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

Mr David James Lindsey Harper

    Related profiles found in government register
  • Mr David James Lindsey Harper
    Scottish born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 1
  • Mr David James Lyndsey Harper
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 2
    • Clive Owen Llp, 140 Coniscliffe Road, Darlington, DL3 7RT, England

      IIF 3
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 4 IIF 5 IIF 6
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

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

      IIF 9 IIF 10 IIF 11
    • Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 12
    • Ground Floor St. Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 13
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 14
    • 64, North Row, London, W1K 7DA

      IIF 15
    • C/o David Rubin And Partners Limited, 26/28 Bedford Row, London, WC1R 4HE

      IIF 16
    • Southlands, Wylam Wood Road, Wylam, NE41 8HZ, United Kingdom

      IIF 17
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 18 IIF 19
  • Mr David James Harper
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 20
  • Mr David Harper
    Scottish born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 21
  • Mr David James Lyndsey Harper
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36u, The Bridges, Brougham Street, Sunderland, SR1 3DR, United Kingdom

      IIF 22
  • Mr David James Lyndsay Harper
    British born in July 1980

    Resident in United Kingdom

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

      IIF 23
  • Mr David James Lyndsey Harper
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 24
  • David James Lyndsey Harper
    British born in July 1980

    Resident in United Kingdom

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

      IIF 25
    • Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 26
  • Harper, David James Lyndsey
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 27
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 28
    • Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 29 IIF 30
    • Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 31 IIF 32 IIF 33
    • 64, North Row, London, W1K 7DA

      IIF 35
    • Unit 36u, Brougham Street, Sunderland, Tyne And Wear, SR1 3DR, England

      IIF 36
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 37
  • Harper, David James Lyndsey
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 38 IIF 39
    • Baldwins, Wynyard House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 40
  • Harper, David James Lyndsey
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Tim Lamb Children's Centre, The Rising Sun Country Park, Whitley Road, Benton, Tyne And Wear, NE12 9SS, England

      IIF 41
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, DL2 1AU, United Kingdom

      IIF 42
    • Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 43
    • Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 44
    • Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 45
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 46 IIF 47
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 48
    • Harperco House, Unit 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 49
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 50
    • Ground Floor St. Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 51
    • C/o David Rubin And Partners Limited, 26/28 Bedford Row, London, WC1R 4HE

      IIF 52
    • Harperco House, Merchant Court, Monkton South Business Park, South Tyneside, NE31 2EX, United Kingdom

      IIF 53
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 54
    • 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 55
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 56
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 57
  • Harper, David James Lyndsey
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 58
  • Mr David Harper
    Scottish born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 59
  • Harper, David James Lyndsey
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108 Barmoor Drive, Gosforth, Newcastle Upon Tyne, NE3 5RG

      IIF 60
  • Mr David Harper
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 61
  • Harper, David James Lyndsey
    British

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 62
  • Harper, David James Lyndsey
    British director

    Registered addresses and corresponding companies
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 63
  • Harper, David James Lyndsey
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36u, The Bridges, Brougham Street, Sunderland, SR1 3DR, United Kingdom

      IIF 64
  • Harper, David James Lyndsey
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 65
  • Harper, David James Lyndsey
    British none born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, NE31 3EX, United Kingdom

      IIF 66 IIF 67
  • Harper, David James Lyndsey
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, DL2 1AU, United Kingdom

      IIF 68
  • David Harper
    British born in July 1980

    Resident in United Kingdom

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

      IIF 69
    • Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, United Kingdom

      IIF 70
    • Unit 36u, Brougham Street, Sunderland, Tyne And Wear, SR1 3DR, England

      IIF 71
  • Harper, David James Lyndsey

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 72 IIF 73
    • Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 74
    • Harperco House, Merchant Court, Monkton South Business Park, South Tyneside, NE31 2EX, United Kingdom

      IIF 75
  • Harper, David
    British director born in July 1980

    Registered addresses and corresponding companies
    • 20 Berelands Road, Prestwick, Ayrshire, KA9 2JP

