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

Morris, Philip

    Related profiles found in government register
  • Morris, Philip

    Registered addresses and corresponding companies
    • 2 Green Hill Close, Lickey End, Bromsgrove, Worcestershire, B60 1GB

      IIF 1
    • Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 2
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 3
    • Tynedale, Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TR

      IIF 4 IIF 5
  • Morris, Philip
    British

    Registered addresses and corresponding companies
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 6
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, United Kingdom

      IIF 7
  • Morris, Philip
    British partner in steel stockholding

    Registered addresses and corresponding companies
    • 2 Green Hill Close, Lickey End, Bromsgrove, Worcestershire, B60 1GB

      IIF 8
  • Morris, Philip
    British solicitor

    Registered addresses and corresponding companies
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG

      IIF 9
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, England

      IIF 10
    • Tynedale, Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TR

      IIF 11 IIF 12 IIF 13
  • Morris, Philip
    British retired born in September 1947

    Registered addresses and corresponding companies
    • The Penhouse Corbett House, Beam Street, Bristol, BS5 9QU

      IIF 15
  • Morris, Philip
    British jeweller born in May 1960

    Registered addresses and corresponding companies
    • 54 Lismore Place, Newton Mearns, Glasgow, G77 6YG

      IIF 16
  • Morris, Philip
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

      IIF 17
    • Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 18
  • Morris, Philip
    British solicitor born in May 1961

    Registered addresses and corresponding companies
  • Morris, Philip
    British gardener born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Middlethorpe Business Park, Sim Balk Lane, Bishopthorpe, York, YO23 2BD, England

      IIF 23
    • 5, Lambert Court, York, YO1 6HN, England

      IIF 24
  • Morris, Philip
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 25
    • C/o Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 26
    • 80, Darras Road, Newcastle-upon-tyne, NE20 9PG, England

      IIF 27
  • Morris, Philip
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 28
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 39
    • Morris Law, Unit 1, Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 40
    • Suite 16, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 41
  • Morris, Philip
    British retired born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 42
    • Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 43
  • Morris, Philip
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 44
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG

      IIF 50
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, England

      IIF 51
    • Unit 1, Suite 16, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 52 IIF 53
  • Morris, Philip
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Broadway Road, Bishopston, Bristol, BS7 8ES, England

      IIF 54
  • Morris, Philip
    British hr director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15 Broadway Road, Bishopston, Bristol, BS7 8ES

      IIF 55
    • 39, Chemin Du Champs-des-fillies, Plan-les-ouates, 1228, Switzerland

      IIF 56 IIF 57 IIF 58
  • Morris, Philip
    British hr manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chemin Du Champs-des-fillies, Plan-les-ouates, 1228, Switzerland

      IIF 59
  • Morris, Philp
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16 Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 60
  • Morris, Philip
    British master mariner born in November 1965

    Resident in Philippines

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

      IIF 61
  • Morris, Philip
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 62
  • Morris, Philip
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Darras Road, Ponteland, NE20 9PG, United Kingdom

      IIF 63
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 64
  • Morris, Philip
    British solicitor/director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Darras Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 65
  • Morris, Philip
    British hr director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hillcrest Road, 7j Hillcrest Villas, 286692, Singapore

      IIF 66
  • Morris, Philip
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Bay View Terrace, Penzance, TR18 4HS, England

      IIF 67
  • Morris, Philip
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-24, Jennings Street, Penzance, Cornwall, TR18 2LU, United Kingdom

      IIF 68
  • Morris, Philip
    British film director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 69
  • Morris, Philip
    British film producer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 70
    • Suite 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 71
  • Morris, Philip
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Buntsford Park Road, Bromsgrove, Worcester, B60 3DX

      IIF 72
  • Morris, Philip
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 12, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, England

      IIF 76
    • Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, BT28 1RW, Northern Ireland

      IIF 77
    • 12 Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 78 IIF 79
  • Mr Philip Morris
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

      IIF 80 IIF 81
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 82 IIF 83
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 84 IIF 85
    • Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 86 IIF 87
    • Morris Law, Unit 1, Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 88
    • Suite 16, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 89
    • Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 90
  • Mr Philip Morris
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Broadway Road, Bishopston, Bristol, BS7 8ES, England

