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

Stanger-leathes, Angela Ellen

    Related profiles found in government register
  • Stanger-leathes, Angela Ellen
    British administrator born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beresford Road, Seaton Sluice, Whitley Bay, NE26 4RQ, England

      IIF 1
    • icon of address 6, Beresford Road, Seaton Sluice, Whitley Bay, Northumberland, NE26 4RQ, United Kingdom

      IIF 2
  • Stanger-leathes, Angela Ellen
    British property developer born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beresford Road, Seaton Sluice, Whitley Bay, NE26 4RQ, United Kingdom

      IIF 3
  • Stanger-leathes, Angela Ellen
    British publisher born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beresford Road, Seaton Sluice, Whitley Bay, Northumberland, NE26 4RQ, England

      IIF 4
  • Stanger-leathes, Angela Ellen
    British writer born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Malvern Road, Seaton Sluice, Whitley Bay, Northumberland, NE26 4BZ, England

      IIF 5
  • Stanger-leathes, Angela Ellen
    British administrator born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Howard Street, North Shields, Tyne And Wear, NE30 1AR, England

      IIF 6
    • icon of address Fort House, Old Hartley, Northumberland, NE26 4RL

      IIF 7 IIF 8 IIF 9
    • icon of address Fort House, Old Hartley, Whitey Bay, Tyne And Wear, NE26 4RL

      IIF 10
    • icon of address 6, Beresford Road, Seaton Sluice, Whitley Bay, Northumberland, NE26 4RQ, England

      IIF 11
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL, England

      IIF 12 IIF 13
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL, United Kingdom

      IIF 14
  • Stanger-leathes, Angela Ellen
    British author born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL

      IIF 15
  • Stanger-leathes, Angela Ellen
    British author, publisher born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL, England

      IIF 16
  • Stanger-leathes, Angela Ellen
    British book publisher born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL, England

      IIF 17
  • Stanger-leathes, Angela Ellen
    British manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL

      IIF 18
  • Stanger-leathes, Angela Ellen
    British

    Registered addresses and corresponding companies
  • Stanger-leathes, Angela Ellen
    British administrator

    Registered addresses and corresponding companies
  • Stanger Leathes, Angela Ellen
    British

    Registered addresses and corresponding companies
  • Stranger-leathes, Angela Ellen
    British

    Registered addresses and corresponding companies
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL

      IIF 59
  • Mrs Angela Ellen Stanger-leathes
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Malvern Road, Seaton Sluice, Whitley Bay, Northumberland, NE26 4BZ, England

      IIF 60
    • icon of address 6, Beresford Road, Seaton Sluice, Whitley Bay, Northumberland, NE26 4RQ, England

      IIF 61
  • Stanger-leathes, Angela Ellen

    Registered addresses and corresponding companies
  • Mrs Angela Ellen Stanger-leathes
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Malvern Road, Seaton Sluice, Whitley Bay, Northumberland, NE26 4BZ, United Kingdom

      IIF 84
    • icon of address 6, Beresford Road, Seaton Sluice, Whitley Bay, NE26 4RQ, England

      IIF 85 IIF 86 IIF 87
    • icon of address Fort House, Old Hartley, Whitley Bay, NE26 4RL, England

