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

Bennison, David John

    Related profiles found in government register
  • Bennison, David John
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 1
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 2
  • Bennison, David John
    British business consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/25, North End, Bedale, DL8 1AF, England

      IIF 3
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 4
  • Bennison, David John
    British business executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 5
  • Bennison, David John
    British businessman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 6
  • Bennison, David John
    British chair person born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 7
  • Bennison, David John
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 8
  • Bennison, David John
    British co director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 182 Front Street, Chester Le Street, Co Durham, DH3 3AZ

      IIF 9
    • 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 10
  • Bennison, David John
    British commercial director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 11
    • Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 12
  • Bennison, David John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 13
    • Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 14
    • Houghton House, New Road, Tvte., New Road, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 15
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 16
    • East Farm, Berwick Hill, Newcastle Upon Tyne, NE20 0JZ, England

      IIF 17
    • Marquis House, Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, NE16 5ES, United Kingdom

      IIF 18
  • Bennison, David John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 19
    • 106, Lobley Hill Road, Gateshead, Tyne And Wear, NE8 4YG, England

      IIF 20
    • 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 21
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 22
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 23
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 24
  • Bennison, David John
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 25 IIF 26
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 27
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, England

      IIF 28
    • 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 29
  • Bennison, David John
    British marketing executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marquis House, Streetgate, Sunniside, Gateshead, NE16 5ES

      IIF 30
  • Bennison, David John
    British metro bowl (north shields) born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 31
  • Bennison, David John
    British project manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 32
  • Houghton, Gary George
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 33 IIF 34
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 35
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 36
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 37 IIF 38
  • Houghton, Gary George
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 39
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 40 IIF 41 IIF 42
  • Mr David John Bennison
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/25, North End, Bedale, DL8 1AF, England

      IIF 43
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 47
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 48 IIF 49 IIF 50
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 52
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 53 IIF 54
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 55
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 56
    • Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 57
    • 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 58
  • Bennison, David
    British marketing director born in June 1958

    Registered addresses and corresponding companies
    • 20 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

      IIF 59
  • Houghton, George
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, BT1 5HB, Northern Ireland

      IIF 60
    • 140 Coniscliffe Road, Darlington, Co. Durham, DL3 7RT, United Kingdom

      IIF 61
    • Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 62
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 63
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 64 IIF 65
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 66
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 67
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 68
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 69
    • Primrose Lodge, Dissington Lane, Ponteland, Newcastle, NE15 0AB, England

      IIF 70
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 71
  • Houghton, George
    British carehome owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 72
  • Houghton, George
    British chair person born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Houghton, George
    British chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 76
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 77
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 78
  • Houghton, George
    British co director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 79 IIF 80 IIF 81
  • Houghton, George
    British company chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 82
  • Houghton, George
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 83
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 84
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 85
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 86
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 87 IIF 88
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 89 IIF 90
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 91
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, England

      IIF 92
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, Uk

      IIF 93
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 94 IIF 95 IIF 96
    • Primrose Lodge, Dissington Lane, Newcastle-upon-tyne, NE15 0AB, United Kingdom

      IIF 97
  • Houghton, George
    British company owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128a, High Street, Holywood, County Down, BT18 9HW, Northern Ireland

      IIF 98
  • Houghton, George
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 99
    • Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 100
    • Endeavour House Colmet Court, Queensway South, Gateshead, Tyne & Wear, NE11 0EF, England

      IIF 101
    • Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 102
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 103
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 104
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 105
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 106
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 107
    • C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 108 IIF 109
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, United Kingdom

      IIF 110
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 111 IIF 112 IIF 113
    • Suite 1, The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, NE2 2JA, United Kingdom

      IIF 124
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 125 IIF 126
  • Houghton, George
    British entrepreneur born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 127
  • Houghton, George
    British group chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 128
  • Houghton, George
    British manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 129
    • Gh Group, Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 130
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 131 IIF 132
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 133
    • Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 134
  • Houghton, George
    British nursing home developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 135
  • Houghton, George
    British nursing home owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 136
  • Houghton, George
    British nursing home proprietor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 137
  • Houghton, George
    British property developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 138 IIF 139
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 140 IIF 141
  • George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Close, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 142
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 143 IIF 144
  • Mr George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 145
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 146
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 147 IIF 148
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 149
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 150
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 151
  • Mr Gary George Houghton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 152
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 153
  • Houghton, George
    born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB

