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

Mr William David Clouston

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

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 21
    • The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 22
    • 20, South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE, England

      IIF 23
    • Boiler Shop, 20 South Street, Newcastle Upon Tyne, NE1 3PE, England

      IIF 24 IIF 25 IIF 26
    • Boiler Shop, 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE, England

      IIF 27 IIF 28
    • Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, NE1 2HJ

      IIF 29
  • Clouston, William David
    British chairman & managing director born in May 1946

    Resident in United Kingdom

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

      IIF 30
  • 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
    • The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 42
  • Clouston, William David
    British property developer born in May 1946

    Resident in United Kingdom

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

      IIF 43
  • Clouston, William David
    born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clouston, William David
    British

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

      IIF 47
  • Clouston, William David
    British company director

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

      IIF 48
  • Clouston, William David

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

      IIF 49
    • Boiler Shop, 20 South Street, Newcastle Upon Tyne, NE1 3PE, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    CLOUSTON GROUP LTD
    - now 02892920
    SILVERLINK HOLDINGS LIMITED
    - 2014-06-06 02892920
    POINTCABLE LIMITED
    - 1994-05-05 02892920
    20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,295,515 GBP2023-12-31
    Officer
    1994-04-19 ~ now
    IIF 23 - Director → ME
    2017-11-29 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GLOBAL INFOMART LIMITED
    - now 03930277
    GENERALCARD LIMITED - 2000-05-18
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2002-03-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    MAUDON LIMITED
    00852085
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,096 GBP2020-06-30
    Officer
    ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    ONE TRINITY GARDENS LIMITED
    - now 04343221
    1 TRINITY GARDENS LIMITED - 2001-12-24
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,025,730 GBP2020-12-31
    Officer
    2002-03-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SCION FILMS SALE AND LEASEBACK SIXTH LLP
    - now OC301429
    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
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 45 - LLP Member → ME
  • 6
    SILVERLINK CENTRAL QUAYSIDE LIMITED
    - now 03401356
    TRINITY GARDENS DEVELOPMENTS LIMITED
    - 2001-11-05 03401356 04322974
    SILVERLINK CENTRAL QUAYSIDE LIMITED
    - 2001-08-23 03401356
    SILVERLINK PROJECTS LIMITED
    - 2001-05-17 03401356
    RAFFLES SOFTWARE LIMITED
    - 1997-09-17 03401356
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1997-08-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    SILVERLINK PROPERTIES LIMITED
    02410157
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,181 GBP2024-06-30
    Officer
    ~ now
    IIF 22 - Director → ME
    2017-11-28 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    SILVERLINK PROPERTY DEVELOPMENTS PLC
    - now 02700457
    HADRIAN PARK DEVELOPMENTS LIMITED
    - 1993-11-19 02700457
    ALTERNATIVE ATTRIBUTES LIMITED - 1992-09-08
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    1992-10-01 ~ dissolved
    IIF 41 - Director → ME
    2017-11-28 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    SILVERLINK STEPHENSON LIMITED
    - now 05076875
    GALEDAWN LIMITED
    - 2004-06-07 05076875
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2004-03-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    STEPHENSON (SPECIAL PROJECTS) LIMITED
    06543127
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2008-03-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    STEPHENSON HOTEL ENTERPRISE LIMITED
    - now 08179679
    TIMEC 1378 LIMITED
    - 2012-11-22 08179679 07942828, 08678083, 09244530... (more)
    Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2012-11-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    STEPHENSON HOTEL LIMITED
    - now 08179783
    STEPHENSON CROWNE PLAZA NEWCASTLE LIMITED
    - 2012-11-15 08179783
    TIMEC 1375 LIMITED
    - 2012-10-02 08179783 07942828, 08678083, 09244530... (more)
    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
    2012-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    STEPHENSON QUARTER DEVELOPMENTS LIMITED
    - now 05076879
    DAWNFLAG LIMITED
    - 2004-06-07 05076879
    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
    2004-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    STEPHENSON ROCKET LIMITED
    - now 08175428
    TIMEC 1374 LIMITED - 2012-10-02 07942828, 08678083, 09244530... (more)
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,337,551 GBP2022-12-31
    Officer
    2017-11-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    STOCKBRIDGE CAR PARK LIMITED
    04343234
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2002-03-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    STOCKBRIDGE HOUSE LIMITED
    04343224
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,290 GBP2020-12-31
    Officer
    2002-03-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    TRINITY GARDENS APARTMENTS LIMITED
    04343218
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2002-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    TRINITY GARDENS DEVELOPMENTS PLC
    04322974 03401356
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2002-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    TRINITY GARDENS HOTEL LIMITED
    04343236
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2002-03-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    TRINITY HOLDINGS (QUAYSIDE) LIMITED
    - now 04771493
    CHEERVOILE LIMITED - 2003-06-04
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2003-06-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    TRINITY PROPERTIES (QUAYSIDE) LIMITED
    - now 04675899
    PEACEPLAN LIMITED - 2003-06-04
    Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2003-06-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7

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 9 February 2026 and licensed under the Open Government Licence v3.0.