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

Bell, Paul

    Related profiles found in government register
  • Bell, Paul
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 1
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 2
    • icon of address Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX, England

      IIF 3
  • Bell, Paul
    British commercial director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o D W Marsden, Noden House, 41 Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 4
    • icon of address Alexandra, House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 5
  • Bell, Paul
    British community interest company born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Willington Quay, Tyne And Wear, NE28 6ND, England

      IIF 6
  • Bell, Paul
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, North Shields, NE30 1HE, England

      IIF 7
    • icon of address 1 Alexandra Street, Wallsend, NE28 7RN, England

      IIF 8 IIF 9
    • icon of address 1, Alexandra Street, Wallsend, NE28 7SP, England

      IIF 10
    • icon of address 1, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Alexandra Street, Wallsend, Tyne And Wear, NE28 7SP, United Kingdom

      IIF 19 IIF 20
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN

      IIF 21
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN, England

      IIF 22
    • icon of address Beldav House, Unit 3, Willington Marina, Wallsend, NE28 6QT, England

      IIF 23 IIF 24 IIF 25
  • Bell, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shankhouse Sports And Social Club, Clifton Road, Cramlington, NE23 6TQ, United Kingdom

      IIF 26
    • icon of address 2, Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 27
    • icon of address 16 Dobson Crescent, Newcastle Upon Tyne, Tyne & Wear, NE6 1TT

      IIF 28
    • icon of address 2, Station Road, Wallsend, Tyne And Wear, NE28 6ND, England

      IIF 29
    • icon of address 2, Station Road, Wallsend, Tyne And Wear, NE28 6RN, England

      IIF 30 IIF 31
    • icon of address 2, Station Road, Willington Quay, Wallsend, NE28 6ND, United Kingdom

      IIF 32
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN, United Kingdom

      IIF 33
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE287RN, United Kingdom

      IIF 34
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 35
  • Bell, Paul
    British none born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN, Uk

      IIF 36
  • Bell, Paul
    British secretary born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN

      IIF 37
  • Bell, Paul
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 38
  • Bell, Paul
    English company dircetor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bell Street, Alexnadra Street, North Shields, NE30 1HE, England

      IIF 39
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 40
  • Bell, Paul
    English company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 41
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 42 IIF 43
    • icon of address 1, Bell Street, North Shields, NE30 1HF, United Kingdom

      IIF 44
    • icon of address 1, Bell Street, North Shields, Tyne And Wear, NE30 1HE

      IIF 45
    • icon of address Flat Above How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 46
    • icon of address How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 47
    • icon of address How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, NE30 1JS, England

      IIF 48
    • icon of address Office At How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 49
    • icon of address Suite 1 Contract House, Northumberland Street, North Shields, NE30 1DS, England

      IIF 50
    • icon of address The Flat Above, How Do You Do, Hudson Street, North Shields, Tyne & Wear, NE30 1JS

      IIF 51
  • Bell, Paul
    English director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmers Arms, South Side, Shadforth, Durham, County Durham, DH6 1LL, United Kingdom

      IIF 52
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 53
    • icon of address 1, Bell Street, North Shields, NE30 1HE, United Kingdom

      IIF 54 IIF 55
    • icon of address How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 56
    • icon of address (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 57
  • Mr Paul Bell
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 58
    • icon of address 20, Station Road, Wallsend, NE28 6HD, United Kingdom

      IIF 59
    • icon of address Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX, England

      IIF 60
  • Bell, Paul
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 61
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 62
    • icon of address 20 Station Road, Station Road, Wallsend, NE28 6HD, United Kingdom

      IIF 63
  • Bell, Paul
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 64
  • Bell, Paul
    British dircetor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 65
    • icon of address (office) 15 Blackgate East, Coxhoe, Durham, DH6 4AL, England

      IIF 66
  • Bell, Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., ., ., ., ., .

