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

Fletcher, Alan Crawford

    Related profiles found in government register
  • Fletcher, Alan Crawford
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, England

      IIF 1
    • icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DX

      IIF 2
  • Fletcher, Alan Crawford
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseworth Terrace, Newcastle Upon Tyne, Tyne And Wear, NE3 1LU

      IIF 3
  • Fletcher, Alan Crawford
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, United Kingdom

      IIF 4
  • Fletcher, Alan Crawford
    British solicitor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 5
  • Fletcher, Alan
    British finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Square One Law Llp Anson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, United Kingdom

      IIF 6
  • Fletcher, Alan Crawford
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Ground, Riverside, Chester Le Street, DH3 3QR, England

      IIF 7
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 8
    • icon of address Anson House The Flemming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 9
    • icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DX

      IIF 10
  • Fletcher, Alan Crawford
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear, NE3 1LU

      IIF 11 IIF 12
  • Fletcher, Alan Crawford
    British lawyer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, United Kingdom

      IIF 13
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 14
  • Fletcher, Alan Crawford
    British solicitor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Square One Law Llp, Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 15
    • icon of address 7th Floor, Capital House, Weston Street, London, SE1 3QD, England

      IIF 16
    • icon of address 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, England

      IIF 17 IIF 18
  • Fletcher, Alan Crawford
    British solicitor born in August 1969

    Registered addresses and corresponding companies
  • Fletcher, Alan Crawford
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Square South, Orchard Street, Newcastle Upom Tyne, Tyne And Wear, NE1 1XX

      IIF 26
    • icon of address 6, Osbaldeston Gardens, Newcastle Upon Tyne, Tyne & Wear, NE3 4JE, United Kingdom

      IIF 27
  • Fletcher, Alan Crawford
    British

    Registered addresses and corresponding companies
    • icon of address 6 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

      IIF 28
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, Uk

      IIF 29
    • icon of address Sunnybank, The Crescent, Wylam, Northumberland, NE41 8HU

      IIF 30 IIF 31 IIF 32
  • Fletcher, Alan Crawford
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Sunnybank, The Crescent, Wylam, Northumberland, NE41 8HU

      IIF 34
  • Fletcher, Alan
    British sales manager born in August 1969

    Registered addresses and corresponding companies
    • icon of address 11 Wilkieston Village, Kirknewton, Midlothian, EH27 8BE

      IIF 35
  • Fletcher, Alan Crawford

    Registered addresses and corresponding companies
    • icon of address 6 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

      IIF 36 IIF 37
    • icon of address 6, Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE, England

      IIF 38
  • Fletcher, Alan
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Sunnyside, The Crescent, Wylam, Northumberland, NE41 8HU

      IIF 39
  • Mr Alan Crawford Fletcher
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Square One Law Llp, Anson House The Fleming, Business Centre Burdon Terrace, Jesmond Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 40
    • icon of address Roseworth Terrace, Newcastle Upon Tyne, Tyne And Wear, NE3 1LU