      IIF 91
  • Mr Philip Morris
    British born in May 1961

    Resident in United Kingdom

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

      IIF 92
    • Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 93
    • Unit 1, Suite 16, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 94 IIF 95
    • 80, Darras Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 96
    • 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 97
  • Mr Philip Morris
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-24, Jennings Street, Penzance, TR18 2LU, England

      IIF 98
    • 23-24, Jennings Street, Penzance, TR18 2LU, United Kingdom

      IIF 99
  • Mr Philip Morris
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 100 IIF 101
    • 12, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 102
    • Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England, B30 3JN, United Kingdom

      IIF 103
    • Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, BT28 1RW, Northern Ireland

      IIF 104
    • 12 Buntsford Park Road, Bromsgrove, Worcester, B60 3DX

      IIF 105
child relation
Offspring entities and appointments
Active 42
  • 1
    80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2007-06-12 ~ dissolved
    IIF 44 - director → ME
    2008-12-26 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 2
    80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 64 - director → ME
    2018-11-16 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 3
    80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-29 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 4
    Unit 1, Suite 16 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -345,107 GBP2023-07-31
    Officer
    2018-02-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 5
    Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,593,080 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 6
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 25 - director → ME
  • 7
    BISS (TEMPLE PIER) LIMITED - 2015-06-24
    Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    264,024 GBP2022-06-30
    Officer
    2014-06-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    80 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -337 GBP2021-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 9
    BISS CONSTRUCTION LIMITED - 2012-10-03
    80 Darras Road, Ponteland, Newcastle Upon Tyne
    Corporate (2 parents, 2 offsprings)
    Officer
    2010-08-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    CALLANETICS UK LTD - 2002-08-23
    CALLANETICS ENGLAND LTD - 2002-02-26
    BODWELL LIMITED - 2001-07-20
    80 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2001-07-11 ~ dissolved
    IIF 51 - director → ME
    2001-07-11 ~ dissolved
    IIF 10 - secretary → ME
  • 11
    COMRAY LIMITED - 2002-08-23
    80 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2002-06-27 ~ dissolved
    IIF 50 - director → ME
    2002-06-27 ~ dissolved
    IIF 9 - secretary → ME
  • 12
    15 Broadway Road, Bishopston, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-06-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 13
    Unit 1, Suite 16 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -25,738 GBP2023-07-31
    Officer
    2016-08-19 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Has significant influence or controlOE
  • 14
    Dar As Salaam, Horley Road, Charlwood, Surrey
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-07-22 ~ now
    IIF 67 - director → ME
  • 15
    23-24 Jennings Street, Penzance, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    821 GBP2018-07-31
    Officer
    2012-07-19 ~ dissolved
    IIF 70 - director → ME
    2012-07-19 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Has significant influence or controlOE
  • 16
    Flat 2 1 Bay View Terrace, Penzance, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-03-06 ~ dissolved
    IIF 69 - director → ME
  • 17
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-02-22 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 18
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    169,286 GBP2021-09-30
    Officer
    2019-01-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 61 - director → ME
  • 20
    80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 30 - director → ME
  • 21
    80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 22
    Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -1,011 GBP2023-07-31
