logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Houghton

    Related profiles found in government register
  • Mr George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 1
    • Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 2
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 3
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 4
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 9 IIF 10 IIF 11
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 13
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 14
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG

      IIF 15
    • 37, The Side, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 16
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, England

      IIF 17
    • Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 18
    • Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 19
  • George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 20 IIF 21
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 22 IIF 23 IIF 24
  • George Houghton
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 26
  • Mr George Houghton
    British born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 27
    • Primrose Lodge, Dissington Lane, Ponteland, Northumberland, NE15 0AB, England

      IIF 28
  • Mr Gary George Houghton
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 29
  • Mr George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 30
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 31
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 32 IIF 33
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 34
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 35
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 36
  • George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Close, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 37
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 38 IIF 39
  • Houghton, George
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 40 IIF 41 IIF 42
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 43
  • Houghton, George
    British director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 44 IIF 45
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 46 IIF 47
  • Houghton, George
    British group chairman born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 48
  • Houghton, George
    British manager born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 49 IIF 50
  • Houghton, George
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 51
  • Houghton, George
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 52
  • Mr David John Bennison
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 53
  • Mr Gary George Houghton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 54
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 55
  • Houghton, Gary George
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 56
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 57
  • Houghton, Gary George
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 58
  • Houghton, Gary George
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0JU

      IIF 59
  • Houghton, Gary George
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 60
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 61 IIF 62 IIF 63
    • Breckney House, Dissington Lane, Ponteland, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 65
  • Houghton, Gary George
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 66 IIF 67
  • Houghton, Gary George
    British motor trade born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 68
  • Houghton, Gary George
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 69
  • Houghton, Gary George
    British property development & management born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Newcastle Upon Tyne, United Kingdom

      IIF 70
  • Houghton, George
    British company chairman born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 71
  • Houghton, George
    British director born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne Of Wear, NE11 0JU, Uk

      IIF 72
  • Houghton, George
    born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB

      IIF 73 IIF 74
    • Primrose Lodge, South Dissington Lane, House Farm, Ponteland, NE15 0AB, United Kingdom

      IIF 75
  • Houghton, George
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, BT1 5HB, Northern Ireland

      IIF 76
    • 140 Coniscliffe Road, Darlington, Co. Durham, DL3 7RT, United Kingdom

      IIF 77
    • Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 78
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 79
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 80 IIF 81
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 82
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 83
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 84
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 85
    • Primrose Lodge, Dissington Lane, Ponteland, Newcastle, NE15 0AB, England

      IIF 86
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 87
  • Houghton, George
    British carehome owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 88
  • Houghton, George
    British chair person born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Houghton, George
    British chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 92
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 93
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 94
  • Houghton, George
    British co director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 95 IIF 96 IIF 97
  • Houghton, George
    British company chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 98
  • Houghton, George
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 99
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 100
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 101
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 102
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 103 IIF 104
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 105 IIF 106
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 107
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, England

      IIF 108
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, Uk

      IIF 109
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 110 IIF 111 IIF 112
    • Primrose Lodge, Dissington Lane, Newcastle-upon-tyne, NE15 0AB, United Kingdom

      IIF 113
  • Houghton, George
    British company owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128a, High Street, Holywood, County Down, BT18 9HW, Northern Ireland

      IIF 114
  • Houghton, George
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 115
    • Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 116
    • Endeavour House Colmet Court, Queensway South, Gateshead, Tyne & Wear, NE11 0EF, England

      IIF 117
    • Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 118
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 119
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 120
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 121
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 122
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 123
    • C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 124 IIF 125
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, United Kingdom

      IIF 126
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 127 IIF 128 IIF 129
    • Suite 1, The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, NE2 2JA, United Kingdom

      IIF 140
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 141 IIF 142
  • Houghton, George
    British entrepreneur born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 143
  • Houghton, George
    British group chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 144
  • Houghton, George
    British manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 145
    • Gh Group, Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 146
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 147 IIF 148
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 149
    • Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 150
  • Houghton, George
    British nursing home developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 151
  • Houghton, George
    British nursing home owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 152
  • Houghton, George
    British nursing home proprietor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 153
  • Houghton, George
    British property developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 154 IIF 155
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 156 IIF 157
  • Bennison, David
    British marketing director born in June 1958

