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

Jukes, James Richard

    Related profiles found in government register
  • 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 1
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 2
    • 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 3
  • 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 4
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 5
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 6 IIF 7 IIF 8
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 10
    • 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 11
    • Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 12
  • 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 13
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 15 IIF 16 IIF 17
    • 2nd Floor, 41-51, Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 20
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 21
    • Saint Nicholas Office Suites, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, United Kingdom

      IIF 22
  • 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 23 IIF 24 IIF 25
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 26 IIF 27 IIF 28
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • 38, High Quays, City Road, Newcastle-upon-tyne, Tyne And Wear, NE1 2PD, United Kingdom

      IIF 33
  • 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 34
  • 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 35
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 36
    • 1st Floor 20, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 37 IIF 38 IIF 39
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 40 IIF 41
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 42
  • 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 43
    • 17, Carlcroft Place, Cramlington, NE23 6ET, United Kingdom

      IIF 44
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 45
  • 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 46 IIF 47
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 48
  • 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 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 55
    • 7, Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1RE, England

      IIF 56
  • 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 57
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 58
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 59
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 60
    • Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 61
  • 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 62
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 63
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 64
  • Jukes, James Richard

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

      IIF 65
    • 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 66
  • Jukes, James

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

      IIF 67
  • 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 68
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 45 - Director → ME
    2025-03-31 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-03-31 ~ now
    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
  • 2
    TIMEC 1834 LIMITED - 2023-05-16
    Hartley Innovation Centre Hartley Business Centre, Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-03-20 ~ dissolved
    IIF 12 - Director → ME
    IIF 61 - Director → ME
  • 3
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,677 GBP2022-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-06-04 ~ dissolved
    IIF 17 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,403 GBP2020-03-31
    Officer
    2014-07-07 ~ dissolved
    IIF 47 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2024-10-24 ~ now
    IIF 2 - Director → ME
    IIF 44 - Director → ME
    2024-10-24 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    TIMEC 1832 LIMITED - 2023-03-21
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-03-20 ~ dissolved
    IIF 10 - Director → ME
    IIF 60 - Director → ME
  • 8
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299,984 GBP2022-09-30
    Officer
    2019-11-25 ~ dissolved
    IIF 15 - Director → ME
    2021-12-22 ~ dissolved
    IIF 51 - Director → ME
  • 9
    Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 11 - Director → ME
  • 10
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-07-01 ~ dissolved
    IIF 46 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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
    Officer
    2015-06-04 ~ now
    IIF 1 - Director → ME
    2015-07-27 ~ now
    IIF 43 - Director → ME
  • 12
    2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-04-02 ~ dissolved
    IIF 19 - Director → ME
    2020-04-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 13
    WASTE BASICS LIMITED - 2023-04-24
    2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-03 ~ dissolved
    IIF 20 - Director → ME
    IIF 55 - Director → ME
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 33 - 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 56 - Director → ME
    2011-10-27 ~ 2012-06-12
    IIF 32 - Director → ME
  • 3
    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 49 - Director → ME
    IIF 13 - Director → ME
  • 4
    TIMEC 1835 LIMITED - 2023-03-27
    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 57 - Director → ME
    IIF 4 - 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 9 - Director → ME
    2011-07-06 ~ 2024-10-29
    IIF 59 - Director → ME
    2011-03-07 ~ 2024-10-29
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - 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 22 - 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 48 - Director → ME
    2021-10-08 ~ 2024-10-29
    IIF 21 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-10-29
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-08 ~ 2024-10-29
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - 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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 62 - 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 14 - Director → ME
    IIF 50 - 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 25 - Ownership of shares – More than 50% but less than 75% OE
    2019-05-25 ~ 2022-03-10
    IIF 37 - 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 26 - 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 18 - Director → ME
    IIF 52 - 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 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 64 - Has significant influence or control OE
  • 14
    TIMEC 1833 LIMITED - 2023-04-24
    1 Barnfield Crescent, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-03-20 ~ 2024-10-29
    IIF 5 - Director → ME
    IIF 58 - 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 16 - Director → ME
    2021-09-30 ~ 2024-10-29
    IIF 54 - Director → ME
    Person with significant control
    2021-11-24 ~ 2021-11-24
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2021-09-20 ~ 2021-11-24
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - 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.