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 Ammar Yusuf Mirza

    Related profiles found in government register
  • Mr Ammar Yusuf Mirza
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bolling Road, Bradford, BD4 7BG, United Kingdom

      IIF 1
    • icon of address The Stables, Seghill, Seghill, Cramlington, Northumberland, NE23 7DT, United Kingdom

      IIF 2
    • icon of address Ammarm Suite, Westgate Road, Newcastle Upon Tyne, NE4 9PN, United Kingdom

      IIF 3
    • icon of address Radical Suite, 17-19 Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 4
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, United Kingdom

      IIF 5
  • Mr Ammar Yusuf Mirza Cbe
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Air View Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 6 IIF 7
    • icon of address 13, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 8
    • icon of address 13-19 Main Street, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 9
    • icon of address Sme Cofe, 19 Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 10
    • icon of address Sme Cofe 17, Main Street, Ponteland, NE20 9NH, England

      IIF 11
  • Mirza, Ammar Yusuf
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bolling Road, Bradford, BD4 7BG, United Kingdom

      IIF 12
    • icon of address 24 Neal Street, 24 Neal Street, London, WC2H 9QW, England

      IIF 13
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 14
    • icon of address 13, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 15
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 16
    • icon of address Radical Suite, 17-19 Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 17
    • icon of address Sme Cofe, Westgate Road, Newcastle Upon Tyne, NE4 9PN, England

      IIF 18
  • Mirza, Ammar Yusuf
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, NE1 1DE, Great Britain

      IIF 19
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 20
  • Mirza, Ammar Yusuf
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Walker, Lancefield Avenue, Newcastle Upon Tyne, Tyne And Wear, NE6 2PN, England

      IIF 21
    • icon of address The Beacon, Amazing Suite, Westgate Road, Newcastle Upon Tyne, NE4 9PN, England

      IIF 22 IIF 23
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, England

      IIF 24
  • Mirza, Ammar Yusuf
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 25
  • Mr Ammar Yusuf Mirza
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 26 IIF 27
  • Mirza Cbe, Ammar Yusuf
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Air View Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 28
    • icon of address 1st Floor, 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 29
    • icon of address Sme Cofe 17, Main Street, Ponteland, NE20 9NH, England

      IIF 30
  • Mirza Cbe, Ammar Yusuf
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sme Cofe 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 31
    • icon of address Sme Cofe, 19 Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 32
    • icon of address Tus Park, 27 Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

      IIF 33
  • Mr Ammar Yusuf Mirza Cbe
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dinsdale House, Riverside Park Road, Middlesbrough, TS2 1UT, England

      IIF 34
    • icon of address 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 35
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 36 IIF 37
    • icon of address First Floor, 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 38
    • icon of address 17, Main Street, Ponteland, NE20 9NH, United Kingdom

      IIF 39
  • Mirza, Ammar
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, England

      IIF 40
  • Mirza, Ammar Yusuf
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-19 Main Street, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 41
    • icon of address 17, Main Street, Newcastle Upon Tyne, Tyne And Wear, NE20 9NH, United Kingdom

      IIF 42
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 43 IIF 44
  • Mirza, Ammar Yusuf
    British chairman born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benfield School, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, NE6 4NU

      IIF 45
  • Mirza, Ammar Yusuf
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 46
    • icon of address Civic Centre, Barras Bridge, Newcastle Upon Tyne, Tyne & Wear, NE1 8PR

      IIF 47
    • icon of address Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4JA

      IIF 48
    • icon of address Yhn House, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX

      IIF 49
    • icon of address Union Night Club, Holmeside, Sunderland, SR1 3HY, England

      IIF 50
  • Mirza, Ammar Yusuf
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Trinity Courtyard, St Peters Marina, Newcastle Upon Tyne, NE6 1TS

      IIF 51
  • Mirza, Ammar Yusuf
    British managing director

    Registered addresses and corresponding companies
    • icon of address 6 Trinity Courtyard, St Peters Marina, Newcastle Upon Tyne, NE6 1TS

      IIF 52
  • Mirza Cbe, Ammar Yusuf
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dinsdale House, Riverside Park Road, Middlesbrough, TS2 1UT, England

