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

Parsons, David

    Related profiles found in government register
  • Parsons, David
    English none born in March 1950

    Resident in England

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

      IIF 1
  • Parsons, David
    British publican born in March 1950

    Resident in England

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

      IIF 2
  • Parsons, David
    British accountant born in May 1967

    Resident in England

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

      IIF 3
  • Parson, David
    British accountant born in May 1967

    Resident in England

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

      IIF 4
  • Parsons, David
    British architech techicion born in November 1961

    Resident in England

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

      IIF 5
  • Parsons, David
    British architectural technologist born in November 1961

    Resident in England

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

      IIF 6
  • Parsons, David
    British director born in November 1961

    Resident in England

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

      IIF 7
  • Parsons, David
    British company director born in March 1950

    Resident in United Kingdom

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

      IIF 8
  • Parsons, David
    British director born in March 1950

    Resident in United Kingdom

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

      IIF 9
  • Parsons, David
    British retail sales born in March 1950

    Resident in United Kingdom

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

      IIF 10
  • Parsons, David Anthony
    British accountant born in May 1967

    Resident in England

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

      IIF 11
    • icon of address Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 12
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 13 IIF 14
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 19
    • icon of address 212, - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 20 IIF 21
  • Parsons, David Anthony
    British company director born in May 1967

    Resident in England

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

      IIF 22
  • Parsons, David Anthony
    British director born in May 1967

    Resident in England

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

      IIF 23
    • icon of address Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Tyne And Wear, DH3 3QY, United Kingdom

      IIF 24
    • icon of address 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 25
    • icon of address Unit 2 Kingfisher House, Kingsway, Gateshead, NE11 0JQ

      IIF 26
    • icon of address 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 27
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 28 IIF 29 IIF 30
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 43
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 13 Riverside, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 47
    • icon of address 452-474, Westgate Road, Newcastle Upon Tyne, NE4 5BL, England

      IIF 48
    • icon of address 9, Mowbray Court, West Tanfield, Ripon, HG4 5JD, United Kingdom

      IIF 49
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 50 IIF 51
    • icon of address Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 52
    • icon of address Unit 11, Stargate Industrial Estate, Ryton, NE40 3EF, United Kingdom

      IIF 53
  • Parsons, David Anthony

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

      IIF 54
  • Parsons, David
    British director born in November 1950

    Resident in United Kingdom

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

      IIF 55
  • Parsons, David
    British accountant born in May 1967

    Resident in United Kingdom

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

      IIF 56
  • Parsons, David
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 57
  • Parsons, David Anthony
    British

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

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

      IIF 67 IIF 68
  • Parsons, David Kenneth Royston
    English company secretary

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

      IIF 69
  • Parsons, David Kenneth Royston
    English director/secretary

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

      IIF 70
  • Parsons, David

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

      IIF 71
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 72 IIF 73
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 74 IIF 75 IIF 76
    • icon of address Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 78
  • Tate, Justine
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 79 IIF 80
  • Mr David Parsons
    British born in May 1967

    Resident in England

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

      IIF 81
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 82 IIF 83 IIF 84
    • icon of address 177, Kirkwood Drive, Newcastle Upon Tyne, NE3 3BE, United Kingdom

      IIF 87
  • Mr David Parsons
    British born in November 1961

    Resident in England

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

      IIF 88
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 89
    • icon of address 20 Old Bailey, London, EC4M 7AN

      IIF 90
  • Mr David Parsons
    British born in May 2020

    Resident in England

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

      IIF 91
  • Parsons, David Kenneth Royston
    English company director born in March 1950

    Resident in United Kingdom

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

      IIF 92
  • Parsons, David Kenneth Royston
    English director/secretary born in March 1950

    Resident in United Kingdom

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

      IIF 93
  • Parsons, David Kenneth Royston
    English publican born in March 1950

    Resident in United Kingdom

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

      IIF 94 IIF 95
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 96
    • icon of address 71, Sedgley Road West, Tipton, West Midlands, DY4 8AD, United Kingdom

      IIF 97
  • Mr David Anthony Parsons
    British born in May 1967

    Resident in England

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

      IIF 98
    • icon of address 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 99
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 100 IIF 101 IIF 102
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 107 IIF 108
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 109 IIF 110
    • icon of address 212 - 214, Park Road, Stanley, County Durham, DH9 7AN

      IIF 111
  • Mr David Parsons
    British born in March 1950

    Resident in United Kingdom

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

      IIF 112
  • Mr David Parsons
    British born in November 1950

    Resident in United Kingdom

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

      IIF 113
  • Tate, Justine
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fairview Green, Newcastle Upon Tyne, NE7 7TY, United Kingdom

      IIF 114
  • Mr David Parsons
    British born in May 1967

    Resident in United Kingdom

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

      IIF 115
  • Mr David Parsons
    British born in May 2023

    Resident in United Kingdom

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

      IIF 116
  • Mrs Justine Tate
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D Parsons Accountancy Ltd, Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 117
  • Mr David Kenneth Royston Parsons
    English born in March 1950

    Resident in United Kingdom

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

      IIF 118
    • icon of address 146, Oxford Street, Bilston, WV14 7DW, United Kingdom

      IIF 119
    • icon of address Oxford House, 146 Oxford Street, Bilston, West Midlands, WV14 7DP, England

      IIF 120
    • icon of address 71, Sedgley Road West, Tipton, DY4 8AD, United Kingdom

      IIF 121
    • icon of address 71 Sedgley Road West, Tipton, West Midlands, DY4 8AD, England

