 24, Peckham Close, Cardiff, CF5 2SL, Wales

      IIF 299 IIF 300
    • icon of address 4, Gold Tops, Newport, NP20 4PG, United Kingdom

      IIF 301
  • Mr Paul Trevor Carter
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Richard Carter
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach Farm Cottage, Beach Lane, Gosberton Risegate, Spalding, PE11 4JH, England

      IIF 305
child relation
Offspring entities and appointments
Active 172
  • 1
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 90 - Director → ME
  • 2
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,270 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 3
    BMW CLASSIC AUTOMOTIVE LIMITED - 2013-01-14
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 4
    TIMECAST COMMUNICATIONS LTD - 2014-05-20
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 137 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 4 Gold Tops, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 150 - Director → ME
  • 10
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 93 - Director → ME
  • 11
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 294 - Has significant influence or controlOE
  • 12
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 154 - Director → ME
  • 13
    icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,267 GBP2019-02-28
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Beach Farm Cottage Beach Lane, Gosberton Risegate, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 140 - Director → ME
  • 16
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 133 - Director → ME
  • 17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 181 - Director → ME
  • 18
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 124 - Director → ME
  • 19
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,690 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 297 - Has significant influence or controlOE
  • 20
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    14,018 GBP2024-08-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 73 - Director → ME
  • 21
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 117 - Director → ME
  • 23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 92 - Director → ME
  • 24
    icon of address 24 Peckham Close, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    16,730 GBP2024-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 25
    CARTER FAMILIY LTD - 2020-06-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address 27 Stringer Avenue, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Cheviot House Beaminster Way, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 158 - Director → ME
  • 28
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 143 - Director → ME
  • 29
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 172 - Director → ME
  • 30
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 155 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 161 - Director → ME
  • 33
    EVER 1990 LIMITED - 2003-04-17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -1,475 GBP2024-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 138 - Director → ME
  • 34
    icon of address City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 256 - Has significant influence or controlOE
  • 35
    icon of address C/o Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 202 - Director → ME
  • 36
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 66 - Director → ME
  • 37
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 33 - Director → ME
  • 38
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 159 - Director → ME
  • 39
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 120 - Director → ME
  • 40
    icon of address C/o The Offices Of Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 4 - Director → ME
  • 41
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,672 GBP2024-06-30
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 201 - Director → ME
  • 42
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 27 - Director → ME
  • 43
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 104 - Director → ME
  • 44
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 76 - Director → ME
  • 45
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 187 - Director → ME
  • 46
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 169 - Director → ME
  • 47
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-10-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 136 - Director → ME
  • 48
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 32 - Director → ME
  • 49
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-04-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 78 - Director → ME
  • 50
    icon of address 10 Claremont Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 72 - Director → ME
  • 51
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 183 - Director → ME
  • 52
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 108 - Director → ME
  • 53
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 25 - Director → ME
  • 54
    icon of address 33 The Heathers, Woolwell, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 281 - Secretary → ME
  • 55
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 62 - Director → ME
  • 56
    icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 99 - Director → ME
  • 57
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 14 - Director → ME
  • 59
    icon of address Kingston Property Services, Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 110 - Director → ME
  • 60
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2025-05-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 79 - Director → ME
  • 61
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 67 - Director → ME
  • 62
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 122 - Director → ME
  • 63
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-08-02
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 111 - Director → ME
  • 64
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 113 - Director → ME
  • 65
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 126 - Director → ME
  • 66
    icon of address The Hollies Woodcock Lane, Hordle, Lymington, Hants
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,774 GBP2016-03-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 293 - Has significant influence or controlOE
  • 67
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 235 - Director → ME
  • 69
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2025-02-28
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 105 - Director → ME
  • 70
    LOCKSTOCK PRODUCTIONS LIMITED - 2015-08-12
