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

Niven, Stuart Thomas

    Related profiles found in government register
  • Niven, Stuart Thomas

    Registered addresses and corresponding companies
    • 2, Fields View, East Rainton, Houghton Le Spring, Tyne And Wear, DH5 9GA, England

      IIF 1
  • Niven, Stuart

    Registered addresses and corresponding companies
    • City Executive Centre, Cuthbert House, Newcastle Upon Tyne, NE1 2ET, England

      IIF 2
  • Niven, Stuart Thomas
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET, England

      IIF 3
  • Niven, Stuart
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wantage Road, Durham, DH1 1LP, England

      IIF 4
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 5
  • Niven, Stuart
    Scottish director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • City Executive Centre, Cuthbert House, Newcastle Upon Tyne, NE1 2ET, England

      IIF 6
  • Niven, Stuart Thomas
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Cuthbert House, Newcastle, NE1 2ET, United Kingdom

      IIF 7
  • Niven, Stuart Thomas
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Field View, East Rainton, Durham, Co Durham, DH5 9GA, England

      IIF 8
    • 20, Enterprise House, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0SR, United Kingdom

      IIF 9
    • 2, Fields View, East Rainton, Houghton Le Spring, DH5 9GA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET, United Kingdom

      IIF 19
    • 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET

      IIF 20
    • 2nd Floor Cuthbert House, All Saints Business Center, Newcastle Upon Tyne, NE1 2ET, United Kingdom

      IIF 21
    • 2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne & Wear, NE1 2ET

      IIF 22
    • 2nd, Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne & Wear, NE1 2ET, England

      IIF 23 IIF 24
    • 2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET

      IIF 25 IIF 26 IIF 27
    • 2nd, Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET, England

      IIF 32 IIF 33
    • 2nd Floor, Cuthbert House, Newcastle Upon Tyne, NE1 2ET

      IIF 34
    • 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 35
    • Unit 1, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 36
  • Niven, Stuart Thomas
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom

      IIF 37
  • Niven, Stuart Thomas
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Legal Issues, Unit 20 Enterprise House, Team Valley Trading Estate, Gateshead, NE11 0SR

      IIF 38
    • 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 39
  • Niven, Stuart Thomas
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Wantage Road, Durham, DH1 1LP, England

      IIF 40 IIF 41
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 42
  • Niven, Stuart Thomas
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 43 IIF 44
    • Scotts 5, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 45
    • 27, Wantage Road, Durham, County Durham, DH1 1LP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 27, Wantage Road, Durham, DH1 1LP, England

      IIF 49 IIF 50 IIF 51
    • 45 - 47, High Street, Felling, Gateshead, NE10 9LT, England

      IIF 53
  • Niven, Stuart Thomas
    British director of sales born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Wantage Road, Durham, DH1 1LP, England

      IIF 54
  • Niven, Stuart Thomas
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, The Firs, Kimblesworth, Durham, Co Durham, DH2 3NX, England

      IIF 55
  • Niven, Stuart Thomas
    British sales director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stuart Niven
    British born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wantage Road, Durham, DH1 1LP, England