    Registered addresses and corresponding companies
    • 20 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

      IIF 158
  • Houghton, George
    British

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 159
  • Houghton, George
    British carehome owner

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 160
  • Houghton, George
    British company secretary

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 161
  • Houghton, George
    British secretary

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 162
  • Houghton, Gary George
    British

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 163
  • Houghton, Gary George
    British motor trade

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 164
  • Mr David John Bennison
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/25, North End, Bedale, DL8 1AF, England

      IIF 165
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 166 IIF 167 IIF 168
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 169
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 170 IIF 171 IIF 172
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 174
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 175 IIF 176
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 177
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 178
    • Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 179
    • 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 180
  • Bennison, David John
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 181
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 182
  • Bennison, David John
    British business consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/25, North End, Bedale, DL8 1AF, England

      IIF 183
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 184
  • Bennison, David John
    British business executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 185
  • Bennison, David John
    British businessman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 186
  • Bennison, David John
    British chair person born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 187
  • Bennison, David John
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 188
  • Bennison, David John
    British co director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 182 Front Street, Chester Le Street, Co Durham, DH3 3AZ

      IIF 189
    • 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 190
  • Bennison, David John
    British commercial director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 191
    • Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 192
  • Bennison, David John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 193
    • Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 194
    • Houghton House, New Road, Tvte., New Road, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 195
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 196
    • East Farm, Berwick Hill, Newcastle Upon Tyne, NE20 0JZ, England

      IIF 197
    • Marquis House, Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, NE16 5ES, United Kingdom

      IIF 198
  • Bennison, David John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 199
    • 106, Lobley Hill Road, Gateshead, Tyne And Wear, NE8 4YG, England

      IIF 200
    • 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 201
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 202
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 203
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 204
  • Bennison, David John
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 205 IIF 206
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 207
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, England

      IIF 208
    • 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 209
  • Bennison, David John
    British marketing executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marquis House, Streetgate, Sunniside, Gateshead, NE16 5ES

