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

Moore, Paul

    Related profiles found in government register
  • Moore, Paul
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite 1, Point South Park Plaza, Heath Hayes, Cannock, WS12 2DB, United Kingdom

      IIF 3
    • icon of address Coppergate House, 10 Whites Row, London, E1 7NF

      IIF 4
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 5
  • Moore, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
  • Moore, Paul
    English management accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314/315f The Big Peg, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 7
    • icon of address Coppice House, Hatherton Park, Hatherton, Staffordshire, WS11 1RH

      IIF 8
    • icon of address 31-33, Chapel Hill, Huddersfield, HD1 3ED

      IIF 9
    • icon of address 31-33, Chapel Hill, Huddersfield, HD1 3ED, England

      IIF 10
    • icon of address 31-33 Chapel Hill, Huddersfield, W Yorkshire, HD1 3ED

      IIF 11
  • Moore, Paul
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 12
  • Moore, Paul
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolve Business Centre, Cygnet Way, Houghton Le Spring, Durham, DH4 5QY, United Kingdom

      IIF 13
    • icon of address Evolve Business Centre, Cygnet Way, Houghton Le Spring, Durham, Tyne And Wear, DH4 5QY, United Kingdom

      IIF 14
  • Mr Paul Moore
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314-315f The Big Peg, 120 Vyse St, Birmingham, B18 6NF

      IIF 15
    • icon of address Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite 1, Point South Park Plaza, Heath Hayes, Cannock, WS12 2DB, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 20
  • Moore, Paul William
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Elgy Road, Newcastle Upon Tyne, NE3 4UU, United Kingdom

      IIF 21
    • icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 22
    • icon of address The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 23
  • Moore, Paul William
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Roundhouse Road, Faverdale East Business Park, Darlington, County Durham, DL3 0UR, Uk

      IIF 24
  • Moore, Paul William
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 25
  • Moore, Paul William
    British engineer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viewly Grange, Pity Me, Durham, DH1 5RS

      IIF 26
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 27
  • Moore, Paul William
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Faverdale East Business Park, Darlington, Durham, DL3 0UR

      IIF 28
  • Moore, Paul William
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viewly Grange, Pity Me, Durham, DH1 5RS

      IIF 29 IIF 30
    • icon of address Dentist Direct, Evolve Business Centre, Cygnet Way Rainton Bridge, Houghton Le Spring, Tyne And Wear, DH4 5QY, England

      IIF 31
  • Moore, Paul
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314/315, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 32 IIF 33
    • icon of address 314-315f The Big Peg, 120 Vyse St, Birmingham, B18 6NF

      IIF 34
    • icon of address Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 35
  • Moore, Paul
    British builder born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Sarsen Heights, Walderslade, Chatham, Kent, ME5 9HW

      IIF 36
  • Moore, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314-315, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 37
    • icon of address 314/315f, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 38
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 39
    • icon of address Pendragon House, Ridings Park, Eastern Way, Cannock, Staffs, WS11 7FD, England

      IIF 40
    • icon of address Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 41
  • Mr Paul Moore
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 42
    • icon of address Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 43
  • Moore, Paul
    British accountant born in July 1969

    Registered addresses and corresponding companies
    • icon of address 25 Berry Hill, Hednesford, Staffordshire, WS12 5UJ

      IIF 44
  • Moore, Paul
    British director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 36 Bramhall Drive, Rickleton, Washington, NE38 9DB

      IIF 45
  • Mr Paul William Moore
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt, Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG, England

      IIF 46
    • icon of address 10, Elgy Road, Newcastle Upon Tyne, NE3 4UU, United Kingdom

      IIF 47
    • icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 48
    • icon of address The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 49
  • Moore, Paul
    British engineer

    Registered addresses and corresponding companies
    • icon of address 36 Bramhall Drive, Rickleton, Washington, NE38 9DB

      IIF 50
  • Moore, Paul William
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolve Business Centre, Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne & Wear, DH4 5QY, England

      IIF 51
    • icon of address 8, Osbourne Villas, Jesmond, Newcastle, NE2 1JU, United Kingdom

      IIF 52
  • Moore, Paul William
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

      IIF 53
    • icon of address Regus House, 4 Admiral Way, Doxford Business Park, Sunderland, SR3 3XW, United Kingdom

      IIF 54
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 55
  • Moore, Paul

    Registered addresses and corresponding companies
    • icon of address 314/315f, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 56
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 57
    • icon of address Suite 1, Point South Park Plaza, Heath Hayes, Cannock, WS12 2DB, United Kingdom

      IIF 58
    • icon of address 25 Berry Hill, Hednesford, Staffordshire, WS12 5UJ

      IIF 59
    • icon of address 31-33, Chapel Hill, Huddersfield, HD1 3ED

      IIF 60
    • icon of address 31-33 Chapel Hill, Huddersfield, W Yorkshire, HD1 3ED

