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

Mr Alex James

    Related profiles found in government register
  • Mr Alex James
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 1
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 4 IIF 5
  • James, Alex
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 6
    • icon of address The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, United Kingdom

      IIF 7 IIF 8 IIF 9
  • James, Alex
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
    • icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 12
  • James, Alex
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 13
  • Mr Andrew Pritchard
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 14
  • Pritchard, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 15
  • Mr Andrew Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 16 IIF 17
  • Pritchard, Andrew
    British h&s consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 18
  • Pritchard, Andrew
    British health & safety consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 19
  • Pritchard, Andrew
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-26, Old Hall Street, Hanley, Stoke On Trent, ST1 3AN, United Kingdom

      IIF 20
  • Mr Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 21
    • icon of address Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 22
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 23
    • icon of address Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 24
    • icon of address 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 25
    • icon of address Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 26
    • icon of address Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 27
    • icon of address 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 28
    • icon of address 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 29
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 33
    • icon of address The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 34
  • Pritchard, Andrew John
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 35
  • Pritchard, Andrew John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 36
    • icon of address 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 37
  • Pritchard, Andrew John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 38
    • icon of address Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 39
    • icon of address Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 40
    • icon of address 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 41
    • icon of address Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 42
    • icon of address Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 43
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 47
  • Pritchard, Andrew John
    British entrepreneur born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 48
  • Pritchard, Andrew John
    British marketing born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 833, Leek New Road, Baddley Green, Stoke On Trent, ST2 7HQ

      IIF 49
  • James, Alex
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 45 Regent Road, Newcastle Upon Tyne, NE3 1ED, England

      IIF 50
  • Mr Andrew John Pritchard
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 51
  • Mr Andrew John Pritchard
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 52
    • icon of address 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 53
  • Pritchard, Andrew John

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 54
    • icon of address 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 55
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 56 IIF 57
  • Pritchard, Andrew John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 58
  • Pritchard, Andrew John
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodburn Road, Stoke-on-trent, Staffordshire, ST6 8GB, England

      IIF 59
  • Pritchard, Andrew John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 60
    • icon of address 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 61 IIF 62
    • icon of address 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 63
    • icon of address 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 64
    • icon of address 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 65
    • icon of address 60 Meigh Road, Werrington, Stoke-on-trent, ST9 0JY, England

      IIF 66
  • Pritchard, Andrew John
    English managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 67
    • icon of address 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 68
  • Pritchard, Andrew John
    English sales born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 69
  • Pritchard, Andrew John
    English stoke-on-trent born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodburn Road, Norton Heights, Stoke-on-trent, ST6 8GB, England

      IIF 70
  • James, Alex

    Registered addresses and corresponding companies
    • icon of address 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 71
    • icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 72
  • Pritchard, Andrew

    Registered addresses and corresponding companies
    • icon of address 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 73
    • icon of address 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 74
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 28 Rothley Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-08-06 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address 24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 67 - Director → ME
  • 3
    icon of address 24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 24 Old Hall Street, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 72 - Secretary → ME
  • 6
    ROTHCHILDS LIMITED - 2020-07-22
    icon of address Suite 1 The Forecourt 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Suite 1 The Forecourt, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address 40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 11
    icon of address 117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite One The Forecourt, 12 Albion Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address 1st Floor Office 1 St Floor Office, Podmore Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 63 - Director → ME
  • 16
    icon of address Suite 1 The Forecourt, Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 64 - Director → ME
  • 17
    icon of address Suite 3 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-10-31 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 18
    icon of address First Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 19
    icon of address Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 3 Watson Street, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-01-02 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 40 Sytchmill Way Burslem, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2022-08-05 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2015-04-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 26
    icon of address 1 St Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 70 - Director → ME
  • 27
    icon of address 1 St Floor Office 1st Floor Office, Podmore Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-03-16 ~ dissolved
    IIF 74 - Secretary → ME
  • 28
    icon of address 1 St Floor Offices, Podmore Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address Impress Shopfittings, 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 30
    icon of address 40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 31
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 9 - Director → ME
  • 32
    icon of address Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 33
    icon of address 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 12 Albion Street, Suite 1, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 35
    icon of address 12 Albion Street The Forecourt, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    icon of address The Forecourt, 12 Albion Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 38
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address 30 Merchant House, Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-04-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-04-26
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2014-01-10
    IIF 59 - Director → ME
  • 3
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-12 ~ 2025-01-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-12 ~ 2025-01-27
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Flat 8 45 Regent Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2018-10-20
    IIF 50 - Director → ME
  • 6
    icon of address The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-14 ~ 2025-01-27
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.