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

Mr Michael Christopher Hogan

    Related profiles found in government register
  • Mr Michael Christopher Hogan
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elmwood Drive, Ponteland, Newcastle Upon Tyne, NE20 9QQ, England

      IIF 1
    • icon of address Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF

      IIF 2
  • Mr Michael Christopher Hogan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, County Durham, DH6 5PF, United Kingdom

      IIF 3
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 4
  • Mr Michael Christopher Hogan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 5
    • icon of address The Farm House, Hedley Hill, Durham, DH7 9EX, England

      IIF 6 IIF 7
    • icon of address The Farmhouse, Hedley Hill Farm, Hedley Hill, Durham, DH7 9EX, United Kingdom

      IIF 8
  • Hogan, Michael Christopher
    British chief executive born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgeley Park, Hardcastle Road, Stockport, Cheshire, SK3 9DD

      IIF 9
  • Hogan, Michael Christopher
    British commercial director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 10
    • icon of address 37 Jesmond Park West, Newcastle Upon Tyne, Tyne & Wear, NE7 7BU

      IIF 11 IIF 12 IIF 13
  • Hogan, Michael Christopher
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF

      IIF 14
  • Hogan, Michael Christopher
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Refinery, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ, Wales

      IIF 15
  • Hogan, Michael Christopher
    British sports consultancy born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elmwood Drive, Ponteland, Newcastle Upon Tyne, NE20 9QQ, England

      IIF 16
  • Mr Michael Christopher Hogan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hogan, Michael Christopher
    British none born in August 1973

    Resident in United Kingdom

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

      IIF 21
  • Hogan, Michael Christopher, Mr
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, Durham, County Durham, DH7 9EX

      IIF 22
    • icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, Durham, County Durham, DH7 9EX, England

      IIF 23
    • icon of address The Farmhouse, Hedley Hill Farm, Cornsay Colliery, Durham, DH7 9EX, England

      IIF 24
  • Hogan, Michael Christopher, Mr
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX

      IIF 25
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 26 IIF 27
    • icon of address The Byres, Hedley Hill Farm, Cornsay Colliery, Durham, County Durham, DH7 9EX, United Kingdom

      IIF 28
    • icon of address The Byres, Hedley Hill Farm, Durham, DH7 9EX

      IIF 29 IIF 30 IIF 31
    • icon of address The Farm, House, Hedley Hill Farm Cornsay Colliery, Durham, DH7 9EX, United Kingdom

      IIF 32
  • Hogan, Michael Christopher, Mr
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Hedley Hill Farm, Hedley Hill, Durham, DH7 9EX, United Kingdom

      IIF 33 IIF 34
  • Hogan, Michael Christopher, Mr
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, County Durham, DH6 5PF, United Kingdom

      IIF 35
  • Hogan, Michael Christopher
    British ceo born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milton Grove, Wigan, Lancashire, WN1 2PG, United Kingdom

      IIF 36
  • Hogan, Michael Christopher
    British chief executive born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Jesmond Park West, Newcastle Upon Tyne, Tyne & Wear, NE7 7BU

      IIF 37
  • Hogan, Michael Christopher
    British chief executive of sale sharks born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeley Park, Hardcastle Road, Stockport, Greater Manchester, SK3 9DD

      IIF 38
  • Hogan, Michael
    British ceo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Milton Grove, Wigan, Lancashire, WN1 2PG, United Kingdom

      IIF 39
  • Hogan, Michael Christopher
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 40 IIF 41 IIF 42
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 43 IIF 44
  • Hogan, Michael Christopher
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 45 IIF 46 IIF 47
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 50
  • Hogan, Michael Christopher
    British land director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 51
  • Hogan, Michael Christopher
    British

    Registered addresses and corresponding companies
    • icon of address The Byers, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX

      IIF 52
  • Hogan, Michael Christopher, Mr
    British

    Registered addresses and corresponding companies
  • Hogan, Michael Christopher, Mr
    British property development

    Registered addresses and corresponding companies
    • icon of address The Byres, Hedley Hill Farm, Durham, DH7 9EX

      IIF 55
  • Hogan, Michael Christopher, Mr
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address The Byres, Hedley Hill Farm, Durham, DH7 9EX

      IIF 56
  • Hogan, Michael Christopher

    Registered addresses and corresponding companies
    • icon of address 2, Elmwood Drive, Ponteland, Newcastle Upon Tyne, NE20 9QQ, England

