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

Beattie, Kenneth

    Related profiles found in government register
  • Beattie, Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 69 Low Stobhill, Morpeth, Northumberland, NE61 2SQ

      IIF 1
  • Beattie, Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address 69 Low Stobhill, Morpeth, Northumberland, NE61 2SQ

      IIF 2
  • Beattie, Kenneth
    British director

    Registered addresses and corresponding companies
    • icon of address 69 Low Stobhill, Morpeth, Northumberland, NE61 2SQ

      IIF 3 IIF 4
  • Beattie, Kenneth
    British company director born in January 1928

    Registered addresses and corresponding companies
  • Beattie, Kenneth Brian

    Registered addresses and corresponding companies
    • icon of address High Ridge, 5 Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 9
  • Beattie, Kenneth Brian
    British

    Registered addresses and corresponding companies
    • icon of address Dene Cottage Fulbeck, Morpeth, Northumberland, NE61 3JU

      IIF 10
  • Beattie, Kenneth Brian
    British company director

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 11
  • Beattie, Kenneth Brian
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 12
  • Beattie, Kenneth Brian Dargue

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 13
  • Beattie, Kenneth Brian
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casa Carioca Apartado 1092, Praia Do Carvoeiro, Lagoa, 8400, Portugal

      IIF 14
  • Beattie, Kenneth Brian
    British sales director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casa Carioca Apartado 1092, Praia Do Carvoeiro, Lagoa, 8400, Portugal

      IIF 15
  • Beattie, Kenneth Brian Dargue
    British director born in April 1953

    Registered addresses and corresponding companies
    • icon of address Case Carioca Appartado 1358, Praia De Carvoerio, Lagoa, 8400, Portugal

      IIF 16
  • Beattie, Kenneth Brian
    British businessman born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Morpeth, NE61 6PG, United Kingdom

      IIF 17
  • Beattie, Kenneth Brian
    British co director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 18
  • Beattie, Kenneth Brian
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Merchant Court, North Seaton Industrial Estate, Ashington, Northumberland, NE63 0YH

      IIF 19
    • icon of address Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 20
    • icon of address Gooch Avenue, Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, United Kingdom

      IIF 21
    • icon of address 23a, Kings Avenue, Morpeth, Northumberland, NE61 1HX, England

      IIF 22
    • icon of address 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, United Kingdom

      IIF 23
    • icon of address 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 24
    • icon of address Craik Park, Morpeth Common, Morpeth, Northumberland, NE61 2YX, United Kingdom

      IIF 25
    • icon of address Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 26
  • Beattie, Kenneth Brian
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Metreel Limited, Cossall Industrial Estate, Coronation Road Ilkeston, Derbyshire, DE7 5UA

      IIF 27
    • icon of address Unit 4, Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AS, United Kingdom

      IIF 28
    • icon of address Metreel Works, Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, DE7 5UA, England

      IIF 29
    • icon of address 14, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 30
    • icon of address Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 31
    • icon of address Highridge, 5 Tranwell Court, Morpeth, Northumberland, NE61 6PG, England

      IIF 32
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 33
    • icon of address Unit 4 Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AS, United Kingdom

      IIF 34
  • Beattie, Kenneth Brian
    British manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, United Kingdom

      IIF 35
  • Beattie, Kenneth Brian
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, United Kingdom

      IIF 36
  • Beattie, Kenneth Brian
    British marketing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 37
  • Beattie, Kenneth Brian
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY

      IIF 38
    • icon of address High Ridge, 5 Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG

      IIF 39
  • Beattie, Kenneth Brian
    British sales born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Beattie, Kenneth Brian
    British sales director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Morpeth, NE61 6PG, United Kingdom

      IIF 43
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, England

      IIF 44
  • Beattie, Kenneth Brian
    British sales executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Tranwell, Morpeth, Northumberland, NE61 6PG, England

      IIF 45
    • icon of address Dene Cottage Fulbeck, Morpeth, Northumberland, NE61 3JU

      IIF 46 IIF 47
  • Beattie, Kenneth Brian
    British self employed consultant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 48
  • Beattie, Kenneth Brian Dargue
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, England

      IIF 49
  • Beattie, Kenneth Brian Dargue
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 50
  • Mr Kenneth Brian Beattie
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Kings Avenue, Morpeth, Northumberland, NE61 1HX, England

