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

Riley, Claire

    Related profiles found in government register
  • Riley, Claire
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38, Denwick Close, Chester Le Street, DH2 3TL, England

      IIF 1 IIF 2
    • New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 3
    • 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ

      IIF 4
    • Northumbria Healthcare Nhs Foundation Trust, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 5
  • Riley, Claire
    British comms director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Northumbria House, Unit 7-8 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 6
  • Riley, Claire
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, NE4 5TF, England

      IIF 7 IIF 8
    • North Tyneside General Hospital, Rake Lane, North Shields, Tyne And Wear, NE29 8NH, United Kingdom

      IIF 9
  • Riley, Claire
    British director of communications an corporate affairs born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB, England

      IIF 10
  • Riley, Claire
    British director of communications and corporate affairs born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB, England

      IIF 11
  • Riley, Claire
    British director of corporate affairs and communications born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Saville Street West, North Shields, NE29 6QP

      IIF 12
  • Priestley, Claire
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 13
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 14
  • Priestley, Claire
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateshead International Business Centre, Mulgrave Terrace, Gateshead, Tyne & Wear, NE8 1AN

      IIF 15
    • 24a, Market Street, Hexham, Northumberland, NE46 3NU, England

      IIF 16
    • Broom Park, Howford Lane, Acomb, Hexham, Northumberland, NE46 4QF, United Kingdom

      IIF 17
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 18
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 19
    • 6, South Acomb Farm, Bywell, Stocksfield, NE43 7AQ, England

      IIF 20
    • Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 21
  • Ms Claire Priestley
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 22
  • Mrs Claire Priestley
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 23
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 24
    • 6, South Acomb Farm, Bywell, Stocksfield, NE43 7AQ, England

