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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Anthony Parsons

    Related profiles found in government register
  • Mr David Anthony Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 1
    • 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 2
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 3 IIF 4 IIF 5
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 12 IIF 13 IIF 14
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 16 IIF 17
    • The Watergate, 42 Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 18
    • 212 - 214, Park Road, Stanley, County Durham, DH9 7AN

      IIF 19
  • Mr David Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 20
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 21 IIF 22 IIF 23
    • 177, Kirkwood Drive, Newcastle Upon Tyne, NE3 3BE, United Kingdom

      IIF 26
  • Mr David Parsons
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 27
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 28
    • 20 Old Bailey, London, EC4M 7AN

      IIF 29
  • Mr David Parsons
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 30
  • Parsons, David Anthony
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 31
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Tyne And Wear, DH3 3QY, United Kingdom

      IIF 32
    • Unit 2 Kingfisher House, Kingsway, Gateshead, NE11 0JQ

      IIF 33
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 34 IIF 35 IIF 36
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 45 IIF 46
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 47
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 48
    • 212 - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 49
  • Parsons, David Anthony
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 50
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 51
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 55
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 56
    • 212, - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 57
  • Parsons, David Anthony
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins House, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 58
  • Parsons, David Anthony
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 59
    • 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 60
    • 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 61
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 62 IIF 63 IIF 64
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 71
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 72 IIF 73
    • 13 Riverside, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 74
    • 452-474, Westgate Road, Newcastle Upon Tyne, NE4 5BL, England

      IIF 75
    • 9, Mowbray Court, West Tanfield, Ripon, HG4 5JD, United Kingdom

      IIF 76
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 77
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 78
    • Unit 11, Stargate Industrial Estate, Ryton, NE40 3EF, United Kingdom

      IIF 79
  • Mr David Parsons
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 80
  • Parson, David
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 81
  • Parsons, David
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 82
  • Mr David Parsons
    British born in May 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 83
  • Parsons, David
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 84
  • Parsons, David
    British architech techicion born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 85
  • Parsons, David
    British architectural technologist born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 209, Imeary Street, South Shields, Tyne And Wear, NE33 4ES, United Kingdom

      IIF 86
  • Parsons, David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 87
  • Tate, Justine
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 88 IIF 89
  • Parsons, David Anthony
    British

    Registered addresses and corresponding companies
  • Parsons, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • 2 Beech Avenue, Houghton Le Spring, Tyne & Wear, DH4 5DU

      IIF 99 IIF 100
  • Parsons, David
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beach Avenue, Houghton Le Spring, Sunderland, DH4 5DU, United Kingdom

      IIF 101
  • Mrs Justine Tate
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o D Parsons Accountancy Ltd, Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 102
  • Parsons, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Ave, Houghton Le Spring, Durham, DH4 5DU, England

      IIF 103
  • Parsons, David Anthony

    Registered addresses and corresponding companies
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 104
  • Tate, Justine
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Fairview Green, Newcastle Upon Tyne, NE7 7TY, United Kingdom

