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 41
  • 1
    Grabham, Derek
    Company Director born in May 1939
    Individual (2 offsprings)
    Officer
    ~ 1993-09-22
    OF - Director → CIF 0
  • 2
    Davies, Graham Martin
    Dir/Gen Man born in August 1947
    Individual (14 offsprings)
    Officer
    1994-01-18 ~ 1994-08-30
    OF - Director → CIF 0
  • 3
    Tye, Anne
    Company Director born in July 1955
    Individual (3 offsprings)
    Officer
    1993-01-20 ~ 1996-04-09
    OF - Director → CIF 0
  • 4
    Marsh, Andrew Alexander
    Born in July 1973
    Individual (22 offsprings)
    Officer
    2025-05-19 ~ now
    OF - Director → CIF 0
  • 5
    Riddle, James
    General Secretary born in November 1948
    Individual (3 offsprings)
    Officer
    ~ 1993-08-14
    OF - Director → CIF 0
  • 6
    Sinclair, Patricia Frances
    Owner/Manager born in May 1953
    Individual (3 offsprings)
    Officer
    1996-07-09 ~ 2001-03-31
    OF - Director → CIF 0
  • 7
    Armstrong, George
    Managing Director born in June 1945
    Individual (1 offspring)
    Officer
    ~ 1996-01-29
    OF - Director → CIF 0
  • 8
    Bater, Reginald
    Chief Executive born in September 1939
    Individual (2 offsprings)
    Officer
    ~ 1994-03-21
    OF - Director → CIF 0
  • 9
    Parkinson, Kenneth
    Manufacturing Director born in January 1947
    Individual (2 offsprings)
    Officer
    1993-05-01 ~ 2001-03-31
    OF - Director → CIF 0
  • 10
    Vinther, Niels Christian
    Genreal Manager born in April 1948
    Individual (5 offsprings)
    Officer
    1996-07-03 ~ 2015-04-12
    OF - Director → CIF 0
  • 11
    Key, Geoffrey Philip
    Chief Executive born in September 1940
    Individual (7 offsprings)
    Officer
    ~ 1993-05-25
    OF - Director → CIF 0
  • 12
    Kilsby, Robert James
    Managing Director born in January 1958
    Individual (7 offsprings)
    Officer
    1995-02-07 ~ 1996-12-03
    OF - Director → CIF 0
  • 13
    Bowers, David Allison
    Local Government Officer born in September 1941
    Individual (5 offsprings)
    Officer
    1993-04-30 ~ 1995-02-07
    OF - Director → CIF 0
  • 14
    Sinclair, Colin William, Dr
    Chief Executive born in November 1951
    Individual (10 offsprings)
    Officer
    1993-07-27 ~ 2001-05-31
    OF - Director → CIF 0
  • 15
    Milliken, Sophie Clare
    Born in August 1979
    Individual (8 offsprings)
    Officer
    2025-05-19 ~ now
    OF - Director → CIF 0
  • 16
    Hails, Brian, Rev
    Industrial Chaplain born in September 1933
    Individual (2 offsprings)
    Officer
    1994-07-05 ~ 2016-12-15
    OF - Director → CIF 0
  • 17
    Cass, Alan
    Principal-Wearside College born in February 1938
    Individual (4 offsprings)
    Officer
    ~ 1993-03-23
    OF - Director → CIF 0
  • 18
    Middleton, Laura
    Born in January 1982
    Individual (13 offsprings)
    Officer
    2025-05-19 ~ now
    OF - Director → CIF 0
  • 19
    Carrick, Kevan Ward
    Born in April 1947
    Individual (15 offsprings)
    Officer
    2016-10-13 ~ now
    OF - Director → CIF 0
  • 20
    Moyes, Hartley Richard
    Managing Director born in April 1951
    Individual (9 offsprings)
    Officer
    1992-12-01 ~ 1993-09-09
    OF - Director → CIF 0
  • 21
    Morgan Williams, Hugh Richard Vaughan
    Director born in January 1953
    Individual (35 offsprings)
    Officer
    1996-09-03 ~ 2001-03-31
    OF - Director → CIF 0
  • 22
    Ward, Anthony John
    Facility Manager born in June 1942
    Individual (2 offsprings)
    Officer
    ~ 1993-03-09
    OF - Director → CIF 0
  • 23
    Hodgson, David John
    Solicitor born in April 1959
    Individual (29 offsprings)
    Officer
    1999-03-16 ~ 2008-08-14
    OF - Director → CIF 0
  • 24
    Mceldon, Paul John
    Born in August 1966
    Individual (26 offsprings)
    Officer
    2008-12-12 ~ now
    OF - Director → CIF 0
    Mceldon, Paul John
    Individual (26 offsprings)
    Officer
    1992-12-03 ~ now
    OF - Secretary → CIF 0
    Mr Paul Mceldon
    Born in August 1966