      IIF 53
    • icon of address 17 Main Street, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 54
    • icon of address 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 55
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 56
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address First Floor, 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 60
    • icon of address 17, Main Street, Ponteland, NE20 9NH, United Kingdom

      IIF 61
  • Mirza Cbe, Ammar Yusuf
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 16 Noble Street Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,291 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 13-19 Main Street Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    149,591 GBP2024-11-30
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,251 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Beacon Amazing Suite, Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,935 GBP2024-06-29
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 17 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Sme Cofe 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 1, 1st Floor, 19 Main Street Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,965 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 59 - Director → ME
  • 10
    icon of address 17 Main Street, Ponteland, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,010 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 9 Dinsdale House, Riverside Park Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Victoria House, 19 Victoria Road, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 17 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Sme Cofe 17 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,652 GBP2024-09-30
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 17 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 16
    icon of address Radical Suite 17-19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,435 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Sme Cofe 17 Main Street, Ponteland, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,221,539 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 18
    icon of address First Floor, 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Boho One, Bridge Street West, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 54 - Director → ME
  • 20
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    COMMUNITY CHANNEL TRADING LIMITED - 2020-03-30
    icon of address 24 Neal Street 24 Neal Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515,979 GBP2025-03-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Union Night Club, Holmeside, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 1st Floor, 19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179,495 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address Newcastle City Council Civic Centre, Barras Bridge, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2017-09-19
    IIF 49 - Director → ME
  • 2
    icon of address Unit 16 Noble Street Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,291 GBP2019-02-28
    Officer
    icon of calendar 2012-02-06 ~ 2018-02-07
    IIF 40 - Director → ME
  • 3
    icon of address Cds Nightlife Limited, Suite 3 Top Floor 54 Ocean Road, Suite 3 Top Floor 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-06-01
    IIF 22 - Director → ME
  • 4
    icon of address 13 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,251 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2011-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Sme Cofe 19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2018-11-12 ~ 2018-11-12
    IIF 31 - Director → ME
    icon of calendar 2014-12-30 ~ 2015-06-01
    IIF 24 - Director → ME
  • 6
    icon of address 1st Floor Office Double Row, Seaton Delaval, Whitley Bay, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,949 GBP2023-03-31
    Officer
    icon of calendar 2003-09-15 ~ 2006-05-25
    IIF 51 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-05-25
    IIF 52 - Secretary → ME
  • 7
    icon of address Flash Suite, 12 Mosley Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2011-11-01
    IIF 20 - Director → ME
  • 8
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-26 ~ 2025-03-03
    IIF 56 - Director → ME
  • 9
    NEWCASTLE EAST MIXED MULTI ACADEMY TRUST - 2020-10-14
    icon of address 1 Hedley Court, Orion Business Park, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-12 ~ 2017-02-23
    IIF 45 - Director → ME
  • 10
    TYNE & WEAR ARCHIVES & MUSEUMS DEVELOPMENT TRUST - 2025-04-29
    icon of address Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2020-12-09
    IIF 48 - Director → ME
  • 11
    YORKSHIRE PARTNERS LIMITED - 2024-07-11
    icon of address 1 Bardwell Court, Stanley, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-07-11 ~ 2025-01-03
    IIF 62 - Director → ME
  • 12
    PEERZ ACADEMY LIMITED - 2019-07-05
    icon of address Ncfe Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2018-11-16
    IIF 19 - Director → ME
  • 13
    STUDYATLAS LIMITED - 2018-03-29
    THE UNIVERSITIES AND COLLEGES APPLICATION PROCESSING SERVICES LIMITED - 2018-03-28
    icon of address Tus Park, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,039 GBP2024-04-30
    Officer
    icon of calendar 2019-03-11 ~ 2019-12-31
    IIF 33 - Director → ME
  • 14
    icon of address The Yard Suite 0.2, Gill Bridge Avenue, Sunderland, Tyne & Wear, England
    Active Corporate (15 parents)
    Equity (Company account)
    15,302 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ 2016-11-07
    IIF 46 - Director → ME
  • 15
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-09-01
    IIF 58 - Director → ME
  • 16
    icon of address Walker Technology College Waverdale Avenue, Walker, Newcastle Upon Tyne, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2017-04-30
    IIF 21 - Director → ME
  • 17
    icon of address Civic Centre, Barras Bridge, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2017-09-19
    IIF 47 - 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.