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 Mark John Mccafferty

    Related profiles found in government register
  • Mr Mark John Mccafferty
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, NE11 0NQ

      IIF 1
    • icon of address Fellingate, 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Axis Building, Maingate, Team Valley, Gateshead, Tyne & Wear, NE11 0NQ

      IIF 5 IIF 6 IIF 7
    • icon of address The Axis Building, Maingate, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ

      IIF 9
    • icon of address The Axis Building, Maingate, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, England

      IIF 10 IIF 11
    • icon of address The Axis Building, Maingate, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, United Kingdom

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Mark John Mccafferty
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, NE11 0NQ

      IIF 14
  • Mr Mark John Mccafferty
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alchemy, The Axis Building, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, England

      IIF 15
    • icon of address The Axis Building, Team Valley, Gateshead, NE11 0NQ, England

      IIF 16
    • icon of address Alchemy, The Axis Building, Team Valley, Tyne And Wear, Gateshead, NE11 0NQ, United Kingdom

      IIF 17
  • Mccafferty, Mark John
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fellingate, 1 Fox Street, Sunderland Road, Gateshead, NE10 0BD

      IIF 18
    • icon of address Fellingate, Fox Street, Felling, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 19
  • Mccafferty, Mark John
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mount Ridge, Northside (south), Chester-le-street, Co Durham, DH3 1RY, England

      IIF 20 IIF 21
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, NE10 0BD

      IIF 22
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne & Wear, NE10 0BD, England

      IIF 23
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD

      IIF 24
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 25
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, United Kingdom

      IIF 26
    • icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Fellingate, 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 30 IIF 31 IIF 32
    • icon of address Fellingate, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 34
    • icon of address The Axis Building, Maingate, Team Valley, Gateshead, Tyne & Wear, NE11 0NQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address The Axis Building, Maingate, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ

      IIF 39
    • icon of address The Axis Building, Maingate, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, England

      IIF 40
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 4, The Pastures, Kirkhill, Morpeth, Northumberland, NE61 2AQ, United Kingdom

      IIF 42
  • Mccafferty, Mark John
    British chartered accountant and fifa agent born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, NE11 0NQ

      IIF 43
  • Mccafferty, Mark John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD

      IIF 44 IIF 45
    • icon of address 77, Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2AN, United Kingdom

      IIF 46 IIF 47
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR, England

      IIF 48
  • Mccafferty, Mark John
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mccafferty, Mark John
    British chartered accountant born in January 1966

    Registered addresses and corresponding companies
  • Mccafferty, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address 8, Mount Ridge, Northside (south), Chester-le-street, Co Durham, DH3 1RY, England

      IIF 53
    • icon of address 16 Gowan Terrace, Jesmond, Newcastle Upon Tyne, NE2 2PS

      IIF 54 IIF 55 IIF 56
  • Mccafferty, Mark John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Drum Industrial Estate, Drum Industrial Estate, Birtley, Co Durham, DH2 1ST, England

      IIF 57
    • icon of address 8, Mount Ridge, Birtley, Chester Le Street, DH3 1RY, England

      IIF 58
    • icon of address 8, Mount Ridge, Northside (south), Chester-le-street, Co Durham, DH3 1RY, England

      IIF 59 IIF 60 IIF 61
  • Mccafferty, Mark John
    British chartered accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mount Ridge, Birtley, Chester Le Street, Co. Durham, DH3 1RY, United Kingdom

      IIF 64
    • icon of address 1, Tenth Avenue West, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HL, United Kingdom

      IIF 65
    • icon of address Alchemy, The Axis Building, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, England

      IIF 66
    • icon of address The Axis Building, Team Valley, Gateshead, NE11 0NQ, England

      IIF 67 IIF 68
    • icon of address The Axis Building, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, England

      IIF 69 IIF 70 IIF 71
    • icon of address The Chan Building, Comet Row, George Stephenson Industrial Estate, Killingworth, Tyne And Wear, NE12 6DS, England

      IIF 72
    • icon of address Alchemy, The Axis Building, Team Valley, Tyne And Wear, Gateshead, NE11 0NQ, United Kingdom

