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

Gerald Krasner

    Related profiles found in government register
  • Gerald Krasner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 1
  • Gerald Maurice Krasner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gerald Maurice Krasner
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 10
    • 60, Highgate, Durham, County Durham, DH1 4GA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 14
    • Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 15
  • Krasner, Gerald Maurice
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Pennine View, Birstall, Batley, West Yorkshire, WF17 9NF, England

      IIF 16 IIF 17
    • 4th Floor Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 11 Carlton Terrace, Jesmond, Newcastle Upon Tyne, NE2 4PQ

      IIF 21
  • Krasner, Gerald Maurice
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Highgate, Durham, DH1 4GA, England

      IIF 22
    • Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 23
    • 79, Grovehill Road, Redhill, Surrey, RH1 6DB, United Kingdom

      IIF 24
  • Krasner, Gerald Maurice
    British chartered accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Highgate, Durham, County Durham, DH1 4GA, United Kingdom

      IIF 25 IIF 26
  • Gerald Maurice Krasner
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 27
  • Mr Gerald Maurice Krasner
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 60, Highgate, Durham, DH1 4GA, England

      IIF 28
    • Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, England

      IIF 29
    • 79, Grovehill Road, Redhill, Surrey, RH1 6DB, United Kingdom

      IIF 30
  • Krasner, Gerald Maurice
    born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Carlton Terrace, Jesmond, Newcastle-upon-tyne, NE2 4PP, United Kingdom

      IIF 31 IIF 32
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 37 IIF 38
  • Krasner, Gerald Maurice
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ironworks Business Centre, Castle Laurie Works, Falkirk, Bankside, FK2 7XE, Scotland

      IIF 39
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 40
    • Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 41 IIF 42
    • Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 43
    • Melon Accountants Ltd, Suite Lg5, 136-144, New Kings Road, London, SW6 4LZ, England

      IIF 44
    • 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 45
  • Krasner, Gerald Maurice
    Brit accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ridsdale Square, Ridsdale Square, Ashington, Northumberland, NE63 8AQ, England

      IIF 46
  • Krasner, Gerald Maurice
    British accountant born in June 1949

    Registered addresses and corresponding companies
    • 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 47
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Registered addresses and corresponding companies
    • 41 The Turnbull, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 1NA

      IIF 48
  • Krasner, Gerald Maurice
    British director born in June 1949

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British

    Registered addresses and corresponding companies
    • 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 52
  • Krasner, Gerald Maurice
    British company director

    Registered addresses and corresponding companies
    • 11 Carlton Terrace, Jesmond, Newcastle Upon Tyne, NE2 4PQ

