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

Sandler, Aron Tzvi

    Related profiles found in government register
  • Sandler, Aron Tzvi
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 1
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 2
    • icon of address Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 3
  • Sandler, Aron Tzvi
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England

      IIF 4
    • icon of address 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 5 IIF 6 IIF 7
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 12 IIF 13
    • icon of address 38, Collingwood Street, Newcastle, Tyneside, NE8 4ET, United Kingdom

      IIF 14
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 15
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 16 IIF 17
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF

      IIF 18
  • Sandler, Aharon Tzvi
    British co director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Sandler, Aharon Tzvi
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shipcote Lane, Gateshead, NE8 4JA, United Kingdom

      IIF 22
    • icon of address 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 23 IIF 24 IIF 25
  • Sandler, Aharon Tzvi
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sandler, Aharon Tzvi
    British property manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 39
  • Sandler, Aron Tzvi
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 40
  • Sandler, Alon Tzvi
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 41
  • Sandler, Aron Tzvi
    British company director

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 42
  • Sandler, Aron Tzvi
    British director

    Registered addresses and corresponding companies
  • Sander, Aron Tzvi
    British director

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 53
  • Sandler, Ahron Tzvi
    British co director

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 54
  • Sandler, Ahron Zvi
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 55
  • Mr Aron Sandler
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF, England

      IIF 56
  • Sandler, Aharon Tzvi
    British

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 57
  • Sandler, Aharon Tzvi
    British co director

    Registered addresses and corresponding companies
    • icon of address 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 58
  • Sandler, Aharon Tzvi
    British director

    Registered addresses and corresponding companies
  • Mr Aron Tzvi Sandler
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, England

      IIF 66
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 67
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 68
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

      IIF 69
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 70 IIF 71 IIF 72
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 74
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF

      IIF 75
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF, England

      IIF 76
    • icon of address Collingwood Buildings, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF, England

      IIF 77
  • Sandler, Aron
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eco Tyre, Littleburn Industrial Estate, Durham, DH7 8HJ, United Kingdom

      IIF 78
  • Mr Aharon Tzvi Sandler
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shipcote Lane, Gateshead, NE8 4JA, United Kingdom

      IIF 79
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Sandler, Aharon Tzvi

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

      IIF 81
  • Sandler, Aharon

    Registered addresses and corresponding companies
    • icon of address 96, Whitehall Road, Gateshead, Tyne And Wear, NE8 4ET, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-12-03 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 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
  • 2
    ROSEBORNE TRADING LIMITED - 2014-04-24
    ARO GROUP LIMITED - 2000-07-12
    icon of address Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    icon of address 1 Shipcote Lane, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DALGLEN (NO. 933) LIMITED - 2004-10-28
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2025-03-31
    Officer
    icon of calendar 2004-10-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-10-28 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 6
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    107,475 GBP2024-03-31
    Officer
    icon of calendar 2013-03-17 ~ now
    IIF 3 - Director → ME
    icon of calendar 2003-10-20 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-12-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    icon of address 50 Keswick Street, Gateshead, Tyneside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-02-07 ~ dissolved
    IIF 54 - Secretary → ME
    icon of calendar 2005-06-10 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -775,381 GBP2018-03-31
    Officer
    icon of calendar 2014-02-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 14
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 59 - Secretary → ME
  • 15
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-08-11 ~ dissolved
    IIF 82 - Secretary → ME
  • 16
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-11-24 ~ now
    IIF 65 - Secretary → ME
  • 17
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-11-24 ~ now
    IIF 64 - Secretary → ME
  • 18
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    533,169 GBP2024-03-31
    Officer
    icon of calendar 2001-11-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 19
    C. C. ISLES (LONDON) LIMITED - 2002-04-19
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-03-16 ~ dissolved
    IIF 42 - Secretary → ME
  • 20
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,535 GBP2024-03-31
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 22
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,071 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -21,246 GBP2024-03-31
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 24
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1998-11-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 25
    NESTER LTD - 2005-04-12
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-08-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 27
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    529,055 GBP2024-03-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -516,114 GBP2024-03-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 29
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address C/o Starboard Hotels Ltd, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 31
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    248,973 GBP2024-10-30
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 96 Whitehall Rd, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ dissolved
    IIF 27 - Director → ME
Ceased 15
  • 1
    BCR GATESHEAD LTD - 2020-09-24
    BEIS CHAYE ROCHEL (THE GATESHEAD JEWISH ACADEMY) LIMITED - 2020-09-21
    icon of address 1 Shipcote Lane, Gateshead, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,876,552 GBP2024-03-31
    Officer
    icon of calendar 2008-02-29 ~ 2012-03-17
    IIF 19 - Director → ME
  • 2
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -335,893 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2014-11-01
    IIF 11 - Director → ME
    icon of calendar 2003-10-24 ~ 2014-11-01
    IIF 50 - Secretary → ME
  • 3
    icon of address 18 Ainsdale Avenue, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-01 ~ 2006-09-25
    IIF 8 - Director → ME
  • 4
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2011-03-24
    IIF 15 - Director → ME
    icon of calendar 2006-10-12 ~ 2011-03-24
    IIF 44 - Secretary → ME
  • 5
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -775,381 GBP2018-03-31
    Officer
    icon of calendar 2011-11-09 ~ 2013-10-01
    IIF 4 - Director → ME
  • 6
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-05
    Officer
    icon of calendar 2012-05-30 ~ 2012-06-29
    IIF 55 - Director → ME
  • 7
    icon of address Suite 313 Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-16 ~ 2013-02-27
    IIF 45 - Secretary → ME
  • 8
    icon of address Derwent House, Lakeside Court Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,617,372 GBP2018-07-30
    Officer
    icon of calendar 2006-07-09 ~ 2013-12-04
    IIF 58 - Secretary → ME
  • 9
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2017-01-26
    IIF 38 - Director → ME
  • 10
    SUNSTYLE DEVELOPMENTS LTD - 2006-03-28
    icon of address Heaton House, 148 Bury Old Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2011-09-06
    IIF 41 - Director → ME
  • 11
    icon of address Roselodge Suite, Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2002-08-13
    IIF 37 - Director → ME
  • 12
    icon of address Oriel House Calverts Lane, Bishop Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    541,546 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2009-04-08
    IIF 32 - Director → ME
    icon of calendar 2005-04-06 ~ 2009-04-08
    IIF 43 - Secretary → ME
  • 13
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    529,055 GBP2024-03-31
    Officer
    icon of calendar 2000-05-26 ~ 2002-05-29
    IIF 28 - Director → ME
    icon of calendar 2000-05-26 ~ 2012-11-25
    IIF 60 - Secretary → ME
  • 14
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    284,123 GBP2024-08-31
    Officer
    icon of calendar 1999-05-20 ~ 2012-07-12
    IIF 39 - Director → ME
  • 15
    Company number 04025591
    Non-active corporate
    Officer
    icon of calendar 2000-07-04 ~ 2010-09-01
    IIF 35 - Director → ME
    icon of calendar 2000-07-04 ~ 2010-07-04
    IIF 62 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.