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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mackings, Paul Anthony

    Related profiles found in government register
  • Mackings, Paul Anthony
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Witney Way, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 1
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, England

      IIF 2
    • 1, The Orchard, Old Cassop, Durham, DH6 4RS, England

      IIF 3
    • Alexander House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 4
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 5
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 6 IIF 7
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 14
    • Harton Academy, Lisle Road, South Shields, NE34 6DL, United Kingdom

      IIF 15
    • 36, Whitburn Road, Cleadon, Sunderland, SR6 7QS, England

      IIF 16
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 17 IIF 18 IIF 19
  • Mackings, Paul Anthony
    British chief executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Northern Echo Darlington Arena, Neasham Road, Darlington, Durham, DL2 1DL

      IIF 20
    • Dipe Lane, East Boldon, Tyne And Wear, NE36 0PQ

      IIF 21
  • Mackings, Paul Anthony
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Hall, Billingham, Tees Valley, TS22 5NF

      IIF 22
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 23
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Wynyard Hall, Wynyard, Billingham, TS22 5NF

      IIF 27
    • Wynyard Hall, Billingham, Cleveland, TS22 5NF, England

      IIF 28 IIF 29
    • Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 30 IIF 31
    • Time Central, 32gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 32
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 33 IIF 34 IIF 35
    • Holmwood, 36 Whitburn Road, Cleadon, Sunderland, SR6 7QS, England

      IIF 39
    • Wynyard Hall, Tees Valley, TS22 5NF, United Kingdom

      IIF 40
  • Mackings, Paul Anthony
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, United Kingdom

      IIF 41
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 42
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 43 IIF 44 IIF 45
  • Mackings, Paul Anthony
    British

    Registered addresses and corresponding companies
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 46
  • Mr Paul Anthony Mackings
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 47
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 48 IIF 49 IIF 50
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 53 IIF 54
    • Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 55 IIF 56
  • Mackings, Paul
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 57
  • Mackings, Paul
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, NE35 9PE, United Kingdom

