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

Kewley, Derek

    Related profiles found in government register
  • Kewley, Derek
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, United Kingdom

      IIF 1 IIF 2
    • icon of address 10, Stephenson Court, Middlesbrough, TS6 6UT, United Kingdom

      IIF 3 IIF 4
    • icon of address 10, Stephenson Court, Skippers Lane, Middlesbrough, TS6 6UT, England

      IIF 5
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 6
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 7
  • Kewley, Derek
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kewley, Derek
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stephenson Court, Skippers Lane, Middlesbrough, TS6 6UT, England

      IIF 20
  • Kewley, Derek
    British finance broker born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11, 10 Stephenson Court, Skippers Lane, Middlesbrough, TS6 6UT, United Kingdom

      IIF 21
  • Kewley, Derek
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stephenson Court, Skippers Lane, Middlesbrough, TS6 6UT, United Kingdom

      IIF 22
    • icon of address 81, Borough Road, Middlesbrough, Cleveland, TS1 3AA, England

      IIF 23
  • Kewley, Derek Arthur
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Darlington Road, Stockton On Tees, Cleveland, TS18 5EJ

      IIF 24
  • Kewley, Derek
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 25 IIF 26
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, United Kingdom

      IIF 27
    • icon of address 24, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 28
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 29 IIF 30 IIF 31
  • Kewley, Derek
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Kewley, Derek
    British project manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Darlington Road, Stockton On Tees, TS18 5EP, England

      IIF 44
  • Kewley, Derek Arthur
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Borough Road, Middlesbrough, Cleveland, TS1 3AA, England

      IIF 45
    • icon of address 39, Darlington Road, Stockton-on-tees, TS18 5EJ, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Kewley, Derek Arthur
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0SH, England

      IIF 49
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 50
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 51
    • icon of address The Mill House, West Lane, Billesdon, Leicester, LE7 9AP, England

      IIF 52
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 53
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 54 IIF 55
  • Kewley, Derek Arthur
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 56 IIF 57
    • icon of address 19a The Nook, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 58
    • icon of address 53, Darlington Road, Stockton-on-tees, TS18 5EP, England

      IIF 59
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 60 IIF 61
  • Kewley, Derek Arthur
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Darlington Road, Stockton-on-tees, Cleveland, TS18 5EP, England

      IIF 62
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 63
  • Derek Kewley
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Darlington Road, Stockton On Tees, TS18 5EP, England

      IIF 64
  • Mr Derek Kewley
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33/2, St Helens Way, St Helens Industrial Estate, Bishop Auckland, DL14 9AZ, England

      IIF 65
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 66 IIF 67
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, United Kingdom

      IIF 68 IIF 69
    • icon of address Valley House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0SW, England

      IIF 70
    • icon of address Valley House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0SW, United Kingdom

      IIF 71
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 72
    • icon of address 19a, The Nook, Anstey, Leicester, LE7 7AZ

      IIF 73
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 74 IIF 75 IIF 76
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 78 IIF 79 IIF 80
  • Mr Derek Arthur Kewley
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 87 IIF 88 IIF 89
    • icon of address Valley House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0JW, Great Britain

      IIF 95
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 96
    • icon of address 81, Borough Road, Middlesbrough, Cleveland, TS1 3AA

      IIF 97 IIF 98 IIF 99
    • icon of address 81, Borough Road, Middlesbrough, Cleveland, TS1 3AA, England

      IIF 100
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 101
    • icon of address 53, Darlington Road, Stockton-on-tees, TS18 5EP, England

