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

Smith, Graham

    Related profiles found in government register
  • Smith, Graham
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Station Road, Rowlands Gill, NE39 1QD, United Kingdom

      IIF 1
    • icon of address The Bungalow, Golf Club, Westfield Lane, Ryton, Tyne & Wear, NE39 1QD, United Kingdom

      IIF 2
  • Smith, Graham
    British company director born in November 1961

    Resident in United Kingdom

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

      IIF 3
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 4
    • icon of address Hare Law Industrial Estate, North Road, Stanley, County Durham, DH9 8UJ, England

      IIF 5
    • icon of address Emperor House, 2 Emperor Way, Sunderland, Tyne And Wear, SR3 3XR

      IIF 6
  • Smith, Graham
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • icon of address 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Lanarkshire, ML3 6AU

      IIF 12
  • Smith, Graham
    British managing director born in November 1961

    Resident in United Kingdom

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

      IIF 13
  • Smith, Graham
    British none born in November 1961

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Smith, Graham
    British operations director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 16
  • Smith, Graham
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Station Road, Rowlands Gill, Tyne And Wear, NE39 1QD

      IIF 17
  • Smith, Graham
    British retired born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Station Road, Rowlands Gill, NE39 1QD, United Kingdom

      IIF 18
  • Mr Graham Smith
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 19
    • icon of address The Bungalow, Station Road, Rowlands Gill, NE39 1QD, England

      IIF 20
  • Smith, Graham
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Carville Road, Wallsend, NE28 6RJ, England

      IIF 21
    • icon of address 37, Carville Road, Wallsend, Tyne And Wear, NE28 6RJ, England

      IIF 22
    • icon of address 37, Smigsville Ii, Carville Road, Wallsend, NE28 6RJ, England

      IIF 23
    • icon of address 37 Carville Road, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 24
    • icon of address 37, Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 25 IIF 26
    • icon of address 37, Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 27
    • icon of address 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Smigsville Ii, 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 34
    • icon of address Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 35
  • Smith, Graham
    British club treasurer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 36
  • Smith, Graham
    British co director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 6 Newminster Place, Bullers Green, Morpeth, Northumberland, NE61 1BF

      IIF 37
  • Smith, Graham
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 6 Newminster Place, Bullers Green, Morpeth, Northumberland, NE61 1BF

      IIF 38
  • Smith, Graham
    British managing director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 4, Windsor Court, Rowlands Gill, Tyne And Wear, NE39 1BF

      IIF 39
  • Smith, Graham
    British hgv class 1 driver born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Carr Lane, Grimsby, DN32 8AR, England

      IIF 40
  • Smith, Graham
    British

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Station Road, Rowlands Gill, Tyne And Wear, NE39 1QD

      IIF 41 IIF 42
  • Smith, Graham
    British co director

    Registered addresses and corresponding companies
    • icon of address 4, Windsor Court, Rowlands Gill, Tyne And Wear, NE39 1BF

      IIF 43
  • Smith, Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Newminster Place, Bullers Green, Morpeth, Northumberland, NE61 1BF

      IIF 44
  • Mr Graham Smith
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Carville Road, Wallsend, NE28 6RJ, England

      IIF 45
    • icon of address 37, Carville Road, Wallsend, Tyne And Wear, NE28 6RJ

      IIF 46
    • icon of address 37, Smigsville Ii, Carville Road, Wallsend, NE28 6RJ, England

      IIF 47
    • icon of address 37, Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ

      IIF 48
    • icon of address 37, Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 49
    • icon of address 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ

      IIF 50 IIF 51 IIF 52
    • icon of address 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 53 IIF 54 IIF 55
    • icon of address 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 56
    • icon of address Smigsville Ii, 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ

      IIF 57
    • icon of address Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ

      IIF 58
    • icon of address Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 59
  • Smith, Graham

    Registered addresses and corresponding companies
    • icon of address 6 Newminster Place, Bullers Green, Morpeth, Northumberland, NE61 1BF

      IIF 60 IIF 61
    • icon of address 37, Carville Road, Wallsend, Tyne And Wear, NE28 6RJ, England

