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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Short, Roland Mark
    Born in February 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Frew, Paul, Councillor
    Born in December 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Stone, Gregory Martin, Councillor
    Born in August 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-21 ~ now
    OF - Director → CIF 0
  • 4
    Ashby, Robin Arthur John, Councillor
    Born in June 1947
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ now
    OF - Director → CIF 0
  • 5
    Clark, Michael
    Born in March 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    OF - Director → CIF 0
  • 6
    Scott, Linda
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ now
    OF - Secretary → CIF 0
  • 7
    DYSART DEVELOPMENTS (NORTH EAST) LIMITED
    icon of addressSteel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,818 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    ARMSTRONG CENTRE COMPANY LIMITED(THE) - now
    BELFLEET LIMITED - 1986-08-19
    icon of addressDemocratic Services Division, Newcastle City Council, Civic Centre, Barras Bridge, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Bell, Gerald William, Councillor
    Retired born in September 1961
    Individual
    Officer
    icon of calendar 2015-05-27 ~ 2023-05-24
    OF - Director → CIF 0
  • 2
    Summersby, Michael Arthur
    Self Employed born in September 1937
    Individual
    Officer
    icon of calendar ~ 1996-02-01
    OF - Director → CIF 0
  • 3
    Hay, Alexander Geoffrey, Cllr
    City Councillor born in February 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ 2024-10-02
    OF - Director → CIF 0
  • 4
    Keating, Gerrard Francis
    Teacher born in July 1947
    Individual
    Officer
    icon of calendar 1996-02-21 ~ 1998-06-22
    OF - Director → CIF 0
  • 5
    Muter, Morris Robert
    Company Director born in May 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2021-03-23
    OF - Director → CIF 0
  • 6
    Poll, Ian
    Individual
    Officer
    icon of calendar 1998-06-15 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 7
    Fawcett, Caroline Winifred
    Property Developer born in March 1945
    Individual
    Officer
    icon of calendar ~ 2004-10-22
    OF - Director → CIF 0
  • 8
    Greenhough, Daniel Mark
    Office Manager born in September 1988
    Individual
    Officer
    icon of calendar 2024-11-06 ~ 2025-09-04
    OF - Director → CIF 0
  • 9
    Flynn, Anthony Gerard, Councillor
    Probation Officer born in April 1949
    Individual
    Officer
    icon of calendar 1996-02-21 ~ 2004-06-24
    OF - Director → CIF 0
  • 10
    Hamilton, John Walter, Councillor
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 1995-05-17
    OF - Secretary → CIF 0
  • 11
    Arnold, Peter John
    Retired born in August 1944
    Individual
    Officer
    icon of calendar 1998-06-22 ~ 2006-05-31
    OF - Director → CIF 0
  • 12
    Lower, Anita Anne, Councillor
    Councillor born in May 1957
    Individual
    Officer
    icon of calendar 2010-09-01 ~ 2011-05-25
    OF - Director → CIF 0
    icon of calendar 2013-05-22 ~ 2020-06-24
    OF - Director → CIF 0
  • 13
    Shipley, John Warren, Lord
    University Administrator born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-06-22
    OF - Director → CIF 0
    O'shea, John
    Born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-10 ~ 2007-05-25
    OF - Director → CIF 0
    Shipley, John Warren, Lord
    Retired born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-10 ~ 2010-09-01
    OF - Director → CIF 0
  • 14
    Faulkner, David Alan
    Business Trainer born in January 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-31 ~ 2011-05-25
    OF - Director → CIF 0
    Faulkner, David Alan
    Retired born in January 1948
    Individual (6 offsprings)
    icon of calendar 2011-06-01 ~ 2013-05-22
    OF - Director → CIF 0
    icon of calendar 2014-01-08 ~ 2018-05-07
    OF - Director → CIF 0
  • 15
    Gray, Colin
    Retired born in January 1927
    Individual
    Officer
    icon of calendar ~ 1998-06-22
    OF - Director → CIF 0
  • 16
    Binks, Lyn Joan
    Company Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2021-03-23
    OF - Director → CIF 0
  • 17
    Stevenson, Ronald Arthur
    Individual
    Officer
    icon of calendar ~ 1994-07-31
    OF - Secretary → CIF 0
  • 18
    Johnson, Michael
    Economist born in May 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2015-05-11
    OF - Director → CIF 0
  • 19
    Warne, Richard Henry
    Individual
    Officer
