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

Mirza, Ammar Yusuf

    Related profiles found in government register
  • Mirza, Ammar Yusuf
    British chairman born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benfield School, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, NE6 4NU

      IIF 1
  • Mirza, Ammar Yusuf
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 2
    • icon of address 13-19 Main Street, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 3
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Civic Centre, Barras Bridge, Newcastle Upon Tyne, Tyne & Wear, NE1 8PR

      IIF 7
    • icon of address Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4JA

      IIF 8
    • icon of address Yhn House, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX

      IIF 9
    • icon of address Union Night Club, Holmeside, Sunderland, SR1 3HY, England

      IIF 10
  • Mirza, Ammar Yusuf
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Trinity Courtyard, St Peters Marina, Newcastle Upon Tyne, NE6 1TS

      IIF 11
  • Mirza, Ammar Yusuf
    British non-executive director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radical Suite, 17-19 Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 12
  • Mirza, Ammar Yusuf
    British occupation manager consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Main Street, Newcastle Upon Tyne, Tyne And Wear, NE20 9NH, United Kingdom

      IIF 13
  • Mirza Cbe, Ammar Yusuf
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Main Street, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 14
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 15
    • icon of address 17, Main Street, Ponteland, NE20 9NH, United Kingdom

      IIF 16
  • Mirza Cbe, Ammar Yusuf
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 17 IIF 18
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 19
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 20 IIF 21
  • Mirza, Ammar Yusuf
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, NE1 1DE, Great Britain

      IIF 22
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 23
    • icon of address 13, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 24
  • Mirza, Ammar Yusuf
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bolling Road, Bradford, BD4 7BG, United Kingdom

      IIF 25
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 26
    • icon of address Central Walker, Lancefield Avenue, Newcastle Upon Tyne, Tyne And Wear, NE6 2PN, England

      IIF 27
    • icon of address Sme Cofe, Westgate Road, Newcastle Upon Tyne, NE4 9PN, England

      IIF 28
    • icon of address The Beacon, Amazing Suite, Westgate Road, Newcastle Upon Tyne, NE4 9PN, England

      IIF 29 IIF 30
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, England

      IIF 31
  • Mirza, Ammar Yusuf
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 32
  • Mr Ammar Yusuf Mirza
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 33 IIF 34
    • icon of address Radical Suite, 17-19 Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 35
  • Mirza Cbe, Ammar Yusuf
    British chairman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 36
  • Mirza Cbe, Ammar Yusuf
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 37
    • icon of address C/o Sme Cofe 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 38
    • icon of address Sme Cofe, 19 Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 39
    • icon of address Tus Park, 27 Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

      IIF 40
    • icon of address Sme Cofe 17, Main Street, Ponteland, NE20 9NH, England

      IIF 41
  • Mr Ammar Yusuf Mirza Cbe
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 42
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 43 IIF 44
    • icon of address 17, Main Street, Ponteland, NE20 9NH, United Kingdom

      IIF 45
  • Mirza, Ammar
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, England

      IIF 46
  • Mirza, Ammar Yusuf
    British managing director

    Registered addresses and corresponding companies
    • icon of address 6 Trinity Courtyard, St Peters Marina, Newcastle Upon Tyne, NE6 1TS

      IIF 47
  • Mirza, Yusuf
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 48
  • Mirza, Yusuf
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mosley Street, Newcastle Upon Tyne, NE1 1DE, United Kingdom

      IIF 49
    • icon of address 13, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 50 IIF 51
    • icon of address 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 52
  • Mr Ammar Yusuf Mirza
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bolling Road, Bradford, BD4 7BG, United Kingdom

      IIF 53
    • icon of address The Stables, Seghill, Seghill, Cramlington, Northumberland, NE23 7DT, United Kingdom

      IIF 54
    • icon of address Ammarm Suite, Westgate Road, Newcastle Upon Tyne, NE4 9PN, United Kingdom

      IIF 55
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, United Kingdom

      IIF 56
  • Mr Ammar Yusuf Mirza Cbe
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 57
    • icon of address 13-19 Main Street, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 58
    • icon of address 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 59
    • icon of address 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 60
    • icon of address Sme Cofe, 19 Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 61
    • icon of address Sme Cofe 17, Main Street, Ponteland, NE20 9NH, England

