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, Susan Margaret

    Related profiles found in government register
  • Wilson, Susan Margaret
    British chief executive

    Registered addresses and corresponding companies
    • icon of address East House, Whalton, Morpeth, Northumberland, NE61 3UU

      IIF 1
  • Wilson, Susan Margaret
    British director born in March 1952

    Registered addresses and corresponding companies
    • icon of address East House, Whalton, Morpeth, Northumberland, NE61 3UU

      IIF 2 IIF 3
  • Wilson, Susan Margaret
    British personnel director born in March 1952

    Registered addresses and corresponding companies
    • icon of address East House, Whalton, Morpeth, Northumberland, NE61 3UU

      IIF 4
  • Wilson, Susan Margaret
    British chef born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Vale Drive, Chatham, ME5 9XD, England

      IIF 5
  • Wilson, Susan Margaret
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 6
  • Wilson, Susan Margaret
    British chief executive born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 7
  • Wilson, Susan Margaret
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Armouries Museum, Armouries Drive, Leeds, LS10 1LT

      IIF 8
    • icon of address 21, Montagu Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 4HY, United Kingdom

      IIF 9 IIF 10
  • Wilson, Susan Margaret
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 11
    • icon of address 21, Montagu Avenue, Newcastle Upon Tyne, Tyne And Wear, NE3 4HY

      IIF 12
  • Wilson, Susan Margaret
    British property born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear, NE8 3BA

      IIF 13
  • Ms Susan Margaret Wilson
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Vale Drive, Chatham, ME5 9XD, England

      IIF 14
  • Ms Susan Margaret Wilson
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Baltimore House, Abbotts Hill, Gateshead, NE8 3DF

      IIF 15
    • icon of address 21 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    EMMAUS NORTH EAST - 2014-08-06
    icon of address 639-643 Durham Road, Low Fell, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CROSSCO (476) LIMITED - 2000-07-19
    icon of address 21 Montagu Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16a Vale Drive, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2014-10-08
    IIF 11 - Director → ME
  • 2
    icon of address Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2014-10-23
    IIF 13 - Director → ME
  • 3
    NORTH OF ENGLAND CIVIC TRUST - 2019-03-30
    NORTH EAST CIVIC TRUST - 2004-12-24
    NORTHERN HERITAGE TRUST LIMITED - 1989-05-11
    icon of address Gayle Mill, Mill Lane, Gayle, Hawes, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2007-09-11
    IIF 2 - Director → ME
  • 4
    EMMAUS GATESHEAD - 2014-08-06
    icon of address 257 Stanhope Road Stanhope Road, South Shields, South Tyneside, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    912,675 GBP2022-06-30
    Officer
    icon of calendar 2010-11-08 ~ 2017-07-13
    IIF 12 - Director → ME
  • 5
    TYNESIDE EDUCATION BUSINESS PARTNERSHIP - 1991-04-08
    NEWCASTLE COMPACT - 1991-11-25
    icon of address C12 Marquis Court, Marquisway Team Valley, Gateshead
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1992-10-09 ~ 1994-12-31
    IIF 4 - Director → ME
  • 6
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 1995-03-21 ~ 1997-09-01
    IIF 1 - Secretary → ME
  • 7
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 15 - Has significant influence or control OE
  • 8
    icon of address 29 Broad Chare, Newcastle Upon Tyne
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-05 ~ 2022-11-28
    IIF 10 - Director → ME
  • 9
    NORTHUMBERLAND THEATRE COMPANY LIMITED(THE) - 1994-04-01
    icon of address The Dovecote Centre Dovecote Street, Amble, Morpeth, Northumberland, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-07-21 ~ 2022-11-21
    IIF 7 - Director → ME
  • 10
    icon of address John Buddle Work Village, Buddle Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-08 ~ 1997-07-02
    IIF 3 - Director → ME
  • 11
    icon of address Royal Armouries Museum, Armouries Drive, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    144,225 GBP2024-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-30
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.