1
1798 PROPERTIES LTD
- now 16229231 SC582644, 15848595, 15011711Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SCOTRO MECHANICAL LTD - 2025-08-05
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-01-01 ~ now
IIF 16 - Director → ME
Person with significant control
2026-01-01 ~ now
IIF 95 - Ownership of shares – 75% or more → OE
2
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2020-04-01 ~ 2021-07-10
IIF 46 - Director → ME
3
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Active Corporate (5 parents)
Officer
2022-06-09 ~ 2023-02-20
IIF 53 - Director → ME
2023-02-14 ~ 2024-05-01
IIF 84 - Secretary → ME
4
Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Officer
2019-06-25 ~ 2024-04-12
IIF 4 - Director → ME
2025-12-23 ~ now
IIF 1 - Director → ME
Person with significant control
2019-06-25 ~ 2019-06-25
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
5
ARTISTRY BATHROOMS ( DOMESTIC ) LTD
16660924 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-03-16 ~ now
IIF 18 - Director → ME
Person with significant control
2026-03-16 ~ now
IIF 96 - Ownership of shares – 75% or more → OE
6
212 - 214, Park Road, Stanley, County Durham
Dissolved Corporate (1 parent)
Officer
2012-11-19 ~ dissolved
IIF 33 - Director → ME
7
212 - 214 Park Road, Stanley, County Durham
Active Corporate (3 parents)
Officer
2012-11-26 ~ now
IIF 25 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 107 - Has significant influence or control → OE
8
BROOKSIDE PROPERTIES ( NE ) LTD
11810795 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Active Corporate (3 parents)
Officer
2020-09-01 ~ 2021-02-01
IIF 47 - Director → ME
Person with significant control
2020-09-01 ~ 2021-02-01
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
9
44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2014-01-13 ~ dissolved
IIF 60 - Director → ME
10
452-474 Westgate Road, Newcastle Upon Tyne, England
Dissolved Corporate (3 parents)
Officer
2022-07-01 ~ dissolved
IIF 51 - Director → ME
11
CARDEHAR LIMITED - now
CARRAHAR LIMITED - 2016-05-16
JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
CROWN EMBROIDERY LTD
- 2011-09-15
05872813 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
Active Corporate (5 parents, 8 offsprings)
Officer
2006-07-11 ~ 2008-12-15
IIF 67 - Secretary → ME
12
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (1 parent)
Officer
2024-08-19 ~ now
IIF 20 - Director → ME
Person with significant control
2024-08-19 ~ now
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
13
CVM OUTDOOR LTD - 2012-10-04
86 - 90 Paul Street, London
Dissolved Corporate (2 parents)
Officer
2012-11-01 ~ dissolved
IIF 31 - Director → ME
14
COBALT CONSTRUCTION NE LTD
- now 06312121SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (6 parents)
Officer
2019-05-01 ~ 2022-08-01
IIF 6 - Director → ME
15
COMMUNITY ASSISTANCE NE LTD
- now 12987108KENTON FOODBANK LTD
- 2023-02-21
12987108POLISH 'N' GO DETAILING LTD
- 2022-06-13
12987108 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (4 parents)
Officer
2020-10-30 ~ 2024-10-01
IIF 10 - Director → ME
Person with significant control
2020-10-30 ~ 2024-10-01
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
16
CHESSHIRE-HOPE CONSULTANCY LTD
- 2011-01-19
05962270 26 Canterbury Way, Jarrow, Tyne & Wear
Dissolved Corporate (2 parents)
Officer
2006-10-10 ~ dissolved
IIF 69 - Secretary → ME
17
2 Beech Avenue, Houghton Le Spring
Dissolved Corporate (3 parents)
Officer
2007-09-19 ~ dissolved
IIF 61 - Secretary → ME
18
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Active Corporate (2 parents)
Officer
2014-10-15 ~ now
IIF 22 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
19
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (1 parent)
Officer
2020-05-22 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2020-05-22 ~ dissolved
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
20
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2017-01-30 ~ now
IIF 15 - Director → ME
Person with significant control
2017-01-30 ~ now
IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
21
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2023-08-14 ~ 2024-02-16
IIF 42 - Director → ME
Person with significant control
2023-08-14 ~ 2025-11-01
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
22
34/20 Simpson Loan, Edinburgh, Midlothian
Dissolved Corporate (4 parents)
Officer
2020-06-20 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2020-06-20 ~ dissolved
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
23
