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

Wylie, Andrew William Graham

    Related profiles found in government register
  • Wylie, Andrew William Graham
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 1
  • Wylie, Andrew William Graham
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wylie, Andrew William Graham
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 7
    • Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 8 IIF 9 IIF 10
    • Close House Country Club, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 15
    • Nelson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 16
  • Wylie, Andrew William Graham
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wylie, Andrew William Graham, Sir
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT

      IIF 22
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 23
    • Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 24
    • Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 25
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 26
    • Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 27
    • C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 28
    • Collingwood House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 29
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 30
  • Wylie, Andrew William Graham, Sir
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th, Floor, Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England

      IIF 31
    • Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 32
  • Wylie, Andrew William Graham, Sir
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pvri, Work.life, 5 Tanner Street, London, SE1 3LE, United Kingdom

      IIF 33
    • Nelson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 34
  • Wylie, Andrew William Graham, Sir
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 35
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 36
  • Sir Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT

      IIF 37
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 38
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 39 IIF 40 IIF 41
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 42 IIF 43
    • Close House Estate Office, Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 44
    • Close House Estate Office, Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 45
    • C/o Square One Law, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 46
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 47 IIF 48
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 49
  • Andrew William Graham Wylie
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT, United Kingdom

      IIF 50
  • Mr Andrew William Graham Wylie
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 51
  • Wylie, Andrea, Lady
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 52
  • Wylie, Andrea
    British born in September 1972

    Resident in United Kingdom

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

      IIF 53
  • Wylie, Andrea
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 54
  • Wylie, Andrea
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 55
  • Wylie, Andrew William Graham
    British

    Registered addresses and corresponding companies
    • Chester's House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 56
  • Lady Andrea Wylie
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 57
  • Wylie, William Graham
    British managing director born in August 1959

    Registered addresses and corresponding companies
  • Sir Andrew William Graham Wylie
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Close House, Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0HT

      IIF 63
  • Mr Andrew William Graham Wylie (as Trustee)
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JZ, England

      IIF 64
  • Wylie, Andrea, Lady
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HH, United Kingdom

      IIF 65
    • Nelson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 66
  • Wylie, Andrea, Lady
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office G03, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 67
  • Lady Andrea Wylie
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office G03, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 68
  • Wylie, Andrea
    British

    Registered addresses and corresponding companies
    • Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 69
    • Drake House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, England

      IIF 70
  • Wylie, Andrea
    British company director

    Registered addresses and corresponding companies
    • Chesters House, Humshaugh, Hexham, Northumberland, NE46 4EU

      IIF 71
  • Wylie, Andrea, Lady
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HH, United Kingdom

      IIF 72
    • Nelson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, NE2 3AE, England

