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

Watson, Christopher John

    Related profiles found in government register
  • Watson, Christopher John
    British business manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bede's Chambers, Albert Road, Jarrow, Tyne And Wear, NE32 5RR, England

      IIF 1
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX, United Kingdom

      IIF 2
  • Watson, Christopher John
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 3
    • icon of address 6 The Close, Church Lane, Whitburn, Sunderland, Tyne And Wear, SR6 7JN, United Kingdom

      IIF 4 IIF 5
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX, United Kingdom

      IIF 6
  • Watson, Christopher John
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, United Kingdom

      IIF 7
    • icon of address C/o Potts Gray Mangement Company Ltd, South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF

      IIF 8
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Teess, TS18 3EX, United Kingdom

      IIF 19
  • Watson, Christopher John
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 20
    • icon of address C/o R. Toby Raimes Solicitors, Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 21 IIF 22
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 23
    • icon of address 71/73, Hoghton Street, Southport, Merseyside, PR9 0PR, England

      IIF 24
    • icon of address 246 Park View, Whitley Bay, NE26 3QX

      IIF 25
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 26 IIF 27 IIF 28
  • Watson, Christopher John
    British property developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE, England

      IIF 30
    • icon of address 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, United Kingdom

      IIF 31
  • Watts, Christopher John
    British legal adviser born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Scapegoat Hill, Huddersfield, West Yorkshire, HD7 4NJ

      IIF 32
  • Watson, Christopher
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coniscliffe Road, Darlington, Co. Durham, DL3 7RT, United Kingdom

      IIF 33
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 34
  • Watson, Christopher John
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Farm Mews, 4-5 East Farm Cottages, Sunniside Lane Cleadon, Sunderland, Tyne And Wear, SR6 7XA

      IIF 35 IIF 36 IIF 37
  • Watson, Christopher John
    British developer born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Farm Mews, 4-5 East Farm Cottages, Sunniside Lane Cleadon, Sunderland, Tyne And Wear, SR6 7XA

      IIF 38
  • Watson, Christopher John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Farm Mews, 4-5 East Farm Cottages, Sunniside Lane Cleadon, Sunderland, Tyne And Wear, SR6 7XA

      IIF 39
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, United Kingdom

      IIF 40
  • Watson, Christopher John
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Farm Mews, 4-5 East Farm Cottages, Sunniside Lane Cleadon, Sunderland, Tyne And Wear, SR6 7XA

      IIF 41
  • Watson, Christopher John
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Farm, Mews, 4/5 East Farm Cottages Sunniside Lane. Cleadon, Sunderland, Tyne And Wear, SR6 7XA, England

      IIF 42
  • Watson, Christopher John
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foxglove Close, Cavendish Grange, Blyth, Northumberland, NE243XH, England

      IIF 43
  • Mr Christopher John Watson
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Christopher John
    British application developer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sport Wales National Centre, Sophia Gardens, Cardiff, CF11 9SW

      IIF 56
  • Christopher John Watson
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, United Kingdom

      IIF 57
  • Christopher Watson
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coniscliffe Road, Darlington, Co. Durham, DL3 7RT, United Kingdom

      IIF 58
    • icon of address 3 East Farm Cottages, Sunniside Lane, Cleadon Village, Sunderland, Tyne & Wear, SR6 7XA, United Kingdom

      IIF 59
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 60
  • Watts, Christopher John
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T M L House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 61
  • Watson, Christopher John
    British developer

    Registered addresses and corresponding companies
    • icon of address East Farm Mews, 4-5 East Farm Cottages, Sunniside Lane Cleadon, Sunderland, Tyne And Wear, SR6 7XA

      IIF 62
  • Mr Christopher John Watson
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, United Kingdom

      IIF 63
  • Watson, Christopher John

    Registered addresses and corresponding companies
    • icon of address East Farm, Mews, 4/5 East Farm Cottages Sunniside Lane. Cleadon, Sunderland, Tyne And Wear, SR6 7XA, England