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    ESH CONSTRUCTION LIMITED - 2011-01-06
    BUSINESS GREEN LIMITED - 2010-11-05
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    DEERNESS FENCING LIMITED - 2009-12-15
    icon of address New House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,940,543 GBP2024-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,220 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    371,658 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    217,224 GBP2024-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 45 - Director → ME
  • 6
    DUNELM HOMES LIMITED - 2007-03-26
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,085,736 GBP2024-12-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    605,277 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    icon of address 2 Elmwood Drive, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    32,996 GBP2024-01-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-03-04 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    FALCONS COMMUNITY FOUNDATION - 2017-01-26
    icon of address Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 11
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -16,906 GBP2024-12-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 43 - Director → ME
  • 12
    TIMEC 1385 LIMITED - 2013-11-14
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address The Refinery Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-12 ~ now
    IIF 15 - Director → ME
  • 14
    TIMEC 1685 LIMITED - 2019-07-19
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -606 GBP2024-12-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TIMEC 1315 LIMITED - 2011-08-16
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    10,061,220 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,767 GBP2024-12-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    629,395 GBP2023-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 20
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    12,751,352 GBP2024-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address The Farmhouse Hedley Hill Farm, Cornsay Colliery, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    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
  • 23
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -47,975 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address The Farmhouse, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-10-05 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 20
  • 1
    ESH SPACE BIRTLEY LIMITED - 2011-05-31
    icon of address Arnold Clark Wakefield Road, Kingstown Industrial Estate, Carlisle, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2007-07-27
    IIF 53 - Secretary → ME
  • 2
    icon of address C/o 2 Bank House Farm, Acklington, Morpeth, Northumberland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,702 GBP2024-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2004-03-31
    IIF 56 - Secretary → ME
  • 3
    INHOCO 2572 LIMITED - 2002-03-27
    BGK LIMITED - 2004-09-09
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2010-06-14 ~ 2012-01-31
    IIF 36 - Director → ME
    icon of calendar 2010-06-14 ~ 2010-06-14
    IIF 39 - Director → ME
  • 4
    DEERNESS FENCING LIMITED - 2009-12-15
    icon of address New House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,940,543 GBP2024-12-31
    Officer
    icon of calendar 2022-01-21 ~ 2022-01-21
    IIF 10 - Director → ME
  • 5
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,761,018 GBP2024-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2017-12-12
    IIF 25 - Director → ME
  • 6
    icon of address 1 Fell House Farm Road, North Walbottle, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2009-01-16 ~ 2015-12-18
    IIF 30 - Director → ME
  • 7
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    605,277 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2017-12-12
    IIF 24 - Director → ME
  • 8
    DERE STREET DEVELOPMENTS LIMITED - 2015-03-26
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2020-12-31
    Officer
    icon of calendar 2011-03-29 ~ 2012-06-29
    IIF 28 - Director → ME
  • 9
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2018-02-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2018-02-22
    IIF 6 - Has significant influence or control OE
  • 10
    icon of address 22 Dean Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2006-03-14
    IIF 55 - Secretary → ME
  • 11
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-02-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2018-02-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2018-02-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-22
    IIF 7 - Right to appoint or remove directors OE
  • 13
    FALCONS COMMUNITY FOUNDATION - 2017-01-26
    icon of address Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2008-08-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2022-04-28
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 14
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -23,713,465 GBP2024-06-30
    Officer
    icon of calendar 2004-05-11 ~ 2008-08-31
    IIF 11 - Director → ME
  • 15
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2010-07-06 ~ 2012-03-13
    IIF 9 - Director → ME
    icon of calendar 2005-08-01 ~ 2008-08-29
    IIF 12 - Director → ME
  • 16
    SHARKS COMMUNITY FOUNDATION - 2011-07-08
    SHARKS COMMUNITY TRUST - 2022-07-14
    icon of address Sharks High Performance Training Centre Carrington Lane, Carrington, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2012-02-06
    IIF 38 - Director → ME
  • 17
    icon of address 5 The Paddock, Witton Le Wear, Bishop Auckland, England
    Active Corporate (4 parents)
    Equity (Company account)
    565 GBP2025-05-31
    Officer
    icon of calendar 2008-05-06 ~ 2014-07-03
    IIF 52 - Secretary → ME
  • 18
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,756,964 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-12
    IIF 22 - Director → ME
  • 19
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    803,592 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-12
    IIF 23 - Director → ME
  • 20
    icon of address The Brick Community Stadium Loire Drive, Robin Park, Wigan, England
    Active Corporate (7 parents)
    Equity (Company account)
    30,005 GBP2022-11-30
    Officer
    icon of calendar 2009-03-11 ~ 2010-06-04
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.