      IIF 73
  • Wylie, Andrea

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

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    Office G03 Commissioners Quay, Quay Road, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GW INVESTMENTS LIMITED - 2012-11-21
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,397,807 GBP2024-12-31
    Officer
    2000-12-07 ~ now
    IIF 26 - Director → ME
  • 3
    Nelson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2005-08-15 ~ dissolved
    IIF 66 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 5
    Close House Golf Club, Close House Heddon-on-the-wall, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents)
    Officer
    2007-10-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    Heddon On The Wall, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    2006-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PERFECTLY ORGANISED PERSON LIMITED - 2025-03-07
    C/o Armstrong Campbell Accountants Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,251 GBP2025-02-28
    Officer
    2021-02-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2004-02-05 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 9
    Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    NE1 FITNESS GROUP LIMITED - 2017-09-11
    NE1 FITNESS LIMITED - 2015-12-01
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,772,407 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Close House Estate Office Close House Estate, Heddon On The Wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    Nelson House The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -455,360 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Has significant influence or controlOE
  • 14
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,345,853 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SIMP-LEE FITNESS LIMITED - 2014-05-16
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,074,548 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SPEEDFLEX MEDICAL LIMITED - 2013-11-29
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,044 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    PATH TO FITNESS LIMITED - 2014-06-25
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,344,639 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -14,964,267 GBP2024-12-31
    Officer
    2010-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 19
    Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2004-06-24 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Right to appoint or remove membersOE
Ceased 36
  • 1
    Democratic Services, Civic Centre, Barras Bridge, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    2011-06-22 ~ 2011-09-30
    IIF 31 - Director → ME
  • 2
    3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -829 GBP2024-10-31
    Officer
    2001-02-21 ~ 2002-09-06
    IIF 55 - Director → ME
  • 3
    IBIS BUSINESS INFORMATION SYSTEMS LIMITED - 1999-05-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2000-05-24 ~ 2001-02-23
    IIF 18 - Director → ME
  • 4
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2000-05-24 ~ 2001-02-23
    IIF 19 - Director → ME
  • 5
    CLOSE HOUSE HOTEL LIMITED - 2015-05-06
    CLOSE HOUSE COUNTRY CLUB LIMITED - 2009-03-24
    Heddon On The Wall, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    2004-07-06 ~ 2005-05-31
    IIF 54 - Director → ME
    2004-07-06 ~ 2007-07-31
    IIF 71 - Secretary → ME
  • 6
    QUANTEC SYSTEMS & SOFTWARE LIMITED - 2000-05-05
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 60 - Director → ME
  • 7
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    1999-12-20 ~ 2001-02-23
    IIF 58 - Director → ME
  • 8
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    1999-12-20 ~ 2001-02-23
    IIF 61 - Director → ME
  • 9
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,778,978 GBP2024-12-31
    Officer
    2004-03-23 ~ 2004-12-31
    IIF 8 - Director → ME
  • 10
    Camberwick Walwick, Humshaugh, Hexham, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    392,732 GBP2024-12-31
    Officer
    2006-06-26 ~ 2014-12-31
    IIF 65 - Director → ME
  • 11
    CROSSCO (439) LIMITED - 1999-12-02
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    2003-10-13 ~ 2004-03-30
    IIF 10 - Director → ME
  • 12
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    2003-10-13 ~ 2004-03-30
    IIF 13 - Director → ME
  • 13
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    1999-09-29 ~ 2001-02-23
    IIF 3 - Director → ME
  • 14
    NORTHUMBRIA LEARNING LIMITED - 2008-08-01
    SANDCO 676 LIMITED - 2001-05-10
    1 Earlston Way, Hartford Green, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2002-10-07 ~ 2004-10-05
    IIF 12 - Director → ME
  • 15
    NE1 FITNESS GROUP LIMITED - 2017-09-11
    NE1 FITNESS LIMITED - 2015-12-01
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,772,407 GBP2024-12-31
    Officer
    2016-01-29 ~ 2025-11-20
    IIF 23 - Director → ME
  • 16
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1998-09-28 ~ 2001-02-23
    IIF 21 - Director → ME
  • 17
    ROUND UP LIMITED - 1997-05-08
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    1998-05-08 ~ 2001-02-23
    IIF 14 - Director → ME
  • 18
    FRESHNAME 97 LIMITED - 1989-06-30
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    1998-05-08 ~ 2001-02-23
    IIF 11 - Director → ME
  • 19
    Pvri Work.life, 5 Tanner Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-02-01 ~ 2024-02-01
    IIF 33 - Director → ME
  • 20
    ALPHAFORM (NO. ONE) PUBLIC LIMITED COMPANY - 1986-07-03
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 59 - Director → ME
  • 21
    SAGE SOFTWARE LIMITED - 2001-06-27
    SAGESOFT LIMITED - 1998-09-24
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    ~ 2003-05-30
    IIF 6 - Director → ME
  • 22
    ALNERY NO. 2001 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    2000-05-17 ~ 2001-02-23
    IIF 17 - Director → ME
  • 23
    ALNERY NO. 2002 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    2000-05-17 ~ 2001-02-23
    IIF 20 - Director → ME
  • 24
    SAGE UK LIMITED - 2001-06-27
    T.F.N. LIMITED - 1999-08-13
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-08-20 ~ 2001-05-10
    IIF 4 - Director → ME
  • 25
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,196,671 GBP2024-12-31
    Officer
    2004-03-23 ~ 2004-12-31
    IIF 9 - Director → ME
  • 26
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2001-02-23
    IIF 5 - Director → ME
  • 27
    SPEEDFLEX MEDICAL LIMITED - 2013-11-29
    Anson House, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,044 GBP2024-12-31
    Officer
    2013-02-12 ~ 2022-08-15
    IIF 29 - Director → ME
    2013-11-26 ~ 2025-03-10
    IIF 69 - Secretary → ME
  • 28
    PATH TO FITNESS LIMITED - 2014-06-25
    Anson House, Burdon Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,344,639 GBP2024-12-31
    Officer
    2013-11-26 ~ 2022-08-15
    IIF 30 - Director → ME
  • 29
    SPEEDFLEX (EUROPE) LIMITED - 2016-10-07
    SPEEDFLEX TRAINING SYSTEM LIMITED - 2012-04-18
    C/o Square One Law Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -14,964,267 GBP2024-12-31
    Officer
    2013-11-11 ~ 2022-10-25
    IIF 74 - Secretary → ME
  • 30
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    1999-02-24 ~ 2001-02-23
    IIF 62 - Director → ME
  • 31
    Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2003-09-01 ~ 2024-07-08
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-08
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 32
    INTERNETWARE (HOLDINGS) LIMITED - 2013-06-24
    6-8 Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,186 GBP2024-03-31
    Officer
    2013-05-24 ~ 2016-08-31
    IIF 34 - Director → ME
  • 33
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    ~ 2003-05-30
    IIF 2 - Director → ME
  • 34
    CLEARPULSE LIMITED - 2001-01-23
    15 St Marys Chare, Hexham, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    15,791 GBP2024-03-31
    Officer
    1999-12-08 ~ 2000-12-13
    IIF 1 - Director → ME
    2000-12-13 ~ 2015-02-05
    IIF 53 - Director → ME
    1999-12-08 ~ 2000-12-13
    IIF 56 - Secretary → ME
    2000-12-13 ~ 2015-02-05
    IIF 70 - Secretary → ME
  • 35
    Close House Estate Office Close House Estate, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-08-25 ~ 2024-07-31
    IIF 72 - LLP Designated Member → ME
  • 36
    INTERNETWARE LIMITED - 2013-06-06
    6-8 Charlotte Square Charlotte Square, Business Development Centre I6, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,568,616 GBP2024-03-31
    Officer
    2009-07-22 ~ 2016-08-31
    IIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.