      IIF 67
    • icon of address Flat Above, 77 Newgate Street, Bishop Auckland, County Durham, DL14 7EW, United Kingdom

      IIF 68
    • icon of address Unit 1a, Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, DH6 4FG, England

      IIF 69
    • icon of address 1, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4JU, United Kingdom

      IIF 70
    • icon of address Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Dunromin Cottage, Foundry Row, Coxhoe, Durham, County Durham, DH6 4LE, United Kingdom

      IIF 74
    • icon of address G1, Belmont Industrial Estate, Durham, County Durham, DH1 1TN, United Kingdom

      IIF 75
    • icon of address Unit 3 Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 76
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 77
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 78 IIF 79
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 80
    • icon of address 123 Van Hire.com, Hadrian Road, Wallsend, Tyne And Wear, NE28 6HH, United Kingdom

      IIF 81
  • Bell, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, North Shields, NE30 1HE, England

      IIF 82
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN

      IIF 83
  • Mr Paul Bell
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmers Arms, South Side, Durham, DH6 1LL, United Kingdom

      IIF 84
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 85
    • icon of address 1 Bell Street, Alexnadra Street, North Shields, NE30 1HE, England

      IIF 86
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 87 IIF 88 IIF 89
    • icon of address 1, Bell Street, North Shields, NE30 1HE, United Kingdom

      IIF 92 IIF 93
    • icon of address 1, Bell Street, North Shields, NE30 1HF, United Kingdom

      IIF 94
    • icon of address How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 95
    • icon of address How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 96
    • icon of address (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 97
    • icon of address The Old Garage, Kirby Sigston, Northallerton, DL6 3TD, England

      IIF 98
  • Bell, Paul

    Registered addresses and corresponding companies
    • icon of address 2, Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 99
    • icon of address How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, NE30 1JS, England

      IIF 100
    • icon of address Suite 1 Contract House, Northumberland Street, North Shields, NE30 1DS, England

      IIF 101
    • icon of address (flat Above) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 102
    • icon of address 1 Alexandra Street, Wallsend, NE28 7RN, England

      IIF 103
    • icon of address 1, Alexandra Street, Wallsend, NE28 7SP, England

      IIF 104
    • icon of address 1, Alexandra Street, Wallsend, Tyne & Wear, NE28 7RN

      IIF 105
    • icon of address 1, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 106 IIF 107 IIF 108
    • icon of address 2, Station Road, Wallsend, Tyne And Wear, NE28 6RN, England

      IIF 113 IIF 114
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN, United Kingdom

      IIF 115
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE287RN, United Kingdom

      IIF 116
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 117
    • icon of address Beldav House, Unit 3, Willington Marina, Wallsend, NE28 6QT, England

      IIF 118 IIF 119 IIF 120
  • Paul Bell
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4JU, United Kingdom

      IIF 121
    • icon of address Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address Dunromin Cottage, Foundry Row, Coxhoe, Durham, DH6 4LE, United Kingdom

      IIF 125
    • icon of address Unit 3 Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, County Durham, DH6 4FG, United Kingdom

      IIF 126
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 127
  • Mr Paul Bell
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blackgate East, Durham, DH6 4AL, United Kingdom

      IIF 128
    • icon of address Dunromin Cottage, Foundry Row, Durham, DH6 4LE, United Kingdom

      IIF 129
    • icon of address G1, Belmont Industrial Estate, Durham, DH1 1TN, United Kingdom

      IIF 130
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 131
    • icon of address (office) 15 Blackgate East, Coxhoe, Durham, DH6 4AL, England

      IIF 132
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, DH6 4AL, United Kingdom

      IIF 133
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 134 IIF 135 IIF 136
    • icon of address 1, Bell Street, North Shields, NE30 1HE, England

      IIF 138 IIF 139
    • icon of address 27, Beacon Street, North Shields, NE30 1JX, United Kingdom