      IIF 73
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, England

      IIF 74
  • Mccafferty, Mark John
    British non executive director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drum Industrial Estate, Drum Industrial Estate, Birtley, Co Durham, DH2 1ST, England

      IIF 75
  • Mccafferty, Mark John

    Registered addresses and corresponding companies
    • icon of address 16 Gowan Terrace, Jesmond, Newcastle Upon Tyne, NE2 2PS

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Axis Building Maingate, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,101 GBP2024-03-31
    Officer
    icon of calendar 2003-07-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building Maingate, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address C/o Alchemy Business Solutions Limited The Axis Building, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALCHEMY SPORTS MANAGEMENT LIMITED - 2018-11-19
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Axis Building Maingate, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Axis Building, Team Valley, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Axis Building Maingate, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 69 - Director → ME
  • 11
    ENHANCED ELDERLY CARE LIMITED - 2016-04-08
    icon of address Fellingate 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    AVENDA LIMITED - 2017-08-30
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building Maingate, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-03-31
    Officer
    icon of calendar 2004-02-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 70 - Director → ME
  • 14
    icon of address C/o Alchemy Business Solutions Limited The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Alchemy Business Solutions Limited The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Alchemy The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2022-03-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address C/o Alchemy Business Solutions Limited The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 71 - Director → ME
  • 19
    GARY LEWIS DEVELOPMENTS LIMITED - 2005-09-30
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-29 ~ dissolved
    IIF 68 - Director → ME
Ceased 35
  • 1
    SIMPSON BROS. (STOCKSFIELD) LIMITED - 1990-10-03
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ 2011-08-19
    IIF 75 - Director → ME
    icon of calendar 2008-09-05 ~ 2010-04-30
    IIF 57 - Secretary → ME
  • 2
    icon of address The Axis Building Maingate, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,101 GBP2024-03-31
    Officer
    icon of calendar 2003-07-02 ~ 2016-10-30
    IIF 58 - Secretary → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-11
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    icon of address 6 Ham Farm Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2016-07-25 ~ 2017-09-18
    IIF 40 - Director → ME
  • 5
    OLIVIA GRACE CARE LIMITED - 2013-07-18
    COPPER BEECH HOMECARE LTD - 2020-10-08
    icon of address Unit 37, Apex Business Village, Annitsford, Cramlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,893 GBP2024-03-14
    Officer
    icon of calendar 2012-01-01 ~ 2013-04-05
    IIF 42 - Director → ME
  • 6
    SANDCO 848 LIMITED - 2006-11-10
    icon of address Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    651,894 GBP2024-09-28
    Officer
    icon of calendar 2006-09-01 ~ 2017-11-14
    IIF 23 - Director → ME
    icon of calendar 2006-09-01 ~ 2009-05-31
    IIF 61 - Secretary → ME
  • 7
    icon of address Begbies Traynor (central) Llp, 4thf Floor Cathedral Buildings Dean Street, Necastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2009-10-23
    IIF 65 - Director → ME
    icon of calendar 2009-03-11 ~ 2009-03-31
    IIF 59 - Secretary → ME
  • 8
    TCWP 016 LIMITED - 2015-08-03
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    IIF 48 - Director → ME
  • 9
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-13 ~ 2009-03-31
    IIF 60 - Secretary → ME
  • 10
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2017-08-31
    Officer
    icon of calendar 2006-09-04 ~ 2010-03-31
    IIF 64 - Director → ME
  • 11
    icon of address Fellingate Fox Street, Felling, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,567,386 GBP2024-03-31
    Officer
    icon of calendar 2013-10-08 ~ 2017-11-16
    IIF 19 - Director → ME
  • 12