      IIF 154 IIF 155
    • Primrose Lodge, South Dissington Lane, House Farm, Ponteland, NE15 0AB, United Kingdom

      IIF 156
  • Houghton, Gary George
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 157
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 158
  • Houghton, Gary George
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 159
  • Houghton, Gary George
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0JU

      IIF 160
  • Houghton, Gary George
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 161
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 162 IIF 163 IIF 164
    • Breckney House, Dissington Lane, Ponteland, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 166
  • Houghton, Gary George
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 167 IIF 168
  • Houghton, Gary George
    British motor trade born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 169
  • Houghton, Gary George
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 170
  • Houghton, Gary George
    British property development & management born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Newcastle Upon Tyne, United Kingdom

      IIF 171
  • Mr David John Bennison
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 172
  • Houghton, George
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 173
  • Houghton, George
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 174 IIF 175 IIF 176
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 177
  • Houghton, George
    British company chairman born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 178
  • Houghton, George
    British director born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne Of Wear, NE11 0JU, Uk

      IIF 179
  • Houghton, George
    British director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 180 IIF 181
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 182 IIF 183
  • Houghton, George
    British group chairman born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 184
  • Houghton, George
    British manager born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 185 IIF 186
  • Houghton, George
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 187
  • George Houghton
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 188
  • George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Houghton
    British born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 195
    • Primrose Lodge, Dissington Lane, Ponteland, Northumberland, NE15 0AB, England

      IIF 196
  • Mr George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 197
    • Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 198
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 199
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 200
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 201 IIF 202 IIF 203
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 205 IIF 206 IIF 207
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 209
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 210
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG

      IIF 211
    • 37, The Side, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 212
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, England

      IIF 213
    • Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 214
    • Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 215
  • Houghton, Gary George
    British

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 216
  • Houghton, Gary George
    British motor trade

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 217
  • Mr Gary George Houghton
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 218
  • Houghton, George
    British

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 219
  • Houghton, George
    British carehome owner

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 220
  • Houghton, George
    British company secretary

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 221
  • Houghton, George
    British secretary

