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

Mr Jeremy Peter Middleton

    Related profiles found in government register
  • Mr Jeremy Peter Middleton
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Cornerstone, Market Place Kegworth, Derby, DE74 2EE

      IIF 1
    • icon of address Harlea Lodge, 45 The Grove, Gosforth, Newcastle, NE3 1NH, United Kingdom

      IIF 2
    • icon of address 43, Haddricks Mill Road, Newcastle Upon Tyne, NE3 1QL, England

      IIF 3
    • icon of address 62, The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 4
    • icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 5
  • Mr Jeremy Peter Middleton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 6
    • icon of address C/o Middleton Enterprises, Quayside Lofts, 62, The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 7
    • icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 8 IIF 9
    • icon of address Middleton Enterprises, 62 The Close, Quayside Lofts, Newcastle Upon Tyne, NE1 3RJ, England

      IIF 10
    • icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD, England

      IIF 11
  • Jeremy Peter Middleton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 12
    • icon of address Healea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH, United Kingdom

      IIF 13
  • Mr Jeremy Middleton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton Enterprises, 62 Close, Newcastle Upon Tyne, NE1 3RF, England

      IIF 14
  • Middleton, Jeremy Peter
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 15
  • Middleton, Jeremy Peter
    British marketing consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 16
  • Middleton, Jeremy Peter
    British united kingdom born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 17
  • Jeremy Middleton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Burton-on-trent, United Kingdom

      IIF 18
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 19
  • Middleton, Jeremy Peter
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harlea Lodge, 45 The Grove, Gosforth, Newcastle, NE3 1NH

      IIF 20
    • icon of address 62, The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 21
  • Middleton, Jeremy Peter
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, The Grove, Gosforth, Newcastle On Tyne, NE3 1NH, United Kingdom

      IIF 22
    • icon of address C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 23
  • Middleton, Jeremy Peter
    British british born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, England

      IIF 24
  • Middleton, Jeremy Peter
    British business consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 25
  • Middleton, Jeremy Peter
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 26 IIF 27
    • icon of address Harlea Lodge, 45 The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1NH

      IIF 28
    • icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD, England

      IIF 29
  • Middleton, Jeremy Peter
    British company secretary/director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 30
  • Middleton, Jeremy Peter
    British consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 31 IIF 32
  • Middleton, Jeremy Peter
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D13, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England

      IIF 33
    • icon of address C/o Middleton Enterprises, Quayside Lofts, 62, The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 34
    • icon of address Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 35 IIF 36 IIF 37
    • icon of address Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 43 IIF 44
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 45
    • icon of address Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 46
  • Middleton, Jeremy Peter
    British marketing consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 47
  • Middleton, Jeremy Peter
    British non-executive director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 King William Street, London, EC4N 7AF, England

      IIF 48
    • icon of address Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 49
  • Middleton, Jeremy Peter
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 50
  • Middleton, Jeremy Peter
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 51
  • Middleton, Jeremy