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 118 - Director → ME
  • 72
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 107 - Director → ME
  • 73
    STATUSPARTY LIMITED - 1993-11-12
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 109 - Director → ME
  • 74
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 112 - Director → ME
  • 75
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 179 - Director → ME
  • 76
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-16
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 84 - Director → ME
  • 77
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 83 - Director → ME
  • 78
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,531 GBP2025-02-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Unit 7, Angerstein Business Park, Horn Lane, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 212 - Director → ME
  • 81
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 69 - Director → ME
  • 82
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 285 - Has significant influence or control as a member of a firmOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 85
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 100 - Director → ME
  • 86
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 88 - Director → ME
  • 87
    icon of address 43 Berkeley Square, Suite 4b, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 15 - Director → ME
  • 88
    icon of address Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 164 - Director → ME
  • 89
    icon of address 19 Gomm Road, Rotherhithe, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 197 - Director → ME
  • 90
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, City Of London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 70 - Director → ME
  • 92
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 91 - Director → ME
  • 93
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 135 - Director → ME
  • 94
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 129 - Director → ME
  • 95
    icon of address Millbrook Meridian Masonic Hall, The Parade, Torpoint, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    356,575 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 296 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 96
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 95 - Director → ME
  • 97
    icon of address Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 178 - Director → ME
  • 98
    icon of address Unit 10 The Arches, Cranberry Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Suite 36 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 59 - Director → ME
  • 100
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 153 - Director → ME
  • 101
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 186 - Director → ME
  • 102
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 142 - Director → ME
  • 103
    icon of address 24 Peckham Close, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 259 - Director → ME
  • 104
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,954 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 110 Melville Street, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,000 GBP2024-01-31
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 242 - Director → ME
  • 109
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 229 - Director → ME
  • 110
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 283 - Has significant influence or controlOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 19 Dudley Avenue, Hordle, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,526 GBP2024-12-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 185 - Director → ME
  • 113
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 97 - Director → ME
  • 114
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 85 - Director → ME
  • 115
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 165 - Director → ME
  • 117
    icon of address Suite No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 39 - Director → ME
  • 118
    icon of address Unit 6, Cedab Road Industrial, Estate, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,866 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 94 - Director → ME
  • 120
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 131 - Director → ME
  • 121
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 106 - Director → ME
  • 122
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 102 - Director → ME
  • 123
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 114 - Director → ME
  • 124
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 123 - Director → ME
  • 125
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 128 - Director → ME
  • 126
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 200 - Director → ME
    icon of calendar 2023-05-02 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 127
    ITDC SOLUTIONS LIMITED - 2021-07-12
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,156 GBP2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 128
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,480 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 125 - Director → ME
  • 130
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 144 - Director → ME
  • 131
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 121 - Director → ME
  • 132
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 98 - Director → ME
  • 133
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 36 - Director → ME
  • 134
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Office 3 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 23 Stockport Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 194 - Director → ME
  • 137
    icon of address C/o Kingston Property Services Limited, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 277 - Has significant influence or controlOE
  • 138
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 127 - Director → ME
  • 139
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 134 - Director → ME
  • 140
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 163 - Director → ME
  • 141
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 141 - Director → ME
  • 142
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 236 - Director → ME
  • 143
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 96 - Director → ME
  • 144
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 162 - Director → ME
  • 145
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 148 - Director → ME
  • 146
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 89 - Director → ME
  • 147
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 160 - Director → ME
  • 148
