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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kidd, Mark Anthony

    Related profiles found in government register
  • Kidd, Mark Anthony
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 1
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Kidd, Mark Anthony
    British british born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 7
  • Kidd, Mark Anthony
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kittiwake Close, Hartlepool, TS26 0SZ, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 10
  • Mr Mark Anthony Kidd
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 11 IIF 12 IIF 13
    • 20 Kittiwake Close, 71 Rydal Road, Hartlepool, County Durham, TS26 0SZ, England

      IIF 16
    • 20, Kittiwake Close, Hartlepool, TS26 0SZ, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 1st & 2nd Floor 80, High Street, Yarm, North Yorkshire, TS15 9AP, England

      IIF 19
  • Kidd, Mark Anthony
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 20
    • Business Central, 2 Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 21
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 22
    • Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 23
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 24
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 25
  • Kidd, Mark Anthony
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 26 IIF 27
    • 1st & 2nd Floor 80, High Street, Yarm, North Yorkshire, TS15 9AP, England

      IIF 28
  • Kidd, Mark
    Bruneian surveyor born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Lillieshall Road, London, SW4 0LW

      IIF 29
  • Craddock, Sonali Anne
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 30 IIF 31
    • 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 32
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom

      IIF 39
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 40
  • Craddock, Sonali Anne
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 41
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44 IIF 45
  • Craddock, Sonali Anne
    British marketing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Sonali Anne Craddock
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 47
  • Mr Mark Anthony Kidd
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 48
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 49
    • Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 50
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 51
  • Ms Sonali Anne Craddock
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 52
    • 71, Rydal Road, Chester Le Street, DH 2 3DP, England

      IIF 53
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 54 IIF 55 IIF 56
    • 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 58 IIF 59
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 60 IIF 61
    • Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, United Kingdom

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 64
  • Kidd, Mark Anthony

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 65
  • Craddock, Sonali Anne

    Registered addresses and corresponding companies
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
child relation
Offspring entities and appointments 26
  • 1
    51 LILLIESHALL ROAD LIMITED
    01256286
    51 Lillieshall Road, London
    Active Corporate (6 parents)
    Officer
    2019-08-11 ~ 2021-03-16
    IIF 29 - Director → ME
  • 2
    ALPHA (FIRTH ROAD) LTD
    - now 14939428
    ALPHA (BROCKWELL LANE) LTD
    - 2024-03-16 14939428
    Business Central 2 Union Square, Central Park, Darlington, England
    Active Corporate (2 parents)
    Officer
    2023-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    ALPHA TRUSTEE SERVICES LTD
    14669552
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2023-02-17 ~ now
    IIF 24 - Director → ME
    2023-02-17 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2023-02-17 ~ 2024-09-03
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMBER HAWK CONSULTANCY LIMITED
    15747724
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 39 - Director → ME
    2024-05-29 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 5
    BLACK & WHITE DISTRIBUTION LTD
    13905528
    71 Rydal Road, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 7 - Director → ME
    2022-10-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUE GIRAFFE CONSULTANCY LTD
    13909103
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ now
    IIF 5 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHARLESTON CONSULTANCY LTD
    13143070
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-19 ~ now
    IIF 33 - Director → ME
    2022-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    FRENCHGATE LETTINGS LIMITED
    10778379
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 9
    INFINITY COMMERCIAL BROKERS LIMITED
    13789808
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-01 ~ 2022-07-31
    IIF 28 - Director → ME
  • 10
    INTELLIGENT DEVELOPMENTS NE LIMITED
    12749049
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-16 ~ 2021-02-10
    IIF 43 - Director → ME
    2020-07-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-16 ~ 2021-02-02
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-16 ~ 2021-02-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INTELLIGENT DISTRIBUTION LTD
    12717343
    C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2020-07-03 ~ 2021-02-10
    IIF 44 - Director → ME
    2021-07-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    INTELLIGENT PROPERTIES NE LTD
    13378488
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-06 ~ now
    IIF 40 - Director → ME
    2021-07-26 ~ 2021-10-01
    IIF 45 - Director → ME
    2021-05-05 ~ 2025-09-02
    IIF 8 - Director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-09-02 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    LOMOND CONSULTANCY (NE) LIMITED
    14925394
    Business Central, 2 Union Square, Darlington, England
    Active Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    LOMOND CONSULTANCY SERVICES LIMITED
    - now 11115796
    LOMOND HOLIDAY LETS LTD
    - 2020-01-31 11115796
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-12-18 ~ now
    IIF 6 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LOMOND LIVING (HEXHAM) LIMITED
    12896222
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    MADISON DISTRIBUTION LTD
    13869222
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-31 ~ now
    IIF 38 - Director → ME
    2022-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    MAGPIE BUSINESS CONSULTANTS LTD
    14441771
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 18
    MAGPIE MARKETING LTD
    13311249
    C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-03 ~ now
    IIF 37 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MEDICROP LIMITED
    13987832
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 46 - Director → ME
    2022-03-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    MSM ONLINE CONSULTANTS LIMITED
    - now 13200000
    BITCOM TRADING LTD
    - 2021-02-17 13200000
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PAW SEASONS BOARDING LTD
    14089021
    C/o Gateway Accountancy Services, Unit 17 Enterprise Court, Cramlington, England
    Active Corporate (1 parent)
    Officer
    2022-05-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    PLATINUM DEVELOPMENT FINANCE LTD
    12524743
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-07-23
    IIF 41 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TIGERFISH MARKETING LTD
    13905533
    C/o Gateway Accountancy Services, Unit 17 Enterprise Court, Cramlington, England
    Active Corporate (2 parents)
    Officer
    2022-02-09 ~ now
    IIF 30 - Director → ME
    2023-03-23 ~ 2023-09-22
    IIF 1 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    UNITE INTERNATIONAL LTD
    12567909
    Business Central 2 Union Square, Central Park, Darlington, County Durham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2024-10-22 ~ dissolved
    IIF 21 - Director → ME
  • 25
    UNITE INVESTMENTS (UK) LTD
    12965392 12619612
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    2024-06-28 ~ now
    IIF 25 - Director → ME
  • 26
    UNITE PROJECTS LIMITED - now
    ALPHA COMMERCIAL FINANCE LIMITED
    - 2025-09-30 13790372
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-12-08 ~ 2025-09-16
    IIF 10 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-07-31
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.