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

Haley, David

    Related profiles found in government register
  • Haley, David
    British accountant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ, England

      IIF 1
    • icon of address 2 Lyndhurst Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 3LL

      IIF 2
    • icon of address 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 6
  • Haley, David
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, Great Britain

      IIF 7
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 8
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 9
  • Haley, David
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impress North East Ltd, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ, United Kingdom

      IIF 10
    • icon of address Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4SQ

      IIF 11
    • icon of address Impress Ne Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ

      IIF 12
    • icon of address 4, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 13
    • icon of address 32 Harvey Close, Crowther Industrial Estate, District 3 Washington, Tyne And Wear, NE38 0AB

      IIF 14
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 15
    • icon of address 6 Parsons Road, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 16
    • icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 17
    • icon of address 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, England

      IIF 18 IIF 19
    • icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 20
    • icon of address Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ, United Kingdom

      IIF 21
  • Haley, David
    British financial director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear, NE37 1HB

      IIF 22
  • Haley, David
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impress North East, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ, Great Britain

      IIF 23
    • icon of address 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 24
  • Haley, David
    British none born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 25
  • Mr David Haley
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4SQ

      IIF 26
    • icon of address Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ

      IIF 27
    • icon of address Impress Ne Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ

      IIF 28
    • icon of address Impress North East, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ

      IIF 29
    • icon of address 32 Harvey Close, Crowther Industrial Estate, District 3 Washington, Tyne And Wear, NE38 0AB

      IIF 30
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 31
    • icon of address 6 Parsons Road, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 32
    • icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 33 IIF 34
    • icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear, NE37 1HB

      IIF 35
    • icon of address 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 36
    • icon of address 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, England

      IIF 37 IIF 38
    • icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 43
  • Haley, David
    British co director born in December 1953

    Registered addresses and corresponding companies
    • icon of address 22 Broxholm Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5RL

      IIF 44
  • Haley, David
    British company director born in December 1953

    Registered addresses and corresponding companies
    • icon of address 22 Broxholm Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5RL

      IIF 45
  • Haley, David
    British engineering executive born in December 1953

    Registered addresses and corresponding companies
    • icon of address 22 Broxholm Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5RL

      IIF 46
  • Haley, David
    British managing director born in December 1953

    Registered addresses and corresponding companies
    • icon of address 2 Pinegarth, Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9LF

      IIF 47
  • Haley, David
    British

    Registered addresses and corresponding companies
    • icon of address 2 Lyndhurst Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 3LL

      IIF 48
    • icon of address 22 Broxholm Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5RL

      IIF 49
    • icon of address Dial House, Wark On Tyne, Northumberland

      IIF 50
  • Haley, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Impress Ne Holdings Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ, England

      IIF 51
    • icon of address Impress Ne Ltd, Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4SQ, England

      IIF 52
  • Haley, David
    British director

    Registered addresses and corresponding companies
    • icon of address Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4SQ

      IIF 53
  • Haley, David
    British financial director

    Registered addresses and corresponding companies
    • icon of address 22 Broxholm Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5RL

      IIF 54
  • Mr David Haley
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whitworth Park Drive, Houghton Le Spring, DH4 6GP, England

      IIF 55
    • icon of address Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ

      IIF 56
  • Haley, David

    Registered addresses and corresponding companies
    • icon of address 22 Broxholm Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5RL

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    776,300 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address 6 Parsons Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,972 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ORCHID MEWS RTM COMPANY LIMITED - 2015-04-18
    icon of address 5 Whitworth Park Drive, Houghton Le Spring, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,674 GBP2024-10-31
    Officer
    icon of calendar 2015-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 5
    icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    295,163 GBP2024-03-31
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Impress Ne Holdings Ltd Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    1,955,263 GBP2024-03-31
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 1 - Director → ME
    icon of calendar 2002-04-22 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6-7 Parsons Road Parsons Industrial Estate, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    610,511 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Impress North East Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    479 GBP2016-03-31
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,760 GBP2023-08-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,007 GBP2023-04-30
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Swallow House, Parsons Road, Washington, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,885,216 GBP2024-03-31
    Officer
    icon of calendar 1998-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114,071 GBP2024-05-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    TYNE AND WEAR ENGINEERING LTD - 2019-11-11
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    SANDCO 1023 LIMITED - 2007-04-16
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,852,096 GBP2023-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2009-10-14
    IIF 47 - Director → ME
  • 2
    BESPOKE BY FEATONBY'S LIMITED - 2021-07-13
    icon of address 50 Bedford Street, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-04-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-04-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TT ACCOUNTING SERVICES LIMITED - 2015-06-29
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    790 GBP2024-06-30
    Officer
    icon of calendar 2015-04-02 ~ 2017-03-18
    IIF 6 - Director → ME
  • 4
    BULGECUSTOM LIMITED - 1988-11-18
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-07-25
    IIF 46 - Director → ME
    icon of calendar ~ 2006-07-25
    IIF 49 - Secretary → ME
  • 5
    icon of address Impress Ne Ltd Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    886,808 GBP2023-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2023-08-31
    IIF 12 - Director → ME
    icon of calendar 2005-12-08 ~ 2023-08-31
    IIF 52 - Secretary → ME
  • 6
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,652 GBP2021-07-31
    Officer
    icon of calendar 2020-05-21 ~ 2021-11-05
    IIF 9 - Director → ME
  • 7
    icon of address Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,592,382 GBP2018-03-31
    Officer
    icon of calendar 2002-04-26 ~ 2023-08-31
    IIF 11 - Director → ME
    icon of calendar 2002-04-26 ~ 2023-08-31
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-04
    IIF 26 - Has significant influence or control OE
  • 8
    KASL PRECISION MACHINING (KPM) LIMITED - 2024-03-06
    IMPRESS PRECISION MACHINING LIMITED - 2022-12-21
    QMS ENGINEERING LTD - 2015-02-20
    icon of address Industrial Unit, 2 Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,675 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-17
    IIF 28 - Has significant influence or control OE
  • 9
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    646,921 GBP2016-12-31
    Officer
    icon of calendar ~ 2006-07-06
    IIF 45 - Director → ME
    icon of calendar ~ 1993-05-16
    IIF 50 - Secretary → ME
  • 10
    icon of address Unit 8 Preserving Works Newburn Industrial Estate, Newburn, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    190,010 GBP2024-03-31
    Officer
    icon of calendar 2005-02-16 ~ 2006-03-17
    IIF 44 - Director → ME
    icon of calendar 2005-02-16 ~ 2006-03-17
    IIF 57 - Secretary → ME
  • 11
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,131 GBP2015-06-30
    Officer
    icon of calendar 2011-06-28 ~ 2015-04-30
    IIF 13 - Director → ME
  • 12
    icon of address 32 Harvey Close, Crowther Industrial Estate, District 3 Washington, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    284,366 GBP2018-03-31
    Officer
    icon of calendar 2015-07-24 ~ 2023-08-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 13
    icon of address 108 Collingwood Buildings Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2014-09-09
    IIF 7 - Director → ME
  • 14
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248,154 GBP2019-06-30
    Officer
    icon of calendar 2005-05-20 ~ 2007-08-31
    IIF 48 - Secretary → ME
  • 15
    icon of address Swallow House, Parsons Road, Washington, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Has significant influence or control OE
  • 16
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,885,216 GBP2024-03-31
    Officer
    icon of calendar 1998-05-08 ~ 2005-03-01
    IIF 54 - Secretary → ME
  • 17
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,194 GBP2024-06-30
    Officer
    icon of calendar 2021-02-04 ~ 2023-11-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2023-11-08
    IIF 33 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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