      IIF 210
  • Bennison, David John
    British metro bowl (north shields) born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 211
  • Bennison, David John
    British project manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 212
  • Houghton, Gary George
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 213 IIF 214
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 215
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 216
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 217 IIF 218
  • Houghton, Gary George
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 219
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 220 IIF 221 IIF 222
child relation
Offspring entities and appointments
Active 94
  • 1
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 2
    Executive Care Group, Executive Care Group, New Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    143 Royal Avenue, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    1998-02-19 ~ dissolved
    IIF 152 - Director → ME
  • 5
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-07-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    Houghton House New Road, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2006-09-04 ~ dissolved
    IIF 95 - Director → ME
  • 10
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    2023-10-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-03-16 ~ dissolved
    IIF 137 - Director → ME
  • 12
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-11 ~ dissolved
    IIF 130 - Director → ME
  • 13
    COBCO 627 LIMITED - 2004-03-24
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 134 - Director → ME
  • 14
    Houghton House, New Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 136 - Director → ME
  • 16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 200 - Director → ME
  • 17
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 18
    Marquis House Streetgate, Sunniside, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,603 GBP2015-05-31
    Officer
    2014-05-21 ~ dissolved
    IIF 210 - Director → ME
  • 19
    EXCLUSIVE CARE GROUP (IRELAND) LTD - 2022-07-06
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 21
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 22
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 23
    Marquis Of Granby House Marquis Og Granby Streetgate, Sunniside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 208 - Director → ME
  • 24
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-05-27 ~ now
    IIF 215 - Director → ME
  • 25
    ECM (HOLDINGS) LIMITED - 2005-02-22
    Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 121 - Director → ME
  • 26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 27
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 28
    128a High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 114 - Director → ME
  • 29
    TURNCURE LTD - 2000-08-24
    1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    2000-08-11 ~ dissolved
    IIF 63 - Director → ME
  • 30
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,742 GBP2020-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 32
    Unit 22 Quay Level, St. Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 61 - Director → ME
  • 33
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-04-22 ~ dissolved
    IIF 69 - Director → ME
  • 34
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,375 GBP2024-10-31
    Officer
    2020-10-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 35
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 42 - Director → ME
  • 36
    Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 131 - Director → ME
  • 37
    Houghton House, New Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -100 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 38
    JARROW GROUP LIMITED - 2011-11-02
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 104 - Director → ME
  • 39
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    2018-07-25 ~ now
    IIF 82 - Director → ME
  • 40
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-02-18 ~ dissolved
    IIF 135 - Director → ME
  • 41
    GH MEGASTORES LIMITED - 2015-07-25
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 42
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 43
    Rose Cottage, Matfen, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 44
    Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 107 - Director → ME
  • 45
    Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 145 - Director → ME
  • 46
    Houghton House, New Road, Tvte, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 47
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-02-24 ~ dissolved
    IIF 88 - Director → ME
    2004-02-24 ~ dissolved
    IIF 160 - Secretary → ME
  • 48
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 49
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-11-21 ~ dissolved
    IIF 110 - Director → ME
  • 50
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 147 - Director → ME
  • 51
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 52
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 132 - Director → ME
  • 53
    GH INVESTMENTS (IRELAND) LTD - 2021-10-20
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 54
    5 Gatesborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ dissolved
    IIF 112 - Director → ME
  • 55
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 56
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-05-01 ~ dissolved
    IIF 149 - Director → ME
  • 57
    10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 176 - Has significant influence or control over the trustees of a trustOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 58
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 59
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 142 - Director → ME
  • 60
    37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659,020 GBP2021-03-31
    Officer
    2008-03-22 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 62
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-24 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 63
    Houghton House New Road, Tvte., New Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 195 - Director → ME
  • 64
    Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 194 - Director → ME
  • 65
    Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 211 - Director → ME
  • 66
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 67
    GH GROUP (UK) LIMITED - 2011-11-02
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 138 - Director → ME
