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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harle, George Alec

    Related profiles found in government register
  • Harle, George Alec
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Fountain Street, Guisborough, TS14 6PP, United Kingdom

      IIF 1
    • 12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 84, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 5
    • 90, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 6
    • Office 3, Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BA, United Kingdom

      IIF 7
    • Unit 1 Burns Industrial Estate, Sandy Lane, Newcastle Upon Tyne, NE3 5HF, United Kingdom

      IIF 8
  • Harle, George
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Walker Davison House, High Street, Newburn, NE15 81N, United Kingdom

      IIF 9
  • Mr George Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 10
    • 2a, Western Approach, South Shields, NE33 5QU, England

      IIF 11
  • George Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 12
  • Harle, George Alec
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 13
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 568a, Durham Road, Gateshead, NE9 6HX, England

      IIF 15
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 16
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 17 IIF 18 IIF 19
    • Lukes, Lane Community Centre, Marine Drive, Hebburn, NE31 2BA, United Kingdom

      IIF 20
    • 73, Front Street, Newbiggin By The Sea, NE64 6AD, United Kingdom

      IIF 21
    • 73, Front Street, Newbiggin-by-the-sea, NE64 6AD, United Kingdom

      IIF 22 IIF 23
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 24
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 25 IIF 26
    • 2a, Western Approach, South Shields, NE33 5QU, England

      IIF 27
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 28 IIF 29
  • Harle, George Alec
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 73, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6AD, England

      IIF 30
  • Harle, George Alec
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 31
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 32 IIF 33
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 34
    • Metropolitan House, Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 35
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8R, United Kingdom

      IIF 36
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8XR, United Kingdom

      IIF 37
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 38
    • Suite 3, St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 39
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 40
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 41
    • 246 Park View, Whitley Bay, NE26 3QX

      IIF 42
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 43
  • Harle, George Alec
    British drector born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 44
  • Harle, George Alec
    British property consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 45
  • Harle, George Alec
    British property investor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 46
  • Mr George Alec Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, United Kingdom

      IIF 47
    • 12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 84, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 51
    • 90, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB, United Kingdom

      IIF 52
    • Office 3, Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BA, United Kingdom

      IIF 53
    • Unit 1 Burns Industrial Estate, Sandy Lane, Newcastle Upon Tyne, NE3 5HF, United Kingdom

      IIF 54
  • George Alec Harle
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 55 IIF 56
  • Harle, George Alec
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 57
  • Mr George Harle
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 568a, Durham Road, Gateshead, NE9 6HX, England

      IIF 59
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 60
  • Mr George Alec Harle
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Lintonville Parkway, Ashington, NE63 9JZ, England

      IIF 61
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 62
    • 73, Front Street, Newbiggin By The Sea, NE64 6AD, United Kingdom

      IIF 63
    • 73, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6AD, United Kingdom

      IIF 64 IIF 65
    • 12, Orchard Rise, Newcastle Upon Tyne, NE15 8XR, England

      IIF 66
    • 12 Orchard Rise, Newcastle Upon Tyne, Tyne & Wear, NE15 8XR, United Kingdom

      IIF 67 IIF 68
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 69
    • Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 70
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 71
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 72
    • 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 73 IIF 74
    • 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 75
  • Mr George Harle
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 76
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 77
  • Harle, George Alec

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 78
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 79 IIF 80
    • Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 81
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 82
  • Mr George Alec Harle
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear, NE16 3AS

      IIF 83 IIF 84
    • Unit 3, Terrace Level, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, England

      IIF 85
    • Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 86
    • Provincial House, William Street, Sunderland, SR1 1TW, England