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 222
child relation
Offspring entities and appointments
Active 94
  • 1
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    Executive Care Group, Executive Care Group, New Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    143 Royal Avenue, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 4
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    1998-02-19 ~ dissolved
    IIF 136 - Director → ME
  • 5
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 6
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-07-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 7
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 8
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 9
    Houghton House New Road, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2006-09-04 ~ dissolved
    IIF 79 - Director → ME
  • 10
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    2023-10-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-03-16 ~ dissolved
    IIF 121 - Director → ME
  • 12
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-11 ~ dissolved
    IIF 114 - Director → ME
  • 13
    COBCO 627 LIMITED - 2004-03-24
    Related registrations: 05372234, 03739940, 03791812
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 118 - Director → ME
  • 14
    Houghton House, New Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 15
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 120 - Director → ME
  • 16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 20 - Director → ME
  • 17
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    Marquis House Streetgate, Sunniside, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,603 GBP2015-05-31
    Officer
    2014-05-21 ~ dissolved
    IIF 30 - Director → ME
  • 19
    EXCLUSIVE CARE GROUP (IRELAND) LTD - 2022-07-06
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 20
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 23
    Marquis Of Granby House Marquis Og Granby Streetgate, Sunniside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 24
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-05-27 ~ now
    IIF 35 - Director → ME
  • 25
    ECM (HOLDINGS) LIMITED - 2005-02-22
    Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 105 - Director → ME
  • 26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 28
    128a High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 98 - Director → ME
  • 29
    TURNCURE LTD - 2000-08-24
    1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    2000-08-11 ~ dissolved
    IIF 164 - Director → ME
  • 30
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 31
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,742 GBP2020-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 32
    Unit 22 Quay Level, St. Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 162 - Director → ME
  • 33
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-04-22 ~ dissolved
    IIF 170 - Director → ME
  • 34
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,375 GBP2024-10-31
    Officer
    2020-10-04 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 35
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 176 - Director → ME
  • 36
    Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 115 - Director → ME
  • 37
    Houghton House, New Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -100 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 38
    Other registered number: 06506452
    JARROW GROUP LIMITED - 2011-11-02
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 88 - Director → ME
  • 39
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    2018-07-25 ~ now
    IIF 66 - Director → ME
  • 40
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-02-18 ~ dissolved
    IIF 119 - Director → ME
  • 41
    GH MEGASTORES LIMITED - 2015-07-25
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 42
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 43
    Rose Cottage, Matfen, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 44
    Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 91 - Director → ME
  • 45
    Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 129 - Director → ME
  • 46
    Houghton House, New Road, Tvte, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 215 - Has significant influence or control as a member of a firmOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 47
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-02-24 ~ dissolved
    IIF 72 - Director → ME
    2004-02-24 ~ dissolved
    IIF 220 - Secretary → ME
  • 48
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 49
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-11-21 ~ dissolved
    IIF 94 - Director → ME
  • 50
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 131 - Director → ME
  • 51
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 52
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 116 - Director → ME
  • 53
    GH INVESTMENTS (IRELAND) LTD - 2021-10-20
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 54
    5 Gatesborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ dissolved
    IIF 96 - Director → ME
  • 55
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 56
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-05-01 ~ dissolved
    IIF 133 - Director → ME
  • 57
    10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 58
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 59
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 126 - Director → ME
  • 60
    37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659,020 GBP2021-03-31
    Officer
    2008-03-22 ~ dissolved
    IIF 154 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 205 - Right to surplus assets - 75% or moreOE
  • 62
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 63
    Houghton House New Road, Tvte., New Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 15 - Director → ME
  • 64
    Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 14 - Director → ME
  • 65
    Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 66
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 67
    GH GROUP (UK) LIMITED - 2011-11-02
    Related registration: 07809686
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 122 - Director → ME
  • 68
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    2021-11-09 ~ now
    IIF 65 - Director → ME
    2020-05-27 ~ now
    IIF 33 - Director → ME
  • 69
    CROFTSTOP LIMITED - 2002-07-18
    4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    2002-06-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-09 ~ dissolved
