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

Pritchard, Andrew

    Related profiles found in government register
  • Pritchard, Andrew
    British h&s consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 1
  • Pritchard, Andrew
    British health & safety consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 2
  • Pritchard, Andrew
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, Old Hall Street, Hanley, Stoke On Trent, ST1 3AN, United Kingdom

      IIF 3
  • Pritchard, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 4
  • Pritchard, Andrew John
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Geneva Way, Stoke-on-trent, ST8 7FE, United Kingdom

      IIF 5
    • The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 6
  • Pritchard, Andrew John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 7
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 8
  • Pritchard, Andrew John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 9
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 10
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 11
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 12
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 13
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 14
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 15 IIF 16 IIF 17
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 18
  • Pritchard, Andrew John
    British entrepreneur born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 19
  • Pritchard, Andrew John
    British marketing born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 833, Leek New Road, Baddley Green, Stoke On Trent, ST2 7HQ

      IIF 20
  • James, Alex
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 21
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, United Kingdom

      IIF 22 IIF 23 IIF 24
  • James, Alex
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 27
  • James, Alex
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 28
  • Mr Alex James
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 29
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 32 IIF 33
  • Mr Andrew Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 34 IIF 35
  • Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Geneva Way, Stoke-on-trent, ST8 7FE, United Kingdom

      IIF 36
  • Pritchard, Andrew John
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Stoke-on-trent, Staffordshire, ST6 8GB, England

      IIF 37
  • Pritchard, Andrew John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 38
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 39 IIF 40
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 41
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 42
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 43
    • 60 Meigh Road, Werrington, Stoke-on-trent, ST9 0JY, England

      IIF 44
  • Pritchard, Andrew John
    English managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 45
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 46
  • Pritchard, Andrew John
    English sales born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 47
  • Pritchard, Andrew John
    English stoke-on-trent born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Woodburn Road, Norton Heights, Stoke-on-trent, ST6 8GB, England

      IIF 48
  • Pritchard, Andrew John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 49
  • Mr Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 50
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 51
    • 130, Old Street, London, EC1V 9BD, England

      IIF 52
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 53
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 54
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 55
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 56
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 57
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 58
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 59 IIF 60 IIF 61
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 62
    • The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 63
  • Mr Andrew Pritchard
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 64
  • Pritchard, Andrew John

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 65
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 66
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 67 IIF 68
  • Pritchard, Andrew

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 69
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 70
  • James, Alex
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 45 Regent Road, Newcastle Upon Tyne, NE3 1ED, England

      IIF 71
  • Mr Andrew John Pritchard
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 72
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 73
  • Mr Andrew John Pritchard
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 74
  • James, Alex

    Registered addresses and corresponding companies
    • 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 75
    • Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 76
child relation
Offspring entities and appointments
Active 39
  • 1
    28 Rothley Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 28 - Director → ME
    2012-08-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 45 - Director → ME
  • 3
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 3 - Director → ME
  • 4
    24 Old Hall Street, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 20 - Director → ME
  • 5
    Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 27 - Director → ME
    2013-06-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 6
    ROTHCHILDS LIMITED - 2020-07-22
    Suite 1 The Forecourt 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 7
    Suite 1 The Forecourt, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 8
    Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 9
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 10
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 11
    117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    Suite One The Forecourt, 12 Albion Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 47 - Director → ME
  • 14
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 40 - Director → ME
  • 15
    1st Floor Office 1 St Floor Office, Podmore Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 41 - Director → ME
  • 16
    Suite 1 The Forecourt, Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 42 - Director → ME
  • 17
    Suite 3 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 17 - Director → ME
    2017-10-31 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 18
    First Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 19
    Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-01-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 21
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 25 - Director → ME
  • 22
    3 Watson Street, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 4 - Director → ME
    2019-01-02 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    40 Sytchmill Way Burslem, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 38 - Director → ME
    2022-08-05 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 24
    58 Geneva Way, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 25
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 23 - Director → ME
  • 26
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 46 - Director → ME
    2015-04-30 ~ dissolved
    IIF 66 - Secretary → ME
  • 27
    1 St Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 48 - Director → ME
  • 28
    1 St Floor Office 1st Floor Office, Podmore Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 39 - Director → ME
    2015-03-16 ~ dissolved
    IIF 70 - Secretary → ME
  • 29
    1 St Floor Offices, Podmore Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 44 - Director → ME
  • 30
    Impress Shopfittings, 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 16 - Director → ME
    2018-01-15 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 31
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 32
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 24 - Director → ME
  • 33
    Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 34
    12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    12 Albion Street, Suite 1, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 36
    12 Albion Street The Forecourt, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    The Forecourt, 12 Albion Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 38
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 39
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 22 - Director → ME
Ceased 6
  • 1
    30 Merchant House, Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2021-06-30
    Officer
    2019-01-21 ~ 2019-04-26
    IIF 26 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-04-26
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 2
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ 2014-01-10
    IIF 37 - Director → ME
  • 3
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Person with significant control
    2023-04-12 ~ 2025-01-27
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2023-04-12 ~ 2025-01-27
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    Flat 8 45 Regent Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ 2018-10-20
    IIF 71 - Director → ME
  • 6
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-14 ~ 2025-01-27
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.