      IIF 102
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 103 IIF 104
  • Mr Derek Arthur Kewley
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 105
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 106
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 107
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,715,691 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 84 - Has significant influence or controlOE
  • 4
    ALPHA DIRECTORS LTD - 2017-03-16
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    61,867 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382 GBP2020-10-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,043 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 75 - Has significant influence or controlOE
  • 7
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,361 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 70 - Has significant influence or controlOE
  • 8
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,948 GBP2024-02-29
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    815,215 GBP2023-12-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749,124 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 77 - Has significant influence or controlOE
  • 14
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 33/2 St Helen Way, St Helen Auckland, Bishop Auckland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -713,732 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Richard House, Sorbonne Close, Thornaby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,555,769 GBP2024-08-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,087 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Valley House, Kingsway South, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Valley House, Kingsway South, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -869 GBP2021-11-30
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    JACKCO 162 LIMITED - 2010-11-29
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 95 - Has significant influence or controlOE
  • 22
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-06-12 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address Richard House, Sorbonne Close, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3rd Floor Richard House, Sorbonne Close, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -538,496 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,046 GBP2024-07-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Has significant influence or controlOE
  • 28
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 71 - Has significant influence or controlOE
Ceased 38
  • 1
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    532,577 GBP2018-02-28
    Officer
    icon of calendar 2013-04-08 ~ 2018-11-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-11-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    815,215 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-11-27
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749,124 GBP2021-02-28
    Officer
    icon of calendar 2013-04-08 ~ 2018-11-30
    IIF 57 - Director → ME
  • 5
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,621,161 GBP2024-08-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2018-11-30
    IIF 88 - Has significant influence or control OE
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 33/2 St Helen Way, St Helen Auckland, Bishop Auckland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -713,732 GBP2024-08-31
    Officer
    icon of calendar 2017-05-10 ~ 2021-02-24
    IIF 34 - Director → ME
  • 7
    icon of address Richard House, Sorbonne Close, Thornaby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,555,769 GBP2024-08-31
    Officer
    icon of calendar 2017-05-13 ~ 2021-02-24
    IIF 33 - Director → ME
  • 8
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2025-03-31
    Officer
    icon of calendar 2014-10-16 ~ 2020-07-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2020-07-08
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Stockton Business Centre, Brunswick Street, Stockton On Tees, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2008-12-01
    IIF 24 - Director → ME
  • 10
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2025-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-07-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2020-07-08
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 81 Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,439 GBP2017-06-19
    Officer
    icon of calendar 2011-01-27 ~ 2018-02-02
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 99 - Has significant influence or control OE
  • 12
    icon of address 13 Rush Leys, Long Eaton, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,522 GBP2024-04-05
    Officer
    icon of calendar 2011-01-27 ~ 2017-01-31
    IIF 46 - LLP Designated Member → ME
    icon of calendar 2011-12-01 ~ 2011-12-01
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 100 - Has significant influence or control OE
  • 13
    icon of address 81 Borough Road, Middlesbrough, Cleveland
    Active Corporate (9 parents)
    Equity (Company account)
    -11,054 GBP2025-04-05
    Officer
    icon of calendar 2011-01-27 ~ 2018-02-02
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 97 - Has significant influence or control OE
  • 14
    icon of address 81 Borough Road, Middlesbrough, Cleveland
    Active Corporate (7 parents)
    Equity (Company account)
    5,855 GBP2024-04-05
    Officer
    icon of calendar 2011-01-27 ~ 2018-02-02
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 98 - Has significant influence or control OE
  • 15
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    213 GBP2025-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2020-07-08
    IIF 15 - Director → ME
  • 16
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2020-06-03
    IIF 17 - Director → ME
  • 17
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,847,591 GBP2017-10-31
    Officer
    icon of calendar 2016-06-06 ~ 2018-11-30
    IIF 62 - Director → ME
  • 18
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-11-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-11-30
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Has significant influence or control OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,611,025 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2018-11-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-11-30
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Has significant influence or control OE
  • 20
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,570,386 GBP2017-10-31
    Officer
    icon of calendar 2016-06-06 ~ 2018-11-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-11-30
    IIF 73 - Has significant influence or control OE
  • 21
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    428 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2020-07-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-07-08
    IIF 80 - Has significant influence or control OE
  • 22
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 10 - Director → ME
  • 23
    icon of address 15 O'leary Square, O'leary Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 9 - Director → ME
  • 24
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    116 GBP2025-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-07-08
    IIF 63 - Director → ME
  • 25
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2025-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2020-07-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2020-07-08
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2025-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2020-07-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-07-08
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145 GBP2021-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 8 - Director → ME
  • 29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-07-08
    IIF 86 - Has significant influence or control OE
  • 30
    icon of address Unit 33/2 St Helen Way, St Helen Auckland, Bishop Auckland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,723 GBP2023-08-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-02-24
    IIF 32 - Director → ME
  • 31
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    97 GBP2025-03-31
    Officer
    icon of calendar 2014-09-23 ~ 2020-07-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2020-07-08
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2020-07-08
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-07-08
    IIF 67 - Has significant influence or control OE
  • 33
    icon of address 3rd Floor Richard House, Sorbonne Close, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -538,496 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2024-11-01
    IIF 59 - Director → ME
  • 34
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,581 GBP2020-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-07-08
    IIF 83 - Has significant influence or control OE
  • 35
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    174 GBP2025-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2020-07-08
    IIF 19 - Director → ME
  • 36
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    225 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 12 - Director → ME
  • 37
    icon of address 15 O'leary Square, O'leary Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 11 - Director → ME
  • 38
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,063 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2019-09-02
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.