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

Thompson, Robert

    Related profiles found in government register
  • Thompson, Robert
    British company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkstone House, Saint Omers Road, Western Riverside Route, Gateshead, Tyne And Wear, NE11 9EZ, United Kingdom

      IIF 1
    • icon of address Kirkstone House, St Omers Road, Western Riverside, Gateshead, Tyne And Wear, NE11 9EZ, United Kingdom

      IIF 2
    • icon of address Leadgates, Great Whittington, Northumberland, NE19 2HB, United Kingdom

      IIF 3
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 4
  • Thompson, Robert
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Robert
    British none born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leadgates, Great Whittington, Northumberland, NE19 2HB, England

      IIF 10
  • Thompson, Robert Frazer
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU, England

      IIF 11
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 12 IIF 13
  • Thompson, Robert Frazer
    British developer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 14
  • Thompson, Robert Frazer
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ybn, 7-8 Delta Bank Road, Metro Riverside, Gateshead, Tyne And Wear, NE11 9DJ, United Kingdom

      IIF 15
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 16
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 17
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4QA, United Kingdom

      IIF 18
    • icon of address 35 Wilkinson Street, Sheffield, S10 2GB, United Kingdom

      IIF 19
  • Thompson, Robert Frazer
    British flooring manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Larbre Crescent, Whickham, Newcastle Upon Tyne, NE16 5YF

      IIF 20 IIF 21
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 22
  • Thompson, Robert Frazer
    British operations manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Thompson, Robert
    British company director born in May 1941

    Registered addresses and corresponding companies
    • icon of address 6 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4RY

      IIF 26
  • Thompson, Robert
    British director born in May 1941

    Registered addresses and corresponding companies
    • icon of address 6 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4RY

      IIF 27
  • Mr Robert Thompson
    British born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leadgates, Great Whittington, Northumberland, NE19 2HB

      IIF 28
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 29
  • Mr Robert Thompson
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Sears House, Alamein Road, Morfa Industrial Estate, Landore, Swansea, SA1 2HY, Wales

      IIF 30
  • Thompson, Robert
    Welsh company director born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address J R Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 31
    • icon of address Office 1 Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 32 IIF 33
    • icon of address Office 2 Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 34
    • icon of address Office1 Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 35
    • icon of address The Innovation Centre, Festival Drive, Ebbw Vale, Gwent, NP23 8XA, Wales

      IIF 36
    • icon of address 12 Ross Close, Highlands, Pontypridd, Mid Glamorgan, CF37 1XG

      IIF 37
  • Thompson, Robert
    Welsh director born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Ross Close, Pontypridd, CF371XG, United Kingdom

      IIF 38
  • Thompson, Robert
    Welsh managing director born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Ross Close, Penycoedcae, Pontypridd, CF37 1XG, United Kingdom

      IIF 39
  • Thompson, Frazer Robert
    British none born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Larbre Crescent, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5YF, England

      IIF 40
  • Thompson, Robert Frazer
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Heathwood Close, Whickham, Newcastle Upon Tyne, NE16 5EU

      IIF 41
  • Thompson, Robert Frazer
    British company director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 4 Heathwood Close, Whickham, Newcastle Upon Tyne, NE16 5EU

      IIF 42
  • Mr Robert Frazer Thompson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Block A, Braintree Enterprise Centre,46-48, Springwood Drive, Braintree, Essex, CM7 2YN, England

      IIF 43
    • icon of address Ybn, 7-8 Delta Bank Road, Metro Riverside, Gateshead, Tyne And Wear, NE11 9DJ, United Kingdom

      IIF 44 IIF 45
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 46 IIF 47
    • icon of address 19, Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 1, Liddell Street, North Shields Fish Quay, North Shields, Tyne And Wear, NE30 1HE, England

      IIF 51
    • icon of address 35 Wilkinson Street, Sheffield, S10 2GB, United Kingdom

      IIF 52
  • Thompson, Frazer Robert
    English cfo born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Barracks Building, 10 Cliffords Fort, North Shields, NE30 1JE, England

      IIF 53
  • Thompson, Frazer Robert
    English company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Barracks Building, 10 Cliffords Fort, North Shields, NE30 1JE, England

      IIF 54
  • Mr Bob Thompson
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 55
  • Thompson, Robert

    Registered addresses and corresponding companies
    • icon of address 12, Ross Close, Pontypridd, CF371XG, United Kingdom

      IIF 56
  • Mr Robert Thompson
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Liddell Street, North Shields Fish Quay, North Shields, Tyne And Wear, NE30 1HE, England

      IIF 57
  • Mr Frazer Thompson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Barracks Building, 10 Cliffords Fort, North Shields, NE30 1JE, England

      IIF 58
  • Mr Robert Thompson
    British born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office2 Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 59
  • Mr Robert Thompson
    Welsh born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 60
    • icon of address J R Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 61
    • icon of address Office 2 Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 62 IIF 63
  • Mr Frazer Robert Thompson
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Barracks Building, 10 Cliffords Fort, North Shields, NE30 1JE, England

