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 Peter Geoffrey Thompson

    Related profiles found in government register
  • Mr Peter Geoffrey Thompson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Leicester Road, Uppingham, Oakham, LE15 9SD, England

      IIF 1
  • Thompson, Peter Geoffrey
    British bank senior manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catmose College, Huntsmans Drive, Oakham, LE15 6RP, United Kingdom

      IIF 2
  • Thompson, Peter Geoffrey
    British finance director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Leicester Road, Uppingham, Oakham, LE15 9SD, England

      IIF 3
  • Thompson, Peter Geoffrey
    British retired born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Falcon Hotel, High Street East, Uppingham, Oakham, Rutland, LE15 9PY, England

      IIF 4
    • icon of address C/o Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, England

      IIF 5
  • Thompson, Peter Geoffrey
    British risk management born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catmose College, Huntsmans Drive, Oakham, LE15 6RP, United Kingdom

      IIF 6
  • Thompson, Geoffrey Adam
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 7 IIF 8
  • Thompson, Geoffrey Adam
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 9
  • Mr Geoffrey Thompson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 10
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 11
    • icon of address Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 12
    • icon of address South Shields Football Club 1888 Ltd, Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 13
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 14
    • icon of address Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, NE28 9NZ, United Kingdom

      IIF 15
  • Thompson, Geoff
    British bank manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uppingham Community College, London Road, Uppingham, Rutland, LE15 9TJ

      IIF 16
  • Thompson, Geoff
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Falcon Hotel, High Street East, Uppingham, Oakham, Rutland, LE15 9PY

      IIF 17
  • Thompson, Geoffrey
    British chair person born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 18
  • Thompson, Geoffrey
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baltimore House, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom

      IIF 19
  • Thompson, Geoffrey
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 20
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 21
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 22
  • Thompson, Geoffrey
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Orion Way, Orion Business Park, North Shields, NE29 7SN, England

      IIF 23
    • icon of address Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 24
    • icon of address 43, Front Street, Whitburn, Sunderland, SR6 7JD, England

      IIF 25
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 26
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ

      IIF 27
  • Thompson, Geoffrey
    British retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Front Street, Whitburn, Sunderland, SR6 7JD, England

      IIF 28
  • Thompson, Geoff
    British chair person born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, NE32 3UP

      IIF 29
  • Thompson, Geoff
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harton & Westoe Miners Welfare, Low Lane, South Shields, Tyne And Wear, NE34 0NA

      IIF 30
  • Mr Geoffrey Adam Thompson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 31
    • icon of address 61, Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EF, United Kingdom

      IIF 32
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 33
  • Thompson, Adam
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 34
  • Thompson, Geoffrey
    British business development manager born in March 1962

    Registered addresses and corresponding companies
    • icon of address 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 35 IIF 36
  • Thompson, Geoffrey
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 37
  • Thompson, Geoffrey
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 2 Sunniside Terrace, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XE

      IIF 38 IIF 39
  • Thompson, Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 40
    • icon of address Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 41
    • icon of address Sellrain House, Moor Court, Whitburn, Sunderland, Tyne And Wear, SR6 7JU

      IIF 42
  • Thompson, Geoffrey Adam
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Geoffrey Adam
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 56
    • icon of address Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 57
  • Thompson, Geoffrey
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 58
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 59
    • icon of address Mariners Park, Shaftesbury Avenue, Jarrow, South Shields, Tyne & Wear, NE32 3UP, England

      IIF 60
    • icon of address Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP, England

      IIF 61
    • icon of address Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, NE32 3UP, United Kingdom

      IIF 62
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 63
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, NE28 9NZ, United Kingdom

      IIF 64
  • Thompson, Geoffrey
    British non-executive chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Theatre Royal, Grey Street, Newcastle Upon Tyne, NE1 6BR

      IIF 65
  • Thompson, Geoff
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Shields Football Club 1888 Ltd, Mariners Park, Shaftesbury Avenue, Jarrow, NE32 3UP, England

      IIF 66
  • Thompson, Geoff
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Front Street, Whitburn, Sunderland, SR6 7JD, United Kingdom

      IIF 67
  • Thompson, Peter Geoffrey

    Registered addresses and corresponding companies
    • icon of address 48, Leicester Road, Uppingham, Oakham, LE15 9SD, England

