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

Alec Worrall

    Related profiles found in government register
  • Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Bury St Edmunds, IP29 4DH, England

      IIF 1
    • icon of address 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 2
  • Mr Alec Worrall
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Director Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, GU34 5SG

      IIF 4
  • Mr Alec David Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, England

      IIF 5
    • icon of address Ashdale, Swanton Road, Gunthorpe, Norfolk, NR24 2NS

      IIF 6
    • icon of address 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 7 IIF 8
  • Worrall, Alec
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Lasham, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 9
  • Worrall, Alec
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Worrall, Alec David
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Thistle Cottage, 28 Clock Walk, Chillesford, Suffolk, IP12 2AL, England

      IIF 11
    • icon of address Sterling House, 22 St. Cuthberts Way, Darlington, Durham, DL1 1GB, England

      IIF 12
    • icon of address 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 13
  • Worrall, Alec David
    British accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 14
  • Worrall, Alec David
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 15
    • icon of address The Old Rectory, The Green, Hartest, Bury St Edmunds, Suffolk, IP29 4DH

      IIF 16
    • icon of address 15b, Grosvenor Crescent Mews, Grosvenor Crescent Mews, London, London, SW1X 7EU, United Kingdom

      IIF 17
    • icon of address C/o Bennett Brooks, Suite 345, 50 Eastcastle Street, London, London, W1W 8EA, England

      IIF 18
  • Mr Alec Worrall
    English born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 19
  • Worrall, Alec David
    English accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 20
    • icon of address The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 21 IIF 22
  • Worrall, Alec David
    English chartered certified accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 23
  • Worrall, Alec David
    English company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 24
  • Worrall, Alec David
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Hangar, Lasham Airfield, Alton, Hampshire, GU34 5SQ, England

      IIF 25 IIF 26
    • icon of address 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 27
    • icon of address The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 28
    • icon of address The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Lytton Hall, Knebworth Estate, Knebworth, Hertfordshire, SG3 6BY, England

      IIF 33
    • icon of address Lytton Hall, Knebworth Estate, Knebworth, Herts, SG3 6BY, England

      IIF 34
    • icon of address 15b, Grosvenor Crescent Mews, London, SW1X 7EU, England

      IIF 35
  • Worrall, Alec
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Hartest, Bury St Edmunds, IP29 4DH, United Kingdom

      IIF 36 IIF 37
  • Worrall, Alec David
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Rectory, The Green, Hartest, Suffolk, IP29 4DH

      IIF 38 IIF 39 IIF 40
    • icon of address The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 41
  • Worrall, Alex David
    British

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 45 IIF 46
    • icon of address 15b, Grosvenor Crescent Mews, London, SW1X 7EU

      IIF 47
  • Worrall, Alex David
    British consultant

    Registered addresses and corresponding companies
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 48
  • Worrall, Alex David
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, United Kingdom

      IIF 49
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 50 IIF 51 IIF 52
  • Worrall, Alex David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 53
  • Worrall, Alex David
    British financial director

    Registered addresses and corresponding companies
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 54
  • Worrall, Alec David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Grosvenor Crescent Mews, London, SW1X 7EU, United Kingdom

      IIF 55
  • Worrall, Alec David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Harley House, Marylebone Road, Regent's Park, London, NW1 5HN, England

      IIF 56
  • Worrall, Alex David
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 64
  • Worrall, Alex David
    British dir and financial accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 65 IIF 66
  • Worrall, Alex David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British finance director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 84 IIF 85
  • Worrall, Alec David

    Registered addresses and corresponding companies
  • Worrall, Alex David

    Registered addresses and corresponding companies
    • icon of address Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 93
  • Worrall, David Alex

