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 Stephen Peter David Black

    Related profiles found in government register
  • Mr Stephen Peter David Black
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Featherstone Grove, Newcastle Upon Tyne, Tyne And Wear, NE3 5RJ, United Kingdom

      IIF 1
  • Black, Stephen Peter David
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Featherstone Grove, Newcastle Upon Tyne, Tyne And Wear, NE3 5RJ, United Kingdom

      IIF 2
  • Mr Stephen Black
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 3
  • Mr Stephen William Black
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Air View Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 4
    • icon of address Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 5 IIF 6
    • icon of address Dinosauria Limited, Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, England

      IIF 7
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE

      IIF 8 IIF 9
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address The Grainger Suite, Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 13
    • icon of address The Stamp Exchange, Westgate Road, Newcastle Upon Tyne, NE1 1SA, England

      IIF 14
    • icon of address Tier One Capital, Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 15
    • icon of address The Town Hall, High Street East, Wallsend, NE28 7AT, England

      IIF 16
  • Black, Stephen Peter David
    British sports and business consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greville Gardens, Newcastle Upon Tyne, Tyne And Wear, NE13 9DB, England

      IIF 17
  • Black, Stephen William
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Air View Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 18
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 19
    • icon of address The Town Hall, High Street East, Wallsend, NE28 7AT, England

      IIF 20
  • Black, Stephen William
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grainger Suite, Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 21
  • Black, Stephen William
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Featherstone Grove, Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RJ, Uk

      IIF 22
    • icon of address Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 23
    • icon of address Dinosauria Limited, Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, England

      IIF 24
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE, United Kingdom

      IIF 25
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE

      IIF 26
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, Tyne And Wear, NE1 2JE

      IIF 33
    • icon of address Tier One Capital, Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 34
    • icon of address Keel House, Garth Heads, Newcastle-upon-tyne, Tyne And Wear, NE1 2JE, United Kingdom

      IIF 35
    • icon of address F18, Willow Court, Marquis Way, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 36
    • icon of address 69, Bramhall Drive, High Generals Wood, Washington, Tyne And Wear, NE38 9DE, United Kingdom

      IIF 37 IIF 38
  • Black, Stephen William
    British investment manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, England

      IIF 39 IIF 40
  • Black, Stephen William
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Black, Stephen William
    British n/a born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 49
  • Black, Stephen William
    British none born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Brenkley Way, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear, NE13 6DS

      IIF 50
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

      IIF 51
  • Mr Stephen William Black
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 52
    • icon of address Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 53
    • icon of address C/o Armstrong Campbell Accountant House, Dobson House, Grainger Suite, Newcastle, NE3 3PF, United Kingdom

      IIF 54 IIF 55
    • icon of address Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 56
    • icon of address Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 57
    • icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 58
    • icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 59
    • icon of address The Stamp Exchange, Westgate Road, Newcastle Upon Tyne, NE1 1SA, England

      IIF 60
    • icon of address The Grainger Suite, C/o Armstrong Campbell, Dobson House, Regent Centre Gosforth, Newcastle, NE3 3PF, United Kingdom

      IIF 61
    • icon of address The Town Hall, High Street East, Wallsend, NE28 7AT, United Kingdom

      IIF 62
  • Mr Stephen William Black
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, High Street East, Wallsend, NE28 7AT, England

      IIF 63
  • Black, Stephen
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE

      IIF 64
  • Black, Stephen Peter
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, NE3 3PF, United Kingdom

      IIF 65
  • Black, Stephen William
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower - 6th Floor, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 66
    • icon of address Little Acorns, North Carol Wood, Medburn, Northumberland, NE20 0EQ, England

      IIF 67
    • icon of address C/o Armstrong Campbell Accountant House, Dobson House, Grainger Suite, Newcastle, NE3 3PF, United Kingdom

      IIF 68
  • Black, Stephen William
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 69
    • icon of address Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Black, Stephen William
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gbb2, Centre Square, Middlesbrough, TS1 2PA

      IIF 73
    • icon of address Armstrong Campbell Llp, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 74
    • icon of address Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 75
    • icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 76
  • Black, Stephen William
    British investment manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 77
  • Black, Stephen William
    British director born in July 1981

    Registered addresses and corresponding companies
    • icon of address 15 Manor Walk, Benton, Newcastle Upon Tyne, Northumberland, NE7 7XX

