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

Mr Courtney Clift

    Related profiles found in government register
  • Mr Courtney Clift
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 47, Lanesborough Court, Newcastle Upon Tyne, NE3 3BZ, England

      IIF 1
    • Benton House, Benton House, Whitley Road, Newcastle Upon Tyne Ne12 9sw, NE12 9SW, United Kingdom

      IIF 2
  • Mr Courtney Aldo Clift
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Benton House, Benton Business Park, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 3
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 4
  • Clift, Courtney Aldo
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 5
  • Clift, Courtney Aldo
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Benton House, Benton Business Park, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 6
  • Mr Courtney Clift
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Gym Group, Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 7
  • Clift, Courtney
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Benton House, Benton House, Whitley Road, Newcastle Upon Tyne Ne12 9sw, NE12 9SW, United Kingdom

      IIF 8
  • Mr Courtney Aldo Clift
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SW

      IIF 9
    • Benton House, Benton Business Park, Bellway Industrial Estate, Newcastle Upon Tyne, Uk, NE12 9SW

      IIF 10
  • Clift, Courtney Aldo
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M, Hadrian Park Estate, Haltwhistle, Northumberland, NE49 0EX

      IIF 11
    • Benton House, Bellway Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE12 9SW, United Kingdom

      IIF 12 IIF 13
    • Benton House, Bellway Insustrial Estate, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 14
  • Clift, Courtney Aldo
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hadrian Enterprise Park, Haltwhistle, Northumberland, NE49 0EX, United Kingdom

      IIF 15
    • 15, Oakenshaw, Dumpling Hall, Newcastle Upon Tyne, NE15 7XF, United Kingdom

      IIF 16
    • 15, Oakenshaw, Dumpling Hall, Newcastle Upon Tyne, Tyne & Wear, NE15 7XF, England

      IIF 17
    • 15, Oakenshaw, Dumpling Hall, Newcastle Upon Tyne, Tyne And Wear, NE15 7XF, England

      IIF 18
  • Clift, Courtney Aldo
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 19
  • Clift, Courtney
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Gym Group, Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, United Kingdom

      IIF 20
  • Miss Brooke Elizabeth Clift
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 21
  • Clift, Courtney Aldo

    Registered addresses and corresponding companies
    • Benton House, Benton Business Park, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 22
  • Clift, Courtney

    Registered addresses and corresponding companies
    • Evolve Gym Group, Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, United Kingdom

      IIF 23
  • Clift, Brooke Elizabeth
    British customer service born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    CRS ROOFING SHEETS LTD - 2014-05-19
    CRS ALPHA LIMITED - 2013-06-07
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 14 - director → ME
  • 2
    Benton House, Benton Business Park, Bellway Ind Est, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 16 - director → ME
  • 3
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 19 - director → ME
  • 4
    Benton House Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2019-11-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    Benton House Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2012-11-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    EVOLVE GYM GROUP LIMITED - 2023-06-01
    Evolve Gym Group, Benton House Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 20 - director → ME
    2022-01-10 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Benton House Benton House, Whitley Road, Newcastle Upon Tyne Ne12 9sw, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,783,717 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2017-03-23 ~ 2020-03-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    132,121 GBP2017-08-28
    Officer
    2010-08-03 ~ 2011-10-03
    IIF 18 - director → ME
  • 4
    CRS (MIDLANDS) LTD - 2013-02-22
    COOL RECYCLING SERVICES LTD - 2011-02-11
    SHIRELINE SERVICES LTD - 2009-07-23
    1317 Melton Road, Syston, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-12 ~ 2012-08-06
    IIF 11 - director → ME
  • 5
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2005-12-12 ~ 2011-10-19
    IIF 17 - director → ME
  • 6
    Benton House Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2019-07-22 ~ 2019-11-22
    IIF 24 - director → ME
    2012-11-19 ~ 2019-07-22
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2010-03-22 ~ 2012-10-08
    IIF 15 - director → ME
  • 8
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-12-04 ~ 2019-12-18
    IIF 6 - director → ME
    2018-12-04 ~ 2019-12-18
    IIF 22 - secretary → ME
    Person with significant control
    2018-12-04 ~ 2021-03-04
    IIF 3 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.