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

Pennison, Christopher Roy

    Related profiles found in government register
  • Pennison, Christopher Roy
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercantile Buildings, 53 Bothwell Street, Suite 10, Glasgow, G2 6TS, Scotland

      IIF 1
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, England

      IIF 2
  • Pennison, Christopher
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 3
  • Pennison, Christopher Roy
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A1, Dolphin Way, Shoreham-by-sea, West Sussex, BN43 6NZ

      IIF 4
  • Pennison, Christopher Roy
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Turbine Way, Sunderland, Turbine Way, Sunderland, SR5 3NZ, England

      IIF 5
  • Pennison, Christopher Roy
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG, United Kingdom

      IIF 6
    • icon of address Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, NE11 0QA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, NE11 0QA, England

      IIF 14
    • icon of address Turntide, Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QA, England

      IIF 15 IIF 16
    • icon of address Unit A1, Dolphin Way, Shoreham-by-sea, West Sussex, BN43 6NZ, United Kingdom

      IIF 17
    • icon of address Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 18
  • Pennison, Christopher Roy
    British engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY

      IIF 19 IIF 20
  • Pennison, Christopher Roy
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, Didcot Way, Boldon Business Park, Boldon, Tyne & Wear., NE35 9PD

      IIF 21
    • icon of address 71 Birkdale Gardens, Durham, County Durham, DH1 2UL

      IIF 22
  • Pennison, Christopher Roy
    British non-executive director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Byre, Low Fawnlees Farm, Leazes Lane, Wolsingham, Durham, DL13 3LP, United Kingdom

      IIF 23
  • Pennison, Christopher Roy
    British operations director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 24
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG, England

      IIF 25
  • Pennison, Christopher Roy
    British plant manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Birkdale Gardens, Durham, County Durham, DH1 2UL

      IIF 26
  • Pennison, Christopher Roy
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, NE11 0QA, England

      IIF 27
  • Pennison, Christopher Roy
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Level 3, St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RF, England

      IIF 28
  • Pennison, Christopher Roy
    British ceo born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RF, England

      IIF 29
  • Pennison, Christopher Roy
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kepier Heights, Durham, DH1 1LN, United Kingdom

      IIF 30
  • Mr Christopher Roy Pennison
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kepier Heights, Durham, DH1 1LN, United Kingdom

      IIF 31
    • icon of address Academy 360, Portsmouth Road, Sunderland, SR4 9BA, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    PENNYWELL ACADEMY - 2008-05-09
    icon of address Suite 2, Level 3, St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-25
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-25
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 10 - Director → ME
  • 4
    AVID VEHICLES LIMITED - 2010-12-29
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    500 GBP2021-06-25
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 2 Kepier Heights, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,433 GBP2025-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    GEMINI PRESS (SOUTHERN) PLC - 2013-07-24
    GEMINI PRESS (SOUTHERN) LIMITED - 2013-07-26
    icon of address C/o Begbies Traynor, 26 Stroudley Road, Brighton, East Sussex
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    358,239 GBP2022-07-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Unit A1, Dolphin Way, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,497 GBP2022-07-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,831,543 GBP2024-10-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,288 GBP2023-10-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Low Byre Low Fawnlees Farm, Leazes Lane, Wolsingham, Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -114,416 GBP2024-09-30
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 77 Oakfields, Burnopfield, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 5 - Director → ME
  • 12
    BREMHOLD LIMITED - 2001-06-07
    TRACKWISE DESIGNS LIMITED - 2018-07-02
    icon of address Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 25 - Director → ME
Ceased 15
  • 1
    MSI HOLDINGS LIMITED - 2011-02-16
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,912,056 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-31
    IIF 12 - Director → ME
  • 2
    COMESYS EUROPE LIMITED - 2010-12-29
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,513,934 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-31
    IIF 13 - Director → ME
  • 3
    icon of address C/o Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,679,359 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-31
    IIF 27 - Director → ME
  • 4
    DURHAM DIOCESAN FAMILY WELFARE COUNCIL - 2003-07-21
    icon of address Agriculture House, Stonebridge, Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2014-03-12
    IIF 26 - Director → ME
  • 5
    NATVET LIMITED - 1989-09-05
    HASHIMOTO LIMITED - 2012-11-01
    icon of address Unit 4 International Drive, Iamp, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2016-01-29
    IIF 21 - Director → ME
  • 6
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2023-06-23
    IIF 1 - LLP Member → ME
  • 7
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ 2024-05-13
    IIF 3 - LLP Member → ME
  • 8
    TASTE NORTH EAST LIMITED - 2013-02-27
    NORTHUMBRIA LARDER - 2011-06-28
    icon of address Suite 4 Corbridge Business Centre, Tinklers Bank, Corbridge, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2007-08-07
    IIF 22 - Director → ME
  • 9
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2020-08-05
    IIF 2 - LLP Member → ME
  • 10
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,474,488 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-05-18
    IIF 18 - Director → ME
    icon of calendar 2021-10-19 ~ 2023-12-31
    IIF 15 - Director → ME
  • 11
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,269,231 GBP2023-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-05-18
    IIF 20 - Director → ME
    icon of calendar 2021-10-19 ~ 2023-12-31
    IIF 14 - Director → ME
  • 12
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-31
    IIF 16 - Director → ME
    icon of calendar 2018-11-08 ~ 2021-05-18
    IIF 19 - Director → ME
  • 13
    WEST FIRST ACADEMY TRUST LIMITED - 2006-11-22
    THE EXCELSIOR ACADEMY NEWCASTLE - 2012-05-24
    WEST FIRST ACADEMY LIMITED - 2006-03-13
    icon of address St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2021-07-14
    IIF 29 - Director → ME
  • 14
    CSL 2 LIMITED - 2021-06-10
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,009,354 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-31
    IIF 9 - Director → ME
  • 15
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    35,459,377 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-31
    IIF 7 - 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.