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 25
    Howell, David William
    Born in June 1951
    Individual (3 offsprings)
    Officer
    2021-04-07 ~ now
    OF - Director → CIF 0
  • 26
    Howell, Kevin David
    Born in August 1975
    Individual (5 offsprings)
    Officer
    2025-05-19 ~ now
    OF - Director → CIF 0
  • 27
    Gristwood, Robert Barry
    Underwriter born in April 1934
    Individual (4 offsprings)
    Officer
    1993-05-01 ~ 1997-07-01
    OF - Director → CIF 0
  • 28
    Anderson, John Norman
    Born in August 1945
    Individual (25 offsprings)
    Officer
    (before 1992-11-09) ~ now
    OF - Director → CIF 0
  • 29
    Williams, John Anthony, Dr
    Director Of Education & Commun born in August 1947
    Individual (5 offsprings)
    Officer
    1995-03-07 ~ 2001-03-31
    OF - Director → CIF 0
  • 30
    Wickens, Peter David
    Personnel Manager born in May 1938
    Individual (2 offsprings)
    Officer
    ~ 1995-06-20
    OF - Director → CIF 0
  • 31
    Raine, Keith Walter
    Civil Servant born in April 1950
    Individual (1 offspring)
    Officer
    ~ 1993-03-31
    OF - Director → CIF 0
  • 32
    Todd, Ian Anderson
    Principal Of College born in February 1947
    Individual (2 offsprings)
    Officer
    1999-03-16 ~ 2001-03-31
    OF - Director → CIF 0
  • 33
    Ashmore, Philip Barry
    Personnel Director born in July 1947
    Individual (2 offsprings)
    Officer
    1997-03-19 ~ 2001-03-31
    OF - Director → CIF 0
  • 34
    Preston, Thomas Jules
    Managing Director born in September 1946
    Individual (13 offsprings)
    Officer
    ~ 2000-02-21
    OF - Director → CIF 0
    Preston, Thomas Jules
    Individual (13 offsprings)
    Officer
    ~ 1992-12-03
    OF - Secretary → CIF 0
  • 35
    Cushnaghan, John
    Executive Director born in December 1945
    Individual (5 offsprings)
    Officer
    1995-06-20 ~ 1996-04-18
    OF - Director → CIF 0
  • 36
    Wright, Anne Margaret, Dr
    Vice Chancellor And Chief Exec born in July 1946
    Individual (14 offsprings)
    Officer
    1993-04-30 ~ 1998-09-21
    OF - Director → CIF 0
  • 37
    Scott, Arthur
    Regional Trade Union Officer born in May 1939
    Individual (3 offsprings)
    Officer
    ~ 2001-03-25
    OF - Director → CIF 0
  • 38
    Linden, Robert Wallace
    Group Chief Executive born in September 1938
    Individual (7 offsprings)
    Officer
    ~ 1995-02-17
    OF - Director → CIF 0
  • 39
    Fenwick, Peter Brian Martin
    Managing Director born in December 1952
    Individual (5 offsprings)
    Officer
    1994-03-10 ~ 2004-11-30
    OF - Director → CIF 0
  • 40
    Smith, Norman James
    Managing Director born in July 1947
    Individual (6 offsprings)
    Officer
    1996-01-23 ~ 1998-06-23
    OF - Director → CIF 0
  • 41
    Small, Rod
    Managing Director born in March 1945
    Individual (5 offsprings)
    Officer
    1996-01-17 ~ 2000-02-18
    OF - Director → CIF 0
parent relation
Company in focus

NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED

Period: 2003-12-30 ~ now
Company number: 02441306 04948476... (more)
Registered names
NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED - now 04948476... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
12,509,395 GBP2025-03-31
12,555,428 GBP2024-03-31
Fixed Assets - Investments
1 GBP2025-03-31
1 GBP2024-03-31
Fixed Assets
12,509,396 GBP2025-03-31
12,555,429 GBP2024-03-31
Debtors
1,750,504 GBP2025-03-31
1,529,249 GBP2024-03-31
Cash at bank and in hand
5,050,216 GBP2025-03-31
4,507,576 GBP2024-03-31
Current Assets
6,800,720 GBP2025-03-31
6,036,825 GBP2024-03-31
Net Current Assets/Liabilities
4,229,565 GBP2025-03-31
3,834,691 GBP2024-03-31
Total Assets Less Current Liabilities
16,738,961 GBP2025-03-31
16,390,120 GBP2024-03-31
Net Assets/Liabilities
16,015,830 GBP2025-03-31
15,665,457 GBP2024-03-31
Equity
Called up share capital
0 GBP2025-03-31
0 GBP2024-03-31
Retained earnings (accumulated losses)
16,015,830 GBP2025-03-31
15,665,457 GBP2024-03-31
Equity
16,015,830 GBP2025-03-31
