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

Wylie, Andrew William Graham, Sir

    Related profiles found in government register
  • Wylie, Andrew William Graham, Sir
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th, Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England

      IIF 1
    • Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 2
    • Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 3
    • Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 4
  • Wylie, Andrew William Graham, Sir
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT

      IIF 5
    • Pvri, Work.life, 5 Tanner Street, London, SE1 3LE, United Kingdom

      IIF 6
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 7
    • C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 8
    • Collingwood House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 9
    • Nelson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 10
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 11
  • Wylie, Andrew William Graham
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wylie, Andrew William Graham
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 18
    • Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 19 IIF 20 IIF 21
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 27
    • Close House Country Club, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 28
    • Nelson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 29
  • Wylie, Andrew William Graham
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wylie, Andrew William Graham, Sir
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 35
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 36
  • Mr Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 37
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 38 IIF 39 IIF 40
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 41 IIF 42
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 43
    • C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 44
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 45 IIF 46
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 47
  • Sir Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT

      IIF 48
  • Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 49
    • Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 50
  • Mr Andrew William Graham Wylie
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 51
  • Wylie, Andrea, Lady
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 52
  • Sir Andrew William Graham Wylie
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 53
  • Mr Andrew William Graham Wylie (as Trustee)
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 54
  • Wylie, Andrea
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 55
  • Wylie, Andrea
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 56
    • Drake House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE

      IIF 57
  • Wylie, Andrew William Graham
    British director

    Registered addresses and corresponding companies
    • Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 58
  • Lady Andrea Wylie
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 59
  • Wylie, William Graham
    British managing director born in August 1959

    Registered addresses and corresponding companies
  • Wylie, Andrea, Lady
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HH, United Kingdom

      IIF 65
    • Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 66
  • Wylie, Andrea, Lady
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office G03, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 67
  • Lady Andrea Wylie
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office G03, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 68
  • Wylie, Andrea
    British

    Registered addresses and corresponding companies
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 69
  • Wylie, Andrea
    British company director

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 70
  • Wylie, Andrea
    British director

    Registered addresses and corresponding companies
    • Drake House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 71
  • Wylie, Andrea, Lady
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HH, United Kingdom

      IIF 72
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 73
  • Wylie, Andrea

