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

Priestley, Claire

    Related profiles found in government register
  • Priestley, Claire
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 1
    • icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 2
  • Riley, Claire
    British chief corporate services officer nenc icb born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Denwick Close, Chester Le Street, DH2 3TL, England

      IIF 3
  • Riley, Claire
    British comms director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumbria House, Unit 7-8 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 4
  • Riley, Claire
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 5
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, NE4 5TF, England

      IIF 6 IIF 7
    • icon of address North Tyneside General Hospital, Rake Lane, North Shields, Tyne And Wear, NE29 8NH, United Kingdom

      IIF 8
  • Riley, Claire
    British director of communications an corporate affairs born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB, England

      IIF 9
  • Riley, Claire
    British director of communications and corporate affairs born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB, England

      IIF 10
  • Riley, Claire
    British director of corporate affairs and communications born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Saville Street West, North Shields, NE29 6QP

      IIF 11
  • Riley, Claire
    British executive director of communications and corporate born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumbria Healthcare Nhs Foundation Trust, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 12
  • Riley, Claire
    British executive director of corporate governance, commun born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ

      IIF 13
  • Riley, Claire
    British nhs worker born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Denwick Close, Chester Le Street, DH2 3TL, England

      IIF 14
  • Priestley, Claire
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Market Street, Hexham, Northumberland, NE46 3NU, England

      IIF 15
    • icon of address 6, South Acomb Farm, Bywell, Stocksfield, NE43 7AQ, England

      IIF 16
  • Priestley, Claire
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateshead International Business Centre, Mulgrave Terrace, Gateshead, Tyne & Wear, NE8 1AN

      IIF 17
  • Priestley, Claire
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 18
    • icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 19
    • icon of address Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 20
  • Priestley, Claire
    British student born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Park, Howford Lane, Acomb, Hexham, Northumberland, NE46 4QF, United Kingdom

      IIF 21
  • Ms Claire Priestley
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 22
  • Mrs Claire Priestley
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 23
    • icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 24
    • icon of address 6, South Acomb Farm, Bywell, Stocksfield, NE43 7AQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Core, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,085 GBP2024-12-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 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
  • 2
    THE ACADEMIC HEALTH SCIENCE NETWORK FOR THE NORTH EAST AND NORTH CUMBRIA LIMITED - 2024-01-11
    icon of address 2nd Floor, 1 Citygate Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 3 - Director → ME
  • 3
    HELPFORCE COMMUNITY C.I.C. - 2022-06-22
    icon of address New Wing Somerset House, Strand, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address North Tyneside General Hospital, Rake Lane, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SANDCO 704 LIMITED - 2001-06-07
    THE CENTRE FOR THE CHILDREN'S BOOK TRADING LIMITED - 2005-06-29
    icon of address 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 13 - Director → ME
  • 8
    THE CENTRE FOR THE CHILDREN'S BOOK - 2004-07-09
    THE CENTRE FOR CHILDREN'S BOOKS - 2015-11-19
    icon of address 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 12 - Director → ME
  • 9
    MSP COMMERCIAL INVESTMENTS LIMITED - 2019-12-23
    icon of address Cadbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -63,146 GBP2024-04-30
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address C/o Northumbrian Water, Northumbria House, French Garden Industrial Estate, Hexham, England
    Active Corporate (7 parents)
    Equity (Company account)
    225,459 GBP2025-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    icon of address Fernwood House, Fernwood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2022-04-04
    IIF 9 - Director → ME
  • 2
    icon of address Fernwood House Fernwood House, Fernwood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2022-04-04
    IIF 10 - Director → ME
  • 3
    CLARION ACCOUNTANTS LIMITED - 2013-05-01
    icon of address Burnside House Hexham Business Park, Burn Lane, Hexham, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,623 GBP2024-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2019-10-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-10-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LIFE CHOICES PLUS LIMITED - 2020-05-06
    icon of address 13 Saville Street West, North Shields
    Active Corporate (9 parents)
    Equity (Company account)
    810,729 GBP2025-03-31
    Officer
    icon of calendar 2018-11-15 ~ 2021-11-08
    IIF 11 - Director → ME
  • 5
    icon of address Earl Grey House Level 2, 75-85 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,189,514 GBP2025-03-31
    Officer
    icon of calendar 2019-12-23 ~ 2022-11-09
    IIF 7 - Director → ME
  • 6
    NORTH EAST ONE LIMITED - 2005-11-02
    HOODCO 437 LIMITED - 1994-03-07
    icon of address Earl Grey House Level 2, 75-85 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    846,386 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2022-11-09
    IIF 6 - Director → ME
  • 7
    icon of address Northern Design Centre Abbott's Hill, Baltic Business Centre, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2024-06-25
    IIF 17 - Director → ME
  • 8
    SIXTYEIGHTYTHIRTY - 2015-02-11
    icon of address Unit 3 Waterhouse, Burn Lane, Hexham, Northumberland, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2015-05-31
    IIF 15 - Director → ME
  • 9
    CASTLEGATE (N/E) LIMITED - 2007-06-25
    icon of address Clarand Accountants, Suite 6 Tinklers Bank, Corbridge, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2013-02-20
    IIF 21 - Director → ME
  • 10
    icon of address 4385, 09919964 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,875 GBP2024-03-31
    Officer
    icon of calendar 2021-03-13 ~ 2021-09-21
    IIF 1 - Director → ME
  • 11
    icon of address Northumbria House Unit 7-8 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2020-01-15
    IIF 4 - 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.