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 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 10 IIF 11
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 12 IIF 13
    • 212 - 214, Park Road, Stanley, County Durham, DH9 7AN

      IIF 14
  • 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 15
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 16 IIF 17 IIF 18
    • 177, Kirkwood Drive, Newcastle Upon Tyne, NE3 3BE, United Kingdom

      IIF 21
  • 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 22
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 23
    • 20 Old Bailey, London, EC4M 7AN

      IIF 24
  • 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 25
  • 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 26
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 27
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 28 IIF 29
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 33
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 34
    • 212, - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 35 IIF 36
  • 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 37
  • 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 38
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Tyne And Wear, DH3 3QY, United Kingdom

      IIF 39
    • 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 40
    • Unit 2 Kingfisher House, Kingsway, Gateshead, NE11 0JQ

      IIF 41
    • 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 42
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 43 IIF 44 IIF 45
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 58
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 13 Riverside, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 62
    • 452-474, Westgate Road, Newcastle Upon Tyne, NE4 5BL, England

      IIF 63
    • 9, Mowbray Court, West Tanfield, Ripon, HG4 5JD, United Kingdom

      IIF 64
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 65 IIF 66
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 67
    • Unit 11, Stargate Industrial Estate, Ryton, NE40 3EF, United Kingdom

      IIF 68
  • 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 69
  • 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 70
  • 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 71
  • Mr David Parsons
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, West Midlands, WV14 7DW, United Kingdom

      IIF 72
  • Mr David Parsons
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, England

      IIF 73
  • 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 74
  • Parsons, David
    British publican born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tame Road, Tipton, West Midlands, DY4 7JA, England

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • Parsons, David
    English none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 165, Alder Road, Poole, BH12 4AN, England

      IIF 79
  • 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 89 IIF 90
  • Mr David Kenneth Royston Parsons
    English born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, England

      IIF 91
    • 146, Oxford Street, Bilston, WV14 7DW, United Kingdom

      IIF 92
    • Oxford House, 146 Oxford Street, Bilston, West Midlands, WV14 7DP, England

      IIF 93
    • 71, Sedgley Road West, Tipton, DY4 8AD, United Kingdom

      IIF 94
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD, England

      IIF 95
  • Parsons, David
    British accountant 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 96
  • Parsons, David Kenneth Royston
    English company secretary

    Registered addresses and corresponding companies
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD

      IIF 97
  • Parsons, David Kenneth Royston
    English director/secretary

    Registered addresses and corresponding companies
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD

      IIF 98
  • Parsons, David
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, United Kingdom

      IIF 99
  • Parsons, David
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 100
  • Parsons, David
    British retail sales born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 101
  • 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 102
  • Parsons, David Anthony

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

      IIF 103
  • Parsons, David
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, England

      IIF 104
  • Parsons, David

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

      IIF 105
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 106 IIF 107
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 108 IIF 109 IIF 110
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 112
  • Parsons, David Kenneth Royston
    English company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD

      IIF 113
  • Parsons, David Kenneth Royston
    English director/secretary born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD

      IIF 114
  • Parsons, David Kenneth Royston
    English publican born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, England