15,665,457 GBP2024-03-31
Average Number of Employees
972024-04-01 ~ 2025-03-31
912023-04-01 ~ 2024-03-31
Wages/Salaries
3,181,498 GBP2024-04-01 ~ 2025-03-31
2,943,609 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
162,134 GBP2024-04-01 ~ 2025-03-31
156,827 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
3,662,337 GBP2024-04-01 ~ 2025-03-31
3,394,530 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
11,920,000 GBP2024-03-31
Furniture and fittings
697,253 GBP2024-03-31
Motor vehicles
55,846 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
12,673,099 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
133,033 GBP2025-03-31
98,170 GBP2024-03-31
Motor vehicles
30,671 GBP2025-03-31
19,501 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
163,704 GBP2025-03-31
117,671 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
34,863 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
11,170 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
46,033 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2025-03-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
11,920,000 GBP2025-03-31
Furniture and fittings
564,220 GBP2025-03-31
599,083 GBP2024-03-31
Motor vehicles
25,175 GBP2025-03-31
36,345 GBP2024-03-31
Owned/Freehold, Land and buildings
11,920,000 GBP2024-03-31
Investments in Subsidiaries
1 GBP2025-03-31
1 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,122,347 GBP2025-03-31
277,318 GBP2024-03-31
Prepayments/Accrued Income
Current
623,903 GBP2025-03-31
1,248,139 GBP2024-03-31
Corporation Tax Payable
Current
53,290 GBP2025-03-31
0 GBP2024-03-31
Other Creditors
Current
913,666 GBP2025-03-31
897,719 GBP2024-03-31
Creditors
Current
2,571,155 GBP2025-03-31
2,202,134 GBP2024-03-31

Related profiles found in government register
  • NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED
    Info
    NORTH EAST OF ENGLAND BUSINESS AND INNOVATION CENTRE LIMITED - 2003-12-30
    SUNDERLAND CITY TRAINING AND ENTERPRISE COUNCIL LIMITED - 2003-12-30
    WEARSIDE TRAINING AND ENTERPRISE COUNCIL LIMITED - 2003-12-30
    WEARSIDE TEC LIMITED - 2003-12-30
    Registered number 02441306
    Sunderland Enterprise Park, Riverside, Sunderland, Tyne And Wear SR5 2TA
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1989-11-09 (36 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-22
    CIF 0
  • NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED
    S
    Registered number 02441306
    Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA
    Limited Company in Companies House, England And Wales, England
    CIF 1
  • NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED
    S
    Registered number 02441306
    North East Business And Innovation Centre Ltd, Wearfield, Sunderland, Tyne And Wear, England, SR5 2TA
    Incorporated in United Kingdom
    CIF 2
  • NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED
    S
    Registered number 02441306
    Sunderland Enterprise Park, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear, England, SR5 2TA
    Private Company Limited By Guarantee in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BIC TELECOM LIMITED
    15941512 08833887
    North East Business And Innovation Centre Ltd Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    DYNAMO NORTH EAST C.I.C.
    09197080
    Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (11 parents)
    Person with significant control
    2022-09-01 ~ now
    CIF 4 - Has significant influence or control OE
  • 3
    NORTHERN BUSINESS SUPPORT LIMITED
    - now 08184825
    MAYMASK (193) LIMITED - 2013-12-05
    The Cube, Barrack Road, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NORTHUMBERLAND BUSINESS SERVICE LIMITED
    04121893
    6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-08-23 ~ 2023-01-31
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TEDCO BUSINESS SUPPORT LIMITED
    - now 08568533
    SANDCO 1264 LIMITED - 2013-06-25
    Unit 1.28 Eldon Street, South Shields, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.