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

Mr Adrian Mark Williamson

    Related profiles found in government register
  • Mr Adrian Mark Williamson
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 5
    • icon of address 23, Adderstone Court, Newcastle Upon Tyne, NE2 2EA, England

      IIF 6
    • icon of address 1, The Nurseries, Cleadon, Sunderland, SR6 7NZ, England

      IIF 7
  • Mr. Adrain Mark Williamson
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 8
  • Williamson, Adrian Mark
    British accountant born in March 1957

    Resident in England

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

      IIF 9
    • icon of address Carrickstone Care Home, Ratho Drive, Cumbernauld, Glasgow, G68 0GA, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address Carrickstone Care Home, Ratho Drive, Cumbernauld, Glasgow, G68 0GA, United Kingdom

      IIF 13
    • icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 14 IIF 15
    • icon of address 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 16
    • icon of address 89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 17
  • Williamson, Adrian Mark
    British company director born in March 1957

    Resident in England

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

      IIF 18
    • icon of address Carrickstone Care Home, Ratho Drive, Cumbernauld, Glasgow, G68 0GA, Scotland

      IIF 19
  • Williamson, Adrian Mark
    British director born in March 1957

    Resident in England

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

      IIF 20
    • icon of address 1, Ratho Drive, Cumbernauld, Glasgow, G68 0GA, Scotland

      IIF 21
    • icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 22 IIF 23 IIF 24
    • icon of address 89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 28
    • icon of address 89-91, Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1NH, England

      IIF 29 IIF 30
    • icon of address Mcclean House, Heber Street, Newcastle Upon Tyne, Tyne & Wear, NE4 5TN, United Kingdom

      IIF 31
  • Williamson, Adrian Mark
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, United Kingdom

      IIF 32
    • icon of address 23, Adderstone Court, Newcastle Upon Tyne, NE2 2EA, England

      IIF 33
  • Williamson, Adrian Mark
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • icon of address 3 Rivermede, Ponteland, Northumberland, NE20 9XA

      IIF 34
  • Williamson, Adrian Mark
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Adrian Mark
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 38
  • Williamson, Adrian Mark
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Adrian Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Rosehill, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 42
  • Williamson, Adrian Mark

    Registered addresses and corresponding companies
    • icon of address 3 Rivermede, Ponteland, Northumberland, NE20 9XA

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,004,591 GBP2025-03-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 32 - LLP Member → ME
  • 3
    icon of address Carrickstone Care Home Ratho Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Carrickstone Care Home Ratho Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Carrickstone Care Home, Ratho Drive, Cumbernauld, Glasgow, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -180,418 GBP2024-12-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Carrickstone Care Home Ratho Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Carrickstone Care Home Ratho Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 1 Ratho Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,457 GBP2024-03-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,662 GBP2025-03-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2025-07-01 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,367 GBP2024-08-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Adderstone Court, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    145,133 GBP2025-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    NTRS (SHOT BLASTING) LIMITED - 2023-09-18
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,761 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 26 - Director → ME
  • 16
    WHEATLANDS CARE HOME LIMITED - 2022-03-08
    SILVER TREES CARE HOME LIMITED - 2022-03-29
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -277,745 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 18 - Director → ME
Ceased 18
  • 1
    CROFT COMPUTER BUREAU LIMITED - 1986-06-04
    EASY & BEST COMPUTER BUREAU LIMITED(THE) - 1983-02-28
    G.T. GRANT COMPUTER SERVICES LIMITED - 1996-06-17
    icon of address 400-408 Old Durham Road, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,201,296 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-06-28
    IIF 34 - Director → ME
  • 2
    icon of address 14 Bolebrooke Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,437 GBP2024-04-30
    Officer
    icon of calendar ~ 2009-04-09
    IIF 38 - Director → ME
  • 3
    icon of address 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,662 GBP2025-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2010-07-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-08-21
    IIF 5 - Has significant influence or control OE
  • 4
    THORNBURY NEWCASTLE LTD - 2022-04-05
    icon of address Unit 5 Woodstock Way, Boldon Business Park, Boldon Colliery, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 27 - Director → ME
  • 5
    icon of address Heaton Party Ltd Kitching Road, North West Industrial Estate, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2011-03-28
    IIF 30 - Director → ME
  • 6
    icon of address Unit 5 Woodstock Way, Boldon Business Park, Boldon Colliery, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2024-08-02
    IIF 28 - Director → ME
  • 7
    icon of address 1 The Nurseries, Cleadon, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-03-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-03-23
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 5 Woodstock Way, Boldon Business Park, Boldon Colliery, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,204,322 GBP2024-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2024-08-02
    IIF 17 - Director → ME
  • 9
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2009-07-31
    IIF 39 - Director → ME
  • 10
    NTRS (SHOT BLASTING) LIMITED - 2023-09-18
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,761 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-06 ~ 2024-05-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address 22 Concorde Road, Patchway, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 43 - Secretary → ME
  • 12
    icon of address 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,420 GBP2017-09-30
    Officer
    icon of calendar 2002-09-11 ~ 2009-06-01
    IIF 41 - Director → ME
    icon of calendar 2002-09-11 ~ 2009-06-01
    IIF 42 - Secretary → ME
  • 13
    icon of address Nursery House Sands Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,430,549 GBP2024-08-31
    Officer
    icon of calendar 2017-01-18 ~ 2023-11-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2019-01-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JIM PAUL & ASSOCIATES LIMITED - 2025-01-16
    icon of address Mallan House, Bridge End Industrial Estate, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2009-04-09
    IIF 40 - Director → ME
  • 15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 37 - LLP Member → ME
  • 16
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 35 - LLP Member → ME
  • 17
    GALA PICTURES, LLP - 2005-08-25
    THE INVICTA FILM PARTNERSHIP NO. 18, LLP - 2004-02-02
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,770 GBP2022-04-05
    Officer
    icon of calendar 2006-02-14 ~ 2023-02-01
    IIF 36 - LLP Member → ME
  • 18
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,985 GBP2018-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2013-04-23
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.