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

Lister, Robert Stephen

    Related profiles found in government register
  • Lister, Robert Stephen
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briery Wood, Hebers Ghyll Drive, Ilkley, W Yorks, LS29 9QQ

      IIF 1
  • Lister, Robert Stephen
    British company directoe born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 2
  • Lister, Robert Stephen
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lister, Robert Stephen
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UF

      IIF 42
    • icon of address Briery Wood, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ

      IIF 43 IIF 44
    • icon of address Briery Wood, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ, England

      IIF 45
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 46
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 47
    • icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 48
  • Lister, Robert Stephen
    British retired born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briery Wood, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ, England

      IIF 49
    • icon of address 8 - 9, Minster Yard, York, YO1 7HH, England

      IIF 50
  • Lister, Robert Stephen
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lister, Robert Stephen
    British director born in September 1956

    Registered addresses and corresponding companies
  • Lister, Robert Stephen
    British group finance director born in September 1956

    Registered addresses and corresponding companies
    • icon of address High Ash Farm West Morton, Keighley, West Yorkshire, BD20 5UP

      IIF 67
  • Lister, Robert Stephen
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary Way, Salford, Lancashire, M50 1RF

      IIF 68
  • Lister, Robert Stephen
    British

    Registered addresses and corresponding companies
  • Mrs Robert Stephen Lister
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breary Wood, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ

      IIF 73
  • Lister, Stephen
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 74
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 7
  • 1
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 52 - LLP Member → ME
  • 2
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 51 - LLP Member → ME
  • 3
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,756,983 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 42 - Director → ME
  • 4
    MOUNTLEIGH POLEGATE (CONSTRUCTION AND DEVELOPMENT) LIMITED - 2018-02-12
    icon of address Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    995,284 GBP2020-10-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    528,260 GBP2021-10-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (119 parents)
    Officer
    icon of calendar 2004-01-29 ~ now
    IIF 53 - LLP Member → ME
  • 7
    icon of address 8 - 9 Minster Yard, York, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 50 - Director → ME
Ceased 56
  • 1
    PETER BLACK ACCESSORIES LIMITED - 2009-05-22
    PETER BLACK HOMEWARE LIMITED - 1988-04-27
    DRAMAFINE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-07
    IIF 64 - Director → ME
    icon of calendar 1995-08-14 ~ 1998-10-31
    IIF 65 - Director → ME
    icon of calendar 2012-09-04 ~ 2014-11-05
    IIF 9 - Director → ME
  • 2
    PETER BLACK FOOTWEAR LIMITED - 2009-05-22
    MAJORMADE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1998-10-31
    IIF 60 - Director → ME
    icon of calendar 2012-09-04 ~ 2014-11-05
    IIF 8 - Director → ME
  • 3
    AIREDALE BUSINESS CENTRE LIMITED - 1992-06-18
    MAJORHOLD LIMITED - 1992-02-27
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2016-10-27
    IIF 31 - Director → ME
    icon of calendar ~ 1998-10-31
    IIF 61 - Director → ME
  • 4
    icon of address Unit 3 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2018-06-19
    IIF 13 - Director → ME
  • 5
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-10-31
    IIF 56 - Director → ME
  • 6
    STOCKJAY LIMITED - 1985-06-03
    FEISTEL & BENWELL LIMITED - 1992-11-05
    FEISTEL & BENWELL LIMITED - 1992-10-12
    FEISTEL FIREWORKS LIMITED - 1988-01-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2019-04-01
    IIF 17 - Director → ME
  • 7
    FALCON ROAD DEVELOPMENTS LIMITED - 2017-03-25
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,133,860 GBP2022-04-30
    Officer
    icon of calendar 2016-05-31 ~ 2018-09-28
    IIF 46 - Director → ME
  • 8
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 55 - Director → ME
  • 9
    LAW 2399 LIMITED - 2003-04-11
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2014-11-04
    IIF 34 - Director → ME
  • 10
    HORNSEA FREEPORT LIMITED - 2004-05-25
    DAISYKIRK LIMITED - 1993-03-19
    icon of address Pwc 7 More London, Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-11 ~ 1994-07-25
    IIF 67 - Director → ME
  • 11
    LF LOGISTICS (UK) LIMITED - 2022-02-22
    PB LOGISTICS LIMITED - 2007-09-26
    PETER BLACK DISTRIBUTION LIMITED - 2003-10-01
    DICEPACK LIMITED - 1987-12-09
    IDS LOGISTICS (UK) LIMITED - 2012-04-17
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2016-10-27
    IIF 25 - Director → ME
  • 12
    IDS GROUP (UK) LIMITED - 2012-05-17
    LF LOGISTICS HOLDINGS (UK) LIMITED - 2022-03-09
    IDS LOGISTICS (UK) LIMITED - 2007-09-26
    CLAMPOINT LIMITED - 2007-08-28
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-04 ~ 2016-10-27
    IIF 30 - Director → ME
  • 13
    HTL FASHIONS (UK) LIMITED - 2012-08-09
    BB139 LIMITED - 2011-11-08
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2019-04-01
    IIF 15 - Director → ME
  • 14
    J5 LIMITED - 2010-10-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2015-09-24
    IIF 74 - Director → ME
  • 15
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2014-11-04
    IIF 33 - Director → ME
  • 16
    AXXIS GROUP LIMITED - 2007-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-11-05
    IIF 6 - Director → ME
  • 17
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2014-11-04
    IIF 36 - Director → ME
  • 18
    LAWSON WARD & COMPANY LIMITED - 1988-01-07
    icon of address Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 66 - Director → ME
  • 19
    LI & FUNG (LONDON) LIMITED - 2008-08-07
    icon of address Centenary House, Centenary Way, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-04 ~ 2019-04-01
    IIF 10 - Director → ME
  • 20
    PB BEAUTY LIMITED - 2012-12-04
    AXXIS PERSONAL CARE LIMITED - 2009-05-22
    LF BEAUTY (UK) LIMITED - 2009-06-30
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2019-04-01
    IIF 24 - Director → ME
  • 21
    888 UK LIMITED - 2016-12-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2019-04-01
    IIF 16 - Director → ME
  • 22
    VISAGE LIMITED - 2020-07-29
    MACS WHOLESALE FASHIONS LIMITED - 1989-02-28
    VISAGE IMPORTS LIMITED - 2007-05-22
    FOREHATCH LIMITED - 1981-12-31
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2019-04-01
    IIF 19 - Director → ME
  • 23
    CONDUIT TRADING COMPANY LIMITED(THE) - 1985-01-02
    LI & FUNG (BANGLADESH) LIMITED - 2002-06-25
    DODWELL EXPORT LIAISON SERVICES LIMITED - 1996-04-01
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2019-04-01
    IIF 32 - Director → ME
  • 24
    DODWELL OVERSEAS LIMITED - 1996-04-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2019-04-01
