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

Parsons, David Kenneth Royston

    Related profiles found in government register
  • Parsons, David Kenneth Royston
    English company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD

      IIF 1
  • Parsons, David Kenneth Royston
    English director/secretary born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD

      IIF 2
  • Parsons, David Kenneth Royston
    English publican born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, England

      IIF 3 IIF 4
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 5
    • 71, Sedgley Road West, Tipton, West Midlands, DY4 8AD, United Kingdom

      IIF 6
  • Mr David Kenneth Royston Parsons
    English born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, England

      IIF 7
    • 146, Oxford Street, Bilston, WV14 7DW, United Kingdom

      IIF 8
    • Oxford House, 146 Oxford Street, Bilston, West Midlands, WV14 7DP, England

      IIF 9
    • 71, Sedgley Road West, Tipton, DY4 8AD, United Kingdom

      IIF 10
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD, England

      IIF 11
  • Parsons, David Kenneth Royston
    English company secretary

    Registered addresses and corresponding companies
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD

      IIF 12
  • Parsons, David Kenneth Royston
    English director/secretary

    Registered addresses and corresponding companies
    • 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD

      IIF 13
  • Parsons, David
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, United Kingdom

      IIF 14
  • Parsons, David
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 15
  • Parsons, David
    British retail sales born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 16
  • Parsons, David
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, England

      IIF 17
  • Parsons, David
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beach Avenue, Houghton Le Spring, Sunderland, DH4 5DU, United Kingdom

      IIF 18
  • Parsons, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Ave, Houghton Le Spring, Durham, DH4 5DU, England

      IIF 19
  • Mr David Parsons
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, West Midlands, WV14 7DW, United Kingdom

      IIF 20
  • Mr David Parsons
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Oxford Street, Bilston, WV14 7DW, England

      IIF 21
  • Parsons, David
    English none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 165, Alder Road, Poole, BH12 4AN, England

      IIF 22
  • Mr David Parsons
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 23
  • Mr David Parsons
    British born in May 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 24
  • Parsons, David Anthony
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 25
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 26
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 27 IIF 28
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 32
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 33
    • 212, - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 34 IIF 35
  • Parsons, David Anthony
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins House, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 36
  • Parsons, David Anthony
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 37
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Tyne And Wear, DH3 3QY, United Kingdom

      IIF 38
    • 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 39
    • Unit 2 Kingfisher House, Kingsway, Gateshead, NE11 0JQ

      IIF 40
    • 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 41
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 42 IIF 43 IIF 44
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 57
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 13 Riverside, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 61
    • 452-474, Westgate Road, Newcastle Upon Tyne, NE4 5BL, England

      IIF 62
    • 9, Mowbray Court, West Tanfield, Ripon, HG4 5JD, United Kingdom

      IIF 63
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 64 IIF 65
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 66
    • Unit 11, Stargate Industrial Estate, Ryton, NE40 3EF, United Kingdom

      IIF 67
  • Parsons, David
    British publican born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tame Road, Tipton, West Midlands, DY4 7JA, England

      IIF 68
  • Parsons, David Anthony
    British

    Registered addresses and corresponding companies
  • Parsons, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • 2 Beech Avenue, Houghton Le Spring, Tyne & Wear, DH4 5DU

      IIF 78 IIF 79
  • Parsons, David
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 80
  • Parson, David
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 81
  • Parsons, David
    British architech techicion born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 82
  • Parsons, David
    British architectural technologist born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 209, Imeary Street, South Shields, Tyne And Wear, NE33 4ES, United Kingdom

      IIF 83
  • Parsons, David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 84
  • Parsons, David Anthony

    Registered addresses and corresponding companies
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 85
  • Mr David Anthony Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 86
    • 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 87
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 88 IIF 89 IIF 90
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 95 IIF 96
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 97 IIF 98
    • 212 - 214, Park Road, Stanley, County Durham, DH9 7AN

      IIF 99
  • Mr David Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Parsons
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 107
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 108
    • 20 Old Bailey, London, EC4M 7AN

      IIF 109
  • Mr David Parsons
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 110
  • Parsons, David

