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

Rankin, Stephen

    Related profiles found in government register
  • Rankin, Stephen
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edouard Group Ltd, Edison Way, Off Morton Peto Road, Gapton Hall Ind Est, Great Yarmouth, NR31 0NG, England

      IIF 1
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

      IIF 2
    • icon of address Lakeside House, Ponteland, Newcastle Upon Tyne, NE20 9HP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Lugano Building, 57 Melboune St, Newcastle Upon Tyne, Tyne And Wear, NE1 2JQ, England

      IIF 7
    • icon of address Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, Tyne And Wear, NE1 2JQ, England

      IIF 8
  • Rankin, Stephen
    British co director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 9
  • Rankin, Stephen
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 10 IIF 11
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD, England

      IIF 12
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD, United Kingdom

      IIF 13
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD, England

      IIF 14
  • Rankin, Stephen
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 5YD

      IIF 15
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD

      IIF 16
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF

      IIF 17
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

      IIF 18 IIF 19 IIF 20
    • icon of address Metnor House, Mylord Crescent, Killingworth Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

      IIF 21
    • icon of address 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 22 IIF 23 IIF 24
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

      IIF 27
    • icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

      IIF 28 IIF 29 IIF 30
    • icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD

      IIF 34
    • icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, England

      IIF 35
    • icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, United Kingdom

      IIF 36
  • Rankin, Stephen
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 37 IIF 38
  • Rankin, Stephen
    British marketing manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HH

      IIF 39 IIF 40
  • Rankin, Stephen
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 41
  • Rankin, Stephen
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Marbury High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4AB

      IIF 42
  • Rankin, Stephen
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Metnor House Mylord Crescent, Campordown Industrial Estate, Newcastle Upon Tyne, NE12 0YD

      IIF 43
  • Rankin, Stephen
    British marketing manager born in March 1964

    Registered addresses and corresponding companies
    • icon of address Marbury High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4AB

      IIF 44
  • Rankin, Thomas Stephen
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 45
    • icon of address Edouard Group Ltd, Edison Way, Off Morton Peto Road, Gapton Hall Ind Estate, Great Yarmouth, NR31 0NG, England

      IIF 46
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 47
  • Rankin, Thomas Stephen
    British planning born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JL, United Kingdom

      IIF 48
  • Rankin, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Marbury High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4AB

      IIF 49
  • Mr Stephen Rankin
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edouard Group Ltd, Edison Way, Off Morton Peto Road, Gapton Hall Ind Est, Great Yarmouth, NR31 0NG, England

      IIF 50
    • icon of address Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, Tyne And Wear, NE1 2JQ, England

      IIF 51
    • icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, England

      IIF 52
  • Mr Thomas Stephen Rankin
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edouard Group Ltd, Edison Way, Off Morton Peto Road, Gapton Hall Ind Estate, Great Yarmouth, NR31 0NG, England

      IIF 53
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 54
  • Rankin, Stephen

    Registered addresses and corresponding companies
    • icon of address Marbury High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4AB

      IIF 55
    • icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD, England

      IIF 56
  • Rankin, Thomas
    British property manager born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, United Kingdom

