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 David Burdon

    Related profiles found in government register
  • Mr Mark David Burdon
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hermitage Gardens, Chester Le Street, DH2 3UD, England

      IIF 1
    • 379, Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU, England

      IIF 2
    • Lynemouth Day Centre, Albion Terrace, Lynemouth, Morpeth, Northumberland, NE61 5SY

      IIF 3
    • Lynemouth Day Centre Ltd, Albion Terrace Lynemouth, Morpeth, Northumberland, NE61 5SY

      IIF 4
    • Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Mark David Burdon
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hermitage Gardens, Chester-le-street, County Durham, DH2 3UD, United Kingdom

      IIF 9
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 10
    • Whickham Pharmacy, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PD, United Kingdom

      IIF 11
  • Burdon, Mark David
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 379, Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU, England

      IIF 12
    • 379, Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU, United Kingdom

      IIF 13
  • Burdon, Mark David
    British pharmacist born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 14
    • 21, Hermitage Gardens, Chester Le Street, Co Durham, DH2 3UD, United Kingdom

      IIF 15
    • 21 Hermitage Gardens, Chester Le Street, Durham, DH2 3UD

      IIF 16 IIF 17 IIF 18
    • 39, Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD, England

      IIF 21 IIF 22
    • 39, Hermitage Gardens, Chester Le Street, Durham, DH2 3UD, Great Britain

      IIF 23
    • 21, Hermitage Gardens, Chester-le-street, Co. Durham, DH2 3UD, United Kingdom

      IIF 24
    • 39, Hermitage Gardens, Chester-le-street, County Durham, DH2 3UD, United Kingdom

      IIF 25
    • Lanchester Pharmacy, 15 Front Street, Lanchester, County Durham, DH7 0LA, United Kingdom

      IIF 26
    • Lynemouth Day Centre, Albion Terrace, Lynemouth, Morpeth, Northumberland, NE61 5SY

      IIF 27
    • Lynemouth Day Centre, Albion Terrace, Lynemouth, Morpeth, Northumberland, NE61 5SY, England

      IIF 28
  • Burdon, Mark David
    British pharmacy manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 29
  • Burdon, Mark David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 379, Princesway South, Team Valley Trading Estate, Gateshead, NE11 0TU, England

      IIF 30
    • 379, Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU, England

      IIF 31 IIF 32
    • 30 - 32, Front Street, Whickham, Newcastle Upon Tyne, NE16 4DT, United Kingdom

      IIF 33
    • 30-32, Front Street, Whickham, Newcastle Upon Tyne, NE16 4DT, United Kingdom

      IIF 34
    • Whickham Pharmacy, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PD, United Kingdom

      IIF 35
  • Burdon, Mark David
    British pharmacist born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD, England

      IIF 36
    • The Cricket Club, Ropery Lane, Chester Le Street, Durham, DH3 3PF, United Kingdom

      IIF 37
    • The Cricket Club, Ropery Lane, Chester-le-street, Durham, DH3 3PF, United Kingdom

      IIF 38
    • Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PA, United Kingdom

      IIF 39
  • Burdon, Mr Mark David
    British pharmacist born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Times House, 5 Bravingtons Walk, London, N1 9AW, United Kingdom

