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 4
  • 1
    Smith, Margaret Rosemary
    Born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-07 ~ now
    OF - Director → CIF 0
    Smith, Margaret Rosemary
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Mceldon, Paul John
    Born in August 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-02-19 ~ now
    OF - Director → CIF 0
    Mr Paul John Mceldon
    Born in August 1966
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Graham, Peter
    Born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    OF - Director → CIF 0
    Mr Peter Graham
    Born in September 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Miller, Gillian Elizabeth
    Born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ now
    OF - Director → CIF 0
    Ms Gillian Elizabeth Miller
    Born in September 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 22
  • 1
    Slaughter, Paul
    Managing Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2003-09-11
    OF - Director → CIF 0
  • 2
    Murray, John Timothy
    Farmer born in July 1943
    Individual
    Officer
    icon of calendar 2002-05-31 ~ 2003-05-19
    OF - Director → CIF 0
  • 3
    Beattie, Kenneth Brian
    Self Employed Consultant born in April 1953
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2016-08-23
    OF - Director → CIF 0
  • 4
    Milburn, David John
    Executive Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-18 ~ 2008-06-03
    OF - Director → CIF 0
  • 5
    Monaghan, Peter
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 6
    Pannell, Jane Elizabeth
    Local Government Officer born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2009-10-07
    OF - Director → CIF 0
  • 7
    Proudlock, Geoffrey Richard
    Company Director born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-31 ~ 2019-12-16
    OF - Director → CIF 0
  • 8
    Nickalls, Derek Gibson Sproat
    Chartered Accountant born in June 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2024-11-25
    OF - Director → CIF 0
  • 9
    Bone, Eric
    Accountant born in September 1932
    Individual
    Officer
    icon of calendar 2002-08-21 ~ 2007-03-30
    OF - Director → CIF 0
  • 10
    Bickerton, Susan
    Executive Director born in May 1960
    Individual
    Officer
    icon of calendar 2002-05-31 ~ 2004-07-28
    OF - Director → CIF 0
  • 11
    Henderson, Mark Gideon
    L Govt Chief Executive born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2007-03-30
    OF - Director → CIF 0
  • 12
    Langton, Philip David
    Business Development born in May 1950
    Individual
    Officer
    icon of calendar 2009-09-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 13
    Clarke, Alan
    Chief Executive born in August 1953
    Individual
    Officer
    icon of calendar 2002-11-11 ~ 2003-04-07
    OF - Director → CIF 0
  • 14
    Everdirector Limited
    Individual
    Officer
    icon of calendar 2000-12-08 ~ 2001-03-06
    OF - Nominee Director → CIF 0
  • 15
    Nolan, Jane Elizabeth
    Company Director born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2007-03-30
    OF - Director → CIF 0
  • 16
    Hall, John Neville
    Bus Link C Ex born in June 1946
    Individual
    Officer
    icon of calendar 2002-05-31 ~ 2014-02-02
    OF - Director → CIF 0
  • 17
    Stuckey, Philip Mark
    Co Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-23 ~ 2014-10-03
    OF - Director → CIF 0
  • 18
    Johnson, Brian Richard
    Accountant born in November 1951
    Individual
    Officer
    icon of calendar 2001-03-06 ~ 2001-12-05
    OF - Director → CIF 0
  • 19
    Rudd, Michael John
    Engineer born in October 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2023-05-30
    OF - Director → CIF 0
    Mr Michael John Rudd
    Born in October 1957
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 20
    Robertson, Mark William Greig
    Company Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2007-03-30
    OF - Director → CIF 0
  • 21
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressCentral Square South, Orchard Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-12-08 ~ 2007-11-28
    PE - Secretary → CIF 0
  • 22
    NORTH EAST OF ENGLAND BUSINESS AND INNOVATION CENTRE LIMITED - 2003-12-30
    SUNDERLAND CITY TRAINING AND ENTERPRISE COUNCIL LIMITED - 2001-04-04
    WEARSIDE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1994-06-13
    WEARSIDE TEC LIMITED - 1990-05-02
    icon of addressBusiness And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,665,457 GBP2024-03-31
    Person with significant control
    2016-08-23 ~ 2023-01-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

NORTHUMBERLAND BUSINESS SERVICE LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
0 GBP2025-03-31
1,564 GBP2024-03-31
Debtors
421,073 GBP2025-03-31
96,068 GBP2024-03-31
Cash at bank and in hand
357,883 GBP2025-03-31
520,991 GBP2024-03-31
Current Assets
778,956 GBP2025-03-31
617,059 GBP2024-03-31
Net Current Assets/Liabilities
644,823 GBP2025-03-31
548,103 GBP2024-03-31
Total Assets Less Current Liabilities
644,823 GBP2025-03-31
549,667 GBP2024-03-31
Equity
Retained earnings (accumulated losses)
644,823 GBP2025-03-31
549,667 GBP2024-03-31
Equity
644,823 GBP2025-03-31
549,667 GBP2024-03-31
Audit Fees/Expenses
8,400 GBP2024-04-01 ~ 2025-03-31
8,400 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
212024-04-01 ~ 2025-03-31
232023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
37,950 GBP2024-03-31
Computers
20,069 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
58,019 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
37,950 GBP2025-03-31
37,596 GBP2024-03-31
Computers
20,069 GBP2025-03-31
18,859 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
58,019 GBP2025-03-31
56,455 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
354 GBP2024-04-01 ~ 2025-03-31
Computers
1,210 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,564 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2025-03-31
354 GBP2024-03-31
Computers
0 GBP2025-03-31
1,210 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
13,193 GBP2025-03-31
5,945 GBP2024-03-31
Other Debtors
Amounts falling due within one year
407,880 GBP2025-03-31
90,123 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
421,073 GBP2025-03-31
96,068 GBP2024-03-31
Trade Creditors/Trade Payables
Current
60,803 GBP2025-03-31
24,334 GBP2024-03-31
Corporation Tax Payable
Current
945 GBP2025-03-31
481 GBP2024-03-31
Other Taxation & Social Security Payable
Current
22,248 GBP2025-03-31
14,387 GBP2024-03-31
Other Creditors
Current
50,137 GBP2025-03-31
29,754 GBP2024-03-31
Creditors
Current
134,133 GBP2025-03-31
68,956 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,292 GBP2025-03-31
Between two and five year
1,920 GBP2025-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
24,212 GBP2025-03-31

Related profiles found in government register
  • NORTHUMBERLAND BUSINESS SERVICE LIMITED
    Info
    Registered number 04121893
    icon of address6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland NE63 8AP
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2000-12-08 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • NORTHUMBERLAND BUSINESS SERVICE LIMITED
    S
    Registered number 04121893
    icon of address6, Esther Court, Ashington, United Kingdom, NE63 8AP
    Private Company Limited By Guarantee in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MAYMASK (193) LIMITED - 2013-12-05
    icon of addressThe Cube, Barrack Road, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%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.