      IIF 53
  • Krasner, Gerald Maurice
    British director

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 57
    • 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 58
    • 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 59
child relation
Offspring entities and appointments
Active 12
  • 1
    AX-AI LTD
    - now
    AXAI LTD - 2023-09-23
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 42 - director → ME
  • 2
    BARTHOLOMEW TRUSTEE COMPANY (UK) LIMITED - 2002-09-25
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    -6,303 GBP2023-12-31
    Officer
    2021-02-23 ~ now
    IIF 35 - director → ME
  • 3
    RIDGE CONSULTANCY LIMITED - 2007-01-16
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 53 - secretary → ME
  • 4
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,363 GBP2023-12-31
    Officer
    2014-06-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HCO-SUSTAIN LIMITED - 2018-11-20
    64 North Row, London
    Corporate (2 parents)
    Equity (Company account)
    1,362,706 GBP2021-12-31
    Officer
    2018-11-14 ~ now
    IIF 33 - director → ME
  • 6
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-30 ~ now
    IIF 23 - director → ME
  • 7
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    532 GBP2015-12-31
    Officer
    2015-04-27 ~ dissolved
    IIF 57 - secretary → ME
  • 8
    AXAI LTD - 2023-07-10
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 41 - director → ME
  • 9
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    2019-01-04 ~ now
    IIF 36 - director → ME
  • 10
    Nesfield House, Broughton Hall Business Park, Skipton, England
    Corporate (2 parents)
    Equity (Company account)
    -73,483 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FEBRUARY 2019 LTD - 2019-03-13
    C/o Ventine & Co, Galley House Moon Lane, Barnet
    Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    2019-01-16 ~ now
    IIF 34 - director → ME
  • 12
    SECRETS BY LUCIE LIMITED - 2021-01-21
    Panoramic House Bankside, The Watermark, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    -2,287 GBP2023-09-30
    Officer
    2021-01-19 ~ now
    IIF 40 - director → ME
Ceased 31
  • 1
    4th Floor Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-04 ~ 2017-02-13
    IIF 18 - director → ME
  • 2
    340 Deansgate, Manchester
    Corporate (72 parents, 1 offspring)
    Officer
    2007-11-01 ~ 2022-04-30
    IIF 31 - llp-member → ME
  • 3
    BARTFIELDS (UK) LIMITED - 2018-06-27
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    1,474,456 GBP2018-06-30
    Officer
    ~ 2007-11-01
    IIF 48 - director → ME
    ~ 1998-03-24
    IIF 52 - secretary → ME
  • 4
    RIDGE CONSULTANCY LIMITED - 2007-01-16
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-05 ~ 2009-11-20
    IIF 21 - director → ME
  • 5
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -283,537 GBP2024-02-29
    Officer
    2021-09-01 ~ 2022-03-31
    IIF 44 - director → ME
  • 6
    Ground Floor St. Pauls House, 23 Park Square, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-20 ~ 2018-12-03
    IIF 12 - director → ME
    Person with significant control
    2018-11-20 ~ 2018-12-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-04 ~ 2019-02-07
    IIF 25 - director → ME
    Person with significant control
    2019-02-04 ~ 2019-02-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    VOGUE LIGHTING LIMITED - 2007-09-06
    MULTIPLEPROFIT LIMITED - 1999-02-02
    9 Cabot Lane, Poole, England
    Corporate (4 parents, 1 offspring)
    Officer
    1998-09-04 ~ 1998-12-21
    IIF 47 - director → ME
    1998-09-04 ~ 1998-12-21
    IIF 58 - secretary → ME
  • 9
    C/o Accuracy Accounting Services Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11,105 GBP2022-02-28
    Officer
    2021-12-23 ~ 2022-06-01
    IIF 37 - director → ME
  • 10
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2024-05-30
    Officer
    2018-05-31 ~ 2019-01-04
    IIF 14 - director → ME
    Person with significant control
    2018-05-31 ~ 2019-01-04
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    17 Bothal Terrace, Ashington, Northumberland, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -411 GBP2015-08-31
    Officer
    2016-02-05 ~ 2016-04-30
    IIF 46 - director → ME
  • 12
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-02-18 ~ 2010-04-06
    IIF 32 - llp-member → ME
  • 13
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2004-03-19 ~ 2005-01-21
    IIF 50 - director → ME
    2004-03-19 ~ 2005-01-21
    IIF 55 - secretary → ME
  • 14
    BROOMCO (2596) LIMITED - 2001-07-30
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved corporate (1 parent)
    Officer
    2004-03-19 ~ 2005-01-21
    IIF 51 - director → ME
    2004-03-19 ~ 2005-01-21
    IIF 56 - secretary → ME
  • 15
    BROOMCO (2597) LIMITED - 2001-07-30
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    2004-03-19 ~ 2005-01-21
    IIF 49 - director → ME
    2004-03-19 ~ 2005-01-21
    IIF 54 - secretary → ME
  • 16
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    532 GBP2015-12-31
    Officer
    2015-06-04 ~ 2017-02-13
    IIF 20 - director → ME
  • 17
    79 Grovehill Road, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,464 GBP2022-09-28
    Officer
    2018-09-14 ~ 2018-11-04
    IIF 13 - director → ME
    Person with significant control
    2018-09-14 ~ 2018-11-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    4th Floor Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-04 ~ 2017-02-13
    IIF 19 - director → ME
  • 19
    AXAI LTD - 2023-07-10
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2023-06-30 ~ 2023-07-21
    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
  • 20
    C/o Ground Floor St. Pauls House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -438 GBP2019-10-31
    Officer
    2018-08-30 ~ 2019-10-31
    IIF 26 - director → ME
    Person with significant control
    2018-08-30 ~ 2019-10-31
    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 directors OE
    2018-08-30 ~ 2019-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 21
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Person with significant control
    2019-01-04 ~ 2021-03-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Forsyth House, Cromac Square, Belfast
    Corporate (1 parent)
    Equity (Company account)
    -138,851 GBP2022-06-30
    Officer
    2007-05-15 ~ 2024-09-25
    IIF 10 - director → ME
  • 23
    Nesfield House, Broughton Hall Business Park, Skipton, England
    Corporate (2 parents)
    Equity (Company account)
    -73,483 GBP2022-06-30
    Officer
    2006-05-15 ~ 2024-09-25
    IIF 22 - director → ME
  • 24
    FEBRUARY 2019 LTD - 2019-03-13
    C/o Ventine & Co, Galley House Moon Lane, Barnet
    Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Person with significant control
    2019-01-16 ~ 2023-02-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2023-07-31
    Officer
    2021-07-22 ~ 2023-04-01
    IIF 45 - director → ME
    2020-12-04 ~ 2023-04-01
    IIF 59 - secretary → ME
  • 26
    IMCO (102005) LIMITED - 2005-05-24
    C/o Ground Floor St Paul's House, 23 Park Square South, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,969,762 GBP2023-12-31
    Officer
    2014-09-10 ~ 2015-12-31
    IIF 16 - director → ME
  • 27
    IMCO (92005) LIMITED - 2005-05-19
    Sovereign House Pennine View, Birstall, Batley, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    72,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-09-10 ~ 2016-10-31
    IIF 17 - director → ME
  • 28
    79 Grovehill Road, Redhill, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-21 ~ 2019-07-08
    IIF 24 - director → ME
    2019-06-17 ~ 2019-06-18
    IIF 11 - director → ME
    Person with significant control
    2019-06-17 ~ 2019-06-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2019-06-21 ~ 2019-06-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 29
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    172,425 GBP2023-01-31
    Officer
    2017-10-13 ~ 2018-08-01
    IIF 15 - director → ME
  • 30
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    423 Paisley Road West, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    2021-09-01 ~ 2022-11-26
    IIF 39 - director → ME
  • 31
    VALHALLA TRAINING SOLUTIONS LTD - 2022-05-19
    FIRST-2-AID-U-TRAINING LIMITED - 2022-01-04
    C/o Evelyn Partners, 7 Albyn Terrace, Aberdeen
    Dissolved corporate (3 parents)
    Equity (Company account)
    -57,502 GBP2021-10-31
    Officer
    2021-12-14 ~ 2022-05-18
    IIF 38 - director → ME
© 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.