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

Mr John Heron

    Related profiles found in government register
  • Mr John Heron
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 1
    • icon of address 6, Hays Lane, London Bridge, London, SE1 2HB

      IIF 2
    • icon of address 37, The Side, Quayside, Newcastle Upon Tyne, NE1 3JE

      IIF 3
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 4
  • Heron, John
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, The Side, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 5
    • icon of address 37, The Side, Quayside, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 6
  • Heron, John
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis Building, Maingate, Gateshead, NE11 0NQ, England

      IIF 7
  • Heron, John
    British property developer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis Building, Maingate, Team Valley, Gateshead, Durham, NE11 0NQ, England

      IIF 8
    • icon of address 6, Hays Lane, London Bridge, London, SE1 2HB, England

      IIF 9
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 10
  • Mr John Heron
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heron, John
    British property developer born in November 1973

    Registered addresses and corresponding companies
    • icon of address 46, Victoria Avenue, Whitley Bay, Newcastle Upon Tyne, NE26 2BA

      IIF 17
  • Heron, John
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heron, John
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, The Side, Quayside, Newcastle Upon Tyne, NE1 3JE

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Brackendene Park, Low Fell, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,602 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Deloitte Llp, One Trinity Gardens Broad Chare, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,008,280 GBP2019-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -525,239 GBP2018-06-30
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 37 The Side, Quayside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,268 GBP2018-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 4
  • 1
    ST CAMILLUS TRAINING LIMITED - 2019-08-29
    icon of address 1 Hainingwood Terrace, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,358 GBP2020-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-08-22
    IIF 24 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-10-05
    IIF 5 - Director → ME
  • 2
    icon of address 6 Hays Lane, London Bridge, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,547 GBP2019-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2017-10-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-10-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,602 GBP2017-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-11-19
    IIF 6 - Director → ME
  • 4
    WOODSTONE PROPERTY VENTURES LIMITED - 2013-09-02
    icon of address 1 Brackendene Park, Bell Vue Bank, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2013-04-10
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.