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2023-03-01 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2023-03-01 ~ dissolved
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
24
Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
Dissolved Corporate (1 parent)
Officer
2011-02-10 ~ dissolved
IIF 29 - Director → ME
25
GEON TRAINING SOLUTIONS LTD
- now 09838273ACHIEVE NORTH EAST LIMITED
- 2020-01-31
09838273 Unit 2 Kingfisher House, Kingsway, Gateshead
Active Corporate (9 parents)
Officer
2020-01-22 ~ 2021-01-18
IIF 9 - Director → ME
26
Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2022-12-01 ~ dissolved
IIF 35 - Director → ME
27
H & V PRODUCT SOLUTIONS LIMITED
04987783 23 Springwell Drive, Beighton, Sheffield
Active Corporate (4 parents)
Officer
2003-12-08 ~ 2004-11-29
IIF 66 - Secretary → ME
28
2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-11-27 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2019-11-27 ~ dissolved
IIF 90 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
Active Corporate (3 parents)
Officer
2022-05-31 ~ 2023-02-20
IIF 54 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 88 - Secretary → ME
2022-05-31 ~ 2022-06-05
IIF 81 - Secretary → ME
30
JAMIE CARRAHAR LIMITED - now
JIJC LOGISTICS LTD
- 2009-01-06
06127418 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
Active Corporate (6 parents, 2 offsprings)
Officer
2007-02-26 ~ 2008-10-01
IIF 68 - Secretary → ME
31
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Voluntary Arrangement Corporate (4 parents)
Officer
2022-06-09 ~ 2023-02-20
IIF 24 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 86 - Secretary → ME
32
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (4 parents)
Officer
2025-12-01 ~ now
IIF 21 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 103 - Ownership of shares – 75% or more → OE
33
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2014-06-13 ~ dissolved
IIF 72 - Director → ME
34
110 Cedar Road, Newcastle Upon Tyne, England
Dissolved Corporate (2 parents)
Officer
2021-07-01 ~ 2021-07-12
IIF 45 - Director → ME
35
LABOUR 4 U (UK) NORTH EAST LIMITED
- now 08270524LABOUR 4 U (UK) LIMITED - 2013-01-25
Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2019-10-01 ~ dissolved
IIF 34 - Director → ME
36
LAKELAND TIMBER FRAMED HOMES LIMITED
08665592 20 Old Bailey, London
Dissolved Corporate (3 parents)
Officer
2015-03-10 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
37
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2023-10-04 ~ 2024-03-01
IIF 43 - Director → ME
Person with significant control
2023-10-01 ~ 2024-03-01
IIF 111 - Ownership of shares – 75% or more → OE
38
2 Beech Avenue, Houghton Le Spring, Tyne And Wear
Dissolved Corporate (2 parents)
Officer
2005-05-23 ~ dissolved
IIF 64 - Secretary → ME
39
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents)
Officer
2022-12-01 ~ dissolved
IIF 39 - Director → ME
40
MAKE YOUR WAY COMMUNITY INTEREST COMPANY
08439609 Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
Liquidation Corporate (8 parents)
Officer
2016-01-01 ~ now
IIF 26 - Director → ME
2015-12-02 ~ now
IIF 83 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 89 - Has significant influence or control → OE
41
MAKE YOUR WAY NORTH EAST COMMUNITY INTEREST COMPANY
15287483 177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
Active Corporate (4 parents)
Officer
2023-11-15 ~ now
IIF 59 - Director → ME
Person with significant control
2024-06-01 ~ now
IIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
42
Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2019-05-14 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2019-05-14 ~ dissolved
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of shares – 75% or more → OE
43
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (2 parents)
Officer
2026-02-01 ~ now
IIF 19 - Director → ME
44
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-15 ~ now
IIF 23 - Director → ME
Person with significant control
2024-08-15 ~ now
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
45
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2021-07-07 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2021-07-07 ~ dissolved
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 78 - Right to appoint or remove directors → OE
46
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2011-09-30 ~ dissolved
IIF 27 - Director → ME
47
The Watergate, 42 Leeds & Bradford Road, Leeds, West Yorkshire
Liquidation Corporate (1 parent)
Officer
2018-11-07 ~ 2018-12-29
IIF 108 - Director → ME
2018-12-29 ~ now
IIF 7 - Director → ME
Person with significant control
