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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David James Lyndsey Harper

    Related profiles found in government register
  • David James Lyndsey Harper
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Panoramic House, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 1
    • Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 2
  • Mr David James Lyndsey Harper
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36u, The Bridges, Brougham Street, Sunderland, SR1 3DR, United Kingdom

      IIF 3
  • Mr David James Lyndsay Harper
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 4
  • Mr David James Lyndsey Harper
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 5
  • David Harper
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 6
    • Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, United Kingdom

      IIF 7
    • Unit 36u, Brougham Street, Sunderland, Tyne And Wear, SR1 3DR, England

      IIF 8
  • Mr David James Lyndsey Harper
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 9
    • Clive Owen Llp, 140 Coniscliffe Road, Darlington, DL3 7RT, England

      IIF 10
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 11 IIF 12 IIF 13
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 15
    • Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 16 IIF 17 IIF 18
    • Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 19
    • Ground Floor St. Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 20
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 21
    • 64, North Row, London, W1K 7DA

      IIF 22
    • C/o David Rubin And Partners Limited, 26/28 Bedford Row, London, WC1R 4HE

      IIF 23
    • Southlands, Wylam Wood Road, Wylam, NE41 8HZ, United Kingdom

      IIF 24
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 25 IIF 26
  • Harper, David James Lyndsey
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monkswell House, Manse Lane, Knaresborough, England, HG5 8NQ, United Kingdom

      IIF 27
    • Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, United Kingdom

      IIF 28
    • 36u, The Bridges, Brougham Street, Sunderland, SR1 3DR, United Kingdom

      IIF 29
  • Harper, David James Lyndsey
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 30
  • Harper, David James Lyndsey
    British none born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, NE31 3EX, United Kingdom

      IIF 31 IIF 32
  • Mr David Harper
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 33
  • Harper, David James Lyndsey
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, DL2 1AU, United Kingdom

      IIF 34
  • Mr David James Lindsey Harper
    Scottish born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 35
  • Mr David Harper
    Scottish born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 36
  • Harper, David James Lyndsey
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108 Barmoor Drive, Gosforth, Newcastle Upon Tyne, NE3 5RG

      IIF 37
  • Mr David James Harper
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 38
  • Harper, David James Lyndsey
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 39 IIF 40
    • Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 41
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 42 IIF 43
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 44
    • Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 45 IIF 46
    • Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 47 IIF 48 IIF 49
    • 64, North Row, London, W1K 7DA

      IIF 51
    • Unit 36u, Brougham Street, Sunderland, Tyne And Wear, SR1 3DR, England

      IIF 52
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 53
  • Harper, David James Lyndsey
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Baldwins, Wynyard House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 54
  • Harper, David James Lyndsey
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Tim Lamb Children's Centre, The Rising Sun Country Park, Whitley Road, Benton, Tyne And Wear, NE12 9SS, England

      IIF 55
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, DL2 1AU, United Kingdom

      IIF 56
    • Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 57
    • Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 58
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 59
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 60
    • Harperco House, Unit 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 61
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 62
    • Ground Floor St. Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 63
    • C/o David Rubin And Partners Limited, 26/28 Bedford Row, London, WC1R 4HE

      IIF 64
    • Harperco House, Merchant Court, Monkton South Business Park, South Tyneside, NE31 2EX, United Kingdom

      IIF 65
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 66
    • 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 67
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 68
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 69
  • Mr David Harper
    Scottish born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 70
  • Harper, David James Lyndsey
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 71
  • Harper, David James Lyndsey
    British

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 72
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, United Kingdom

      IIF 73
  • Harper, David
    British director born in July 1980

    Registered addresses and corresponding companies
    • 20 Berelands Road, Prestwick, Ayrshire, KA9 2JP

