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

Hall, Richard Stephen

    Related profiles found in government register
  • Hall, Richard Stephen
    British business person born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Boat House, Lochgoilhead, Cairndow, PA24 8AE, Scotland

      IIF 1
  • Hall, Richard Stephen
    British director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardroy Outdoor Education Centre, Lochgoilhead, Cairndow, PA24 8AE, Scotland

      IIF 2
    • icon of address Clement Millar, Spiersbridge House, 1 Spiersbridge Way, Glasgow, G46 8NG, United Kingdom

      IIF 3
    • icon of address Scottcourt House, West Princes Street, Helensburgh, G84 8BP, United Kingdom

      IIF 4
  • Hall, Richard Stephen
    British self employed born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Boat House, Loch Goil Cruisers, Lochgoilhead, Argyll, PA24 8AE, United Kingdom

      IIF 5
  • Hall, Richard Stephen
    British functions organiser born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 6
  • Mr Richard Stephen Hall
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Boat House, Lochgoilhead, Cairndow, PA24 8AE, Scotland

      IIF 7
    • icon of address Clement Millar, Spiersbridge House, 1 Spiersbridge Way, Glasgow, G46 8NG, United Kingdom

      IIF 8
    • icon of address Scottcourt House, West Princes Street, Helensburgh, G84 8BP, United Kingdom

      IIF 9
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 10
  • Hall, Richard Stephen
    British functions organiser

    Registered addresses and corresponding companies
    • icon of address 1 Woodside Terrace, Cadmore End, High Wycombe, Buckinghamshire, HP14 3PE

      IIF 11
  • Hall, Richard
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 724, Capability Green, Luton, LU1 3LU, England

      IIF 12
  • Hall, Richard
    British co director born in March 1966

    Registered addresses and corresponding companies
    • icon of address The Mount, 30 West Road, Ponteland, Tyne & Wear, NE20 9SX

      IIF 13
  • Hall, Richard
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address The Mount, 30 West Road, Ponteland, Tyne & Wear, NE20 9SX

      IIF 14
  • Hall, Richard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Richard Hall
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 724, Capability Green, Luton, LU1 3LU, England

      IIF 16
  • Hall, Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 17 IIF 18
    • icon of address Office 4b Austin House, Sanderson Arcade, Morpeth, NE61 1NS, United Kingdom

      IIF 19
    • icon of address 14a, Back West Avenue Gosforth, Newcastle Upon Tyne, NE3 4ES, England

      IIF 20
    • icon of address 14a/ Innovation House, Back West Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4ES, England

      IIF 21
    • icon of address 14a, West Avenue, Newcastle Upon Tyne, NE3 4ES, United Kingdom

      IIF 22
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 23
    • icon of address Suite 7, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 24
    • icon of address Suite 7, 58 Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5UD, England

      IIF 25
  • Hall, Richard
    British it consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 14a Back West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES, England

      IIF 26
  • Hall, Richard
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 27
  • Hall, Richard
    British manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Hall, Richard Stephen

    Registered addresses and corresponding companies
    • icon of address The Boat House, Lochgoilhead, Cairndow, PA24 8AE, Scotland

      IIF 29
    • icon of address The Boat House, Road C6, Lochgoilhead, Argyll, PA24 8AE, Scotland

      IIF 30
  • Hall, Richard
    British entrepreneur born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Hall, Richard
    Jamaican electrician born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dudsbury Road, Dartford, DA1 3BU, England

      IIF 32
  • Hall, Richard
    British architect born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Hall, Richard
    British architectural technologist born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shirebrook Business Centre, Border Road, Shirebrook, Mansfield, NG20 8TB, United Kingdom

      IIF 34
  • Hall, Richard
    British chartered architectural technologist born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shirebrook Business Centre, Border Road, Shirebrook, Mansfield, NG20 8TB, United Kingdom

      IIF 35 IIF 36
  • Hall, Richard
    British designer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lord Roberts Road, Beverley, HU17 9BE, United Kingdom

      IIF 37
  • Hall, Richard
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 38
  • Hall, Richard
    British plasterer born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ash Drive, South Molton, EX36 3FA, England

      IIF 39
  • Hall, Richard
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 40
    • icon of address Unit 5, Bakers Road, Nelson Park West, Cramlington, NE23 1WL, United Kingdom

      IIF 41
    • icon of address Unit 5 Bvillage Endeavour Park, Bakers Road, Nelson Park West, Cramlington, NE23 1WL, United Kingdom

      IIF 42
    • icon of address 4b Austin House, Sanderson Arcade, Morpeth, Northumberland, NE61 1NS, England

      IIF 43
    • icon of address Office 4b Austin House, Sanderson Arcade, Morpeth, Tyne And Wear, NE1 5UD, England

      IIF 44
    • icon of address Suite 7, 58, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 45
  • Hall, Richard
    British tax consultant born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 46
  • Hall, Richard
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 47
  • Clarke, Richard Charles Simeon
    British architectural technologist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dhamma Dipa, Pencoyd, St. Owens Cross, Hereford, HR2 8NG

      IIF 48
  • Hall, Richard
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, High Street, Hull, North Humberside, HU1 1NQ

      IIF 49
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50 IIF 51
  • Mr Richard Hall
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF

      IIF 52 IIF 53
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 54
    • icon of address Office 4b Austin House, Sanderson Arcade, Morpeth, NE61 1NS, United Kingdom

      IIF 55
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 56
    • icon of address Suite 7, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 57
    • icon of address Suite 7, 58 Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5UD, England

      IIF 58
  • Richard Hall
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Mr Richard Hall
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
  • Mr Richard Hall
    Jamaican born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dudsbury Road, Dartford, DA1 3BU, England