  • 68
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    2020-05-27 ~ now
    IIF 213 - Director → ME
    2021-11-09 ~ now
    IIF 81 - Director → ME
  • 69
    CROFTSTOP LIMITED - 2002-07-18
    4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    2002-06-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-09 ~ dissolved
    IIF 111 - Director → ME
  • 71
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ dissolved
    IIF 139 - Director → ME
  • 72
    Marquis House Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 198 - Director → ME
  • 73
    Houghton House New Road, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 151 - Director → ME
  • 74
    LEGALLY BRANDED LIMITED - 2007-05-24
    2nd Floor, 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-18 ~ dissolved
    IIF 94 - Director → ME
  • 75
    Houghton House New Road, T.v.t.e., Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ dissolved
    IIF 129 - Director → ME
  • 76
    RINGCHANGE LTD - 1996-03-11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    2000-03-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,968 GBP2016-03-31
    Officer
    2017-08-14 ~ dissolved
    IIF 203 - Director → ME
  • 78
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2008-07-31 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 79
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 150 - Director → ME
  • 80
    77 Osborne Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 199 - Director → ME
  • 81
    J WHITE JARROW LIMITED - 2013-11-26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 106 - Director → ME
  • 82
    Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 83
    J WHITE NEWCASTLE LIMITED - 2013-11-26
    Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 99 - Director → ME
  • 84
    3 Church View, Kirkheaton, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 101 - Director → ME
  • 85
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-26 ~ 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
  • 86
    26 York Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 126 - Director → ME
  • 87
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 122 - Director → ME
  • 88
    10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,498 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 89
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ now
    IIF 43 - Director → ME
  • 90
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 91
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ now
    IIF 41 - Director → ME
  • 92
    Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 93
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ dissolved
    IIF 68 - Director → ME
  • 94
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
Ceased 63
  • 1
    CITYWIND LIMITED - 2009-09-14
    20 Quay Level St Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2009-09-07
    IIF 97 - Director → ME
  • 2
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ 2022-06-09
    IIF 90 - Director → ME
  • 3
    ROUNDREPLY LIMITED - 2008-03-12
    Unit 6-7 Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-02-22 ~ 2010-03-01
    IIF 190 - Director → ME
  • 4
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    2012-11-08 ~ 2013-10-31
    IIF 120 - Director → ME
  • 5
    SYNTRECK LIMITED - 2017-10-19
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ 2021-11-30
    IIF 183 - Director → ME
    Person with significant control
    2017-01-10 ~ 2021-11-30
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 6
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    2017-04-26 ~ 2017-06-15
    IIF 102 - Director → ME
    2020-05-27 ~ 2023-10-01
    IIF 219 - Director → ME
  • 7
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,136 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 221 - Director → ME
  • 8
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    2009-07-10 ~ 2009-08-07
    IIF 128 - Director → ME
  • 9
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,218 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 222 - Director → ME
  • 10
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,141 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 217 - Director → ME
  • 11
    FOXGLOVE HOLDINGS LIMITED - 2007-03-23
    Level 3, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate
    Officer
    2005-07-31 ~ 2007-01-30
    IIF 133 - Director → ME
  • 12
    61 Stonebridge Crescent Stonebridge Crescent, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,591 GBP2021-06-30
    Officer
    2020-01-27 ~ 2020-05-11
    IIF 77 - Director → ME
  • 13
    EDWIN TRISK SYSTEMS LIMITED - 1999-07-15
    EXTRATURBO LIMITED - 1988-01-29
    Pricewaterhousecoopers, 89 Sandyford Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    1993-08-24 ~ 1998-10-30
    IIF 201 - Director → ME
  • 14
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-07-07 ~ 2023-02-01
    IIF 105 - Director → ME
  • 15
    ECM (HOLDINGS) LIMITED - 2005-02-22
    Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-06-23
    IIF 65 - Director → ME
  • 16
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-08-02 ~ 2005-11-09
    IIF 64 - Director → ME
  • 17
    TURNCURE LTD - 2000-08-24
    1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    2000-08-11 ~ 2016-10-10
    IIF 162 - Secretary → ME
  • 18
    Unit 3 Spectrum Business Park, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,069 GBP2024-05-31
    Officer
    2019-04-18 ~ 2025-06-05
    IIF 192 - Director → ME
    Person with significant control
    2019-04-18 ~ 2025-06-05
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    2021-03-16 ~ 2021-06-28
    IIF 46 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-06-27
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    2010-02-16 ~ 2013-08-19
    IIF 59 - Director → ME
    2016-10-25 ~ 2018-07-23
    IIF 60 - Director → ME
    2013-11-22 ~ 2015-07-14
    IIF 70 - Director → ME
    2004-06-22 ~ 2016-11-24
    IIF 155 - Director → ME
    Person with significant control
    2018-07-25 ~ 2023-03-31
    IIF 10 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2023-01-23
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,857 GBP2022-10-31
    Officer
    2006-03-14 ~ 2010-07-10
    IIF 127 - Director → ME
  • 22
    SKILLS WORKFORCE LTD - 2017-10-09
    Grab Away (ne) Ltd New Road, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-06 ~ 2017-12-14
    IIF 100 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-12-14
    IIF 3 - Has significant influence or control OE
  • 23
