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

Milligan, Karen Louise

    Related profiles found in government register
  • Milligan, Karen Louise

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Gates Shopping Centre, Durham, DH1 4FL, United Kingdom

      IIF 1
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 2 IIF 3
    • icon of address 38, Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, NE2 1EU, United Kingdom

      IIF 4
  • Milligan, Louise

    Registered addresses and corresponding companies
    • icon of address 8, Corsham Road, Paignton, Devon, TQ4 5NE, England

      IIF 5
    • icon of address Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 6
  • Milligan, Louise
    British hr manager

    Registered addresses and corresponding companies
    • icon of address 8 Lancaster Court, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2YX

      IIF 7
  • Milligan, Louise
    British operations manager born in June 1976

    Registered addresses and corresponding companies
    • icon of address 8 Lancaster Court, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2YX

      IIF 8
  • Milligans, Louise
    British none born in June 1976

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 9
  • Milligan, Louise
    English accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 10
  • Milligan, Karen Louise
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 11
  • Milligan, Karen Louise
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 12
  • Milligan, Karen Louise
    British hr adviser born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Gates Shopping Centre, Durham, DH1 4FL, United Kingdom

      IIF 13
    • icon of address 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 14
  • Milligan, Karen Louise
    British hr manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grainger Street, Newcastle Upon Tyne, NE1 5DQ, United Kingdom

      IIF 15
  • Milligan, Karen Louise
    British human resources manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, NE2 1EU, United Kingdom

      IIF 16
  • Milligan, Louise
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzehill House, Ponteland, Newcastle Upon Tyne, NE20 0JA, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 24 IIF 25
  • Milligan, Louise
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Norfolk Street, Sunderland, Tyne And Wear, SR1 1EE, United Kingdom

      IIF 26
  • Milligan, Louise
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G1, Longrigg, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 27
    • icon of address Unit G1 Metropolitan House, Longrigg Road, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 28
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 29 IIF 30 IIF 31
    • icon of address 19, Riverside Studios, Amethyst Road Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 32 IIF 33
    • icon of address 19 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YL, United Kingdom

      IIF 34 IIF 35
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 36
    • icon of address Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 37
    • icon of address Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 38
    • icon of address Metropolitan House, Unit G1, Longrigg Road, Swalwell, Gateshead, NE16 3AS, England

      IIF 39
  • Milligan, Louise
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 385, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 40
    • icon of address Metropolitan House Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 41
  • Milligan, Louise
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 42
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 43
  • Miss Louise Milligan
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 2 Southfield Rise, Paignton, TQ3 2NE, United Kingdom

      IIF 44
    • icon of address Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 45
  • Miss Louise Milligan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G1, Longrigg, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 46
    • icon of address Unit G1 Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS

      IIF 47 IIF 48
    • icon of address Unit G1, Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS, United Kingdom

      IIF 49
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 50
    • icon of address 385, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 51
    • icon of address Suite 5, 2nd Floor, Bulman House, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 52
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 53 IIF 54
    • icon of address Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 55
    • icon of address Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 62 IIF 63
    • icon of address Metropolitan House, Unit G1, Longrigg Road, Swalwell, Gateshead, NE16 3AS

      IIF 64
  • Mrs Karen Louise Milligan
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 65
  • Miss Louise Louise Milligan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,832 GBP2017-03-31
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BOWERS CAFE LIMITED - 2014-11-24
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,928 GBP2016-12-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-07-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,204 GBP2016-03-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-03-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address 29 Norfolk Street, Sunderland, Tyne And Wear, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 33 - Director → ME
  • 8
    MINHOCO 19 LIMITED - 2013-03-05
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 19 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Unit G1 Longrigg, Swalwell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,289 GBP2016-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,650 GBP2024-10-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,388 GBP2017-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Metropolitan House Unit G1, Longrigg Road, Swalwell, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 38 - Director → ME
  • 17
    MILIGANS BAKERY STORES LIMITED - 2014-02-05
    THE BARISTA ACADEMY LIMITED - 2014-01-30
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,131 GBP2017-12-31
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,735 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,704 GBP2024-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,748 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,496 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,319 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,598 GBP2024-12-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    MILLIGANS RESTAURANTS & CAFES LTD - 2012-07-12
    icon of address Suite 5, 2nd Floor Bulman House, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,664 GBP2018-12-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,629 GBP2017-12-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    MILLIGANS RETAIL STORES LIMITED - 2020-08-25
    icon of address Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,215 GBP2024-12-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,697 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 1 Yalberton Road Industrial Estate, Paignton, Devon
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Unit 6 The Gates Shopping Centre, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-03-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 30
    icon of address 38 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 31
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-26 ~ dissolved
    IIF 31 - Director → ME
  • 32
    MILLIGANS (CAFES) NORTH WEST LIMITED - 2013-02-27
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,697 GBP2017-12-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Elysium, Oakenshaw, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2019-09-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2007-01-05
    IIF 8 - Director → ME
    icon of calendar 2003-11-18 ~ 2007-01-05
    IIF 7 - Secretary → ME
  • 3
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,773 GBP2020-12-31
    Officer
    icon of calendar 2019-09-25 ~ 2020-05-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-05-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 4
    icon of address Elysium, Oakenshaw, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,895 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2019-07-01
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 1 Yalberton Road Industrial Estate, Paignton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-01
    IIF 10 - Director → ME
    icon of calendar 2015-07-08 ~ 2017-09-01
    IIF 6 - Secretary → ME
  • 6
    icon of address 20 Shelston Tor Drive, Paignton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,908 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-08-08
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2019-09-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ 2020-05-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-05-15
    IIF 51 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.