1
CARDEHAR & CO (UK) LIMITED - 2016-01-08
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
175 GBP2023-06-30
Officer
2024-12-02 ~ nowIIF 2 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 34 - Ownership of shares – 75% or more → OE
2
JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
CARRAHAR LIMITED - 2016-05-16
CROWN EMBROIDERY LTD - 2011-09-15
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
2,912 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 24 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 36 - Ownership of shares – 75% or more → OE
3
Clavering House, Clavering Place, Newcastle Upon Tyne, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-24,624 GBP2024-05-31
Officer
2022-12-28 ~ dissolvedIIF 16 - Director → ME
Person with significant control
2022-12-28 ~ dissolvedIIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
4
JIJC LOGISTICS LTD - 2009-01-06
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
184 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 22 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Has significant influence or control → OE
5
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United KingdomActive Corporate (1 parent)
Officer
2025-05-13 ~ nowIIF 17 - Director → ME
Person with significant control
2025-05-13 ~ nowIIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
6
13 Deuchar House, 158 Sandyford Road, Newcastle Upon Tyne, United KingdomActive Corporate (1 parent)
Equity (Company account)
713 GBP2024-04-30
Officer
2022-12-29 ~ nowIIF 6 - Director → ME
Person with significant control
2022-12-29 ~ nowIIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
7
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 19 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 33 - Ownership of shares – 75% or more → OE
8
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 23 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 43 - Ownership of shares – 75% or more → OE
9
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 21 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 42 - Right to appoint or remove directors as a member of a firm → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Has significant influence or control → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
10
THE CROWN GROUP OF COMPANIES LTD - 2011-02-09
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2016-04-06 ~ nowIIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Has significant influence or control → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
11
CMYK (UK) LIMITED - 2010-12-13
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 27 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 44 - Ownership of shares – 75% or more → OE
12
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 18 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 38 - Ownership of shares – 75% or more → OE
13
CROWN MANAGEMENT SERVICES LIMITED - 2011-09-15
CMYK EMBROIDERY LIMITED - 2009-01-12
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 25 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 41 - Ownership of shares – 75% or more → OE
14
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (1 parent, 12 offsprings)
Equity (Company account)
1 GBP2024-06-30
Officer
2007-12-27 ~ nowIIF 12 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Has significant influence or control → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
15
CMYK GROUP LIMITED - 2010-12-13
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 26 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 40 - Ownership of shares – 75% or more → OE
16
CROWN (MARKING DEVICES) LIMITED - 2011-09-15
6 Roxburgh Close, Seaton Delaval, Whitley Bay, EnglandActive Corporate (2 parents)
Equity (Company account)
-5 GBP2023-06-30
Officer
2025-03-24 ~ nowIIF 20 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 37 - Ownership of shares – 75% or more → OE
17
West Newcastle Academy, Armstrong Road, Newcastle Upon Tyne, EnglandActive Corporate (9 parents)
Officer
2013-01-10 ~ nowIIF 4 - Director → ME