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 94
  • Worrall, Alec

    Registered addresses and corresponding companies
    • icon of address Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 95
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
    • icon of address 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-12-17 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BLACK HANGER STUDIOS LIMITED - 2011-11-04
    BLACK HANGAR STUDIOS LIMITED - 2012-02-15
    CENTURY21SFX LTD - 2011-10-05
    icon of address The Black Hanger Lasham Airfield, Lasham, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 4
    ZONE ME LIMITED - 2020-03-02
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    icon of address Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 33 - Director → ME
  • 6
    GROOVEME HOLO-OKE CHINA LTD - 2018-09-10
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 34 - Director → ME
  • 7
    GROOVE ME INDIA LIMITED - 2016-12-28
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-11-03 ~ dissolved
    IIF 91 - Secretary → ME
  • 8
    icon of address 4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-07-28 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HOLAGE LTD - 2018-09-10
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-11-03 ~ dissolved
    IIF 94 - Secretary → ME
  • 10
    HOLO-D LIMITED - 2018-09-24
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-11-03 ~ dissolved
    IIF 89 - Secretary → ME
  • 11
    HOLO-STAGE LTD - 2018-09-10
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-11-03 ~ dissolved
    IIF 86 - Secretary → ME
  • 12
    HOLOVISION LIMITED - 2018-09-10
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2019-11-03 ~ dissolved
    IIF 90 - Secretary → ME
  • 13
    HOLO-BOX LTD - 2018-09-10
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-11-03 ~ dissolved
    IIF 88 - Secretary → ME
  • 14
    HOLUSSION LIMITED - 2018-09-10
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 87 Harley House Regent's Park, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 22 York Buildings John Adams Street, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 40 - LLP Member → ME
  • 17
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 80 - Director → ME
  • 18
    RICHARD BLAND ( INVESTMENTS ) LIMITED - 2011-11-01
    icon of address The Directors, 29 Blackwellgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address Ricmael Dene, Burn Lane, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 20
    GROOVE SOUND AND VISION LIMITED - 2015-07-20
    icon of address Ashdale, Swanton Road, Gunthorpe, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Black Hangar Studios Ltd, Lasham Airfield, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 55 - Director → ME
  • 22
    NOVAKONG LIMITED - 2012-06-27
    icon of address The Old Rectory, The Green, Hartest, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2008-07-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    icon of address Sterling House, 22 St Cuthberts Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Sterling House 22 St Cuthberts Way Darlington, 22 St. Cuthberts Way, Darlington, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 36 - Director → ME
Ceased 40
  • 1
    ALPHA RADIO LIMITED - 2023-06-24
    DEVKEY LIMITED - 1995-01-18
    A1 FM LIMITED - 1998-07-22
    icon of address Radio House, 11 Woodland Road, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1995-12-07 ~ 1997-01-16
    IIF 64 - Director → ME
  • 2
    icon of address Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-06-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    THYSSENKRUPP AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-07-25
    TALLENT HOLDINGS PLC - 2001-10-01
    MONEYGOLD PUBLIC LIMITED COMPANY - 1988-12-07
    AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-09-12
    icon of address Gestamp Tallent Limited, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-12-14
    IIF 61 - Director → ME
    icon of calendar ~ 2003-12-14
    IIF 42 - Secretary → ME
  • 4
    icon of address 11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2013-03-31
    IIF 24 - Director → ME
  • 5
    icon of address Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,151 GBP2023-12-31
    Officer
    icon of calendar 2013-04-03 ~ 2020-03-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2020-03-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    CENTURY 21 FILMS LTD - 2012-02-17
    icon of address Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2020-07-13
    IIF 16 - Director → ME
  • 7
    LONDON BRIDGE CAPITAL LIMITED - 2016-04-01
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-02 ~ 2016-06-24
    IIF 82 - Director → ME
  • 8
    LONDON BRIDGE CAPITAL (EUROPE) LIMITED - 2016-04-01
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-28 ~ 2016-03-23
    IIF 81 - Director → ME
  • 9
    ZONE ME LIMITED - 2020-03-02
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    icon of address Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-04 ~ 2019-12-01
    IIF 5 - Has significant influence or control OE
  • 10
    CHINA GOLDMINES PLC - 2010-12-16
    CHINA GOLDMINES LTD - 2005-12-12
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2009-05-19
    IIF 70 - Director → ME
    icon of calendar 2005-08-26 ~ 2009-05-19
    IIF 48 - Secretary → ME
  • 11
    D1 POWER COMPANY LIMITED - 2004-03-30
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2006-03-28
    IIF 84 - Director → ME
    icon of calendar 2002-08-08 ~ 2002-12-20
    IIF 78 - Director → ME
    icon of calendar 2004-06-25 ~ 2005-07-19
    IIF 53 - Secretary → ME
  • 12
    D1 OILS LTD - 2004-09-24
    icon of address Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2006-03-28
    IIF 59 - Director → ME
    icon of calendar 2004-01-14 ~ 2005-07-19
    IIF 45 - Secretary → ME
  • 13
    icon of address 27 Woodlands Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2013-05-31
