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

Fisher, Andrew Simon David

    Related profiles found in government register
  • Fisher, Andrew Simon David
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Simon David
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 45
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, Co. Durham, DH7 8XL, England

      IIF 46 IIF 47
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 48 IIF 49 IIF 50
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL

      IIF 61 IIF 62 IIF 63
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL

      IIF 64
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 65
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 66
    • icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 67
    • icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 68
    • icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 69 IIF 70
  • Fisher, Andrew Simon David
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 74
  • Fisher, Andrew Simon David
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 75
    • icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 76
    • icon of address General Aviation Terminal, Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT

      IIF 77
  • Fisher, Andrew Simon David
    British director of finance born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 78
  • Fisher, Andrew Simon David
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 79
  • Fisher, Andrew Simon David
    British group finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banks Renweable, Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 80
    • icon of address Chase House, Manadarin Road, Rainton Bridge South, Houghton Le Spring, DH4 5QY, United Kingdom

      IIF 81
    • icon of address Chase House, Mandarin Road, Rainton Bridge South, Houghton Le Spring, DH4 5QY, United Kingdom

      IIF 82
  • Fisher, Andrew Simon David
    British

    Registered addresses and corresponding companies
    • icon of address Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 83
    • icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 84
    • icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ

      IIF 85
    • icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 86
    • icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne, NE20 9DA

      IIF 87
    • icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 88
  • Fisher, Andrew Simon David
    British finance manager

    Registered addresses and corresponding companies
    • icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ

      IIF 89
child relation
Offspring entities and appointments
Active 54
  • 1
    AIRDS HILL WIND FARM LIMITED - 2025-10-23
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 43 - Director → ME
  • 2
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    CROSSCO (1031) LIMITED - 2007-07-17
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 31 - Director → ME
  • 3
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 62 - Director → ME
  • 6
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 61 - Director → ME
  • 9
    CROSSCO (1169) LIMITED - 2009-10-24
    WINDY BANK WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 49 - Director → ME
  • 10
    BANKS RENEWABLES (BARNSDALE SOLAR PARK) LIMITED - 2024-07-19
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 17 - Director → ME
  • 11
    BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED - 2024-07-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 11 - Director → ME
  • 13
    BANKS RENEWABLES (COMMON FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 34 - Director → ME
  • 14
    BANKS RENEWABLES (CUMBY'S FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 4 - Director → ME
  • 16
    BONDCO 1259 LIMITED - 2008-07-25
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 42 - Director → ME
  • 17
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    CROSSCO (1000) LIMITED - 2007-02-15
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 26 - Director → ME
  • 18
    CROSSCO (1171) LIMITED - 2009-11-07
    BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED - 2024-07-19
    HEYSHAM SOUTH WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 7 - Director → ME
  • 20
    BANKS RENEWABLES (HL FINANCE) LIMITED - 2024-07-22
    TIMEC 1644 LIMITED - 2018-06-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 22 - Director → ME
  • 21
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    TIMEC 1637 LIMITED - 2018-06-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 33 - Director → ME
  • 22
    TIMEC 1642 LIMITED - 2018-06-15
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 9 - Director → ME
  • 23
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED - 2024-07-22
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1011) LIMITED - 2007-04-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 24 - Director → ME
  • 26
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 21 - Director → ME
  • 27
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    TIMEC 1226 LIMITED - 2009-05-18
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 40 - Director → ME
  • 28
    icon of address Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 8 - Director → ME
  • 29
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 41 - Director → ME
  • 30
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 13 - Director → ME
  • 31
    icon of address 2nd Floor, Block C Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 2 - Director → ME
  • 32
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    MARR WIND FARM LIMITED - 2010-12-06
    CROSSCO (980) LIMITED - 2006-12-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 36 - Director → ME
  • 33
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 1 - Director → ME
  • 35
    BANKS RENEWABLES (MOOR HOUSE SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 29 - Director → ME
  • 36
    MOOR HOUSE WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (MOOR HOUSE WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 10 - Director → ME
  • 37
    GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED - 2017-11-09
    GRAVIS ONSHORE WIND 2 LIMITED - 2025-02-20
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 3 - Director → ME
  • 38
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 32 - Director → ME
  • 39
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 82 - Director → ME
  • 40
    BGTF II HAWK HOLDINGS LIMITED - 2024-03-26
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 80 - Director → ME
  • 41
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    BANKS RENEWABLES LIMITED - 2024-02-20
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 6 - Director → ME
  • 42
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 81 - Director → ME
  • 43
    BANKS ENERGY PARKS LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 20 - Director → ME
  • 44
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    TIMEC 1643 LIMITED - 2018-06-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 28 - Director → ME
  • 45
    icon of address Pates Hill 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 5 - Director → ME
  • 46
    BANKS RENEWABLES (PENNY HILL SOLAR FARM) LIMITED - 2024-07-22
    CROSSCO (1399) LIMITED - 2015-08-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 15 - Director → ME
  • 47
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 23 - Director → ME
  • 48
    BANKS RENEWABLES (PH FINANCE) LIMITED - 2024-07-22
    TIMEC 1636 LIMITED - 2018-06-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 35 - Director → ME
  • 49
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 25 - Director → ME
  • 50
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 37 - Director → ME
  • 51
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 27 - Director → ME
  • 52
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 12 - Director → ME
  • 53
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 16 - Director → ME
  • 54
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 74 - Director → ME
Ceased 28
  • 1
    BANKS BROS. TRANSPORT LIMITED - 1982-11-04
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2023-12-21
    IIF 48 - Director → ME
  • 2
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-21
    IIF 56 - Director → ME
  • 3
    TIMEC 1640 LIMITED - 2018-10-24
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ 2023-12-21
    IIF 71 - Director → ME
  • 4
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2023-12-21
    IIF 65 - Director → ME
  • 5
    DUNWILCO (1415) LIMITED - 2007-03-22
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-21
    IIF 47 - Director → ME
  • 6
    DUNWILCO (312) LIMITED - 1992-07-17
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-21
    IIF 46 - Director → ME
  • 7
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2023-12-21
    IIF 55 - Director → ME
  • 8
    TIMEC 1210 LIMITED - 2009-01-29
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2025-05-08
    IIF 60 - Director → ME
  • 9
    SANDCO 1122 LIMITED - 2009-07-25
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2025-05-08
    IIF 59 - Director → ME
  • 10
    MOREFUTURE LIMITED - 1986-07-08
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52,000 GBP2015-10-04
    Officer
    icon of calendar 2022-10-06 ~ 2025-05-08
    IIF 57 - Director → ME
  • 11
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2023-12-21
    IIF 50 - Director → ME
  • 12
    TIMEC 1207 LIMITED - 2008-12-11
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2025-05-08
    IIF 53 - Director → ME
  • 13
    TIMEC 1638 LIMITED - 2018-10-24
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2023-12-14
    IIF 72 - Director → ME
  • 14
    GILBERT GRAY LIMITED - 1991-10-01
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2023-12-21
    IIF 58 - Director → ME
  • 15
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2023-12-21
    IIF 54 - Director → ME
  • 16
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ 2023-12-21
    IIF 51 - Director → ME
  • 17
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2024-09-09
    IIF 66 - Director → ME
  • 18
    icon of address Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 45 - Director → ME
    icon of calendar 2006-07-03 ~ 2015-05-27
    IIF 83 - Secretary → ME
  • 19
    icon of address Unit 1 Prestwick Ind Est, Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2015-05-27
    IIF 75 - Director → ME
    icon of calendar 2009-03-26 ~ 2015-05-27
    IIF 86 - Secretary → ME
  • 20
    icon of address Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 67 - Director → ME
    icon of calendar 2006-10-06 ~ 2015-05-27
    IIF 84 - Secretary → ME
  • 21
    icon of address Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 68 - Director → ME
    icon of calendar 2006-10-06 ~ 2015-05-27
    IIF 85 - Secretary → ME
  • 22
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 69 - Director → ME
    icon of calendar 2006-07-03 ~ 2015-05-27
    IIF 88 - Secretary → ME
  • 23
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    CPH NEWCASTLE LIMITED - 2015-02-26
    icon of address Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 70 - Director → ME
    icon of calendar 2006-12-18 ~ 2015-05-27
    IIF 89 - Secretary → ME
  • 24
    PRESTWICK PROPERTIES LIMITED - 2015-02-26
    icon of address Unit 1,prestwick Industrial Est., Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-05 ~ 2015-05-27
    IIF 76 - Director → ME
    icon of calendar 2009-03-26 ~ 2015-05-27
    IIF 87 - Secretary → ME
  • 25
    GRADEMATCH LIMITED - 1991-06-20
    icon of address General Aviation Terminal Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2015-05-27
    IIF 77 - Director → ME
  • 26
    COPEPRIVATE LIMITED - 1989-01-25
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2023-12-14
    IIF 78 - Director → ME
  • 27
    TIMEC 1701 LIMITED - 2019-11-22
    icon of address 20 St. James's Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2023-10-05
    IIF 73 - Director → ME
  • 28
    icon of address 20 St. James's Street, 7th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-10-05
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.