    Registered addresses and corresponding companies
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    Office G03 Commissioners Quay, Quay Road, Blyth, Northumberland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-29 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    GW INVESTMENTS LIMITED - 2012-11-21
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -6,070,886 GBP2023-12-31
    Officer
    2000-12-07 ~ now
    IIF 7 - director → ME
  • 3
    Nelson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2005-08-15 ~ dissolved
    IIF 66 - director → ME
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 4
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 28 - director → ME
  • 5
    Close House Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear
    Corporate (6 parents)
    Officer
    2007-10-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    Heddon On The Wall, Newcastle Upon Tyne
    Corporate (6 parents)
    Officer
    2006-01-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    PERFECTLY ORGANISED PERSON LIMITED - 2025-03-07
    C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-02 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2004-02-05 ~ dissolved
    IIF 73 - llp-designated-member → ME
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 9
    Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    NE1 FITNESS GROUP LIMITED - 2017-09-11
    NE1 FITNESS LIMITED - 2015-12-01
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (6 parents)
    Equity (Company account)
    -1,611,992 GBP2023-12-31
    Officer
    2016-01-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    Close House Estate Office Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 13
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -907,420 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 14
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -1,345,853 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 15
    SIMP-LEE FITNESS LIMITED - 2014-05-16
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -3,074,549 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    SPEEDFLEX MEDICAL LIMITED - 2013-11-29
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -48,242 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    PATH TO FITNESS LIMITED - 2014-06-25
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -3,175,712 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -13,584,603 GBP2023-12-31
    Officer
    2010-10-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2004-06-24 ~ now
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to surplus assets - 75% or moreOE
    IIF 43 - Right to appoint or remove membersOE
Ceased 35
  • 1
    Democratic Services, Civic Centre, Barras Bridge, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2011-06-22 ~ 2011-09-30
    IIF 1 - director → ME
  • 2
    3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents)
    Equity (Company account)
    -489 GBP2023-10-31
    Officer
    2001-02-21 ~ 2002-09-06
    IIF 56 - director → ME
  • 3
    IBIS BUSINESS INFORMATION SYSTEMS LIMITED - 1999-05-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2000-05-24 ~ 2001-02-23
    IIF 31 - director → ME
  • 4
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2000-05-24 ~ 2001-02-23
    IIF 32 - director → ME
  • 5
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    Heddon On The Wall, Newcastle Upon Tyne
    Corporate (6 parents)
    Officer
    2004-07-06 ~ 2005-05-31
    IIF 55 - director → ME
    2004-07-06 ~ 2007-07-31
    IIF 70 - secretary → ME
  • 6
    QUANTEC SYSTEMS & SOFTWARE LIMITED - 2000-05-05
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 62 - director → ME
  • 7
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1999-12-20 ~ 2001-02-23
    IIF 60 - director → ME
  • 8
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1999-12-20 ~ 2001-02-23
    IIF 63 - director → ME
  • 9
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2004-03-23 ~ 2004-12-31
    IIF 19 - director → ME
  • 10
    Camberwick Walwick, Humshaugh, Hexham, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    165,994 GBP2023-12-31
    Officer
    2006-06-26 ~ 2014-12-31
    IIF 65 - director → ME
  • 11
    CROSSCO (439) LIMITED - 1999-12-02
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (3 parents)
    Officer
    2003-10-13 ~ 2004-03-30
    IIF 21 - director → ME
  • 12
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (3 parents)
    Officer
    2003-10-13 ~ 2004-03-30
    IIF 25 - director → ME
  • 13
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Officer
    1999-09-29 ~ 2001-02-23
    IIF 13 - director → ME
  • 14
    NORTHUMBRIA LEARNING LIMITED - 2008-08-01
    SANDCO 676 LIMITED - 2001-05-10
    1 Earlston Way, Hartford Green, Cramlington, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2002-10-07 ~ 2004-10-05
    IIF 24 - director → ME
  • 15
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1998-09-28 ~ 2001-02-23
    IIF 34 - director → ME
  • 16
    ROUND UP LIMITED - 1997-05-08
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1998-05-08 ~ 2001-02-23
    IIF 26 - director → ME
  • 17
    FRESHNAME 97 LIMITED - 1989-06-30
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1998-05-08 ~ 2001-02-23
    IIF 22 - director → ME
  • 18
    Pvri Work.life, 5 Tanner Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2021-02-01 ~ 2024-02-01
    IIF 6 - director → ME
  • 19
    ALPHAFORM (NO. ONE) PUBLIC LIMITED COMPANY - 1986-07-03
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 61 - director → ME
  • 20
    SAGE SOFTWARE LIMITED - 2001-06-27
    SAGESOFT LIMITED - 1998-09-24
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents, 11 offsprings)
    Officer
    ~ 2003-05-30
    IIF 16 - director → ME
  • 21
    ALNERY NO. 2001 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents)
    Officer
    2000-05-17 ~ 2001-02-23
    IIF 30 - director → ME
  • 22
    ALNERY NO. 2002 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents)
    Officer
    2000-05-17 ~ 2001-02-23
    IIF 33 - director → ME
  • 23
    SAGE UK LIMITED - 2001-06-27
    T.F.N. LIMITED - 1999-08-13
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-08-20 ~ 2001-05-10
    IIF 14 - director → ME
  • 24
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2004-03-23 ~ 2004-12-31
    IIF 20 - director → ME
  • 25
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-02-23
    IIF 15 - director → ME
  • 26
    SPEEDFLEX MEDICAL LIMITED - 2013-11-29
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -48,242 GBP2023-12-31
    Officer
    2013-02-12 ~ 2022-08-15
    IIF 9 - director → ME
    2013-11-26 ~ 2025-03-10
    IIF 69 - secretary → ME
  • 27
    PATH TO FITNESS LIMITED - 2014-06-25
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -3,175,712 GBP2023-12-31
    Officer
    2013-11-26 ~ 2022-08-15
    IIF 11 - director → ME
  • 28
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -13,584,603 GBP2023-12-31
    Officer
    2013-11-11 ~ 2022-10-25
    IIF 74 - secretary → ME
  • 29
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 64 - director → ME
  • 30
    Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2003-09-01 ~ 2024-07-08
    IIF 18 - director → ME
  • 31
    INTERNETWARE (HOLDINGS) LIMITED - 2013-06-24
    6-8 Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,186 GBP2024-03-31
    Officer
    2013-05-24 ~ 2016-08-31
    IIF 10 - director → ME
  • 32
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Corporate (11 parents, 9 offsprings)
    Officer
    ~ 2003-05-30
    IIF 12 - director → ME
  • 33
    CLEARPULSE LIMITED - 2001-01-23
    15 St Marys Chare, Hexham, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    15,791 GBP2024-03-31
    Officer
    2000-12-13 ~ 2015-02-05
    IIF 57 - director → ME
    1999-12-08 ~ 2000-12-13
    IIF 23 - director → ME
    2000-12-13 ~ 2015-02-05
    IIF 71 - secretary → ME
    1999-12-08 ~ 2000-12-13
    IIF 58 - secretary → ME
  • 34
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2011-08-25 ~ 2024-07-31
    IIF 72 - llp-designated-member → ME
  • 35
    INTERNETWARE LIMITED - 2013-06-06
    6-8 Charlotte Square Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    1,568,616 GBP2024-03-31
    Officer
    2009-07-22 ~ 2016-08-31
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.