      IIF 25
child relation
Offspring entities and appointments 21
  • 1
    ACTIVE NORTHUMBERLAND
    08484436 09243253
    Fernwood House, Fernwood Road, Newcastle Upon Tyne, England
    Active Corporate (49 parents)
    Officer
    2020-02-12 ~ 2022-04-04
    IIF 10 - Director → ME
  • 2
    ACTIVE NORTHUMBERLAND TRADING LIMITED
    09243253 08484436
    Fernwood House Fernwood House, Fernwood Road, Newcastle Upon Tyne, England
    Active Corporate (30 parents)
    Officer
    2020-02-12 ~ 2022-04-04
    IIF 11 - Director → ME
  • 3
    CLARAND ACCOUNTANTS LIMITED
    - now 08338461
    CLARION ACCOUNTANTS LIMITED
    - 2013-05-01 08338461
    Burnside House Hexham Business Park, Burn Lane, Hexham, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,623 GBP2024-12-31
    Officer
    2013-03-01 ~ 2019-10-21
    IIF 20 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-10-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    EVERYDAY CARE & SUPPORT LTD
    - now 07739755
    LIFE CHOICES PLUS LIMITED
    - 2020-05-06 07739755
    13 Saville Street West, North Shields
    Active Corporate (26 parents)
    Equity (Company account)
    810,729 GBP2025-03-31
    Officer
    2018-11-15 ~ 2021-11-08
    IIF 12 - Director → ME
  • 5
    EXPLAIN HOLDINGS LIMITED
    11983414
    Earl Grey House Level 2, 75-85 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,189,514 GBP2025-03-31
    Officer
    2019-12-23 ~ 2022-11-09
    IIF 8 - Director → ME
  • 6
    EXPLAIN MARKET RESEARCH LIMITED
    - now 02880683
    NORTH EAST ONE LIMITED - 2005-11-02
    HOODCO 437 LIMITED - 1994-03-07 03170899, 03275737, 02924479... (more)
    Earl Grey House Level 2, 75-85 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Equity (Company account)
    846,386 GBP2024-03-31
    Officer
    2015-02-16 ~ 2022-11-09
    IIF 7 - Director → ME
  • 7
    FIRST BREAKTHROUGH C.I.C.
    11650947
    Northern Design Centre Abbott's Hill, Baltic Business Centre, Gateshead, England
    Active Corporate (5 parents)
    Officer
    2019-07-01 ~ 2024-06-25
    IIF 15 - Director → ME
  • 8
    HARRIS TWENTY ONE LIMITED
    12276108
    The Core, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,085 GBP2024-12-31
    Officer
    2019-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED
    - now 08727658
    THE ACADEMIC HEALTH SCIENCE NETWORK FOR THE NORTH EAST AND NORTH CUMBRIA LIMITED - 2024-01-11
    2nd Floor, 1 Citygate Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (40 parents)
    Officer
    2025-08-04 ~ 2025-10-22
    IIF 1 - Director → ME
  • 10
    HELPFORCE COMMUNITY
    - now 10919485
    HELPFORCE COMMUNITY C.I.C.
    - 2022-06-22 10919485
    New Wing Somerset House, Strand, London, England
    Active Corporate (25 parents)
    Officer
    2018-01-17 ~ now
    IIF 3 - Director → ME
  • 11
    MULLINS BAY PROPERTY INVESTMENTS LIMITED
    12790631
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORTHUMBERLAND DOMESTIC ABUSE SERVICES LTD
    - now 06431269
    SIXTYEIGHTYTHIRTY
    - 2015-02-11 06431269
    Unit 3 Waterhouse, Burn Lane, Hexham, Northumberland, England
    Active Corporate (40 parents)
    Officer
    2013-07-10 ~ 2015-05-31
    IIF 16 - Director → ME
  • 13
    NORTHUMBERLAND HOLIDAY LETS LIMITED
    - now 05220640
    CASTLEGATE (N/E) LIMITED
    - 2007-06-25 05220640
    Clarand Accountants, Suite 6 Tinklers Bank, Corbridge, Northumberland, England
    Dissolved Corporate (5 parents)
    Officer
    2005-01-01 ~ 2013-02-20
    IIF 17 - Director → ME
  • 14
    NORTHUMBRIA ACADEMY TRUST
    09928476
    North Tyneside General Hospital, Rake Lane, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 9 - Director → ME
  • 15
    RECTORY COTTAGE LIMITED
    09919964
    4385, 09919964 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,875 GBP2024-03-31
    Officer
    2021-03-13 ~ 2021-09-21
    IIF 13 - Director → ME
  • 16
    RINNOVO HEALTH LTD
    14486654
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SEVEN STORIES TRADING LIMITED
    - now 04177830
    THE CENTRE FOR THE CHILDREN'S BOOK TRADING LIMITED - 2005-06-29
    SANDCO 704 LIMITED - 2001-06-07 06735366, 05447706, 05067443... (more)
    30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (26 parents)
    Officer
    2022-07-27 ~ now
    IIF 4 - Director → ME
  • 18
    SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED
    - now 03209411
    THE CENTRE FOR CHILDREN'S BOOKS - 2015-11-19
    THE CENTRE FOR THE CHILDREN'S BOOK - 2004-07-09
    30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (69 parents)
    Officer
    2021-10-22 ~ now
    IIF 5 - Director → ME
  • 19
    SSH PROJECT MANAGEMENT LIMITED
    - now 10139228
    MSP COMMERCIAL INVESTMENTS LIMITED - 2019-12-23
    Cadbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -63,146 GBP2024-04-30
    Officer
    2020-05-15 ~ now
    IIF 21 - Director → ME
  • 20
    THE NORTHUMBRIA PARTNERSHIP COST SHARING GROUP LIMITED
    09366112
    Northumbria House Unit 7-8 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (15 parents)
    Officer
    2014-12-23 ~ 2020-01-15
    IIF 6 - Director → ME
  • 21
    WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS
    09734369
    C/o Northumbrian Water, Northumbria House, French Garden Industrial Estate, Hexham, England
    Active Corporate (16 parents)
    Equity (Company account)
    225,459 GBP2025-03-31
    Officer
    2025-04-30 ~ now
    IIF 2 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.