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

Niven, Stuart Thomas

    Related profiles found in government register
  • Niven, Stuart Thomas
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cuthbert House, Newcastle, NE1 2ET, United Kingdom

      IIF 1
  • Niven, Stuart Thomas
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Field View, East Rainton, Durham, Co Durham, DH5 9GA, England

      IIF 2
    • icon of address 20, Enterprise House, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0SR, United Kingdom

      IIF 3
    • icon of address 2, Fields View, East Rainton, Houghton Le Spring, DH5 9GA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET, United Kingdom

      IIF 13
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET

      IIF 14
    • icon of address 2nd Floor Cuthbert House, All Saints Business Center, Newcastle Upon Tyne, NE1 2ET, United Kingdom

      IIF 15
    • icon of address 2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne & Wear, NE1 2ET

      IIF 16
    • icon of address 2nd, Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne & Wear, NE1 2ET, England

      IIF 17 IIF 18
    • icon of address 2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET

      IIF 19 IIF 20 IIF 21
    • icon of address 2nd, Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET, England

      IIF 26 IIF 27
    • icon of address 2nd Floor, Cuthbert House, Newcastle Upon Tyne, NE1 2ET

      IIF 28
    • icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 29
    • icon of address Unit 1, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 30
  • Niven, Stuart Thomas
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom

      IIF 31
  • Niven, Stuart Thomas
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legal Issues, Unit 20 Enterprise House, Team Valley Trading Estate, Gateshead, NE11 0SR

      IIF 32
    • icon of address 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 33
  • Niven, Stuart
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wantage Road, Durham, DH1 1LP, England

      IIF 34
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 35
  • Niven, Stuart Thomas
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET, England

      IIF 36
  • Niven, Stuart
    Scottish director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Executive Centre, Cuthbert House, Newcastle Upon Tyne, NE1 2ET, England

      IIF 37
  • Niven, Stuart Thomas
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wantage Road, Durham, DH1 1LP, England

      IIF 38 IIF 39
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 40
  • Niven, Stuart Thomas
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address Scotts 5, Bowes Offices, Lambton Park, Chester Le Street, DH3 4AN, England

      IIF 43
    • icon of address 27, Wantage Road, Durham, County Durham, DH1 1LP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 27, Wantage Road, Durham, DH1 1LP, England

      IIF 47 IIF 48 IIF 49
    • icon of address 45 - 47, High Street, Felling, Gateshead, NE10 9LT, England

      IIF 51
  • Niven, Stuart Thomas
    British director of sales born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wantage Road, Durham, DH1 1LP, England

      IIF 52
  • Niven, Stuart Thomas
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Firs, Kimblesworth, Durham, Co Durham, DH2 3NX, England

      IIF 53
  • Niven, Stuart Thomas
    British sales director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stuart Niven
    British born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wantage Road, Durham, DH1 1LP, England

      IIF 61
  • Niven, Stuart Thomas

    Registered addresses and corresponding companies
    • icon of address 2, Fields View, East Rainton, Houghton Le Spring, Tyne And Wear, DH5 9GA, England

      IIF 62
  • Mr Stuart Thomas Niven
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Niven, Stuart

    Registered addresses and corresponding companies
    • icon of address City Executive Centre, Cuthbert House, Newcastle Upon Tyne, NE1 2ET, England