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 139 - Director → ME
  • 149
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 147 - Director → ME
  • 150
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 156 - Director → ME
  • 151
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 132 - Director → ME
  • 152
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 103 - Director → ME
  • 153
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 149 - Director → ME
  • 154
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 30 - Director → ME
  • 155
    icon of address Unit 10 The Arches, Cranberry Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 157 - Director → ME
  • 157
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,959 GBP2024-11-30
    Officer
    icon of calendar 2014-11-30 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 24 - Director → ME
  • 159
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 160
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 166 - Director → ME
  • 161
    1 COMPANY FORMATIONS ONLINE LTD - 2012-08-24
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 71 - Director → ME
  • 162
    WESTONE BUSINESS GROUP LTD - 2013-10-03
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 20 - Director → ME
  • 163
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 164
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 165
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 13 - Director → ME
  • 166
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 64 - Director → ME
  • 167
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 63 - Director → ME
  • 168
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 43 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 65 - Director → ME
  • 170
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 168 - Director → ME
  • 171
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 172
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 177 - Director → ME
Ceased 87
  • 1
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-07-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-06-20
    IIF 232 - Director → ME
    icon of calendar 2018-03-27 ~ 2025-04-01
    IIF 167 - Director → ME
  • 2
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-02
    IIF 152 - Director → ME
  • 3
    icon of address 2 Annaleigh Place, Rydens Grove, Walton-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,637 GBP2024-06-30
    Officer
    icon of calendar 2012-02-20 ~ 2014-05-09
    IIF 204 - Director → ME
  • 4
    icon of address 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2014-01-31
    IIF 42 - Director → ME
  • 5
    PINCO 1459 LIMITED - 2000-07-18
    BARRETT ENGINEERING STEELS NORTH WEST LIMITED - 2013-05-07
    TAYLORSTEEL (NORTH WEST) LIMITED - 2013-04-23
    icon of address Barrett House, Cutler Heights Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2014-11-30
    IIF 193 - Director → ME
  • 6
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-07-09
    IIF 174 - Director → ME
  • 7
    icon of address 48 Queens Street, Queensgate House, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2013-09-16
    IIF 55 - Director → ME
  • 8
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    14,018 GBP2024-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2015-10-29
    IIF 238 - Director → ME
  • 9
    icon of address Potts Gray South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-11-25
    IIF 170 - Director → ME
  • 10
    icon of address Flat 8 Brookside House, 38 Thornhill Gardens, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    3,036 GBP2024-05-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-02-23
    IIF 189 - Director → ME
  • 11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ 2024-11-08
    IIF 275 - Director → ME
  • 12
    icon of address 6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2017-09-08 ~ 2023-01-30
    IIF 171 - Director → ME
  • 13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ 2024-03-06
    IIF 180 - Director → ME
  • 14
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2014-10-20
    IIF 18 - Director → ME
  • 15
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-01-05
    IIF 58 - Director → ME
  • 16
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-03
    IIF 80 - Director → ME
  • 17
    BUSINESS ACCOUNT FINDER LTD - 2014-05-08
    icon of address 43 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2014-01-01
    IIF 8 - Director → ME
  • 18
    EUROMONEY FINANCIAL LIMITED - 2014-12-24
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2014-10-15
    IIF 43 - Director → ME
  • 19
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-04-30
    Officer
    icon of calendar 2008-06-05 ~ 2011-05-04
    IIF 280 - Secretary → ME
  • 20
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-06-02 ~ 2019-10-04
    IIF 243 - Director → ME
  • 21
    icon of address 33 The Heathers, Woolwell, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ 2013-02-05
    IIF 196 - Director → ME
  • 22
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-02-26
    IIF 191 - Director → ME
  • 23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2018-01-18
    IIF 175 - Director → ME
  • 24
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-01-07
    IIF 119 - Director → ME
  • 25
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2025-05-31
    Officer
    icon of calendar 2015-12-30 ~ 2018-09-26
    IIF 240 - Director → ME
  • 26
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-19
    IIF 75 - Director → ME
    icon of calendar 2008-02-20 ~ 2012-04-25
    IIF 217 - Director → ME
  • 27
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-02-16
    IIF 192 - Director → ME
  • 28
    icon of address 32 Rhodfa Mes, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-01-20 ~ 2024-04-25
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    KRIS HICKS ELECTRICAL LTD - 2015-03-23
    icon of address 18 Peckham Close, 18 Peckham Close, Danescourt, Cardiff, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    147,074 GBP2022-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2024-04-25
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ENERGIA BMS LIMITED - 2016-06-24
    SKYFALL SOLUTIONS LIMITED - 2015-05-08
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2014-12-10
    IIF 57 - Director → ME
  • 31
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2008-04-01
    IIF 267 - Director → ME
  • 32
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2008-04-01
    IIF 266 - Director → ME
  • 33
    icon of address Potts Gray Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-10-12 ~ 2022-01-20
    IIF 237 - Director → ME
  • 34
