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

Tate, Justine

    Related profiles found in government register
  • Tate, Justine
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 1 IIF 2
  • Tate, Justine
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fairview Green, Newcastle Upon Tyne, NE7 7TY, United Kingdom

      IIF 3
  • Parson, David
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 4
  • Parsons, David
    British architech techicion born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 5
  • Parsons, David
    British architectural technologist born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Imeary Street, South Shields, Tyne And Wear, NE33 4ES, United Kingdom

      IIF 6
  • Parsons, David
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 7
  • Parsons, David
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 8
  • Mr David Parsons
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 9
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 10
    • icon of address 20 Old Bailey, London, EC4M 7AN

      IIF 11
  • Mr David Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 12
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 13 IIF 14 IIF 15
    • icon of address 177, Kirkwood Drive, Newcastle Upon Tyne, NE3 3BE, United Kingdom

      IIF 18
  • Mrs Justine Tate
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D Parsons Accountancy Ltd, Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 19
  • Parsons, David Anthony
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 20
    • icon of address Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 21
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 22 IIF 23
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 27
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 28
    • icon of address 212, - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 29 IIF 30
  • Parsons, David Anthony
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins House, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 31
  • Parsons, David Anthony
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 32
    • icon of address Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Tyne And Wear, DH3 3QY, United Kingdom

      IIF 33
    • icon of address 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 34
    • icon of address Unit 2 Kingfisher House, Kingsway, Gateshead, NE11 0JQ

      IIF 35
    • icon of address 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 36
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 37 IIF 38 IIF 39
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 52
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 13 Riverside, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 56
    • icon of address 452-474, Westgate Road, Newcastle Upon Tyne, NE4 5BL, England

      IIF 57
    • icon of address 9, Mowbray Court, West Tanfield, Ripon, HG4 5JD, United Kingdom

      IIF 58
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 59 IIF 60
    • icon of address Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 61
    • icon of address Unit 11, Stargate Industrial Estate, Ryton, NE40 3EF, United Kingdom

      IIF 62
  • Mr David Anthony Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 63
    • icon of address 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 64
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 65 IIF 66 IIF 67
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 72 IIF 73
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 74 IIF 75
    • icon of address 212 - 214, Park Road, Stanley, County Durham, DH9 7AN

      IIF 76
  • Parsons, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beech Ave, Houghton Le Spring, Durham, DH4 5DU, England

      IIF 77
  • Parsons, David Anthony
    British

    Registered addresses and corresponding companies
  • Parsons, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Beech Avenue, Houghton Le Spring, Tyne & Wear, DH4 5DU

      IIF 87 IIF 88
  • Parsons, David
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beach Avenue, Houghton Le Spring, Sunderland, DH4 5DU, United Kingdom

      IIF 89
  • Mr David Parsons
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 90
  • Parsons, David Anthony

    Registered addresses and corresponding companies
    • icon of address Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 91
  • Mr David Parsons
    British born in May 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 92
  • Parsons, David

