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

Philip John Cronin

    Related profiles found in government register
  • Philip John Cronin
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 1
    • icon of address Sandfield, Downhill Lane, West Boldon, East Boldon, NE36 0AX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 5
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 7
  • Mr Philip John Cronin
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 8
  • Cronin, Philip John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 9
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 10
  • Cronin, Philip John
    British director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 85 Whitburn Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RB

      IIF 11
  • Cronin, Philip John
    British chief executive officer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 12
  • Cronin, Philip John
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandfield, Downhill Lane, West Boldon, Tyne & Wear, NE36 0AX

      IIF 13 IIF 14
  • Cronin, Philip John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 18
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 19
    • icon of address Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,900,612 GBP2016-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 3
    CRONIN PROPERTIES (SUNDERLAND) LIMITED - 2023-01-24
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    67 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    537,763 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BERRYPICK LIMITED - 2002-08-05
    icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 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
  • 7
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,608 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 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
  • 8
    icon of address Richmond Street, Sheepfold Industrial Estate, Sunderland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 10
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,922 GBP2018-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
Ceased 3
  • 1
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-12-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to surplus assets - 75% or more OE
    IIF 5 - Right to appoint or remove persons OE
  • 2
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    6,311,032 GBP2022-05-01 ~ 2022-12-31
    Officer
    icon of calendar 1999-12-07 ~ 2021-01-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Roseline Building Wylam Wharf, Low Street, Sunderland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 1999-12-03 ~ 2022-01-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE

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.