    Officer
    2016-07-12 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LEGIBUS ONE HUNDRED LIMITED - 1979-12-31
    Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 66 - director → ME
  • 24
    TAMARI LIMITED - 2001-04-06
    4 Park Drive, Forest Hall, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2017-04-30
    Officer
    2001-03-29 ~ dissolved
    IIF 7 - secretary → ME
  • 25
    C/o Smiths, 1 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 23 - director → ME
  • 26
    5 Lambert Court, York, England
    Dissolved corporate (18 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 24 - director → ME
  • 27
    NAMEBARK LIMITED - 2002-11-27
    9 Westover Gardens Low Fell, Gateshead, Tyne & Wear
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,642 GBP2016-10-31
    Officer
    2013-08-05 ~ dissolved
    IIF 46 - director → ME
  • 28
    80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 31 - director → ME
  • 29
    80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 35 - director → ME
  • 30
    80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 29 - director → ME
  • 31
    80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 32 - director → ME
  • 32
    80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 36 - director → ME
  • 33
    80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 34 - director → ME
  • 34
    Suite 16 Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 60 - director → ME
  • 35
    Morris Law, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    MONUMENT ADMIN (NO. 2) LIMITED - 2004-09-13
    5th Floor 70 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2009-05-01 ~ now
    IIF 42 - director → ME
  • 37
    Suite 16 Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    109,438 GBP2023-09-30
    Officer
    2015-05-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    TEMPLE PROPERTY INVESTMENTS LIMITED - 2017-02-08
    Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -131,555 GBP2024-02-29
    Officer
    2013-03-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    80 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,255 GBP2021-02-28
    Officer
    2011-02-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    23-24 Jennings Street, Penzance, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 68 - director → ME
  • 41
    YACHT LONDON RACING LTD - 2023-03-01
    NEWLANDS BLOODSTOCK LIMITED - 2014-05-06
    Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -478,237 GBP2024-04-30
    Officer
    2013-04-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 42
    Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -872 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    18 Sternborough Park, Penshaw, Houghton Le Spring, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,805 GBP2021-11-30
    Officer
    2002-11-26 ~ 2008-07-04
    IIF 21 - director → ME
    2002-11-26 ~ 2008-07-04
    IIF 13 - secretary → ME
  • 2
    North House, Ferryboat Lane, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-03-22 ~ 2005-07-19
    IIF 12 - secretary → ME
  • 3
    LIPO LIFESTYLE (GOLDERS GREEN) LIMITED - 2013-01-16
    80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ 2013-02-28
    IIF 37 - director → ME
  • 4
    EASTON AND LAWRENCE HILL NEIGHBOURHOOD MANAGEMENT - 2020-09-12
    COMMUNITY AT HEART - 2011-04-07
    Easton Community Centre, Kilburn Street, Bristol, England
    Corporate (9 parents)
    Officer
    2006-05-10 ~ 2006-09-06
    IIF 15 - director → ME
  • 5
    EUROPEAN SERVICES FOR PEOPLE WITH AUTISM LIMITED - 2008-09-23
    North House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Corporate (8 parents, 2 offsprings)
    Officer
    1997-11-05 ~ 2005-07-19
    IIF 5 - secretary → ME
  • 6
    CALLANETICS INTERNATIONAL LIMITED - 2004-08-18
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    -51,463 GBP2021-11-30
    Officer
    2003-11-14 ~ 2008-07-02
    IIF 19 - director → ME
    2003-11-14 ~ 2008-07-02
    IIF 4 - secretary → ME
  • 7
    NAMECO (NO.202) LIMITED - 2021-11-17
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2011-07-08 ~ 2021-05-27
    IIF 62 - director → ME
  • 8
    12 Buntsford Park Road, Bromsgrove, Worcester
    Corporate (3 parents)
    Equity (Company account)
    368,665 GBP2023-09-30
    Officer
    2005-11-19 ~ 2023-10-05
    IIF 72 - director → ME
    2000-10-30 ~ 2010-12-01
    IIF 1 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2023-10-05
