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 Mark Anthony Kidd

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 20 Kittiwake Close, 71 Rydal Road, Hartlepool, County Durham, TS26 0SZ, England

      IIF 6
    • icon of address 20, Kittiwake Close, Hartlepool, TS26 0SZ, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 1st & 2nd Floor 80, High Street, Yarm, North Yorkshire, TS15 9AP, England

      IIF 9
  • Kidd, Mark Anthony
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kidd, Mark Anthony
    British british born in October 1971

    Resident in United Kingdom

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

      IIF 16
  • Kidd, Mark Anthony
    British director born in October 1971

    Resident in United Kingdom

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

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

      IIF 18
    • icon of address 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

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

    Resident in England

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

      IIF 20
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 21
    • icon of address Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 22
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 23
  • Mr Sonali Anne Craddock
    British born in October 1971

    Resident in United Kingdom

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

      IIF 24
  • Ms Sonali Anne Craddock
    British born in January 1974

    Resident in United Kingdom

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

      IIF 25
    • icon of address 71, Rydal Road, Chester Le Street, DH 2 3DP, England

      IIF 26
    • icon of address 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 27 IIF 28 IIF 29
    • icon of address 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 31 IIF 32
    • icon of address C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 33
    • icon of address Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, United Kingdom

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 36
  • Craddock, Sonali Anne
    British born in January 1974

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • icon of address 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 39
    • icon of address C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom

      IIF 46
    • icon of address Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 47
  • Craddock, Sonali Anne
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 48
    • icon of address 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51 IIF 52
  • Craddock, Sonali Anne
    British marketing director born in January 1974

    Resident in United Kingdom

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

      IIF 53
  • Kidd, Mark Anthony
    British born in October 1971

    Resident in England

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

      IIF 54
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 55
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 56 IIF 57
    • icon of address Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 58
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 59
  • Kidd, Mark Anthony
    British director born in October 1971

    Resident in England

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

      IIF 60 IIF 61
    • icon of address 1st & 2nd Floor 80, High Street, Yarm, North Yorkshire, TS15 9AP, England

      IIF 62
  • Kidd, Mark
    Bruneian surveyor born in October 1977

    Resident in United Kingdom

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

      IIF 63
  • Ms Sonali Anne Craddock
    British born in January 1974

    Resident in England

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

      IIF 64
  • Kidd, Mark Anthony

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

      IIF 65
  • Craddock, Sonali Anne

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

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

      IIF 67
child relation
Offspring entities and appointments
Active 23
  • 1
    ALPHA (BROCKWELL LANE) LTD - 2024-03-16
    icon of address 80 High Street, (1st & 2nd Floor), Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,152 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-02-17 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Portland House Belmont Business Park, Belmont, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 46 - Director → ME
    icon of calendar 2024-05-29 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 71 Rydal Road, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-21
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-10-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    22,845 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 14 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,402 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 40 - Director → ME
    icon of calendar 2022-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,880 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,938 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,566 GBP2024-05-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2021-05-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Business Central, 2 Union Square, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    LOMOND HOLIDAY LETS LTD - 2020-01-31
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,679 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 15 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    5,007 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-05-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Portland House Belmont Business Park, Belmont, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,641 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,362 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 44 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2022-03-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 18
    BITCOM TRADING LTD - 2021-02-17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71 Rydal Road, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 71 Rydal Road, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Business Central 2 Union Square, Central Park, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address 80 High Street, (1st & 2nd Floor), Yarm, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,689 GBP2024-05-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 56 - Director → ME
Ceased 9
  • 1
    icon of address 51 Lillieshall Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2025-04-30
    Officer
    icon of calendar 2019-08-11 ~ 2021-03-16
    IIF 63 - Director → ME
  • 2
    ALPHA COMMERCIAL FINANCE LIMITED - 2025-09-30
    icon of address 80 High Street, (1st & 2nd Floor), Yarm, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    968,085 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2025-09-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-07-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,152 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-09-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,628 GBP2022-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-07-31
    IIF 62 - Director → ME
  • 5
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-02-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2021-02-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-16 ~ 2021-02-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,938 GBP2023-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-02-10
    IIF 51 - Director → ME
  • 7
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,566 GBP2024-05-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-10-01
    IIF 52 - Director → ME
    icon of calendar 2021-05-05 ~ 2025-09-02
    IIF 17 - Director → ME
  • 8
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2020-07-23
    IIF 48 - Director → ME
  • 9
    icon of address 71 Rydal Road, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    icon of calendar 2023-03-23 ~ 2023-09-22
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.