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

Mrs Natalie Jordan Ellis

    Related profiles found in government register
  • Mrs Natalie Jordan Ellis
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Scotts, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Scotts 5, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 4
    • icon of address Suite 10, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 5 IIF 6
    • icon of address Suite 14, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 6, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 10
    • icon of address Suite 6, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 11
    • icon of address Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 12
    • icon of address Hotel 52 Stanley, Joicey Square, Stanley, DH9 0PG, England

      IIF 13
    • icon of address 636, Yarm Road, Stockton On Tees, TS16 0DH, United Kingdom

      IIF 14
    • icon of address Parkmore Hotel & Leisure Club, 636, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 15 IIF 16
    • icon of address The Parkmore, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 17
  • Mrs Natalie Jordan Ellis
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/f, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 18
    • icon of address Fatfield House, Vigo Lane, Washington, NE38 9AA, United Kingdom

      IIF 19
  • Ellis, Natalie Jordan
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Scotts, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 20
    • icon of address Witham House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 21
    • icon of address Suite 14, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 6, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 26
    • icon of address Suite 6, 58 Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5UD, United Kingdom

      IIF 27
    • icon of address Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 28 IIF 29 IIF 30
    • icon of address 636, Yarm Road, Stockton On Tees, TS16 0DH, United Kingdom

      IIF 31 IIF 32
    • icon of address 638, Yarm Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DH, United Kingdom

      IIF 33
    • icon of address Parkmore Hotel & Leisure Club, 636, Yarm Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DH, United Kingdom

      IIF 34 IIF 35
    • icon of address Parkmore Hotel, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, England

      IIF 36
    • icon of address The Parkmore, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, England

      IIF 37
    • icon of address The Parkmore, 636 Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 0DH, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Ellis, Natalie Jordan
    British opeartions director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotts 5, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 43
  • Ellis, Natalie Jordan
    British operations director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Natalie Jordan
    British operationsdirector born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 74
  • Ellis, Natalie Jordan
    British operations director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 75
  • Ellis, Natalie Jordan
    British operations director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picktree Court, Picktree Lane, Chester Le Street, DH3 3SY, England

      IIF 76
  • Ellis, Natalie
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 77
  • Ellis, Natalie Jordan
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fatfield House, Vigo Lane, Washington, NE38 9AA, United Kingdom

      IIF 78
  • Ellis, Natalie Jordan
    British operations director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Natalie
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scotts Office 5, Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom

      IIF 95 IIF 96
    • icon of address Suite 8, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 97
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 92 - Director → ME
  • 2
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address Suite 6 58 Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 82 - Director → ME
  • 6
    PARKMORE MANAGEMENT (NORTH EAST) LIMITED - 2022-12-21
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 89 - Director → ME
  • 7
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,014 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 75 - Director → ME
  • 10
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 88 - Director → ME
  • 11
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 81 - Director → ME
  • 14
    icon of address Witham House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,286 GBP2024-10-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Suite 6, 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    12875549 LIMITED - 2022-11-30
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 72 - Director → ME
  • 19
    HSG MIDDLEWOOD MANAGEMENT LIMITED - 2021-08-05
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 73 - Director → ME
  • 20
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    714 GBP2024-11-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 97 - Director → ME
  • 23
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,204 GBP2024-11-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 25
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 80 - Director → ME
  • 26
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 79 - Director → ME
  • 27
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 91 - Director → ME
  • 28
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 93 - Director → ME
  • 29
    icon of address 5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,791,540 GBP2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 32
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 38 - Director → ME
  • 33
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 39 - Director → ME
  • 35
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 32 - Director → ME
  • 36
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,752 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 22 - Director → ME
  • 37
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 31 - Director → ME
  • 38
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,125 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 25 - Director → ME
  • 39
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 35 - Director → ME
  • 40
    ONE LEASE CLS LTD - 2024-10-03
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 34 - Director → ME
  • 41
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,936 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 49 - Director → ME
  • 43
    ONE PROPERTY (NE) LIMITED - 2024-10-04
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 47 - Director → ME
  • 44
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 86 - Director → ME
  • 45
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 87 - Director → ME
  • 46
    SPHERICAL MANAGEMENT LIMITED - 2022-12-22
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 83 - Director → ME
  • 47
    THE ONE COLLECTION LTD - 2021-08-05
    HIGH STREET HOSPITALITY LIMITED - 2021-07-28
    icon of address Hotel 52 Stanley Joicey Square, Stanley, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    2,642,315 GBP2023-12-28
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 90 - Director → ME
Ceased 38
  • 1
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-06-12
    IIF 85 - Director → ME
  • 2
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,014 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2024-03-04
    IIF 46 - Director → ME
  • 3
    icon of address 27 Wantage Road, Durham, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    407,462 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2023-02-02
    IIF 60 - Director → ME
  • 4
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,242 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-04-06
    IIF 53 - Director → ME
  • 5
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,065,389 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-06-24
    IIF 74 - Director → ME
  • 6
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-04-06
    IIF 66 - Director → ME
  • 7
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62,697 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-04-06
    IIF 51 - Director → ME
  • 8
    icon of address Fatfield House, Vigo Lane, Washington, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,189 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-10-31
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-10-31
    IIF 19 - Right to appoint or remove directors OE
    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
  • 9
    HT FACILITIES MANAGEMENT LIMITED - 2023-12-27
    icon of address 45 - 47 High Street, Felling, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-12-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-12-21
    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
  • 10
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2021-12-20
    IIF 64 - Director → ME
  • 11
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-03-04
    IIF 59 - Director → ME
  • 12
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -230,316 GBP2019-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2023-06-23
    IIF 67 - Director → ME
  • 13
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,801,430 GBP2020-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-10
    IIF 58 - Director → ME
  • 14
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,251 GBP2020-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-11
    IIF 52 - Director → ME
  • 15
    HIGH STREET HOSPITALITY HOLDINGS LIMITED - 2019-11-22
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-10
    IIF 65 - Director → ME
  • 16
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ 2023-01-01
    IIF 62 - Director → ME
  • 17
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,455 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-07-04
    IIF 63 - Director → ME
  • 18
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    521,925 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-01-14
    IIF 57 - Director → ME
  • 19
    HSG MIDDLEWOOD MANAGEMENT LIMITED - 2021-08-05
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-06-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,671 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-03-30
    IIF 30 - Director → ME
  • 21
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2024-03-06
    IIF 29 - Director → ME
  • 22
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ 2024-04-30
    IIF 36 - Director → ME
  • 23
    icon of address Suite 8 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,204 GBP2024-11-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-06-22
    IIF 95 - Director → ME
  • 24
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ 2022-07-14
    IIF 54 - Director → ME
  • 25
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-06-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,791,540 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-06-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-12-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 28
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    991,936 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ 2024-04-30
    IIF 37 - Director → ME
  • 29
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    590,619 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2023-06-26
    IIF 45 - Director → ME
  • 30
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-15 ~ 2024-12-10
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 31
    ONE LEASE CLS LTD - 2024-10-03
    icon of address Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ 2024-12-10
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 32
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,685 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-04-06
    IIF 50 - Director → ME
  • 33
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,530 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-06-20
    IIF 76 - Director → ME
  • 34
    icon of address Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    887,950 GBP2023-12-28
    Officer
    icon of calendar 2021-10-01 ~ 2023-06-12
    IIF 68 - Director → ME
  • 35
    FORREST LEISURE HOLDINGS LIMITED - 2021-08-05
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2021-09-29 ~ 2022-06-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2023-06-01
    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
  • 36
    THE ONE COLLECTION LTD - 2021-08-05
    HIGH STREET HOSPITALITY LIMITED - 2021-07-28
    icon of address Hotel 52 Stanley Joicey Square, Stanley, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    2,642,315 GBP2023-12-28
    Officer
    icon of calendar 2021-09-20 ~ 2023-06-12
    IIF 71 - Director → ME
  • 37
    HIGH STREET ESTATE SERVICES LIMITED - 2021-08-05
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    220,235 GBP2021-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-01-01
    IIF 70 - Director → ME
  • 38
    icon of address Suite 6 58 Low Friar Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-06-26
    IIF 96 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.