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 Naresh Kumar Jerath

    Related profiles found in government register
  • Mr Naresh Kumar Jerath
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0PZ

      IIF 1 IIF 2 IIF 3
    • icon of address Bebe House, Dukesway, Gateshead, NE11 0PZ, United Kingdom

      IIF 4
    • icon of address Bebe House Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PZ

      IIF 5
    • icon of address Bebe House, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 6
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 7
    • icon of address Old Pump House, 19 Hooper Street, London, E1 8BU, United Kingdom

      IIF 8
    • icon of address 27, Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ, United Kingdom

      IIF 9
  • Jerath, Naresh Kumar
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0PZ

      IIF 10
    • icon of address 27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

      IIF 11
  • Jerath, Naresh Kumar
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0PZ

      IIF 12 IIF 13
    • icon of address Bebe House, Dukesway, Gateshead, NE11 0PZ, United Kingdom

      IIF 14
    • icon of address Bebe House, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 15 IIF 16
    • icon of address 27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

      IIF 17 IIF 18 IIF 19
    • icon of address 27, Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ, United Kingdom

      IIF 22
  • Jerath, Naresh Kumar
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Be Be House, Dukes Way, Team Valley Business Park, Gateshead, Tyne & Wear, NE11 0PZ

      IIF 23
  • Jerath, Naresh Kumar
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 24
  • Jerath, Naresh Kumar
    British director

    Registered addresses and corresponding companies
    • icon of address Bebe House, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,528,068 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    D.N.S. FASHIONS (WHOLESALE) LIMITED - 1996-11-22
    icon of address Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 3
    BEBE LIMITED - 2004-02-25
    icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,777,202 GBP2023-08-31
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    BEBE PROPERTY COMPANY LIMITED - 2004-02-19
    icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    271,712 GBP2024-08-30
    Officer
    icon of calendar 2004-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bebe House, Dukesway, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Old Pump House, 19 Hooper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    WHITEGROVE ESTATES LIMITED - 2025-01-09
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    515,718 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bebe House Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    263,742 GBP2022-05-31
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 9
  • 1
    CONTOUR CLOTHING LIMITED - 2018-01-09
    TULSI IMPORTS LIMITED - 2006-11-14
    NORHAM HOUSE 1048 LIMITED - 2006-01-16
    icon of address Bebe House, Dukesway, Team Valley Trading Estate, Gateshead Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -120,782 GBP2022-08-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-08-22
    IIF 11 - Director → ME
  • 2
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,528,068 GBP2020-08-31
    Officer
    icon of calendar 2011-04-06 ~ 2022-09-29
    IIF 15 - Director → ME
  • 3
    PRAISEPULSE LIMITED - 1991-07-17
    icon of address C/o Deloitte Llp, One Trinity Gardens Broad Chare, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2006-10-30
    IIF 19 - Director → ME
  • 4
    WHITEGROVE ESTATES LIMITED - 2025-01-09
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    515,718 GBP2022-08-31
    Officer
    icon of calendar 2000-02-21 ~ 2024-06-20
    IIF 16 - Director → ME
    icon of calendar 2000-02-21 ~ 2024-06-20
    IIF 25 - Secretary → ME
  • 5
    HAMSARD 2353 LIMITED - 2007-04-02
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-07 ~ 2008-11-24
    IIF 21 - Director → ME
  • 6
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-11-18 ~ 2013-11-15
    IIF 20 - Director → ME
  • 7
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2013-11-15
    IIF 17 - Director → ME
  • 8
    icon of address 27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    226,339 GBP2025-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    AMODA LIMITED - 2013-02-21
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2013-09-09
    IIF 24 - 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.