      IIF 87
  • Harle, George

    Registered addresses and corresponding companies
    • 10251077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • Metropolitan Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 89
    • Metropolitan House Business Centre, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 90
    • The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, NE6 1TZ, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 44
  • 1
    ANDERSONS BAKERS (WHOLESALE) LTD
    11799139
    73 Front Street, Newbiggin-by-the-sea, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    ANDERSONS BAKERS LTD
    11798731
    73 Front Street, Newbiggin-by-the-sea, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 3
    ASPINS BAKERY LIMITED
    06778045
    2a Western Approach, South Shields, England
    Liquidation Corporate (3 parents)
    Officer
    2020-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    BLACK LOTUS TRADING LTD
    11078527
    Suite 3 Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 44 - Director → ME
    2017-11-23 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARTERS (2015) LIMITED
    10004345
    9 St. Lukes Terrace, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2021-09-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 6
    COFRESCOFOOD LIMITED
    16799966
    90 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    COFRESCOFOOD TWO LIMITED
    16829115
    84 High Street, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    GMA DEVELOPMENTS (DARLINGTON) LTD
    12066955
    Metropolitan Business Centre, Longrigg Road, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 31 - Director → ME
    2019-06-24 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 9
    GMA DEVELOPMENTS (EBCHESTER) LTD
    11374582 11374598
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ now
    IIF 18 - Director → ME
    2018-05-22 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 84 - Has significant influence or control OE
  • 10
    GMA DEVELOPMENTS (LANCHESTER) LTD
    11374598 11374582
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 83 - Has significant influence or control OE
  • 11
    GMA INVESTMENTS LTD
    11780340
    Metropolitan House, Longrigg Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Officer
    2019-01-22 ~ now
    IIF 19 - Director → ME
    2019-01-22 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 85 - Has significant influence or control OE
  • 12
    HARLEQUIN DISTRIBUTION LTD
    16526240
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    HARLEQUIN ESTATES NORTH EAST LIMITED
    09953766
    246 Park View, Whitley Bay
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-01-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 14
    HEPBURN GARDENS LTD
    10676084
    246 Park View, Whitley Bay, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOLLYWELL INVESTMENTS LTD
    12647414
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 16
    IGNITING LIVES NORTH EAST CIC
    - now 12255728
    IGNITING LIVES (NORTHUMBERLAND) CIC - 2019-10-23
    Lukes Lane Community Centre, Marine Drive, Hebburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-03-19 ~ now
    IIF 20 - Director → ME
  • 17
    KASPA LIMITED
    08208761
    246 Park View, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 18
    LAYEBAY LIMITED
    12146025
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-21 ~ 2020-06-01
    IIF 38 - Director → ME
    Person with significant control
    2020-05-21 ~ 2020-06-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    LOTUS CABLING AND PLANT LIMITED
    - now 11306367
    LOTUS PLANT HIRE LIMITED - 2023-03-14
    14 Fountain Street, Guisborough, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-03-19 ~ now
    IIF 1 - Director → ME
  • 20
    MAGPIE SECURITY (NE) LIMITED
    10251077
    4385, 10251077 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ now
    IIF 14 - Director → ME
    2023-06-01 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 21
    MAMMOTH CABLE SOLUTIONS UK LTD
    16348368 14429353
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    MAMMOTH CABLING GROUP LTD
    17109755
    Unit 1 Burns Industrial Estate, Sandy Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-03-23 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 23
    MARINA LEISURE NORTH EAST LTD
    09681875
    75 Marine Avenue Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 24
    MYROAST.COM LTD
    12595681
    Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    NORTH EAST TAKEAWAYS LTD
    12193939
    275 High Street, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2019-09-06 ~ now
    IIF 16 - Director → ME
    2019-09-06 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 76 - Has significant influence or control OE
  • 26
    PEYOTE RESTAURANTS LTD
    12187793
    568a Durham Road, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2021-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 27
    PLUS PROPERTY SOLUTIONS LTD
    09962091
    Flat 37 Tignel Court, Boddington Gardens, Acton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 9 - Director → ME
  • 28
    PREMIER ACCOMMODATION LTD
    10511790
    Suite 3 St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 39 - Director → ME
  • 29
    PROPERTY SOLUTIONS GROUP LTD
    09643565
    246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 37 - Director → ME
  • 30
    PROPERTY SOLUTIONS HOLDINGS LLP
    OC404316
    246 Park View, Whitley Bay, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 31
    PURPOSE DRIVEN MEDIA UK LTD
    16347048 15353496
    12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 32
    REDWOOD CABLE PROJECTS LIMITED
    - now 06894667
    T M S DATA NETWORK LIMITED - 2009-07-14
    Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2022-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 33
    SELECT BARS LTD
    11052432
    Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2021-10-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 34
    SFT TRADING LTD
    16885501
    Office 3 Suite A2, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 35
    SOUL FORGE LTD
    11597968
    Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2021-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 36
    SUNDERLAND CREATIVE BUSINESS HUB LIMITED
    12196727
    Provincial House, William Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2019-09-09 ~ 2020-07-01
    IIF 28 - Director → ME
    2020-09-01 ~ now
    IIF 29 - Director → ME
    2019-09-09 ~ 2020-07-01
    IIF 82 - Secretary → ME
    Person with significant control
    2019-09-09 ~ 2020-07-01
    IIF 87 - Has significant influence or control OE
  • 37
    SUNSET BOULEVARD NEWCASTLE LTD
    11056050
    246 Park View, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 38
    TAFG HOLDINGS LTD
    13440918
    Metropolitan House Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TAVERN TRADING LTD
    11051713
    Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 32 - Director → ME
    2017-11-07 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 40
    THE ASPINS FOOD GROUP LTD
    13440571
    Metropolitan House Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THE BAKERS SHOP NE LTD
    11529124
    73 Front Street, Newbiggin By The Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 42
    THE MERCHANTS TAVERN COMMUNITY PUB CIC
    - now 11910201
    THE MERCHANTS TAVERN COMMUNITY PUB LTD
    - 2019-05-21 11910201
    The Merchants Tavern, St. Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 40 - Director → ME
    2019-03-28 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    THE MOOD FOOD KITCHEN CIC
    - now 11208215
    THE MOOD FOOD KITCHEN LIMITED - 2018-08-31
    73 Front Street, Newbiggin-by-the-sea, Northumberland, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 44
    VI KITCHEN LTD
    - now 09976956
    MAO HOLDINGS LIMITED
    - 2020-10-20 09976956 12968543
    Unit 14 Lintonville Parkway, Ashington, England
    Active Corporate (3 parents)
    Officer
    2020-10-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.