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

Arkley, David

    Related profiles found in government register
  • Arkley, David
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistleflat House, High West Road, Crook, County Durham, DL15 9NS, United Kingdom

      IIF 1
    • Thistleflat House, High West Road, Crook, DL15 9NS, England

      IIF 2
    • A6 Kingfisher House, Kingfisher Way, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 3
    • Ses The Co-op Centre, Whitehouse Road, Sunderland, SR2 8AH, England

      IIF 4
  • Arkley, David
    British financial adviser born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A6, Kingfisher House, Gateshead, NE11 0JQ, United Kingdom

      IIF 5
    • A6, Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JQ, England

      IIF 6
    • 4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear, SR5 3PE, United Kingdom

      IIF 7
  • Arkley, David
    British financial advisor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistleflat House, High West Road, Crook, County Durham, DL15 9NS

      IIF 8
    • Thistleflat House, High West Road, Crook, County Durham, DL15 9NS, England

      IIF 9
  • Arkley, David
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistleflat House, High West Road, Crook, Co. Durham, DL15 9NS, United Kingdom

      IIF 10
  • Arkley, Aaron David
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Rennys Lane, Dragonville, Durham, DH1 2RS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 4, Caley Rise, Durham, DH1 5UN, England

      IIF 14
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 15
    • Victory Business Centre, 24 West Road, Annfield Plain, Stanley, DH9 8HU, England

      IIF 16 IIF 17
  • Mr David Arkley
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistleflat House, High West Road, Crook, County Durham, DL15 9NS, United Kingdom

      IIF 18
    • A6, Kingfisher House, Gateshead, NE11 0JQ, United Kingdom

      IIF 19
    • A6 Kingfisher House, Kingfisher Way, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 20 IIF 21
    • A6 Kingfisher Way, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JQ, United Kingdom

      IIF 22
    • 103, Cavendish Road, Salford, Manchester, Greater Manchester, M7 4NB, United Kingdom

      IIF 23
    • 4 Defender Court, Hylton Riverside, Sunderland, Tyne & Wear, SR5 3PE

      IIF 24
    • 4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne & Wear, SR5 3PE

      IIF 25
    • 4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear, SR5 3PE

      IIF 26
  • Mr Aaron Arkley
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A6, Kingfisher House, Gateshead, NE11 0JQ, United Kingdom

      IIF 27
  • Mr Aaron David Arkley
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Rennys Lane, Dragonville, Durham, DH1 2RS, United Kingdom

      IIF 28 IIF 29
  • Arkley, Aaron David
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Rennys Lane, Dragonville, Durham, DH1 2RS, United Kingdom

      IIF 30
  • Arkley, Aaron David
    British sports advisor born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • A6, Kingfisher Way, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JQ, United Kingdom

      IIF 31
  • Arkley, Aaron David
    British sports consultant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Bensham Street, Boldon Colliery, South Tyneside Tyne And Wear, NE35 9LN, United Kingdom

      IIF 32
  • Mr Aaron Arkley
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • A6, Kingfisher Way, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JQ

      IIF 33
  • Mr Aaron David Arkley
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Rennys Lane, Dragonville, Durham, DH1 2RS, United Kingdom

      IIF 34
    • 14b, Rennys Lane, Dragonville, Durham, DH1 2RS, England

      IIF 35
    • 14b, Rennys Lane, Dragonville, Durham, DH1 2RS, United Kingdom

      IIF 36
    • 14b Renny's Lane, Rennys Lane, Durham, DH1 2RS, England

      IIF 37
    • 4, Caley Rise, Durham, DH1 5UN, England

      IIF 38
    • Victory Business Centre, 24 West Road, Annfield Plain, Stanley, DH9 8HU, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    A6 Kingfisher Way, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,528 GBP2017-02-28
    Officer
    2011-02-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    14b Rennys Lane, Dragonville, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    4 Caley Rise, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    Dales Evans & Co, 88-90 Baker Street, London
    Dissolved corporate (14 parents, 1 offspring)
    Officer
    2013-11-11 ~ dissolved
    IIF 10 - llp-member → ME
  • 5
    14b Rennys Lane, Dragonville, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    MUSSEL CLUB BUSINESS SOLUTIONS LTD - 2012-03-27
    P.W.C COMMUNICATIONS LTD - 2011-07-26
    A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 6 - director → ME
  • 7
    PROWORKS HOLDINGS LTD - 2017-05-26
    Thistleflat House, High West Road, Crook, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -414,994 GBP2024-01-29
    Officer
    2020-05-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    Thistleflat House, High West Road, Crook, County Durham, United Kingdom
    Corporate (1 parent)
    Officer
    2022-10-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    UNIQUE BY DEAN LIMITED - 2023-06-27
    14b Rennys Lane, Dragonville, Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    Victory Business Centre 24 West Road, Annfield Plain, Stanley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    14b Rennys Lane, Dragonville, Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -573 GBP2021-02-28
    Officer
    2020-02-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    UNIQUE HOLDING (NE) LTD - 2019-06-24
    UNIQUE ONLINE LIMITED - 2019-06-18
    Victory Business Centre 24 West Road, Annfield Plain, Stanley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    GYM UNIQUE LIMITED - 2019-11-11
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    -328,465 GBP2021-07-31
    Officer
    2017-02-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    KEEP KIDS ACTIVE C.I.C. - 2016-04-08
    Sunderland Mind And Wellbeing Hub, Church Street East, Sunderland, England
    Corporate (4 parents)
    Equity (Company account)
    97,807 GBP2023-12-31
    Officer
    2011-09-15 ~ 2017-03-01
    IIF 32 - director → ME
    2014-10-10 ~ 2017-03-01
    IIF 4 - director → ME
  • 2
    4 Defender Court, Hylton Riverside, Sunderland, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    103,513 GBP2024-08-31
    Officer
    2004-04-20 ~ 2019-05-03
    IIF 8 - director → ME
    Person with significant control
    2016-06-29 ~ 2019-05-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ACA FINANCIAL SERVICES LIMITED - 2019-05-24
    4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    190,448 GBP2023-12-31
    Officer
    2002-02-27 ~ 2019-04-30
    IIF 9 - director → ME
    Person with significant control
    2016-06-29 ~ 2019-05-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PROWORKS HOLDINGS LTD - 2017-05-26
    Thistleflat House, High West Road, Crook, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -414,994 GBP2024-01-29
    Person with significant control
    2017-05-18 ~ 2019-05-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    5 Field View, Bearpark, Durham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,600 GBP2017-10-31
    Person with significant control
    2016-05-14 ~ 2017-07-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -229,028 GBP2023-12-31
    Officer
    2017-04-18 ~ 2019-04-30
    IIF 3 - director → ME
    Person with significant control
    2017-04-18 ~ 2019-04-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    15,199 GBP2024-09-30
    Officer
    2010-09-07 ~ 2019-05-03
    IIF 7 - director → ME
    Person with significant control
    2016-06-29 ~ 2019-05-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    UNIQUE HOLDING (NE) LTD - 2019-06-24
    UNIQUE ONLINE LIMITED - 2019-06-18
    Victory Business Centre 24 West Road, Annfield Plain, Stanley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2020-10-20 ~ 2020-11-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    GYM UNIQUE LIMITED - 2019-11-11
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    -328,465 GBP2021-07-31
    Officer
    2017-06-19 ~ 2017-08-11
    IIF 5 - director → ME
    Person with significant control
    2017-02-21 ~ 2017-08-11
    IIF 27 - Ownership of shares – 75% or more OE
    2017-08-11 ~ 2019-05-20
    IIF 19 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.