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

Muckian, John

    Related profiles found in government register
  • Muckian, John
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, NE12 6EH, England

      IIF 1
  • Muckian, John
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 2
  • Muckian, John
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SR, England

      IIF 3
  • Muckian, John
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, Tyne And Wear, NE12 6EH, United Kingdom

      IIF 4
  • Muckian, John
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Orchard, Morpeth, NE61 6HT, United Kingdom

      IIF 5
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 6 IIF 7 IIF 8
    • icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SR

      IIF 12
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR, United Kingdom

      IIF 13
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SR, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Muckian, John
    British entrepreneur born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, NE12 6EH, England

      IIF 18
  • Muckian, John
    British salesman born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Orchard, Hepscott, Morpeth, NE61 6HT, United Kingdom

      IIF 19
  • Muckian, John
    British director

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 20
  • Mr John Muckian
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 21
  • Muckian, John

    Registered addresses and corresponding companies
    • icon of address 2, The Orchard, Hepscott, Morpeth, NE61 6HT, United Kingdom

      IIF 22
  • Mr John Muckian
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Orchard, Hepscott, Morpeth, NE61 6HT

      IIF 23
    • icon of address 2, The Orchard, Morpeth, NE61 6HT, United Kingdom

      IIF 24
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 25 IIF 26
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, NE12 6EH, England

      IIF 27 IIF 28
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, Tyne And Wear, NE12 6EH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 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
  • 2
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,989 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 17 - Director → ME
  • 3
    CONKERSTAR LIMITED - 2003-12-18
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,916 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,265 GBP2024-02-28
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Henson House Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 7
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,586,476 GBP2023-10-30
    Officer
    icon of calendar 1997-01-27 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,987 GBP2024-03-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-12-11 ~ now
    IIF 20 - Secretary → ME
  • 10
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,699 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,155 GBP2024-06-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 The Orchard, Hepscott, Morpeth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,081 GBP2018-06-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1998-02-10 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,153 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,981 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    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
Ceased 2
  • 1
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    608,050 GBP2023-09-30
    Officer
    icon of calendar 2016-02-26 ~ 2017-06-28
    IIF 12 - Director → ME
  • 2
    icon of address 1 Ashleigh Gardens, Cleadon Village, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2017-09-19
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.