logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David James Lyndsey Harper

    Related profiles found in government register
  • Mr David James Lyndsey Harper
    British born in July 1980

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
  • Mr David James Lyndsey Harper
    British born in January 1980

    Resident in United Kingdom

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

      IIF 3
  • David James Lyndsey Harper
    British born in July 1980

    Resident in United Kingdom

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

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

      IIF 5
  • Mr David James Lyndsey Harper
    British born in July 1980

    Resident in England

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

      IIF 6
    • icon of address Clive Owen Llp, 140 Coniscliffe Road, Darlington, DL3 7RT, England

      IIF 7
    • icon of address Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 12
    • icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 16
    • icon of address Ground Floor St. Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 17
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 18
    • icon of address 64, North Row, London, W1K 7DA

      IIF 19
    • icon of address C/o David Rubin And Partners Limited, 26/28 Bedford Row, London, WC1R 4HE

      IIF 20
    • icon of address Southlands, Wylam Wood Road, Wylam, NE41 8HZ, United Kingdom

      IIF 21
    • icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 22 IIF 23
  • Harper, David James Lyndsey
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 24
    • icon of address 36u, The Bridges, Brougham Street, Sunderland, SR1 3DR, United Kingdom

      IIF 25
  • Harper, David James Lyndsey
    British none born in July 1980

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Mr David Harper
    British born in July 1980

    Resident in United Kingdom

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

      IIF 28
  • Harper, David James Lyndsey
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 29
  • Mr David James Lindsey Harper
    Scottish born in July 1980

    Resident in England

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

      IIF 30
  • David Harper
    British born in July 1980

    Resident in United Kingdom

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

      IIF 31
    • icon of address Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, United Kingdom

      IIF 32
    • icon of address Unit 36u, Brougham Street, Sunderland, Tyne And Wear, SR1 3DR, England

      IIF 33
  • Mr David Harper
    Scottish born in July 1980

    Resident in United Kingdom

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

      IIF 34
  • Mr David James Harper
    British born in July 1980

    Resident in England

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

      IIF 35
  • Harper, David James Lyndsey
    born in July 1980

    Resident in United Kingdom

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

      IIF 36
  • Harper, David James Lyndsey
    British company director born in July 1980

    Resident in England

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

      IIF 37 IIF 38
    • icon of address Baldwins, Wynyard House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 39
  • Harper, David James Lyndsey
    British director born in July 1980

    Resident in England

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

      IIF 40
    • icon of address Briarfield Cottage, The Front, Middleton One Row, Darlington, DL2 1AU, United Kingdom

      IIF 41
    • icon of address Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 42
    • icon of address Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 43
    • icon of address Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 44
    • icon of address Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 45 IIF 46 IIF 47
    • icon of address Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 48 IIF 49
    • icon of address Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 50 IIF 51
    • icon of address Harperco House, Unit 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 52
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 53
    • icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 54 IIF 55 IIF 56
    • icon of address Ground Floor St. Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 58
    • icon of address C/o David Rubin And Partners Limited, 26/28 Bedford Row, London, WC1R 4HE

      IIF 59
    • icon of address Harperco House, Merchant Court, Monkton South Business Park, South Tyneside, NE31 2EX, United Kingdom

      IIF 60
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 61
    • icon of address Unit 36u, Brougham Street, Sunderland, Tyne And Wear, SR1 3DR, England

      IIF 62
    • icon of address 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 63
    • icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 64
    • icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 65
  • Harper, David James Lyndsey
    British managing director born in July 1980

    Resident in England

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

      IIF 66
  • Harper, David James Lyndsey
    British none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA

      IIF 67
  • Harper, David
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 68
  • Mr David Harper
    Scottish born in July 1980

