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

Kidd, Mark Anthony

    Related profiles found in government register
  • Kidd, Mark Anthony
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 1
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Kidd, Mark Anthony
    British british born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 7
  • Kidd, Mark Anthony
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kittiwake Close, Hartlepool, TS26 0SZ, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 10
  • Mr Mark Anthony Kidd
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 11 IIF 12 IIF 13
    • 20 Kittiwake Close, 71 Rydal Road, Hartlepool, County Durham, TS26 0SZ, England

      IIF 16
    • 20, Kittiwake Close, Hartlepool, TS26 0SZ, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 1st & 2nd Floor 80, High Street, Yarm, North Yorkshire, TS15 9AP, England

      IIF 19
  • Kidd, Mark Anthony
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 20
    • Business Central, 2 Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 21
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 22 IIF 23
    • Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 24
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 25
  • Kidd, Mark Anthony
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 26 IIF 27
    • 1st & 2nd Floor 80, High Street, Yarm, North Yorkshire, TS15 9AP, England

      IIF 28
  • Kidd, Mark
    Bruneian surveyor born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Lillieshall Road, London, SW4 0LW

      IIF 29
  • Craddock, Sonali Anne
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 30 IIF 31
    • 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 32
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, United Kingdom

      IIF 39
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 40
  • Craddock, Sonali Anne
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 41
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44 IIF 45
  • Craddock, Sonali Anne
    British marketing director born in January 1974

    Resident in United Kingdom

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

      IIF 46
  • Mr Sonali Anne Craddock
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 47
  • Mr Mark Anthony Kidd
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 48
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 49
    • Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 50
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 51
  • Ms Sonali Anne Craddock
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 52
    • 71, Rydal Road, Chester Le Street, DH 2 3DP, England

      IIF 53
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 54 IIF 55 IIF 56
    • 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 58 IIF 59
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 60
    • Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, United Kingdom

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 63
  • Kidd, Mark Anthony

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 64
  • Ms Sonali Anne Craddock
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 65
  • Craddock, Sonali Anne

    Registered addresses and corresponding companies
    • C/o Gateway Accountancy Services, 17 Enterprise Court, Cramlington, NE23 1LZ, United Kingdom

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
child relation
Offspring entities and appointments
Active 23
  • 1
    ALPHA (BROCKWELL LANE) LTD - 2024-03-16
    80 High Street, (1st & 2nd Floor), Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,152 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 25 - Director → ME
    2023-02-17 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    Portland House Belmont Business Park, Belmont, Durham, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 39 - Director → ME
    2024-05-29 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 4
    71 Rydal Road, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-21
    Officer
    2022-10-25 ~ dissolved
    IIF 42 - Director → ME
    2022-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    22,845 GBP2023-03-01 ~ 2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 36 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,402 GBP2024-01-31
    Officer
    2022-02-09 ~ now
    IIF 2 - Director → ME
    2021-01-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,880 GBP2024-03-31
    Officer
    2017-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 9
    C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,938 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,566 GBP2024-05-31
    Officer
    2022-06-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    2021-05-05 ~ now
    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
  • 11
    Business Central, 2 Union Square, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    LOMOND HOLIDAY LETS LTD - 2020-01-31
    Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,679 GBP2024-12-31
    Officer
    2017-12-18 ~ now
    IIF 6 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    5,007 GBP2023-02-01 ~ 2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 3 - Director → ME
    2022-05-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    Portland House Belmont Business Park, Belmont, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,641 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,362 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 37 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 46 - Director → ME
    2022-03-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 18
    BITCOM TRADING LTD - 2021-02-17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    71 Rydal Road, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    71 Rydal Road, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2022-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    Business Central 2 Union Square, Central Park, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-10-22 ~ now
    IIF 21 - Director → ME
  • 23
    80 High Street, (1st & 2nd Floor), Yarm, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,689 GBP2024-05-31
    Officer
    2024-06-28 ~ now
    IIF 22 - Director → ME
Ceased 9
  • 1
    51 Lillieshall Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2025-04-30
    Officer
    2019-08-11 ~ 2021-03-16
    IIF 29 - Director → ME
  • 2
    ALPHA COMMERCIAL FINANCE LIMITED - 2025-09-30
    80 High Street, (1st & 2nd Floor), Yarm, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    968,085 GBP2024-12-31
    Officer
    2021-12-08 ~ 2025-09-16
    IIF 10 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-07-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,152 GBP2024-02-28
    Person with significant control
    2023-02-17 ~ 2024-09-03
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,628 GBP2022-12-31
    Officer
    2022-02-01 ~ 2022-07-31
    IIF 28 - Director → ME
  • 5
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-07-16 ~ 2021-02-10
    IIF 43 - Director → ME
    Person with significant control
    2020-07-16 ~ 2021-02-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-16 ~ 2021-02-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,938 GBP2023-07-31
    Officer
    2020-07-03 ~ 2021-02-10
    IIF 44 - Director → ME
  • 7
    Oakmere, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,566 GBP2024-05-31
    Officer
    2021-05-05 ~ 2025-09-02
    IIF 8 - Director → ME
    2021-07-26 ~ 2021-10-01
    IIF 45 - Director → ME
  • 8
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-07-23
    IIF 41 - Director → ME
  • 9
    71 Rydal Road, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2023-03-23 ~ 2023-09-22
    IIF 1 - Director → ME

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.