2018-11-07 ~ 2020-03-01
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – 75% or more → OE
2020-03-01 ~ now
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
48
O & A ELECTRICAL SERVICES LTD
- now 08355680O & A OFFSHORE SERVICES LTD
- 2013-10-24
08355680 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
Dissolved Corporate (1 parent)
Officer
2013-01-10 ~ dissolved
IIF 73 - Director → ME
49
D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-02-10 ~ dissolved
IIF 48 - Director → ME
50
PARKER KNIGHT NEWCASTLE DEVELOPMENT LTD
11880820 7 Riversdale Court, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2022-06-13 ~ 2023-01-02
IIF 50 - Director → ME
51
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (1 parent)
Officer
2020-10-29 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2020-10-29 ~ dissolved
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → OE
52
1 Sunny Corner, Coombe, St Austell, Cornwall
Dissolved Corporate (4 parents)
Officer
2000-08-01 ~ 2001-09-24
IIF 63 - Secretary → ME
53
PRECISION ACCOUNTANCY SOLUTIONS LTD
- now 12703417PRECISION VALETING ( NE ) LTD
- 2020-08-11
12703417 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (1 parent)
Officer
2020-06-29 ~ now
IIF 11 - Director → ME
Person with significant control
2020-06-29 ~ now
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of shares – 75% or more → OE
54
PRS INCLUSION & TRAINING SERVICES LTD - now
PRS INCLUSION SERVICES LTD
- 2024-08-28
05962269CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD
- 2011-01-19
05962269 One Trinity Green, Eldon Street, South Shields, England
Active Corporate (3 parents)
Officer
2006-10-10 ~ 2012-05-01
IIF 65 - Secretary → ME
55
9 Mowbray Court, West Tanfield, Ripon, United Kingdom
Active Corporate (9 parents)
Officer
2019-10-15 ~ 2021-06-08
IIF 52 - Director → ME
56
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-08-13 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
57
D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-10-06 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2016-10-06 ~ dissolved
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Has significant influence or control → OE
IIF 104 - Ownership of shares – 75% or more → OE
58
2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (2 parents)
Officer
2021-08-20 ~ 2024-10-01
IIF 14 - Director → ME
Person with significant control
2021-08-20 ~ 2024-10-01
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
59
RMP BUSINESS SERVICES NE LTD
- now 12643741T & D DEVELOPMENTS LTD
- 2022-07-19
12643741 2 Beech Avenue, Houghton Le Spring, England
Dissolved Corporate (3 parents)
Officer
2020-06-03 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
60
RMP COMPANY SECRETARIAL SERVICES LTD - now
CIRRUS DESIGN NE LTD
- 2019-04-25
10237454 2 Beech Avenue, Houghton Le Spring, England
Active Corporate (3 parents)
Officer
2016-06-17 ~ 2018-09-16
IIF 8 - Director → ME
61
ROLL WITH IT ( SOUTH SHIELDS ) LTD - now
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
Active Corporate (5 parents)
Officer
2025-12-01 ~ 2026-03-01
IIF 12 - Director → ME
Person with significant control
2025-12-01 ~ 2026-03-01
IIF 101 - Ownership of shares – 75% or more → OE
62
Reclamation House, Stargate, Ryton, Tyne And Wear, England
Active Corporate (5 parents, 4 offsprings)
Officer
2020-04-24 ~ 2020-12-07
IIF 55 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 85 - Secretary → ME
63
The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
Liquidation Corporate (3 parents, 2 offsprings)
Officer
2021-12-01 ~ 2023-02-20
IIF 32 - Director → ME
2023-02-20 ~ 2024-05-01
IIF 87 - Secretary → ME
64
TEES VALLEY PARKING ENFORCEMENT LTD
06856659 Office 8 70 Victoria Road, Darlington, Co Durham
Dissolved Corporate (4 parents)
Officer
2009-03-24 ~ dissolved
IIF 62 - Secretary → ME
65
2 Beech Avenue, Houghton Le Spring, England
Active Corporate (5 parents)
Officer
2025-12-01 ~ now
IIF 13 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 97 - Ownership of shares – 75% or more → OE
66
THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED
03602091 C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
Dissolved Corporate (15 parents)
Officer
2005-10-11 ~ dissolved
IIF 71 - Secretary → ME
67
2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2010-11-24 ~ dissolved
IIF 28 - Director → ME
68
Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2001-04-17 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
69
Langley House Park Road, East Finchley, London
Dissolved Corporate (6 parents)
Officer
1997-07-17 ~ 2000-03-29
IIF 70 - Secretary → ME