      IIF 41
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 42
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Lea Grange, Lea Grange, Riding Mill, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,297,622 GBP2024-04-05
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 8 - Director → ME
  • 2
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21
    icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address County Ground, Riverside, Chester Le Street, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STORMLANE LIMITED - 2002-05-01
    icon of address Anson House The Flemming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    404,380 GBP2024-04-30
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    958,095 GBP2023-03-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-03-14 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GRANGESTORE LIMITED - 2000-07-04
    icon of address Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    CROSSCO (500) LIMITED - 2000-09-11
    icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 10 - Director → ME
  • 9
    SAFE FAMILIES FOR CHILDREN LIMITED - 2012-07-09
    AH FBC 1 LIMITED - 2012-09-13
    icon of address Anson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address Roseworth Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 2 - Director → ME
Ceased 27
  • 1
    A1 THE NORTH LIMITED - 1999-09-27
    icon of address 1 Gadwall Road, Rainton Bridge South, Houghton-le-spring, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    284,874 GBP2024-06-30
    Officer
    icon of calendar 1999-03-23 ~ 2005-03-15
    IIF 32 - Secretary → ME
  • 2
    icon of address Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-06 ~ 2001-01-10
    IIF 20 - Director → ME
  • 3
    PROTECTOR SECURITY SERVICES (NORTH EAST) LIMITED - 2003-06-26
    THE PROTECTOR GROUP LIMITED - 2024-09-05
    icon of address Protector House, Station Approach, Team Valley, Gateshead
    Active Corporate (5 parents, 5 offsprings)
    Turnover/Revenue (Company account)
    21,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2022-11-16
    IIF 17 - Director → ME
    icon of calendar 2011-07-01 ~ 2022-11-16
    IIF 38 - Secretary → ME
  • 4
    ROBSON BROWN MANAGEMENT LIMITED - 2010-04-12
    icon of address Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2004-03-12
    IIF 22 - Director → ME
  • 5
    icon of address 112 Whitley Road, Whitley Bay, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2005-03-04
    IIF 30 - Secretary → ME
  • 6
    icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2024-02-15
    IIF 4 - Director → ME
  • 7
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21
    icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2005-02-11
    IIF 25 - Director → ME
  • 8
    EVERSHEDS LLP - 2017-02-01
    icon of address One Wood Street, London
    Active Corporate (458 parents, 15 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2011-04-30
    IIF 26 - LLP Member → ME
  • 9
    TAYLOR WATSON LTD - 2014-07-09
    icon of address C/o Square One Law Llp Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-14 ~ 2016-02-25
    IIF 15 - Director → ME
  • 10
    icon of address C/o Morton Fraser Llp St Martins House, 16 St Martins Le Grand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2005-03-03
    IIF 39 - Secretary → ME
  • 11
    HEDLEY PURVIS UK LIMITED - 2001-01-11
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-01
    IIF 21 - Director → ME
  • 12
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-01
    IIF 19 - Director → ME
  • 13
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-01
    IIF 23 - Director → ME
  • 14
    STORMLANE LIMITED - 2002-05-01
    icon of address Anson House The Flemming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    404,380 GBP2024-04-30
    Officer
    icon of calendar 2002-05-20 ~ 2010-09-02
    IIF 37 - Secretary → ME
  • 15
    icon of address Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (10 parents)
    Equity (Company account)
    -7,261 GBP2024-09-30
    Officer
    icon of calendar 2017-01-17 ~ 2021-10-01
    IIF 11 - Director → ME
  • 16
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2013-02-11
    IIF 13 - Director → ME
  • 17
    GRANGESTORE LIMITED - 2000-07-04
    icon of address Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-28
    IIF 24 - Director → ME
  • 18
    icon of address C/o Optimal Accountancy Limited, 301a Sunderland Road, South Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,587 GBP2022-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-12-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ 2017-08-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 5 Garvie Avenue, Gourock, Inverclyde, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-04-24 ~ 2022-11-16
    IIF 5 - Director → ME
  • 20
    icon of address Roseburn Primary School, Roseburn Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2007-03-01
    IIF 35 - Director → ME
  • 21
    SOUTH NORTHUMBERLAND CRICKET & TENNIS CLUB LIMITED - 2000-07-25
    icon of address Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,014,521 GBP2024-09-30
    Officer
    icon of calendar 2017-01-17 ~ 2021-10-01
    IIF 12 - Director → ME
  • 22
    CLELAND SPEED SPORT LIMITED - 2002-03-01
    SPEEDSPORT LTD - 2008-04-02
    CHAMBERLAIN SYNERGY LTD - 2009-07-09
    icon of address 39 Alvis Way, Royal Oak Industrial Estate, Daventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,906,174 GBP2024-12-31
    Officer
    icon of calendar 2000-08-14 ~ 2003-08-01
    IIF 31 - Secretary → ME
  • 23
    PROJECT CURIOUS LLP - 2011-03-31
    icon of address Anson House Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2016-05-01
    IIF 27 - LLP Designated Member → ME
  • 24
    icon of address London North Studios, The Ridgeway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,283 GBP2022-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2017-02-10
    IIF 16 - Director → ME
  • 25
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,447 GBP2024-02-28
    Officer
    icon of calendar 2013-02-06 ~ 2017-01-01
    IIF 18 - Director → ME
  • 26
    THE W S GROUP LIMITED - 2003-02-06
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    icon of address Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-05
    IIF 33 - Secretary → ME
  • 27
    SAMTEGA LIMITED - 2000-09-13
    RICHARD THOMPSON (BUSINESS CONSULTANTS) LIMITED - 2009-06-02
    icon of address Borough Hall, Wellway, Morpeth, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    66,576 GBP2024-02-29
    Officer
    icon of calendar 1999-09-24 ~ 2005-01-10
    IIF 34 - Secretary → 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.