      IIF 122
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 212 - 214, Park Road, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 212 - 214 Park Road, Stanley, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -46,028 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 111 - Has significant influence or controlOE
  • 3
    icon of address 44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address 452-474 Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,518 GBP2019-05-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    CVM OUTDOOR LTD - 2012-10-04
    icon of address 86 - 90 Paul Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,176 GBP2015-04-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CHESSHIRE-HOPE CONSULTANCY LTD - 2011-01-19
    icon of address 26 Canterbury Way, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 8
    icon of address 2 Beech Avenue, Houghton Le Spring
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,807 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,144 GBP2023-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,910 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,185 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 34/20 Simpson Loan, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -713 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 146 Oxford Street, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Oxford House, 146 Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,789 GBP2020-05-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 79 - Director → ME
  • 21
    LABOUR 4 U (UK) LIMITED - 2013-01-25
    icon of address 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
    icon of calendar 2019-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    894,843 GBP2018-08-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 61 - Secretary → ME
  • 24
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-12-02 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
  • 26
    icon of address 177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 146 Oxford Street, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 73 - Secretary → ME
  • 30
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2025-08-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 31
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,188 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 33
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    icon of calendar 2018-12-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 34
    O & A OFFSHORE SERVICES LTD - 2013-10-24
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 80 - Director → ME
  • 35
    icon of address 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
    icon of calendar 2015-02-10 ~ dissolved
    IIF 44 - Director → ME
  • 36
    icon of address 71 Sedgley Road West, Coseley, Tipton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -773 GBP2024-06-30
    Officer
    icon of calendar 1998-07-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 37
    icon of address 146 Oxford Street, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 71 Sedgley Road West, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 40
    PRECISION VALETING ( NE ) LTD - 2020-08-11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,408 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-08-16 ~ dissolved
    IIF 72 - Secretary → ME
  • 42
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 43
    icon of address D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 44
    T & D DEVELOPMENTS LTD - 2022-07-19
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 146 Oxford Street, Bilston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 2 - Director → ME
  • 47
    icon of address Office 8 70 Victoria Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 48
    icon of address C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 49
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 15 - Director → ME
  • 50
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565 GBP2018-04-30
    Officer
    icon of calendar 2001-04-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-07-10
    IIF 41 - Director → ME
  • 2
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-02-20
    IIF 50 - Director → ME
    icon of calendar 2023-02-14 ~ 2024-05-01
    IIF 74 - Secretary → ME
  • 3
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    916 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2024-04-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,791 GBP2024-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2021-02-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-02-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 5
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CARRAHAR LIMITED - 2016-05-16
    CROWN EMBROIDERY LTD - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    icon of calendar 2006-07-11 ~ 2008-12-15
    IIF 64 - Secretary → ME
  • 6
    SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,273 GBP2024-07-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-08-01
    IIF 4 - Director → ME
  • 7
    KENTON FOODBANK LTD - 2023-02-21
    POLISH 'N' GO DETAILING LTD - 2022-06-13
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2024-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-10-01
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,185 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-02-16
    IIF 36 - Director → ME
  • 9
    ACHIEVE NORTH EAST LIMITED - 2020-01-31
    icon of address Unit 2 Kingfisher House, Kingsway, Gateshead
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,633 GBP2022-03-31
    Officer
    icon of calendar 2020-01-22 ~ 2021-01-18
    IIF 26 - Director → ME
  • 10
    icon of address 23 Springwell Drive, Beighton, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,199 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2004-11-29
    IIF 63 - Secretary → ME
  • 11
    icon of address Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-02-20
    IIF 52 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 78 - Secretary → ME
    icon of calendar 2022-05-31 ~ 2022-06-05
    IIF 54 - Secretary → ME
  • 12
    JIJC LOGISTICS LTD - 2009-01-06
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    icon of calendar 2007-02-26 ~ 2008-10-01
    IIF 65 - Secretary → ME
  • 13
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,300 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2023-02-20
    IIF 51 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 76 - Secretary → ME
  • 14
    icon of address 110 Cedar Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-12
    IIF 39 - Director → ME
  • 15
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2023-10-04 ~ 2024-03-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-03-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2018-12-29
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-03-01
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Riversdale Court, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,697 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-01-02
    IIF 47 - Director → ME
  • 18
    icon of address 71 Sedgley Road West, Coseley, Tipton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -773 GBP2024-06-30
    Officer
    icon of calendar 1998-07-15 ~ 1999-07-27
    IIF 70 - Secretary → ME
  • 19
    icon of address 1 Sunny Corner, Coombe, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-24
    IIF 60 - Secretary → ME
  • 20
    PRS INCLUSION SERVICES LTD - 2024-08-28
    CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD - 2011-01-19
    icon of address One Trinity Green, Eldon Street, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,956 GBP2024-09-30
    Officer
    icon of calendar 2006-10-10 ~ 2012-05-01
    IIF 62 - Secretary → ME
  • 21
    icon of address 9 Mowbray Court, West Tanfield, Ripon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,768 GBP2024-07-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-06-08
    IIF 49 - Director → ME
  • 22
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ 2024-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2024-10-01
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 23
    CIRRUS DESIGN NE LTD - 2019-04-25
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2022-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2018-09-16
    IIF 24 - Director → ME
  • 24
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,669 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ 2020-12-07
    IIF 53 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 75 - Secretary → ME
  • 25
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,910 GBP2023-07-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-02-20
    IIF 19 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 77 - Secretary → ME
  • 26
    icon of address Lion House 72 Chapel Street, Netherton, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2000-08-02 ~ 2014-02-03
    IIF 92 - Director → ME
    icon of calendar 2000-08-02 ~ 2014-02-03
    IIF 69 - Secretary → ME
  • 27
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,510 GBP2024-03-24
    Officer
    icon of calendar 2013-06-13 ~ 2023-02-20
    IIF 1 - Director → ME
  • 28
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ 2000-03-29
    IIF 67 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.