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 Garry

    Related profiles found in government register
  • Mr Mark Garry
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 1
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 2
  • Garry, Mark
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Garry, Mark
    British finance director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 6
  • Garry, Mark
    British financial advisor born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Baltic Quayes, Gateshead, Tyne And Wear, NE8 3QY

      IIF 7
    • icon of address 154, Baltic Quays, Gateshead, Tyne & Wear, NE8 3QY, United Kingdom

      IIF 8
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 9 IIF 10
  • Garry, Mark
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jokers, 11 Yarm Lane, Stockton-on-tees, Stockton, TS18 3DR, England

      IIF 11
  • Mr Mark Garry
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Key Club, 290 Sheilds Road, Byker, Tyne & Wear, NE6 1DX, United Kingdom

      IIF 12
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 13
  • Mr Mark Garry
    English born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10897363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 154 Baltic Quay, Mill Road, Gateshead, NE8 3QY, United Kingdom

      IIF 15 IIF 16
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 17
    • icon of address 2 The Works, Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 18
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Swallow House, Debere, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 29
  • Garry, Mark
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Borough Arms 82, Bensham Road, Gateshead, NE8 1PS, England

      IIF 30
  • Garry, Mark
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Key Club, 290 Sheilds Road, Byker, Tyne & Wear, NE6 1DX, United Kingdom

      IIF 31
    • icon of address 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 32
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 33
  • Garry, Mark
    English company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Baltic Quay, Mill Road, Gateshead, NE8 3QY, United Kingdom

      IIF 34 IIF 35
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 36 IIF 37
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 38
  • Garry, Mark
    English director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 39
    • icon of address 9 Chapel House, Hill Head Road, Newcastle, NE5 1DT, England

      IIF 40
    • icon of address 2 The Works, Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 41
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Swallow House, Debere, Parsons Road, Washington, NE37 1EZ, England

      IIF 49
  • Garry, Mark
    English landlord born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Gosforth, Newcastle Upon Tyne, NE34AA, United Kingdom

      IIF 50
  • Garry, Mark

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Swallow House, Parsons Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Swallow House, Parsons Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tower Buildings 9, Oldgate, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Swallow House, Debere, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,122 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,456 GBP2023-12-30
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 2, Clavering House, Clavering Place, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Debere, Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 83 High Street, Gosforth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77 GBP2016-05-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LOVE BARS LIMITED - 2014-03-27
    icon of address 4 Tyne View, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne + Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 7 - Director → ME
  • 14
    BOUTIQUE NEWCASTLE APARTMENTS LIMITED - 2018-02-27
    icon of address 4385, 10897363 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 The Works Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 14 St. Pauls Drive, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2021-02-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2021-02-17
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address Jokers, 11 Yarm Lane, Stockton-on-tees, Stockton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2013-07-01
    IIF 11 - Director → ME
  • 3
    icon of address Swallow House, Debere, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,122 GBP2020-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2020-02-01
    IIF 48 - Director → ME
    icon of calendar 2015-09-25 ~ 2015-09-25
    IIF 3 - Director → ME
    icon of calendar 2022-01-28 ~ 2024-02-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2015-09-25
    IIF 4 - Director → ME
    icon of calendar 2015-09-25 ~ 2020-02-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2025-03-14
    IIF 46 - Director → ME
  • 6
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,456 GBP2023-12-30
    Officer
    icon of calendar 2016-03-01 ~ 2020-04-06
    IIF 47 - Director → ME
    icon of calendar 2010-12-10 ~ 2016-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,699 GBP2023-11-30
    Officer
    icon of calendar 2021-10-15 ~ 2025-03-10
    IIF 36 - Director → ME
    icon of calendar 2016-11-17 ~ 2020-05-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2025-03-10
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-17 ~ 2020-05-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address 82 Meadow Vale, Shiremoor, Newcastle Upon Tyne, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,553 GBP2017-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2020-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Tower Buildings 9, Oldgate, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2015-10-01
    IIF 5 - Director → ME
  • 10
    icon of address 49 Netherwitton Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2021-02-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-28
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2013-11-01
    IIF 9 - Director → ME
  • 12
    QUALITY STREETS LTD - 2014-05-16
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,900 GBP2020-10-31
    Officer
    icon of calendar 2020-03-01 ~ 2024-01-18
    IIF 38 - Director → ME
    icon of calendar 2014-04-17 ~ 2016-04-18
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.