    Registered addresses and corresponding companies
    • icon of address Unit 4, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    NORHAM HOUSE 1086 LIMITED - 2006-09-25
    icon of address Harlea Lodge 45 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Quayside Lofts, 62 The Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 47 - Director → ME
  • 4
    TIMEC 1268 LIMITED - 2010-05-25
    icon of address Middleton Enterprises, 62 The Close, Quayside Lofts, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,261 GBP2022-03-31
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    HBB INVESTMENTS LIMITED - 2014-08-30
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THORBURNS DEVELOPMENT LLP - 2008-08-21
    icon of address 11 Elgy Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,701 GBP2018-03-31
    Officer
    icon of calendar 2007-10-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove membersOE
  • 8
    MIDDLETON & BLUNT PARTNERSHIP T/A BELOW VALUE LLP - 2011-05-20
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 9
    TIMEC 1457 LIMITED - 2014-07-17
    icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,210,591 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 10
    THE FRANCHISE DEPARTMENT LIMITED - 2008-09-04
    PROFESSIONAL PROPERTIES LIMITED - 1998-08-26
    FAST FIX FRANCHISE LIMITED - 1994-04-05
    icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    23,767,505 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address C/o Middleton Enterprises, Quayside Lofts, 62, The Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,482 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address 1 The Cornerstone, Market Place, Kegworth, Derby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-10-09 ~ 2015-08-13
    IIF 42 - Director → ME
  • 2
    icon of address Unit 11 Merchant Court, Monkton Business Park South, Hebburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 4 Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2011-12-08
    IIF 52 - Secretary → ME
  • 4
    icon of address Quayside Lofts, 62 The Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ 2023-07-18
    IIF 49 - Director → ME
  • 5
    FALL LINE INVESTMENT PARTNERS LIMITED - 2017-12-18
    JUST IN TIME INVESTMENTS LIMITED - 2017-12-15
    icon of address Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,244,255 GBP2024-03-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-07-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-09-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COTTAGES OF NORTHUMBRIA LTD - 2015-10-01
    PROPERTIES OF NORTHUMBRIA LTD - 2007-09-13
    icon of address Travel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,808 GBP2017-03-31
    Officer
    icon of calendar 2007-09-05 ~ 2018-03-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,475,763 GBP2023-11-30
    Officer
    icon of calendar 2016-07-01 ~ 2024-02-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -503,212 GBP2022-03-31
    Officer
    icon of calendar 2018-05-02 ~ 2022-05-09
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2022-05-09
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o Geoffrey Martin & Co, 3rd Floor One Park Row, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    77,247 GBP2016-06-30
    Officer
    icon of calendar 2002-07-08 ~ 2003-09-30
    IIF 25 - Director → ME
  • 10
    PROFESSIONAL PROPERTIES FRANCHISE LIMITED - 1999-05-17
    MORTGAGE ADVICE BUREAU LIMITED - 1996-12-30
    MORTGAGE ADVICE SHOP (NORTH EAST) LIMITED - 1993-08-17
    UPSIDE DEVELOPMENTS LIMITED - 1991-10-10
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,496,089 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-11-01
    IIF 30 - Director → ME
    icon of calendar ~ 1997-11-01
    IIF 50 - Secretary → ME
  • 11
    icon of address 7 Faraday Court, First Avenue, Burton-on-trent, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2015-08-13
    IIF 44 - Director → ME
  • 12
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,299 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2015-08-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 7 Faraday Court, Centrum One Hundred, Burton Upon Trent, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-08-13
    IIF 24 - Director → ME
  • 14
    HOUSE BUYER BUREAU LIMITED - 2012-08-17
    icon of address 1 The Cornerstone, Market Place, Kegworth, Derby, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-08-13
    IIF 38 - Director → ME
  • 15
    HOUSE BUYER BUREAU LIMITED - 2014-08-30
    HBB FUNDING LIMITED - 2012-08-17
    icon of address 1 The Cornerstone, Market Place, Kegworth, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -532 GBP2024-03-31
    Officer
    icon of calendar 2013-10-04 ~ 2015-08-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 1 The Cornerstone, Market Place, Kegworth, Derbyshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    551,614 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-02-21 ~ 2015-08-13
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2010-08-17
    IIF 35 - Director → ME
  • 18
    HOMESERVE GB LIMITED - 2008-04-01
    HOME SERVICE (GB) LIMITED - 2005-04-18
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    MEAUJO (181) LIMITED - 1993-02-24
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1993-04-19 ~ 2002-09-04
    IIF 36 - Director → ME
  • 19
    HBB INVESTMENTS LIMITED - 2014-08-30
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2015-08-13
    IIF 41 - Director → ME
  • 20
    icon of address 87 Station Road, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2010-09-13
    IIF 31 - Director → ME
  • 21
    icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,756,948 GBP2024-03-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-11-02
    IIF 43 - Director → ME
  • 22
    THE FRANCHISE DEPARTMENT LIMITED - 2008-09-04
    PROFESSIONAL PROPERTIES LIMITED - 1998-08-26
    FAST FIX FRANCHISE LIMITED - 1994-04-05
    icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    23,767,505 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-05-10
    IIF 51 - Secretary → ME
  • 23
    icon of address St Oswald's Hospice Regent Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2014-03-21
    IIF 32 - Director → ME
  • 24
    TYNESIDE CYRENIANS LIMITED - 2009-12-03
    icon of address H26 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2018-01-26
    IIF 33 - Director → ME
  • 25
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    icon of address 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2013-10-15 ~ 2017-12-13
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.