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

Borthwick, Lucas James

    Related profiles found in government register
  • Borthwick, Lucas James
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, England

      IIF 1
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 2
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 3
  • Borthwick, Lucas James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 4 IIF 5
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 6
  • Borthwick, Lucas James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 8
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 9 IIF 10 IIF 11
    • 2nd Floor, 41-51, Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 13
    • 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 14
  • Borthwick, Lucas James
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, United Kingdom

      IIF 15
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 16
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 17
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 18
    • Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 19
  • James Richard Jukes
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 20
  • Mr James Richard Jukes
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 20, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 21 IIF 22 IIF 23
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 24 IIF 25 IIF 26
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 28
  • Mr Lucas James Borthwick
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 29
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 30
    • 1st Floor 20, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 31 IIF 32 IIF 33
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 34 IIF 35
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 36
  • Jukes, James Richard
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, England

      IIF 37
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 38
    • 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 39
  • Jukes, James Richard
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, United Kingdom

      IIF 40
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 41
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 42 IIF 43 IIF 44
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 46
    • 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 47
    • Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 48
  • Jukes, James Richard
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 50
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 51 IIF 52 IIF 53
    • 2nd Floor, 41-51, Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 56
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 57
    • Saint Nicholas Office Suites, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, United Kingdom

      IIF 58
  • Borthwick, Lucas James

    Registered addresses and corresponding companies
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 59
  • Mr James Richard Jukes
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cheaperwaste, 3rd Floor Offices, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 60
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 61
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 62
  • Jukes, James Richard
    English director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 63
    • 38, High Quays, City Road, Newcastle-upon-tyne, Tyne And Wear, NE1 2PD, United Kingdom

      IIF 64
  • Jukes, James Richard
    English none born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 65
  • Jukes, James Richard

    Registered addresses and corresponding companies
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 66
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 67
  • Jukes, James

    Registered addresses and corresponding companies
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 68
child relation
Offspring entities and appointments
Active 13
Ceased 15
  • 1
    3RI (GW) LTD - 2010-12-08
    1 Buttermere, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ 2011-05-05
    IIF 64 - Director → ME
  • 2
    18b Parsons Trade Park, Parsons Road, Washington, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,226 GBP2024-04-30
    Officer
    2011-11-08 ~ 2012-06-12
    IIF 14 - Director → ME
    2011-10-27 ~ 2012-06-12
    IIF 63 - Director → ME
  • 3
    BUSINESS MARKETING LIMITED
    Other registered number: 13101656
    20 - 22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,068 GBP2023-09-30
    Officer
    2023-05-23 ~ 2024-10-29
    IIF 7 - Director → ME
    IIF 49 - Director → ME
  • 4
    TIMEC 1835 LIMITED - 2023-03-27
    Related registrations: 07980100, 08284168, 14902759, 10318464, 09878931
    Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-03-27 ~ 2024-10-29
    IIF 15 - Director → ME
    IIF 40 - Director → ME
  • 5
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,822 GBP2023-09-30
    Officer
    2011-03-07 ~ 2024-10-29
    IIF 45 - Director → ME
    2011-07-06 ~ 2024-10-29
    IIF 17 - Director → ME
    2011-03-07 ~ 2024-10-29
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Saint Nicholas Office Suites, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-11 ~ 2012-05-31
    IIF 58 - Director → ME
  • 7
    MAYMASK (243) LIMITED - 2022-03-21
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -92,167 GBP2022-10-01 ~ 2023-09-30
    Officer
    2021-11-24 ~ 2024-10-29
    IIF 6 - Director → ME
    2021-10-08 ~ 2024-10-29
    IIF 57 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-10-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-08 ~ 2024-10-29
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    383,160 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-02-07 ~ 2017-06-09
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 60 - Has significant influence or control OE
  • 9
    Third Floor, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-05-23 ~ 2024-10-29
    IIF 50 - Director → ME
    IIF 8 - Director → ME
  • 10
    PAYMENTS MANAGED LIMITED - 2024-11-08
    CHEAPERPAY LTD - 2022-03-21
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,947 GBP2024-11-30
    Person with significant control
    2017-04-06 ~ 2022-03-10
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    2019-05-25 ~ 2022-03-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2020-04-02 ~ 2024-10-29
    IIF 24 - Has significant influence or control OE
  • 12
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -619,908 GBP2023-09-30
    Officer
    2021-12-29 ~ 2024-10-29
    IIF 54 - Director → ME
    IIF 10 - Director → ME
  • 13
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,558,365 GBP2023-12-31
    Officer
    2010-07-02 ~ 2017-06-09
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 62 - Has significant influence or control OE
  • 14
    WASTE BASICS LIMITED
    - now
    Other registered number: 14273290
    TIMEC 1833 LIMITED - 2023-04-24
    Related registrations: 07838998, 08242425, 14273290
    1 Barnfield Crescent, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-03-20 ~ 2024-10-29
    IIF 41 - Director → ME
    IIF 16 - Director → ME
  • 15
    MAYMASK (242) LIMITED - 2021-11-01
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,239,831 GBP2023-09-30
    Officer
    2021-09-20 ~ 2024-10-29
    IIF 52 - Director → ME
    2021-09-30 ~ 2024-10-29
    IIF 12 - Director → ME
    Person with significant control
    2021-11-24 ~ 2021-11-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2021-09-20 ~ 2021-11-24
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.