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

Wilson, David

    Related profiles found in government register
  • Wilson, David
    Scottish chartered accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Druid Stoke Ave, Stoke Bishop, Bristol, BS9 1DD, England

      IIF 1
    • icon of address 10, Druid Stoke Avenue, Bristol, BS9 1DD, United Kingdom

      IIF 2 IIF 3
  • Wilson, David
    Scottish director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Druid Stoke Avenue, Bristol, Avon, BS9 1DD, United Kingdom

      IIF 4
    • icon of address Walnut Tree House 10 Druid Stoke Aven, Stoke Bishop, Bristol, Avon, BS9 1DD

      IIF 5
  • Wilson, David
    British emergency response born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orchard Terrace, Chester Le Street, DH3 3JU, England

      IIF 6
  • Wilson, David
    British instructor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 7
  • Wilson, David
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House G02 Bearstead Court, 28 Underwood Road, London, E1 5AW, England

      IIF 8
  • Wilson, David
    British executive producer & business director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 9
  • Wilson, David
    English compny director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 10
  • Wilson, David
    British designer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Woodlands, 263 Forest Road, London, E11 1LG, England

      IIF 11
  • Wilson, David
    British director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highfield, Leaburn Drive, Hawick, Roxburghshire, TD9 9NZ, United Kingdom

      IIF 12
  • Wilson, David
    British engineering manager born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Garthdee Road, Aberdeen, AB10 7AY, Scotland

      IIF 13
    • icon of address 77, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7AY, Scotland

      IIF 14
  • Wilson, David
    British facilities engineering manager born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, AB15 6FZ, Scotland

      IIF 15 IIF 16
  • Wilson, David Alan
    British building surveyor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnow Barn, Claypit Lane, Froxfield, Petersfield, GU32 1DD, England

      IIF 17
  • Wilson, David Alan
    British surveyor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnow Barn, Claypit Lane, Froxfield, Petersfield, Hampshire, GU32 1DD, England

      IIF 18
  • David Wilson
    Scottish born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Druid Stoke Avenue, Bristol, Avon, BS9 1DD, United Kingdom

      IIF 19
    • icon of address 10, Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Wilson, David
    Scottish

    Registered addresses and corresponding companies
    • icon of address Walnut Tree House 10 Druid Stoke Aven, Stoke Bishop, Bristol, Avon, BS9 1DD

      IIF 23
  • Wilson, David Nathan
    British chairman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alchemy The Axis Building, Maingate, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, United Kingdom

      IIF 24
  • Wilson, David Nathan
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auction Car Supermarket, Askew Road, Gateshead, Tyne & Wear, NE8 2PB, England

      IIF 25
    • icon of address 129, Newbridge Street, Newcastle, Tyne & Wear, NE1 2SW, United Kingdom

      IIF 26
    • icon of address 129/131, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 27
    • icon of address 140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ

      IIF 28
    • icon of address 16 Lumley Way Great Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RR

      IIF 29
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 30 IIF 31
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, England

      IIF 32
    • icon of address Henson House, Comet Row, Killingworth, Newcastle Upon Tyne, Tyne And Wear, NE12 6RD

      IIF 33
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 34 IIF 35 IIF 36
    • icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SR

      IIF 37
  • Wilson, David Nathan
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2SW, United Kingdom

      IIF 38
    • icon of address 16 Lumley Way Great Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RR

      IIF 39 IIF 40
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 41
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, England

      IIF 42
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, United Kingdom

      IIF 43 IIF 44
    • icon of address Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, England

      IIF 45 IIF 46 IIF 47
    • icon of address Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, United Kingdom

      IIF 48 IIF 49
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 50 IIF 51 IIF 52
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR, United Kingdom

      IIF 59
    • icon of address 1st Floor, Reception Building Vroom The Car, Retail Park Orion Business Park, North Shields, Tyne And Wear, NE29 7SN

      IIF 60
    • icon of address 66, Main Street, Seahouses, Seahouses, Northumberland, England

      IIF 61
  • Wilson, David Nathan
    British entrepreneur born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE12 6RZ, United Kingdom

      IIF 62
    • icon of address Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, United Kingdom

      IIF 63
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 64 IIF 65
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, NE12 6EH, England

      IIF 66
  • Wilson, David Nathan
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddon Hall, Heddon Hall Estate, Heddon On The Wall, Northumberland, NE15 0EF, United Kingdom

      IIF 67
    • icon of address Heddon Hall Estate, Heddon On Wall, Heddon On Wall, NE15 0EF, United Kingdom

      IIF 68
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 69
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 70 IIF 71 IIF 72
    • icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SR