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 111
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 112 IIF 113
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 114 IIF 115 IIF 116
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 48
  • 1
    212 - 214, Park Road, Stanley, County Durham
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 34 - director → ME
  • 2
    212 - 214 Park Road, Stanley, County Durham
    Corporate (3 parents)
    Equity (Company account)
    -27,061 GBP2023-11-30
    Officer
    2012-11-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 99 - Has significant influence or controlOE
  • 3
    44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 19 - director → ME
  • 4
    452-474 Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    45,518 GBP2019-05-31
    Officer
    2022-07-01 ~ dissolved
    IIF 62 - director → ME
  • 5
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 6
    CVM OUTDOOR LTD - 2012-10-04
    86 - 90 Paul Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 32 - director → ME
  • 7
    CHESSHIRE-HOPE CONSULTANCY LTD - 2011-01-19
    26 Canterbury Way, Jarrow, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 77 - secretary → ME
  • 8
    2 Beech Avenue, Houghton Le Spring
    Dissolved corporate (2 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 69 - secretary → ME
  • 9
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -5,203 GBP2023-10-31
    Officer
    2014-10-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 10
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -2,144 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 11
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -2,156 GBP2024-01-31
    Officer
    2017-01-30 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 12
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (2 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 13
    34/20 Simpson Loan, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 14
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -713 GBP2023-08-31
    Officer
    2023-03-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 15
    146 Oxford Street, Bilston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    Oxford House, 146 Oxford Street, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
    Dissolved corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 30 - director → ME
  • 18
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    121,789 GBP2020-05-31
    Officer
    2022-12-01 ~ dissolved
    IIF 37 - director → ME
  • 19
    2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    LABOUR 4 U (UK) LIMITED - 2013-01-25
    Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    18,523 GBP2018-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 36 - director → ME
  • 21
    20 Old Bailey, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    894,843 GBP2018-08-31
    Officer
    2015-03-10 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 72 - secretary → ME
  • 23
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 45 - director → ME
  • 24
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Corporate (4 parents)
    Officer
    2016-01-01 ~ now
    IIF 25 - director → ME
    2015-12-02 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 25
    177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 27
    146 Oxford Street, Bilston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-06-15 ~ 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
  • 28
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 16 - director → ME
    2011-08-12 ~ dissolved
    IIF 113 - secretary → ME
  • 29
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 30
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,188 GBP2022-07-31
    Officer
    2021-07-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 31
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 28 - director → ME
  • 32
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    2018-12-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 33
    D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,214 GBP2016-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 58 - director → ME
  • 34
    71 Sedgley Road West, Coseley, Tipton, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -773 GBP2023-06-30
    Officer
    1998-07-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 35
    146 Oxford Street, Bilston, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-07-24 ~ 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
  • 36
    71 Sedgley Road West, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 37
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 38
    PRECISION VALETING ( NE ) LTD - 2020-08-11
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    6,408 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 39
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 15 - director → ME
    2011-08-16 ~ dissolved
    IIF 112 - secretary → ME
  • 40
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 41
    D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or controlOE
  • 42
    T & D DEVELOPMENTS LTD - 2022-07-19
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    146 Oxford Street, Bilston, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-25 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 44
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 68 - director → ME
  • 45
    Office 8 70 Victoria Road, Darlington, Co Durham
    Dissolved corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 70 - secretary → ME
  • 46
    C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved corporate (5 parents)