      IIF 88
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,070 GBP2016-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2nd Floor Cuthbert House, All Saints Business Center, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    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 2022-01-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 6
    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 2022-04-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 8
    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 2022-04-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 27 Wantage Road, Durham, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 10
    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 2023-12-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2023-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-04-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 13
    icon of address Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2020-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 15
    icon of address 2nd Floor, Cuthbert House, Newcastle, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 28 - Director → ME
  • 16
    GUARDIAN FINANCIAL CLAIMS LTD - 2010-11-29
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address High Street, 2nd Floor Cuthebert House, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 20
    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 2021-12-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,251 GBP2020-12-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 22
    HIGH STREET HOSPITALITY HOLDINGS LIMITED - 2019-11-22
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,019 GBP2021-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 25
    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 2022-07-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    521,925 GBP2020-12-31
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 27
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 30
    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 2022-04-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 32
    icon of address Unit 1 Cowley Mill Road, Cowley, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 30 - Director → ME
  • 33
    icon of address 2nd Floor, Cuthbert House, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 12 - Director → ME
  • 34
    icon of address 27 Wantage Road, Durham, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,809 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 35
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 36
    icon of address 36 Bramhall Drive, Washington, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 37
    CPC LEGAL (UK,EUROPE,SOUTH AMERICA ) LIMITED - 2017-05-13
    icon of address 88 High Street, Carrville, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,870 GBP2018-12-31
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 53 - Director → ME
  • 38
    icon of address 27 Wantage Road, Durham, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 45 - Director → ME
Ceased 27
  • 1
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-03-13 ~ 2016-06-01
    IIF 20 - Director → ME
  • 2
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    299,728 GBP2017-12-31
    Officer
    icon of calendar 2015-07-13 ~ 2016-02-02
    IIF 13 - Director → ME
  • 3
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,003,786 GBP2017-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2016-06-16
    IIF 14 - Director → ME
  • 4
    icon of address Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,070 GBP2016-05-31
    Officer
    icon of calendar 2015-09-03 ~ 2016-02-08
    IIF 1 - Director → ME
  • 5
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2013-10-16
    IIF 5 - Director → ME
  • 6
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -558,499 GBP2017-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2019-09-26
    IIF 29 - Director → ME
  • 7
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -761,651 GBP2017-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2016-07-18
    IIF 25 - Director → ME
  • 8
    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
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Byrom Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167,033 GBP2017-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-07-15
    IIF 23 - Director → ME
  • 10
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -590,391 GBP2017-12-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-07-18
    IIF 22 - Director → ME
  • 11
    icon of address A6 Kingfisher Way, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2014-12-03
    IIF 18 - Director → ME
  • 12
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2016-07-18
    IIF 24 - Director → ME
  • 13
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2016-07-18
    IIF 19 - Director → ME
  • 14
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,500 GBP2017-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2013-07-03
    IIF 2 - Director → ME
  • 16
    icon of address C/o Ideal Corporate Solutions, Lancaster House 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    13,538,472 GBP2017-12-31
    Officer
    icon of calendar 2011-11-09 ~ 2012-05-21
    IIF 7 - Director → ME
  • 17
    HIGH STREET COMMISSIONS LTD - 2016-04-06
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,413 GBP2017-12-31
    Officer
    icon of calendar 2015-01-20 ~ 2016-04-02
    IIF 37 - Director → ME
    icon of calendar 2015-01-20 ~ 2016-04-02
    IIF 88 - Secretary → ME
  • 18
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    40,634,470 GBP2017-12-31
    Officer
    icon of calendar 2011-11-02 ~ 2016-07-18
    IIF 31 - Director → ME
  • 19
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152 GBP2016-12-31
    Officer
    icon of calendar 2014-09-03 ~ 2014-09-17
    IIF 16 - Director → ME
  • 20
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2013-04-26
    IIF 6 - Director → ME
  • 21
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,251 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 2021-12-01
    IIF 74 - Has significant influence or control OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 22
    HIGH STREET HOSPITALITY HOLDINGS LIMITED - 2019-11-22
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2021-12-01
    IIF 76 - Has significant influence or control OE
    IIF 76 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -579,069 GBP2017-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-07-18
    IIF 21 - Director → ME
  • 24
    icon of address Floor 8 Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2011-04-13
    IIF 32 - Director → ME
  • 25
    icon of address 27 Wantage Road, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    521,925 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 26
    icon of address Jam Jar Studios, Mulgrave Terrace, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2012-09-14 ~ 2014-07-15
    IIF 8 - Director → ME
  • 27
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2013-10-02
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.