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

Parsons, David Anthony

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

    Resident in England

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

      IIF 1
    • icon of address Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

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

      IIF 3 IIF 4
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 9
    • icon of address 212, - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 10 IIF 11
  • Parsons, David Anthony
    British company director born in May 1967

    Resident in England

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

      IIF 12
  • Parsons, David Anthony
    British director born in May 1967

    Resident in England

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

      IIF 13
    • icon of address Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Tyne And Wear, DH3 3QY, United Kingdom

      IIF 14
    • icon of address 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 15
    • icon of address Unit 2 Kingfisher House, Kingsway, Gateshead, NE11 0JQ

      IIF 16
    • icon of address 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 17
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 18 IIF 19 IIF 20
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 33
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 13 Riverside, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 37
    • icon of address 452-474, Westgate Road, Newcastle Upon Tyne, NE4 5BL, England

      IIF 38
    • icon of address 9, Mowbray Court, West Tanfield, Ripon, HG4 5JD, United Kingdom

      IIF 39
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 40 IIF 41
    • icon of address Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 42
    • icon of address Unit 11, Stargate Industrial Estate, Ryton, NE40 3EF, United Kingdom

      IIF 43
  • Parsons, David
    British accountant born in May 1967

    Resident in England

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

      IIF 44
  • Parson, David
    British accountant born in May 1967

    Resident in England

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

      IIF 45
  • Parsons, David
    British publican born in March 1950

    Resident in England

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

      IIF 46
  • Parsons, David
    British architech techicion born in December 1961

    Resident in England

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

      IIF 47
  • Parsons, David
    British architectural technologist born in December 1961

    Resident in England

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

      IIF 48
  • Parsons, David
    British director born in December 1961

    Resident in England

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

      IIF 49
  • Parsons, David Anthony
    British

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

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

      IIF 59 IIF 60
  • Mr David Parsons
    British born in May 1967

    Resident in England

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

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

      IIF 62 IIF 63 IIF 64
    • icon of address 177, Kirkwood Drive, Newcastle Upon Tyne, NE3 3BE, United Kingdom

      IIF 67
  • Parsons, David
    English none born in March 1950

    Resident in England

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

      IIF 68
  • Mr David Anthony Parsons
    British born in May 1967

    Resident in England

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

      IIF 69
    • icon of address 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 70
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 71 IIF 72 IIF 73
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 78 IIF 79
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 80 IIF 81
    • icon of address 212 - 214, Park Road, Stanley, County Durham, DH9 7AN

      IIF 82
  • Mr David Parsons
    British born in December 1961

    Resident in England

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

      IIF 83
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 84
    • icon of address 20 Old Bailey, London, EC4M 7AN

      IIF 85
  • Mr David Parsons
    British born in May 2020

    Resident in England

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

      IIF 86
  • Parsons, David
    British accountant born in May 1967

    Resident in United Kingdom

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

      IIF 87
  • Parsons, David Anthony

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

      IIF 88
  • Parsons, David Kenneth Royston
    English company secretary

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

      IIF 89
  • Parsons, David Kenneth Royston
    English director/secretary

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

      IIF 90
  • Tate, Justine
    British director born in December 1973

    Resident in England

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

      IIF 91 IIF 92
  • Parsons, David
    British company director born in March 1950

    Resident in United Kingdom

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

      IIF 93
  • Parsons, David
    British director born in March 1950

    Resident in United Kingdom

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

      IIF 94
  • Parsons, David
    British retail sales born in March 1950

    Resident in United Kingdom

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

      IIF 95
  • Parsons, David
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 96
  • Parsons, David
    British director born in December 1950

    Resident in United Kingdom

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

      IIF 97
  • Mr David Parsons
    British born in May 1967

    Resident in United Kingdom

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

      IIF 98
  • Mr David Parsons
    British born in March 1950

    Resident in United Kingdom

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

      IIF 99
  • Parsons, David

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

      IIF 100
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 101 IIF 102
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 103 IIF 104 IIF 105
    • icon of address Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 107
  • Mr David Parsons
    British born in December 1950

    Resident in United Kingdom

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

      IIF 108
  • Mr David Parsons
    British born in May 2023

    Resident in United Kingdom

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

      IIF 109
  • Parsons, David Kenneth Royston
    English company director born in March 1950

    Resident in United Kingdom

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

      IIF 110
  • Parsons, David Kenneth Royston
    English director/secretary born in March 1950

    Resident in United Kingdom

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

      IIF 111
  • Parsons, David Kenneth Royston
    English publican born in March 1950

    Resident in United Kingdom

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

      IIF 112 IIF 113
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 114
    • icon of address 71, Sedgley Road West, Tipton, West Midlands, DY4 8AD, United Kingdom

      IIF 115
  • Tate, Justine
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 116
  • Mrs Justine Tate
    British born in December 1973

    Resident in United Kingdom

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

      IIF 117
  • Mr David Kenneth Royston Parsons
    English born in March 1950

    Resident in United Kingdom

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

      IIF 118
    • icon of address 146, Oxford Street, Bilston, WV14 7DW, United Kingdom

      IIF 119
    • icon of address Oxford House, 146 Oxford Street, Bilston, West Midlands, WV14 7DP, England

      IIF 120
    • icon of address 71, Sedgley Road West, Tipton, DY4 8AD, United Kingdom

      IIF 121
    • icon of address 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD, England