      IIF 80
    • icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SR, England

      IIF 81
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 82
  • Wilson, David Nathan
    British property developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Storey Court, Dunne Road, Blaydon, Tyne And Wear, NE21 5NH, United Kingdom

      IIF 83
  • Wilson, David Nathan
    British sales manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 84
  • Wilson, David
    British director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 5 Browning Street, Hoddlesden, Darwen, Lancashire, BB3 3NE

      IIF 85
  • Wilson, David Nathan
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 86 IIF 87
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SR, England

      IIF 88
  • Wilson, David Nathan
    English manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8/9, New Street, Alfreton, DE55 7BP, England

      IIF 89
  • Wilson, David Charles
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David Charles
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, England

      IIF 93 IIF 94
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 95
    • icon of address 1, Elmfield Park, Bromley, England, BR1 1LU, England

      IIF 96
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 97
    • icon of address Osprey House, Crayfields Business Park, New Mills Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 98
  • Wilson, David Charles
    British financial director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23 Clarendon Villas, Hove, East Sussex, BN3 3RE

      IIF 99 IIF 100
    • icon of address 21/23 Clarendon Villas, Hove, Sussex, BN3 3RE

      IIF 101
  • Wilson, David
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood View, Hill Lane, Morrilow Heath, Leigh, Staffordshire, ST10 4PF, United Kingdom

      IIF 106
  • Wilson, David Alan
    British

    Registered addresses and corresponding companies
    • icon of address 10 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD

      IIF 107
  • Wilson, David Nathan
    British

    Registered addresses and corresponding companies
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 108 IIF 109
  • Wilson, David Nathan
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 110
  • Wilson, David
    British cad detailer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Marian Drive, Gateshead, Tyne And Wear, NE10 0TJ, United Kingdom

      IIF 111
  • Wilson, David
    British decommissioning manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Building, Rubislaw Hill, Anderson Drive, Aberdeen, Grampian, AB15 6FZ, United Kingdom

      IIF 112
  • Wilson, David
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 113
  • Wilson, David
    British instrument tech born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Reasegeath Way, Henhull, CW5 6XF, United Kingdom

      IIF 114
  • Wilson, David
    British design born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 115
  • Elson, David
    British design engineer born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Plum Tree Close, Bridgwater, Somerset, TA6 4XG

      IIF 116
  • Mr David Wilson
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 117
  • Mr David Wilson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House G02 Bearstead Court, 28 Underwood Road, London, E1 5AW, England

      IIF 118 IIF 119
  • Mr David Wilson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 120
    • icon of address Flat 5 Woodlands, 263 Forest Road, London, E11 1LG, England

      IIF 121
  • Wilson, David

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 122
  • Wilson, David Ralph
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Southampton Road, Fareham, Hampshire, PO16 7DY

      IIF 123
  • Mr David Alan Wilson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnow Barn, Claypit Lane, Froxfield, Petersfield, Hampshire, GU32 1DD, England

      IIF 124
  • Mr David Wilson
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highfield, Leaburn Drive, Hawick, Roxburghshire, TD9 9NZ, Scotland

      IIF 125
  • Wilson, David Nathan
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, United Kingdom

      IIF 126
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 127 IIF 128 IIF 129
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 132
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR, United Kingdom

      IIF 133
  • Wilson, David Nathan
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, United Kingdom

      IIF 134 IIF 135
    • icon of address Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, England

      IIF 136
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, England

      IIF 137 IIF 138
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 139 IIF 140 IIF 141
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 143 IIF 144 IIF 145
    • icon of address Hensons Motors, Henson House, Ponteland Road, Newcastle Upon Tyne, Tyne And Wear, NE5 3DF, United Kingdom

      IIF 146
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, NE12 6EH, England

      IIF 147
  • Wilson, David Nathan
    British entrepeneur born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livehere House, 130 - 142 New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, England

      IIF 148
  • Wilson, David Nathan
    British entrepreneur born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Melton Road, Leicester, Leicestershire, LE4 6QS, England

      IIF 149
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 150 IIF 151
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 152
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside, NE5 3DF

      IIF 153
  • Wilson, David Nathan
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 154
  • Mr David Nathan Wilson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David Malcolm
    British project manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mesnes Avenue, Wigan, WN3 5EQ, United Kingdom

      IIF 197
  • Wilson, David Nathan
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 198
  • Wilson, Steven David
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 199
  • Wilson, Steven David
    British engineer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-67, Whitehall Road, Flat 13 (26) Whitehall Road, Aberdeen, AB25 2PQ, Scotland

