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

Sinkinson, Peter

    Related profiles found in government register
  • Sinkinson, Peter
    British business executive born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Dame Margaret Hall, The Avenue, Washington, NE38 7LE, England

      IIF 1
  • Sinkinson, Peter
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, County Durham, DH2 2RJ, United Kingdom

      IIF 2
  • Sinkinson, Peter
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vigo House, Vigo House, Vigo Lane, Chester Le Street, DH3 2ET, England

      IIF 3
    • icon of address O'meara Fitzmaurice & Co, Avenue Hq, 17 Mann Island, Liverpool, L3 1BP

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 3, Northumberland Road, Newcastle Upon Tyne, NE15 8SL, England

      IIF 7
    • icon of address Apartment 3, Northumberland Road, Newcastle Upon Tyne, NE15 8SL, United Kingdom

      IIF 8
    • icon of address Unit 1, Sands Industrial Estate, Swalwell, Newcastle Upon Tyne, NE16 3DJ, United Kingdom

      IIF 9
  • Sinkinson, Peter
    British manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Hastings, Northumberland Road, Newcastle Upon Tyne, NE15 8SL

      IIF 10
    • icon of address 1, Sands Ind Est, Swalwell, Newcastle Upon Tyne, NE16 3DJ, England

      IIF 11
  • Sinkinson, Peter
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Dame Margaret Hall, The Avenue, Washington Village, Tyne & Wear, NE38 7LE, United Kingdom

      IIF 12
  • Sinkinson, Pete
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Sinkinson, Peter
    British manager born in February 1962

    Registered addresses and corresponding companies
    • icon of address Elmwood, South View, Fatfield Washington, Tyne & Wear, NE38 8AH

      IIF 14
  • Peter Sinkinson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O'meara Fitzmaurice & Co, Avenue Hq, 17 Mann Island, Liverpool, L3 1BP

      IIF 15
  • Mr Peter Sinkinson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stella Gill Industrial Estate, Chester Le Street, DH22RJ, England

      IIF 16
    • icon of address 52, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, DH2 2RJ, United Kingdom

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 1,the Hastings, Northumberland Road, Lemington, Newcastle Upon Tyne, NE15 8SL, England

      IIF 19
    • icon of address 3, Northumberland Road, Newcastle Upon Tyne, NE15 8SL, England

      IIF 20
    • icon of address Apartment 3, Northumberland Road, Newcastle Upon Tyne, NE15 8SL, United Kingdom

      IIF 21
    • icon of address The Lodge, Dame Margaret Hall, The Avenue, Washington, NE38 7LE, England

      IIF 22
    • icon of address The Lodge, Dame Margaret Hall, The Avenue, Washington Village, Tyne & Wear, NE38 7LE, United Kingdom

      IIF 23
  • Sinkinson, Peter

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Vigo House, Vigo Lane, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address O'meara Fitzmaurice & Co Avenue Hq, 17 Mann Island, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 52 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,478 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,031 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Northumberland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Apartment 3 Northumberland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address The Lodge Dame Margaret Hall, The Avenue, Washington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Fourwinds High Street, Carrville, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Vigo House, Vigo Lane, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-23
    IIF 3 - Director → ME
  • 2
    icon of address Apartment 2,the Hastings Northumberland Road, Lemington, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,416 GBP2023-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-01-11
    IIF 10 - Director → ME
    icon of calendar 2015-12-16 ~ 2020-01-13
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 55 Marden Road, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2013-04-24
    IIF 11 - Director → ME
  • 4
    icon of address Unit 1 Sands Industrial Estate, Swalwell, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    49,632 GBP2024-02-29
    Officer
    icon of calendar 2013-01-08 ~ 2013-12-19
    IIF 9 - Director → ME
  • 5
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,031 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-05-30
    IIF 12 - Director → ME
  • 6
    icon of address 62 Hutton Close, Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    66,626 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2005-10-24
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.