      IIF 105
  • Parsons, David

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 106
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 107 IIF 108 IIF 109
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 111
child relation
Offspring entities and appointments 69
  • 1
    1798 PROPERTIES LTD
    - now 16229231 SC582644... (more)
    SCOTRO MECHANICAL LTD - 2025-08-05
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    4UG INVESTMENTS LIMITED
    11715720
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2021-07-10
    IIF 70 - Director → ME
  • 3
    ALAN BLAIR DEMOLITION LTD
    10287727
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2022-06-09 ~ 2023-02-20
    IIF 77 - Director → ME
    2023-02-14 ~ 2024-05-01
    IIF 107 - Secretary → ME
  • 4
    ARTISAN ARCHITECTURE LTD
    12069722
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 84 - Director → ME
    2019-06-25 ~ 2024-04-12
    IIF 87 - Director → ME
    Person with significant control
    2019-06-25 ~ 2019-06-25
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    ARTISTRY BATHROOMS ( DOMESTIC ) LTD
    16660924
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2026-03-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    BABY WHOLESALE LTD
    08297854
    212 - 214, Park Road, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 57 - Director → ME
  • 7
    BAMBINOS NE LTD
    08308081
    212 - 214 Park Road, Stanley, County Durham
    Active Corporate (3 parents)
    Officer
    2012-11-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Has significant influence or control OE
  • 8
    BROOKSIDE PROPERTIES ( NE ) LTD
    11810795
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2020-09-01 ~ 2021-02-01
    IIF 71 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-02-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    BUILDING SOLUTIONS (UK) LTD
    08841364
    44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 103 - Director → ME
  • 10
    CAR WASH NE LTD
    10759573
    452-474 Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 75 - Director → ME
  • 11
    CARDEHAR LIMITED - now
    CARRAHAR LIMITED - 2016-05-16
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CROWN EMBROIDERY LTD
    - 2011-09-15 05872813
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2006-07-11 ~ 2008-12-15
    IIF 96 - Secretary → ME
  • 12
    CASTLETOWN INNS LTD
    15903755
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    CLOUD VISION LTD
    - now 08041534 14513741
    CVM OUTDOOR LTD - 2012-10-04
    86 - 90 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 55 - Director → ME
  • 14
    COBALT CONSTRUCTION NE LTD
    - now 06312121
    SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (6 parents)
    Officer
    2019-05-01 ~ 2022-08-01
    IIF 81 - Director → ME
  • 15
    COMMUNITY ASSISTANCE NE LTD
    - now 12987108
    KENTON FOODBANK LTD
    - 2023-02-21 12987108
    POLISH 'N' GO DETAILING LTD
    - 2022-06-13 12987108
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (4 parents)
    Officer
    2020-10-30 ~ 2024-10-01
    IIF 34 - Director → ME
    Person with significant control
    2020-10-30 ~ 2024-10-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    COTTON ON BISTRO LTD
    - now 05962270
    CHESSHIRE-HOPE CONSULTANCY LTD
    - 2011-01-19 05962270
    26 Canterbury Way, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 98 - Secretary → ME
  • 17
    D & S KITCHENS ( NE ) LTD
    06376314
    2 Beech Avenue, Houghton Le Spring
    Dissolved Corporate (3 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 90 - Secretary → ME
  • 18
    D PARSONS ACCOUNTANCY LTD
    09265275
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2014-10-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 19
    DP CATERING ( NE ) LTD
    12619358
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    DP PAYROLL LTD
    10590523
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2017-01-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 21
    DURHAM ROAD CATERING LTD
    15071764
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (3 parents)
    Officer
    2023-08-14 ~ 2024-02-16
    IIF 66 - Director → ME
    Person with significant control
    2023-08-14 ~ 2025-11-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 22
    EVOLVE SYSTEMS MEDIA LTD
    SC636334
    34/20 Simpson Loan, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    FLYNN ASSET RECOVERIES LTD
    14302521
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 24
    FURNITURE 2 GO (NE) LTD
    07524221
    Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
    Dissolved Corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 53 - Director → ME
  • 25
    GEON TRAINING SOLUTIONS LTD
    - now 09838273
    ACHIEVE NORTH EAST LIMITED
    - 2020-01-31 09838273
    Unit 2 Kingfisher House, Kingsway, Gateshead
    Active Corporate (9 parents)
    Officer
    2020-01-22 ~ 2021-01-18
    IIF 33 - Director → ME
  • 26
    GRAINGER APARTMENTS LTD
    10758594 12132942
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 59 - Director → ME
  • 27
    H & V PRODUCT SOLUTIONS LIMITED
    04987783
    23 Springwell Drive, Beighton, Sheffield
    Active Corporate (4 parents)
    Officer
    2003-12-08 ~ 2004-11-29
    IIF 95 - Secretary → ME
  • 28
    INFINITE CARE NE LTD
    12337079
    2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    J-J STANLEY LTD
    14144823 01405928
    Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-31 ~ 2023-02-20
    IIF 78 - Director → ME
    2023-02-20 ~ 2024-05-01
    IIF 111 - Secretary → ME
    2022-05-31 ~ 2022-06-05
    IIF 104 - Secretary → ME
  • 30
    JAMIE CARRAHAR LIMITED - now
    JIJC LOGISTICS LTD
    - 2009-01-06 06127418
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2007-02-26 ~ 2008-10-01
    IIF 97 - Secretary → ME
  • 31
    JBM ENVIRONMENTAL SERVICES LTD
    09651130
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Voluntary Arrangement Corporate (4 parents)
    Officer
    2022-06-09 ~ 2023-02-20
    IIF 48 - Director → ME
    2023-02-20 ~ 2024-05-01
    IIF 109 - Secretary → ME
  • 32
    JBM WASTE MANAGEMENT LTD
    - now 16543858
    TEESSIDE PROPERTY DEVELOPMENTS CO4 LIMITED
    - 2026-02-05 16543858 16543823... (more)
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    JT NE LIMITED
    09085443