      IIF 74
  • Harper, David James Lyndsey

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 75 IIF 76
    • Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 77
    • Harperco House, Merchant Court, Monkton South Business Park, South Tyneside, NE31 2EX, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 41
  • 1
    8TH GREEN DEVELOPMENTS LIMITED
    09911983
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-10 ~ 2016-01-03
    IIF 34 - Director → ME
    2016-01-26 ~ 2018-05-25
    IIF 54 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AX-AI LTD
    - now 15014316 14972037
    AXAI LTD
    - 2023-09-23 15014316 14972037
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    BORNGOOD CIC
    16560601
    36u The Bridges, Brougham Street, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BORNGOOD PROPERTIES LTD
    16871228
    Monkswell House, Manse Lane, Knaresborough, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-24 ~ now
    IIF 27 - Director → ME
  • 5
    CENTRE OF DIGITAL EXCELLENCE LIMITED
    10129787
    Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    D.J.L.H. HOLDINGS LIMITED
    10141570
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 66 - Director → ME
  • 7
    DCR-IT LTD
    11687494
    Ground Floor St. Pauls House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DRIVING CAREERS LIMITED
    10058823
    C/o David Rubin And Partners Limited, 26/28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    EPIC RETAIL LIMITED
    - now 11479983
    EMBRACE WELLNESS LIMITED
    - 2020-05-06 11479983
    2 Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-09-04 ~ 2021-03-23
    IIF 41 - Director → ME
    Person with significant control
    2019-09-04 ~ 2021-03-23
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EPIC SOCIAL LIMITED
    10968863
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2019-09-06 ~ 2021-03-23
    IIF 39 - Director → ME
    Person with significant control
    2019-09-01 ~ 2021-03-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EPICADEMY LIMITED
    12137976
    2 Devonshire Street North, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-09-04 ~ 2021-04-15
    IIF 40 - Director → ME
  • 12
    EPICAPITAL LIMITED
    12610489
    Northern Design Centre, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 13
    GLAMOURGRANANN LIMITED
    11390356
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2019-01-04 ~ now
    IIF 47 - Director → ME
  • 14
    GO-CENTRIC LIMITED
    - now 07377180
    HCO-SUSTAIN LIMITED
    - 2018-11-20 07377180
    64 North Row, London
    Liquidation Corporate (6 parents)
    Officer
    2010-09-15 ~ now
    IIF 51 - Director → ME
    2012-10-11 ~ 2022-04-01
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    HARMOR HOLDINGS LIMITED
    10012909
    Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    HARPERCO LIMITED
    - now 06899974
    SANDCO 1117 LIMITED
    - 2009-07-01 06899974 06795527... (more)
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-06-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    HCO-CONSULT LIMITED
    07795816
    Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 30 - Director → ME
    2012-05-23 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    HCO-DIGITAL LIMITED
    07339553
    Clive Owen Llp, 140 Coniscliffe Road, Darlington, England
    Dissolved Corporate (5 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    HCO-LEAN LIMITED
    08313286
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 59 - Director → ME
    2014-09-10 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HCO-PEOPLE LIMITED
    08313284
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 69 - Director → ME
    2014-09-10 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 21
    HOUSE OF ATELIER LIMITED
    13059175
    Northern Design Centre, Abbotts Hill, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-03 ~ 2021-04-16
    IIF 57 - Director → ME
    Person with significant control
    2020-12-03 ~ 2021-04-16
    IIF 33 - Right to appoint or remove directors OE
  • 22
    INTERNAL GROWTH LTD
    14086070
    Panoramic House The Watermark, Bankside, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-05-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LEARNING DYNAMIX LIMITED
    03469280
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (15 parents)
    Officer
    2003-10-01 ~ 2004-09-30
    IIF 74 - Director → ME
  • 24
    LEGAL INTELLIGENCE LTD
    15452674
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-08-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    MYLEARNING SOFTWARE LIMITED
    - now 14972037
    AXAI LTD - 2023-07-10
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-07-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 26
    PANORAMIC SERVICES LIMITED
    - now 11750802
    JANUARY 2019 LTD
    - 2021-02-18 11750802
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (7 parents)
    Officer
    2023-09-27 ~ now
    IIF 44 - Director → ME
    2019-06-13 ~ 2021-11-01
    IIF 60 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    PATHWAYS 4 ALL LIMITED
    07514356
    The Tim Lamb Children's Centre The Rising Sun Country Park, Whitley Road, Benton, Tyne And Wear, England
    Active Corporate (24 parents)
    Officer
    2015-09-09 ~ 2017-06-12
    IIF 55 - Director → ME
  • 28
    PEOPLE DYNAMIX LIMITED
    - now 10105004
    HCO-WILL LIMITED
    - 2016-04-15 10105004
    C/o Does Liverpool 1st Floor The Tapestry, 68-76 Kempston Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-05 ~ 2017-01-18
    IIF 65 - Director → ME
    2016-04-05 ~ 2017-01-18
    IIF 78 - Secretary → ME
  • 29
    PSS PROTECT LIMITED
    12575067
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 30
    REBUYER LIMITED
    13559041
    Unit 36u Brougham Street, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2021-08-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 31
    ROSE FILM PARTNERSHIP LLP
    OC327672
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (32 parents)
    Officer
    2007-10-30 ~ 2023-04-04
    IIF 37 - LLP Designated Member → ME
  • 32
    SECURECRUIT LTD
    - now 13062306
    NEWYOU SERVICES LIMITED
    - 2021-07-20 13062306
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2020-12-04 ~ 2021-11-01
    IIF 42 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TALENT ACQUISITIONS (NORTH EAST) LIMITED
    09995327
    St Paul's House, Park Square South, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ 2017-10-14
    IIF 56 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 34
    TALENT PARTNERSHIPS (UK) LIMITED
    - now 03996779
    TALENT TRAINING UK LIMITED
    - 2007-05-01 03996779 OC327583
    TRAINING DYNAMIX LIMITED
    - 2005-02-11 03996779
    Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2004-10-01 ~ now
    IIF 53 - Director → ME
    2009-05-22 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    TALENT TRAINING (UK) LLP
    - now OC327583 03996779
    TALENT TRAINING PARTNERSHIP LLP
    - 2007-05-01 OC327583
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to surplus assets - 75% or more OE
  • 36
    TEASE HAIR UK LTD
    - now 12766424
    SECRETS BY LUCIE LIMITED
    - 2021-01-21 12766424
    Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (6 parents)
    Officer
    2021-01-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TWENTYCO LIMITED
    11012113
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2018-08-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    VERY NICHE LIMITED
    09219817
    Ground Floor, St Pauls House, 23 Park Square, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    VETTING SOLUTIONS CENTRE LIMITED - now
    HCO - VETTING LIMITED
    - 2017-09-15 07339819
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-08-09 ~ 2012-03-30
    IIF 31 - Director → ME
  • 40
    WHM INVESTMENTS LIMITED
    15169299
    Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-27 ~ now
    IIF 46 - Director → ME
  • 41
    WYLAM WOOD (HOLDINGS) LTD
    16268715
    Monkswell House, Manse Lane, Knaresborough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.