      IIF 76
  • Harper, David
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,967 GBP2023-05-30
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AX-AI LTD
    - now
    AXAI LTD - 2023-09-23
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,911 GBP2024-12-31
    Officer
    2023-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    36u The Bridges, Brougham Street, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 54 - Director → ME
  • 6
    Ground Floor St. Pauls House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    C/o David Rubin And Partners Limited, 26/28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    Northern Design Centre, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2024-05-30
    Officer
    2019-01-04 ~ now
    IIF 31 - Director → ME
  • 10
    HCO-SUSTAIN LIMITED - 2018-11-20
    64 North Row, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,362,706 GBP2021-12-31
    Officer
    2010-09-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    SANDCO 1117 LIMITED - 2009-07-01
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -167,295 GBP2022-03-30
    Officer
    2009-06-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 65 - Director → ME
    2012-05-23 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    Clive Owen Llp, 140 Coniscliffe Road, Darlington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2010-08-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-11-29 ~ dissolved
    IIF 47 - Director → ME
    2014-09-10 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2012-11-29 ~ dissolved
    IIF 57 - Director → ME
    2014-09-10 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    Panoramic House The Watermark, Bankside, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,024 GBP2025-05-31
    Person with significant control
    2022-05-04 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    696 GBP2025-03-31
    Person with significant control
    2024-08-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    AXAI LTD - 2023-07-10
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-07-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    2023-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-04-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 22
    Unit 36u Brougham Street, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,511 GBP2024-04-30
    Officer
    2021-08-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Person with significant control
    2020-12-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    St Paul's House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    TALENT TRAINING UK LIMITED - 2007-05-01
    TRAINING DYNAMIX LIMITED - 2005-02-11
    Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,070 GBP2023-03-30
    Officer
    2004-10-01 ~ now
    IIF 37 - Director → ME
    2009-05-22 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 26
    TALENT TRAINING PARTNERSHIP LLP - 2007-05-01
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or moreOE
  • 27
    SECRETS BY LUCIE LIMITED - 2021-01-21
    Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,471 GBP2024-09-30
    Officer
    2021-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,475 GBP2024-01-31
    Officer
    2018-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Ground Floor, St Pauls House, 23 Park Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2018-03-31
    Officer
    2014-09-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,648 GBP2024-09-30
    Officer
    2023-09-27 ~ now
    IIF 30 - Director → ME
  • 31
    Monkswell House, Manse Lane, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,967 GBP2023-05-30
    Officer
    2015-12-10 ~ 2016-01-03
    IIF 68 - Director → ME
    2016-01-26 ~ 2018-05-25
    IIF 40 - Director → ME
  • 2
    EMBRACE WELLNESS LIMITED - 2020-05-06
    2 Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,062 GBP2021-07-31
    Officer
    2019-09-04 ~ 2021-03-23
    IIF 44 - Director → ME
    Person with significant control
    2019-09-04 ~ 2021-03-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,378 GBP2023-09-30
    Officer
    2019-09-06 ~ 2021-03-23
    IIF 38 - Director → ME
    Person with significant control
    2019-09-01 ~ 2021-03-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    2 Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-09-04 ~ 2021-04-15
    IIF 39 - Director → ME
  • 5
    HCO-SUSTAIN LIMITED - 2018-11-20
    64 North Row, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,362,706 GBP2021-12-31
    Officer
    2012-10-11 ~ 2022-04-01
    IIF 62 - Secretary → ME
  • 6
    Northern Design Centre, Abbotts Hill, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ 2021-04-16
    IIF 43 - Director → ME
    Person with significant control
    2020-12-03 ~ 2021-04-16
    IIF 61 - Right to appoint or remove directors OE
  • 7
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2003-10-01 ~ 2004-09-30
    IIF 76 - Director → ME
  • 8
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    2019-06-13 ~ 2021-11-01
    IIF 48 - Director → ME
  • 9
    The Tim Lamb Children's Centre The Rising Sun Country Park, Whitley Road, Benton, Tyne And Wear, England
    Active Corporate (11 parents)
    Equity (Company account)
    276,465 GBP2024-12-31
    Officer
    2015-09-09 ~ 2017-06-12
    IIF 41 - Director → ME
  • 10
    HCO-WILL LIMITED - 2016-04-15
    C/o Does Liverpool 1st Floor The Tapestry, 68-76 Kempston Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,604,400 GBP2024-08-31
    Officer
    2016-04-05 ~ 2017-01-18
    IIF 53 - Director → ME
    2016-04-05 ~ 2017-01-18
    IIF 75 - Secretary → ME
  • 11
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,761,960 GBP2022-04-05
    Officer
    2007-10-30 ~ 2023-04-04
    IIF 60 - LLP Designated Member → ME
  • 12
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    2020-12-04 ~ 2021-11-01
    IIF 46 - Director → ME
  • 13
    St Paul's House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-02-09 ~ 2017-10-14
    IIF 42 - Director → ME
  • 14
    HCO - VETTING LIMITED - 2017-09-15
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,314 GBP2024-12-31
    Officer
    2010-08-09 ~ 2012-03-30
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.