    icon of address 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2012-08-24 ~ 2017-11-16
    IIF 45 - Director → ME
  • 13
    icon of address Fellingate 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2017-11-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    FELLINGATE CARE CENTRE LIMITED - 2016-04-08
    icon of address 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,269,716 GBP2024-03-31
    Officer
    icon of calendar 2004-09-27 ~ 2017-11-16
    IIF 26 - Director → ME
    icon of calendar 2004-09-27 ~ 2007-01-31
    IIF 76 - Secretary → ME
  • 15
    icon of address 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,428 GBP2024-03-31
    Officer
    icon of calendar 2015-02-20 ~ 2017-11-16
    IIF 25 - Director → ME
  • 16
    HOLME FARM RESIDENTIAL VILLAGE LIMITED - 2020-04-02
    icon of address 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,012,006 GBP2024-03-31
    Officer
    icon of calendar 2012-09-24 ~ 2017-11-16
    IIF 44 - Director → ME
  • 17
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-29 ~ 2009-03-31
    IIF 63 - Secretary → ME
  • 18
    icon of address C/o Alchemy Business Solutions Limited The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2019-03-31
    Officer
    icon of calendar 2016-09-13 ~ 2018-03-15
    IIF 29 - Director → ME
  • 19
    icon of address C/o Alchemy Business Solutions Limited The Axis Building, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2017-09-30
    IIF 27 - Director → ME
  • 20
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-05-25
    IIF 50 - Director → ME
    icon of calendar 2004-02-13 ~ 2006-05-25
    IIF 54 - Secretary → ME
  • 21
    GOLCARE LIMITED - 2001-08-30
    G.L.C.C. LIMITED - 1999-09-02
    GOLCARE LTD. - 1999-08-06
    GOLDEN YEARS REST HOMES LIMITED - 1990-05-21
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2004-06-07
    IIF 51 - Director → ME
    icon of calendar 2004-03-01 ~ 2004-06-07
    IIF 55 - Secretary → ME
  • 22
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-04-11
    IIF 52 - Director → ME
    icon of calendar 2004-03-01 ~ 2006-04-11
    IIF 56 - Secretary → ME
  • 23
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2011-07-19 ~ 2011-10-18
    IIF 46 - Director → ME
  • 24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2006-08-14 ~ 2009-04-02
    IIF 20 - Director → ME
  • 25
    ENHANCED YOUNG PERSONS' CARE LIMITED - 2020-04-02
    icon of address Fellingate 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-11-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    LEAMSIDE CARE CENTRE LIMITED - 2020-04-16
    icon of address 1 Fox Street, Sunderland Road, Gateshead
    Active Corporate (2 parents)
    Equity (Company account)
    -829,809 GBP2024-03-31
    Officer
    icon of calendar 2012-05-02 ~ 2017-11-16
    IIF 22 - Director → ME
  • 27
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    647,289 GBP2017-07-31
    Officer
    icon of calendar 2013-11-22 ~ 2017-10-12
    IIF 18 - Director → ME
  • 28
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,672 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-03-31
    IIF 74 - Director → ME
    icon of calendar 2005-12-15 ~ 2008-05-07
    IIF 77 - Secretary → ME
  • 29
    icon of address Fellingate 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -316,369 GBP2024-03-31
    Officer
    icon of calendar 2016-06-16 ~ 2017-11-16
    IIF 33 - Director → ME
  • 30
    icon of address Fellingate Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-11-16
    IIF 34 - Director → ME
  • 31
    icon of address 2 Eilansgate House, Eilansgate, Hexham, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-31
    Officer
    icon of calendar 2008-07-07 ~ 2008-09-05
    IIF 21 - Director → ME
    icon of calendar 2008-07-07 ~ 2008-09-05
    IIF 53 - Secretary → ME
  • 32
    icon of address 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2017-10-22
    IIF 24 - Director → ME
  • 33
    HILLSIDE DEVELOPMENTS (NORTH EAST) LIMITED - 2010-03-22
    icon of address C/o Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-08-07 ~ 2011-02-08
    IIF 72 - Director → ME
  • 34
    TCWP 015 LIMITED - 2011-06-20
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    icon of calendar 2011-07-19 ~ 2011-10-18
    IIF 47 - Director → ME
  • 35
    GARY LEWIS DEVELOPMENTS LIMITED - 2005-09-30
    icon of address C/o Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-29 ~ 2009-04-30
    IIF 62 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.