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

Ashton, Barbara Heather

    Related profiles found in government register
  • Ashton, Barbara Heather

    Registered addresses and corresponding companies
    • icon of address 2, Hudson Quay, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 1 IIF 2
    • icon of address Hudson Quay, 2 Windward Way, Middlesbrough, TS2 1QG, England

      IIF 3
    • icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Northshore, North Shore Road, Stockton-on-tees, TS18 2NB, England

      IIF 7
    • icon of address Thirteen Homes, North Shore Road, Stockton-on-tees, TS18 2NB, England

      IIF 8
  • Ashton, Barbara Heather
    British executive director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newe House, 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG

      IIF 9
  • Ashton, Barbara Heather
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbank, Stranton, Hartlepool, Cleveland, TS24 7QS, United Kingdom

      IIF 10
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, England

      IIF 11
    • icon of address University Secretarys Department, University Of Teesside, Borough Road, Middlesbrough, TS1 3BA

      IIF 12
  • Ashton, Barbara Heather
    British company secretary born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hudson Quay, Windward Way, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 13
  • Ashton, Barbara Heather
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 14
    • icon of address 11, Goldfinch Gardens, Guisborough, TS14 8LU, England

      IIF 15
    • icon of address Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire, DL6 2YD

      IIF 16 IIF 17
  • Ashton, Barbara Heather
    British executive director of resources born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hudson Quay, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 18
    • icon of address Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT, England

      IIF 19
  • Ashton, Barbara Heather
    British none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freebrough Academy, Linden Road, Brotton, Saltburn-by-the-sea, TS12 2SJ, England

      IIF 20
  • Ashton, Heather Barbara
    English director of resources born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N E Procurement Ltd, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear

      IIF 21
  • Ms Barbara Heather Ashton
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Goldfinch Gardens, Guisborough, TS14 8LU, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 11 Goldfinch Gardens, Guisborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,107 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    17,302 GBP2023-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 1 - Secretary → ME
  • 4
    CASTLEVALE GROUP LIMITED - 2012-10-16
    icon of address Broadacres House Mount View, Standard Way Industrial Estate, Northallerton, North Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    -1,319,158 GBP2023-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 17 - Director → ME
  • 5
    FABRICK HOUSING GROUP LIMITED - 2014-04-25
    icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 5 - Secretary → ME
Ceased 14
  • 1
    icon of address First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-04-11 ~ 2024-10-11
    IIF 14 - Director → ME
  • 2
    GUS ROBINSON (DEVELOPMENTS) LIMITED - 1995-04-27
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,753,602 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-11-26
    IIF 8 - Secretary → ME
  • 3
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-11-26
    IIF 7 - Secretary → ME
  • 4
    icon of address Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ 2024-03-31
    IIF 19 - Director → ME
  • 5
    NEUPG LIMITED - 2007-10-31
    icon of address Phoenix House Neupc Ltd, South Parade, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2011-05-01
    IIF 11 - Director → ME
  • 6
    NE PROCUREMENT LIMITED - 2017-10-13
    icon of address 330-333 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2017-01-27
    IIF 21 - Director → ME
  • 7
    TEESSIDE UNIVERSITY TRUST FOR ACADEMIES (FREEBROUGH ACADEMY) - 2016-08-26
    icon of address Thornaby Academy Baysdale Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2016-08-23
    IIF 20 - Director → ME
  • 8
    icon of address Teesside University, Legal Services, Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2010-07-22
    IIF 12 - Director → ME
  • 9
    PARTNERING PLUS LIMITED - 2017-07-13
    CROSSCO (699) LIMITED - 2002-08-13
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,439,332 GBP2024-03-31
    Officer
    icon of calendar 2017-07-19 ~ 2023-07-28
    IIF 18 - Director → ME
    icon of calendar 2018-06-06 ~ 2019-01-01
    IIF 4 - Secretary → ME
    icon of calendar 2011-08-15 ~ 2017-07-01
    IIF 6 - Secretary → ME
  • 10
    PORTICO HOMES LIMITED - 2017-07-13
    TVH LIMITED - 2009-02-19
    PUNCHROB 102 LIMITED - 1997-07-30
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,588,141 GBP2024-03-31
    Officer
    icon of calendar 2011-08-15 ~ 2020-11-26
    IIF 3 - Secretary → ME
  • 11
    OPTIMUS HOMES LIMITED - 2017-07-13
    OPTIMUS HOUSING LIMITED - 2005-12-05
    PIMCO 2364 LIMITED - 2005-10-26
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    347 GBP2024-03-31
    Officer
    icon of calendar 2011-08-11 ~ 2020-11-26
    IIF 2 - Secretary → ME
  • 12
    VELA HOMES LIMITED - 2017-07-13
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-11-16 ~ 2011-07-18
    IIF 10 - Director → ME
  • 13
    TYNESIDE FILM THEATRE LIMITED - 2011-04-19
    icon of address Newe House, 10 Pilgrim Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-18 ~ 2023-09-27
    IIF 9 - Director → ME
  • 14
    WOODSIDE LANDHOLDINGS LIMITED - 2016-09-12
    icon of address 97 South Woodside Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    875,044 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2022-12-22
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.