      IIF 61
  • Mr Paul Moore
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314/315, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 62 IIF 63
    • icon of address 314/315f, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 64
    • icon of address Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 4 Saverdale Business Park, Round House Round, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,299 GBP2024-08-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DENTIST DIRECT LTD - 2012-06-07
    GLOBAL LOGISTICS FREIGHT LIMITED - 2011-03-02
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 4
    TMS MAINTENANCE LIMITED - 2010-05-13
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CONCEPT RESTORATION LIMITED - 2017-09-18
    JPK COFFEE LIMITED - 2017-09-06
    icon of address 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -62,839 GBP2021-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 57 - Secretary → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (75 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 52 - LLP Member → ME
  • 8
    icon of address 10 Elgy Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,072 GBP2025-06-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Clews Road, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -262,798 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Rmt Rmt, Gosforth Park Avenue, Newcastle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,979 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Evolve Business Centre Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 12
    IMMC LLP
    - now
    D DIRECT LLP - 2012-06-07
    DENTIST DIRECT LLP - 2014-07-23
    icon of address Evolve Business Centre Cygnet Way, Houghton Le Spring, Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 13
    icon of address Suite 1 Point North Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1 Point North Park Plaza, Heath Hayes, Cannock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -130,133 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    VMP MARKETING LIMITED - 2015-06-20
    icon of address 314-315f The Big Peg 120 Vyse St, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -43,698 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GLEASON'S GYM LIMITED - 2017-08-31
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,236 GBP2022-01-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 1 Point North Park Plaza, Heath Hayes, Cannock, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    TOTAL MAINTENANCE SOLUTIONS (FRANCHISING) LLP - 2010-10-05
    icon of address Evolve Business Centre Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 19
    PMJ HAIR LTD - 2020-05-26
    WYRLEY CONSTRUCTION LIMITED - 2019-11-20
    icon of address Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 4 Roundhouse Road, Faverdale East Business Park, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address Unit 4 Saverdale Business Park, Roundhouse Road, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 22
    FRESHROUTES LIMITED - 2014-08-12
    TMS MAINTENANCE LTD - 2018-03-28
    icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    WORKSPACE VENTURES LTD - 2017-01-19
    BAR WORKS (LONDON) LIMITED - 2016-03-15
    icon of address 20 Bond Street, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -64,283 GBP2018-01-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 37 - Director → ME
  • 24
    FUSION TECHNOLOGIES UK LTD - 2005-03-29
    icon of address Coppergate House, 10 Whites Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    -112,580 GBP2024-02-29
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 4 - Director → ME
  • 25
    URBAN (PSP) LTD - 2022-09-06
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,951 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-12-03 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 55 - Director → ME
  • 27
    icon of address The Grainger Suite Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 23 - Director → ME
  • 28
    TOTAL MAINTENANCE SOLUTIONS LTD - 2009-04-16
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-19 ~ dissolved
    IIF 26 - Director → ME
Ceased 18
  • 1
    icon of address Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,344 GBP2017-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-16
    IIF 40 - Director → ME
    icon of calendar 2016-09-21 ~ 2017-10-16
    IIF 56 - Secretary → ME
  • 2
    icon of address 4 Scar Bank, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2025-06-24
    IIF 7 - Director → ME
  • 3
    CONCEPT RESTORATION LIMITED - 2017-09-18
    JPK COFFEE LIMITED - 2017-09-06
    icon of address 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -62,839 GBP2021-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2020-09-01
    IIF 41 - Director → ME
  • 4
    DENTIST DIRECT MILTON KEYNES PRACTICE LIMITED - 2016-07-21
    DENTIST DIRECT (GRANGE FARM) PRACTICE LIMITED - 2014-06-30
    icon of address 27 Singleton Drive, Grange Farm, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,128 GBP2024-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2012-10-16
    IIF 54 - Director → ME
  • 5
    icon of address Unit 3 Watling Street Business Park, Watling Street, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    154,353 GBP2024-07-31
    Officer
    icon of calendar 2001-10-01 ~ 2006-12-08
    IIF 44 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-12-08
    IIF 59 - Secretary → ME
  • 6
    IMMC LLP
    - now
    D DIRECT LLP - 2012-06-07
    DENTIST DIRECT LLP - 2014-07-23
    icon of address Evolve Business Centre Cygnet Way, Houghton Le Spring, Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-15
    IIF 13 - LLP Designated Member → ME
  • 7
    ADVANCED INDUSTRIAL REWINDS LIMITED - 2021-05-11
    SOLUTIONS GROUP (HOLDINGS) LIMITED - 2004-12-16
    icon of address C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    68,370 GBP2021-02-28
    Officer
    icon of calendar 2003-04-29 ~ 2007-02-05
    IIF 45 - Director → ME
  • 8
    icon of address 322 High Holborn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,954 GBP2021-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-04-01
    IIF 8 - Director → ME
  • 9
    TICKETTAPPER LIMITED - 2018-08-03
    icon of address Maydene, Lichfield Road, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-06 ~ 2018-05-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ 2018-05-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-01-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-04-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-10-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    NBG LTD
    - now
    NETWORK COMPUTER BUYING LIMITED - 2006-06-01
    ULTIMATE LIMITED - 1994-12-02
    icon of address 31-33 Chapel Hill, Huddersfield, W Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    591,929 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2023-07-01
    IIF 11 - Director → ME
    icon of calendar 2019-09-01 ~ 2023-07-01
    IIF 61 - Secretary → ME
  • 12
    NGB NETWORK GROUP LIMITED - 2022-06-22
    icon of address 31-33 Chapel Hill, Huddersfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    686 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-07-01
    IIF 10 - Director → ME
  • 13
    icon of address Wood Farm Wood Lane, Gratwich, Uttoxeter, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    918 GBP2023-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-04-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-04-10
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 14
    icon of address 12 Sarsen Heights, Walderslade, Chatham, Kent
    Active Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    253,497 GBP2016-03-31
    Officer
    icon of calendar 2014-10-28 ~ 2015-10-26
    IIF 36 - Director → ME
  • 15
    icon of address 31-33 Chapel Hill, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    83,700 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-04-30
    IIF 9 - Director → ME
    icon of calendar 2019-09-01 ~ 2024-04-30
    IIF 60 - Secretary → ME
  • 16
    icon of address The Grainger Suite Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-03-08 ~ 2025-02-10
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-02-14
    IIF 14 - LLP Designated Member → ME
  • 18
    TOTAL MAINTENANCE SOLUTIONS LTD - 2009-04-16
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2003-02-28
    IIF 50 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.