      IIF 51
  • Mr Kenneth Brian Beattie
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gooch Avenue, Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ, United Kingdom

      IIF 52
    • icon of address Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire, DE7 5UA

      IIF 53
    • icon of address Metreel Works, Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, DE7 5UA

      IIF 54
    • icon of address 14, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 55
    • icon of address 5, Tranwell Court, Morpeth, NE61 6PG, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, England

      IIF 59
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, England

      IIF 60
    • icon of address 105, Moorside North, Newcastle Upon Tyne, NE4 9DY, United Kingdom

      IIF 61
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 62
    • icon of address Gooch Avenue, Barrington Industrial Estate, Northumberland, NE22 7DQ, United Kingdom

      IIF 63
    • icon of address Unit 4 Bassington Drive, Bassington Industrial Estate, Northumberland, NE23 8AS, United Kingdom

      IIF 64
    • icon of address Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 65
  • Mr Kenneth Brian Dargue Beattie
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tranwell Court, Morpeth, Northumberland, NE61 6PG, United Kingdom

      IIF 66
    • icon of address Craik Park, Morpeth Common, Morpeth, Northumberland, NE61 2YX, United Kingdom

      IIF 67
    • icon of address Dene Cottage, Fulbeck, Morpeth, NE61 3JU, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 5 Tranwell Court, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,491 GBP2023-02-28
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    icon of address Metreel Works Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    762,981 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Metreel Limited, Cossall Industrial Estate, Coronation Road Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,798,116 GBP2023-03-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    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
  • 5
    icon of address Unit 1 Merchant Court, North Seaton Industrial Estate, Ashington, Northumberland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,317 GBP2015-07-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Dene Cottage, Fulbeck, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    MAYMASK (192) LIMITED - 2012-11-20
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 50 - Director → ME
  • 8
    METREEL (NOTTINGHAM) LIMITED - 1996-09-30
    icon of address Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,598,593 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Craik Park, Morpeth Common, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,319 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address Morpeth Town Association Foot, Ball Club Craik Park Morpeth, Common Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    7,790 GBP2023-10-31
    Officer
    icon of calendar 1993-10-08 ~ now
    IIF 45 - Director → ME
    icon of calendar 2007-11-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address High Ridge 5 Tranwell Court, Tranwell, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-07-19 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    FINCHMOUNT LIMITED - 1985-12-31
    icon of address 5 Tranwell Court, Morpeth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 105 Moorside North, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 5 Tranwell Court, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-08-18 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Gooch Avenue Barrington Industrial Estate, Bedlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,804 GBP2024-03-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    425 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,433,976 GBP2022-02-01 ~ 2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Has significant influence or controlOE
  • 18
    icon of address Gooch Avenue Gooch Avenue, Barrington Industrial Estate, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    TECHFLOW FLEXIBLES (HOLDINGS) LIMITED - 2017-07-13
    MAYMASK (186) LIMITED - 2012-04-13
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    TECHFLOW FLEXIBLES LIMITED - 2017-07-19
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address C/o Boardman Conway Chartered, Accountants 23a High Street, Weaverham Northwich, Cheshire
    Active Corporate (12 parents)
    Equity (Company account)
    146,783 GBP2023-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 17 - Director → ME
  • 22
    TECHFLOW TECHNOLOGY LIMITED - 2017-07-13
    PIPEFLEX MANUFACTURING LIMITED - 2015-02-18
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809,946 GBP2018-12-31
    Officer
    icon of calendar 2011-12-27 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address Dene Cottage, Fulbeck, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    SANDCO 708 LIMITED - 2001-10-17
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-03-30
    IIF 15 - Director → ME
  • 2