      IIF 115 IIF 116
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 117
    • 71, Sedgley Road West, Tipton, West Midlands, DY4 8AD, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 48
  • 1
    212 - 214, Park Road, Stanley, County Durham
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 35 - director → ME
  • 2
    212 - 214 Park Road, Stanley, County Durham
    Corporate (3 parents)
    Equity (Company account)
    -27,061 GBP2023-11-30
    Officer
    2012-11-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 102 - director → ME
  • 4
    452-474 Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    45,518 GBP2019-05-31
    Officer
    2022-07-01 ~ dissolved
    IIF 63 - director → ME
  • 5
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    CVM OUTDOOR LTD - 2012-10-04
    86 - 90 Paul Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 33 - director → ME
  • 7
    CHESSHIRE-HOPE CONSULTANCY LTD - 2011-01-19
    26 Canterbury Way, Jarrow, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 88 - secretary → ME
  • 8
    2 Beech Avenue, Houghton Le Spring
    Dissolved corporate (2 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 80 - secretary → ME
  • 9
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -5,203 GBP2023-10-31
    Officer
    2014-10-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ 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
  • 10
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -2,144 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -2,156 GBP2024-01-31
    Officer
    2017-01-30 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (2 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    34/20 Simpson Loan, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -713 GBP2023-08-31
    Officer
    2023-03-01 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    146 Oxford Street, Bilston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 16
    Oxford House, 146 Oxford Street, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 17
    Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
    Dissolved corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 31 - director → ME
  • 18
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    121,789 GBP2020-05-31
    Officer
    2022-12-01 ~ dissolved
    IIF 38 - director → ME
  • 19
    2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 42 - 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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    LABOUR 4 U (UK) LIMITED - 2013-01-25
    Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    18,523 GBP2018-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 37 - director → ME
  • 21
    20 Old Bailey, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    894,843 GBP2018-08-31
    Officer
    2015-03-10 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 83 - secretary → ME
  • 23
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 46 - director → ME
  • 24
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Corporate (4 parents)
    Officer
    2016-01-01 ~ now
    IIF 26 - director → ME
    2015-12-02 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 25
    177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    146 Oxford Street, Bilston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 28
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 101 - director → ME
    2011-08-12 ~ dissolved
    IIF 107 - secretary → ME
  • 29
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,188 GBP2022-07-31
    Officer
    2021-07-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 29 - director → ME
  • 32
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    2018-12-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 33
    D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,214 GBP2016-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 59 - director → ME
  • 34
    71 Sedgley Road West, Coseley, Tipton, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -773 GBP2023-06-30
    Officer
    1998-07-15 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 35
    146 Oxford Street, Bilston, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-24 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    71 Sedgley Road West, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-01 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 37
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 38
    PRECISION VALETING ( NE ) LTD - 2020-08-11
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    6,408 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 39
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 100 - director → ME
    2011-08-16 ~ dissolved
    IIF 106 - secretary → ME
  • 40
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 41
    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 32 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 42
    T & D DEVELOPMENTS LTD - 2022-07-19
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    146 Oxford Street, Bilston, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-25 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 44
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 75 - director → ME
  • 45
    Office 8 70 Victoria Road, Darlington, Co Durham
    Dissolved corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 81 - secretary → ME
  • 46
    C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved corporate (5 parents)
