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

Morris, Philip

    Related profiles found in government register
  • Morris, Philip
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Bay View Terrace, Penzance, TR18 4HS, England

      IIF 1
  • Morris, Philip
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, Jennings Street, Penzance, Cornwall, TR18 2LU, United Kingdom

      IIF 2
  • Morris, Philip
    British film director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 3
  • Morris, Philip
    British film producer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 4
    • icon of address Suite 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 5
  • Morris, Philip
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Buntsford Park Road, Bromsgrove, Worcester, B60 3DX

      IIF 6
  • Morris, Philip
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 12, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, England

      IIF 10
    • icon of address Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, BT28 1RW, Northern Ireland

      IIF 11
    • icon of address 12 Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 12 IIF 13
  • Morris, Philip
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 14
  • Morris, Philip
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, NE20 9PG, United Kingdom

      IIF 15
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 16
  • Morris, Philip
    British solicitor/director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 17
  • Morris, Philip
    British hr director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hillcrest Road, 7j Hillcrest Villas, 286692, Singapore

      IIF 18
  • Morris, Philip
    British master mariner born in November 1965

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Morris, Philip
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 20
    • icon of address C/o Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 21
    • icon of address 80, Darras Road, Newcastle-upon-tyne, NE20 9PG, England

      IIF 22
  • Morris, Philip
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 23
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 34
    • icon of address Morris Law, Unit 1, Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 35
    • icon of address Suite 16, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 36
  • Morris, Philip
    British retired born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 37
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 38
  • Morris, Philip
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 39
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG

      IIF 45
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, England

      IIF 46
    • icon of address Unit 1, Suite 16, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 47 IIF 48
  • Mr Philip Morris
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, Jennings Street, Penzance, TR18 2LU, England

      IIF 49
    • icon of address 23-24, Jennings Street, Penzance, TR18 2LU, United Kingdom

      IIF 50
  • Morris, Philip
    British gardener born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Middlethorpe Business Park, Sim Balk Lane, Bishopthorpe, York, YO23 2BD, England

      IIF 51
    • icon of address 5, Lambert Court, York, YO1 6HN, England

      IIF 52
  • Morris, Philip
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Road, Horfield, Bristol, BS7 8SE, England

      IIF 53
  • Morris, Philip
    British hr director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Broadway Road, Bishopston, Bristol, BS7 8ES

      IIF 54
    • icon of address 39, Chemin Du Champs-des-fillies, Plan-les-ouates, 1228, Switzerland

      IIF 55 IIF 56 IIF 57
  • Morris, Philip
    British hr manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chemin Du Champs-des-fillies, Plan-les-ouates, 1228, Switzerland

      IIF 58
  • Morris, Philp
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16 Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 59
  • Mr Philip Morris
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 60 IIF 61
    • icon of address 12, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 62
    • icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England, B30 3JN, United Kingdom

      IIF 63
    • icon of address Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, BT28 1RW, Northern Ireland

      IIF 64
    • icon of address 12 Buntsford Park Road, Bromsgrove, Worcester, B60 3DX

      IIF 65
  • Mr Philip Morris
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 67
    • icon of address Unit 1, Suite 16, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 68 IIF 69
    • icon of address 80, Darras Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 70
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 71
  • Morris, Philip
    British solicitor born in May 1961

    Registered addresses and corresponding companies
  • Morris, Philip
    British jeweller born in May 1960

    Registered addresses and corresponding companies
    • icon of address 54 Lismore Place, Newton Mearns, Glasgow, G77 6YG

      IIF 76
  • Morris, Philip
    British retired born in September 1947

    Registered addresses and corresponding companies
    • icon of address The Penhouse Corbett House, Beam Street, Bristol, BS5 9QU

      IIF 77
  • Morris, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 78
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, United Kingdom

      IIF 79
  • Morris, Philip
    British partner in steel stockholding

    Registered addresses and corresponding companies
    • icon of address 2 Green Hill Close, Lickey End, Bromsgrove, Worcestershire, B60 1GB

      IIF 80
  • Morris, Philip
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG

      IIF 81
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, England

      IIF 82
    • icon of address Tynedale, Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TR

      IIF 83 IIF 84 IIF 85
  • Morris, Philip
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

      IIF 87
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 88
  • Mr Philip Morris
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

      IIF 89
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 90 IIF 91
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 92 IIF 93
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 94 IIF 95 IIF 96
    • icon of address Morris Law, Unit 1, Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 97
    • icon of address Suite 16, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 98
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 99
  • Morris, Philip

