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

Clouston, William David

    Related profiles found in government register
  • Clouston, William David
    born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clouston, William David
    British chairman & managing director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 4
  • Clouston, William David
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, NE1 2HJ

      IIF 5
  • Clouston, William David
    British company secretary/director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clouston, William David
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 25
  • Clouston, William David
    British property developer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 26
  • Clouston, William David
    British

    Registered addresses and corresponding companies
    • icon of address The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 27
  • Clouston, William David
    British company director

    Registered addresses and corresponding companies
    • icon of address Preston Cottage, North Road Preston Village, North Shields, Tyne & Wear, NE29 9LP

      IIF 28
  • Clouston, William David

    Registered addresses and corresponding companies
    • icon of address 20, South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE, England

      IIF 29
    • icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, NE1 3PE, England

      IIF 30 IIF 31
  • Mr William David Clouston
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    SILVERLINK HOLDINGS LIMITED - 2014-06-06
    POINTCABLE LIMITED - 1994-05-05
    icon of address 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,295,515 GBP2023-12-31
    Officer
    icon of calendar 1994-04-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-11-29 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GENERALCARD LIMITED - 2000-05-18
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2002-03-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,096 GBP2020-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    1 TRINITY GARDENS LIMITED - 2001-12-24
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,025,730 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 2 - LLP Member → ME
  • 6
    TRINITY GARDENS DEVELOPMENTS LIMITED - 2001-11-05
    SILVERLINK CENTRAL QUAYSIDE LIMITED - 2001-08-23
    SILVERLINK PROJECTS LIMITED - 2001-05-17
    RAFFLES SOFTWARE LIMITED - 1997-09-17
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1997-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,181 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-11-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    HADRIAN PARK DEVELOPMENTS LIMITED - 1993-11-19
    ALTERNATIVE ATTRIBUTES LIMITED - 1992-09-08
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-11-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    GALEDAWN LIMITED - 2004-06-07
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    TIMEC 1378 LIMITED - 2012-11-22
    icon of address Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    STEPHENSON CROWNE PLAZA NEWCASTLE LIMITED - 2012-11-15
    TIMEC 1375 LIMITED - 2012-10-02
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -29,830,530 GBP2022-12-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    DAWNFLAG LIMITED - 2004-06-07
    icon of address Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,230,135 GBP2022-12-31
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    TIMEC 1374 LIMITED - 2012-10-02
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,337,551 GBP2022-12-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,290 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    CHEERVOILE LIMITED - 2003-06-04
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    PEACEPLAN LIMITED - 2003-06-04
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1994-12-05
    IIF 26 - Director → ME
  • 2
    NEWCASTLE CITY CENTRE PARTNERSHIP LIMITED - 2009-03-03
    icon of address Suite A 8 Milburn House, Dean Street, Newcastle Upon Tyne
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1,597,797 GBP2021-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-11-12
    IIF 4 - Director → ME
  • 3
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,181 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-11-01
    IIF 27 - Secretary → ME
  • 4
    HADRIAN PARK DEVELOPMENTS LIMITED - 1993-11-19
    ALTERNATIVE ATTRIBUTES LIMITED - 1992-09-08
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1999-11-01
    IIF 28 - Secretary → ME
  • 5
    TIMEC 1374 LIMITED - 2012-10-02
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,337,551 GBP2022-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2013-07-15
    IIF 5 - Director → ME
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,080 GBP2022-04-05
    Officer
    icon of calendar 2006-03-02 ~ 2023-04-03
    IIF 3 - LLP Member → ME
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-01-10 ~ 2023-10-30
    IIF 1 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.