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 Kevin Wilde

    Related profiles found in government register
  • Mr Kevin Wilde
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 1
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 2
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 3
    • icon of address The Stables, Chilton Moor, Houghton Le Spring, DH4 6QB, England

      IIF 4
    • icon of address The Stables, Morton Grange, Chilton Moor, Houghton Le Spring, Tyne & Wear, DH4 6QB, England

      IIF 5
    • icon of address The Stables, Morton Grange Manor, Chilton Moor, Houghton Le Spring, DH4 6QB, United Kingdom

      IIF 6
    • icon of address Signature House, 3 Azure Court, Sunderland, SR3 3BE, United Kingdom

      IIF 7
    • icon of address Signature House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 8
  • Mr Kevin Wilde
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elopa Lettings, 3 Azure Court, Sunderland, SR3 3BE, United Kingdom

      IIF 9
    • icon of address Signature House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 10
    • icon of address Signature House, 3 Azure Court, Sunderland, SR3 3BE, United Kingdom

      IIF 11
  • Wilde, Kevin
    British co chairman born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton Grange Manor, Houghton Le Spring, Tyne & Wear, DH4 6QB

      IIF 12
  • Wilde, Kevin
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton Grange, Manor, Chilton Moor, Houghton Le Spring, Durham, DH4 6QB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Morton Grange Manor, Houghton Le Spring, Tyne & Wear, DH4 6QB

      IIF 16
    • icon of address The Stables, Chilton Moor, Houghton Le Spring, DH4 6QB, England

      IIF 17
    • icon of address Signature House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 18
    • icon of address Signature House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 19
    • icon of address Signature House, 3 Azure Court, Sunderland, SR3 3BE, United Kingdom

      IIF 20
  • Wilde, Kevin
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 21
    • icon of address Morton Grange Manor, Chilton Moor, Houghton Le Spring, Tyne & Wear, DH4 6QB, United Kingdom

      IIF 22
    • icon of address Morton Grange Manor, Houghton Le Spring, Tyne & Wear, DH4 6QB

      IIF 23 IIF 24 IIF 25
    • icon of address The Stables, Morton Grange Manor, Chilton Moor, Houghton Le Spring, DH4 6QB, United Kingdom

      IIF 28
    • icon of address Morton Grange, Manor, Chilton Moor, Houghton-le-spring, Tyne & Wear, DH4 6QB, England

      IIF 29
    • icon of address 3, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 30
    • icon of address Signature House, 3, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 31 IIF 32
  • Wilde, Kevin
    British proposed director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton Grange Manor, Houghton Le Spring, Tyne & Wear, DH4 6QB

      IIF 33
  • Mr Kevin Wilde
    English born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Morton Grange, Chilton Moor, Houghton Le Spring, DH46QB, United Kingdom

      IIF 34
  • Wilde, Kevin
    British chairman born in July 1959

    Registered addresses and corresponding companies
    • icon of address Parklands, Houghton Road West, Hetton Le Hole, County Durham, DH5 9NW

      IIF 35
  • Wilde, Kevin
    British co chairman born in July 1959

    Registered addresses and corresponding companies
    • icon of address Parklands, Houghton Road West, Hetton Le Hole, County Durham, DH5 9NW

      IIF 36
  • Wilde, Kevin
    British company director born in July 1959

    Registered addresses and corresponding companies
    • icon of address 7 Bramhall Drive, High Generals Wood, Washington, Tyne & Wear, NE38 9DE

      IIF 37
  • Wilde, Kevin
    British director born in July 1959

    Registered addresses and corresponding companies
    • icon of address Parklands, Houghton Road West, Hetton Le Hole, County Durham, DH5 9NW

      IIF 38
    • icon of address 7 Bramhall Drive, High Generals Wood, Washington, Tyne & Wear, NE38 9DE

      IIF 39
  • Wilde, Kevin
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elopa Lettings, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 40
  • Wilde, Kevin
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signature House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 41
  • Wilde, Kevin
    British property trading

    Registered addresses and corresponding companies
    • icon of address Morton Grange Manor, Houghton Le Spring, Tyne & Wear, DH4 6QB

      IIF 42
  • Kevin Wilde
    United Kingdom born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signature House, 3 Azure Court, Sunderland, SR3 3BE, United Kingdom

      IIF 43
  • Wilde, Kevin
    English director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Morton Grange, Chilton Moor, Houghton Le Spring, Anytime, DH4 6QB, United Kingdom