      IIF 140
    • icon of address 123 Van Hire.com, Hadrian Road, Wallsend, NE28 6HH, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 2
    icon of address G1 Belmont Industrial Estate, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 3
    123 VAN HIRE.COM LTD - 2020-04-06
    icon of address Haynes Arms, Kirby Sigston, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-09-23 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,026 GBP2023-04-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 27 Queens Gardens, Annitsford, Cramlington, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 6 - Director → ME
  • 7
    HELLO VAN HIRE LTD - 2023-03-08
    icon of address 1 Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 113 - Secretary → ME
  • 9
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address C/o D W Marsden, Noden House, 41 Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    EAST QUAY DEVELOPMENTS LTD - 2013-06-27
    icon of address Alexandra House, Alexandra Street, Wallsend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 32 - Director → ME
  • 12
    NECC LTD - 2016-09-12
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,077 GBP2016-04-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-04-17 ~ dissolved
    IIF 82 - Secretary → ME
  • 13
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,133 GBP2022-05-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 98 - Has significant influence or controlOE
  • 14
    icon of address How Do You Do (office), Hudson Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 15
    icon of address 1 Bell Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Club Office Hartlepool Street North, Thornley, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Alexandra House, Alexandra Street, Wallsend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 116 - Secretary → ME
  • 18
    icon of address How Do You Do, Hudson Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2017-05-30 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 19
    icon of address 1 Alexandra Street, Wallsend, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-07-16 ~ dissolved
    IIF 105 - Secretary → ME
  • 20
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 107 - Secretary → ME
  • 21
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 111 - Secretary → ME
  • 22
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 112 - Secretary → ME
  • 24
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 106 - Secretary → ME
  • 25
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 108 - Secretary → ME
  • 26
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 109 - Secretary → ME
  • 27
    icon of address 1 Alexandra Street, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 110 - Secretary → ME
  • 28
    icon of address 165-167 High Street East, Wallsend, Tyne + Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address How Do You Do (office), Hudson Street, North Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-04-13 ~ dissolved
    IIF 100 - Secretary → ME
  • 31
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,815 GBP2021-02-28
    Officer
    icon of calendar 2017-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat Above, 77 Newgate Street, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 68 - Director → ME
  • 33
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 34
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,746 GBP2020-04-30
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 35
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,818 GBP2019-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 132 - Has significant influence or controlOE
  • 36
    icon of address Suite 2 84 High Street West, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 37
    icon of address 1 Bell Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-04-30 ~ dissolved
    IIF 101 - Secretary → ME
  • 38
    icon of address Beldav House, Unit 3, Willington Marina, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-10-06 ~ dissolved
    IIF 118 - Secretary → ME
  • 39
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 41 - Director → ME
  • 40
    icon of address Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Beldav House Willington Marina, Willington Quay, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 29 - Director → ME
  • 42
    icon of address Unit 3 Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 43
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 44
    icon of address 1 Alexandra Street, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 103 - Secretary → ME
  • 45
    icon of address 20 Station Road, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,424 GBP2020-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-02-17 ~ dissolved
    IIF 99 - Secretary → ME
  • 47
    icon of address Suite 406 Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 48
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 49
    icon of address 1 Alexandra Street, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 104 - Secretary → ME
  • 50
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-24
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Club Office Hartlepool Street North, Thornley, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-21
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 1 Bell Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Crows Nest Business Park Ashton Road, Billinge, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    374 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Shankhouse Sports And Social Club, Clifton Road, Cramlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 57
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 58
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Has significant influence or control as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 59
    icon of address How Do You Do, Hudson Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 60
    icon of address Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 117 - Secretary → ME
  • 62
    icon of address 1 Bell Street, North Shields, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address The Tun, 69 Church Way, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 5 - Director → ME
  • 64
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 65
    icon of address Office At How Do You Do, Hudson Street, North Shields, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 49 - Director → ME
  • 66
    icon of address 27 Beacon Street, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,942 GBP2018-01-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 88 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,026 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-06-22
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-06-22
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 2
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,133 GBP2022-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2023-05-26
    IIF 64 - Director → ME
  • 3
    icon of address Graystones Ling Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -856 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ 2025-03-01
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,815 GBP2021-02-28
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-01
    IIF 19 - Director → ME
  • 5
    icon of address Alenadra House No3, Alexandra Street, Wallsend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,498 GBP2018-05-31
    Officer
    icon of calendar 2014-04-14 ~ 2014-10-27
    IIF 21 - Director → ME
  • 6
    icon of address C/o D W Marsden Ltd Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    40,796 GBP2016-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-01
    IIF 8 - Director → ME
  • 7
    icon of address 4385, 12298550: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ 2021-01-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2021-01-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 7nd Foor Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2013-01-06
    IIF 33 - Director → ME
    icon of calendar 2012-01-27 ~ 2014-12-01
    IIF 115 - Secretary → ME
  • 9
    icon of address Unit 1a Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,376 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2022-04-06
    IIF 69 - Director → ME
  • 10
    icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-02-06
    IIF 35 - Director → ME
  • 11
    icon of address The Tun, 69 Church Way, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2014-03-30
    IIF 31 - Director → ME
    icon of calendar 2014-02-28 ~ 2014-03-30
    IIF 114 - Secretary → ME
  • 12
    icon of address Tyneside Auto Centre, Hadrian Road, Wallsend, England
    Active Corporate
    Officer
    icon of calendar 2019-11-04 ~ 2020-01-24
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-01-24
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 13
    icon of address 27 Beacon Street, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,942 GBP2018-01-31
    Officer
    icon of calendar 2009-09-01 ~ 2014-10-14
    IIF 37 - Director → ME
    icon of calendar 2007-01-05 ~ 2014-10-15
    IIF 83 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.