      IIF 57
  • Mr Thomas Rankin
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 18
  • 1
    CITY & NORTHERN MELBOURNE LIMITED - 2003-03-04
    FRAMELANE LIMITED - 2001-12-17
    icon of address Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 2
    MINHOCO 79 LIMITED - 2024-07-24
    icon of address Edouard Group Ltd Edison Way, Off Morton Peto Road, Gapton Hall Ind Est, Great Yarmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-09-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 4
    TIMEC 1689 LIMITED - 2019-07-31
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-09 ~ now
    IIF 42 - Director → ME
  • 6
    NORSTEAD LIMITED - 2010-05-13
    icon of address Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-11 ~ now
    IIF 9 - Director → ME
  • 7
    AKENSIDE QUAYS II LIMITED - 2016-04-15
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 4 - Director → ME
  • 8
    WIDEREADY ENTERPRISES LIMITED - 1993-04-05
    icon of address C/o Winskell And Winskell, E Floor Milburn House, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-03-10 ~ dissolved
    IIF 39 - Director → ME
  • 9
    METNOR STODDARD STREET LIMITED - 2006-10-13
    icon of address Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 32 - Director → ME
  • 10
    NORHAM HOUSE 1114 LIMITED - 2007-07-31
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 11 - Director → ME
  • 11
    METNOR GROUP LIMITED - 2015-01-09
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address 3 Portland Terrace, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 13
    METNOR (PORTLAND ROAD) LIMITED - 2020-07-15
    icon of address Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 5 - Director → ME
  • 14
    METNOR DEVELOPMENTS LIMITED - 2004-09-20
    CLEARWALL LIMITED - 2004-03-12
    METNOR PROPERTY GROUP LIMITED - 2020-07-15
    icon of address Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,570 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    METNOR STERLING HOUSE LIMITED - 2020-07-15
    icon of address Lugano Building, 57 Melboune St, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,281 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 7 - Director → ME
  • 16
    AKENSIDE TRAFALGAR STREET LIMITED - 2007-01-02
    METNOR TRAFALGAR STREET LIMITED - 2020-07-15
    icon of address Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,335 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 6 - Director → ME
  • 18
    TIMEC 1390 LIMITED - 2013-01-28
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 31 - Director → ME
Ceased 32
  • 1
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-22 ~ 2016-06-15
    IIF 27 - Director → ME
  • 2
    NIGHT PROBE LIMITED - 2007-02-19
    icon of address Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ 2016-06-15
    IIF 29 - Director → ME
  • 3
    icon of address Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,954 GBP2017-03-31
    Officer
    icon of calendar 2004-08-11 ~ 2014-10-16
    IIF 24 - Director → ME
  • 4
    MINHOCO 79 LIMITED - 2024-07-24
    icon of address Edouard Group Ltd Edison Way, Off Morton Peto Road, Gapton Hall Ind Est, Great Yarmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-24 ~ 2025-04-17
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11 Emmanuel Court 14-16 Reddicroft, Sutton Coldfield, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-10-03
    IIF 37 - Director → ME
  • 6
    icon of address 6 Wrens Court, 56 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (15 parents)
    Equity (Company account)
    333,642 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-12-07
    IIF 43 - Director → ME
  • 7
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2019-09-13
    IIF 18 - Director → ME
  • 8
    TIMEC 1689 LIMITED - 2019-07-31
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-07-30
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    METNOR GALVANIZING LIMITED - 2007-10-29
    METNOR GALVANISING LIMITED - 1977-12-31
    METNOR SCAFFOLDING LIMITED - 1976-12-31
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-10-31
    IIF 40 - Director → ME
  • 10
    NORHAM HOUSE 1166 LIMITED - 2008-04-19
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-10 ~ 2016-06-15
    IIF 13 - Director → ME
  • 11
    GREAT YARMOUTH HYDRAULICS LIMITED - 1993-02-23
    icon of address Edison Way Edison Way, Off Morton Peto Road, Gapton Hall Industrial Estat, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,426,576 GBP2024-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2019-09-13
    IIF 15 - Director → ME
  • 12
    SANDCO 1005 LIMITED - 2006-12-18
    METNOR GREAT PARK LIMITED - 2007-06-05
    icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2016-06-15
    IIF 19 - Director → ME
  • 13
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ 2016-06-15
    IIF 33 - Director → ME
  • 14
    SANDCO 929 LIMITED - 2005-10-28
    RADCLIFFE PLANT LIMITED - 2009-12-21
    icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2016-06-15
    IIF 34 - Director → ME
  • 15
    icon of address C/o Frp Advisory Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2019-09-13
    IIF 20 - Director → ME
  • 16
    COBCO (455) LIMITED - 2002-08-06
    GATEWAY PARK LIMITED - 2010-09-28
    icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2010-09-10
    IIF 23 - Director → ME
  • 17
    TIMEC 1308 LIMITED - 2013-02-25
    METNOR HOLDINGS LIMITED - 2015-01-19
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-23 ~ 2019-09-13
    IIF 12 - Director → ME
    icon of calendar 2013-11-05 ~ 2015-01-05
    IIF 56 - Secretary → ME
  • 18
    AKENSIDE QUAYS II LIMITED - 2016-04-15
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2019-09-13
    IIF 21 - Director → ME
  • 19
    METRO SPORTS DISTRIBUTION LIMITED - 1999-08-27
    icon of address 99 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2001-08-17
    IIF 25 - Director → ME
  • 20
    METNOR GROUP LIMITED - 2015-01-09
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-07-27 ~ 2019-09-13
    IIF 28 - Director → ME
    icon of calendar 1998-07-06 ~ 1998-07-27
    IIF 55 - Secretary → ME
  • 21
    ORB HOTELS POOLE LIMITED - 2004-03-17
    icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2016-06-15
    IIF 17 - Director → ME
  • 22
    ULTIMATE LEISURE GROUP PLC - 2007-12-07
    icon of address C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ 1999-07-05
    IIF 49 - Secretary → ME
  • 23
    METNOR (PORTLAND ROAD) LIMITED - 2020-07-15
    icon of address Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2019-09-13
    IIF 2 - Director → ME
  • 24
    METNOR DEVELOPMENTS LIMITED - 2004-09-20
    CLEARWALL LIMITED - 2004-03-12
    METNOR PROPERTY GROUP LIMITED - 2020-07-15
    icon of address Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,570 GBP2024-12-31
    Officer
    icon of calendar 2002-02-26 ~ 2019-09-13
    IIF 35 - Director → ME
    icon of calendar 2024-04-23 ~ 2024-10-21
    IIF 48 - Director → ME
  • 25
    METNOR STERLING HOUSE LIMITED - 2020-07-15
    icon of address Lugano Building, 57 Melboune St, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,281 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2019-09-13
    IIF 36 - Director → ME
  • 26
    AKENSIDE TRAFALGAR STREET LIMITED - 2007-01-02
    METNOR TRAFALGAR STREET LIMITED - 2020-07-15
    icon of address Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,335 GBP2024-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2019-09-13
    IIF 30 - Director → ME
  • 27
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-03 ~ 2019-09-13
    IIF 16 - Director → ME
  • 28
    LUPFAW 234 LIMITED - 2008-01-28
    PETHMET (INGS ROAD) LIMITED - 2010-04-20
    icon of address Faceby Manor, Carlton-in-cleveland, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,291 GBP2017-09-30
    Officer
    icon of calendar 2008-03-12 ~ 2010-03-17
    IIF 26 - Director → ME
  • 29
    MINHOCO 29 LIMITED - 2016-01-21
    icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2019-08-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-23
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    DEMOBY COMPANY LIMITED - 1994-07-07
    METNOR BUSINESS PARK LIMITED - 2001-01-24
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-06 ~ 2001-01-15
    IIF 22 - Director → ME
  • 31
    TIMEC 1390 LIMITED - 2013-01-28
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2019-09-13
    IIF 14 - Director → ME
  • 32
    icon of address Wrens Court, 56 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-09-07 ~ 2002-12-04
    IIF 38 - 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.