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

Errington, Richard Roger

    Related profiles found in government register
  • Errington, Richard Roger
    British co director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Beechfield Road, Gosforth, Newcastle Upon Tyne, NE3 4DR

      IIF 1
  • Errington, Richard Roger
    British company direct born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Walter Tipper Ltd, Europa Way, Lichfield, Staffordshire, WS14 9TZ, United Kingdom

      IIF 2
  • Errington, Richard Roger
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Beechfield Road, Gosforth, Newcastle Upon Tyne, NE3 4DR

      IIF 3 IIF 4
    • 8, Beechfield Road, Newcastle Upon Tyne, NE3 4DR, England

      IIF 5
    • Po Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 6 IIF 7
  • Errington, Richard Roger
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Coast Road, Newcastle Upon Tyne, NE6 5TP, United Kingdom

      IIF 8 IIF 9
    • 8 Beechfield Road, Gosforth, Newcastle Upon Tyne, NE3 4DR

      IIF 10
    • 8, Beechfield Road, Newcastle Upon Tyne, NE3 4DR, United Kingdom

      IIF 11
    • P O Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 12
    • Po Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP, United Kingdom

      IIF 13
    • Po Box 5, Coast Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5TP

      IIF 14
  • Errington, Richard Roger
    British managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 15
    • Po Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 16
  • Errington, Roger
    British chairman born in April 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 17
    • 100, Coast Road, Newcastle Upon Tyne, NE6 5TP, United Kingdom

      IIF 18
    • P O Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 19
    • Po Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 20
  • Errington, Roger
    British company director born in April 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Errington, Richard Roger
    British

    Registered addresses and corresponding companies
    • Po Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 24
  • Mr Richard Roger Errington
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P.o. Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    REFRESHERS LIMITED - 2001-03-06
    8 Beechfield Road, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Profit/Loss (Company account)
    38,647 GBP2022-10-01 ~ 2023-09-30
    Officer
    1999-05-26 ~ now
    IIF 1 - director → ME
  • 2
    BANCROFT PIPELINE LIMITED - 2004-03-03
    MAYMASK (3) LIMITED - 2003-12-04
    Po Box 5, Coast Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (4 parents)
    Officer
    2003-11-25 ~ dissolved
    IIF 8 - director → ME
  • 3
    MITCHELLS PLUMBING SUPPLIES LIMITED - 2002-10-24
    Po Box 5, Coast Road, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 6 - director → ME
  • 4
    8 Beechfield Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-11 ~ now
    IIF 11 - director → ME
  • 5
    CROSSLING PROPERTIES LIMITED - 2024-01-10
    DRIVEPAY LIMITED - 1993-01-19
    8 Beechfield Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    1992-12-10 ~ now
    IIF 5 - director → ME
Ceased 13
  • 1
    YORKCO 107G LIMITED - 1993-01-08
    C/o Tippers Ltd, Europa Way, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-19 ~ 2011-11-09
    IIF 4 - director → ME
  • 2
    C.B.M. SUPPLIES LIMITED - 1991-08-08
    COMMERCIAL BUILDING MATERIAL COMPANY LIMITED(THE) - 1987-11-27
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Corporate (3 parents)
    Officer
    ~ 2024-01-03
    IIF 15 - director → ME
    ~ 2012-03-25
    IIF 17 - director → ME
  • 3
    T.CROSSLING & CO. LIMITED - 1993-01-19
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Corporate (6 parents, 6 offsprings)
    Officer
    ~ 2024-01-03
    IIF 16 - director → ME
    ~ 2012-03-25
    IIF 20 - director → ME
  • 4
    MITCHELLS PLUMBING SUPPLIES LIMITED - 2002-10-24
    Po Box 5, Coast Road, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2002-09-16 ~ 2012-03-25
    IIF 21 - director → ME
  • 5
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-12-09 ~ 2024-01-03
    IIF 13 - director → ME
  • 6
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Corporate (3 parents)
    Officer
    1995-06-23 ~ 2024-01-03
    IIF 12 - director → ME
    ~ 2012-03-25
    IIF 19 - director → ME
  • 7
    C/o Robert Whowell & Partners Loughborough Road, Quorn, Loughborough, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-09-25 ~ 2017-07-04
    IIF 2 - director → ME
  • 8
    Unit 1 Block 2, Dumfries Enterprise Park Tinwald Road, Heathhall, Dumfries
    Corporate (3 parents)
    Officer
    1995-06-23 ~ 2024-01-03
    IIF 9 - director → ME
    ~ 2012-03-25
    IIF 18 - director → ME
  • 9
    Unit D8.3 Main Avenue, Treforest Industrial Estate, Pontypridd, Wales
    Corporate (8 parents)
    Officer
    ~ 2001-06-06
    IIF 10 - director → ME
    ~ 2017-09-25
    IIF 24 - secretary → ME
  • 10
    CROSSLING PROPERTIES LIMITED - 2024-01-10
    DRIVEPAY LIMITED - 1993-01-19
    8 Beechfield Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    1992-12-10 ~ 2012-03-25
    IIF 23 - director → ME
  • 11
    MAYMASK (4) LIMITED - 2003-12-04
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Corporate (3 parents)
    Officer
    2003-11-25 ~ 2024-01-03
    IIF 14 - director → ME
  • 12
    GATEPACE LIMITED - 1993-01-19
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Corporate (3 parents)
    Officer
    1992-12-10 ~ 2024-01-03
    IIF 7 - director → ME
    1992-12-10 ~ 2012-03-25
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Sky View, Argosy Road, Castle Donington, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    1993-08-01 ~ 1999-02-09
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.