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

Parsons, David

    Related profiles found in government register
  • Parsons, David

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 1
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 2 IIF 3 IIF 4
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 6
  • Parsons, David Anthony

    Registered addresses and corresponding companies
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 7
  • Parsons, David Anthony
    British

    Registered addresses and corresponding companies
  • Parsons, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • 2 Beech Avenue, Houghton Le Spring, Tyne & Wear, DH4 5DU

      IIF 17 IIF 18
  • Parsons, David
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 19
  • Parson, David
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 20
  • Parsons, David
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 21
  • Parsons, David
    British architech techicion born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 22
  • Parsons, David
    British architectural technologist born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 209, Imeary Street, South Shields, Tyne And Wear, NE33 4ES, United Kingdom

      IIF 23
  • Parsons, David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 24
  • Parsons, David
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beach Avenue, Houghton Le Spring, Sunderland, DH4 5DU, United Kingdom

      IIF 25
  • Parsons, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Ave, Houghton Le Spring, Durham, DH4 5DU, England

      IIF 26
  • Parsons, David Anthony
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 27
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Tyne And Wear, DH3 3QY, United Kingdom

      IIF 28
    • Unit 2 Kingfisher House, Kingsway, Gateshead, NE11 0JQ

      IIF 29
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 30 IIF 31 IIF 32
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 39 IIF 40
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 41
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 42
    • 212 - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 43
  • Parsons, David Anthony
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 44
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 45
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 49
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 50
    • 212, - 214, Park Road, Stanley, County Durham, DH9 7AN, England

      IIF 51
  • Parsons, David Anthony
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins House, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 52
  • Parsons, David Anthony
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 53
    • 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 54
    • 2, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 55
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 56 IIF 57 IIF 58
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 66
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 67 IIF 68
    • 13 Riverside, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 69
    • 452-474, Westgate Road, Newcastle Upon Tyne, NE4 5BL, England

      IIF 70
    • 9, Mowbray Court, West Tanfield, Ripon, HG4 5JD, United Kingdom

      IIF 71
    • Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 72
    • Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 73
    • Unit 11, Stargate Industrial Estate, Ryton, NE40 3EF, United Kingdom

      IIF 74
  • Tate, Justine
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 75 IIF 76
  • Mr David Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 77
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 78 IIF 79 IIF 80
    • 177, Kirkwood Drive, Newcastle Upon Tyne, NE3 3BE, United Kingdom

      IIF 83
  • Mr David Parsons
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 34/20, Simpson Loan, Edinburgh, Midlothian, EH3 9GF

      IIF 84
  • Mr David Parsons
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 85
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 86
    • 20 Old Bailey, London, EC4M 7AN

      IIF 87
  • Tate, Justine
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Fairview Green, Newcastle Upon Tyne, NE7 7TY, United Kingdom

      IIF 88
  • Mr David Anthony Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Parsons
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 107
  • Mr David Parsons
    British born in May 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 108
  • Mrs Justine Tate
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o D Parsons Accountancy Ltd, Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Co Durham, DH3 3QY, England