      IIF 58
  • Mackings, Paul Anthony

    Registered addresses and corresponding companies
    • Wynyard Hall Hotel, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 59
  • Mr Paul Mackings
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Witney Way, Boldon Colliery, NE35 9PE, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments 48
  • 1
    BAMBURGH HOLDINGS LIMITED
    13725301
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-11-05 ~ now
    IIF 13 - Director → ME
  • 2
    BAMBURGH LEISURE LIMITED
    14657861
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-13 ~ now
    IIF 10 - Director → ME
  • 3
    BELIEVE SOLUTIONS LIMITED
    - now 08807820
    BYRNE CONSULTANTS LIMITED - 2024-03-23
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2024-07-25 ~ now
    IIF 3 - Director → ME
  • 4
    BOLDON GOLF CLUB LIMITED(THE)
    00207323
    Dipe Lane, East Boldon, Tyne And Wear
    Active Corporate (105 parents)
    Officer
    2018-08-23 ~ 2023-01-19
    IIF 21 - Director → ME
  • 5
    CAMERON HALL DEVELOPMENTS LIMITED
    - now 01282312
    CAMERON-HALL DEVELOPMENTS LIMITED - 1982-06-10
    NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
    YARDCARNE LIMITED - 1976-12-31
    Wynyard Hall, Billingham, Cleveland
    Active Corporate (13 parents, 10 offsprings)
    Officer
    2011-03-09 ~ 2020-11-16
    IIF 22 - Director → ME
  • 6
    CAMERON HALL ESTATES LIMITED
    - now 08426517
    SANDCO 1257 LIMITED
    - 2013-04-22 08426517 07942630... (more)
    1 St Peter's Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2013-04-22 ~ 2013-09-20
    IIF 59 - Secretary → ME
  • 7
    CAMERON HALL HOMES LIMITED
    09575454
    Wynyard Hall, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-05-05 ~ 2020-11-16
    IIF 41 - Director → ME
  • 8
    CRAB AND LOBSTER LIMITED
    - now 04195779
    EVER 1531 LIMITED
    - 2002-07-11 04195779 04298007... (more)
    VIMAC LEISURE LIMITED
    - 2001-12-27 04195779 03141520... (more)
    VIMAC RESIDENTIAL LIMITED
    - 2001-08-28 04195779
    EVER 1531 LIMITED
    - 2001-08-08 04195779 04298007... (more)
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (5 parents)
    Officer
    2001-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control OE
  • 9
    CRAB AND LOBSTER RESTAURANTS HOLDINGS LIMITED
    - now 12095755
    TIMEC 1688 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-12-16 ~ 2020-02-27
    IIF 31 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-02-27
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    CRAB AND LOBSTER RESTAURANTS LIMITED
    - now 12070869
    TIMEC 1687 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Liquidation Corporate (10 parents)
    Officer
    2019-11-08 ~ 2020-02-27
    IIF 30 - Director → ME
  • 11
    DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED
    05647674
    Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Active Corporate (29 parents, 1 offspring)
    Officer
    2018-01-23 ~ 2023-10-23
    IIF 20 - Director → ME
  • 12
    DIVEBRIDGE LIMITED
    07011191
    Sandgate House, 102 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2011-03-10 ~ 2014-11-20
    IIF 40 - Director → ME
  • 13
    HARGREAVES DARLINGTON LIMITED
    11811272 10287089
    West Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 42 - Director → ME
  • 14
    INDEPENDENT WASTE PAPER PRODUCERS LIMITED
    - now 01247369
    BIAHEATH LIMITED - 1976-12-31
    The Stables Paradise Wharf, Ducie Street, Manchester, United Kingdom
    Active Corporate (39 parents)
    Officer
    1994-12-14 ~ 1995-07-20
    IIF 43 - Director → ME
  • 15
    KYHBER PASS TRADING LIMITED
    10807680
    7 Witney Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    KYMEL GROUP LIMITED
    - now 12035880
    TIMEC 1686 LIMITED - 2019-08-12
    Kymel House, Boker Lane, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 17
    KYMEL LEISURE LIMITED
    10807816
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (3 parents)
    Officer
    2017-06-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    KYMEL LIMITED
    - now 08568597
    SANDCO 1266 LIMITED
    - 2013-07-30 08568597 11801664... (more)
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (8 parents)
    Officer
    2013-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    KYMEL TRADING LIMITED
    08718623
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (6 parents)
    Officer
    2013-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Has significant influence or control OE
  • 20
    LORD CREWE LIMITED
    13432804
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-01 ~ 2021-11-05
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MELROSE LEARNING TRUST
    - now 09012630
    WYNYARD CHURCH OF ENGLAND PRIMARY SCHOOL
    - 2020-11-06 09012630
    Alexander House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (24 parents)
    Officer
    2014-05-02 ~ now
    IIF 4 - Director → ME
  • 22
    NEWCASTLE RUGBY LIMITED - now
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED
    - 2003-01-22 03706046
    CROSSCO (380) LIMITED
    - 1999-04-15 03706046 03987137... (more)
    Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (18 parents, 2 offsprings)
    Officer
    1999-03-08 ~ 2000-06-30
    IIF 17 - Director → ME
    1999-03-08 ~ 2000-06-30
    IIF 46 - Secretary → ME
  • 23
    NORTH ROAD LEISURE LIMITED
    - now 03301149
    VIMAC LEISURE LIMITED