      IIF 68
  • Thompson, Adam
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Chamberlain & Co, Aireside House 24-26 Aire Stree, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-06 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Anson House, The Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -103,133 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 64 - Director → ME
  • 5
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -188,497 GBP2024-09-30
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (4 parents)
    Equity (Company account)
    -509,439 GBP2024-09-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -7,586 GBP2024-06-29
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address South Shields Football Club 1888 Ltd Mariners Park, Shaftesbury Avenue, Jarrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,875,844 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 66 - Director → ME
  • 11
    icon of address Mariners Park Shaftesbury Avenue, Jarrow, South Shields, Tyne & Wear, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,400,063 GBP2024-06-30
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    STELLA ESTATES 2017 LIMITED - 2018-02-23
    icon of address Mariners Park, Shaftesbury Avenue, South Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -850 GBP2023-06-29
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,452,618 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 62 - Director → ME
  • 14
    icon of address Harton & Westoe Miners Welfare, Low Lane, South Shields, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,615 GBP2024-06-29
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Allen House, 1 Westmead Road, Sutton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -357,567 GBP2022-09-29
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,279,518 GBP2021-06-29
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,408,471 GBP2024-03-28
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-09-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    143,495 GBP2020-03-29
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -14,577 GBP2019-03-29
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address 61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,334 GBP2024-03-29
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -415,006 GBP2021-03-28
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 53 - Director → ME
  • 23
    STESSA LEISURE (HARTLEPOOL) LIMITED - 2017-04-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    166 GBP2021-03-28
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 55 - Director → ME
  • 24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -478,390 GBP2021-03-28
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 43 - Director → ME
  • 25
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -325,089 GBP2021-03-28
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,781,992 GBP2021-03-28
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-03-29
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 28
    icon of address 61 Grove Park Oval, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11 GBP2020-03-29
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 48 Leicester Road, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    410 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-05-29 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Suite 6 Empingham House Uppingham Gate, Ayston Road, Uppingham, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,264 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 4 - Director → ME
  • 31
    ECOAUDITOR LICENSING LIMITED - 2015-01-05
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    ENERGY INFORMATION CENTRE LIMITED - 2018-10-23
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2016-05-07
    IIF 70 - Director → ME
  • 2
    GW 1076 LIMITED - 2004-12-24
    icon of address Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2016-05-07
    IIF 34 - Director → ME
  • 3
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-02-12 ~ 2017-09-05
    IIF 21 - Director → ME
    icon of calendar 2008-02-12 ~ 2016-05-07
    IIF 9 - Director → ME
    icon of calendar 2008-02-12 ~ 2017-09-05
    IIF 40 - Secretary → ME
  • 4
    icon of address Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2016-05-07
    IIF 69 - Director → ME
  • 5
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (4 parents)
    Equity (Company account)
    -509,439 GBP2024-09-30
    Officer
    icon of calendar 2022-12-05 ~ 2023-11-30
    IIF 18 - Director → ME
  • 6
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    858,682 GBP2024-09-30
    Officer
    icon of calendar 2022-03-11 ~ 2025-10-06
    IIF 27 - Director → ME
  • 7
    icon of address Catmose College, Huntsmans Drive, Oakham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2014-07-03
    IIF 6 - Director → ME
    icon of calendar 2015-01-22 ~ 2016-04-01
    IIF 2 - Director → ME
  • 8
    icon of address 32 Percy Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-04 ~ 2008-03-13
    IIF 37 - Director → ME
  • 9
    NEWCASTLE THEATRE ROYAL LIMITED - 1979-12-31
    icon of address Theatre Royal, Grey Street, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ 2018-05-01
    IIF 65 - Director → ME
  • 10
    HEALTHWATCH RUTLAND COMMUNITY INTEREST COMPANY - 2018-03-28
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    8,304 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-09-21
    IIF 5 - Director → ME
  • 11
    MY FUTURE FINANCE LIMITED - 2010-03-02
    TENETRETIREMENT SOLUTIONS LIMITED - 2013-01-25
    BBNFP WESTON LIMITED - 2006-07-21
    TENETFINANCIAL SOLUTIONS LIMITED - 2020-09-03
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-10 ~ 2007-07-23
    IIF 36 - Director → ME
  • 12
    GAC NO. 106 LIMITED - 1998-03-26
    INTERDEPENDENCE GROUP LIMITED - 2002-12-04
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2006-07-10
    IIF 35 - Director → ME
  • 13
    icon of address Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2014-10-06
    IIF 19 - Director → ME
  • 14
    icon of address Uppingham Community College, London Road, Uppingham, Rutland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2025-10-02
    IIF 16 - Director → ME
  • 15
    icon of address Suite 6 Empingham House Uppingham Gate, Ayston Road, Uppingham, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,264 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2021-09-21
    IIF 17 - Director → ME
  • 16
    ECOAUDITORS LIMITED - 2015-01-05
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2017-09-15
    IIF 59 - Director → ME
    icon of calendar 2008-03-20 ~ 2016-05-07
    IIF 56 - Director → ME
    icon of calendar 2009-09-21 ~ 2017-09-15
    IIF 41 - Secretary → ME
  • 17
    ECOAUDITOR LICENSING LIMITED - 2015-01-05
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-01-05
    IIF 42 - Secretary → ME
  • 18
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    icon of address 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-01-22 ~ 2018-01-30
    IIF 24 - Director → ME
    icon of calendar 2006-10-01 ~ 2014-10-28
    IIF 57 - Director → ME
  • 19
    icon of address Unit 23 Orion Way, Orion Business Park, North Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,670 GBP2024-09-30
    Officer
    icon of calendar 2024-12-10 ~ 2025-10-06
    IIF 23 - Director → ME
  • 20
    SPARK RESPONSE LIMITED - 2019-06-27
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2002-10-11
    IIF 39 - Director → ME
  • 21
    icon of address 5 Woodlands Grove, Whitburn, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-02-27 ~ 2025-06-27
    IIF 25 - 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.