      IIF 40
  • Burdon, Mark David

    Registered addresses and corresponding companies
    • 2, Coronation Terrace, Chester Le Street, DH3 3LA, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2023-08-31
    Officer
    2006-08-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    The Cricket Club Ropery Lane, Chester-le-street, Durham, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -92,930 GBP2023-11-30
    Officer
    2017-08-29 ~ now
    IIF 38 - director → ME
  • 3
    The Cricket Club, Ropery Lane, Chester Le Street, Durham, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    407,500 GBP2023-11-30
    Officer
    2017-08-29 ~ now
    IIF 37 - director → ME
  • 4
    Da Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved corporate (6 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 24 - director → ME
  • 5
    QUEBEAR LIMITED - 2005-11-29
    Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2006-09-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAYMASK (240) LIMITED - 2021-07-05
    Bishops Court Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    332,855 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 33 - director → ME
  • 7
    EMPLOYMENT BALANCE LIMITED - 2000-02-07
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    219,137 GBP2016-09-30
    Officer
    2012-04-16 ~ dissolved
    IIF 14 - director → ME
  • 8
    Lynemouth Day Centre Ltd, Albion Terrace Lynemouth, Morpeth, Northumberland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    112,747 GBP2024-03-31
    Officer
    2006-06-09 ~ now
    IIF 28 - director → ME
  • 9
    Park House, Station Road, Lanchester, County Durham
    Dissolved corporate (4 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 26 - director → ME
  • 10
    ABAIT LTD - 2004-06-30
    Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    955,251 GBP2024-03-31
    Officer
    2004-07-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    374 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Coronation Terrace, Chester Le Street, England
    Corporate (5 parents)
    Officer
    2020-04-09 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-03 ~ now
    IIF 34 - director → ME
  • 14
    Da Vinci House, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (33 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 40 - director → ME
  • 15
    Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2010-08-03 ~ dissolved
    IIF 15 - director → ME
  • 16
    Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-05-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Whickham Pharmacy Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    Lynemouth Day Centre Albion Terrace, Lynemouth, Morpeth, Northumberland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -44,730 GBP2017-03-31
    Officer
    2013-10-11 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 19
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,451 GBP2016-09-30
    Officer
    2009-10-01 ~ dissolved
    IIF 29 - director → ME
Ceased 13
  • 1
    379 Princesway, Team Valley Trading Estate, Gateshead, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,505 GBP2023-08-31
    Officer
    2019-08-29 ~ 2022-03-28
    IIF 12 - director → ME
    Person with significant control
    2019-08-29 ~ 2022-03-28
    IIF 2 - Has significant influence or control OE
  • 2
    Lynemouth Day Centre Ltd, Albion Terrace Lynemouth, Morpeth, Northumberland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    112,747 GBP2024-03-31
    Person with significant control
    2016-09-01 ~ 2023-08-23
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 3
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    270,805 GBP2022-03-31
    Officer
    2020-03-27 ~ 2020-05-28
    IIF 30 - director → ME
  • 4
    MAYMASK (230) LIMITED - 2021-01-20
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    514,169 GBP2022-03-31
    Officer
    2019-03-01 ~ 2022-03-28
    IIF 13 - director → ME
  • 5
    79 Ellison Street, Jarrow, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2017-08-31
    Officer
    2008-02-01 ~ 2018-05-04
    IIF 18 - director → ME
  • 6
    Merchants Warehouse, Castle Street, Manchester, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2007-11-14 ~ 2008-04-06
    IIF 16 - director → ME
  • 7
    Merchants Warehouse, Castle Street, Manchester, England
    Corporate (4 parents)
    Officer
    2005-10-31 ~ 2008-09-10
    IIF 19 - director → ME
  • 8
    379 Princesway, Team Valley Trading Estate, Gateshead, England
    Corporate (4 parents)
    Equity (Company account)
    934,825 GBP2023-08-31
    Officer
    2019-09-02 ~ 2022-03-28
    IIF 31 - director → ME
  • 9
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    437,770 GBP2022-03-31
    Officer
    2020-03-27 ~ 2020-05-28
    IIF 32 - director → ME
  • 10
    Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    421,962 GBP2024-03-31
    Officer
    2015-04-07 ~ 2022-06-16
    IIF 25 - director → ME
  • 11
    Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    S FLEMING LTD - 2008-08-19
    79 Ellison Street, Jarrow, Tyne And Wear
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,246 GBP2024-03-31
    Officer
    2007-03-29 ~ 2009-04-29
    IIF 20 - director → ME
  • 13
    Metro Pharmacy, 79 Ellison Street, Jarrow, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    2008-02-01 ~ 2018-05-04
    IIF 17 - director → ME
© 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.