    IIF 29 - Director → ME
  • 25
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2018-06-19
    IIF 41 - Director → ME
  • 26
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2018-06-19
    IIF 35 - Director → ME
  • 27
    NETWORK MANAGEMENT LIMITED - 2006-08-30
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2017-03-07
    IIF 38 - Director → ME
  • 28
    AXXIS INTERNATIONAL LIMITED - 2004-02-02
    PETER BLACK TOILETRIES & COSMETICS LIMITED - 2001-02-09
    LF BEAUTY (UK) LIMITED - 2018-12-03
    PB BEAUTY LIMITED - 2009-06-30
    PETER BLACK TOILETRIES LIMITED - 1995-07-01
    ESCORT MANUFACTURING CO.LIMITED - 1983-02-04
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2017-03-07
    IIF 26 - Director → ME
  • 29
    LAKEBRAND LIMITED - 2002-12-18
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2014-11-04
    IIF 37 - Director → ME
  • 30
    PETER BLACK EXPORT LIMITED - 1990-02-07
    icon of address Second Floor One, Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-30 ~ 1997-10-31
    IIF 59 - Director → ME
    icon of calendar 1999-08-25 ~ 2016-10-27
    IIF 47 - Director → ME
  • 31
    PETER BLACK (KEIGHLEY) LIMITED - 1995-06-26
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2019-04-01
    IIF 20 - Director → ME
    icon of calendar ~ 1995-07-04
    IIF 62 - Director → ME
  • 32
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-10-31
    IIF 63 - Director → ME
    icon of calendar 2006-07-21 ~ 2006-09-18
    IIF 71 - Secretary → ME
  • 33
    FERROSAN OPERATIONS LIMITED - 1998-01-21
    RAWPOWER LIMITED - 1991-12-10
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-16 ~ 2004-01-12
    IIF 43 - Director → ME
    icon of calendar 2006-07-21 ~ 2006-09-18
    IIF 70 - Secretary → ME
  • 34
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-11-05
    IIF 4 - Director → ME
    icon of calendar 2006-07-21 ~ 2006-09-18
    IIF 69 - Secretary → ME
  • 35
    ENGLISH GRAINS (HOLDINGS) LIMITED - 1995-07-01
    ENGLISH GRAINS LIMITED - 1981-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2006-09-18
    IIF 72 - Secretary → ME
  • 36
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2019-04-01
    IIF 22 - Director → ME
  • 37
    WORLD TOTAL LIMITED - 2006-07-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-21 ~ 2019-04-01
    IIF 27 - Director → ME
  • 38
    PETER BLACK ADVANCED TECHNOLOGIES LIMITED - 2006-12-11
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2019-04-01
    IIF 18 - Director → ME
  • 39
    PETER BLACK LEISUREWEAR LIMITED - 1988-06-30
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2019-04-01
    IIF 14 - Director → ME
    icon of calendar ~ 2002-04-15
    IIF 44 - Director → ME
  • 40
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-11-05
    IIF 3 - Director → ME
  • 41
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    528,260 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-06-28
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address C/o Connect Insolvency Limited, 30/32 Aston House Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2019-04-01
    IIF 23 - Director → ME
  • 43
    ITD CORPORATE GIFTS LTD - 2002-10-07
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2019-04-01
    IIF 2 - Director → ME
  • 44
    HEALTHCRAFTS LIMITED - 1992-01-21
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-10-31
    IIF 58 - Director → ME
  • 45
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-11-05
    IIF 5 - Director → ME
  • 46
    icon of address 5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2014-06-23
    IIF 75 - Director → ME
  • 47
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2014-11-04
    IIF 40 - Director → ME
  • 48
    FASHION LAB LTD - 2014-07-25
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2014-06-23
    IIF 45 - Director → ME
  • 49
    TMI SOLUTIONS LIMITED - 2008-05-20
    TMI (LICENSING) LIMITED - 2001-07-13
    icon of address 5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-08-04
    IIF 21 - Director → ME
  • 50
    BROOMCO (3856) LIMITED - 2005-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-25 ~ 2019-04-01
    IIF 68 - Director → ME
  • 51
    KERAT LIMITED - 1992-04-28
    NATURELLE LIMITED - 1990-08-03
    PETER BLACK FOOTWEAR & ACCESSORIES (KEIGHLEY) LIMITED - 2010-05-25
    DICEKIRK LIMITED - 1987-12-09
    OVAL (618) LIMITED - 1990-10-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 57 - Director → ME
    icon of calendar 1995-08-14 ~ 1998-10-31
    IIF 54 - Director → ME
    icon of calendar 2012-09-04 ~ 2019-04-01
    IIF 28 - Director → ME
  • 52
    VISAGE LIMITED - 2007-05-22
    MELLDOWN LIMITED - 1997-05-19
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-11-05
    IIF 11 - Director → ME
  • 53
    VISAGE HOLDINGS LIMITED - 2020-08-04
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-25 ~ 2019-04-01
    IIF 12 - Director → ME
  • 54
    icon of address 14 David Mews, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,877,714 GBP2023-10-31
    Officer
    icon of calendar 2014-04-17 ~ 2015-05-21
    IIF 1 - Director → ME
  • 55
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-23 ~ 2014-11-04
    IIF 39 - Director → ME
  • 56
    VISAGE PROPERTIES LIMITED - 2001-12-17
    B. & S. DRAPERS LIMITED - 1989-02-28
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-11-05
    IIF 7 - Director → 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.