    - 2011-12-08 03301149 03141520... (more)
    VIMAC RESIDENTIAL HOMES LIMITED
    - 2001-12-27 03301149
    GREATMANNER LIMITED
    - 1997-02-12 03301149
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    1997-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 24
    P & K MANAGEMENT LTD
    14805130
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-15 ~ 2024-08-08
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PAUL MACKINGS CONSULTING LIMITED
    - now 08586788
    SANDCO 1269 LIMITED
    - 2013-09-05 08586788 08476790... (more)
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2013-09-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    PHOTODIGIT LIMITED
    02529275
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    ~ 1994-07-22
    IIF 45 - Director → ME
  • 27
    PREMIER RUGBY LIMITED - now
    ENGLISH FIRST DIVISION RUGBY LIMITED
    - 2001-05-22 03096937
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (110 parents)
    Officer
    1998-06-23 ~ 2000-06-22
    IIF 19 - Director → ME
  • 28
    REDPARK CATERING LIMITED
    15516207
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-23 ~ now
    IIF 11 - Director → ME
  • 29
    ROSSINGTON HALL INVESTMENTS LIMITED
    - now 02560250
    SHARPBLOCK LIMITED - 1991-02-06
    Wynyard Hall, Wynyard, Billingham
    Active Corporate (12 parents)
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 24 - Director → ME
  • 30
    SPANISH CITY (NE) LIMITED
    - now 10179316
    TIMEC 1554 LIMITED
    - 2016-06-16 10179316 08810916... (more)
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (6 parents)
    Officer
    2016-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 31
    THE GREY HORSE (BOLDON) LIMITED
    16300028
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-07 ~ now
    IIF 16 - Director → ME
  • 32
    THE ILLUMINARE MULTI ACADEMY TRUST
    10859049
    Harton Academy, Lisle Road, South Shields, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-07-10 ~ now
    IIF 15 - Director → ME
  • 33
    THE SPORTING CLUB LIMITED
    - now 03171046
    BROOMCO (1068) LIMITED - 1996-04-29
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (14 parents)
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 25 - Director → ME
  • 34
    TIMEC 1673 LIMITED
    11731945 11724190... (more)
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (7 parents)
    Officer
    2019-03-06 ~ 2020-11-16
    IIF 32 - Director → ME
  • 35
    TYNESIDE WASTEPAPER CO. LIMITED
    01837136
    Biffa Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (19 parents)
    Officer
    ~ 1995-05-26
    IIF 44 - Director → ME
  • 36
    VIMAC CENTRAL LIMITED
    - now 04393108
    EVER 1745 LIMITED
    - 2003-06-25 04393108 04393103... (more)
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 35 - Director → ME
  • 37
    VIMAC ESTATES LIMITED
    - now 03141520
    VIMAC LEISURE LIMITED
    - 2011-12-09 03141520 03301149... (more)
    VIMAC ESTATES LIMITED
    - 2011-12-08 03141520
    VIMAC NURSING HOMES LIMITED
    - 2002-05-14 03141520
    GRANTGRIND LIMITED
    - 1996-02-21 03141520
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    1996-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 38
    VIMAC GROUP LIMITED
    - now 04354452
    EVER 1710 LIMITED
    - 2002-05-10 04354452 04048974... (more)
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 33 - Director → ME
  • 39
    VIMAC NORTHERN LIMITED
    - now 04393106
    EVER 1744 LIMITED
    - 2003-05-16 04393106 04393103... (more)
    C/o Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 37 - Director → ME
  • 40
    VIMAC TRADING LIMITED
    - now 04354451
    EVER 1711 LIMITED
    - 2002-05-13 04354451 04355194... (more)
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 36 - Director → ME
  • 41
    VTR (NE) LIMITED
    14653629
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    WHITBURN CHURCH OF ENGLAND ACADEMY
    07465520
    Whitburn Church Of England Academy Rackly Way, Whitburn, Sunderland
    Active Corporate (53 parents)
    Officer
    2018-07-03 ~ 2019-06-26
    IIF 39 - Director → ME
  • 43
    WYNYARD DEVELOPMENTS LIMITED
    - now 04638884 05703039
    CROSSCO (721) LIMITED - 2004-03-12
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2011-09-02 ~ 2020-11-16
    IIF 28 - Director → ME
  • 44
    WYNYARD ESTATE SERVICES LIMITED
    - now 03546675 01843050
    BARTON HOUSE (NO 18) LIMITED - 1998-05-22
    Wynyard Hall, Wynyard, Billingham
    Active Corporate (9 parents)
    Officer
    2012-02-03 ~ 2020-11-16
    IIF 27 - Director → ME
  • 45
    WYNYARD ESTATES LIMITED
    - now 01843050 03546675
    CAMERON HALL (MARKETING) LIMITED - 1992-04-09
    GLEBELODGE LIMITED - 1984-10-19
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (11 parents)
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 23 - Director → ME
  • 46
    WYNYARD GOLF AND COUNTRY CLUB LIMITED
    05300476
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (8 parents)
    Officer
    2012-12-04 ~ 2020-11-16
    IIF 29 - Director → ME
  • 47
    WYNYARD HALL LIMITED
    05300499
    Wynyard Hall, Wynyard, Billingham
    Active Corporate (10 parents)
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 26 - Director → ME
  • 48
    WYNYARD LEISURE LIMITED
    14523115
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-05 ~ now
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.