    icon of calendar 1995-05-17 ~ 1998-06-12
    OF - Secretary → CIF 0
  • 20
    Beecham, Jeremy Hugh, The Lord Beecham
    Solicitor born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-06-22
    OF - Director → CIF 0
  • 21
    Mccarty, Joyce, Councillor
    Retired born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2022-05-25
    OF - Director → CIF 0
  • 22
    Cott, Nicholas Martin, Councillor, Dr
    Councillor And Associate Lecturer born in February 1975
    Individual
    Officer
    icon of calendar 2020-07-09 ~ 2022-05-25
    OF - Director → CIF 0
  • 23
    Forbes, Nicholas Iain
    Charity Director born in November 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2013-12-03
    OF - Director → CIF 0
  • 24
    Slesenger, David Serge
    Partner Of Retail Company born in December 1937
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1996-02-01
    OF - Director → CIF 0
  • 25
    Taylor, Keith, Councillor
    Retired born in July 1952
    Individual
    Officer
    icon of calendar 1998-06-22 ~ 2004-06-26
    OF - Director → CIF 0
  • 26
    Fawcett, John William
    Property Developer born in November 1932
    Individual
    Officer
    icon of calendar ~ 2004-10-22
    OF - Director → CIF 0
parent relation
Company in focus

TYNEXE LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
62023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Property, Plant & Equipment
22,605 GBP2024-03-31
30,142 GBP2023-03-31
Fixed Assets - Investments
2 GBP2024-03-31
2 GBP2023-03-31
Investment Property
7,320,000 GBP2024-03-31
7,320,000 GBP2023-03-31
Fixed Assets
7,342,607 GBP2024-03-31
7,350,144 GBP2023-03-31
Debtors
Current
447,599 GBP2024-03-31
514,785 GBP2023-03-31
Cash at bank and in hand
888,717 GBP2024-03-31
723,839 GBP2023-03-31
Current Assets
1,336,316 GBP2024-03-31
1,238,624 GBP2023-03-31
Net Current Assets/Liabilities
1,118,080 GBP2024-03-31
1,028,025 GBP2023-03-31
Total Assets Less Current Liabilities
8,460,687 GBP2024-03-31
8,378,169 GBP2023-03-31
Net Assets/Liabilities
8,411,469 GBP2024-03-31
8,324,367 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
8,411,369 GBP2024-03-31
8,324,267 GBP2023-03-31
Equity
8,411,469 GBP2024-03-31
8,324,367 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Buildings
361,272 GBP2024-03-31
361,272 GBP2023-03-31
Property, Plant & Equipment
Buildings
22,605 GBP2024-03-31
30,142 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
211,007 GBP2024-03-31
135,663 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
213,746 GBP2024-03-31
333,746 GBP2023-03-31
Other Debtors
Current
15 GBP2023-03-31
Prepayments/Accrued Income
Current
22,846 GBP2024-03-31
45,361 GBP2023-03-31
Trade Creditors/Trade Payables
Current
48,475 GBP2024-03-31
1,642 GBP2023-03-31
Taxation/Social Security Payable
Current
1,219 GBP2024-03-31
10,433 GBP2023-03-31
Other Creditors
Current
15,000 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
168,542 GBP2024-03-31
183,524 GBP2023-03-31
Creditors
Current
218,236 GBP2024-03-31
210,599 GBP2023-03-31
Other Creditors
Non-current
46,585 GBP2024-03-31
49,076 GBP2023-03-31
Creditors
Non-current
46,585 GBP2024-03-31
49,076 GBP2023-03-31
Net Deferred Tax Liability/Asset
-2,633 GBP2024-03-31
-4,726 GBP2023-03-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
2,093 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-5,571 GBP2024-03-31
-7,428 GBP2023-03-31

Related profiles found in government register
  • TYNEXE LIMITED
    Info
    Registered number 02066371
    icon of addressDemocratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear NE99 2BN
    PRIVATE LIMITED COMPANY incorporated on 1986-10-21 (39 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • TYNEXE LIMITED
    S
    Registered number 2066371
    icon of addressDemocratic Services Division, Civic Centre, Barras Bridge, Newcastle Upon Tyne, England, NE99 2BN
    Company Limited By Shares in England & Wales, England
    CIF 1
    Limited Company in Companies House, England & Wales
    CIF 2
  • TYNEXE LIMITED
    S
    Registered number 02066371
    icon of addressDemocratic Services, Newcastle City Council, Civic Centre, Barras Bridge, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE99 2BN
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressDemocratic Services Division Newcastle City Council, Civic Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,276,788 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDemocratic Services Division Newcastle City Council, Civic Centre, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (7 parents)
    Equity (Company account)
    -55,793 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.