      IIF 64
  • Mr Christopher John Watts
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T M L House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    GLENROSE DEVELOPMENTS (ASHBROOKE) LIMITED - 2008-12-23
    icon of address R. Toby Raimes Solicitors, Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 246 Park View, Whitley Bay, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -128,528 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Newbiggin Road, Ashington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address T M L House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,836 GBP2023-04-30
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-28
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    TIMEC 1224 LIMITED - 2009-05-08
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,887 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address C/o R. Toby Raimes Solicitors Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204,460 GBP2017-08-31
    Officer
    icon of calendar 1994-08-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 140 Coniscliffe Road, Darlington, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -407 GBP2018-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    ARKGROVE 2 LIMITED - 2022-08-08
    MANDALE HOMES 2 LIMITED - 2022-08-04
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,928 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 14 - Director → ME
  • 12
    GAINALOT LIMITED - 1999-06-17
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address R. Toby Raimes Solicitors, Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 246 Park View, Whitley Bay
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,528 GBP2017-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 15
    LOCAL SCHEDULE LIMITED - 1999-05-19
    icon of address C/o R. Toby Raimes Solicitors Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Bretton Cottage, Bretton Eyam, Hope Valley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 19 - Director → ME
  • 19
    HARTLEPOOL CP LIMITED - 2017-09-23
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,162 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,116 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,270 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address 246 Park View, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 75 Marine Avenue, Whitley Bay, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,623 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 13 - Director → ME
  • 28
    icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 43 Lawe Road, South Shields, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-07-25 ~ 2023-04-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-20
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address 43 Park Avenue, Roker, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2016-05-06
    IIF 28 - Director → ME
  • 3
    icon of address 246 Park View, Whitley Bay, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ 2020-08-04
    IIF 31 - Director → ME
  • 4
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    490,411 GBP2015-11-30
    Officer
    icon of calendar 2018-12-01 ~ 2020-08-04
    IIF 26 - Director → ME
  • 5
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2020-08-04
    IIF 27 - Director → ME
  • 6
    icon of address 16 Front Street, East Boldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 1997-02-26 ~ 2001-06-28
    IIF 39 - Director → ME
  • 7
    CROSSCO (803) LIMITED - 2004-07-09
    icon of address Ravensworth House 5th Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2008-03-19
    IIF 36 - Director → ME
  • 8
    icon of address Asticus Building 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2008-03-19
    IIF 35 - Director → ME
  • 9
    LOCAL SCHEDULE LIMITED - 1999-05-19
    icon of address C/o R. Toby Raimes Solicitors Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2017-06-30
    IIF 20 - Director → ME
    icon of calendar 1999-05-12 ~ 2012-09-27
    IIF 41 - Director → ME
  • 10
    icon of address Gingling Gate, Heworth, Gateshead, Tyne And Wear
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    647,893 GBP2025-01-31
    Officer
    icon of calendar 2003-03-26 ~ 2009-03-25
    IIF 38 - Director → ME
    icon of calendar 2006-01-04 ~ 2009-03-25
    IIF 62 - Secretary → ME
  • 11
    icon of address 50 - 55 Meridian House St. Georges Avenue, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-07-06 ~ 2019-07-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Potts Gray Management Company Limited, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 2003-09-15 ~ 2019-07-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 44 - Has significant influence or control OE
  • 13
    icon of address 75 Marine Avenue, Whitley Bay, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,623 GBP2015-08-31
    Officer
    icon of calendar 2010-12-24 ~ 2011-02-09
    IIF 42 - Director → ME
    icon of calendar 2011-02-09 ~ 2011-06-01
    IIF 64 - Secretary → ME
  • 14
    icon of address C/o Epctax, Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    560,355 GBP2020-04-26
    Officer
    icon of calendar 2014-10-13 ~ 2016-08-18
    IIF 24 - Director → ME
  • 15
    icon of address The Coach House, 7 Church Lane, Whitburn, Tyne And Wear, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2016-06-03
    IIF 4 - Director → ME
  • 16
    THE LANDINGS (RIVERSIDE) LIMITED - 2009-11-02
    icon of address Unit 212 South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2025-03-31
    Officer
    icon of calendar 2003-09-15 ~ 2009-11-12
    IIF 37 - Director → ME
  • 17
    icon of address Sport Wales National Centre, Sophia Gardens, Cardiff
    Active Corporate (11 parents)
    Equity (Company account)
    115,615 GBP2025-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2018-10-15
    IIF 56 - Director → ME
  • 18
    icon of address R. Toby Raimes Solicitors, Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-17 ~ 2020-08-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2-3 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2020-08-04
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.