    Resident in England

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

      IIF 69
  • Harper, David James Lyndsey
    born in July 1980

    Resident in England

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

      IIF 70
  • Harper, David James Lyndsey
    British

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

      IIF 71
  • Harper, David James Lyndsey
    British director

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

      IIF 72
  • Harper, David
    British director born in July 1980

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

      IIF 73
  • Harper, David James Lyndsey

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

      IIF 74 IIF 75
    • icon of address Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 76
    • icon of address Harperco House, Merchant Court, Monkton South Business Park, South Tyneside, NE31 2EX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,967 GBP2023-05-30
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AX-AI LTD
    - now
    AXAI LTD - 2023-09-23
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,911 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36u The Bridges, Brougham Street, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address Ground Floor St. Pauls House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o David Rubin And Partners Limited, 26/28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Northern Design Centre, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2024-05-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 54 - Director → ME
  • 10
    HCO-SUSTAIN LIMITED - 2018-11-20
    icon of address 64 North Row, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,362,706 GBP2021-12-31
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SANDCO 1117 LIMITED - 2009-07-01
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -167,295 GBP2022-03-30
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-05-23 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Clive Owen Llp, 140 Coniscliffe Road, Darlington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Panoramic House The Watermark, Bankside, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,024 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    696 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    AXAI LTD - 2023-07-10
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 20
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 22
    icon of address Unit 36u Brougham Street, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,511 GBP2024-04-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address St Paul's House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    TALENT TRAINING UK LIMITED - 2007-05-01
    TRAINING DYNAMIX LIMITED - 2005-02-11
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,070 GBP2023-03-30
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 66 - Director → ME
    icon of calendar 2009-05-22 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    TALENT TRAINING PARTNERSHIP LLP - 2007-05-01
    icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    SECRETS BY LUCIE LIMITED - 2021-01-21
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,471 GBP2024-09-30
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,475 GBP2024-01-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Ground Floor, St Pauls House, 23 Park Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2018-03-31
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,648 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 51 - Director → ME
  • 31
    icon of address Monkswell House, Manse Lane, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,967 GBP2023-05-30
    Officer
    icon of calendar 2016-01-26 ~ 2018-05-25
    IIF 39 - Director → ME
    icon of calendar 2015-12-10 ~ 2016-01-03
    IIF 29 - Director → ME
  • 2
    EMBRACE WELLNESS LIMITED - 2020-05-06
    icon of address 2 Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,062 GBP2021-07-31
    Officer
    icon of calendar 2019-09-04 ~ 2021-03-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2021-03-23
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,378 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2021-03-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2021-03-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-09-04 ~ 2021-04-15
    IIF 38 - Director → ME
  • 5
    HCO-SUSTAIN LIMITED - 2018-11-20
    icon of address 64 North Row, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,362,706 GBP2021-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2022-04-01
    IIF 71 - Secretary → ME
  • 6
    icon of address Northern Design Centre, Abbotts Hill, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-04-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2021-04-16
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2004-09-30
    IIF 73 - Director → ME
  • 8
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    icon of calendar 2019-06-13 ~ 2021-11-01
    IIF 48 - Director → ME
  • 9
    icon of address The Tim Lamb Children's Centre The Rising Sun Country Park, Whitley Road, Benton, Tyne And Wear, England
    Active Corporate (11 parents)
    Equity (Company account)
    276,465 GBP2024-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2017-06-12
    IIF 40 - Director → ME
  • 10
    HCO-WILL LIMITED - 2016-04-15
    icon of address C/o Does Liverpool 1st Floor The Tapestry, 68-76 Kempston Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,604,400 GBP2024-08-31
    Officer
    icon of calendar 2016-04-05 ~ 2017-01-18
    IIF 60 - Director → ME
    icon of calendar 2016-04-05 ~ 2017-01-18
    IIF 77 - Secretary → ME
  • 11
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,761,960 GBP2022-04-05
    Officer
    icon of calendar 2007-10-30 ~ 2023-04-04
    IIF 36 - LLP Designated Member → ME
  • 12
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-11-01
    IIF 45 - Director → ME
  • 13
    icon of address St Paul's House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-09 ~ 2017-10-14
    IIF 41 - Director → ME
  • 14
    HCO - VETTING LIMITED - 2017-09-15
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,314 GBP2024-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2012-03-30
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.