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

Graziani, Judith Jane

    Related profiles found in government register
  • Graziani, Judith Jane
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barmoor Drive, Newcastle Upon Tyne, NE3 5RE, England

      IIF 1
    • icon of address Alderman Fenwick House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 2 IIF 3
    • icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

      IIF 4
    • icon of address T5 Alderman Fenwick's House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ

      IIF 5
  • Graziani, Judith Jane
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barmoor Drive, Newcastle Upon Tyne, NE3 5RE, United Kingdom

      IIF 6
    • icon of address 49, Barmoor Drive, Newcastle Upontyne, NE3 5RE, United Kingdom

      IIF 7 IIF 8
    • icon of address Boulters House, Coronation Road, South Ascot, SL5 9LG

      IIF 9
  • Graziani, Judith Jane
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barmoor Drive, Newcastle Upon Tyne, NE1 6EF, United Kingdom

      IIF 10
  • Graziani, Judith Jane
    British restaurateur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, United Kingdom

      IIF 11
  • Graziani, Judith
    British restaurateur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE

      IIF 12
  • Graziani, Judith
    British sales dir born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE

      IIF 13
  • Graziani, Judith
    British restauranter born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, England

      IIF 14
  • Graziani, Judith Jane
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boulters House, Coronation Road, Ascot, SL5 9LG, England

      IIF 15
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 16
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, United Kingdom

      IIF 17
    • icon of address 220, Park View, Whitley Bay, Tyne And Wear, NE26 3QR

      IIF 18
  • Graziani, Judith Jane
    British restauranteur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, United Kingdom

      IIF 19
  • Graziani, Judith Jane
    British restaurateur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 20 IIF 21
  • Grazani, Judith
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 18 Vine Lane, St Marys Place East, Newcastle Upon Tyne, Tyne And Wear, NE1 7PW

      IIF 22
  • Graziani, Judith
    British

    Registered addresses and corresponding companies
    • icon of address 30 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE

      IIF 23
  • Mrs Judith Jane Graziani
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 24
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, United Kingdom

      IIF 25
  • Graziani, Judith Jane

    Registered addresses and corresponding companies
    • icon of address 220, Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 26
  • Graziani, Judith

    Registered addresses and corresponding companies
    • icon of address Cannon House, 18, The Priory Queensway, Birmingham, B4 6FD, United Kingdom

      IIF 27
  • Mrs Judith Graziani
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 28
  • Mrs Judith Jane Graziani
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, England

      IIF 29
    • icon of address 77, Grey Street, Newcastle Upon Tyne, NE1 6EF, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    THE NEW THREE MILE INN LIMITED - 2013-02-26
    GREYS BAR LIMITED - 2013-03-05
    SLAP HARRY'S LIMITED - 2013-04-17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 2 - Director → ME
  • 2
    CLOTH MARKET NEWCASTLE LIMITED - 2013-11-15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CLOTH MARKET NEWCASTLE NO1 LIMITED - 2014-10-23
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,169 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 13 Dunston Enterprise Park, St Omers Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 77 Grey Street, Newcastle Upon Tyne, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address Boulters House, Coronation Road, Ascot, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,874,566 GBP2024-12-20
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Brannen & Partners, 220 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    450 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-05-02 ~ now
    IIF 26 - Secretary → ME
  • 9
    icon of address Alexander Amatosi & Company Limited, 6 Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address The Official Receiver, Cannon House 18, The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 9
  • 1
    CLOTH MARKET NEWCASTLE NO2 LIMITED - 2015-11-05
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2015-11-05
    IIF 10 - Director → ME
  • 2
    REGENCY 27 LIMITED - 2023-08-04
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-12-09 ~ 2024-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-07-26
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,220,617 GBP2024-08-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-02-19
    IIF 4 - Director → ME
    icon of calendar 2023-01-03 ~ 2023-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-08-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE NEW THREE MILE INN LIMITED - 2013-02-26
    GREYS BAR LIMITED - 2013-03-05
    SLAP HARRY'S LIMITED - 2013-04-17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ 2015-07-31
    IIF 1 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-12-16
    IIF 9 - Director → ME
  • 5
    CLOTH MARKET NEWCASTLE LIMITED - 2013-11-15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ 2013-12-16
    IIF 7 - Director → ME
    icon of calendar 2014-04-29 ~ 2015-05-20
    IIF 11 - Director → ME
  • 6
    CLOTH MARKET NEWCASTLE NO1 LIMITED - 2014-10-23
    icon of address 77 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,169 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2023-06-01
    IIF 21 - Director → ME
    icon of calendar 2013-04-30 ~ 2014-12-03
    IIF 6 - Director → ME
    icon of calendar 2015-01-02 ~ 2015-11-09
    IIF 5 - Director → ME
  • 7
    icon of address Unit 13 Dunston Enterprise Park, St Omers Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2008-09-04
    IIF 12 - Director → ME
  • 8
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    169,376 GBP2024-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2016-01-20
    IIF 8 - Director → ME
  • 9
    icon of address The Official Receiver, Cannon House 18, The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-05
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.