    IIF 95 - Director → ME
  • 71
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ dissolved
    IIF 123 - Director → ME
  • 72
    Marquis House Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 73
    Houghton House New Road, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 135 - Director → ME
  • 74
    LEGALLY BRANDED LIMITED - 2007-05-24
    2nd Floor, 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-18 ~ dissolved
    IIF 78 - Director → ME
  • 75
    Houghton House New Road, T.v.t.e., Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ dissolved
    IIF 113 - Director → ME
  • 76
    RINGCHANGE LTD - 1996-03-11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    2000-03-25 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,968 GBP2016-03-31
    Officer
    2017-08-14 ~ dissolved
    IIF 23 - Director → ME
  • 78
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2008-07-31 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 79
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 134 - Director → ME
  • 80
    77 Osborne Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 81
    J WHITE JARROW LIMITED - 2013-11-26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 90 - Director → ME
  • 82
    Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 83
    J WHITE NEWCASTLE LIMITED - 2013-11-26
    Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 83 - Director → ME
  • 84
    3 Church View, Kirkheaton, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 85 - Director → ME
  • 85
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 86
    26 York Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 110 - Director → ME
  • 87
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 106 - Director → ME
  • 88
    10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,498 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 89
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ now
    IIF 177 - Director → ME
  • 90
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 91
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ now
    IIF 175 - Director → ME
  • 92
    Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 156 - LLP Designated Member → ME
  • 93
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ dissolved
    IIF 169 - Director → ME
  • 94
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 63
  • 1
    CITYWIND LIMITED - 2009-09-14
    20 Quay Level St Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2009-09-07
    IIF 81 - Director → ME
  • 2
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ 2022-06-09
    IIF 74 - Director → ME
  • 3
    ROUNDREPLY LIMITED - 2008-03-12
    Unit 6-7 Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-02-22 ~ 2010-03-01
    IIF 10 - Director → ME
  • 4
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    2012-11-08 ~ 2013-10-31
    IIF 104 - Director → ME
  • 5
    SYNTRECK LIMITED - 2017-10-19
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ 2021-11-30
    IIF 3 - Director → ME
    Person with significant control
    2017-01-10 ~ 2021-11-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    2017-04-26 ~ 2017-06-15
    IIF 86 - Director → ME
    2020-05-27 ~ 2023-10-01
    IIF 39 - Director → ME
  • 7
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,136 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 41 - Director → ME
  • 8
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    2009-07-10 ~ 2009-08-07
    IIF 112 - Director → ME
  • 9
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,218 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 42 - Director → ME
  • 10
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,141 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 37 - Director → ME
  • 11
    FOXGLOVE HOLDINGS LIMITED - 2007-03-23
    Level 3, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate
    Officer
    2005-07-31 ~ 2007-01-30
    IIF 117 - Director → ME
  • 12
    61 Stonebridge Crescent Stonebridge Crescent, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,591 GBP2021-06-30
    Officer
    2020-01-27 ~ 2020-05-11
    IIF 61 - Director → ME
  • 13
    EDWIN TRISK SYSTEMS LIMITED - 1999-07-15
    EXTRATURBO LIMITED - 1988-01-29
    Pricewaterhousecoopers, 89 Sandyford Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    1993-08-24 ~ 1998-10-30
    IIF 21 - Director → ME
  • 14
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-07-07 ~ 2023-02-01
    IIF 89 - Director → ME
  • 15
    ECM (HOLDINGS) LIMITED - 2005-02-22
    Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-06-23
    IIF 166 - Director → ME
  • 16
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-08-02 ~ 2005-11-09
    IIF 165 - Director → ME
  • 17
    TURNCURE LTD - 2000-08-24
    1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    2000-08-11 ~ 2016-10-10
    IIF 222 - Secretary → ME
  • 18
    Unit 3 Spectrum Business Park, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,069 GBP2024-05-31
    Officer
    2019-04-18 ~ 2025-06-05
    IIF 12 - Director → ME
    Person with significant control
    2019-04-18 ~ 2025-06-05
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    2021-03-16 ~ 2021-06-28
    IIF 182 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-06-27
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 20
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    2010-02-16 ~ 2013-08-19
    IIF 160 - Director → ME
    2013-11-22 ~ 2015-07-14
    IIF 171 - Director → ME
    2016-10-25 ~ 2018-07-23
    IIF 161 - Director → ME
    2004-06-22 ~ 2016-11-24
    IIF 139 - Director → ME
    Person with significant control
    2018-07-25 ~ 2023-03-31
    IIF 206 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2023-01-23
    IIF 152 - Ownership of shares – 75% or more OE
  • 21
    11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,857 GBP2022-10-31
    Officer
    2006-03-14 ~ 2010-07-10
    IIF 111 - Director → ME
  • 22
    SKILLS WORKFORCE LTD - 2017-10-09
    Grab Away (ne) Ltd New Road, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-06 ~ 2017-12-14
    IIF 84 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-12-14
    IIF 199 - Has significant influence or control OE
  • 23
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-12-03 ~ 2022-07-11
    IIF 36 - Director → ME
    IIF 68 - Director → ME
  • 24
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,757 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 38 - Director → ME
  • 25
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    2003-08-28 ~ 2010-01-12
