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

Cantle-jones, Timothy John

    Related profiles found in government register
  • Cantle-jones, Timothy John
    British co director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 1
  • Cantle-jones, Timothy John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB

      IIF 2
    • icon of address Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 3
    • icon of address 14, Roundstone Close, 14 Roundstone Close Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 4
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 5
    • icon of address 14, Roundstone Close Haydon Grange, Newcastle Upon Tyne, NE7 7GH, England

      IIF 6
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 11 IIF 12
    • icon of address Town Hall Chambers, High Street East, Wallsend, NE28 7AT, United Kingdom

      IIF 13
  • Cantle-jones, Timothy John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 14
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH, England

      IIF 15
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 16
  • Cantle-jones, Timothy John
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF, England

      IIF 17
  • Cantle-jones, Timothy John
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 18
  • Cantle-jones, Timothy
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 19
  • Cantle-jones, Timothy
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall Chambers, High Street East, Wallsend, Newcastle, Tyne And Wear, NE28 7AT, England

      IIF 20
  • Cantle-jones, Timothy
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall Chambers, High Street East, Wallsend, NE28 7AT, United Kingdom

      IIF 21
  • Cantle-jones, Tim
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, England

      IIF 22
    • icon of address Unit 6, Princesway, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 23
    • icon of address 14 & 15 Pottery Road, Inkerman Street, Sunderland, SR5 2BN, England

      IIF 24
    • icon of address Town Hall Chambers, High Street East, Wallsend, England, NE28 7AT, England

      IIF 25
  • Cantle-jones, Tim
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, NE28 7AT, England

      IIF 26
    • icon of address Town Hall Chambers, High Street East, Wallsend, NE28 7AT, England

      IIF 27
  • Cantle-jones, Tim
    British director of strategy born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 28
  • Cantle Jones, Tim
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 29
    • icon of address 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 30
  • Cantle Jones, Tim
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 31
    • icon of address 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA, England

      IIF 32
    • icon of address Plummer Tower, Croft Street, Newcastle Upon Tyne, NE1 6NG, United Kingdom

      IIF 33
  • Cantle Jones, Tim
    British festival director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 34 IIF 35
  • Cantle Jones, Tim
    British project events manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 36
  • Cantle Jones, Tim
    British project manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 37
  • Cantle Jones, Timothy John
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne & Wear, NE32 5UP, England

      IIF 38
  • Cantle-jones, Tim
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Birchwood Avenue, Heaton, Newcastle, NE7 7PR, England

      IIF 39
  • Mr Tim Cantle Jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 40
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, England, NE7 7GH

      IIF 41
    • icon of address 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 42
    • icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ

      IIF 43
  • Mr Tim Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, England

      IIF 44
    • icon of address Unit 6, Princesway, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 45
    • icon of address 14 Roundstone Close Haydon Grange, Little Benton, Newcastle Upon Tyne, NE7 7GH, England

      IIF 46
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 47
    • icon of address The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, NE28 7AT, England

      IIF 48
  • Mr Timothy Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 49
  • Mr Timothy John Cantle-jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Princes Park, Princes Way North, Team Valley Trading Estate, Gateshead, NE11 0NF, United Kingdom

      IIF 50
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 51 IIF 52
    • icon of address 14, Roundstone Close Haydon Grange, Newcastle Upon Tyne, NE7 7GH, England

      IIF 53
    • icon of address 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, Great Britain

      IIF 54
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 55
    • icon of address Town Hall Chambers, High Street East, Wallsend, NE28 7AT, England

      IIF 56
  • Cantle-jones, Timothy
    British

    Registered addresses and corresponding companies
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH, England

      IIF 57
  • Cantle-jones, Timothy John

    Registered addresses and corresponding companies
    • icon of address 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, England

      IIF 58
  • Cantle Jones, Tim
    British festival director

    Registered addresses and corresponding companies
    • icon of address 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 59
  • Cantle-jones, Timothy

    Registered addresses and corresponding companies
    • icon of address 14, 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 60
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Cantle Jones, Timothy

    Registered addresses and corresponding companies
    • icon of address Plummer Tower, Croft Street, Newcastle Upon Tyne, NE1 6NG, United Kingdom

      IIF 65
  • Mr Timothy John Cantle Jones
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Porchester Road, London, W2 5DR, England

      IIF 66
    • icon of address 13 Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 67
    • icon of address 14, Roundstone Close, 14 Roundstone Close Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GH

