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

Blakelock, David James

    Related profiles found in government register
  • Blakelock, David James
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burn House, Moor Road, Prudhoe, NE42 5PB, United Kingdom

      IIF 1
  • Blakelock, David James
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mitchell Drive, Ashington, NE63 9JT, England

      IIF 2
    • icon of address C/o North East Concrete Limited, Longshank Lane, Birtley, Chester Le Street, County Durham, DH3 1QZ, England

      IIF 3 IIF 4
    • icon of address Longshank Lane, Longshank Lane, Birtley, Chester Le Street, DH3 1QZ, England

      IIF 5 IIF 6
    • icon of address Longshank Lane, Birtley, Co. Durham, DH3 1QZ, England

      IIF 7
    • icon of address North East Concrete, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, England

      IIF 8
    • icon of address Burn House, Moor Road, Prudhoe, Northumberland, NE42 5PB, United Kingdom

      IIF 9 IIF 10
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Blakelock, David James
    British engineer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longshank Lane, Birtley, Co. Durham, DH3 1QZ, England

      IIF 15
  • Blakelock, David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o North East Concrete Limited, Longshank Lane, Birtley, Chester Le Street, County Durham, DH3 1QZ, England

      IIF 16
    • icon of address Longshank Lane, Longshank Lane, Birtley, Chester Le Street, DH3 1QZ, England

      IIF 17 IIF 18
    • icon of address The Paddock, Military Road, Heddon, NE15 0HA, United Kingdom

      IIF 19
    • icon of address North East Concrete, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, England

      IIF 20
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 21
  • Blakelock, David
    British engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longshank Lane, Birtley, Co. Durham, DH3 1QZ, England

      IIF 22
    • icon of address High Street, Newburn, Newcastle Upon Tyne, NE15 8LN

      IIF 23
  • Blakelock, David
    British none born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longshank Lane, Birtley, Co. Durham, DH3 1QZ, England

      IIF 24
  • Blakelock, David James
    British engineer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Street, Newburn, Newcastle Upon Tyne, NE15 8LN

      IIF 25
  • Blakelock, David James
    British engineer

    Registered addresses and corresponding companies
    • icon of address Longshank Lane, Birtley, Co. Durham, DH3 1QZ, England

      IIF 26
    • icon of address High Street, Newburn, Newcastle Upon Tyne, NE15 8LN

      IIF 27
  • Mr David Blakelock
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o North East Concrete Limited, Longshank Lane, Birtley, Chester Le Street, County Durham, DH3 1QZ, England

      IIF 28
    • icon of address Longshank Lane, Birtley, Co. Durham, DH3 1QZ, England

      IIF 29 IIF 30 IIF 31
    • icon of address High Street, Newburn, Newcastle Upon Tyne, NE15 8LN

      IIF 32
    • icon of address High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, United Kingdom

      IIF 33
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 34
  • Mr David James Blakelock
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o North East Concrete Limited, Longshank Lane, Birtley, Chester Le Street, County Durham, DH3 1QZ, England

      IIF 35 IIF 36
    • icon of address Longshank Lane, Birtley, Co. Durham, DH3 1QZ, England

      IIF 37 IIF 38 IIF 39
    • icon of address High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, United Kingdom

      IIF 40
    • icon of address Burn House, Moor Road, Prudhoe, NE42 5PB, United Kingdom

      IIF 41
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr David Blakelock
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burn House, Moor Road, Prudhoe, Northumberland, NE42 5PB, England

      IIF 46
  • Mr David James Blakelock
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Street, Newburn, Newcastle Upon Tyne, NE15 8LN

      IIF 47
    • icon of address Burn House, Moor Road, Prudhoe, Northumberland, NE42 5PB, England

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Begbies Traynor 4th Floor, Dean Street, Cathedral Buildings, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,047 GBP2019-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 19 - Director → ME
    IIF 10 - Director → ME
  • 2
    STABLER J LIMITED - 2025-05-07
    icon of address C/o North East Concrete Limited Longshank Lane, Birtley, Chester Le Street, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 16 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Burn House, Moor Road, Prudhoe, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o North East Concrete Limited Longshank Lane, Birtley, Chester Le Street, County Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -449,349 GBP2023-05-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 12 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NORTH EAST SITE SERVICES LIMITED - 1999-10-05
    icon of address Longshank Lane, Birtley, Co. Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 1997-05-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 1999-06-04 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Longshank Lane, Birtley, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,249,996 GBP2017-05-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or controlOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address Longshank Lane, Birtley, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-05-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 5 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NEMVALE LIMITED - 1998-04-01
    icon of address High Street, Newburn, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1999-10-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 1999-06-04 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 47 - Has significant influence or controlOE
  • 10
    icon of address Longshank Lane, Birtley, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    731,399 GBP2024-05-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 18 - Director → ME
    IIF 6 - Director → ME
  • 11
    NORTH EAST TARMACADAM LIMITED - 2013-10-03
    icon of address North East Concrete High Street, Newburn, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 20 - Director → ME
    IIF 8 - Director → ME
  • 12
    icon of address Swallow House, Parsons Road, Washington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Swallow House, Parsons Road, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Swallow House, Parsons Road, Washington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Pets In The Clouds Longshanks Lane, (next To Ne Concrete), Birtley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    EXHIBITION PARK COMMUNITY TRUST - 2001-06-25
    icon of address 4 Castleton Close, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,271 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-01-22
    IIF 2 - Director → ME
  • 2
    icon of address Longshank Lane, Birtley, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    731,399 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-13
    IIF 39 - Has significant influence or control OE
    IIF 31 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.