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

Barkas, Ann Lorraine

    Related profiles found in government register
  • Barkas, Ann Lorraine
    British business consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitley Bay Football Club, Hillheads Road, Whitley Bay, Tyne And Wear, NE25 8HR, England

      IIF 1
  • Barkas, Ann Lorraine
    British chief executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kinross Drive, Stanley, County Durham, DH9 6UU, England

      IIF 2
  • Barkas, Ann Lorraine
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kinross Drive, Stanley, DH9 6UU, United Kingdom

      IIF 3
  • Barkas, Ann Lorraine
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kinross Drive, Stanley, Co Durham, DH9 6UU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 43, Kinross Drive, Stanley, County Durham, DH9 6UU, United Kingdom

      IIF 7 IIF 8
  • Barkas, Ann Lorraine
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Kinross Drive, Stanley, Co Durham, DH9 6UU

      IIF 9
  • Barkas, Ann Lorraine
    British business consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dilks Street, Bishop Auckland, County Durham, DL14 9AP, England

      IIF 10
  • Barkas, Ann Lorraine
    British business executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Station Road, Whitley Bay, North Tyneside (gb-nty), NE26 2RA, United Kingdom

      IIF 11
  • Barkas, Ann Lorraine
    British business stategist born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Station Road, Whitley Bay, NE26 2RA, England

      IIF 12
  • Barkas, Ann Lorraine
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Station Road, Whitley Bay, NE26 2RA, United Kingdom

      IIF 13
  • Barkas, Ann Lorraine
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, East Street, Tynemouth, North Shields, NE30 4EB, United Kingdom

      IIF 14
    • icon of address 14a, Station Road, Whitley Bay, NE26 2RA, United Kingdom

      IIF 15
  • Barkas, Ann Lorraine
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Station Road, Whitley Bay, NE26 2RA, England

      IIF 16
  • Barkas, Ann Lorraine
    British hr director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Buddle Street, Wallsend, NE28 6EH, United Kingdom

      IIF 17
  • Barkas, Ann Lorraine
    British

    Registered addresses and corresponding companies
    • icon of address 43, Kinross Drive, Stanley, Co Durham, DH96UU, England

      IIF 18
  • Mrs Ann Lorraine Barkas
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, East Street, Tynemouth, North Shields, NE30 4EB, United Kingdom

      IIF 19
    • icon of address 14a, Station Road, Whitley Bay, NE26 2RA, England

      IIF 20
    • icon of address 14a, Station Road, Whitley Bay, NE26 2RA, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Cheapside, Spennymoor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    STAR TRAINING (NE) LTD - 2013-09-30
    icon of address 43 Kinross Drive, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Suite 16 Innovation Centre, Ponds Court Business Park Genesis Way, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 43 Kinross Drive, Stanley, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-23 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address 14a Station Road, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 14a Station Road, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14a Station Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 East Street, Tynemouth, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 09618121: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 3 - Director → ME
  • 10
    LINPAY LIMITED - 1990-03-06
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 43 Kinross Drive, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 43 Kinross Drive, Stanley, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    5 STAR RECRUITMENT NORTH EAST LTD - 2013-05-20
    STAR TEMPS (NE) LTD - 2013-04-30
    icon of address Suite 16 Innovation Centre, Ponds Court Business Park Genesis Way, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2013-07-17
    IIF 5 - Director → ME
  • 2
    TENCO2 LIMITED - 2008-01-05
    icon of address 109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2014-05-09
    IIF 10 - Director → ME
  • 3
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2010-11-29
    IIF 8 - Director → ME
  • 4
    UNISUS CARE LIMITED - 2019-03-29
    CYGNET CAREER COUNSELLING LIMITED - 2019-03-15
    icon of address Salisbury House, Buddle Street, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-06-14 ~ 2019-08-08
    IIF 17 - Director → ME
  • 5
    UNISUS ENTERPRISES UK LIMITED - 2019-03-28
    CYGNET NORTH EAST LIMITED - 2019-03-18
    icon of address Salisbury House, Buddle Street, Wallsend, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -32,107 GBP2025-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-08-08
    IIF 16 - Director → ME
  • 6
    icon of address Hillheads Park, Whitley Bay, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -376,697 GBP2024-05-31
    Officer
    icon of calendar 2015-06-19 ~ 2019-01-11
    IIF 1 - Director → 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.