      IIF 200
  • Wilson, Steven David
    British process engineer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Howat Crescent, Irvine, KA12 0LQ, United Kingdom

      IIF 201
  • David Wilson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 202
  • Mr David Elson
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 203
  • Mr David Wilson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Reasegeath Way, Henhull, CW5 6XF, United Kingdom

      IIF 204
  • Mr David Wilson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood View, Hill Lane, Morrilow Heath, Leigh, Staffordshire, ST10 4PF, United Kingdom

      IIF 205
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 206 IIF 207 IIF 208
  • Mr David Wilson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Marian Drive, Gateshead, NE10 0TJ, United Kingdom

      IIF 210
  • Mr David Wilson
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 211
    • icon of address 205 St Augustine Road, Southsea, Portsmouth, Hampshire, PO4 9AB, United Kingdom

      IIF 212
  • David Nathan Wilson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hensons Motors, Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 213
  • Mr Steven David Wilson
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 214
  • Mr David Ralph Wilson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Southampton Road, Fareham, PO16 7DY, England

      IIF 215
  • Mr David Nathan Wilson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, United Kingdom

      IIF 216
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, United Kingdom

      IIF 217
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 218 IIF 219 IIF 220
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 223 IIF 224 IIF 225
    • icon of address Livehere House, 130 - 142 New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, England

      IIF 227
  • Mr David Malcolm Wilson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mesnes Avenue, Wigan, WN3 5EQ, United Kingdom

