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 Mark Simon Priestley

    Related profiles found in government register
  • Mr Mark Simon Priestley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bridge Street, Morpeth, NE61 1NX, United Kingdom

      IIF 1
    • icon of address 15, Bridge Street, Morpeth, Northumberland, NE61 1NX, England

      IIF 2
    • icon of address 12, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 3 IIF 4
    • icon of address 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, England

      IIF 5
    • icon of address 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HN, United Kingdom

      IIF 6
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 7
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 8 IIF 9
    • icon of address The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 10
    • icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 11 IIF 12
    • icon of address Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 13
    • icon of address Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 14 IIF 15
  • Priestley, Mark Simon
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bridge Street, Morpeth, NE61 1NX, United Kingdom

      IIF 16
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 17 IIF 18
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 22
    • icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 23 IIF 24
    • icon of address Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 25
    • icon of address Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 26 IIF 27 IIF 28
    • icon of address Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, TS18 3TB, United Kingdom

      IIF 30
  • Priestley, Mark Simon
    British lawyer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vallum Farm, East Wallhouses, Newcastle Upon Tyne, NE18 0LL, United Kingdom

      IIF 31
  • Priestley, Mark Simon
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HN, United Kingdom

      IIF 32
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 33
  • Priestley, Mark Simon
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, United Kingdom

      IIF 34
  • Priestley, Mark Simon
    British solicitor born in February 1968

    Registered addresses and corresponding companies
    • icon of address Woodlands Wood Lane, Horsform, Leeds, West Yorkshire, LS18 4PE

      IIF 35
  • Priestley, Mark Simon
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Broom Park, Howford Lane, Acomb, Hexham, Northumberland, NE46 4QF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    BRUMELL & SAMPLE LIMITED - 2020-08-02
    SAVAGE SILK LAW LIMITED - 2023-12-09
    B&S2016 LIMITED - 2017-04-26
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -52,667 GBP2024-04-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,462 GBP2024-11-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -322,523 GBP2024-11-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CASTLEGATE (N/E) LIMITED - 2007-06-25
    icon of address Clarand Accountants, Suite 6 Tinklers Bank, Corbridge, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    B2S1 LIMITED - 2014-10-09
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    238,926 GBP2024-04-30
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 30 - Director → ME
  • 11
    SAVAGE SILK NORTH EAST LIMITED - 2019-07-03
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,262 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,258,719 GBP2024-04-30
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    MSP COMMERCIAL INVESTMENTS LIMITED - 2019-12-23
    icon of address Cadbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -63,146 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    5,076 GBP2024-04-14
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 43 Herbert Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    SSH BUSINESS SERVICES LIMITED - 2019-07-03
    SSH GOSFORTH LIMITED - 2023-07-05
    icon of address 44 Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -906 GBP2024-04-30
    Officer
    icon of calendar 2018-10-15 ~ 2025-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2019-04-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BRUMELL & SAMPLE LIMITED - 2020-08-02
    SAVAGE SILK LAW LIMITED - 2023-12-09
    B&S2016 LIMITED - 2017-04-26
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -52,667 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-29 ~ 2019-04-24
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2024-06-30
    IIF 23 - Director → ME
  • 4
    NORTHUMBRIA CALVERT TRUST LIMITED - 1999-04-26
    icon of address Calvert Kielder, Kielder Water & Forest Park, Hexham, Northumberland, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2019-03-14
    IIF 31 - Director → ME
  • 5
    icon of address 14 Telford Court Business Park, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,003 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2020-05-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-04-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 09919964 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,875 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2021-09-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2024-06-30
    IIF 24 - Director → ME
  • 8
    icon of address Brook Accountancy Ltd, 16b Main Ridge West, Boston, Lincolnshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -139 GBP2016-04-30
    Officer
    icon of calendar 2003-05-01 ~ 2003-11-28
    IIF 35 - Director → ME
  • 9
    B2S1 LIMITED - 2014-10-09
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    238,926 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    PROJECT CURIOUS LLP - 2011-03-31
    icon of address Anson House Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2014-11-01
    IIF 34 - LLP Designated Member → ME
  • 11
    SAVAGE SILK NORTH EAST LIMITED - 2019-07-03
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,262 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-04-24
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    5,076 GBP2024-04-14
    Person with significant control
    icon of calendar 2018-10-15 ~ 2019-04-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.