      IIF 88
    • icon of address Fort House, Old Hartley, Whitley Bay, NE26 4RL, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 6 Beresford Road, Seaton Sluice, Whitley Bay, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-01-08 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-24 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 2
    icon of address 6 Beresford Road, Seaton Sluice, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,508 GBP2017-06-30
    Officer
    icon of calendar 1998-06-09 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1998-06-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    PALLANTE LIMITED - 2009-03-19
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    SOUL SOLAR LTD - 2024-02-20
    icon of address 13 Malvern Road, Seaton Sluice, Whitley Bay, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,304 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 82 - Secretary → ME
  • 6
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,790 GBP2016-02-29
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address 6 Beresford Road, Seaton Sluice, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 10
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    icon of address 6 Beresford Road, Seaton Sluice, Whitley Bay, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,186 GBP2018-04-30
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-04-20 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 13
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    icon of address West Farm, Newton Bewley, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 16
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    icon of address 6 Beresford Road, Seaton Sluice, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-04-30 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-27 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124 GBP2016-10-31
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 20
    icon of address 29 Howard Street, North Shields, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    6,682 GBP2024-07-31
    Officer
    icon of calendar 2001-07-18 ~ now
    IIF 71 - Secretary → ME
  • 21
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 22
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 23
    SEATONBY ASSOCIATES LIMITED - 2010-09-06
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 24
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 25
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 54 - Secretary → ME
  • 26
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 77 - Secretary → ME
  • 27
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 28
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 29
    icon of address 13 Malvern Road, Seaton Sluice, Whitley Bay, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,802 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 79 - Secretary → ME
  • 31
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 81 - Secretary → ME
  • 32
    THE MUNCHED LIMITED - 2014-04-15
    icon of address 160 Kemp House City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 64 - Secretary → ME
  • 33
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 66 - Secretary → ME
  • 34
    ONLINE ODEME LIMITED - 2016-03-01
    icon of address Fort House, Old Hartley, Whitey Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-07-18 ~ dissolved
    IIF 56 - Secretary → ME
  • 35
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 50 - Secretary → ME
  • 36
    icon of address 13 Malvern Road 13 Malvern Road, Seaton Sluice, Whitley Bay, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-09-30
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 37
    icon of address 160 Kemp House City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 63 - Secretary → ME
  • 38
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 39
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-12-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 40
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 41
    HAYJOE LIMITED - 2020-11-17
    icon of address 160 Kemp House City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 65 - Secretary → ME
  • 42
    icon of address 13 Malvern Road, Seaton Sluice, Whitley Bay, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 43
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 44
    TIRESIAS FILM LIMITED - 2020-09-07
    icon of address 160 Kemp House City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,501 GBP2024-02-14
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 76 - Secretary → ME
  • 45
    GLOBALCALL SERVICES LIMITED - 2012-05-09
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 46
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 47
    icon of address Fort House, Old Hartley, Whitley Bay, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 26
  • 1
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    334,050 GBP2024-02-29
    Officer
    icon of calendar 2004-02-05 ~ 2014-03-05
    IIF 28 - Secretary → ME
  • 2
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2008-09-25
    IIF 36 - Secretary → ME
  • 3
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    31,525 GBP2024-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2014-02-11
    IIF 53 - Secretary → ME
  • 4
    icon of address Office E 11 Old Ladies Court, High Street, Battle, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,719 GBP2024-12-31
    Officer
    icon of calendar 2008-02-11 ~ 2018-05-17
    IIF 44 - Secretary → ME
  • 5
    icon of address 3 Talbot Road, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2013-04-11
    IIF 62 - Secretary → ME
  • 6
    COLLINGWOOD ADMINISTRATIVE SERVICES (U.K.) LIMITED - 2007-06-13
    EASYPAY BUSINESS SOLUTIONS LIMITED - 2007-04-30
    EASYPAY INSURANCE SERVICES LIMITED - 2004-09-07
    icon of address Collingwood House Redburn Court, Earl Grey Way, North Shields
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-17 ~ 2006-08-22
    IIF 7 - Director → ME
    icon of calendar 2004-12-10 ~ 2006-08-01
    IIF 51 - Secretary → ME
  • 7
    icon of address Kingham Chambers, 3-5 Nelson Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,146 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2014-03-05
    IIF 75 - Secretary → ME
  • 8
    CARPE DIEM ADVERTISING LIMITED - 2007-01-17
    icon of address Northpoint, 118 Pilgrim St, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-04 ~ 2005-07-11
    IIF 22 - Secretary → ME
  • 9
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    11,382 GBP2024-07-31
    Officer
    icon of calendar 2007-07-24 ~ 2014-08-05
    IIF 70 - Secretary → ME
  • 10
    icon of address Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2011-11-18
    IIF 20 - Secretary → ME
  • 11
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2009-07-16
    IIF 9 - Director → ME
  • 12
    DRIVE BETTER FOR LESS LTD - 2011-10-25
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    511 GBP2024-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2014-06-05
    IIF 68 - Secretary → ME
  • 13
    EXCLAIM ADVERTISING LIMITED - 2007-01-17
    icon of address Avondale, Gunnerton, Hexham, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,824 GBP2022-06-30
    Officer
    icon of calendar 2006-06-20 ~ 2006-08-25
    IIF 73 - Secretary → ME
  • 14
    CONSCIOUS AGEING TRUST LTD - 2022-11-29
    THE HOSPICE OF THE HEART TRUST - 2012-05-10
    icon of address Ground Floor 66 High Street, Lewes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2013-01-17
    IIF 67 - Secretary → ME
  • 15
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    937,405 GBP2024-03-31
    Officer
    icon of calendar 2006-01-25 ~ 2013-05-24
    IIF 69 - Secretary → ME
  • 16
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -3,552 GBP2024-02-28
    Officer
    icon of calendar 2007-02-26 ~ 2013-03-22
    IIF 72 - Secretary → ME
  • 17
    icon of address 29 Howard Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2013-05-14
    IIF 32 - Secretary → ME
  • 18
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -17,061 GBP2025-02-28
    Officer
    icon of calendar 2006-02-08 ~ 2014-03-05
    IIF 74 - Secretary → ME
  • 19
    icon of address 29 Howard Street, North Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-12
    IIF 6 - Director → ME
  • 20
    icon of address 13 Malvern Road 13 Malvern Road, Seaton Sluice, Whitley Bay, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-03
    IIF 16 - Director → ME
  • 21
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    6,464 GBP2024-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2014-11-21
    IIF 30 - Secretary → ME
  • 22
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-11-17 ~ 2008-09-25
    IIF 19 - Secretary → ME
  • 23
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ 2012-03-15
    IIF 42 - Secretary → ME
  • 24
    icon of address Fort House, Old Hartley, Whitley Bay, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2008-11-06
    IIF 35 - Secretary → ME
  • 25
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-12-31
    IIF 38 - Secretary → ME
  • 26
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2008-09-17
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.