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

O'rourke, Emma Ruth

    Related profiles found in government register
  • O'rourke, Emma Ruth
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE, United Kingdom

      IIF 1
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 2
    • icon of address 5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 3 IIF 4
  • O'rourke, Emma Ruth
    British chartered accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Eureka Mews, Tan Hills Nettlesworth, Chester-le-street, Durham, DH2 3UE, United Kingdom

      IIF 5 IIF 6
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 7
  • O'rourke, Emma Ruth
    British finance & operations manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 8 IIF 9
  • O'rourke, Emma Ruth, Ms.
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 10
  • O'rourke, Emma Ruth
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL

      IIF 11
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 12
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 13
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne & Wear, NE1 5JE, United Kingdom

      IIF 14
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 15 IIF 16
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • O'rourke, Emma Ruth
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE, United Kingdom

      IIF 21
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 22
  • O'rourke, Emma Ruth
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 23
  • O Rourke, Emma Ruth
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE

      IIF 24
  • Ms Emma Ruth O'rourke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 25
  • O'rourke, Emma Ruth
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 26
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 27
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 28
  • O'rourke, Emma Ruth
    British

    Registered addresses and corresponding companies
    • icon of address 3, Eureka Mews, Tan Hills Nettlesworth, Chester-le-street, Durham, DH2 3UE, United Kingdom

      IIF 29
    • icon of address 5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 30
    • icon of address 5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 31
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 32
  • O'rourke, Emma Ruth, Ms.

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 33
  • O'rourke, Emma Ruth

    Registered addresses and corresponding companies
    • icon of address 11, Waterloo Square, City Quadrant, Newcastle Upon Tyne, Tyne And Wear, NE1 4DP, United Kingdom

      IIF 34
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE, United Kingdom

      IIF 35
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 36 IIF 37 IIF 38
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

      IIF 41 IIF 42
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne & Wear, NE1 5JE, United Kingdom

      IIF 46
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 47
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 48 IIF 49
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

