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

Paul, John

    Related profiles found in government register
  • Paul, John
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 1
    • The Former Rafa Club, Seaside Lane, Easington Colliery, County Durham, SR8 3LJ

      IIF 2
    • 4-8, The Sanctuary, Westminster, London, SW1P 3JS, England

      IIF 3
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 4
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 5
  • Paul, John
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Perry Street, Billericay, Essex, CM12 0RF, United Kingdom

      IIF 6
    • 61, Holm Hill Gardens, Peterlee, SR8 3JT, United Kingdom

      IIF 7
    • The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 8
    • The Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 9
  • Paul, John
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 10
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 11
    • Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, Durham, SR8 3LJ, England

      IIF 12
  • Paul, John
    British property born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Holmhill Gardens, Easington, SR8 3JT, United Kingdom

      IIF 13
  • Paul, John
    British property developer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Springmount Financial, 29 Springmount Road, Ballygowan, Co. Down, BT23 6NF, Northern Ireland

      IIF 14
    • 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 15 IIF 16
    • 61, Holmhill Gardens, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 17
    • Easington Business Centre, Seaside Lane, Easington, County Durham, SR8 3LJ

      IIF 18
  • Paul, John
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easington Business Centre, Seaside Lane, Easington, SR8 3LJ, United Kingdom

      IIF 19
  • Mr John Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul, John
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Easington, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 35
    • Easington Business Centre, Seaside Lane, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 36
    • First Floor, 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 37
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 38
    • The Old Rectory, Redmarshall, Stockton-on-tees, TS21 1EU, England

      IIF 39
  • Paul, John
    British ceo born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 40
  • Paul, John
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wheeler House, 2/3 Newbottle Street, Houghton Le Spring, Tyne And Wear, DH4 4AL

      IIF 41
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 42
  • Paul, John
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 43 IIF 44
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 45
    • Easington Business Centre Seaside Lane, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 46 IIF 47
    • The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 48
  • Paul, John
    British estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Seaside Lane, Easington Colliery, Durham, SR8 3LJ, United Kingdom

      IIF 49
  • Paul, John
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 50
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 51
  • Paul, John
    British property manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Seaside Lane, Easington, Peterlee, County Durham, SR8 3LJ, England

      IIF 52
  • Paul, John
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 53
  • Mr John Paul
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Easington, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 54
    • Easington Business Centre, Seaside Lane, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 55
    • Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 56
    • First Floor, 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 57
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ

      IIF 58
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 59
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 60 IIF 61
    • The Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 62 IIF 63
    • 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 64
    • The Old Rectory, Redmarshall, Stockton-on-tees, TS21 1EU, England

      IIF 65
  • Piccirillo, Paul John
    born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 23 Denning Road, Hampstead, London, NW3 1ST

      IIF 66
  • Piccirillo, Paul John
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 67
  • Piccirillo, Paul John
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 68
  • Paul, John

