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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Alec Harle

    Related profiles found in government register
  • Mr George Alec Harle
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 1
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 2
    • 73, Front Street, Newbiggin By The Sea, NE64 6AD, United Kingdom

      IIF 3
    • 73, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6AD, United Kingdom

      IIF 4 IIF 5
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8XR, England

      IIF 6
    • 12 Orchard Rise, Newcastle Upon Tyne, Tyne & Wear, NE15 8XR, United Kingdom

      IIF 7 IIF 8
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 9
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 10
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 11
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 12
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 13 IIF 14
    • 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 15
  • Mr George Alec Harle
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 16 IIF 17
    • Unit 3, Terrace Level, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, England

      IIF 18
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 19
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 20
  • Mr George Harle
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 568a, Durham Road, Gateshead, NE9 6HX, England

      IIF 22
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 23
  • Mr George Harle
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 24
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 25
  • Mr George Alec Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 26
    • 12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 84, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 30
    • 90, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 31
    • Office 3, Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BA, United Kingdom

      IIF 32
  • Harle, George Alec
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 33
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 568a, Durham Road, Gateshead, NE9 6HX, England

      IIF 35
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 36
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 37 IIF 38 IIF 39
    • Lukes, Lane Community Centre, Marine Drive, Hebburn, NE31 2BA, United Kingdom

      IIF 40
    • 73, Front Street, Newbiggin By The Sea, NE64 6AD, United Kingdom

      IIF 41
    • 73, Front Street, Newbiggin-by-the-sea, NE64 6AD, United Kingdom

      IIF 42 IIF 43
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 44
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 45 IIF 46
    • 2a, Western Approach, South Shields, NE33 5QU, England

      IIF 47
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 48 IIF 49
  • Harle, George Alec
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 73, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6AD, England

      IIF 50
  • Harle, George Alec
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 51
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 52 IIF 53
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 54
    • Metropolitan House, Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 55
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8R, United Kingdom

      IIF 56
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8XR, United Kingdom

      IIF 57
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 58
    • Suite 3, St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 59
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 60
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 61
    • 246 Park View, Whitley Bay, NE26 3QX

      IIF 62
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 63
  • Harle, George Alec
    British drector born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 64
  • Harle, George Alec
    British property consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 65
  • Harle, George Alec
    British property investor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 66
  • George Alec Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 67 IIF 68
  • Mr George Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 69
    • 2a, Western Approach, South Shields, NE33 5QU, England

      IIF 70
  • Harle, George Alec
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 71
  • George Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 72
  • Harle, George Alec
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 84, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 76
    • 90, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 77
    • Office 3, Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BA, United Kingdom

      IIF 78
  • Harle, George
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Walker Davison House, High Street, Newburn, NE15 81N, United Kingdom

      IIF 79
  • Harle, George Alec

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 80
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 81 IIF 82
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 83
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 84
  • Harle, George