      IIF 109
child relation
Offspring entities and appointments
Active 45
  • 1
    SCOTRO MECHANICAL LTD - 2025-08-05
    12 The Castle, Stanhope, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    2026-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 2
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    916 GBP2024-06-30
    Officer
    2025-12-23 ~ now
    IIF 21 - Director → ME
  • 3
    212 - 214, Park Road, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 51 - Director → ME
  • 4
    212 - 214 Park Road, Stanley, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -46,028 GBP2024-11-30
    Officer
    2012-11-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 106 - Has significant influence or controlOE
  • 5
    44 Denhill Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 26 - Director → ME
  • 6
    452-474 Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,518 GBP2019-05-31
    Officer
    2022-07-01 ~ dissolved
    IIF 70 - Director → ME
  • 7
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 8
    CVM OUTDOOR LTD - 2012-10-04
    86 - 90 Paul Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,176 GBP2015-04-30
    Officer
    2012-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 9
    CHESSHIRE-HOPE CONSULTANCY LTD - 2011-01-19
    26 Canterbury Way, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    2 Beech Avenue, Houghton Le Spring
    Dissolved Corporate (2 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,807 GBP2024-10-31
    Officer
    2014-10-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 12
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,144 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 13
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,910 GBP2025-01-31
    Officer
    2017-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 14
    34/20 Simpson Loan, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 15
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -713 GBP2023-08-31
    Officer
    2023-03-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    Furniture 2 Go ( Ne ), 212-214 Park Road, Stanley
    Dissolved Corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 47 - Director → ME
  • 17
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,789 GBP2020-05-31
    Officer
    2022-12-01 ~ dissolved
    IIF 53 - Director → ME
  • 18
    2 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 75 - Director → ME
  • 20
    LABOUR 4 U (UK) LIMITED - 2013-01-25
    Labour 4 U (uk) North East Limited, Moorend House Snelsins House, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,523 GBP2018-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 21
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    894,843 GBP2018-08-31
    Officer
    2015-03-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 23
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 57 - Director → ME
  • 24
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2016-01-01 ~ now
    IIF 44 - Director → ME
    2015-12-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 25
    177 Kirkwood Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 27
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 37 - Director → ME
  • 28
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2025-08-31
    Officer
    2024-08-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 29
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,188 GBP2022-07-31
    Officer
    2021-07-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 30
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 45 - Director → ME
  • 31
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    2018-12-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 32
    O & A OFFSHORE SERVICES LTD - 2013-10-24
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 76 - Director → ME
  • 33
    D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,214 GBP2016-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 67 - Director → ME
  • 34
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 35
    PRECISION VALETING ( NE ) LTD - 2020-08-11
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,408 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 36
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 37
    D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 38
    T & D DEVELOPMENTS LTD - 2022-07-19
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Office 8 70 Victoria Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 9 - Secretary → ME
  • 40
    19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 41
    19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 42
    TEESSIDE PROPERTY DEVELOPMENTS CO4 LIMITED - 2026-02-05
    19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2005-10-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 44
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 46 - Director → ME
  • 45
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565 GBP2018-04-30
    Officer
    2001-04-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-12-31
    Officer
    2020-04-01 ~ 2021-07-10
    IIF 65 - Director → ME
  • 2
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-06-09 ~ 2023-02-20
    IIF 72 - Director → ME
    2023-02-14 ~ 2024-05-01
    IIF 2 - Secretary → ME
  • 3
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    916 GBP2024-06-30
    Officer
    2019-06-25 ~ 2024-04-12
    IIF 24 - Director → ME
    Person with significant control
    2019-06-25 ~ 2019-06-25
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 4
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,791 GBP2024-02-28
    Officer
    2020-09-01 ~ 2021-02-01
    IIF 66 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-02-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 5
    CARRAHAR LIMITED - 2016-05-16
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CROWN EMBROIDERY LTD - 2011-09-15
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    2006-07-11 ~ 2008-12-15
    IIF 14 - Secretary → ME
  • 6
    SCOTT TOOL HIRE AND REPAIR CENTRE LTD - 2017-08-11
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,273 GBP2024-07-31
    Officer
    2019-05-01 ~ 2022-08-01
    IIF 20 - Director → ME
  • 7
    KENTON FOODBANK LTD - 2023-02-21
    POLISH 'N' GO DETAILING LTD - 2022-06-13
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-30 ~ 2024-10-01
    IIF 30 - Director → ME
    Person with significant control
    2020-10-30 ~ 2024-10-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 8
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,185 GBP2024-08-31
    Officer
    2023-08-14 ~ 2024-02-16
    IIF 61 - Director → ME
    Person with significant control
    2023-08-14 ~ 2025-11-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 9
    ACHIEVE NORTH EAST LIMITED - 2020-01-31
    Unit 2 Kingfisher House, Kingsway, Gateshead
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,633 GBP2022-03-31
    Officer
    2020-01-22 ~ 2021-01-18
    IIF 29 - Director → ME
  • 10
    23 Springwell Drive, Beighton, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,199 GBP2024-12-31
    Officer
    2003-12-08 ~ 2004-11-29
    IIF 13 - Secretary → ME
  • 11
    Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-31 ~ 2023-02-20
    IIF 73 - Director → ME
    2022-05-31 ~ 2022-06-05
    IIF 7 - Secretary → ME
    2023-02-20 ~ 2024-05-01
    IIF 6 - Secretary → ME
  • 12
    JIJC LOGISTICS LTD - 2009-01-06
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    2007-02-26 ~ 2008-10-01
    IIF 15 - Secretary → ME
  • 13
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,300 GBP2024-06-30
    Officer
    2022-06-09 ~ 2023-02-20
    IIF 42 - Director → ME
    2023-02-20 ~ 2024-05-01
    IIF 4 - Secretary → ME
  • 14
    110 Cedar Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-07-01 ~ 2021-07-12
    IIF 64 - Director → ME
  • 15
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-04-30
    Officer
    2023-10-04 ~ 2024-03-01
    IIF 62 - Director → ME
    Person with significant control
    2023-10-01 ~ 2024-03-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 16
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,276 GBP2023-11-30
    Officer
    2018-11-07 ~ 2018-12-29
    IIF 88 - Director → ME
    Person with significant control
    2018-11-07 ~ 2020-03-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 17
    7 Riversdale Court, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,697 GBP2024-03-31
    Officer
    2022-06-13 ~ 2023-01-02
    IIF 69 - Director → ME
  • 18
    1 Sunny Corner, Coombe, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2000-08-01 ~ 2001-09-24
    IIF 10 - Secretary → ME
  • 19
    PRS INCLUSION SERVICES LTD - 2024-08-28
    CHESSHIRE-HOPE TRAINING, EDUCATIONAL, DAY AND OUTREACH SERVICES LTD - 2011-01-19
    One Trinity Green, Eldon Street, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,956 GBP2024-09-30
    Officer
    2006-10-10 ~ 2012-05-01
    IIF 12 - Secretary → ME
  • 20
    9 Mowbray Court, West Tanfield, Ripon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,768 GBP2024-07-31
    Officer
    2019-10-15 ~ 2021-06-08
    IIF 71 - Director → ME
  • 21
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2021-08-20 ~ 2024-10-01
    IIF 59 - Director → ME
    Person with significant control
    2021-08-20 ~ 2024-10-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 22
    CIRRUS DESIGN NE LTD - 2019-04-25
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2022-06-30
    Officer
    2016-06-17 ~ 2018-09-16
    IIF 28 - Director → ME
  • 23
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,669 GBP2024-04-30
    Officer
    2020-04-24 ~ 2020-12-07
    IIF 74 - Director → ME
    2023-02-20 ~ 2024-05-01
    IIF 3 - Secretary → ME
  • 24
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,910 GBP2023-07-31
    Officer
    2021-12-01 ~ 2023-02-20
    IIF 50 - Director → ME
    2023-02-20 ~ 2024-05-01
    IIF 5 - Secretary → ME
  • 25
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    1997-07-17 ~ 2000-03-29
    IIF 17 - Secretary → 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.