    Registered addresses and corresponding companies
    • icon of address 2 Green Hill Close, Lickey End, Bromsgrove, Worcestershire, B60 1GB

      IIF 100
    • icon of address Flat 2, 1 Bay View Terrace, Penzance, Cornwall, TR18 4HS, England

      IIF 101
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 102
    • icon of address Tynedale, Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TR

      IIF 103 IIF 104
  • Mr Philip Morris
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Road, Horfield, Bristol, BS7 8SE, England

      IIF 105
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-12-26 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-11-16 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 3
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1, Suite 16 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -345,107 GBP2024-07-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,598,250 GBP2025-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 20 - Director → ME
  • 7
    BISS (TEMPLE PIER) LIMITED - 2015-06-24
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    294,470 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -337 GBP2021-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 9
    BISS CONSTRUCTION LIMITED - 2012-10-03
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    CALLANETICS UK LTD - 2002-08-23
    CALLANETICS ENGLAND LTD - 2002-02-26
    BODWELL LIMITED - 2001-07-20
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-07-11 ~ dissolved
    IIF 82 - Secretary → ME
  • 11
    COMRAY LIMITED - 2002-08-23
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2002-06-27 ~ dissolved
    IIF 81 - Secretary → ME
  • 12
    icon of address 50 Church Road, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1, Suite 16 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,738 GBP2024-07-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Dar As Salaam, Horley Road, Charlwood, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 23-24 Jennings Street, Penzance, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    821 GBP2018-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-07-19 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Flat 2 1 Bay View Terrace, Penzance, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,517,571 GBP2024-09-30
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,543 GBP2015-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,476 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LEGIBUS ONE HUNDRED LIMITED - 1979-12-31
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 24
    TAMARI LIMITED - 2001-04-06
    icon of address 4 Park Drive, Forest Hall, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2017-04-30
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    IIF 79 - Secretary → ME
  • 25
    icon of address C/o Smiths, 1 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 51 - Director → ME
  • 26
    icon of address 5 Lambert Court, York, England
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 52 - Director → ME
  • 27
    NAMEBARK LIMITED - 2002-11-27
    icon of address 9 Westover Gardens Low Fell, Gateshead, Tyne & Wear
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,642 GBP2016-10-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 29
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 31 - Director → ME
  • 33
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 29 - Director → ME
  • 34
    icon of address Suite 16 Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 59 - Director → ME
  • 35
    icon of address Morris Law, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    MONUMENT ADMIN (NO. 2) LIMITED - 2004-09-13
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 37 - Director → ME
  • 37
    icon of address Suite 16 Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,165 GBP2024-09-30
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TEMPLE PROPERTY INVESTMENTS LIMITED - 2017-02-08
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,555 GBP2024-02-29
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,255 GBP2021-02-28
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 23-24 Jennings Street, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 2 - Director → ME
  • 41
    NEWLANDS BLOODSTOCK LIMITED - 2014-05-06
    YACHT LONDON RACING LTD - 2023-03-01
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -478,850 GBP2024-07-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -273,815 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 18 Sternborough Park, Penshaw, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,805 GBP2021-11-30
    Officer
    icon of calendar 2002-11-26 ~ 2008-07-04
    IIF 74 - Director → ME
    icon of calendar 2002-11-26 ~ 2008-07-04
    IIF 85 - Secretary → ME
  • 2
    icon of address North House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2005-07-19
    IIF 84 - Secretary → ME
  • 3
    LIPO LIFESTYLE (GOLDERS GREEN) LIMITED - 2013-01-16
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-02-28
    IIF 32 - Director → ME
  • 4
    COMMUNITY AT HEART - 2011-04-07
    EASTON AND LAWRENCE HILL NEIGHBOURHOOD MANAGEMENT - 2020-09-12
