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 Trevor James Coulthard

    Related profiles found in government register
  • Mr Trevor James Coulthard
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Victory Business Centre, West Road, Annfield Plain, County Durham, DH9 8HU, England

      IIF 1
    • Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 3NG

      IIF 2
    • 24, West Road, Stanley, DH9 8HU, England

      IIF 3
    • Victory Business Centre, 24 West Road, Annfield Plain, Stanley, DH9 8HU, England

      IIF 4
  • Mr Trevor James Coulthard
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Victory Business Centre, 24 West Road, Stanley, County Durham, DH9 8HU, England

      IIF 5
  • Coulthard, Trevor James
    British businessman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Calle Agatha Cristie, Madrid, 28050, Spain

      IIF 6
  • Coulthard, Trevor James
    British bussiness consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 7
  • Coulthard, Trevor James
    British commercial director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 539, Cowpen Road, Blyth, Northumberland, NE24 4JF, England

      IIF 8
    • 24, West Road, Stanley, DH9 8HU, England

      IIF 9
  • Coulthard, Trevor James
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Victory Business Centre, West Road, Annfield Plain, County Durham, DH9 8HU, England

      IIF 10
    • Chatsworth House, 3 Errington Street, Blyth, Northumberland, NE24 4HP, England

      IIF 11
    • 49, Cobden Street, Darlington, County Durham, DL1 4JF, England

      IIF 12
    • Unit A7, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, NE6 4NQ, England

      IIF 13
    • 24, West Road, Stanley, DH9 8HU, England

      IIF 14 IIF 15
    • 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 16
    • 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, United Kingdom

      IIF 17
    • 7, Nightingale Place, Stanley, County Durham, DH9 6XG, England

      IIF 18
    • 7, Nightingale Place, Stanley, County Durham, DH9 6XG, United Kingdom

      IIF 19
  • Coulthard, Trevor James
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24 West Road, West Road, Stanley, DH9 8HU, England

      IIF 20
  • Coulthard, Trevor James
    British commercial director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Victory Business Centre, 24 West Road, Stanley, County Durham, DH9 8HU, England

      IIF 21
  • Coulthard, Trevor James
    British co director born in March 1960

    Registered addresses and corresponding companies
    • 12 Heathfield, Northumberland Park, Shiremoor, Tyne & Wear, NE27 0BP

      IIF 22
  • Coulthard, Trevor James
    British director born in March 1960

    Registered addresses and corresponding companies
    • 3 Horton Manor, Bebside, Blyth, Northumberland, NE24 4SF

      IIF 23
  • Coulthard, Trevor James
    British haulage contractor born in March 1960

    Registered addresses and corresponding companies
    • 8 Burnham Close, Blyth, Northumberland, NE24 3UB

      IIF 24
  • Coulthard, Trevor James
    British

    Registered addresses and corresponding companies
    • 8 Burnham Close, Blyth, Northumberland, NE24 3UB

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    1 Errington Street, Bebside, Blyth, Northumberland
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 24 - Director → ME
    ~ now
    IIF 25 - Secretary → ME
  • 2
    24 West Road, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -296,449 GBP2024-05-31
    Officer
    2023-06-20 ~ now
    IIF 15 - Director → ME
  • 3
    D - BEAUTY LTD - 2023-07-03
    24 West Road, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,132 GBP2024-02-28
    Officer
    2023-03-20 ~ now
    IIF 9 - Director → ME
  • 4
    KEYLINK PALLETS UK LTD - 2020-02-13
    Victory Business Centre 24 West Road, Annfield Plain, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,184 GBP2021-05-31
    Officer
    2019-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-20 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    APP PROGRAMME PARTNERS LTD - 2019-11-07
    ERRINGTON HOUSE LTD - 2017-10-26
    LADY 66 LTD - 2015-05-16
    JRC COMMERCIAL MORTGAGES (N.E) LTD - 2013-09-23
    SPECTRUM COMMERCIAL FINANCE LTD - 2012-11-26
    Victory Business Centre, 24 West Road, Stanley, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,163 GBP2021-08-31
    Officer
    2019-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    PASSPORTE CORTIFICATION LTD - 2015-10-23
    ZOOTCHY.COM LIMITED - 2015-10-01
    Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-09-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    River House, Castle Lane, Coleraine, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 20 - Director → ME
  • 8
    WUWUW LTD - 2014-09-23
    Chatsworth House, 3 Errington Street, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 11 - Director → ME
  • 9
    539 Cowpen Road, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 10
    ERRINGTON HOUSE HEALTH LTD - 2023-01-16
    24 Victory Business Centre, West Road, Annfield Plain, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2017-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    24 West Road, Stanley, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    FOX INTERNATIONAL PROPERTY CONSULTANTS LTD - 2013-12-13
    Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,075 GBP2024-05-31
    Officer
    2006-02-13 ~ 2007-07-20
    IIF 22 - Director → ME
  • 2
    1 SHOOT MEDIA LTD - 2018-11-27
    CCS (MIDDLE EAST) LTD - 2018-08-28
    20 Farrier Close, Washington, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-11 ~ 2018-11-19
    IIF 17 - Director → ME
  • 3
    APP PROGRAMME PARTNERS LTD - 2019-11-07
    ERRINGTON HOUSE LTD - 2017-10-26
    LADY 66 LTD - 2015-05-16
    JRC COMMERCIAL MORTGAGES (N.E) LTD - 2013-09-23
    SPECTRUM COMMERCIAL FINANCE LTD - 2012-11-26
    Victory Business Centre, 24 West Road, Stanley, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,163 GBP2021-08-31
    Officer
    2014-01-03 ~ 2018-03-14
    IIF 16 - Director → ME
  • 4
    PASSPORTE CORTIFICATION LTD - 2015-10-23
    ZOOTCHY.COM LIMITED - 2015-10-01
    Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-03-12 ~ 2015-07-10
    IIF 12 - Director → ME
  • 5
    19-21 Collingwood Street, 5th Floor Metropolitan House, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents)
    Officer
    2004-09-03 ~ 2005-06-01
    IIF 23 - Director → ME
  • 6
    WUWUW LTD - 2014-09-23
    Chatsworth House, 3 Errington Street, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ 2012-12-05
    IIF 19 - Director → ME
  • 7
    UK2Q8 LTD - 2010-10-25
    Bridlow Carrington Road, Frithville, Boston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2012-07-10 ~ 2012-12-05
    IIF 18 - Director → ME
  • 8
    UK DATUM VERIFIED SUPPLY CHAIN LIMITED - 2015-07-15
    UK DATUM VERIFIED (CONSTRUCTION) LTD. - 2015-03-17
    UK DATUM VERIFY LIMITED - 2014-11-19
    Unit 3 Willington Quay, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ 2014-09-15
    IIF 13 - 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.