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-12-03 ~ 2022-07-11
    IIF 216 - Director → ME
    IIF 84 - Director → ME
  • 24
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,757 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 218 - Director → ME
  • 25
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    2003-08-28 ~ 2010-01-12
    IIF 58 - Director → ME
  • 26
    182 Front Street, Chester-le-street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ 2011-10-05
    IIF 202 - Director → ME
  • 27
    The Keep, North Cross Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ 2022-01-05
    IIF 52 - Director → ME
    2023-07-07 ~ 2023-11-05
    IIF 119 - Director → ME
  • 28
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    1999-09-24 ~ 2014-06-05
    IIF 124 - Director → ME
  • 29
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    1999-09-24 ~ 2007-01-25
    IIF 62 - Director → ME
    2007-01-24 ~ 2014-05-20
    IIF 125 - Director → ME
  • 30
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Person with significant control
    2018-12-24 ~ 2020-07-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ 2016-12-07
    IIF 72 - Director → ME
  • 32
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    1994-04-15 ~ 1997-02-27
    IIF 153 - Director → ME
  • 33
    MAFTEN BLACK BULL LIMITED - 2004-05-21
    SERIATIM ESTATES LIMITED - 2004-04-06
    Black Bull, Matfen, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,059 GBP2023-05-31
    Officer
    2014-09-01 ~ 2020-07-15
    IIF 86 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 34
    82 Balmoral Avenue, Belfast, Antrim, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    2020-09-17 ~ 2021-10-11
    IIF 123 - Director → ME
    Person with significant control
    2020-09-17 ~ 2021-10-11
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 35
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-03-27 ~ 2015-06-22
    IIF 141 - Director → ME
  • 36
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    2019-04-01 ~ 2019-04-18
    IIF 93 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 37
    STEPNEY'S BAR NEWCASTLE LTD - 2012-05-25
    Suite 1 The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2013-01-11
    IIF 140 - Director → ME
  • 38
    FANASSIST LIMITED - 2006-10-03
    2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2008-12-09
    IIF 96 - Director → ME
  • 39
    176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-04-03 ~ 2019-11-22
    IIF 74 - LLP Member → ME
  • 40
    26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -525,246 GBP2016-03-31
    Officer
    2002-05-23 ~ 2016-01-30
    IIF 116 - Director → ME
  • 41
    PORTLAND HOTEL GROUP LIMITED - 1996-02-19
    BANDGAME ENTERPRISES LIMITED - 1993-12-17
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    1993-11-19 ~ 1997-10-18
    IIF 156 - Director → ME
    1996-02-29 ~ 1996-08-13
    IIF 159 - Secretary → ME
  • 42
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,428 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 220 - Director → ME
  • 43
    RINGCHANGE LTD - 1996-03-11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    1996-02-05 ~ 2002-03-25
    IIF 154 - Director → ME
    1996-02-05 ~ 2002-03-25
    IIF 163 - Secretary → ME
  • 44
    Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-02-15 ~ 2020-04-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ 2014-03-31
    IIF 109 - Director → ME
  • 46
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    2015-02-19 ~ 2015-08-26
    IIF 117 - Director → ME
  • 47
    East Farm, Berwick Hill, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,421 GBP2023-12-31
    Officer
    2019-02-16 ~ 2019-04-15
    IIF 197 - Director → ME
  • 48
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ 2015-11-13
    IIF 67 - Director → ME
  • 49
    SILVER TREES CARE HOME LIMITED - 2022-03-29
    WHEATLANDS CARE HOME LIMITED - 2022-03-08
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -277,745 GBP2024-12-31
    Officer
    2020-11-06 ~ 2022-03-01
    IIF 214 - Director → ME
  • 50
    Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -443,164 GBP2024-10-31
    Officer
    2013-06-04 ~ 2013-12-12
    IIF 113 - Director → ME
  • 51
    Richmond House, 182 Front Street, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-10-05
    IIF 189 - Director → ME
  • 52
    SUNDERLAND CITY RADIO LIMITED - 1999-01-28
    ROCKET RADIO LIMITED - 1995-06-20
    WIGBURTON LIMITED - 1994-10-05
    St Hilary Transmitter, St. Hilary, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    575,578 GBP2024-12-31
    Officer
    1995-08-16 ~ 1997-02-07
    IIF 158 - Director → ME
  • 53
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-07-02 ~ 1996-09-02
    IIF 157 - Director → ME
    1995-04-19 ~ 1996-07-02
    IIF 161 - Secretary → ME
  • 54
    Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Officer
    2014-06-13 ~ 2014-08-18
    IIF 146 - Director → ME
    2014-06-13 ~ 2015-11-20
    IIF 66 - Director → ME
    2015-11-20 ~ 2019-03-01
    IIF 103 - Director → ME
  • 55
    1a Queen's Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2021-12-31
    Officer
    2020-03-11 ~ 2020-11-01
    IIF 91 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-11-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 56
    THE ENERGY EXPERTS (NE) LTD - 2026-01-19
    11/12 Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,054 GBP2025-02-28
    Officer
    2023-02-22 ~ 2024-02-01
    IIF 181 - Director → ME
  • 57
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2021-10-11
    IIF 89 - Director → ME
  • 58
    THE ORCHARD (2013) LIMITED - 2013-09-19
    The Orchid Restaurant The Old Bonded Wharehouse, Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ 2014-01-06
    IIF 148 - Director → ME
  • 59
    PRIORITY SMS LTD - 2021-08-03
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -350,624 GBP2024-06-30
    Person with significant control
    2018-12-24 ~ 2020-07-10
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ 2025-05-15
    IIF 47 - Director → ME
    Person with significant control
    2021-02-09 ~ 2024-03-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 61
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-02-09 ~ 2023-03-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 62
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2011-10-10
    IIF 164 - Secretary → ME
  • 63
    1 Downgate Drive, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ 2025-09-03
    IIF 209 - Director → ME
    Person with significant control
    2024-11-05 ~ 2025-12-01
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.