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

Jones, Richard Martin Vaughan

    Related profiles found in government register
  • Jones, Richard Martin Vaughan
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA

      IIF 1
  • Jones, Richard Martin Vaughan
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Clydesdale Stud, Tarraby, Carlisle, CA3 0JS, United Kingdom

      IIF 2
  • Jones, Richard Martin Vaughan
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Martin Vaughan
    British solicitors born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE, United Kingdom

      IIF 29
  • Jones, Richard Martin Vaughan
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carradale, Paving Brow, Brampton, Cumbria, CA8 2AT

      IIF 30
    • icon of address 6, Victoria Place, Carlisle, CA1 1ES, United Kingdom

      IIF 31 IIF 32
    • icon of address 6, Victoria Place, Carlisle, Cumbria, CA1 1ES

      IIF 33
    • icon of address 6, Victoria Place, Carlisle, Cumbria, CA1 1ES, England

      IIF 34 IIF 35
    • icon of address Victoria House, Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2ST, England

      IIF 36
    • icon of address Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE, United Kingdom

      IIF 37
    • icon of address Rosehull Theatre, Moresby, Whitehaven, Cumbria, CA28 6SE

      IIF 38
  • Mr Richard Martin Vaughan Jones
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Clydesdale Stud, Tarraby, Carlisle, CA3 0JS, United Kingdom

      IIF 39
    • icon of address Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE, United Kingdom

      IIF 40
  • Jones, Richard Martin Vaughan
    British soilicitor born in August 1959

    Registered addresses and corresponding companies
    • icon of address 10 Chiswick Street, Carlisle, Cumbria, CA1 1HQ

      IIF 41
  • Jones, Richard Martin Vaughan
    British solicitor born in August 1959

    Registered addresses and corresponding companies
  • Jones, Richard Martin Vaughan
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2ST, England

      IIF 58 IIF 59
  • Jones, Richard Martin Vaughan
    English solicitor born in August 1959

    Registered addresses and corresponding companies
    • icon of address Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1NP

      IIF 60 IIF 61 IIF 62
  • Jones, Richard Martin Vaughan
    British

    Registered addresses and corresponding companies
  • Jones, Richard Martin Vaughan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Victoria House, Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2ST, England

      IIF 70
  • Jones, Richard Martin Vaughan
    English

    Registered addresses and corresponding companies
    • icon of address Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1NP

      IIF 71
  • Mr Richard Martin Vaughan Jones
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Victoria Place, Carlisle, Cumbria, CA1 1ES, England

      IIF 72
    • icon of address Victoria House, Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2ST, England

      IIF 73 IIF 74
    • icon of address Victoria House, Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2ST, United Kingdom

      IIF 75
    • icon of address Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE, United Kingdom

      IIF 76
    • icon of address Rosehull Theatre, Moresby, Whitehaven, Cumbria, CA28 6SE

      IIF 77
  • Jones, Richard Martin Vaughan

    Registered addresses and corresponding companies
  • Vaughan, Richard Martin

    Registered addresses and corresponding companies
    • icon of address 63 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HA