      IIF 78
  • Black, Stephen William
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Manor Walk, Benton, Newcastle Upon Tyne, Northumberland, NE7 7XX

      IIF 79
  • Black, Stephen William
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Campbell Accountants Llp Regent Centre, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 80
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o Armstrong Campbell Accountants, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,680 GBP2018-05-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Town Hall, High Street East, Wallsend, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,605,167 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 69 Bramhall Drive, High Generals Wood, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Armstrong Campbell Accountants The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600,771 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Tier One Capital Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Tier One Capital, Keel House, Garth Heads, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,930,888 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 58 - Has significant influence or controlOE
  • 9
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address The Grainger Suite Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address Armstrong Campbell Accountants Llp Regent Centre Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 13
    icon of address Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,793 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10 Featherstone Grove, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Armstrong Campbell Accountant House Dobson House, Grainger Suite, Newcastle, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-12-22 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    KINETIC PROPERTIES LIMITED - 2024-01-15
    icon of address C/o Armstrong Cambell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542,679 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,535,794 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 69 Bramhall Drive, High Generals Wood, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address The Grainger Suite C/o Armstrong Campbell, Dobson House, Regent Centre Gosforth, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,240 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Vanguard House Merchants Quay, Salford Quays, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PLEND GROUP LIMITED - 2023-02-10
    icon of address Aldgate Tower - 6th Floor, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,190,489 GBP2024-03-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 66 - Director → ME
  • 22
    icon of address Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,218,926 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 57 - Has significant influence or controlOE
  • 23
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 25 - Director → ME
  • 24
    TC1 NOMINEES LTD - 2016-10-05
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -320 GBP2018-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Highcroft House The Avenue, Medburn, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 67 - Director → ME
  • 26
    NENE DISTILLERY LIMITED - 2019-08-29
    icon of address The Town Hall, High Street East, Wallsend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -262,220 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 62 - Has significant influence or controlOE
  • 27
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 42 - Director → ME
Ceased 31
  • 1
    BUCKLEY BURNETT ( DEVELOPMENTS) LIMITED - 2017-08-03
    icon of address Unit 1 Kingsway House, Kingsway South, Gateshead, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    87,949 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2018-10-24
    IIF 51 - Director → ME
  • 2
    icon of address The Town Hall, High Street East, Wallsend, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,605,167 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-10 ~ 2022-11-03
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Armstrong Campbell Accountants The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600,771 GBP2024-10-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-07-25
    IIF 69 - Director → ME
  • 4
    icon of address Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,756 GBP2023-03-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-06-15
    IIF 30 - Director → ME
    icon of calendar 2021-03-18 ~ 2023-07-25
    IIF 72 - Director → ME
  • 5
    icon of address Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,323,869 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-07-25
    IIF 71 - Director → ME
    icon of calendar 2015-10-02 ~ 2018-06-15
    IIF 35 - Director → ME
  • 6
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2017-05-25
    IIF 43 - Director → ME
  • 7
    TOC PROPERTY BACKED LENDING TRUST PLC - 2022-05-04
    icon of address Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2018-04-18
    IIF 64 - Director → ME
  • 8
    icon of address C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,930,888 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2023-07-25
    IIF 76 - Director → ME
    icon of calendar 2015-11-24 ~ 2018-06-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 7 - Has significant influence or control OE
  • 9
    icon of address Dissington Red House Farm, Dissington, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -296,254 GBP2020-12-31
    Officer
    icon of calendar 2005-07-14 ~ 2007-10-30
    IIF 78 - Director → ME
    icon of calendar 2005-07-14 ~ 2009-07-30