    IIF 159 - Director → ME
  • 26
    182 Front Street, Chester-le-street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ 2011-10-05
    IIF 22 - Director → ME
  • 27
    The Keep, North Cross Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ 2022-01-05
    IIF 187 - Director → ME
    2023-07-07 ~ 2023-11-05
    IIF 103 - Director → ME
  • 28
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    1999-09-24 ~ 2014-06-05
    IIF 108 - Director → ME
  • 29
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    1999-09-24 ~ 2007-01-25
    IIF 163 - Director → ME
    2007-01-24 ~ 2014-05-20
    IIF 109 - Director → ME
  • 30
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Person with significant control
    2018-12-24 ~ 2020-07-10
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ 2016-12-07
    IIF 179 - Director → ME
  • 32
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    1994-04-15 ~ 1997-02-27
    IIF 137 - Director → ME
  • 33
    MAFTEN BLACK BULL LIMITED - 2004-05-21
    SERIATIM ESTATES LIMITED - 2004-04-06
    Black Bull, Matfen, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,059 GBP2023-05-31
    Officer
    2014-09-01 ~ 2020-07-15
    IIF 70 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-15
    IIF 196 - Ownership of shares – 75% or more OE
  • 34
    82 Balmoral Avenue, Belfast, Antrim, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    2020-09-17 ~ 2021-10-11
    IIF 107 - Director → ME
    Person with significant control
    2020-09-17 ~ 2021-10-11
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 35
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-03-27 ~ 2015-06-22
    IIF 125 - Director → ME
  • 36
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    2019-04-01 ~ 2019-04-18
    IIF 77 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-18
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 37
    STEPNEY'S BAR NEWCASTLE LTD - 2012-05-25
    Suite 1 The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2013-01-11
    IIF 124 - Director → ME
  • 38
    FANASSIST LIMITED - 2006-10-03
    2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2008-12-09
    IIF 80 - Director → ME
  • 39
    176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-04-03 ~ 2019-11-22
    IIF 155 - LLP Member → ME
  • 40
    26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -525,246 GBP2016-03-31
    Officer
    2002-05-23 ~ 2016-01-30
    IIF 100 - Director → ME
  • 41
    PORTLAND HOTEL GROUP LIMITED - 1996-02-19
    BANDGAME ENTERPRISES LIMITED - 1993-12-17
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    1993-11-19 ~ 1997-10-18
    IIF 140 - Director → ME
    1996-02-29 ~ 1996-08-13
    IIF 219 - Secretary → ME
  • 42
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,428 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 40 - Director → ME
  • 43
    RINGCHANGE LTD - 1996-03-11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    1996-02-05 ~ 2002-03-25
    IIF 138 - Director → ME
    1996-02-05 ~ 2002-03-25
    IIF 216 - Secretary → ME
  • 44
    Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-02-15 ~ 2020-04-18
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ 2014-03-31
    IIF 93 - Director → ME
  • 46
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    2015-02-19 ~ 2015-08-26
    IIF 101 - Director → ME
  • 47
    East Farm, Berwick Hill, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,421 GBP2023-12-31
    Officer
    2019-02-16 ~ 2019-04-15
    IIF 17 - Director → ME
  • 48
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ 2015-11-13
    IIF 168 - Director → ME
  • 49
    SILVER TREES CARE HOME LIMITED - 2022-03-29
    WHEATLANDS CARE HOME LIMITED - 2022-03-08
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -277,745 GBP2024-12-31
    Officer
    2020-11-06 ~ 2022-03-01
    IIF 34 - Director → ME
  • 50
    Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -443,164 GBP2024-10-31
    Officer
    2013-06-04 ~ 2013-12-12
    IIF 97 - Director → ME
  • 51
    Richmond House, 182 Front Street, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-10-05
    IIF 9 - Director → ME
  • 52
    SUNDERLAND CITY RADIO LIMITED - 1999-01-28
    ROCKET RADIO LIMITED - 1995-06-20
    WIGBURTON LIMITED - 1994-10-05
    St Hilary Transmitter, St. Hilary, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    575,578 GBP2024-12-31
    Officer
    1995-08-16 ~ 1997-02-07
    IIF 59 - Director → ME
  • 53
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-07-02 ~ 1996-09-02
    IIF 141 - Director → ME
    1995-04-19 ~ 1996-07-02
    IIF 221 - Secretary → ME
  • 54
    Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Officer
    2014-06-13 ~ 2015-11-20
    IIF 167 - Director → ME
    2014-06-13 ~ 2014-08-18
    IIF 130 - Director → ME
    2015-11-20 ~ 2019-03-01
    IIF 87 - Director → ME
  • 55
    1a Queen's Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2021-12-31
    Officer
    2020-03-11 ~ 2020-11-01
    IIF 75 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-11-01
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 56
    Other registered number: 08444988
    THE ENERGY EXPERTS (NE) LTD - 2026-01-19
    Related registration: 08444988
    11/12 Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,054 GBP2025-02-28
    Officer
    2023-02-22 ~ 2024-02-01
    IIF 1 - Director → ME
  • 57
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2021-10-11
    IIF 73 - Director → ME
  • 58
    THE ORCHARD (2013) LIMITED - 2013-09-19
    The Orchid Restaurant The Old Bonded Wharehouse, Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ 2014-01-06
    IIF 132 - Director → ME
  • 59
    PRIORITY SMS LTD - 2021-08-03
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -350,624 GBP2024-06-30
    Person with significant control
    2018-12-24 ~ 2020-07-10
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ 2025-05-15
    IIF 183 - Director → ME
    Person with significant control
    2021-02-09 ~ 2024-03-31
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 61
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-02-09 ~ 2023-03-31
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 62
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2011-10-10
    IIF 217 - Secretary → ME
  • 63
    1 Downgate Drive, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ 2025-09-03
    IIF 29 - Director → ME
    Person with significant control
    2024-11-05 ~ 2025-12-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE

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.