      IIF 86
child relation
Offspring entities and appointments
Active 3
  • 1
    BURNETTS SOLICITORS LLP - 2019-10-11
    icon of address Victoria House Wavell Drive, Rosehill Industrial Estate, Carlisle, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 18 Queen Anne Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 71 - Secretary → ME
  • 3
    WESTLAKES RESEARCH (TRADING) LIMITED - 1997-12-01
    LISTREWARD LIMITED - 1992-04-28
    icon of address C/o Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 65
  • 1
    icon of address 19 Lancaster Park Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 1997-01-29 ~ 1997-02-19
    IIF 60 - Director → ME
  • 2
    icon of address 8 Acton Court, Whitehaven, Cumbria, England
    Active Corporate (12 parents)
    Equity (Company account)
    8,135 GBP2024-12-31
    Officer
    icon of calendar 2005-08-18 ~ 2007-11-23
    IIF 47 - Director → ME
    icon of calendar 2005-08-18 ~ 2007-11-23
    IIF 63 - Secretary → ME
  • 3
    A.T.C. TRAVEL SERVICES LIMITED - 2003-05-30
    icon of address C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    588,004 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-07-23 ~ 2023-04-27
    IIF 80 - Secretary → ME
  • 4
    ADVENTURE SUNDERLAND LTD. - 2018-03-21
    THE MARINE ACTIVITIES CENTRE (SUNDERLAND) - 2018-01-17
    THE MARINE ACTIVITIES CENTRE (SUNDERLAND) LIMITED - 1996-03-04
    icon of address Marine Activities Centre, North Dock Roker, Sunderland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1996-08-06
    IIF 21 - Director → ME
  • 5
    LEASEDOUBLE LIMITED - 1991-10-22
    icon of address C/o Pallion Engineering Limited, Pallion Yard, Sunderland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1991-06-24 ~ 1991-12-06
    IIF 61 - Director → ME
  • 6
    icon of address 6b Planet Business Centre, Planet Place, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,714 GBP2024-03-31
    Officer
    icon of calendar 2017-07-11 ~ 2017-07-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-07-12
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    icon of address King Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    585,056 GBP2017-12-11
    Officer
    icon of calendar 2007-06-22 ~ 2007-07-02
    IIF 48 - Director → ME
  • 8
    SOLVECLEAR LIMITED - 2008-06-18
    icon of address Victoria House Wavell Drive, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,604 GBP2023-12-31
    Officer
    icon of calendar 2002-05-16 ~ 2022-10-11
    IIF 36 - Director → ME
    icon of calendar 2002-05-16 ~ 2022-10-11
    IIF 70 - Secretary → ME
  • 9
    icon of address Victoria House Wavell Drive, Rosehill Industrial Estate, Carlisle
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-11 ~ 2023-04-01
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2021-11-30
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    icon of address 9 The Abbey, Carlisle, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    5,761 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-09-14
    IIF 34 - Director → ME
  • 11
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1994-08-05
    IIF 17 - Director → ME
  • 12
    EIWN 37 LIMITED - 1996-03-29
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-27
    IIF 4 - Director → ME
  • 13
    SIR JOSEPH ISHERWOOD LIMITED - 1993-06-15
    EIWN 8 LIMITED - 1993-05-17
    icon of address Centre For Advanced Industry, Coble Dene Royal Quays, North Shields, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    774,426 GBP2021-12-31
    Officer
    icon of calendar 1993-03-23 ~ 1993-06-16
    IIF 20 - Director → ME
  • 14
    icon of address Room 11, Redhills House, Penrith Redhills Lane, Redhills, Penrith, England
    Converted / Closed Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    11,848 GBP2023-03-31
    Officer
    icon of calendar 2006-06-22 ~ 2007-10-16
    IIF 57 - Director → ME
  • 15
    icon of address Dalmar House Barras Lane, Dalston, Carlisle
    Active Corporate (5 parents)
    Equity (Company account)
    27,434 GBP2024-03-31
    Officer
    icon of calendar 2014-09-17 ~ 2014-09-18
    IIF 3 - Director → ME
  • 16
    icon of address Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2007-09-05 ~ 2010-10-06
    IIF 11 - Director → ME
    icon of calendar 2007-09-05 ~ 2010-10-06
    IIF 82 - Secretary → ME
  • 17
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-07-05 ~ 2007-01-24
    IIF 54 - Director → ME
  • 18
    icon of address Unit 4a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2015-10-19
    IIF 31 - Director → ME
  • 19
    EIWN 56 LIMITED - 1997-11-28
