logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Conrad Dale

    Related profiles found in government register
  • Mr Richard Conrad Dale
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Acres, Alnwick, Northumberland, NE66 2QA, England

      IIF 1
  • Dale, Richard Conrad
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fenkle Street, Alnwick, NE66 1HW, United Kingdom

      IIF 2
    • icon of address C/o Finance & Planning, Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU

      IIF 3
  • Dale, Richard Conrad
    British company secretary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Acres, Alnwick, Northumberland, NE66 2QA, England

      IIF 4
  • Dale, Richard Conrad
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Registry, University Of East Anglia, Norwich Research Park, Norwich, NR4 7TJ, England

      IIF 5
  • Dale, Richard Conrad
    British director of finance born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, England

      IIF 6
  • Dale, Richard Conrad
    British executive director of finance born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU, England

      IIF 7
    • icon of address C/o Finance & Planning, Newcastle University, Newcastle Upon Tyne, Tyne And Wear, NE1 4SE, United Kingdom

      IIF 8
  • Dale, Richard Conrad
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Acres, Alnwick, Northumberland, NE66 2QA, United Kingdom

      IIF 9
    • icon of address The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ

      IIF 10
  • Dale, Richard Conrad
    British retired born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fenkle Street, Alnwick, NE66 1HW, United Kingdom

      IIF 11
  • Dale, Richard Conrad
    British university finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Finance & Planning, Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU

      IIF 12
    • icon of address King's Gate, Finance & Planning, Newcastle University, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 16 IIF 17
  • Dale, Richard Conrad
    British university finance director born in May 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Kings Gate, Finance And Planning, Newcastle University, Newcastle Upon Tyne, Tyne And Wear, NE1 7RU, United Kingdom

      IIF 18
  • Dale, Richard Conrad
    British bt executive born in May 1959

    Registered addresses and corresponding companies
    • icon of address 14 Highfield Road, Sandridge, St Albans, Hertfordshire, AL4 9BU

      IIF 19
  • Dale, Richard Conrad
    British chief finance officer born in May 1959

    Registered addresses and corresponding companies
    • icon of address 14 Highfield Road, Sandridge, St Albans, Hertfordshire, AL4 9BU

      IIF 20
  • Dale, Richard Conrad

    Registered addresses and corresponding companies
    • icon of address 24, West Acres, Alnwick, Northumberland, NE66 2QA, England

      IIF 21
    • icon of address The Centre, 27 Fenkle Street, Alnwick, Northumberland, NE66 1HW

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 Percy Street, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 24 West Acres, Alnwick, Northumberland, England
    Active Corporate (7 parents)
    Equity (Company account)
    43,502 GBP2024-12-31
    Officer
    icon of calendar 2022-04-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-12-31 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address The Centre, 27 Fenkle Street, Alnwick, Northumberland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-01-04 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 30 Woodhorn Villas, Ashington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    icon of address The Playhouse, Bondgate Without, Alnwick, Northumberland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2023-03-28
    IIF 10 - Director → ME
  • 2
    IGNITEPART LIMITED - 1998-11-05
    icon of address The Registry University Of East Anglia, Norwich Research Park, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2021-12-23
    IIF 5 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2007-01-09
    IIF 20 - Director → ME
  • 4
    NEUPG LIMITED - 2007-10-31
    icon of address Phoenix House Neupc Ltd, South Parade, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2017-10-10
    IIF 6 - Director → ME
  • 5
    icon of address Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-05-29 ~ 2022-01-11
    IIF 16 - Director → ME
  • 6
    NEWCASTLE UNIVERSITY ENTERPRISES LIMITED - 2023-03-09
    icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2021-12-01
    IIF 14 - Director → ME
  • 7
    UNIVERSITY OF NEWCASTLE UPON TYNE SUPPLY COMPANY LIMITED - 2019-04-04
    IMAGEVENTURE LIMITED - 1987-07-27
    icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2021-12-01
    IIF 3 - Director → ME
  • 8
    CLEARSTATUS LIMITED - 1995-10-10
    icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2021-12-01
    IIF 13 - Director → ME
  • 9
    PEAKEYE LIMITED - 1989-04-21
    icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2021-12-01
    IIF 12 - Director → ME
  • 10
    icon of address 30 Woodhorn Villas, Ashington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2023-09-01
    IIF 11 - Director → ME
  • 11
    icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2021-12-01
    IIF 15 - Director → ME
  • 12
    PROHOLDCO. LIMITED - 2000-05-10
    TRUSHELFCO (NO.2610) LIMITED - 2000-03-28
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2007-12-06
    IIF 19 - Director → ME
  • 13
    TYNE SUBSEA LIMITED - 2020-02-27
    NEPTUNE TEST CENTRE LIMITED - 2016-04-29
    NEPTUNE CENTRE LIMITED - 2014-10-17
    TIMEC 1467 LIMITED - 2014-10-10
    icon of address 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2018-03-12
    IIF 8 - Director → ME
  • 14
    CHARGE YOUR CAR LIMITED - 2012-01-19
    icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-01 ~ 2021-04-20
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.