    Officer
    2005-10-11 ~ dissolved
    IIF 79 - secretary → ME
  • 47
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 29 - director → ME
  • 48
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    565 GBP2018-04-30
    Officer
    2001-04-17 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2020-12-31
    Officer
    2020-04-01 ~ 2021-07-10
    IIF 55 - director → ME
  • 2
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-06-09 ~ 2023-02-20
    IIF 64 - director → ME
    2023-02-14 ~ 2024-05-01
    IIF 114 - secretary → ME
  • 3
    West House, King Cross Road, Halifax, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    382 GBP2023-06-30
    Officer
    2019-06-25 ~ 2024-04-12
    IIF 84 - director → ME
    Person with significant control
    2019-06-25 ~ 2019-06-25
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 4
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -6,791 GBP2024-02-28
    Officer
    2020-09-01 ~ 2021-02-01
    IIF 57 - director → ME
    Person with significant control
    2020-09-01 ~ 2021-02-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 5
    CARRAHAR LIMITED - 2016-05-16
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CROWN EMBROIDERY LTD - 2011-09-15
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    2006-07-11 ~ 2008-12-15
    IIF 75 - secretary → ME
  • 6
    SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    68,755 GBP2023-07-31
    Officer
    2019-05-01 ~ 2022-08-01
    IIF 81 - director → ME
  • 7
    KENTON FOODBANK LTD - 2023-02-21
    POLISH 'N' GO DETAILING LTD - 2022-06-13
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-30 ~ 2024-10-01
    IIF 42 - director → ME
    Person with significant control
    2020-10-30 ~ 2024-10-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 8
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (2 parents)
    Officer
    2023-08-14 ~ 2024-02-16
    IIF 50 - director → ME
  • 9
    ACHIEVE NORTH EAST LIMITED - 2020-01-31
    Unit 2 Kingfisher House, Kingsway, Gateshead
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,633 GBP2022-03-31
    Officer
    2020-01-22 ~ 2021-01-18
    IIF 40 - director → ME
  • 10
    23 Springwell Drive, Beighton, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,291 GBP2023-12-31
    Officer
    2003-12-08 ~ 2004-11-29
    IIF 74 - secretary → ME
  • 11
    Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-31 ~ 2023-02-20
    IIF 66 - director → ME
    2022-05-31 ~ 2022-06-05
    IIF 85 - secretary → ME
    2023-02-20 ~ 2024-05-01
    IIF 118 - secretary → ME
  • 12
    JIJC LOGISTICS LTD - 2009-01-06
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    2007-02-26 ~ 2008-10-01
    IIF 76 - secretary → ME
  • 13
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    -188,496 GBP2022-06-30
    Officer
    2022-06-09 ~ 2023-02-20
    IIF 65 - director → ME
    2023-02-20 ~ 2024-05-01
    IIF 116 - secretary → ME
  • 14
    110 Cedar Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-07-01 ~ 2021-07-12
    IIF 53 - director → ME
  • 15
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-04-30
    Officer
    2023-10-04 ~ 2024-03-01
    IIF 51 - director → ME
    Person with significant control
    2023-10-01 ~ 2024-03-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    7 Riversdale Court, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-06-13 ~ 2023-01-02
    IIF 61 - director → ME
  • 17
    71 Sedgley Road West, Coseley, Tipton, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -773 GBP2023-06-30
    Officer
    1998-07-15 ~ 1999-07-27
    IIF 13 - secretary → ME
  • 18
    1 Sunny Corner, Coombe, St Austell, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2000-08-01 ~ 2001-09-24
    IIF 71 - secretary → ME
  • 19
    PRS INCLUSION SERVICES LTD - 2024-08-28
    CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD - 2011-01-19
    One Trinity Green, Eldon Street, South Shields, England
    Corporate (2 parents)
    Equity (Company account)
    5,924 GBP2023-09-30
    Officer
    2006-10-10 ~ 2012-05-01
    IIF 73 - secretary → ME
  • 20
    9 Mowbray Court, West Tanfield, Ripon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    43,768 GBP2024-07-31
    Officer
    2019-10-15 ~ 2021-06-08
    IIF 63 - director → ME
  • 21
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Officer
    2021-08-20 ~ 2024-10-01
    IIF 47 - director → ME
    Person with significant control
    2021-08-20 ~ 2024-10-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 22
    CIRRUS DESIGN NE LTD - 2019-04-25
    2 Beech Avenue, Houghton Le Spring, England
    Corporate (1 parent)
    Equity (Company account)
    -959 GBP2022-06-30
    Officer
    2016-06-17 ~ 2018-09-16
    IIF 38 - director → ME
  • 23
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2020-04-24 ~ 2020-12-07
    IIF 67 - director → ME
    2023-02-20 ~ 2024-05-01
    IIF 115 - secretary → ME
  • 24
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,910 GBP2023-07-31
    Officer
    2021-12-01 ~ 2023-02-20
    IIF 33 - director → ME
    2023-02-20 ~ 2024-05-01
    IIF 117 - secretary → ME
  • 25
    Lion House 72 Chapel Street, Netherton, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2000-08-02 ~ 2014-02-03
    IIF 1 - director → ME
    2000-08-02 ~ 2014-02-03
    IIF 12 - secretary → ME
  • 26
    165 Alder Road, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    1,510 GBP2024-03-24
    Officer
    2013-06-13 ~ 2023-02-20
    IIF 22 - director → ME
  • 27
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    1997-07-17 ~ 2000-03-29
    IIF 78 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.