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    65,610 GBP2023-12-31
    Officer
    icon of calendar 1997-05-06 ~ 1997-11-20
    IIF 18 - Director → ME
  • 20
    ADVANTAGE FOCUS PARTNERSHIP LIMITED - 2019-12-04
    icon of address 22a Bank Street, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-26
    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
  • 21
    icon of address Lsl Estate Management Limited, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-08-31
    Officer
    icon of calendar 2005-08-12 ~ 2007-01-24
    IIF 49 - Director → ME
  • 22
    GRF (FARMS) LIMITED - 2013-07-31
    EIWN 42 LIMITED - 1996-06-26
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,426 GBP2024-06-30
    Officer
    icon of calendar 1996-06-13 ~ 1997-06-19
    IIF 26 - Director → ME
  • 23
    icon of address Edgehill Road, Harraby, Carlisle, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2003-12-23
    IIF 46 - Director → ME
  • 24
    icon of address Bassenthwaite Lake, Cockermouth, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-08 ~ 2008-01-02
    IIF 51 - Director → ME
  • 25
    icon of address Bassenthwaite Lake, Cockermouth, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-02
    IIF 41 - Director → ME
  • 26
    EIWN 47 LIMITED - 1997-02-03
    icon of address Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-10-09 ~ 1997-05-09
    IIF 9 - Director → ME
    icon of calendar 1997-05-09 ~ 1999-09-06
    IIF 86 - Secretary → ME
  • 27
    icon of address Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-13 ~ 1997-05-09
    IIF 23 - Director → ME
    icon of calendar 1997-05-09 ~ 1999-01-27
    IIF 83 - Secretary → ME
  • 28
    icon of address Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-11 ~ 1996-11-25
    IIF 28 - Director → ME
  • 29
    KAPRUN
    - now
    ROMANS WAY 123 - 2023-02-02
    icon of address Cedar Barn, How Mill, Brampton, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2022-12-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2022-12-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 30
    icon of address Northumberland College, College Road, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-19 ~ 1996-12-17
    IIF 16 - Director → ME
  • 31
    BRACE TACKLE LIMITED - 1992-11-23
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-03 ~ 1993-06-30
    IIF 8 - Director → ME
  • 32
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-28 ~ 1999-03-24
    IIF 15 - Director → ME
  • 33
    icon of address Lloyd Limited, Kingstown Broadway, Kingstown Industrial Estate, Carlisle, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2005-07-01
    IIF 43 - Director → ME
    icon of calendar 2003-06-23 ~ 2005-07-01
    IIF 78 - Secretary → ME
  • 34
    icon of address Logic House Allenbrook Road, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,691 GBP2024-08-31
    Officer
    icon of calendar 2015-09-07 ~ 2015-10-09
    IIF 32 - Director → ME
  • 35
    EIWN 55 LIMITED - 1998-01-23
    icon of address Glen View, 6 Meadowfield Road, Stocksfield, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1998-01-12
    IIF 6 - Director → ME
  • 36
    icon of address 6 Skelgillside Workshops, Nenthead Road, Alston, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    116,356 GBP2023-10-31
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-22
    IIF 45 - Director → ME
    icon of calendar 2005-09-13 ~ 2005-09-22
    IIF 79 - Secretary → ME
  • 37
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-06-21 ~ 2006-11-13
    IIF 50 - Director → ME
  • 38
    DIVEPLAY LIMITED - 1991-03-06
    icon of address Pallion Yard, Pallion, Sunderland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,209,548 GBP2023-12-31
    Officer
    icon of calendar 1991-04-12 ~ 1991-05-20
    IIF 62 - Director → ME
    icon of calendar 1991-05-20 ~ 1991-10-23
    IIF 85 - Secretary → ME
  • 39
    icon of address Pallion Yard, Sunderland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -64,532 GBP2015-12-31
    Officer
    icon of calendar 1991-11-26 ~ 1991-12-10
    IIF 14 - Director → ME
    icon of calendar 1991-11-26 ~ 1991-12-10
    IIF 69 - Secretary → ME
  • 40
    icon of address Carlisle House Townhead Road, Dalston, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,789 GBP2023-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2017-12-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2017-12-12
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    BELLS OF ASHINGTON TRANSPORT LIMITED - 2004-08-23
    EIWN 40 LIMITED - 1996-05-30