    IIF 27 - Director → ME
  • 14
    SILOSILO LIMITED - 2014-04-09
    322742 LIMITED - 2017-05-02
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,084 GBP2017-06-30
    Officer
    icon of calendar 2015-03-17 ~ 2017-06-29
    IIF 18 - Director → ME
  • 15
    TALLENT AUTOMOTIVE LIMITED - 2013-01-15
    THYSSENKRUPP AUTOMOTIVE TALLENT CHASSIS LIMITED - 2007-08-15
    THYSSENKRUPP TALLENT LIMITED - 2011-07-25
    TALLENT ENGINEERING LIMITED - 2001-10-01
    icon of address 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-12-12
    IIF 60 - Director → ME
    icon of calendar ~ 2003-12-12
    IIF 93 - Secretary → ME
  • 16
    THE GROOVE MUSICAL EXPERIENCE LIMITED - 2018-08-15
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -691,222 GBP2023-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2020-12-22
    IIF 23 - Director → ME
    icon of calendar 2013-07-30 ~ 2022-05-01
    IIF 87 - Secretary → ME
  • 17
    PIMCO A PLC - 2006-07-03
    HELIUS ENERGY PLC - 2015-04-27
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2009-04-23
    IIF 76 - Director → ME
  • 18
    HELIUS ENERGY LIMITED - 2006-06-29
    icon of address 242 Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2009-08-18
    IIF 58 - Director → ME
  • 19
    icon of address 4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Person with significant control
    icon of calendar 2022-07-28 ~ 2023-07-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    HOLUSSION LIMITED - 2018-09-10
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2017-01-28
    IIF 9 - Director → ME
  • 21
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-01-27 ~ 2011-04-06
    IIF 38 - LLP Member → ME
  • 22
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2011-04-06
    IIF 39 - LLP Member → ME
  • 23
    LONDON BRIDGE CAPITAL INFRASTRUCTURE LIMITED - 2018-08-16
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,897 GBP2025-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2019-09-21
    IIF 32 - Director → ME
  • 24
    icon of address 87 Harley House Regent's Park, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2017-11-23
    IIF 14 - Director → ME
    icon of calendar 2016-07-19 ~ 2017-11-23
    IIF 97 - Secretary → ME
  • 25
    D1 PLC - 2004-09-24
    D1 OILS PLC - 2012-03-15
    PINCO 2191 PLC - 2004-08-31
    icon of address 55 Gower Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-15 ~ 2006-03-28
    IIF 69 - Director → ME
    icon of calendar 2004-09-15 ~ 2005-07-19
    IIF 51 - Secretary → ME
  • 26
    D1 LTD - 2004-08-31
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2006-03-28
    IIF 57 - Director → ME
    icon of calendar 2004-04-29 ~ 2004-07-19
    IIF 46 - Secretary → ME
  • 27
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-01-22 ~ 1998-01-19
    IIF 85 - Director → ME
  • 28
    OTTO-SIMON CARVES LIMITED - 1989-07-01
    OTTO-SIMON CARVES LIMITED - 1989-10-01
    icon of address C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2007-09-01
    IIF 79 - Director → ME
  • 29
    COUNTY DURHAM FOUNDATION - 2010-01-03
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    icon of address Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2011-05-23
    IIF 68 - Director → ME
  • 30
    THREE OF DREAMS LIMITED - 2012-07-20
    icon of address Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2013-03-31
    IIF 83 - Director → ME
  • 31
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-28 ~ 2016-06-24
    IIF 41 - LLP Member → ME
  • 32
    icon of address Units 2-3 Blandys Farm, Malshanger, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-15
    IIF 56 - Director → ME
  • 33
    CROSSCO (801) LIMITED - 2004-06-30
    icon of address Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2006-04-13
    IIF 74 - Director → ME
  • 34
    APM GROUP LIMITED - 1992-02-07
    THYSSEN BUDD AUTOMOTIVE (U.K.) LIMITED - 2000-09-27
    BONEBAY LIMITED - 1985-08-12
    THYSSEN UMFORMTECHNIK (UK) LIMITED - 1997-09-15
    icon of address C/o Thyssenkrupp Materials (uk) Ltd, Coxs Lane, Cradley Heath, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-30 ~ 2003-12-12
    IIF 65 - Director → ME
    icon of calendar 2004-02-02 ~ 2005-10-20
    IIF 75 - Director → ME
    icon of calendar 2004-02-02 ~ 2005-10-01
    IIF 50 - Secretary → ME
    icon of calendar 2003-04-21 ~ 2003-12-12
    IIF 52 - Secretary → ME
  • 35
    TALLENT SERVICES LIMITED - 2002-02-13
    COLSTON APPLIANCES LIMITED - 1976-12-31
    CHARLES COLSTON GROUP LIMITED - 1989-03-20
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-12-12
    IIF 62 - Director → ME
    icon of calendar ~ 2003-12-12
    IIF 43 - Secretary → ME
  • 36
    icon of address C/o Kpmg, One Snowhill, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-12-31 ~ 2003-12-12
    IIF 71 - Director → ME
  • 37
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-04-14 ~ 2003-12-12
    IIF 72 - Director → ME
  • 38
    KRUPP U.K. LIMITED - 2002-06-25
    ALNERY NO. 1079 LIMITED - 1991-06-24
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2003-12-12
    IIF 73 - Director → ME
    icon of calendar 2004-02-27 ~ 2007-09-01
    IIF 67 - Director → ME
    icon of calendar 2002-10-15 ~ 2003-12-12
    IIF 44 - Secretary → ME
  • 39
    DATEHURRY LIMITED - 1990-02-05
    THYSSEN INDUSTRIE HOLDINGS U.K. PLC - 1999-09-28
    icon of address Thyssenkrupp Uk Plc, Coxs Lane, Cradley Heath, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1997-09-30 ~ 2007-09-01
    IIF 66 - Director → ME
    icon of calendar 2001-05-01 ~ 2007-07-17
    IIF 54 - Secretary → ME
  • 40
    THYSSENKRUPP ACCESS LIMITED - 2021-01-29
    WERNER & PFLEIDERER(U.K.)LIMITED - 2002-12-11
    THYSSENKRUPP HISERV LIMITED - 2006-02-10
    icon of address Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    23,511 GBP2021-09-30
    Officer
    icon of calendar 2004-10-14 ~ 2005-05-19
    IIF 77 - 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.