    Registered addresses and corresponding companies
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 86
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 87
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 42
  • 1
    ANDERSONS BAKERS (WHOLESALE) LTD
    11799139
    73 Front Street, Newbiggin-by-the-sea, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ANDERSONS BAKERS LTD
    11798731
    73 Front Street, Newbiggin-by-the-sea, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    ASPINS BAKERY LIMITED
    06778045
    2a Western Approach, South Shields, England
    Liquidation Corporate (3 parents)
    Officer
    2020-08-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    BLACK LOTUS TRADING LTD
    11078527
    Suite 3 Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 64 - Director → ME
    2017-11-23 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARTERS (2015) LIMITED
    10004345
    9 St. Lukes Terrace, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2021-09-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    COFRESCOFOOD LIMITED
    16799966
    90 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    COFRESCOFOOD TWO LIMITED
    16829115
    84 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    GMA DEVELOPMENTS (DARLINGTON) LTD
    12066955
    Metropolitan Business Centre, Longrigg Road, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 51 - Director → ME
    2019-06-24 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 9
    GMA DEVELOPMENTS (EBCHESTER) LTD
    11374582 11374598
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ now
    IIF 38 - Director → ME
    2018-05-22 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 17 - Has significant influence or control OE
  • 10
    GMA DEVELOPMENTS (LANCHESTER) LTD
    11374598 11374582
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 16 - Has significant influence or control OE
  • 11
    GMA INVESTMENTS LTD
    11780340
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Officer
    2019-01-22 ~ now
    IIF 39 - Director → ME
    2019-01-22 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 18 - Has significant influence or control OE
  • 12
    HARLEQUIN DISTRIBUTION LTD
    16526240
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    HARLEQUIN ESTATES NORTH EAST LIMITED
    09953766
    246 Park View, Whitley Bay
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-01-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    HEPBURN GARDENS LTD
    10676084
    246 Park View, Whitley Bay, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOLLYWELL INVESTMENTS LTD
    12647414
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 16
    IGNITING LIVES NORTH EAST CIC
    - now 12255728
    IGNITING LIVES (NORTHUMBERLAND) CIC - 2019-10-23
    Lukes Lane Community Centre, Marine Drive, Hebburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-03-19 ~ now
    IIF 40 - Director → ME
  • 17
    KASPA LIMITED
    08208761
    246 Park View, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 18
    LAYEBAY LIMITED
    12146025
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-21 ~ 2020-06-01
    IIF 58 - Director → ME
    Person with significant control
    2020-05-21 ~ 2020-06-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    MAGPIE SECURITY (NE) LIMITED
    10251077
    4385, 10251077 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ now
    IIF 34 - Director → ME
    2023-06-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    MAMMOTH CABLE SOLUTIONS UK LTD
    16348368 14429353
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    MARINA LEISURE NORTH EAST LTD
    09681875
    75 Marine Avenue Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 22
    MYROAST.COM LTD
    12595681
    Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 23
    NORTH EAST TAKEAWAYS LTD
    12193939
    275 High Street, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2019-09-06 ~ now
    IIF 36 - Director → ME
    2019-09-06 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 24 - Has significant influence or control OE
  • 24
    PEYOTE RESTAURANTS LTD
    12187793
    568a Durham Road, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2021-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-02-06 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 25
    PLUS PROPERTY SOLUTIONS LTD
    09962091
    Flat 37 Tignel Court, Boddington Gardens, Acton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 79 - Director → ME
  • 26
    PREMIER ACCOMMODATION LTD
    10511790
    Suite 3 St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 59 - Director → ME
  • 27
    PROPERTY SOLUTIONS GROUP LTD
    09643565
    246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 57 - Director → ME
  • 28
    PROPERTY SOLUTIONS HOLDINGS LLP
    OC404316
    246 Park View, Whitley Bay, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 29
    PURPOSE DRIVEN MEDIA UK LTD
    16347048 15353496
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 30
    REDWOOD CABLE PROJECTS LIMITED
    - now 06894667
    T M S DATA NETWORK LIMITED - 2009-07-14
    Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2022-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 31
    SELECT BARS LTD
    11052432
    Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2021-10-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 32
    SFT TRADING LTD
    16885501
    Office 3 Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 33
    SOUL FORGE LTD
    11597968
    Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2021-02-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 34
    SUNDERLAND CREATIVE BUSINESS HUB LIMITED
    12196727
    Provincial House, William Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2020-09-01 ~ now
    IIF 49 - Director → ME
    2019-09-09 ~ 2020-07-01
    IIF 48 - Director → ME
    2019-09-09 ~ 2020-07-01
    IIF 84 - Secretary → ME
    Person with significant control
    2019-09-09 ~ 2020-07-01
    IIF 20 - Has significant influence or control OE
  • 35
    SUNSET BOULEVARD NEWCASTLE LTD
    11056050
    246 Park View, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 36
    TAFG HOLDINGS LTD
    13440918
    Metropolitan House Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TAVERN TRADING LTD
    11051713
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 52 - Director → ME
    2017-11-07 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 38
    THE ASPINS FOOD GROUP LTD
    13440571
    Metropolitan House Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    THE BAKERS SHOP NE LTD
    11529124
    73 Front Street, Newbiggin By The Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 40
    THE MERCHANTS TAVERN COMMUNITY PUB CIC
    - now 11910201
    THE MERCHANTS TAVERN COMMUNITY PUB LTD
    - 2019-05-21 11910201
    The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 60 - Director → ME
    2019-03-28 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    THE MOOD FOOD KITCHEN CIC
    - now 11208215
    THE MOOD FOOD KITCHEN LIMITED - 2018-08-31
    73 Front Street, Newbiggin-by-the-sea, Northumberland, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 42
    VI KITCHEN LTD
    - now 09976956
    MAO HOLDINGS LIMITED
    - 2020-10-20 09976956 12968543
    Unit 14 Lintonville Parkway, Ashington, England
    Active Corporate (3 parents)
    Officer
    2020-10-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.