    icon of address . Northumberland Business Park West, Cramlington, Northumberland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-04-04 ~ 1996-05-31
    IIF 27 - Director → ME
  • 42
    icon of address C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-07 ~ 2001-04-17
    IIF 84 - Secretary → ME
  • 43
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-04-16 ~ 2004-11-29
    IIF 52 - Director → ME
  • 44
    icon of address Appletreewick Brigwood, Haydon Bridge, Hexham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,499 GBP2024-06-30
    Officer
    icon of calendar 1992-09-29 ~ 2008-06-21
    IIF 81 - Secretary → ME
  • 45
    ROMANS WAY NOVEMBER LIMITED - 2022-11-21
    icon of address Old Clydesdale Stud, Tarraby, Carlisle, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-11 ~ 2022-11-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ 2022-11-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 46
    icon of address Rosehill Theatre, Moresby, Whitehaven, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2017-08-07
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-08-23
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 47
    EIWN 15 LIMITED - 1994-02-18
    icon of address 15 Ryton Hall Drive, Ryton, Gateshead Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-21 ~ 1994-01-11
    IIF 22 - Director → ME
  • 48
    icon of address Story Homes Limited, Story House Lords Way, Kingmoor Business Park, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-18 ~ 2007-01-24
    IIF 44 - Director → ME
  • 49
    STAPLETON HOLDINGS LIMITED - 2001-01-15
    EIWN 20 LIMITED - 1994-09-20
    icon of address Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1994-09-08
    IIF 13 - Director → ME
  • 50
    STENESS ESTATES LIMITED - 1995-06-30
    EIWN 29 LIMITED - 1995-06-05
    icon of address Springhill, Aydon Road, Corbridge, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1,821,674 GBP2024-12-31
    Officer
    icon of calendar 1995-01-10 ~ 1995-09-15
    IIF 12 - Director → ME
    icon of calendar 1995-09-15 ~ 1996-08-01
    IIF 67 - Secretary → ME
  • 51
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-13
    IIF 25 - Director → ME
  • 52
    TALKING TARN AMATEUR ROWING CLUB LIMITED - 2015-11-17
    icon of address Ttarc Boathouse, Tarn Road, Brampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    161,315 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2015-11-20
    IIF 33 - Director → ME
  • 53
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-09-23 ~ 1994-12-14
    IIF 7 - Director → ME
  • 54
    TREMCO ILLBRUCK LIMITED - 2016-01-15
    COMPRIBAND LIMITED - 2006-06-19
    EIWN 11 LIMITED - 1994-02-21
    icon of address 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-23 ~ 1993-12-15
    IIF 5 - Director → ME
  • 55
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-06-21 ~ 2008-05-12
    IIF 55 - Director → ME
  • 56
    EIWN 24 LIMITED - 1995-01-16
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-09-23 ~ 1994-12-14
    IIF 10 - Director → ME
  • 57
    FASTFLOW PIPELINE SERVICES LIMITED - 2022-03-15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-12-16 ~ 1992-03-10
    IIF 24 - Director → ME
    icon of calendar 1991-12-16 ~ 1992-03-10
    IIF 68 - Secretary → ME
  • 58
    EIWN 53 LIMITED - 1997-12-02
    icon of address Sutherland Building, Northumbria University, Ellison Place, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-29 ~ 1997-07-31
    IIF 19 - Director → ME
  • 59
    icon of address Carradale, Paving Brow, Brampton, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,255,177 GBP2024-03-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-01-27
    IIF 30 - Director → ME
  • 60
    TWP 63 LIMITED - 1995-08-23
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Active Corporate
    Officer
    icon of calendar 1995-07-10 ~ 1996-09-10
    IIF 1 - Director → ME
  • 61
    APEXPOPPY PROPERTY MANAGEMENT LIMITED - 2006-01-19
    icon of address Lsl Estate Management Limited, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2006-01-13 ~ 2007-12-07
    IIF 53 - Director → ME
  • 62
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2021-06-01
    IIF 66 - Secretary → ME
  • 63
    icon of address Barnett Waddingham Llp, Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2010-10-11
    IIF 65 - Secretary → ME
  • 64
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-07-04 ~ 2007-01-24
    IIF 42 - Director → ME
  • 65
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-04-18 ~ 2007-01-24
    IIF 56 - 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.