      IIF 228
  • Mr David Nathan Wilson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 229
  • Mr David Nathan Wilson
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 230
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address Aykley Group, 108-109 Gilesgate, Durham, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AUCZOO LTD - 2023-10-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    336,223 GBP2024-12-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 152 - Director → ME
  • 3
    icon of address Auction Car Supermarket, Askew Road, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2002-02-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    578,220 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,598 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 7
    BRICKS & MORTAR PROPERTY DEVELOPMENTS LTD LTD - 2020-08-06
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,985 GBP2024-07-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 168 - Has significant influence or controlOE
  • 8
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    387,625 GBP2024-07-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 127 - Director → ME
  • 9
    icon of address 132-140 New Bridge Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TCWP 016 LIMITED - 2015-08-03
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 36 - Director → ME
  • 11
    MICHAEL WILSON ENTERPRISES LIMITED - 2013-06-25
    icon of address Flat 2 16, Miles Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 107 - Secretary → ME
  • 12
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 201 - Director → ME
  • 13
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,217 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 82 Marian Drive, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,595 GBP2023-06-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 52 Reaseheath Way, Henhull, Nantwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    515 GBP2023-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Browning Street, Hoddlesden, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 85 - Director → ME
  • 17
    icon of address 38 Southampton Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-02-09
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 18
    OAKTREES CARE HOME LIMITED - 2013-08-13
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 82 - Director → ME
  • 19
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,989 GBP2024-03-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    SANDCO 981 LIMITED - 2006-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,659,344 GBP2024-05-31
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CONKERSTAR LIMITED - 2003-12-18
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,916 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
    IIF 183 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    CIRCLERED PROPERTIES (UNIVERSAL) LIMITED - 2010-08-09
    icon of address Brewster Brown, 129 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,265 GBP2024-02-28
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    CIRCLERED HELLENS (BYKER) LIMITED - 2008-05-06
    icon of address 1st Floor Reception Building Vroom The Car, Retail Park Orion Business Park, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 60 - Director → ME
  • 26
    icon of address 21/23 Clarendon Villas, Hove, Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 101 - Director → ME
  • 27
    icon of address Stone Barn Claypit Lane, Froxfield, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,060 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 17 - Director → ME
  • 28
    COAST COUNTRY RETREATS LTD - 2023-07-25
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 10 Druid Stoke Avenue, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    765,407 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    841 GBP2023-10-31
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 84 - Director → ME
    icon of calendar 2003-06-18 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Has significant influence or controlOE
  • 33
    BROOKSON (5402F) LIMITED - 2008-04-15
    icon of address 4 Mesnes Avenue, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    40,953 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Henson House Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Flat 5 Woodlands, 263 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,020 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 105 - Director → ME
  • 37
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 39
    FISHER CARE GROUP DEVELOPMENTS LIMITED - 2025-06-10
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 40
    icon of address Henson House Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,233,348 GBP2024-10-30
    Officer
    icon of calendar 1997-09-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 21-23 Clarendon Villas, Hove, East Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 99 - Director → ME
  • 43
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 44
    SANDCO 793 LIMITED - 2003-09-17
    icon of address C/o Langstreth & Hunter, Rico House George Street, Prestwich, Manchester, Lancs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    77,957 GBP2017-05-31
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    IIF 41 - Director → ME
  • 45
    icon of address Walnut Tree House, 10 Druid Stoke Avenue, Stoke Bishop, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    62,362 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 46
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 153 - Director → ME
  • 47
    icon of address House G02 Bearstead Court, 28 Underwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,032 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,975 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,603 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 137 - Director → ME
  • 52
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 138 - Director → ME
  • 53
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 52 - Director → ME
  • 54
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    347,764 GBP2023-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Has significant influence or controlOE
  • 57
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to surplus assets - More than 25% but not more than 50%OE
  • 59
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,956 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,987 GBP2024-03-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,997 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,699 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 154 - Director → ME
  • 64
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,289 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,705,789 GBP2024-05-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 69 - Director → ME
  • 67
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,155 GBP2024-06-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 66 - Director → ME
  • 68
    icon of address House G02 Bearstead Court, 28 Underwood Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,433 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    ULTIMATE TICKETS LIMITED - 2007-06-06
    icon of address 140 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -166,219 GBP2023-10-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 28 - Director → ME
  • 71
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,655 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    459,444 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    E F G LANDSCAPES (N.E.) LIMITED - 1995-03-24
    HERITAGE COAST HOLIDAYS LTD. - 2013-01-28
    NORTHERN LANDSCAPES LIMITED - 1997-07-09
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,318,719 GBP2024-07-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 139 - Director → ME
  • 74
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1998-02-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Has significant influence or controlOE
  • 75
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    604,334 GBP2024-09-30
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-03-31 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ dissolved
    IIF 108 - Secretary → ME
  • 77
    icon of address Netherton Park Farm, Stannington, Morpeth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 32 - Director → ME
  • 78
    icon of address Highfield, Leaburn Drive, Hawick, Roxburghshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,673 GBP2020-08-31
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Henson House Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 42 - Director → ME
  • 80
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 129 - Director → ME
  • 81
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 130 - Director → ME
  • 82
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,308 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
  • 83
    HENSON LEISURE NORTHUMBERLAND LIMITED - 2025-04-01
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 21/23 Clarendon Villas, Hove, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 100 - Director → ME
  • 85
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,473 GBP2021-10-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit 1 Storey Court, Dunne Road, Blaydon, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 83 - Director → ME
