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

Fisher, Andrew Simon David

    Related profiles found in government register
  • Fisher, Andrew Simon David
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Simon David
    British cfo born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, DH4 5RA, England

      IIF 43
    • icon of address Chase House, Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, Durham, DH4 5RA, United Kingdom

      IIF 44
  • Fisher, Andrew Simon David
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Simon David
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 59
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 60 IIF 61 IIF 62
    • icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 68
    • icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 69
    • icon of address General Aviation Terminal, Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT

      IIF 70
  • Fisher, Andrew Simon David
    British director of finance born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 71
  • Fisher, Andrew Simon David
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 72
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 73 IIF 74 IIF 75
  • Fisher, Andrew Simon David
    British group finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banks Renweable, Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 79
    • icon of address Chase House, Manadarin Road, Rainton Bridge South, Houghton Le Spring, DH4 5QY, United Kingdom

      IIF 80
    • icon of address Chase House, Mandarin Road, Rainton Bridge South, Houghton Le Spring, DH4 5QY, United Kingdom

      IIF 81
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 82
  • Fisher, Andrew Simon David
    British

    Registered addresses and corresponding companies
    • icon of address Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 83
    • icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 84
    • icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 85
    • icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 86
    • icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 87
    • icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 88
  • Fisher, Andrew Simon David
    British finance manager