      IIF 63
  • Mr Stuart Thomas Niven
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (3 parents, 13 offsprings)
    Officer
    2022-02-24 ~ dissolved
    IIF 54 - director → ME
  • 2
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,070 GBP2016-05-31
    Officer
    2023-06-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 3
    2nd Floor Cuthbert House, All Saints Business Center, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 21 - director → ME
  • 4
    27 Wantage Road, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-05 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    27 Wantage Road, Durham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    407,462 GBP2020-12-31
    Officer
    2022-01-17 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 6
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,242 GBP2021-12-31
    Officer
    2022-04-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 7
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    2022-04-06 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    62,697 GBP2021-12-31
    Officer
    2022-04-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 9
    27 Wantage Road, Durham, County Durham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-07-03 ~ now
    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
  • 10
    HT FACILITIES MANAGEMENT LIMITED - 2023-12-27
    45 - 47 High Street, Felling, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    2023-12-21 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 11
    27 Wantage Road, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    2023-07-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-07-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 12
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 39 - director → ME
    2010-04-01 ~ dissolved
    IIF 1 - secretary → ME
  • 13
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 14
    27 Wantage Road, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2020-12-31
    Officer
    2022-03-04 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 15
    2nd Floor, Cuthbert House, Newcastle, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 34 - director → ME
  • 16
    GUARDIAN FINANCIAL CLAIMS LTD - 2010-11-29
    2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 9 - director → ME
  • 17
    High Street, 2nd Floor Cuthebert House, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 10 - director → ME
  • 18
    2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 23 - director → ME
  • 19
    2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 33 - director → ME
  • 20
    27 Wantage Road, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,801,430 GBP2020-12-31
    Officer
    2021-12-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    27 Wantage Road, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    177,251 GBP2020-12-31
    Officer
    2021-12-01 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 22
    HIGH STREET HOSPITALITY HOLDINGS LIMITED - 2019-11-22
    27 Wantage Road, Durham, England
    Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 61 - director → ME
  • 23
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Officer
    2022-01-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 24
    27 Wantage Road, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,019 GBP2021-12-31
    Officer
    2022-11-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 25
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    36,455 GBP2021-12-31
    Officer
    2022-07-04 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 26
    27 Wantage Road, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    521,925 GBP2020-12-31
    Officer
    2021-12-06 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-12-21 ~ dissolved
    IIF 17 - director → ME
  • 28
    27 Wantage Road, Durham, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 29
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Officer
    2022-07-10 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    106,685 GBP2021-12-31
    Officer
    2022-04-06 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 31
    2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, England
    Dissolved corporate (4 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 3 - llp-designated-member → ME
  • 32
    Unit 1 Cowley Mill Road, Cowley, Uxbridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 36 - director → ME
  • 33
    2nd Floor, Cuthbert House, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 18 - director → ME
  • 34
    27 Wantage Road, Durham, County Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,809 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 35
    2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 15 - director → ME
  • 36
    36 Bramhall Drive, Washington, Tyne & Wear, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 16 - director → ME
  • 37
    CPC LEGAL (UK,EUROPE,SOUTH AMERICA ) LIMITED - 2017-05-13
    88 High Street, Carrville, Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,870 GBP2018-12-31
    Officer
    2019-09-11 ~ dissolved
    IIF 55 - director → ME
  • 38
    27 Wantage Road, Durham, County Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 47 - director → ME
Ceased 27
  • 1
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-03-13 ~ 2016-06-01
    IIF 26 - director → ME
  • 2
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (3 parents)
    Equity (Company account)
    299,728 GBP2017-12-31
    Officer
    2015-07-13 ~ 2016-02-02
    IIF 19 - director → ME
  • 3
    6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,003,786 GBP2017-12-31
    Officer
    2015-07-27 ~ 2016-06-16
    IIF 20 - director → ME
  • 4
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,070 GBP2016-05-31
    Officer
    2015-09-03 ~ 2016-02-08
    IIF 7 - director → ME
  • 5
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2013-02-14 ~ 2013-10-16
    IIF 11 - director → ME
  • 6
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -558,499 GBP2017-12-31
    Officer
    2015-07-20 ~ 2019-09-26
    IIF 35 - director → ME
  • 7
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -761,651 GBP2017-12-31
    Officer
    2015-08-20 ~ 2016-07-18
    IIF 31 - director → ME
  • 8
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    62,697 GBP2021-12-31
    Person with significant control
    2022-04-06 ~ 2022-04-06
    IIF 71 - Ownership of shares – 75% or more OE
  • 9
    27 Byrom Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    167,033 GBP2017-12-31
    Officer
    2015-07-20 ~ 2016-07-15
    IIF 29 - director → ME
  • 10
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -590,391 GBP2017-12-31
    Officer
    2015-07-26 ~ 2016-07-18
    IIF 28 - director → ME
  • 11
    A6 Kingfisher Way, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ 2014-12-03
    IIF 24 - director → ME
  • 12
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-31 ~ 2016-07-18
    IIF 30 - director → ME
  • 13
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2015-07-24 ~ 2016-07-18
    IIF 25 - director → ME
  • 14
    27 Wantage Road, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2020-12-31
    Person with significant control
    2022-03-04 ~ 2022-03-04
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    6th Floor Stockbridge House, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,500 GBP2017-12-31
    Officer
    2010-10-14 ~ 2013-07-03
    IIF 8 - director → ME
  • 16
    C/o Ideal Corporate Solutions, Lancaster House 171 Chorley New Road, Bolton
    Dissolved corporate (1 parent, 13 offsprings)
    Equity (Company account)
    13,538,472 GBP2017-12-31
    Officer
    2011-11-09 ~ 2012-05-21
    IIF 13 - director → ME
  • 17
    HIGH STREET COMMISSIONS LTD - 2016-04-06
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,413 GBP2017-12-31
    Officer
    2015-01-20 ~ 2016-04-02
    IIF 6 - director → ME
    2015-01-20 ~ 2016-04-02
    IIF 2 - secretary → ME
  • 18
    14 Bonhill Street, London
    Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    40,634,470 GBP2017-12-31
    Officer
    2011-11-02 ~ 2016-07-18
    IIF 37 - director → ME
  • 19
    2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152 GBP2016-12-31
    Officer
    2014-09-03 ~ 2014-09-17
    IIF 22 - director → ME
  • 20
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ 2013-04-26
    IIF 12 - director → ME
  • 21
    27 Wantage Road, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    177,251 GBP2020-12-31
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 75 - Has significant influence or control OE
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 22
    HIGH STREET HOSPITALITY HOLDINGS LIMITED - 2019-11-22
    27 Wantage Road, Durham, England
    Corporate (2 parents)
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 77 - Has significant influence or control OE
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 23
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -579,069 GBP2017-12-31
    Officer
    2015-07-31 ~ 2016-07-18
    IIF 27 - director → ME
  • 24
    Floor 8 Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-05-20 ~ 2011-04-13
    IIF 38 - director → ME
  • 25
    27 Wantage Road, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    521,925 GBP2020-12-31
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 26
    Jam Jar Studios, Mulgrave Terrace, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2012-09-14 ~ 2014-07-15
    IIF 14 - director → ME
  • 27
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2013-05-09 ~ 2013-10-02
    IIF 32 - 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.