    IIF 79 - Secretary → ME
  • 10
    icon of address The Grainger Suite Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2023-07-25
    IIF 21 - Director → ME
  • 11
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -953,930 GBP2020-05-31
    Officer
    icon of calendar 2016-07-18 ~ 2017-05-25
    IIF 48 - Director → ME
  • 12
    THE MODEL T FINANCE COMPANY LIMITED - 2021-11-12
    icon of address 73 Brook Street, Mayfair, London, England
    Active Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    18,000 GBP2020-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-02-15
    IIF 73 - Director → ME
    icon of calendar 2017-03-31 ~ 2019-04-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-01-01
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2020-03-16 ~ 2020-09-25
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-01-02 ~ 2019-10-31
    IIF 14 - Has significant influence or control OE
  • 13
    icon of address Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,793 GBP2024-03-31
    Officer
    icon of calendar 2016-01-13 ~ 2023-07-25
    IIF 23 - Director → ME
  • 14
    TIER ONE CAPITAL CORPORATE FINANCE LIMITED - 2017-03-13
    icon of address Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,534 GBP2024-12-31
    Officer
    icon of calendar 2016-04-14 ~ 2021-01-05
    IIF 36 - Director → ME
  • 15
    icon of address C/o Armstrong Campbell Accountant House Dobson House, Grainger Suite, Newcastle, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-04-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 16
    STATSPEC LIMITED - 1990-02-02
    LOWES GROUP LIMITED - 2002-08-21
    L.F.M. GROUP LIMITED - 1993-08-13
    LOWES GROUP PLC - 2021-04-09
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2022-09-26
    IIF 77 - Director → ME
  • 17
    icon of address 2 Fairways Avenue, Benton, Newcastle Upon Tyne, Tyne And Wear, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2011-01-01
    IIF 22 - Director → ME
  • 18
    TIER ONE CAPITAL INVESTMENTS LTD - 2016-01-22
    icon of address Armstrong Campbell Llp The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,822 GBP2022-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2018-06-15
    IIF 47 - Director → ME
    icon of calendar 2020-03-16 ~ 2023-07-25
    IIF 74 - Director → ME
  • 19
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,444 GBP2019-08-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-25
    IIF 45 - Director → ME
  • 20
    EB RESEARCH LIMITED - 2018-04-07
    icon of address C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,615 GBP2021-10-31
    Officer
    icon of calendar 2018-05-23 ~ 2022-02-19
    IIF 65 - Director → ME
  • 21
    HERAEUS QUARTZ FUSED PRODUCTS LIMITED - 1977-12-31
    HERAEUS QUARTZTECH LIMITED - 2008-02-06
    MULTI-LAB QUARTZTEC LTD - 2016-01-27
    HERAEUS SILICA AND METALS LIMITED - 1998-09-01
    icon of address Loxwood, Newcastle Road, Corbridge, Northumberland, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,584,876 GBP2023-12-31
    Officer
    icon of calendar 2015-10-16 ~ 2018-01-23
    IIF 40 - Director → ME
  • 22
    QUARTZTEC EUROPE LIMITED - 2016-01-27
    icon of address 5 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    95,506 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-01-23
    IIF 39 - Director → ME
  • 23
    icon of address Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,505 GBP2017-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-05-25
    IIF 46 - Director → ME
  • 24
    icon of address Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,218,926 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ 2018-06-15
    IIF 28 - Director → ME
    icon of calendar 2021-03-18 ~ 2023-07-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-10-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    TIER ONE CAPITAL INVESTMENTS 1 LIMITED - 2016-04-27
    TIER ONE CAPITAL INVESTMENTS LIMITED - 2023-12-11
    icon of address Unit 16 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,829 GBP2018-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2020-01-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2020-03-16
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 26
    icon of address Heddon Banks Farm Heddon Banks Farm, Heddon On The Wall, Newcastle, Northumberland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,564 GBP2020-08-31
    Officer
    icon of calendar 2017-02-08 ~ 2018-09-21
    IIF 49 - Director → ME
  • 27
    icon of address Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-07-25
    IIF 75 - Director → ME
    icon of calendar 2018-03-27 ~ 2018-03-27
    IIF 27 - Director → ME
  • 28
    icon of address 570a Durham Road, Low Fell, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -640,671 GBP2023-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2017-05-25
    IIF 19 - Director → ME
  • 29
    icon of address Unit 16 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    619,850 GBP2018-08-31
    Officer
    icon of calendar 2012-04-15 ~ 2018-09-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    IIF 8 - Has significant influence or control OE
  • 30
    CARRICK FINANCIAL MANAGEMENT LIMITED - 2022-09-29
    icon of address 16 Brenkley Way, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    270,819 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-09-29
    IIF 50 - Director → ME
  • 31
    icon of address Heddon Banks Farm Heddon Banks Farm, Heddon Banks, Newcastle, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,969 GBP2018-02-28
    Officer
    icon of calendar 2016-08-08 ~ 2018-09-29
    IIF 41 - 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.