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

Varley, Paul Richard

    Related profiles found in government register
  • Varley, Paul Richard
    British chief executive born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear, NE13 8AF

      IIF 1
  • Varley, Paul Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 2
    • 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 3
    • Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 8SF

      IIF 4
    • Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, United Kingdom

      IIF 5
    • Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 6 IIF 7 IIF 8
  • Varley, Paul Richard
    British deputy vice chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF, United Kingdom

      IIF 9
  • Varley, Paul Richard
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • 17 North Avenue, Newcastle, NE3 4DT, England

      IIF 12
    • 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, England

      IIF 13
    • 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH, United Kingdom

      IIF 14
    • 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, England

      IIF 15
    • 19, Graham Park Road, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH, United Kingdom

      IIF 16 IIF 17
    • Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 18 IIF 19
    • Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, United Kingdom

      IIF 38
    • Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7SW, England

      IIF 39
    • Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 40
    • Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, United Kingdom

      IIF 41
    • South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 42
    • South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, United Kingdom

      IIF 43
    • 24, Birch Street, Wolverhampton, WV1 4HY, United Kingdom

      IIF 44 IIF 45
  • Varley, Paul Richard
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston Park Stadium, Brunton Road, Newcastle, NE13 8AF, Uk

      IIF 46
  • Varley, Paul
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mere Knolls Road, Sunderland, SR6 9LG, England

      IIF 47
  • Mr Paul Richard Varley
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 48
    • 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, England

      IIF 49
    • 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 50
    • 19, Graham Park Road, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 51 IIF 52
    • Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 8SF

      IIF 53
    • Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, England

      IIF 54
    • Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 55 IIF 56 IIF 57
    • Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, United Kingdom

      IIF 58
    • South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, United Kingdom

      IIF 59
  • Varley, Paul Richard
    British director born in June 1972

    Registered addresses and corresponding companies
  • Varley, Paul Richard
    British managing director born in June 1972

    Registered addresses and corresponding companies
    • 28, Westsyde, Ponteland, Newcastle Upon Tyne, NE20 9LS, United Kingdom

      IIF 64
  • Mr Paul Varley
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Kingsmead Drive, Branton, Doncaster, DN3 3LY, England

      IIF 65
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 66
    • 33, 33 Mere Knolls Road, Fulwell, Sunderland, SR6 9LG

      IIF 67
  • Varley, Paul
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 68
  • Varley, Paul
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Harrison House, Langford Road, Biggleswade, SG18 9RB, England

      IIF 69
  • Varley, Paul
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mere Knolls Road, Sunderland, SR6 9LG, England

      IIF 70
  • Varley, Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 168 Westgate Road, Belton, North Lincolnshire, DN9 1QB, England

      IIF 71
    • Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 72
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 73
  • Varley, Paul
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 53, Jenkinson Grove, Armthorpe, Doncaster, South Yorkshire, DN3 2FH, England

      IIF 74
  • Mr Paul Richard Varley
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 North Avenue, Newcastle, NE3 4DT, England

      IIF 75
  • Mr Paul Varley
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, England

      IIF 76
    • South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 77
  • Varley, Paul
    British director born in March 1968

    Registered addresses and corresponding companies
    • 100 Coniston Avenue, Fulwell, Sunderland, Tyne & Wear, SR5 1RD

      IIF 78
  • Varley, Paul Richard

    Registered addresses and corresponding companies
    • Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear, NE13 8AF

      IIF 79
    • 19, Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 80
    • Unit A4, Third Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7SW, England

      IIF 81
  • Varley, Paul
    British

    Registered addresses and corresponding companies
    • 100 Coniston Avenue, Fulwell, Sunderland, Tyne & Wear, SR5 1RD

      IIF 82
  • Mr Paul Varley
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 168 Westgate Road, Belton, North Lincolnshire, DN9 1QB, England

      IIF 83
    • Harrison House, Langford Road, Biggleswade, SG18 9RB, England

      IIF 84
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 85
  • Varley, Paul

    Registered addresses and corresponding companies
    • Unit 4a, Third Avenue, Tyne Tunnel Trading Estate, North Shields, NE29 7SW, England

      IIF 86
    • 33, 33 Mere Knolls Road, Fulwell, Sunderland, SR6 9LG

      IIF 87
    • 33, Mere Knolls Road, Roker, Sunderland, Tyne & Wear, SR6 9LG, United Kingdom