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    TEAMSEAL LIMITED - 1987-05-28
    icon of address Kirkstone House St. Omers Road, Western Riverside Route, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 40 - Director → ME
    IIF 10 - Director → ME
  • 3
    icon of address Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    409,768 GBP2024-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    PYEROY PROPERTY INVESTMENTS LIMITED - 2013-06-28
    icon of address 19 Millfield Road Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    689,420 GBP2023-12-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 49 - Has significant influence or controlOE
  • 6
    icon of address Leadgates, Great Whittington, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    4,113,926 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 35 Wilkinson Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,371 GBP2024-06-30
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Kirkstone House St Omers Road, Western Riverside, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2 - Director → ME
  • 9
    E LEARNER CONSTRUCTION LIMITED - 2018-08-06
    NEMPI GROUP LIMITED - 2018-06-19
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 15 Bankside The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-19
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,780 GBP2017-03-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 12
    icon of address Bridgestones 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 37 - Director → ME
  • 13
    HEALTH AND SAFETY TRAINING (SOUTH WALES) LTD - 2016-04-19
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -105,668 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address J R Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    icon of address Office 2 Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    icon of calendar 2018-08-01 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Office 1 Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 1 Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 1 Liddell Street, North Shields Fish Quay, North Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,736,411 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,180,941 GBP2018-01-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Has significant influence or controlOE
  • 20
    icon of address Suite 2, The Barracks Building, 10 Cliffords Fort, North Shields, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2020-02-29
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1 Liddell Street, North Shields Fish Quay, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    BRIMS & CO LIMITED - 2006-10-13
    CROSSCO (235) LIMITED - 1997-06-02
    icon of address 3 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-02 ~ 2002-03-14
    IIF 42 - Director → ME
    icon of calendar 1997-09-02 ~ 2002-03-15
    IIF 26 - Director → ME
    icon of calendar 1997-09-02 ~ 2002-03-14
    IIF 41 - Secretary → ME
  • 2
    OLM DIAGNOSTICS LIMITED - 2024-05-10
    icon of address Unit 16 Block A, Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -279,215 GBP2024-04-30
    Officer
    icon of calendar 2014-03-25 ~ 2019-06-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-07
    IIF 44 - Has significant influence or control OE
  • 3
    WOOD GROUP INDUSTRIAL SERVICES LIMITED - 2022-05-12
    PYEROY GROUP LIMITED - 2014-12-30
    SANDCO 850 LIMITED - 2004-07-30
    icon of address Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-08 ~ 2013-07-02
    IIF 21 - Director → ME
    icon of calendar 2004-12-20 ~ 2013-07-02
    IIF 7 - Director → ME
  • 4
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2013-07-02
    IIF 1 - Director → ME
  • 5
    OLM DX LIMITED - 2024-05-10
    MCGONNELL THOMPSON HOLDINGS LIMITED - 2022-01-06
    icon of address Unit 16 Block A, Braintree Enterprise Centre,46-48 Springwood Drive, Braintree, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214 GBP2024-04-30
    Officer
    icon of calendar 2014-03-21 ~ 2019-06-20
    IIF 24 - Director → ME
    icon of calendar 2024-05-07 ~ 2024-05-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-07
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 15 Bankside The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-19
    Officer
    icon of calendar 2014-03-25 ~ 2019-06-20
    IIF 25 - Director → ME
  • 7
    A.S.R. COATINGS LIMITED - 2002-06-13
    MECCATRON LIMITED - 1984-04-18
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-04 ~ 2013-07-02
    IIF 5 - Director → ME
  • 8
    BELTRING LIMITED - 2002-05-02
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2013-07-02
    IIF 8 - Director → ME
  • 9
    icon of address Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2008-09-30
    IIF 20 - Director → ME
    icon of calendar ~ 2013-07-02
    IIF 9 - Director → ME
  • 10
    HEALTH AND SAFETY TRAINING (SOUTH WALES) LTD - 2016-04-19
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -105,668 GBP2021-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2021-10-26
    IIF 35 - Director → ME
  • 11
    icon of address Office 2 Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-05-01
    IIF 36 - Director → ME
  • 12
    icon of address Office 1 Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2015-05-01
    IIF 39 - Director → ME
  • 13
    icon of address Office 1 Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2013-09-16 ~ 2014-06-01
    IIF 38 - Director → ME
    icon of calendar 2013-09-16 ~ 2013-11-22
    IIF 56 - Secretary → ME
  • 14
    icon of address 1 Liddell Street, North Shields Fish Quay, North Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,736,411 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-05-21
    IIF 51 - Has significant influence or control OE
  • 15
    TOLENT HOLDINGS LIMITED - 1998-03-10
    TOLENT CONSTRUCTION LIMITED - 1990-01-31
    icon of address Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-15
    IIF 27 - Director → ME
  • 16
    icon of address Water Front Apartments, 42-49 Bell Street, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-09-22
    IIF 14 - 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.