    Registered addresses and corresponding companies
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 69
  • Mr Paul John Piccirillo
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 70
child relation
Offspring entities and appointments 41
  • 1
    AGENCY CONSULTING LIMITED
    11219281
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-02-22 ~ 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
  • 2
    ALIGNED GROWTH LIMITED
    - now 10204543
    THE LEAN FD LIMITED
    - 2025-06-26 10204543
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-05-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 3
    BALKAN PROPERTY DEVELOPMENTS (UK) LLP
    OC314214
    21a Lower Brook Street, Ipswich, Suffolk
    Dissolved Corporate (12 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 66 - LLP Member → ME
  • 4
    CAPITAL PROPERTY SOLUTIONS NORTH EAST LIMITED
    14581791
    Easington Business Centre, Seaside Lane, Easington, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CASA GROUP HOLDINGS LIMITED - now
    CASTLEDENE HOLDINGS LIMITED
    - 2025-03-14 10520033
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2016-12-12 ~ 2022-09-02
    IIF 5 - Director → ME
    Person with significant control
    2016-12-12 ~ 2022-12-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-12 ~ 2022-09-02
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    CASTLE DENE CONSTRUCTION LIMITED
    06534885
    Unit 4, Seaview Ind Estate, Timber Road Horden, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-03-14 ~ 2009-11-09
    IIF 10 - Director → ME
  • 7
    CASTLE DENE HOUSING LIMITED
    05000998
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, England
    Active Corporate (5 parents)
    Officer
    2003-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    CASTLEDENE (NI) LTD
    NI610735
    Unit A 7 Inspire Business Park Carrowreagh Road, Dundonald, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2012-01-17 ~ 2012-08-31
    IIF 14 - Director → ME
  • 9
    CASTLEDENE HALIFAX LIMITED
    - now 07548852
    CASTLEDENE YORKSHIRE LIMITED
    - 2012-06-18 07548852
    257 King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 10
    CASTLEDENE LETTINGS LIMITED - now
    CASTLEDENE SALES AND LETTINGS EASINGTON LIMITED
    - 2023-05-24 06570322
    CASTLE DENE PROPERTY MANAGEMENT LIMITED
    - 2015-11-13 06570322
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (4 parents)
    Officer
    2008-04-18 ~ 2022-09-02
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    CASTLEDENE PROPERTY MANAGEMENT (SOUTH SHIELDS) LIMITED
    07739898
    Former Rafa Club Seaside Lane, Easington Colliery, Peterlee, Durham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 12 - Director → ME
  • 12
    CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED
    10270682
    Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    CASTLEDENE SALES AND LETTINGS STANLEY LIMITED
    - now 08884636
    CASTLEDENE PROPERTY MANAGEMENT (STANLEY) LIMITED
    - 2016-02-18 08884636
    5-9 Station Road, Stanley, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CASTLEDENE TRAINING AND DEVELOPMENT LTD
    07456778
    Easington Business Centre, Seaside Lane, Easington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 15
    COMPLY UK SERVICES LTD
    - now 09450560
    GEMINI SAFETY CONSULTANTS LIMITED
    - 2018-08-13 09450560
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ 2019-08-01
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    GALLACOM MASTER LEASE HOLDINGS LTD - now
    SMART PROPERTY INVESTMENT AND MANAGEMENT UK LIMITED
    - 2024-12-13 09586186
    Office 3-14, Ivy Business Centre, Crown Street, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-08-20 ~ 2023-02-24
    IIF 48 - Director → ME
  • 17
    GEO PROPERTY LETTINGS LTD - now
    CASTLEDENE PROPERTY MANAGEMENT (MANCHESTER) LTD
    - 2014-07-11 07769585
    Pangaea House 76, Dean Road Irlam, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    2011-09-12 ~ 2014-07-01
    IIF 17 - Director → ME
  • 18
    GORDON LAMB (WASHINGTON) LIMITED
    - now 02574067
    HUMPSHIRE LIMITED - 1991-04-02
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (10 parents)
    Officer
    2017-11-28 ~ 2022-09-02
    IIF 53 - Director → ME
  • 19
    GORDON LAMB PROPERTIES LIMITED
    10907911
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (5 parents)
    Officer
    2017-08-09 ~ 2022-09-02
    IIF 11 - Director → ME
    Person with significant control
    2017-08-09 ~ 2022-03-21
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GRAY COURT MANAGEMENT COMPANY LIMITED
    01840874
    11-13 Stockton Road, Sunderland, England
    Active Corporate (24 parents)
    Officer
    2010-12-14 ~ 2019-12-18
    IIF 4 - Director → ME
    2010-12-14 ~ 2019-12-18
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-18
    IIF 22 - Has significant influence or control OE