    icon of address Easton Community Centre, Kilburn Street, Bristol, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-09-06
    IIF 77 - Director → ME
  • 5
    EUROPEAN SERVICES FOR PEOPLE WITH AUTISM LIMITED - 2008-09-23
    icon of address North House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-05 ~ 2005-07-19
    IIF 104 - Secretary → ME
  • 6
    CALLANETICS INTERNATIONAL LIMITED - 2004-08-18
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,463 GBP2021-11-30
    Officer
    icon of calendar 2003-11-14 ~ 2008-07-02
    IIF 72 - Director → ME
    icon of calendar 2003-11-14 ~ 2008-07-02
    IIF 103 - Secretary → ME
  • 7
    NAMECO (NO.202) LIMITED - 2021-11-17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2021-05-27
    IIF 14 - Director → ME
  • 8
    icon of address 12 Buntsford Park Road, Bromsgrove, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    15,428 GBP2024-09-30
    Officer
    icon of calendar 2005-11-19 ~ 2023-10-05
    IIF 6 - Director → ME
    icon of calendar 2000-10-30 ~ 2010-12-01
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-10-05
    IIF 65 - Has significant influence or control OE
  • 9
    NOMINA NO 179 LLP - 2021-07-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2015-05-08
    IIF 87 - LLP Member → ME
  • 10
    PROPERTY ASSET SOLUTIONS LIMITED - 2015-04-15
    NEWLANDS RACING LTD - 2014-08-28
    icon of address Flat 3, 91 Bristol Road, Gloucester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-07 ~ 2014-03-01
    IIF 21 - Director → ME
  • 11
    icon of address 8 Paddington House, 10 Felar Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ 2022-02-01
    IIF 15 - Director → ME
  • 12
    icon of address 53 Moss Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    20,740 GBP2024-06-30
    Officer
    icon of calendar 1997-11-05 ~ 2003-04-05
    IIF 76 - Director → ME
  • 13
    STMICROELECTRONICS WIRELESS LIMITED - 2009-03-03
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2009-02-26
    IIF 54 - Director → ME
  • 14
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    537,253 GBP2024-09-30
    Officer
    icon of calendar 2014-10-23 ~ 2020-09-11
    IIF 7 - Director → ME
  • 15
    icon of address Stainless Metals & Alloys Ltd, Rosevale Industrial, Moira Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-09-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-09-11
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    INMOS PENSION TRUST LIMITED - 2001-01-11
    icon of address Marlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2021-03-25
    IIF 58 - Director → ME
  • 17
    THOMSON - CSF COMPONENTS AND MATERIALS LIMITED - 1986-05-01
    THOMSON-CSF UNITED KINGDOM LIMITED - 1977-06-10
    CSF UNITED KINGDOM - 1969-06-10
    THOMSON COMPONENTS LIMITED - 2001-12-19
    icon of address Marlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-06 ~ 2020-09-22
    IIF 57 - Director → ME
  • 18
    SGS-FAIRCHILD LIMITED - 1968-12-16
    SGS (UNITED KINGDOM) LIMITED - 1973-04-24
    SGS-THOMSON MICROELECTRONICS LIMITED - 1998-06-11
    S G S - ATES (UNITED KINGDOM) LIMITED - 1984-06-01
    SGS SEMICONDUCTOR LIMITED - 1987-11-19
    icon of address Marlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-20 ~ 2020-09-22
    IIF 55 - Director → ME
  • 19
    AUTISM NORTH LTD - 2013-01-31
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    icon of calendar 2002-09-16 ~ 2006-11-09
    IIF 75 - Director → ME
    icon of calendar 2002-09-16 ~ 2006-11-09
    IIF 86 - Secretary → ME
  • 20
    AUTISM NORTH LIMITED - 2003-01-16
    GLENPATH HOLDINGS LTD - 2013-04-04
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    icon of calendar 1997-03-05 ~ 2006-11-09
    IIF 73 - Director → ME
    icon of calendar 2006-05-13 ~ 2006-11-09
    IIF 83 - Secretary → ME
  • 21
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2020-10-01
    IIF 56 - Director → ME
  • 22
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2018-01-16
    IIF 22 - Director → ME
  • 23
    icon of address 23-24 Jennings Street, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,332 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-09-02
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 12 Buntsford Park Road, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-07-07 ~ 2023-10-05
    IIF 13 - Director → ME
    icon of calendar 1993-07-07 ~ 2006-07-25
    IIF 80 - Secretary → ME
  • 25
    FERRARI STAINLESS & ALLOYS LIMITED - 2023-07-03
    LAPWOOD LIMITED - 1985-06-11
    icon of address 12 Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124,050 GBP2023-09-30
    Officer
    icon of calendar 2013-05-07 ~ 2023-10-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-10-05
    IIF 62 - Has significant influence or control OE
  • 26
    UKF PROPERTIES LIMITED - 2010-12-15
    icon of address 12 Buntsford Park Road, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ 2023-10-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-05
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 6 Bramhope Green, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2017-09-18
    IIF 5 - 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.