  • 87
    NORTHUMBERLAND PROPERTY HOLDINGS LIMITED - 2025-05-22
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 88
    icon of address 10 Druid Stoke Avenue, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 4 - Director → ME
  • 89
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 90 - Director → ME
  • 90
    icon of address 1 Elmfield Park, Bromley, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 96 - Director → ME
  • 91
    ASSET SOLUTIONS GROUP LTD - 2022-10-20
    icon of address 1 Elmfield Park, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 93 - Director → ME
  • 92
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 91 - Director → ME
  • 93
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,754 GBP2023-09-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 37 - Director → ME
  • 95
    icon of address 24 Orchard Terrace, Chester Le Street
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,181 GBP2016-06-30
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 6 - Director → ME
  • 96
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 95 - Director → ME
  • 97
    icon of address 1 Elmfield Park, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 94 - Director → ME
  • 98
    icon of address 1 Elmfield Park, Bromley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 92 - Director → ME
  • 99
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,153 GBP2024-03-31
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Has significant influence or controlOE
  • 100
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,718,209 GBP2024-03-31
    Officer
    icon of calendar 2001-03-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 53-67 Whitehall Road, Flat 13 (26) Whitehall Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 200 - Director → ME
  • 104
    icon of address Henson House Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,995 GBP2021-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Winnow Barn Claypit Lane, Froxfield, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,922 GBP2024-12-31
    Officer
    icon of calendar 2011-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 124 - Has significant influence or controlOE
  • 107
    GREENWELL GRANGE LTD - 2018-12-19
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,145 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 205 St Augustine Road Southsea, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47,277 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    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
  • 110
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,981 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    FORD WILSON LIMITED LIABILITY PARTNERSHIP - 2008-03-04
    WARDLEY DEVELOPMENTS LIMITED LIABILITY PARTNERSHIP - 2021-10-29
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 175 - Has significant influence or controlOE
  • 114
    icon of address We Buy Your Wheels, Askew Road, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 26 - Director → ME
  • 115
    TCWP 015 LIMITED - 2011-06-20
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 51 - Director → ME
  • 116
    icon of address 10 Druid Stoke Avenue, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    58,968 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 22 - Has significant influence or controlOE
  • 117
    DAVE WILSON FENCING LIMITED - 2020-07-07
    icon of address Wood View Hill Lane, Morrilow Heath, Leigh, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,103 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
  • 119
    icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address 77 Garthdee Road, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2014-07-03
    IIF 13 - Director → ME
  • 2
    icon of address 77 Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    54,544 GBP2024-12-31
    Officer
    icon of calendar 2012-03-15 ~ 2014-07-03
    IIF 14 - Director → ME
  • 3
    AUCZOO LTD - 2023-10-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    336,223 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-08-04
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 230 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 37 King Street, Seahouses, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ 2011-09-01
    IIF 61 - Director → ME
  • 5
    icon of address 139 Melton Road, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,408,583 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ 2021-02-28
    IIF 149 - Director → ME
  • 6
    CROSSCO (454) LIMITED - 2000-05-09
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622,533 GBP2024-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2018-02-05
    IIF 133 - Director → ME
  • 7
    icon of address 27 Eslington Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,947 GBP2022-09-30
    Officer
    icon of calendar 2020-11-01 ~ 2023-12-08
    IIF 135 - Director → ME
  • 8
    CASTELLUM HOMES (FERRENSBY) LIMITED - 2018-10-31
    icon of address 15a Kings House, Kings Court 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,018 GBP2022-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2021-06-04
    IIF 136 - Director → ME
  • 9
    icon of address 15a Kings House Kings Court, 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,866,037 GBP2022-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2021-06-04
    IIF 46 - Director → ME
  • 10
    icon of address 10 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,115 GBP2022-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2021-06-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2021-06-04
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CIRCLERED HELLENS (BYKER) LIMITED - 2008-05-06
    icon of address 1st Floor Reception Building Vroom The Car, Retail Park Orion Business Park, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2013-03-01
    IIF 40 - Director → ME
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2003-04-16
    IIF 31 - Director → ME
    icon of calendar 2002-11-22 ~ 2003-04-16
    IIF 110 - Secretary → ME
  • 13
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-06-13
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Right to appoint or remove directors OE
  • 14
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,233,348 GBP2024-10-30
    Officer
    icon of calendar 1996-12-23 ~ 1997-06-16
    IIF 30 - Director → ME
  • 15
    icon of address 12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,781 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-01-02
    IIF 47 - Director → ME
  • 16
    ROCKROSE UKCS13 LLC - 2021-03-03
    MARATHON OIL DECOMMISSIONING SERVICES LLC - 2019-07-04
    MARATHON OIL DECOMMISSIONING SERVICES,LTD. - 2011-05-17
    icon of address 1209 Orange Street, City Of Wilmington, County Of Newcastle Delaware, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2019-07-01
    IIF 112 - Director → ME
    icon of calendar 2013-01-11 ~ 2014-07-01
    IIF 16 - Director → ME
  • 17
    icon of address 129/131 New Bridge Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2013-03-01
    IIF 24 - Director → ME
  • 18
    icon of address 56 Gloucester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2013-03-01
    IIF 27 - Director → ME
  • 19
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,155 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-01
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ULTIMATE TICKETS LIMITED - 2007-06-06
    icon of address 140 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -166,219 GBP2023-10-31
    Officer
    icon of calendar 2003-03-24 ~ 2009-12-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-13
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 41 Meadow Way, Bradley Stoke, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,283 GBP2024-09-24
    Officer
    icon of calendar 2019-05-18 ~ 2024-09-01
    IIF 1 - Director → ME
  • 22
    HENSON LEISURE NORTHUMBERLAND LIMITED - 2025-04-01
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2018-10-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-10-01
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 10 Druid Stoke Avenue, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-05-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 24
    MARATHON SERVICE (G.B.) LIMITED - 2019-07-02
    icon of address 5th Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-01
    IIF 15 - Director → ME
  • 25
    VERIFY-ME LIMITED - 2009-07-07
    icon of address 56 Gloucester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2014-04-08
    IIF 33 - Director → ME
  • 26
    icon of address 1 Ashleigh Gardens, Cleadon Village, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2017-09-19
    IIF 59 - Director → ME
  • 27
    AUXIGA UK LTD - 2021-07-13
    VEHICLE & ASSET SOLUTIONS LTD - 2021-06-30
    icon of address River House, 1 Maidstone Road, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    237,915 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ 2021-04-29
    IIF 98 - Director → ME
  • 28
    RUBYSTYLE LIMITED - 2006-04-11
    icon of address 129/131 New Bridge Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2010-01-14
    IIF 29 - Director → ME
  • 29
    icon of address 8/9 New Street, Alfreton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-01-13 ~ 2023-09-15
    IIF 89 - 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.