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

Andrew John Pritchard

    Related profiles found in government register
  • Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Geneva Way, Stoke-on-trent, ST8 7FE, United Kingdom

      IIF 1
  • Mr Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 2
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 3
    • 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 5
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 6
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 7
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 8
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 9
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 10
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 11 IIF 12 IIF 13
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 14
    • The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 15
  • Mr Andrew Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 16 IIF 17
  • Mr Andrew Pritchard
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 18
  • Mr Andrew John Pritchard
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 19
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 20
  • Mr Andrew John Pritchard
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 21
  • Pritchard, Andrew
    British h&s consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 22
  • Pritchard, Andrew
    British health & safety consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 23
  • Pritchard, Andrew
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, Old Hall Street, Hanley, Stoke On Trent, ST1 3AN, United Kingdom

      IIF 24
  • Mr Alex James
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 25
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 28 IIF 29
  • Pritchard, Andrew John
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Geneva Way, Stoke-on-trent, ST8 7FE, United Kingdom

      IIF 30
    • The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 31
  • Pritchard, Andrew John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 32
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 33
  • Pritchard, Andrew John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 34
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 35
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 36
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 37
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 38
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 39
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 40 IIF 41 IIF 42
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 43
  • Pritchard, Andrew John
    British entrepreneur born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 44
  • Pritchard, Andrew John
    British marketing born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 833, Leek New Road, Baddley Green, Stoke On Trent, ST2 7HQ

      IIF 45
  • James, Alex
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 46
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, United Kingdom

      IIF 47 IIF 48 IIF 49
  • James, Alex
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 51
    • Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 52
  • James, Alex
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 53
  • Pritchard, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 54
  • James, Alex
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 45 Regent Road, Newcastle Upon Tyne, NE3 1ED, England

      IIF 55
  • Pritchard, Andrew John
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Stoke-on-trent, Staffordshire, ST6 8GB, England

      IIF 56
  • Pritchard, Andrew John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 57
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 58 IIF 59
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 60
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 61
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 62
    • 60 Meigh Road, Werrington, Stoke-on-trent, ST9 0JY, England

      IIF 63
  • Pritchard, Andrew John
    English managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 64
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 65
  • Pritchard, Andrew John
    English sales born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 66
  • Pritchard, Andrew John
    English stoke-on-trent born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Woodburn Road, Norton Heights, Stoke-on-trent, ST6 8GB, England

      IIF 67
  • Pritchard, Andrew John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 68
  • Pritchard, Andrew John

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 69
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 70
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 71 IIF 72
  • Pritchard, Andrew

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 73
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 74
  • James, Alex

    Registered addresses and corresponding companies
    • 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 75
    • Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 76
child relation
Offspring entities and appointments
Active 39
  • 1
    28 Rothley Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 53 - Director → ME
    2012-08-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 64 - Director → ME
  • 3
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 24 - Director → ME
  • 4
    24 Old Hall Street, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 45 - Director → ME
  • 5
    Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 52 - Director → ME
    2013-06-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 6
    ROTHCHILDS LIMITED - 2020-07-22
    Suite 1 The Forecourt 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    Suite 1 The Forecourt, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    Suite One The Forecourt, 12 Albion Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 66 - Director → ME
  • 14
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 59 - Director → ME
  • 15
    1st Floor Office 1 St Floor Office, Podmore Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 60 - Director → ME
  • 16
    Suite 1 The Forecourt, Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 61 - Director → ME
  • 17
    Suite 3 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 42 - Director → ME
    2017-10-31 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 18
    First Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 19
    Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-01-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-01-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 21
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 50 - Director → ME
  • 22
    3 Watson Street, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 54 - Director → ME
    2019-01-02 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    40 Sytchmill Way Burslem, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 57 - Director → ME
    2022-08-05 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    58 Geneva Way, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 48 - Director → ME
  • 26
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 65 - Director → ME
    2015-04-30 ~ dissolved
    IIF 70 - Secretary → ME
  • 27
    1 St Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 67 - Director → ME
  • 28
    1 St Floor Office 1st Floor Office, Podmore Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 58 - Director → ME
    2015-03-16 ~ dissolved
    IIF 74 - Secretary → ME
  • 29
    1 St Floor Offices, Podmore Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 63 - Director → ME
  • 30
    Impress Shopfittings, 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 41 - Director → ME
    2018-01-15 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 31
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 32
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 49 - Director → ME
  • 33
    Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 34
    12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    12 Albion Street, Suite 1, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 36
    12 Albion Street The Forecourt, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    The Forecourt, 12 Albion Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 39
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 47 - Director → ME
Ceased 6
  • 1
    30 Merchant House, Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2021-06-30
    Officer
    2019-01-21 ~ 2019-04-26
    IIF 51 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-04-26
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 2
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ 2014-01-10
    IIF 56 - Director → ME
  • 3
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Person with significant control
    2023-04-12 ~ 2025-01-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2023-04-12 ~ 2025-01-27
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    Flat 8 45 Regent Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ 2018-10-20
    IIF 55 - Director → ME
  • 6
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-14 ~ 2025-01-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.