      IIF 88
    • 33, Mere Knolls Road, Sunderland, SR6 9LG, England

      IIF 89
child relation
Offspring entities and appointments
Active 27
  • 1
    Rivervillle Riverside, Rothbury, Morpeth, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -311 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit L3, Intersect 19 Tyne Tunnel Trading Estate, North Shields, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2022-12-19 ~ now
    IIF 41 - director → ME
  • 3
    19 Graham Park Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 15 - director → ME
  • 4
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    452,560 GBP2022-12-31
    Officer
    2020-07-13 ~ now
    IIF 68 - director → ME
  • 5
    33 Mere Knolls Road, Roker, Sunderland, Tyne & Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-26 ~ dissolved
    IIF 74 - director → ME
    2010-03-17 ~ dissolved
    IIF 88 - secretary → ME
  • 6
    33 33 Mere Knolls Road, Fulwell, Sunderland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,200 GBP2016-11-30
    Officer
    2006-11-27 ~ dissolved
    IIF 70 - director → ME
    2010-03-17 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 8
    Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,346,130 GBP2024-03-31
    Officer
    2017-02-01 ~ now
    IIF 72 - director → ME
  • 9
    Anson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 11 - director → ME
  • 10
    QUENCH ACCESSORIES LIMITED - 2021-04-20
    ODDBALLS ONLINE LIMITED - 2021-01-27
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,673 GBP2023-01-31
    Officer
    2019-06-06 ~ dissolved
    IIF 5 - director → ME
  • 11
    33 Mere Knolls Road, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 47 - director → ME
    2014-09-26 ~ dissolved
    IIF 89 - secretary → ME
  • 12
    EAGA PARTNERSHIP LIMITED - 2015-06-25
    Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 18 - director → ME
  • 13
    17 North Avenue, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    -119,108 GBP2024-09-30
    Officer
    2023-12-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    NORTHERN CLOTHING COMAPNY LTD - 2015-11-09
    Leonard House 7, Newman Road, Bromley, Kent
    Corporate (2 parents)
    Equity (Company account)
    233,463 GBP2019-12-31
    Officer
    2015-11-05 ~ now
    IIF 2 - director → ME
    2015-11-05 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-08-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    South Shields Business Works, Henry Robson Way, South Shields, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    993 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 42 - director → ME
  • 17
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    1,538,342 GBP2023-01-31
    Officer
    2014-01-24 ~ now
    IIF 40 - director → ME
  • 18
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,917,012 GBP2022-12-31
    Officer
    2019-01-22 ~ now
    IIF 8 - director → ME
  • 19
    CAPOLOGY CLOTHING LTD - 2019-06-12
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    201,868 GBP2022-12-31
    Officer
    2016-04-14 ~ now
    IIF 39 - director → ME
  • 20
    ODDBALLS MALE GROOMING LIMITED - 2020-12-17
    BPM CLOTHING LIMITED - 2018-10-08
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    4,861 GBP2022-12-31
    Officer
    2018-03-18 ~ now
    IIF 6 - director → ME
  • 21
    19 Graham Park Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    M & V CAPITAL LTD - 2024-11-05
    19 Graham Park Road, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    111 High Street, Gosforth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-07 ~ 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
  • 24
    19 Graham Park Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    55,545 GBP2024-03-31
    Officer
    2021-08-13 ~ now
    IIF 3 - director → ME
  • 25
    19 Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    496 GBP2024-03-31
    Officer
    2012-09-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    WE ARE SWEATS LTD - 2021-04-23
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    930 GBP2024-04-30
    Officer
    2020-04-27 ~ dissolved
    IIF 38 - director → ME
  • 27
    Harrison House, Langford Road, Biggleswade, England
    Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    Crown House, Birch Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 31 - director → ME
  • 2
    296 Green Lane, Hale House, London, England
    Corporate (1 parent)
    Equity (Company account)
    215,573 GBP2023-11-30
    Officer
    2021-11-04 ~ 2024-12-27
    IIF 71 - director → ME
    Person with significant control
    2021-11-04 ~ 2024-12-27
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 3
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 32 - director → ME
  • 4
    Unit L3, Intersect 19 Tyne Tunnel Trading Estate, North Shields, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2022-12-19 ~ 2023-01-31
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 5
    EAGA LIMITED - 2011-06-13
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 15 offsprings)
    Officer
    2011-04-21 ~ 2012-05-31
    IIF 28 - director → ME
  • 6
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    Atria One, 144 Morrison Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2007-09-20 ~ 2008-01-04
    IIF 63 - director → ME
    2011-06-08 ~ 2012-05-31
    IIF 45 - director → ME
  • 7
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 36 - director → ME
  • 8
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    2007-09-20 ~ 2008-01-04
    IIF 62 - director → ME