      IIF 68
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH

      IIF 69
  • Cantle-jones, Tim

    Registered addresses and corresponding companies
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 70
    • icon of address Plummer House, Croft Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6NG

      IIF 71
child relation
Offspring entities and appointments
Active 21
  • 1
    BLUETREE LTD - 1999-02-01
    icon of address Plummer Tower, Croft Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1998-12-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    icon of address Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,369 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-11-01 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -305,804 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -138,695 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
  • 8
    icon of address Town Hall Chambers, High Street East, Wallsend, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Studio 5 Generator Building, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-07-14 ~ dissolved
    IIF 65 - Secretary → ME
  • 10
    icon of address 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,792 GBP2020-09-30
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 13
    icon of address Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 14
    THE PROPER WRAPPING PAPER COMPANY LIMITED - 2009-04-09
    icon of address 415 Blackburn Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Unit 6 Princesway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    BLACKTHORNE ENGINEERING LIMITED - 2020-06-15
    icon of address The Town Hall, High Street East, Wallsend, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,834 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-08-07 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 6 Princes Park, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address 14 Roundstone Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 54 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address 3 West Park Road, Gateshead
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 39 - Director → ME
Ceased 18
  • 1
    icon of address Fernwood House, Fernwood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-10-21
    IIF 2 - Director → ME
  • 2
    icon of address C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,110,929 GBP2020-12-31
    Officer
    icon of calendar 2017-04-08 ~ 2019-04-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-12-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    icon of address Temple Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2004-01-21
    IIF 37 - Director → ME
  • 4
    icon of address Unit 19, Inkerman Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -437,844 GBP2024-09-30
    Officer
    icon of calendar 2021-08-02 ~ 2022-08-01
    IIF 24 - Director → ME
  • 5
    SIROCCO ENERGY SUPPLY LIMITED - 2015-05-01
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2017-11-15
    IIF 32 - Director → ME
  • 6
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2017-07-31
    IIF 1 - Director → ME
    icon of calendar 2014-10-02 ~ 2017-07-31
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 67 - Has significant influence or control OE
  • 7
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -138,695 GBP2016-09-30
    Officer
    icon of calendar 2014-10-02 ~ 2017-10-17
    IIF 9 - Director → ME
    icon of calendar 2014-10-02 ~ 2015-03-09
    IIF 62 - Secretary → ME
  • 8
    CHRYSALIS RADIO NORTH EAST LIMITED - 1998-11-02
    GALAXY RADIO SOLENT LIMITED - 1996-11-21
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-14 ~ 2003-04-30
    IIF 36 - Director → ME
  • 9
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2011-10-04
    IIF 15 - Director → ME
  • 10
    ENERGY FRIEND LIMITED - 2014-11-18
    TIMEC 1311 LIMITED - 2011-07-06
    icon of address Unit 17 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2014-03-20
    IIF 17 - Director → ME
  • 11
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,441 GBP2016-10-07
    Officer
    icon of calendar 2010-03-29 ~ 2012-07-31
    IIF 16 - Director → ME
    icon of calendar 2010-03-29 ~ 2011-03-10
    IIF 71 - Secretary → ME
  • 12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate
    Equity (Company account)
    -11,298 GBP2017-08-31
    Officer
    icon of calendar 2013-12-03 ~ 2019-01-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-20
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ROWANMIST LIMITED - 1993-05-19
    icon of address Steel House, Genesis Way, Consett, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,432,942 GBP2024-06-30
    Officer
    icon of calendar 2016-03-07 ~ 2016-06-15
    IIF 12 - Director → ME
  • 14
    PUTNEY ENERGY LIMITED - 2023-10-27
    icon of address Unit 6 Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-11-04 ~ 2023-10-27
    IIF 13 - Director → ME
  • 15
    NELSON METERING SERVICES LIMITED - 2022-04-04
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,314 GBP2022-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-04-08
    IIF 38 - Director → ME
  • 16
    THE FOUNDATION FOR SOCIAL ENTREPENEURS - 2003-03-11
    icon of address 123 Whitecross Street, London
    Active Corporate (18 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-10-27
    IIF 30 - Director → ME
  • 17
    icon of address Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-14 ~ 2003-11-19
    IIF 34 - Director → ME
  • 18
    EUSTON ENERGY LIMITED - 2021-09-03
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    384,831 GBP2021-02-28
    Officer
    icon of calendar 2018-12-10 ~ 2019-04-22
    IIF 20 - Director → ME
    icon of calendar 2018-10-05 ~ 2018-12-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-01-16
    IIF 66 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.