    Registered addresses and corresponding companies
    • icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 89
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 78 - Director → ME
  • 2
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    CROSSCO (1031) LIMITED - 2007-07-17
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 32 - Director → ME
  • 3
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 66 - Director → ME
  • 5
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    WINDY BANK WIND FARM LIMITED - 2010-12-06
    CROSSCO (1169) LIMITED - 2009-10-24
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 5 - Director → ME
  • 10
    BANKS RENEWABLES (BARNSDALE SOLAR PARK) LIMITED - 2024-07-19
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 60 - Director → ME
  • 11
    BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED - 2024-07-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 63 - Director → ME
  • 12
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 24 - Director → ME
  • 13
    BANKS RENEWABLES (COMMON FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 64 - Director → ME
  • 14
    BANKS RENEWABLES (CUMBY'S FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 74 - Director → ME
  • 15
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 50 - Director → ME
  • 16
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    BONDCO 1259 LIMITED - 2008-07-25
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 67 - Director → ME
  • 17
    CROSSCO (1000) LIMITED - 2007-02-15
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 31 - Director → ME
  • 18
    BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED - 2024-07-19
    HEYSHAM SOUTH WIND FARM LIMITED - 2010-12-06
    CROSSCO (1171) LIMITED - 2009-11-07
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 43 - Director → ME
  • 20
    BANKS RENEWABLES (HL FINANCE) LIMITED - 2024-07-22
    TIMEC 1644 LIMITED - 2018-06-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 53 - Director → ME
  • 21
    TIMEC 1637 LIMITED - 2018-06-11
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 56 - Director → ME
  • 22
    TIMEC 1642 LIMITED - 2018-06-15
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 52 - Director → ME
  • 23
    CROSSCO (1011) LIMITED - 2007-04-18
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 61 - Director → ME
  • 25
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 62 - Director → ME
  • 26
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 29 - Director → ME
  • 27
    TIMEC 1226 LIMITED - 2009-05-18
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 44 - Director → ME
  • 29
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 37 - Director → ME
  • 30
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 25 - Director → ME
  • 31
    icon of address 2nd Floor, Block C Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 59 - Director → ME
  • 32
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    CROSSCO (980) LIMITED - 2006-12-11
    MARR WIND FARM LIMITED - 2010-12-06
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 34 - Director → ME
  • 33
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 48 - Director → ME
  • 35
    BANKS RENEWABLES (MOOR HOUSE SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 77 - Director → ME
  • 36
    MOOR HOUSE WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (MOOR HOUSE WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 23 - Director → ME
  • 37
    GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED - 2017-11-09
    GRAVIS ONSHORE WIND 2 LIMITED - 2025-02-20
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 49 - Director → ME
  • 38
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 33 - Director → ME
  • 39
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 81 - Director → ME
  • 40
    BGTF II HAWK HOLDINGS LIMITED - 2024-03-26
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 79 - Director → ME
  • 41
    BANKS RENEWABLES LIMITED - 2024-02-20
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 22 - Director → ME
  • 42
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 80 - Director → ME
  • 43
    BANKS ENERGY PARKS LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 75 - Director → ME
  • 44
    TIMEC 1643 LIMITED - 2018-06-15
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 55 - Director → ME
  • 45
    icon of address Pates Hill 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 51 - Director → ME
  • 46
    CROSSCO (1399) LIMITED - 2015-08-15
    BANKS RENEWABLES (PENNY HILL SOLAR FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 27 - Director → ME
  • 47
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 30 - Director → ME
  • 48
    TIMEC 1636 LIMITED - 2018-06-11
    BANKS RENEWABLES (PH FINANCE) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 57 - Director → ME
  • 49
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 54 - Director → ME
  • 50
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 65 - Director → ME
  • 51
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 76 - Director → ME
  • 52
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 82 - Director → ME
  • 53
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 73 - Director → ME
  • 54
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 58 - Director → ME
Ceased 28
  • 1
    BANKS BROS. TRANSPORT LIMITED - 1982-11-04
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2023-12-21
    IIF 4 - Director → ME
  • 2
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-21
    IIF 12 - Director → ME
  • 3
    TIMEC 1640 LIMITED - 2018-10-24
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ 2023-12-21
    IIF 45 - Director → ME
  • 4
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2023-12-21
    IIF 21 - Director → ME
  • 5
    DUNWILCO (1415) LIMITED - 2007-03-22
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-21
    IIF 3 - Director → ME
  • 6
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-21
    IIF 2 - Director → ME
  • 7
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-21
    IIF 11 - Director → ME
  • 8
    TIMEC 1210 LIMITED - 2009-01-29
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2025-05-08
    IIF 16 - Director → ME
  • 9
    SANDCO 1122 LIMITED - 2009-07-25
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2025-05-08
    IIF 15 - Director → ME
  • 10
    MOREFUTURE LIMITED - 1986-07-08
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52,000 GBP2015-10-04
    Officer
    icon of calendar 2022-10-06 ~ 2025-05-08
    IIF 13 - Director → ME
  • 11
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2023-12-21
    IIF 6 - Director → ME
  • 12
    TIMEC 1207 LIMITED - 2008-12-11
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2025-05-08
    IIF 9 - Director → ME
  • 13
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    TIMEC 1638 LIMITED - 2018-10-24
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2023-12-14
    IIF 46 - Director → ME
  • 14
    GILBERT GRAY LIMITED - 1991-10-01
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2023-12-21
    IIF 14 - Director → ME
  • 15
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2023-12-21
    IIF 10 - Director → ME
  • 16
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ 2023-12-21
    IIF 7 - Director → ME
  • 17
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2024-09-09
    IIF 28 - Director → ME
  • 18
    icon of address Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 1 - Director → ME
    icon of calendar 2006-07-03 ~ 2015-05-27
    IIF 83 - Secretary → ME
  • 19
    icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2015-05-27
    IIF 68 - Director → ME
    icon of calendar 2009-03-26 ~ 2015-05-27
    IIF 86 - Secretary → ME
  • 20
    icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 39 - Director → ME
    icon of calendar 2006-10-06 ~ 2015-05-27
    IIF 84 - Secretary → ME
  • 21
    icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 40 - Director → ME
    icon of calendar 2006-10-06 ~ 2015-05-27
    IIF 85 - Secretary → ME
  • 22
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    NIAL HOLDINGS PLC - 2006-12-19
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 41 - Director → ME
    icon of calendar 2006-07-03 ~ 2015-05-27
    IIF 88 - Secretary → ME
  • 23
    CPH NEWCASTLE LIMITED - 2015-02-26
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 42 - Director → ME
    icon of calendar 2006-12-18 ~ 2015-05-27
    IIF 89 - Secretary → ME
  • 24
    PRESTWICK PROPERTIES LIMITED - 2015-02-26
    icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-05 ~ 2015-05-27
    IIF 69 - Director → ME
    icon of calendar 2009-03-26 ~ 2015-05-27
    IIF 87 - Secretary → ME
  • 25
    GRADEMATCH LIMITED - 1991-06-20
    icon of address General Aviation Terminal Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2015-05-27
    IIF 70 - Director → ME
  • 26
    COPEPRIVATE LIMITED - 1989-01-25
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2023-12-14
    IIF 71 - Director → ME
  • 27
    TIMEC 1701 LIMITED - 2019-11-22
    icon of address 20 St. James's Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2023-10-05
    IIF 47 - Director → ME
  • 28
    icon of address 20 St. James's Street, 7th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-10-05
    IIF 72 - 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.