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 88 - Director → ME
  • 34
    KNIGHTZ ACCOMMODATION LTD
    11868621
    110 Cedar Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ 2021-07-12
    IIF 69 - Director → ME
  • 35
    LABOUR 4 U (UK) NORTH EAST LIMITED
    - now 08270524
    LABOUR 4 U (UK) LIMITED - 2013-01-25
    Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 58 - Director → ME
  • 36
    LAKELAND TIMBER FRAMED HOMES LIMITED
    08665592
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    LANDSCAPING NE LTD
    14774388
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ 2024-03-01
    IIF 67 - Director → ME
    Person with significant control
    2023-10-01 ~ 2024-03-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    LKW CLEANING COMPANY LIMITED
    05459602
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 93 - Secretary → ME
  • 39
    MADINAH CONSTRUCTION LIMITED
    09365550
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 63 - Director → ME
  • 40
    MAKE YOUR WAY COMMUNITY INTEREST COMPANY
    08439609
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (8 parents)
    Officer
    2016-01-01 ~ now
    IIF 50 - Director → ME
    2015-12-02 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 41
    MAKE YOUR WAY NORTH EAST COMMUNITY INTEREST COMPANY
    15287483
    177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    MESTALLA LTD
    11995599
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 43
    MILLERS FOOD TO GO LTD
    16403553
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 43 - Director → ME
  • 44
    MOOD ( BEDLINGTON ) LTD
    15898565
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 45
    MYW COMMUNITY FURNITURE LTD
    13499759
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 46
    NE UPHOLSTERY LTD
    07793104
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 51 - Director → ME
  • 47
    NEWCASTLE BENFIELD GYM LTD
    11664355
    The Watergate, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2018-11-07 ~ 2018-12-29
    IIF 105 - Director → ME
    2018-12-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-11-07 ~ 2020-03-01
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    2020-03-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 48
    O & A ELECTRICAL SERVICES LTD
    - now 08355680
    O & A OFFSHORE SERVICES LTD
    - 2013-10-24 08355680
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 89 - Director → ME
  • 49
    PARK VIEW INSTALLERS LTD
    09432968
    D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 72 - Director → ME
  • 50
    PARKER KNIGHT NEWCASTLE DEVELOPMENT LTD
    11880820
    7 Riversdale Court, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2022-06-13 ~ 2023-01-02
    IIF 74 - Director → ME
  • 51
    POLISH 'N' GO VALETS LTD
    12983103
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 52
    POLYEAR ESTATES LTD
    04044426
    1 Sunny Corner, Coombe, St Austell, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2000-08-01 ~ 2001-09-24
    IIF 92 - Secretary → ME
  • 53
    PRECISION ACCOUNTANCY SOLUTIONS LTD
    - now 12703417
    PRECISION VALETING ( NE ) LTD
    - 2020-08-11 12703417
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 54
    PRS INCLUSION & TRAINING SERVICES LTD - now
    PRS INCLUSION SERVICES LTD
    - 2024-08-28 05962269
    CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD
    - 2011-01-19 05962269
    One Trinity Green, Eldon Street, South Shields, England
    Active Corporate (3 parents)
    Officer
    2006-10-10 ~ 2012-05-01
    IIF 94 - Secretary → ME
  • 55
    QTS-GLOBAL LTD
    07873789
    9 Mowbray Court, West Tanfield, Ripon, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-10-15 ~ 2021-06-08
    IIF 76 - Director → ME
  • 56
    RED EAGLE MANAGEMENT LTD
    09731688
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 57
    REFORM & BUILD LTD
    10413853
    D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 58
    RKC NE LTD
    13577633
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-20 ~ 2024-10-01
    IIF 38 - Director → ME
    Person with significant control
    2021-08-20 ~ 2024-10-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 59
    RMP BUSINESS SERVICES NE LTD
    - now 12643741
    T & D DEVELOPMENTS LTD
    - 2022-07-19 12643741
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    RMP COMPANY SECRETARIAL SERVICES LTD - now
    CIRRUS DESIGN NE LTD
    - 2019-04-25 10237454
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (3 parents)
    Officer
    2016-06-17 ~ 2018-09-16
    IIF 32 - Director → ME
  • 61
    ROLL WITH IT ( SOUTH SHIELDS ) LTD - now
    TEESSIDE PROPERTY DEVELOPMENTS CO3 LIMITED
    - 2026-03-11 16543823 16498370... (more)
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-12-01 ~ 2026-03-01
    IIF 36 - Director → ME
    Person with significant control
    2025-12-01 ~ 2026-03-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 62
    STANLEY GROUP OF COMPANIES LTD
    12570969
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2020-04-24 ~ 2020-12-07
    IIF 79 - Director → ME
    2023-02-20 ~ 2024-05-01
    IIF 108 - Secretary → ME
  • 63
    SYNERGY DEMOLITION GROUP LTD
    10285411
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2021-12-01 ~ 2023-02-20
    IIF 56 - Director → ME
    2023-02-20 ~ 2024-05-01
    IIF 110 - Secretary → ME
  • 64
    TEES VALLEY PARKING ENFORCEMENT LTD
    06856659
    Office 8 70 Victoria Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 91 - Secretary → ME
  • 65
    TEESSIDE PROPERTY DEVELOPMENTS CO1 LIMITED
    16498370 16543823... (more)
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (5 parents)
    Officer
    2025-12-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 66
    THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED
    03602091
    C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (15 parents)
    Officer
    2005-10-11 ~ dissolved
    IIF 100 - Secretary → ME
  • 67
    THE PARSONS KNOWS LTD
    07449765
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 52 - Director → ME
  • 68
    WAD LIMITED
    04200570
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-04-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 69
    ZEIT DISTRIBUTION LIMITED
    03404585
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    1997-07-17 ~ 2000-03-29
    IIF 99 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.