    IIF 105 - Has significant influence or control OE
  • 9
    NOMINA NO 179 LLP - 2021-07-09
    5th Floor 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2006-09-08 ~ 2015-05-08
    IIF 17 - llp-member → ME
  • 10
    PROPERTY ASSET SOLUTIONS LIMITED - 2015-04-15
    NEWLANDS RACING LTD - 2014-08-28
    Flat 3, 91 Bristol Road, Gloucester, England
    Dissolved corporate
    Officer
    2013-08-07 ~ 2014-03-01
    IIF 26 - director → ME
  • 11
    8 Paddington House, 10 Felar Walk, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ 2022-02-01
    IIF 63 - director → ME
  • 12
    53 Moss Street, Paisley
    Corporate (1 parent)
    Equity (Company account)
    20,200 GBP2023-06-30
    Officer
    1997-11-05 ~ 2003-04-05
    IIF 16 - director → ME
  • 13
    STMICROELECTRONICS WIRELESS LIMITED - 2009-03-03
    Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved corporate (2 parents)
    Officer
    2008-07-04 ~ 2009-02-26
    IIF 55 - director → ME
  • 14
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    472,103 GBP2023-09-30
    Officer
    2014-10-23 ~ 2020-09-11
    IIF 73 - director → ME
  • 15
    Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    104 GBP2023-10-31
    Officer
    2018-10-18 ~ 2020-09-11
    IIF 77 - director → ME
    Person with significant control
    2018-10-18 ~ 2020-09-11
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
  • 16
    INMOS PENSION TRUST LIMITED - 2001-01-11
    Marlow International, Parkway, Marlow, Buckinghamshire
    Corporate (8 parents)
    Officer
    2000-07-17 ~ 2021-03-25
    IIF 59 - director → ME
  • 17
    THOMSON COMPONENTS LIMITED - 2001-12-19
    THOMSON - CSF COMPONENTS AND MATERIALS LIMITED - 1986-05-01
    THOMSON-CSF UNITED KINGDOM LIMITED - 1977-06-10
    CSF UNITED KINGDOM - 1969-06-10
    Marlow International, Parkway, Marlow, Buckinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    2001-12-06 ~ 2020-09-22
    IIF 58 - director → ME
  • 18
    SGS-THOMSON MICROELECTRONICS LIMITED - 1998-06-11
    SGS SEMICONDUCTOR LIMITED - 1987-11-19
    S G S - ATES (UNITED KINGDOM) LIMITED - 1984-06-01
    SGS (UNITED KINGDOM) LIMITED - 1973-04-24
    SGS-FAIRCHILD LIMITED - 1968-12-16
    Marlow International, Parkway, Marlow, Buckinghamshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2001-12-20 ~ 2020-09-22
    IIF 56 - director → ME
  • 19
    AUTISM NORTH LTD - 2013-01-31
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    2002-09-16 ~ 2006-11-09
    IIF 22 - director → ME
    2002-09-16 ~ 2006-11-09
    IIF 14 - secretary → ME
  • 20
    GLENPATH HOLDINGS LTD - 2013-04-04
    AUTISM NORTH LIMITED - 2003-01-16
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    1997-03-05 ~ 2006-11-09
    IIF 20 - director → ME
    2006-05-13 ~ 2006-11-09
    IIF 11 - secretary → ME
  • 21
    Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved corporate (3 parents)
    Officer
    2006-09-06 ~ 2020-10-01
    IIF 57 - director → ME
  • 22
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    Asticus Building, 21 Palmer Street, London, England
    Corporate (4 parents)
    Officer
    2014-05-01 ~ 2018-01-16
    IIF 27 - director → ME
  • 23
    23-24 Jennings Street, Penzance, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,332 GBP2021-03-31
    Person with significant control
    2020-03-18 ~ 2020-09-02
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Right to appoint or remove directors OE
  • 24
    12 Buntsford Park Road, Bromsgrove, Worcestershire
    Corporate (3 parents, 2 offsprings)
    Officer
    1993-07-07 ~ 2023-10-05
    IIF 79 - director → ME
    1993-07-07 ~ 2006-07-25
    IIF 8 - secretary → ME
  • 25
    FERRARI STAINLESS & ALLOYS LIMITED - 2023-07-03
    LAPWOOD LIMITED - 1985-06-11
    12 Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -124,050 GBP2023-09-30
    Officer
    2013-05-07 ~ 2023-10-05
    IIF 76 - director → ME
    Person with significant control
    2016-07-01 ~ 2023-10-05
    IIF 102 - Has significant influence or control OE
  • 26
    UKF PROPERTIES LIMITED - 2010-12-15
    12 Buntsford Park Road, Bromsgrove, Worcestershire
    Corporate (3 parents, 1 offspring)
    Officer
    2007-06-12 ~ 2023-10-05
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-05
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    6 Bramhope Green, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ 2017-09-18
    IIF 71 - 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.