    icon of address Masonic Hall, 1 Hartford Road West, Bedlington, Northumberland
    Active Corporate (7 parents)
    Equity (Company account)
    13,923 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-07-04
    IIF 8 - Director → ME
  • 3
    CROSSCO (454) LIMITED - 2000-05-09
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622,533 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2023-03-06
    IIF 18 - Director → ME
    icon of calendar 2000-04-12 ~ 2006-01-21
    IIF 7 - Director → ME
    icon of calendar 2000-04-12 ~ 2001-07-04
    IIF 2 - Secretary → ME
  • 4
    icon of address Metreel Works Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    762,981 GBP2023-03-31
    Officer
    icon of calendar 2007-05-14 ~ 2025-01-17
    IIF 29 - Director → ME
  • 5
    icon of address The Joiners Arms, 6-7 Wansbeck Street, Morpeth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,339 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2019-11-28
    IIF 30 - Director → ME
  • 6
    PHOENIX BEATTIE LTD - 2008-06-17
    K. & B. BEATTIE LIMITED - 2001-10-30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2002-12-31
    IIF 46 - Director → ME
    icon of calendar ~ 2000-04-14
    IIF 5 - Director → ME
    icon of calendar ~ 1996-10-10
    IIF 1 - Secretary → ME
  • 7
    BRAZENLIGHT LIMITED - 2000-05-09
    BEATTIE BRAZENLIGHT LIMITED - 2000-04-10
    BRAZENLIGHT LIMITED - 1991-08-20
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    938,675 GBP2024-01-31
    Officer
    icon of calendar 1993-04-01 ~ 2000-04-14
    IIF 47 - Director → ME
    icon of calendar ~ 2006-01-21
    IIF 6 - Director → ME
    icon of calendar 2000-10-11 ~ 2001-07-04
    IIF 3 - Secretary → ME
    icon of calendar ~ 1996-10-10
    IIF 4 - Secretary → ME
  • 8
    icon of address 23a Kings Avenue, Morpeth, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,622 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2023-05-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-05-09
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-02-23 ~ 2023-05-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GTF ENGINEERING & SERVICES UK LTD - 2017-06-14
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-23 ~ 2017-06-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-06-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Has significant influence or control OE
  • 10
    GTF 2 ENGINEERING & SERVICES UK LIMITED - 2017-06-14
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-12
    IIF 28 - Director → ME
  • 11
    METREEL (NOTTINGHAM) LIMITED - 1996-09-30
    icon of address Cossall Industrial Estate, Coronation Road, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,598,593 GBP2023-03-31
    Officer
    icon of calendar 2007-06-20 ~ 2025-01-17
    IIF 32 - Director → ME
  • 12
    icon of address Morpeth Town Association Foot, Ball Club Craik Park Morpeth, Common Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    7,790 GBP2023-10-31
    Officer
    icon of calendar 1999-10-20 ~ 2005-03-29
    IIF 10 - Secretary → ME
  • 13
    icon of address 6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    549,667 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ 2016-08-23
    IIF 48 - Director → ME
  • 14
    FINCHMOUNT LIMITED - 1985-12-31
    icon of address 5 Tranwell Court, Morpeth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-10-18 ~ 2009-11-11
    IIF 37 - Director → ME
    icon of calendar 2008-10-18 ~ 2009-11-10
    IIF 12 - Secretary → ME
  • 15
    icon of address Gooch Avenue Barrington Industrial Estate, Bedlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,804 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2021-01-27
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BRAZENLIGHT (NE) LIMITED - 2005-04-11
    icon of address 1 Freeman Way, North Seaton Industrial Estate, Ashington
    Active Corporate (4 parents)
    Equity (Company account)
    2,432,948 GBP2024-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2005-04-19
    IIF 16 - Director → ME
  • 17
    icon of address 6 6 Esther Court, Wansbeck Business Park, Ashington, Northumberland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    59,400 GBP2016-03-31
    Officer
    icon of calendar 2002-11-06 ~ 2016-08-24
    IIF 20 - Director → ME
  • 18
    icon of address Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2009-01-22
    IIF 14 - Director → ME
  • 19
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-12-21 ~ 2024-12-01
    IIF 41 - Director → ME
  • 20
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-12-21 ~ 2024-12-01
    IIF 42 - Director → ME
  • 21
    icon of address Unit 4 Silverton Court Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    425 GBP2023-07-31
    Officer
    icon of calendar 2023-02-13 ~ 2024-12-09
    IIF 40 - Director → ME
  • 22
    icon of address Unit 4 Silverton Court, Northumberland Business Park, Cramlington, Northumberland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,433,976 GBP2022-02-01 ~ 2023-07-31
    Officer
    icon of calendar 2011-04-15 ~ 2024-12-06
    IIF 38 - 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.