    2011-06-08 ~ 2012-05-31
    IIF 34 - director → ME
  • 9
    The Mcfarlane Partnership, Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,592 GBP2017-11-30
    Officer
    2005-11-11 ~ 2006-12-04
    IIF 78 - director → ME
    2005-11-11 ~ 2006-12-04
    IIF 82 - secretary → ME
  • 10
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    452,560 GBP2022-12-31
    Officer
    2020-07-13 ~ 2023-01-31
    IIF 86 - secretary → ME
    Person with significant control
    2020-07-13 ~ 2023-01-31
    IIF 76 - Has significant influence or control OE
  • 11
    Partnership House City West, Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents)
    Officer
    2007-09-20 ~ 2008-01-04
    IIF 61 - director → ME
  • 12
    24 Birch Street, Wolverhampton
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 23 - director → ME
  • 13
    Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,346,130 GBP2024-03-31
    Person with significant control
    2017-02-01 ~ 2019-05-29
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 14
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    E. J. HORROCKS LIMITED - 2010-06-11
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 21 - director → ME
  • 15
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    2007-03-22 ~ 2008-01-04
    IIF 64 - director → ME
    2011-06-08 ~ 2012-05-31
    IIF 26 - director → ME
  • 16
    ASSETCASTLE LIMITED - 2007-01-15
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 29 - director → ME
  • 17
    ZEN EAGA SOLAR LIMITED - 2007-07-24
    ACTIONGROVE LIMITED - 2004-03-29
    24 Birch Street, Wolverhampton
    Dissolved corporate (3 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 27 - director → ME
  • 18
    9 Stamp Exchange, Westgate Road, Newcastle
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1,355 GBP2017-06-29
    Officer
    2015-06-18 ~ 2016-09-02
    IIF 10 - director → ME
  • 19
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 35 - director → ME
  • 20
    INTERCEDE 1209 LIMITED - 1997-02-17
    Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Corporate (5 parents, 1 offspring)
    Officer
    2019-01-01 ~ 2021-12-31
    IIF 4 - director → ME
    Person with significant control
    2019-01-01 ~ 2021-12-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LITEDOCK LIMITED - 1997-09-25
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 24 - director → ME
  • 22
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 37 - director → ME
  • 23
    FALCONS COMMUNITY FOUNDATION - 2017-01-26
    Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England
    Corporate (12 parents)
    Officer
    2012-11-21 ~ 2014-01-30
    IIF 9 - director → ME
  • 24
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,416,219 GBP2023-06-30
    Officer
    2013-01-01 ~ 2013-11-11
    IIF 1 - director → ME
    2013-01-01 ~ 2013-11-11
    IIF 79 - secretary → ME
  • 25
    South Shields Business Works, Henry Robson Way, South Shields, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    993 GBP2024-04-30
    Person with significant control
    2019-05-14 ~ 2022-09-23
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    1,538,342 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ 2019-01-30
    IIF 54 - Has significant influence or control OE
  • 27
    CAPOLOGY CLOTHING LTD - 2019-06-12
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    201,868 GBP2022-12-31
    Officer
    2016-04-14 ~ 2023-01-31
    IIF 81 - secretary → ME
    Person with significant control
    2016-04-14 ~ 2023-01-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ODDBALLS MALE GROOMING LIMITED - 2020-12-17
    BPM CLOTHING LIMITED - 2018-10-08
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    4,861 GBP2022-12-31
    Person with significant control
    2018-01-01 ~ 2023-01-31
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HOWARD STAUNTON FIRST LIMITED - 1985-11-28
    C/o Permarock Products Limited, Festival Way, Loughborough, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    3,558,722 GBP2024-01-31
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 33 - director → ME
  • 30
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    5,370,480 GBP2023-06-30
    Officer
    2013-07-01 ~ 2014-01-14
    IIF 46 - director → ME
  • 31
    24 Birch Street, Wolverhampton
    Dissolved corporate (3 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 22 - director → ME
  • 32
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 20 - director → ME
  • 33
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-29 ~ 2012-05-31
    IIF 44 - director → ME
  • 34
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    80 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 25 - director → ME
  • 35
    RPZ LIMITED - 1998-06-23
    DALGLEN (NO. 621) LIMITED - 1995-11-13
    Fenick House 1 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-09-20 ~ 2008-01-04
    IIF 60 - director → ME
  • 36
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Corporate (7 parents)
    Equity (Company account)
    31,412 GBP2023-10-31
    Officer
    2017-08-29 ~ 2024-06-01
    IIF 7 - director → ME
    Person with significant control
    2017-08-30 ~ 2024-06-01
    IIF 55 - Has significant influence or control over the trustees of a trust OE
  • 37
    Summit House, Akenside Hill, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2023-06-30
    Officer
    2015-04-08 ~ 2016-09-02
    IIF 19 - director → ME
  • 38
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ 2012-05-31
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.