      IIF 62
  • Mr Yusuf Mirza
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 63
  • Mr Yusuf Mirza
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 64
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 16 Noble Street Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,291 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13-19 Main Street Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    149,591 GBP2024-11-30
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    249,251 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Beacon Amazing Suite, Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,935 GBP2024-06-29
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address Sme Cofe 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 1, 1st Floor, 19 Main Street Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,965 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Flash Suite, 12 Mosley Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 17 Main Street, Ponteland, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,010 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Victoria House, 19 Victoria Road, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 17 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address Sme Cofe 17 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,652 GBP2024-09-30
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 17 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 16
    icon of address Radical Suite 17-19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,435 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Sme Cofe 17 Main Street, Ponteland, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,221,539 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 18
    icon of address Boho One, Bridge Street West, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address Union Night Club, Holmeside, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 24
    icon of address 1st Floor, 19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179,495 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Newcastle City Council Civic Centre, Barras Bridge, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2017-09-19
    IIF 9 - Director → ME
  • 2
    icon of address Unit 16 Noble Street Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,291 GBP2019-02-28
    Officer
    icon of calendar 2012-02-06 ~ 2018-02-07
    IIF 46 - Director → ME
  • 3
    icon of address Cds Nightlife Limited, Suite 3 Top Floor 54 Ocean Road, Suite 3 Top Floor 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-06-01
    IIF 29 - Director → ME
  • 4
    icon of address 13 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    249,251 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2011-11-01
    IIF 32 - Director → ME
    icon of calendar 2011-05-01 ~ 2020-06-01
    IIF 50 - Director → ME
    icon of calendar 2011-05-01 ~ 2022-05-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2017-12-01
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address C/o Sme Cofe 19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2014-12-30 ~ 2015-06-01
    IIF 31 - Director → ME
    icon of calendar 2018-11-12 ~ 2018-11-12
    IIF 38 - Director → ME
  • 6
    icon of address 1st Floor Office Double Row, Seaton Delaval, Whitley Bay, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,949 GBP2023-03-31
    Officer
    icon of calendar 2003-09-15 ~ 2006-05-25
    IIF 11 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-05-25
    IIF 47 - Secretary → ME
  • 7
    icon of address Flash Suite, 12 Mosley Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2011-11-01
    IIF 23 - Director → ME
  • 8
    icon of address 19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-26 ~ 2025-03-03
    IIF 19 - Director → ME
  • 9
    NEWCASTLE EAST MIXED MULTI ACADEMY TRUST - 2020-10-14
    icon of address 1 Hedley Court, Orion Business Park, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-12 ~ 2017-02-23
    IIF 1 - Director → ME
  • 10
    TYNE & WEAR ARCHIVES & MUSEUMS DEVELOPMENT TRUST - 2025-04-29
    icon of address Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2020-12-09
    IIF 8 - Director → ME
  • 11
    YORKSHIRE PARTNERS LIMITED - 2024-07-11
    icon of address 1 Bardwell Court, Stanley, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-07-11 ~ 2025-01-03
    IIF 18 - Director → ME
  • 12
    PEERZ ACADEMY LIMITED - 2019-07-05
    icon of address Ncfe Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2018-11-16
    IIF 22 - Director → ME
  • 13
    STUDYATLAS LIMITED - 2018-03-29
    THE UNIVERSITIES AND COLLEGES APPLICATION PROCESSING SERVICES LIMITED - 2018-03-28
    icon of address Tus Park, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,039 GBP2024-04-30
    Officer
    icon of calendar 2019-03-11 ~ 2019-12-31
    IIF 40 - Director → ME
  • 14
    icon of address The Yard Suite 0.2, Gill Bridge Avenue, Sunderland, Tyne & Wear, England
    Active Corporate (20 parents)
    Equity (Company account)
    15,302 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ 2016-11-07
    IIF 2 - Director → ME
  • 15
    icon of address Walker Technology College Waverdale Avenue, Walker, Newcastle Upon Tyne, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2017-04-30
    IIF 27 - Director → ME
  • 16
    icon of address Civic Centre, Barras Bridge, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2017-09-19
    IIF 7 - 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.