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

Jerath, Suresh Kumar

    Related profiles found in government register
  • Jerath, Suresh Kumar
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA

      IIF 1
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 2 IIF 3
    • icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 4
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 5
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 6
  • Jerath, Suresh Kumar
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Apex Business Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 7
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 8
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY

      IIF 13
  • Jerath, Suresh Kumar
    British sales born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Carlton Street, Castleford, West Yorkshire, WF10 1BA

      IIF 14
  • Jerath, Suresh Kumar
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Be Be House, Dukes Way, Team Valley Business Park, Gateshead, Tyne & Wear, NE11 0PZ

      IIF 15
  • Jerath, Suresh Kumar
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmel Lodge, 5, The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE, England

      IIF 16
  • Jerath, Suresh Kumar
    British company secretary born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmel Lodge, 5, The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE, England

      IIF 17 IIF 18
  • Jerath, Suresh Kumar
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-40 Scotswood Road, Newcastle Upon Tyne, NE4 7JB

      IIF 19
    • icon of address Carmel Lodge, 5, The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE, England

      IIF 20
  • Mr Suresh Kumar Jerath
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 21 IIF 22
    • icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 23
    • icon of address C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 24
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 25 IIF 26
  • Jerath, Suresh Kumar
    British

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Carmel Lodge, 5, The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE, England

      IIF 30 IIF 31 IIF 32
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 33
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 34 IIF 35
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 36
  • Suresh Jerath
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 37
  • Jerath, Suresh Kumar

    Registered addresses and corresponding companies
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -165,728 GBP2024-05-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-02-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,698 GBP2024-07-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-12-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ETRO-GROUP LTD - 2015-01-22
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500,240 GBP2016-07-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-12-15 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    673,192 GBP2024-07-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-03-20 ~ now
    IIF 27 - Secretary → ME
  • 5
    icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    ETRO RETREATS LIMITED - 2021-10-07
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,338 GBP2024-07-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-05-13 ~ now
    IIF 38 - Secretary → ME
  • 7
    ETRO PROPERTIES (NORTH EAST) LIMITED - 2021-10-22
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    214,509 GBP2024-07-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-06-21 ~ now
    IIF 33 - Secretary → ME
  • 8
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,807,132 GBP2024-07-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2012-03-20 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address 26 Yarm Road, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,109 GBP2015-10-31
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-10-24 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address 40 Carlton Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Abbotsgate House, Hollow Road, Bury St Edmunds
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    290,053 GBP2016-09-30
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 1 - Director → ME
Ceased 11
  • 1
    D.N.S. FASHIONS (WHOLESALE) LIMITED - 1996-11-22
    icon of address Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-04-04
    IIF 20 - Director → ME
    icon of calendar 1994-11-11 ~ 2008-04-04
    IIF 31 - Secretary → ME
  • 2
    BEBE LIMITED - 2004-02-25
    icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,898,608 GBP2024-08-31
    Officer
    icon of calendar 2004-01-27 ~ 2008-04-04
    IIF 18 - Director → ME
    icon of calendar 2004-01-27 ~ 2008-04-04
    IIF 32 - Secretary → ME
  • 3
    BEBE PROPERTY COMPANY LIMITED - 2004-02-19
    icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    271,712 GBP2024-08-30
    Officer
    icon of calendar 2004-01-26 ~ 2008-04-04
    IIF 17 - Director → ME
    icon of calendar 2004-01-26 ~ 2008-04-04
    IIF 30 - Secretary → ME
  • 4
    WHITEGROVE ESTATES LIMITED - 2025-01-09
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    515,718 GBP2022-08-31
    Officer
    icon of calendar 2000-02-21 ~ 2015-10-31
    IIF 19 - Director → ME
  • 5
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,698 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ETRO-GROUP LTD - 2015-01-22
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500,240 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ETRO RETREATS LIMITED - 2021-10-07
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,338 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-04-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-08 ~ 2011-11-15
    IIF 13 - Director → ME
  • 9
    icon of address Bebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2005-04-19 ~ 2008-04-04
    IIF 16 - Director → ME
  • 10
    icon of address Bebe House Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    263,742 GBP2022-05-31
    Officer
    icon of calendar 2010-01-01 ~ 2013-06-14
    IIF 15 - LLP Designated Member → ME
  • 11
    TYNESIDE CENTRAL DEVELOPMENTS LIMITED - 2014-01-08
    icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    189,765 GBP2016-09-30
    Officer
    icon of calendar 2014-04-23 ~ 2019-07-12
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.