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 Paul Anthony Mackings

    Related profiles found in government register
  • Mr Paul Anthony Mackings
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 1
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 2 IIF 3 IIF 4
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 7 IIF 8
    • icon of address Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 9 IIF 10
  • Mackings, Paul Anthony
    British chief executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Echo Darlington Arena, Neasham Road, Darlington, Durham, DL2 1DL

      IIF 11
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 12
    • icon of address Dipe Lane, East Boldon, Tyne And Wear, NE36 0PQ

      IIF 13
  • Mackings, Paul Anthony
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Hall, Billingham, Tees Valley, TS22 5NF

      IIF 14
    • icon of address Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 15
    • icon of address Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Wynyard Hall, Wynyard, Billingham, TS22 5NF

      IIF 19
    • icon of address Wynyard Hall, Billingham, Cleveland, TS22 5NF, England

      IIF 20 IIF 21
    • icon of address Alexander House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 22
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 23
    • icon of address Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Time Central, 32gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 27
    • icon of address Harton Academy, Lisle Road, South Shields, NE34 6DL, United Kingdom

      IIF 28
    • icon of address 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 29 IIF 30 IIF 31
    • icon of address Holmwood, 36 Whitburn Road, Cleadon, Sunderland, SR6 7QS, England

      IIF 38
    • icon of address Wynyard Hall, Tees Valley, TS22 5NF, United Kingdom

      IIF 39
  • Mackings, Paul Anthony
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, United Kingdom

      IIF 40
    • icon of address 7, Witney Way, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 41
    • icon of address 7, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, England

      IIF 42
    • icon of address 7, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 43
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 44
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 45
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 51
    • icon of address 36, Whitburn Road, Cleadon, Sunderland, SR6 7QS, England

      IIF 52
    • icon of address 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 53 IIF 54 IIF 55
  • Mr Paul Mackings
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Witney Way, Boldon Colliery, NE35 9PE, United Kingdom

      IIF 56 IIF 57
  • Mackings, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 58
  • Mackings, Paul
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Witney Way, Boldon Business Park, Boldon Colliery, NE35 9PE, United Kingdom