      IIF 50 IIF 51 IIF 52
  • O Rourke, Emma Ruth

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE

      IIF 56
  • Ms Emma Ruth O'rourke
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 57
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 58
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    4GEN VENTURES PROJECT NEWCO LIMITED - 2019-10-24
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -229 GBP2022-03-31
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address Westwinds Redburn Row, Chilton Moor, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-08-27 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    TIMEC 1593 LIMITED - 2017-02-21
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-02-21 ~ now
    IIF 50 - Secretary → ME
  • 4
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 27 - LLP Member → ME
  • 5
    TIMEC 1355 LIMITED - 2012-06-06
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Active Corporate (4 parents)
    Equity (Company account)
    258 GBP2025-03-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2012-06-06 ~ now
    IIF 56 - Secretary → ME
  • 6
    NORTH EAST FINANCE LIMITED - 2009-04-23
    SHELFCO 3103 LIMITED - 2009-05-26
    NSTAR LIMITED - 2008-07-01
    NORTHERN FINANCE HOLDINGS LIMITED - 2009-06-08
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    TIMEC 1257 LIMITED - 2010-02-17
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-20
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-02-16 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    TIMEC 1248 LIMITED - 2010-02-03
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-01-22 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    TIMEC 1260 LIMITED - 2010-03-05
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-03-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    TIMEC 1247 LIMITED - 2010-02-11
    icon of address 5th Floor Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-01-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    NORTHSTAR SUBCO LIMITED - 2019-10-10
    NORTHSTAR SUBCO LIMITED - 2018-03-16
    NORTHSTAR CIOS LIMITED - 2018-04-03
    NORTHSTAR NOMINEES LIMITED - 2017-07-31
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -471 GBP2025-03-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 15 - Director → ME
  • 12
    TIMEC 1331 LIMITED - 2012-01-03
    NORTH STAR VENTURES LIMITED - 2014-03-27
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-01-09 ~ now
    IIF 46 - Secretary → ME
  • 13
    TIMEC 1594 LIMITED - 2017-02-21
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -411 GBP2025-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-02-21 ~ now
    IIF 53 - Secretary → ME
  • 14
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-09-22 ~ now
    IIF 44 - Secretary → ME
  • 15
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2025-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-08-20 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 33 - Secretary → ME
  • 17
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    511,287 GBP2025-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-08-20 ~ now
    IIF 55 - Secretary → ME
  • 18
    NORTHSTAR EQUITY INVESTORS LIMITED - 2014-03-27
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-06-01 ~ now
    IIF 38 - Secretary → ME
  • 19
    NSTAR GENERAL PARTNER LIMITED - 2005-02-16
    SANDCO 846 LIMITED - 2004-07-07
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-03-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    NEL FUND MANAGEMENT GROUP LIMITED - 2017-07-17
    NORTHERN ENTERPRISE LIMITED - 1996-12-16
    NEL FUND MANAGERS LIMITED - 2006-06-21
    NORTHERN ENTERPRISE GROUP LIMITED - 2006-04-03
    BIDLATCH LIMITED - 1988-05-27
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 41 - Secretary → ME
  • 21
    NORTH EAST PROOF OF CONCEPT FUND LIMITED - 2007-03-05
    SANDCO 847 LIMITED - 2004-07-07
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 22
    COUNTY DURHAM FOUNDATION - 2010-01-03
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    icon of address Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 11 - Director → ME
  • 23
    TIMEC 1462 LIMITED - 2014-08-12
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-08-12 ~ now
    IIF 49 - Secretary → ME
  • 24
    icon of address 5th Floor Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 25
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 47 - Secretary → ME
  • 26
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 26 - LLP Member → ME
Ceased 12
  • 1
    TIMEC 1258 LIMITED - 2011-03-22
    VIKING FUND MANAGERS LIMITED - 2019-05-16
    NEON CAPITAL PARTNERS LIMITED - 2013-04-25
    icon of address 1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    148,554 GBP2025-03-31
    Officer
    icon of calendar 2010-02-28 ~ 2012-03-22
    IIF 9 - Director → ME
    icon of calendar 2010-02-28 ~ 2012-03-22
    IIF 30 - Secretary → ME
  • 2
    icon of address Pennine Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-18
    IIF 52 - Secretary → ME
  • 3
    icon of address Pennine Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-18
    IIF 51 - Secretary → ME
  • 4
    TIMEC 1264 LIMITED - 2010-05-11
    icon of address 1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    icon of calendar 2010-04-08 ~ 2012-03-22
    IIF 8 - Director → ME
    icon of calendar 2010-04-08 ~ 2012-03-22
    IIF 39 - Secretary → ME
  • 5
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-12-27 ~ 2024-10-21
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2021-04-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
    icon of calendar 2021-04-01 ~ 2024-10-21
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NORTHERN ENTERPRISE (MANAGER) LIMITED - 1996-12-16
    HELPFOCUS LIMITED - 1991-03-15
    NORTHERN ENTERPRISE LIMITED - 2006-04-04
    NEL FUND MANAGEMENT GROUP LIMITED - 2006-06-21
    icon of address 4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-20
    IIF 34 - Secretary → ME
  • 7
    TIMEC 1248 LIMITED - 2010-02-03
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-29
    IIF 2 - Director → ME
  • 8
    TIMEC 1260 LIMITED - 2010-03-05
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-04
    IIF 32 - Secretary → ME
  • 9
    TIMEC 1247 LIMITED - 2010-02-11
    icon of address 5th Floor Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-29
    IIF 4 - Director → ME
  • 10
    NORTHSTAR SUBCO LIMITED - 2019-10-10
    NORTHSTAR SUBCO LIMITED - 2018-03-16
    NORTHSTAR CIOS LIMITED - 2018-04-03
    NORTHSTAR NOMINEES LIMITED - 2017-07-31
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -471 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address C/o, Tyneside Cinema, Tyneside Cinema, 10 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2009-08-25 ~ 2010-09-28
    IIF 5 - Director → ME
  • 12
    NSTAR GENERAL PARTNER LIMITED - 2005-02-16
    SANDCO 846 LIMITED - 2004-07-07
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-29
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.