      IIF 44
  • Wilde, Kevin

    Registered addresses and corresponding companies
    • icon of address The Stables, Morton Grange, Chilton Moor, Houghton Le Spring, Tyne & Wear, DH4 6QB, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,360 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 2 - 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
  • 2
    icon of address Signature House, 3 Azure Court, Doxford International Business Park, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Signature House, 3 Azure Court, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Elopa Lettings 3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    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
  • 6
    ELPOA LIMITED - 2016-08-17
    icon of address The Stables, Chilton Moor, Houghton Le Spring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -445,244 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 2 Mayford House, Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 21 - Director → ME
  • 8
    EVER READY MORTAR LIMITED - 2008-12-23
    icon of address Signature House 3 Azure Court, Doxford International Bus Park, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 33 - Director → ME
  • 9
    FIELDSGALORE LIMITED - 2004-09-06
    icon of address Signature House 3 Azure Court, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    FRONTLINE GOLF PROPERTY LTD - 2008-04-17
    icon of address Signature House 3 Azure Court, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 11
    RENT THEN OWN LIMITED - 2005-08-22
    icon of address The Stables Morton Grange, Chilton Moor, Houghton Le Spring, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209,108 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-06-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Signature House, 3 Azure Court, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Signature House 3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Stables Morton Grange, Chilton Moor, Houghton Le Spring, Anytime, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address The Stables Morton Grange Manor, Chilton Moor, Houghton Le Spring, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,058,550 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    Company number 06652287
    Non-active corporate
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 25 - Director → ME
Ceased 16
  • 1
    BRITISH GREYHOUND RACING BOARD LIMITED - 2009-01-21
    NATIONAL GREYHOUND RACING SOCIETY OF GREAT BRITAIN LIMITED (THE) - 1980-12-31
    icon of address 3rd Floor Shakespeare House 7, Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1996-08-01
    IIF 36 - Director → ME
  • 2
    FINDGRANT LIMITED - 1993-08-26
    icon of address 1 Knightrider Court, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1995-02-16 ~ 1996-07-08
    IIF 35 - Director → ME
  • 3
    icon of address Suite S7 Seven Hills Business Centre South Street, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-11-03 ~ 2018-10-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-10-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,408 GBP2024-03-29
    Officer
    icon of calendar 2012-07-26 ~ 2015-07-08
    IIF 14 - Director → ME
  • 5
    FIELDSGALORE LIMITED - 2004-09-06
    icon of address Signature House 3 Azure Court, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2006-06-01
    IIF 42 - Secretary → ME
  • 6
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-03-31
    Officer
    icon of calendar 2011-09-19 ~ 2015-07-08
    IIF 15 - Director → ME
  • 7
    icon of address Signature House, 3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ 2011-08-21
    IIF 29 - Director → ME
  • 8
    RENT THEN OWN LIMITED - 2005-08-22
    icon of address The Stables Morton Grange, Chilton Moor, Houghton Le Spring, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209,108 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-10-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2005-02-01 ~ 2019-02-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    PEERZ ACADEMY LIMITED - 2019-07-05
    icon of address Ncfe Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2018-08-24
    IIF 18 - Director → ME
  • 11
    icon of address 8 Primrose Gardens, Blaydon-on-tyne, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-17 ~ 2011-03-01
    IIF 26 - Director → ME
  • 12
    NGRC RACECOURSE PROMOTERS LIMITED - 2006-04-03
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    116,988 GBP2024-10-30
    Officer
    icon of calendar 1994-12-15 ~ 1996-07-08
    IIF 38 - Director → ME
  • 13
    icon of address Signature House, 3 Azure Court, Doxford International Business Park, Sunderland
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-01
    IIF 31 - Director → ME
  • 14
    THE REGAL SUNDERLAND STADIUM LIMITED - 2001-09-05
    BROUGH PARK GREYHOUNDS LIMITED - 1999-03-19
    THE REGAL SUNDERLAND STADIUM LIMITED - 1997-04-30
    SUNBONDS LIMITED - 1994-04-20
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 2002-09-06
    IIF 37 - Director → ME
  • 15
    MAJORAGE LIMITED - 1984-09-24
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30
    THE REGAL SUNDERLAND STADIUM LIMITED - 1999-03-19
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,185,729 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-01-09
    IIF 39 - Director → ME
  • 16
    icon of address Signature House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-21 ~ 2013-01-12
    IIF 24 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.