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-10-15
    IIF 47 - Director → ME
  • 35
    GWECO 280 LIMITED - 2005-12-13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-05-29
    IIF 86 - Director → ME
  • 36
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-08-03
    IIF 231 - Director → ME
  • 37
    icon of address 1 Hood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2020-10-10 ~ 2022-08-15
    IIF 74 - Director → ME
  • 38
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-10-13 ~ 2023-04-27
    IIF 188 - Director → ME
  • 39
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-14
    IIF 115 - Director → ME
  • 40
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-14
    IIF 116 - Director → ME
  • 41
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2020-01-14
    IIF 190 - Director → ME
  • 42
    icon of address O.w.h. Creative, 67 Hind Grove, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2012-02-21
    IIF 68 - Director → ME
  • 43
    PARISH VIEW MANAGEMENT COMPANY LIMITED - 2010-03-23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2023-03-01
    IIF 77 - Director → ME
  • 44
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2010-02-23
    IIF 227 - Director → ME
  • 45
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-30 ~ 2025-08-13
    IIF 101 - Director → ME
  • 46
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-09-18
    IIF 151 - Director → ME
  • 47
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2013-10-18 ~ 2014-01-03
    IIF 234 - Director → ME
  • 48
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2013-02-05
    IIF 219 - Director → ME
  • 49
    icon of address 24 First Floor, Teal Lane, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2013-08-23
    IIF 54 - Director → ME
  • 50
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-02-11
    IIF 52 - Director → ME
  • 51
    icon of address Cobbs Hall, Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-17
    IIF 17 - Director → ME
  • 52
    icon of address 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ 2013-06-18
    IIF 48 - Director → ME
  • 53
    icon of address 11 Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,052 GBP2017-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2013-09-07
    IIF 51 - Director → ME
  • 54
    icon of address Business Works, Henry Robson Way, South Shields, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-01
    IIF 130 - Director → ME
  • 55
    icon of address Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-02-25 ~ 2024-11-14
    IIF 184 - Director → ME
  • 56
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-18
    IIF 16 - Director → ME
  • 57
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-02-18
    IIF 182 - Director → ME
  • 58
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-07-01
    IIF 230 - Director → ME
  • 59
    GROUNDLONG PROPERTY MANAGEMENT LIMITED - 1989-12-28
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2014-01-07 ~ 2016-07-01
    IIF 241 - Director → ME
  • 60
    icon of address 91 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-26 ~ 2011-08-31
    IIF 210 - Director → ME
  • 61
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2011-08-08
    IIF 226 - Director → ME
  • 62
    BOSTON ALPHA SCIENTIFIC LIMITED - 2014-01-30
    icon of address Martland Mill Suite 5, Mart Lane, Burscough, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,932 GBP2017-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-03
    IIF 50 - Director → ME
  • 63
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2017-02-27
    IIF 215 - Director → ME
  • 64
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-09 ~ 2013-03-14
    IIF 216 - Director → ME
  • 65
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2017-03-21 ~ 2017-05-17
    IIF 176 - Director → ME
  • 66
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2008-02-20 ~ 2013-03-14
    IIF 218 - Director → ME
  • 67
    THE WESTERDALE COURT (MIDDLESBOROUGH ROAD) MANAGEMENT COMPANY LIMITED - 2008-02-11
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2025-04-30
    Officer
    icon of calendar 2018-11-06 ~ 2018-11-21
    IIF 173 - Director → ME
  • 68
    icon of address Christie & Proud, Chandler House, 64 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2011-03-11
    IIF 268 - Director → ME
  • 69
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-04-01 ~ 2025-06-02
    IIF 145 - Director → ME
  • 70
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,959 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ 2012-12-01
    IIF 245 - Director → ME
  • 71
    icon of address Viva Software Solutions Limited, International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2017-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2015-01-06
    IIF 56 - Director → ME
  • 72
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2013-04-03
    IIF 46 - Director → ME
  • 73
    icon of address Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-04-01 ~ 2025-07-31
    IIF 146 - Director → ME
  • 74
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2013-02-01
    IIF 224 - Director → ME
  • 75
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-01-20
    IIF 220 - Director → ME
  • 76
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-01
    IIF 228 - Director → ME
  • 77
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-03-01
    IIF 222 - Director → ME
  • 78
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-01
    IIF 225 - Director → ME
  • 79
    icon of address C/o Potts Gray, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2013-05-17
    IIF 221 - Director → ME
  • 80
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2013-06-04
    IIF 223 - Director → ME
  • 81
    WESTONE BUSINESS GROUP LTD - 2013-10-03
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2015-01-21
    IIF 40 - Director → ME
  • 82
    icon of address Office Number 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2015-01-05
    IIF 41 - Director → ME
  • 83
    icon of address Office No 3, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2015-01-05
    IIF 49 - Director → ME
  • 84
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ 2021-01-18
    IIF 82 - Director → ME
    icon of calendar 2021-02-05 ~ 2021-06-10
    IIF 81 - Director → ME
  • 85
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-01
    Officer
    icon of calendar 2011-06-08 ~ 2013-12-06
    IIF 244 - Director → ME
  • 86
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2011-06-06 ~ 2012-08-20
    IIF 239 - Director → ME
  • 87
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2016-07-01
    IIF 233 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.