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 93
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 94 IIF 95 IIF 96
    • icon of address Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 212 - 214, Park Road, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 212 - 214 Park Road, Stanley, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -46,028 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 3
    icon of address 44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 77 - Director → ME
  • 4
    icon of address 452-474 Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,518 GBP2019-05-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    CVM OUTDOOR LTD - 2012-10-04
    icon of address 86 - 90 Paul Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,176 GBP2015-04-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 7
    CHESSHIRE-HOPE CONSULTANCY LTD - 2011-01-19
    icon of address 26 Canterbury Way, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 86 - Secretary → ME
  • 8
    icon of address 2 Beech Avenue, Houghton Le Spring
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 78 - Secretary → ME
  • 9
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,807 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,144 GBP2023-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,910 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,185 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 34/20 Simpson Loan, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -713 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,789 GBP2020-05-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 1 - Director → ME
  • 19
    LABOUR 4 U (UK) LIMITED - 2013-01-25
    icon of address Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,523 GBP2018-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    894,843 GBP2018-08-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 81 - Secretary → ME
  • 22
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-12-02 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 24
    icon of address 177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2025-08-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 27
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,188 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 28
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    icon of calendar 2018-12-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 30
    O & A OFFSHORE SERVICES LTD - 2013-10-24
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 2 - Director → ME
  • 31
    icon of address D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,214 GBP2016-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 53 - Director → ME
  • 32
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    PRECISION VALETING ( NE ) LTD - 2020-08-11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,408 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 35
    icon of address D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 36
    T & D DEVELOPMENTS LTD - 2022-07-19
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Office 8 70 Victoria Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 79 - Secretary → ME
  • 38
    icon of address C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 88 - Secretary → ME
  • 39
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 24 - Director → ME
  • 40
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565 GBP2018-04-30
    Officer
    icon of calendar 2001-04-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-07-10
    IIF 50 - Director → ME
  • 2
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-02-20
    IIF 59 - Director → ME
    icon of calendar 2023-02-14 ~ 2024-05-01
    IIF 94 - Secretary → ME
  • 3
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    916 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2024-04-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,791 GBP2024-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2021-02-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-02-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CARRAHAR LIMITED - 2016-05-16
    CROWN EMBROIDERY LTD - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    icon of calendar 2006-07-11 ~ 2008-12-15
    IIF 84 - Secretary → ME
  • 6
    SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,273 GBP2024-07-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-08-01
    IIF 4 - Director → ME
  • 7
    KENTON FOODBANK LTD - 2023-02-21
    POLISH 'N' GO DETAILING LTD - 2022-06-13
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2024-10-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-10-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,185 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-02-16
    IIF 45 - Director → ME
  • 9
    ACHIEVE NORTH EAST LIMITED - 2020-01-31
    icon of address Unit 2 Kingfisher House, Kingsway, Gateshead
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,633 GBP2022-03-31
    Officer
    icon of calendar 2020-01-22 ~ 2021-01-18
    IIF 35 - Director → ME
  • 10
    icon of address 23 Springwell Drive, Beighton, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,199 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2004-11-29
    IIF 83 - Secretary → ME
  • 11
    icon of address Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-02-20
    IIF 61 - Director → ME
    icon of calendar 2022-05-31 ~ 2022-06-05
    IIF 91 - Secretary → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 98 - Secretary → ME
  • 12
    JIJC LOGISTICS LTD - 2009-01-06
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    icon of calendar 2007-02-26 ~ 2008-10-01
    IIF 85 - Secretary → ME
  • 13
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,300 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2023-02-20
    IIF 60 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 96 - Secretary → ME
  • 14
    icon of address 110 Cedar Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-12
    IIF 48 - Director → ME
  • 15
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2023-10-04 ~ 2024-03-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-03-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2018-12-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-03-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Riversdale Court, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,697 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-01-02
    IIF 56 - Director → ME
  • 18
    icon of address 1 Sunny Corner, Coombe, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-24
    IIF 80 - Secretary → ME
  • 19
    PRS INCLUSION SERVICES LTD - 2024-08-28
    CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD - 2011-01-19
    icon of address One Trinity Green, Eldon Street, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,956 GBP2024-09-30
    Officer
    icon of calendar 2006-10-10 ~ 2012-05-01
    IIF 82 - Secretary → ME
  • 20
    icon of address 9 Mowbray Court, West Tanfield, Ripon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,768 GBP2024-07-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-06-08
    IIF 58 - Director → ME
  • 21
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ 2024-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2024-10-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    CIRRUS DESIGN NE LTD - 2019-04-25
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2022-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2018-09-16
    IIF 33 - Director → ME
  • 23
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,669 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ 2020-12-07
    IIF 62 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 95 - Secretary → ME
  • 24
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,910 GBP2023-07-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-02-20
    IIF 28 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-05-01
    IIF 97 - Secretary → ME
  • 25
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ 2000-03-29
    IIF 87 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.