      IIF 122
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 212 - 214, Park Road, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 212 - 214 Park Road, Stanley, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -46,028 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 82 - Has significant influence or controlOE
  • 3
    icon of address 44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 96 - Director → ME
  • 4
    icon of address 452-474 Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,518 GBP2019-05-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    CVM OUTDOOR LTD - 2012-10-04
    icon of address 86 - 90 Paul Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,176 GBP2015-04-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    CHESSHIRE-HOPE CONSULTANCY LTD - 2011-01-19
    icon of address 26 Canterbury Way, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    icon of address 2 Beech Avenue, Houghton Le Spring
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,807 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,144 GBP2023-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,910 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,185 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 34/20 Simpson Loan, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -713 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 146 Oxford Street, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Oxford House, 146 Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,789 GBP2020-05-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 91 - Director → ME
  • 21
    LABOUR 4 U (UK) LIMITED - 2013-01-25
    icon of address 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
    icon of calendar 2019-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    894,843 GBP2018-08-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-12-02 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 26
    icon of address 177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 146 Oxford Street, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 102 - Secretary → ME
  • 30
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2025-08-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 31
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,188 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 4 - Director → ME
  • 33
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    icon of calendar 2018-12-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 34
    O & A OFFSHORE SERVICES LTD - 2013-10-24
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 92 - Director → ME
  • 35
    icon of address 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
    icon of calendar 2015-02-10 ~ dissolved
    IIF 34 - Director → ME
  • 36
    icon of address 71 Sedgley Road West, Coseley, Tipton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -773 GBP2024-06-30
    Officer
    icon of calendar 1998-07-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 37
    icon of address 146 Oxford Street, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 71 Sedgley Road West, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 40
    PRECISION VALETING ( NE ) LTD - 2020-08-11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,408 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2011-08-16 ~ dissolved
    IIF 101 - Secretary → ME
  • 42
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 43
    icon of address D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 44
    T & D DEVELOPMENTS LTD - 2022-07-19
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 146 Oxford Street, Bilston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 46 - Director → ME
  • 47
    icon of address Office 8 70 Victoria Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 48
    icon of address C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 60 - Secretary → ME
  • 49
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 50
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565 GBP2018-04-30
    Officer
    icon of calendar 2001-04-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-07-10
    IIF 31 - Director → ME
  • 2
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-02-20
    IIF 40 - Director → ME
    icon of calendar 2023-02-14 ~ 2024-05-01
    IIF 103 - Secretary → ME
  • 3
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    916 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2024-04-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,791 GBP2024-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2021-02-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-02-01
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CARRAHAR LIMITED - 2016-05-16
    CROWN EMBROIDERY LTD - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    icon of calendar 2006-07-11 ~ 2008-12-15
    IIF 56 - Secretary → ME
  • 6
    SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,273 GBP2024-07-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-08-01
    IIF 45 - Director → ME
  • 7
    KENTON FOODBANK LTD - 2023-02-21
    POLISH 'N' GO DETAILING LTD - 2022-06-13
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2024-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-10-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,185 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-02-16
    IIF 26 - Director → ME
  • 9
    ACHIEVE NORTH EAST LIMITED - 2020-01-31
    icon of address Unit 2 Kingfisher House, Kingsway, Gateshead
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,633 GBP2022-03-31
    Officer
    icon of calendar 2020-01-22 ~ 2021-01-18
    IIF 16 - Director → ME
  • 10
    icon of address 23 Springwell Drive, Beighton, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,199 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2004-11-29
    IIF 55 - Secretary → ME
  • 11
    icon of address Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-02-20
    IIF 42 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 107 - Secretary → ME
    icon of calendar 2022-05-31 ~ 2022-06-05
    IIF 88 - Secretary → ME
  • 12
    JIJC LOGISTICS LTD - 2009-01-06
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    icon of calendar 2007-02-26 ~ 2008-10-01
    IIF 57 - Secretary → ME
  • 13
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,300 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2023-02-20
    IIF 41 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 105 - Secretary → ME
  • 14
    icon of address 110 Cedar Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-12
    IIF 29 - Director → ME
  • 15
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2023-10-04 ~ 2024-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-03-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2018-12-29
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-03-01
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Riversdale Court, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,697 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-01-02
    IIF 37 - Director → ME
  • 18
    icon of address 71 Sedgley Road West, Coseley, Tipton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -773 GBP2024-06-30
    Officer
    icon of calendar 1998-07-15 ~ 1999-07-27
    IIF 90 - Secretary → ME
  • 19
    icon of address 1 Sunny Corner, Coombe, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-24
    IIF 52 - Secretary → ME
  • 20
    PRS INCLUSION SERVICES LTD - 2024-08-28
    CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD - 2011-01-19
    icon of address One Trinity Green, Eldon Street, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,956 GBP2024-09-30
    Officer
    icon of calendar 2006-10-10 ~ 2012-05-01
    IIF 54 - Secretary → ME
  • 21
    icon of address 9 Mowbray Court, West Tanfield, Ripon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,768 GBP2024-07-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-06-08
    IIF 39 - Director → ME
  • 22
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ 2024-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2024-10-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 23
    CIRRUS DESIGN NE LTD - 2019-04-25
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2022-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2018-09-16
    IIF 14 - Director → ME
  • 24
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,669 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ 2020-12-07
    IIF 43 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 104 - Secretary → ME
  • 25
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,910 GBP2023-07-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-02-20
    IIF 9 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 106 - Secretary → ME
  • 26
    icon of address Lion House 72 Chapel Street, Netherton, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2000-08-02 ~ 2014-02-03
    IIF 110 - Director → ME
    icon of calendar 2000-08-02 ~ 2014-02-03
    IIF 89 - Secretary → ME
  • 27
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,510 GBP2024-03-24
    Officer
    icon of calendar 2013-06-13 ~ 2023-02-20
    IIF 68 - Director → ME
  • 28
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ 2000-03-29
    IIF 59 - 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.