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

Mowbray, John Dennis

    Related profiles found in government register
  • Mowbray, John Dennis
    British accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 1
  • Mowbray, John Dennis
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS

      IIF 2
  • Mowbray, John Dennis
    British dir of corp affairs born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Haversham Park, Sunderland, Tyne & Wear, SR5 1HW

      IIF 3
  • Mowbray, John Dennis
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Haversham Park, Sunderland, Tyne & Wear, SR5 1HW

      IIF 4 IIF 5
    • icon of address The Fire Station, High Street West, Sunderland, SR1 3HA, England

      IIF 6
  • Mowbray, John Dennis
    British director of corporate affairs born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumbria House, Abbey Road, Durham, Tyne & Wear, DH1 5FJ, United Kingdom

      IIF 7
    • icon of address 36, Haversham Park, Sunderland, Tyne & Wear, SR5 1HW

      IIF 8
    • icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear, SR5 3DX

      IIF 9
  • Mowbray, John Dennis
    British head of communications born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Haversham Park, Sunderland, Tyne & Wear, SR5 1HW

      IIF 10
  • Mowbray, John Dennis
    British head of corporate affairs born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mowbray, John Dennis
    British none born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Haversham Park, Fulwell, Sunderland, Tyne And Wear, SR5 1HW, England

      IIF 16
  • Mowbray, John Dennis
    British retired born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townsend House, 9 Station Cottages, Richmond, North Yorkshire, DL10 4LB, England

      IIF 17
    • icon of address City Hall, Plater Way, Sunderland, SR1 3AA

      IIF 18
    • icon of address National Glass Centre, Liberty Way, Sunderland, SR6 0GL, England

      IIF 19
    • icon of address North East Business And Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 20
    • icon of address Press Ahead, North East Bic, Wearfield, Sunderland, England, SR5 2TA, England

      IIF 21
    • icon of address The Fire Station, High Street West, Sunderland, SR1 3HA, England

      IIF 22
  • Mowbray, John Dennis
    British head of communications born in August 1957

    Registered addresses and corresponding companies
    • icon of address Northumbrian House, Abbey Road, Durham, County Durham, DH1 5FJ

      IIF 23
  • Mowbray, John Dennis
    British

    Registered addresses and corresponding companies
    • icon of address 36 Haversham Park, Sunderland, Tyne & Wear, SR5 1HW

      IIF 24
  • Mr John Dennis Mowbray
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townsend House, 9 Station Cottages, Richmond, North Yorkshire, DL10 4LB, England

      IIF 25
    • icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear, SR5 3DX

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    TIMEC 1471 LIMITED - 2015-03-04
    icon of address Townsend House, 9 Station Cottages, Richmond, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SUNDERLAND EMPIRE THEATRE TRUST LIMITED - 2019-08-05
    icon of address City Hall, Plater Way, Sunderland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 18 - Director → ME
  • 3
    TIMEC 1491 LIMITED - 2015-04-14
    icon of address The Fire Station, High Street West, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address The Fire Station, High Street West, Sunderland, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 6 - Director → ME
  • 5
    TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE) - 2009-06-24
    icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1999-05-18 ~ dissolved
    IIF 1 - Director → ME
Ceased 16
  • 1
    icon of address 11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2004-11-17
    IIF 23 - Director → ME
  • 2
    CROSSCO (1162) LIMITED - 2009-08-06
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -30,329 GBP2022-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2017-08-31
    IIF 4 - Director → ME
  • 3
    CASTLE VIEW ACADEMY - 2008-06-10
    icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-04 ~ 2017-08-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    TYNE & WEAR FOUNDATION - 1999-10-01
    icon of address Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-11 ~ 2007-10-30
    IIF 3 - Director → ME
  • 5
    icon of address The Old Court House, Newcastle Road, Newcastle Road, Chester Le Street, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2006-03-09
    IIF 13 - Director → ME
  • 6
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 2001-09-28 ~ 2013-01-31
    IIF 15 - Director → ME
    icon of calendar 1999-09-09 ~ 2000-11-01
    IIF 11 - Director → ME
  • 7
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2015-06-09
    IIF 5 - Director → ME
    icon of calendar 2002-02-18 ~ 2006-06-13
    IIF 10 - Director → ME
  • 8
    icon of address 29 Broad Chare, Newcastle Upon Tyne
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ 2011-12-19
    IIF 8 - Director → ME
  • 9
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,026 GBP2019-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2010-04-09
    IIF 7 - Director → ME
    icon of calendar 2002-01-11 ~ 2005-04-01
    IIF 12 - Director → ME
  • 10
    NORTH EAST CHAMBER OF COMMERCE (TRAINING) LIMITED - 2016-11-01
    NORTHERN SKILLS GROUP LIMITED - 2018-10-30
    TYNE & WEAR CHAMBER OF COMMERCE (TRAINING) LIMITED - 1995-01-16
    icon of address C/o Middlesbrough College, Dock Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2013-06-20
    IIF 2 - Director → ME
  • 11
    SUNDERLAND CANCER RELIEF - 1998-06-24
    icon of address St Benedict's Hospice St. Benedicts Way, Ryhope, Sunderland
    Active Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,884,989 GBP2015-04-05
    Officer
    icon of calendar 1999-12-01 ~ 2004-05-28
    IIF 14 - Director → ME
  • 12
    icon of address The Yard Suite 0.2, Gill Bridge Avenue, Sunderland, Tyne & Wear, England
    Active Corporate (20 parents)
    Equity (Company account)
    15,302 GBP2024-03-31
    Officer
    icon of calendar 2014-01-30 ~ 2017-03-15
    IIF 21 - Director → ME
  • 13
    icon of address 8 Foyle Street, Sunderland, England
    Active Corporate (12 parents)
    Equity (Company account)
    60,938 GBP2024-07-31
    Officer
    icon of calendar 2013-08-28 ~ 2019-07-16
    IIF 16 - Director → ME
  • 14
    icon of address National Glass Centre, Liberty Way, Sunderland, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2016-04-02 ~ 2023-06-19
    IIF 19 - Director → ME
  • 15
    SANDCO 1264 LIMITED - 2013-06-25
    icon of address Unit 1.28 Eldon Street, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    498,084 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2017-05-31
    IIF 20 - Director → ME
  • 16
    FASTFLOW PIPELINE SERVICES LIMITED - 2022-03-15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-03-10 ~ 1998-03-20
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.