      IIF 61
  • Mr Richard Hall
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62 IIF 63
  • Mr Richard Hall
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 64
  • Mr Richard Hall
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bakers Road, Nelson Park West, Cramlington, NE23 1WL, United Kingdom

      IIF 65
    • icon of address Unit 5 Bvillage Endeavour Park, Bakers Road, Nelson Park West, Cramlington, NE23 1WL, United Kingdom

      IIF 66
    • icon of address 4b Austin House, Sanderson Arcade, Morpeth, Northumberland, NE61 1NS, England

      IIF 67
    • icon of address Office 4b Austin House, Sanderson Arcade, Morpeth, Tyne And Wear, NE1 5UD, England

      IIF 68
    • icon of address Suite 7, 58, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 69
  • Mr Richard Hall
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 70
  • Richard Hall
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ash Drive, South Molton, EX36 3FA, England

      IIF 71
  • Hall, Richard

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • icon of address 3, Ash Drive, South Molton, EX36 3FA, England

      IIF 73
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 1a Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,368 GBP2023-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Ardroy Outdoor Education Centre, Lochgoilhead, Cairndow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 161 High Street, Hull, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to surplus assets - More than 50% but less than 75%OE
  • 6
    icon of address Suite 3 Chalkwell Lawns 648-656 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 4b Austin House, Sanderson Arcade, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 8
    GLOBAL TAXATION CONSULTANTS LTD - 2014-03-10
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    78,746 GBP2017-07-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 9
    icon of address Unit 5 Bvillage Endeavour Park Bakers Road Nelson Park West, Nelson Park West, Cramlington, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5 Bakers Road, Nelson Park West, Cramlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Boat House, Road C6, Lochgoilhead, Argyll, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-12-16 ~ now
    IIF 30 - Secretary → ME
  • 12
    icon of address The Boat House, Lochgoilhead, Cairndow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -33,135 GBP2023-12-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address Suite 7 58 Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-23
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 5 B Village Endeavour Park, Bakers Road, Nelson Park West, Cramlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Clement Millar Spiersbridge House, 1 Spiersbridge Way, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Blyth Workspace Commissioners Quay, Quay Road, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address Suite 7 58, Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    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
  • 20
    icon of address 170 Church Road Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    icon of address 724 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,620 GBP2020-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 22
    icon of address Scottcourt House, West Princes Street, Helensburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,708 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 5 Lord Roberts Road, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address Capital Allowances Consultants Ltd, Blyth Workspace Commissioners Quay, Quay Road, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Has significant influence or controlOE
  • 25
    icon of address 3 Ash Drive, South Molton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-01-22 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    icon of address 12 Dudsbury Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 27
    XERII GROUP LIMITED - 2016-07-16
    PEPPS XERII GROUP LIMITED - 2015-12-24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 28
    SAVOIR FAIRE (MARQUEES) LIMITED - 2020-11-09
    TASKSTATE LIMITED - 1992-04-06
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Capital Allowances Consultants Ltd, Blyth Workspace Commissioners Quay, Quay Road, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ 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
    IIF 52 - Has significant influence or controlOE
  • 30
    icon of address Unit 5 Bvillage Endeavour Park Bakers Road, Nelson Park West, Cramlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 31
    icon of address Suite 7 C/o Genie Tax, Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Suite 3 Chalkwell Lawns 648-656 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2004-12-31
    IIF 14 - Director → ME
  • 2
    CAPITAL ALLOWANCES CONSULTANTS LIMITED - 2014-03-07
    GLOBAL MANAGEMENT SUPPORT LIMITED - 2013-10-11
    ELEPHANT TECHNOLOGIES LIMITED - 2013-06-11
    BEST ADVICE WEALTH MANAGEMENT LIMITED - 2012-09-28
    icon of address Innovation House 14a Back West Avenue, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2014-08-20
    IIF 26 - Director → ME
  • 3
    icon of address Suite 7 58 Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-23
    Officer
    icon of calendar 2018-04-25 ~ 2020-06-10
    IIF 46 - Director → ME
  • 4
    icon of address Unit H28 The Avenues, Eleventh Avenue North, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2014-02-10
    IIF 22 - Director → ME
  • 5
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,116 GBP2017-09-30
    Officer
    icon of calendar 2013-07-08 ~ 2013-07-17
    IIF 21 - Director → ME
  • 6
    icon of address Shirebrook Business Centre Border Road, Shirebrook, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2019-08-19
    IIF 35 - Director → ME
  • 7
    icon of address Shirebrook Business Centre Border Road, Shirebrook, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2019-08-19
    IIF 36 - Director → ME
  • 8
    COLDSTREAM COMMERCIAL BROKERS LTD - 2019-07-03
    icon of address Suite 7 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-30 ~ 2019-06-21
    IIF 24 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-06-21
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address Shirebrook Business Centre Border Road, Mansfield, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-05
    IIF 34 - Director → ME
  • 10
    SAVOIR FAIRE (MARQUEES) LIMITED - 2020-11-09
    TASKSTATE LIMITED - 1992-04-06
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-30 ~ 2000-03-20
    IIF 11 - Secretary → ME
  • 11
    icon of address Capital Allowances Consultants Ltd, Blyth Workspace Commissioners Quay, Quay Road, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2015-09-16
    IIF 20 - Director → ME
  • 12
    icon of address Dhamma Dipa Pencoyd, St. Owens Cross, Hereford
    Active Corporate (8 parents)
    Equity (Company account)
    -90,053 GBP2024-05-31
    Officer
    icon of calendar 2017-07-03 ~ 2019-04-04
    IIF 48 - 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.