      IIF 59
    • icon of address Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 60
  • Mackings, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Wynyard Hall Hotel, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    109,240 GBP2023-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 48 - Director → ME
  • 3
    BYRNE CONSULTANTS LIMITED - 2024-03-23
    icon of address Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,266 GBP2023-12-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 51 - Director → ME
  • 4
    EVER 1531 LIMITED - 2002-07-11
    VIMAC LEISURE LIMITED - 2001-12-27
    VIMAC RESIDENTIAL LIMITED - 2001-08-28
    EVER 1531 LIMITED - 2001-08-08
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-08-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address West Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address 7 Witney Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    TIMEC 1686 LIMITED - 2019-08-12
    icon of address Kymel House, Boker Lane, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,747 GBP2023-12-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 9
    SANDCO 1266 LIMITED - 2013-07-30
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,400,282 GBP2023-12-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 44 - Director → ME
  • 12
    WYNYARD CHURCH OF ENGLAND PRIMARY SCHOOL - 2020-11-06
    icon of address Alexander House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 22 - Director → ME
  • 13
    VIMAC LEISURE LIMITED - 2011-12-08
    VIMAC RESIDENTIAL HOMES LIMITED - 2001-12-27
    GREATMANNER LIMITED - 1997-02-12
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-03 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82,788 GBP2023-12-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 12 - Director → ME
  • 15
    SANDCO 1269 LIMITED - 2013-09-05
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,633,520 GBP2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 49 - Director → ME
  • 17
    TIMEC 1554 LIMITED - 2016-06-16
    icon of address Kymel House, Boker Lane, East Boldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    262,492 GBP2023-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 52 - Director → ME
  • 19
    icon of address Harton Academy, Lisle Road, South Shields, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 28 - Director → ME
  • 20
    EVER 1745 LIMITED - 2003-06-25
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-07 ~ dissolved
    IIF 31 - Director → ME
  • 21
    VIMAC LEISURE LIMITED - 2011-12-09
    VIMAC ESTATES LIMITED - 2011-12-08
    VIMAC NURSING HOMES LIMITED - 2002-05-14
    GRANTGRIND LIMITED - 1996-02-21
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-31 ~ dissolved
    IIF 36 - Director → ME
  • 22
    EVER 1710 LIMITED - 2002-05-10
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-07 ~ dissolved
    IIF 29 - Director → ME
  • 23
    EVER 1744 LIMITED - 2003-05-16
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ dissolved
    IIF 34 - Director → ME
  • 24
    EVER 1711 LIMITED - 2002-05-13
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-07 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 26
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 46 - Director → ME
Ceased 24
  • 1
    icon of address Dipe Lane, East Boldon, Tyne And Wear
    Active Corporate (13 parents)
    Equity (Company account)
    310,990 GBP2024-09-30
    Officer
    icon of calendar 2018-08-23 ~ 2023-01-19
    IIF 13 - Director → ME
  • 2
    CAMERON-HALL DEVELOPMENTS LIMITED - 1982-06-10
    NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
    YARDCARNE LIMITED - 1976-12-31
    icon of address Wynyard Hall, Billingham, Cleveland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ 2020-11-16
    IIF 14 - Director → ME
  • 3
    SANDCO 1257 LIMITED - 2013-04-22
    icon of address 1 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2013-09-20
    IIF 61 - Secretary → ME
  • 4
    icon of address Wynyard Hall, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2020-11-16
    IIF 40 - Director → ME
  • 5
    TIMEC 1688 LIMITED - 2019-08-12
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-16 ~ 2020-02-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-02-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    TIMEC 1687 LIMITED - 2019-08-12
    icon of address 249 Cranbrook Road, Ilford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ 2020-02-27
    IIF 24 - Director → ME
  • 7
    icon of address Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    286,985 GBP2024-05-31
    Officer
    icon of calendar 2018-01-23 ~ 2023-10-23
    IIF 11 - Director → ME
  • 8
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2014-11-20
    IIF 39 - Director → ME
  • 9
    BIAHEATH LIMITED - 1976-12-31
    icon of address The Stables Paradise Wharf, Ducie Street, Manchester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    706,399 GBP2024-12-31
    Officer
    icon of calendar 1994-12-14 ~ 1995-07-20
    IIF 53 - Director → ME
  • 10
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-11-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,416,219 GBP2023-06-30
    Officer
    icon of calendar 1999-03-08 ~ 2000-06-30
    IIF 33 - Director → ME
    icon of calendar 1999-03-08 ~ 2000-06-30
    IIF 58 - Secretary → ME
  • 12
    icon of address Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82,788 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-15 ~ 2024-08-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 55 - Director → ME
  • 14
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 1998-06-23 ~ 2000-06-22
    IIF 37 - Director → ME
  • 15
    SHARPBLOCK LIMITED - 1991-02-06
    icon of address Wynyard Hall, Wynyard, Billingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2020-11-16
    IIF 16 - Director → ME
  • 16
    BROOMCO (1068) LIMITED - 1996-04-29
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2020-11-16
    IIF 17 - Director → ME
  • 17
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-11-16
    IIF 27 - Director → ME
  • 18
    icon of address Biffa Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-26
    IIF 54 - Director → ME
  • 19
    icon of address Whitburn Church Of England Academy Rackly Way, Whitburn, Sunderland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-07-03 ~ 2019-06-26
    IIF 38 - Director → ME
  • 20
    CROSSCO (721) LIMITED - 2004-03-12
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-02 ~ 2020-11-16
    IIF 20 - Director → ME
  • 21
    BARTON HOUSE (NO 18) LIMITED - 1998-05-22
    icon of address Wynyard Hall, Wynyard, Billingham
    Active Corporate (3 parents)
    Equity (Company account)
    130,347 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2020-11-16
    IIF 19 - Director → ME
  • 22
    CAMERON HALL (MARKETING) LIMITED - 1992-04-09
    GLEBELODGE LIMITED - 1984-10-19
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-09-09 ~ 2020-11-16
    IIF 15 - Director → ME
  • 23
    icon of address Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2020-11-16
    IIF 21 - Director → ME
  • 24
    icon of address Wynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2020-11-16
    IIF 18 - 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.