      IIF 62
    • icon of address 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 63 IIF 64 IIF 65
    • icon of address Smigsville Ii, 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 69
    • icon of address Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 70 IIF 71 IIF 72
  • Graham, Smith

    Registered addresses and corresponding companies
    • icon of address 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 73
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Carville Road, Wallsend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-05-13 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 Carville Road, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Smigsville Ii 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-06-06 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-11-14 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 37 Smigsville Ii, Carville Road, Wallsend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-08-31
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-05-08 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-01-06 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Tyneside Golf Club Westfield Lane, Ryton-on-tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    457 GBP2024-08-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-04-14 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Westfield Lane, Ryton-on-tyne, Tyne And Wear
    Active Corporate (11 parents)
    Equity (Company account)
    531,395 GBP2024-08-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 43 - Secretary → ME
  • 20
    icon of address 1 Front Street, Cleadon, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -159,321 GBP2016-06-30
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    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 2008-09-26 ~ 2011-06-30
    IIF 13 - Director → ME
  • 2
    NORHAM HOUSE 1092 LIMITED - 2006-12-11
    BANKESH LIMITED - 2007-06-05
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2011-06-30
    IIF 8 - Director → ME
  • 3
    SANDCO 1059 LIMITED - 2008-02-29
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2011-03-01
    IIF 10 - Director → ME
  • 4
    DUNWILCO (312) LIMITED - 1992-07-17
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-07 ~ 2011-06-30
    IIF 12 - Director → ME
  • 5
    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 2008-08-05 ~ 2011-06-30
    IIF 4 - Director → ME
  • 6
    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 2010-01-05 ~ 2011-06-30
    IIF 15 - Director → ME
  • 7
    SANDCO 1123 LIMITED - 2010-01-12
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2011-06-30
    IIF 14 - Director → ME
  • 8
    icon of address 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2011-07-11 ~ 2011-07-12
    IIF 26 - Director → ME
  • 9
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    83,809 GBP2022-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2019-05-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2019-05-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FIELDSGALORE LIMITED - 2004-09-06
    icon of address Signature House 3 Azure Court, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-17 ~ 2006-09-28
    IIF 38 - Director → ME
    icon of calendar 2006-06-01 ~ 2006-09-28
    IIF 44 - Secretary → ME
  • 11
    RENT THEN OWN LIMITED - 2005-08-22
    icon of address The Stables Morton Grange, Chilton Moor, Houghton Le Spring, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209,108 GBP2024-03-31
    Officer
    icon of calendar 2005-09-08 ~ 2006-09-28
    IIF 37 - Director → ME
    icon of calendar 2005-09-08 ~ 2006-09-28
    IIF 61 - Secretary → ME
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2006-02-01 ~ 2007-11-30
    IIF 60 - Secretary → ME
  • 13
    icon of address 87 Eastern Way, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2011-11-16
    IIF 63 - Secretary → ME
  • 14
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,977 GBP2021-09-30
    Officer
    icon of calendar 2012-09-24 ~ 2013-07-01
    IIF 65 - Secretary → ME
  • 15
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    BANKS RENEWABLES LIMITED - 2024-02-20
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2008-12-23 ~ 2011-06-30
    IIF 7 - Director → ME
  • 16
    icon of address 8 Primrose Gardens, Blaydon-on-tyne, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-15 ~ 2008-12-17
    IIF 42 - Secretary → ME
  • 17
    ROMAG PPM LIMITED - 2020-08-12
    ASK THE GENIE LIMITED - 2011-04-06
    icon of address Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2016-07-14
    IIF 5 - Director → ME
  • 18
    ASK GENIE LIMITED - 2011-04-06
    ROMAG LIMITED - 2020-08-12
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2016-07-14
    IIF 6 - Director → ME
  • 19
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2011-06-30
    IIF 9 - Director → ME
  • 20
    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 2008-12-23 ~ 2011-06-30
    IIF 11 - Director → ME
  • 21
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-06-30
    IIF 3 - Director → ME
  • 22
    icon of address Westfield Lane, Ryton-on-tyne, Tyne And Wear
    Active Corporate (11 parents)
    Equity (Company account)
    531,395 GBP2024-08-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 18 - 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.