    IIF 62 - Has significant influence or control OE
  • 21
    HEGARTYS ESTATE AGENTS LTD
    08158134
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (6 parents)
    Officer
    2015-07-08 ~ 2022-09-02
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ 2022-09-02
    IIF 64 - Has significant influence or control OE
  • 22
    HENRIETTA GARDENS RESIDENTS MANAGEMENT COMPANY LTD
    08250335
    Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (8 parents)
    Officer
    2016-08-01 ~ 2024-06-10
    IIF 68 - Director → ME
  • 23
    HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED - now
    CASTLEDENE SALES AND LETTINGS BISHOP AUCKLAND LIMITED
    - 2023-05-25 06478514
    CASTLEDENE PROPERTY MANAGEMENT (BISHOP AUCKLAND BRANCH) LIMITED
    - 2016-02-09 06478514
    BETTERVALUELETTINGS (NORTH EAST) LIMITED
    - 2011-06-22 06478514
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (10 parents)
    Officer
    2010-11-03 ~ 2022-09-02
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    HOLBROOK ESTATE AGENTS HARTLEPOOL LIMITED - now
    CASTLEDENE SALES & LETTINGS (HARTLEPOOL) LIMITED
    - 2023-05-24 09399716
    CASTLEDENE PROPERTY MANAGEMENT (HARTLEPOOL) LIMITED
    - 2015-06-25 09399716
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (5 parents)
    Officer
    2015-01-21 ~ 2022-09-02
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    HOLBROOK ESTATE AGENTS SEAHAM LIMITED - now
    CASTLEDENE SALES AND LETTINGS (SEAHAM) LIMITED
    - 2023-05-24 03879463
    INTERLET NORTH EAST LIMITED
    - 2015-03-31 03879463
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-08-13 ~ 2022-09-02
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 26
    JAMES WINN LIMITED
    05357823
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-12-11 ~ 2022-09-02
    IIF 46 - Director → ME
  • 27
    JILL MOORE SALES AND LETTINGS LIMITED - now
    HOLBROOK PROPERTY CONSULTANTS LIMITED - 2025-05-09
    CASTLEDENE PROPERTY CONSULTANTS LIMITED
    - 2023-05-24 06570389
    CASTLEDENE PROPERTY INVESTMENT LIMITED
    - 2016-02-09 06570389
    CASTLEDENE RESIDENTIAL ESTATES LIMITED
    - 2015-11-13 06570389
    CASTLE DENE PROPERTY INVESTMENTS LIMITED
    - 2014-08-20 06570389
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (4 parents)
    Officer
    2008-04-18 ~ 2022-09-02
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 28
    JW ESTATE AGENTS LIMITED
    12486071
    Easington Business Centre Seaside Lane Seaside Lane, Easington Colliery, Peterlee, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-24 ~ 2022-12-01
    IIF 47 - Director → ME
  • 29
    LANDLORD PROPERTY MANAGEMENT LIMITED
    07777599
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    NORTH EAST SUPPORTED HOUSING CIC
    07926841
    Easington Business Centre, Seaside Lane, Easington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 31
    NORTHERN ESTATES PARTNERSHIP LLP
    OC459076
    Easington Business Centre, Seaside Lane, Easington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to surplus assets - 75% or more OE
  • 32
    PROPERTY FINDERS NORTH EAST LIMITED
    06209756
    70 High Street, Willington, Crook, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 9 - Director → ME
  • 33
    PROPERTYMARK CONNECT LTD
    13462321
    4-8 The Sanctuary, Westminster, London, England
    Active Corporate (8 parents)
    Officer
    2022-01-21 ~ now
    IIF 3 - Director → ME
  • 34
    PROPERTYMARK LTD
    - now 00897907 10910563
    THE NATIONAL FEDERATION OF PROPERTY PROFESSIONALS - 2017-12-06
    NATIONAL ASSOCIATION OF ESTATE AGENTS(THE) - 2007-04-02
    NATIONAL ASSOCIATION OF ESTATE AGENTS LIMITED(THE) - 1982-08-05
    Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Active Corporate (109 parents, 16 offsprings)
    Officer
    2020-07-14 ~ 2024-06-28
    IIF 40 - Director → ME
  • 35
    PROSPECTOR PRO LIMITED
    14555885
    Boho 5 Bridge Street East, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2023-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    RED HOT PROPERTY GROUP LIMITED
    12111534
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (4 parents)
    Officer
    2019-07-19 ~ 2022-09-02
    IIF 52 - Director → ME
  • 37
    RENT TO OWN PROPERTY LTD
    11377866
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    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
  • 38
    THE LEGACY TABLE LIMITED
    16504396
    First Floor, 85 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    THE PROPERTY AND LEADERSHIP ACADEMY LIMITED
    10188507
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    THE PROPERTY EDUCATION GROUP LIMITED
    09509611
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 51 - Director → ME
  • 41
    VAULT APARTMENTS LIMITED
    14585793
    Easington Business Centre, Easington, Easington, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.