    Officer
    2005-10-11 ~ dissolved
    IIF 90 - secretary → ME
  • 47
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 30 - director → ME
  • 48
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    565 GBP2018-04-30
    Officer
    2001-04-17 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2020-12-31
    Officer
    2020-04-01 ~ 2021-07-10
    IIF 56 - director → ME
  • 2
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-06-09 ~ 2023-02-20
    IIF 65 - director → ME
    2023-02-14 ~ 2024-05-01
    IIF 108 - secretary → ME
  • 3
    West House, King Cross Road, Halifax, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    382 GBP2023-06-30
    Officer
    2019-06-25 ~ 2024-04-12
    IIF 78 - director → ME
    Person with significant control
    2019-06-25 ~ 2019-06-25
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -6,791 GBP2024-02-28
    Officer
    2020-09-01 ~ 2021-02-01
    IIF 58 - director → ME
    Person with significant control
    2020-09-01 ~ 2021-02-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    CARRAHAR LIMITED - 2016-05-16
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CROWN EMBROIDERY LTD - 2011-09-15
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    2006-07-11 ~ 2008-12-15
    IIF 86 - secretary → ME
  • 6
    SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    68,755 GBP2023-07-31
    Officer
    2019-05-01 ~ 2022-08-01
    IIF 70 - director → ME
  • 7
    KENTON FOODBANK LTD - 2023-02-21
    POLISH 'N' GO DETAILING LTD - 2022-06-13
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-30 ~ 2024-10-01
    IIF 43 - director → ME
    Person with significant control
    2020-10-30 ~ 2024-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (2 parents)
    Officer
    2023-08-14 ~ 2024-02-16
    IIF 51 - director → ME
  • 9
    ACHIEVE NORTH EAST LIMITED - 2020-01-31
    Unit 2 Kingfisher House, Kingsway, Gateshead
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,633 GBP2022-03-31
    Officer
    2020-01-22 ~ 2021-01-18
    IIF 41 - director → ME
  • 10
    23 Springwell Drive, Beighton, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,291 GBP2023-12-31
    Officer
    2003-12-08 ~ 2004-11-29
    IIF 85 - secretary → ME
  • 11
    Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-31 ~ 2023-02-20
    IIF 67 - director → ME
    2022-05-31 ~ 2022-06-05
    IIF 103 - secretary → ME
    2023-02-20 ~ 2024-05-01
    IIF 112 - secretary → ME
  • 12
    JIJC LOGISTICS LTD - 2009-01-06
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    2007-02-26 ~ 2008-10-01
    IIF 87 - secretary → ME
  • 13
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    -188,496 GBP2022-06-30
    Officer
    2022-06-09 ~ 2023-02-20
    IIF 66 - director → ME
    2023-02-20 ~ 2024-05-01
    IIF 110 - secretary → ME
  • 14
    110 Cedar Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-07-01 ~ 2021-07-12
    IIF 54 - director → ME
  • 15
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-04-30
    Officer
    2023-10-04 ~ 2024-03-01
    IIF 52 - director → ME
    Person with significant control
    2023-10-01 ~ 2024-03-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 16
    7 Riversdale Court, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-06-13 ~ 2023-01-02
    IIF 62 - director → ME
  • 17
    71 Sedgley Road West, Coseley, Tipton, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -773 GBP2023-06-30
    Officer
    1998-07-15 ~ 1999-07-27
    IIF 98 - secretary → ME
  • 18
    1 Sunny Corner, Coombe, St Austell, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2000-08-01 ~ 2001-09-24
    IIF 82 - secretary → ME
  • 19
    PRS INCLUSION SERVICES LTD - 2024-08-28
    CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD - 2011-01-19
    One Trinity Green, Eldon Street, South Shields, England
    Corporate (2 parents)
    Equity (Company account)
    5,924 GBP2023-09-30
    Officer
    2006-10-10 ~ 2012-05-01
    IIF 84 - secretary → ME
  • 20
    9 Mowbray Court, West Tanfield, Ripon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    43,768 GBP2024-07-31
    Officer
    2019-10-15 ~ 2021-06-08
    IIF 64 - director → ME
  • 21
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Officer
    2021-08-20 ~ 2024-10-01
    IIF 48 - director → ME
    Person with significant control
    2021-08-20 ~ 2024-10-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    CIRRUS DESIGN NE LTD - 2019-04-25
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -959 GBP2022-06-30
    Officer
    2016-06-17 ~ 2018-09-16
    IIF 39 - director → ME
  • 23
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2020-04-24 ~ 2020-12-07
    IIF 68 - director → ME
    2023-02-20 ~ 2024-05-01
    IIF 109 - secretary → ME
  • 24
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,910 GBP2023-07-31
    Officer
    2021-12-01 ~ 2023-02-20
    IIF 34 - director → ME
    2023-02-20 ~ 2024-05-01
    IIF 111 - secretary → ME
  • 25
    Lion House 72 Chapel Street, Netherton, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2000-08-02 ~ 2014-02-03
    IIF 113 - director → ME
    2000-08-02 ~ 2014-02-03
    IIF 97 - secretary → ME
  • 26
    165 Alder Road, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    1,510 GBP2024-03-24
    Officer
    2013-06-13 ~ 2023-02-20
    IIF 79 - director → ME
  • 27
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    1997-07-17 ~ 2000-03-29
    IIF 89 - secretary → 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.