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

Hunter, Louise

    Related profiles found in government register
  • Hunter, Louise
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 1
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2
    • icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear, SR5 3DX

      IIF 3
  • Hunter, Louise
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boldon House, Wheatlands Way, Durham, DH1 5FA, England

      IIF 4 IIF 5
    • icon of address 26, Warkworth Woods, Newcastle Upon Tyne, Tyne & Wear, NE3 5RA, England

      IIF 6
  • Hunter, Louise
    British director of corporate affairs born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baltic Centre For Contemporary Art, Gateshead Quays, South Shore Road, Gateshead, Tyne & Wear, NE8 3BA, United Kingdom

      IIF 7
    • icon of address Ngi 9th, Floor Baltic Place East, South Shore Road, Gateshead, Tyne Ad Wear, NE8 3AE, England

      IIF 8
    • icon of address Townsend House, 9 Station Cottages, Richmond, North Yorkshire, DL10 4LB, England

      IIF 9
    • icon of address Barmston Mere Training Centre, Nissan Way, Barmston Mere, Sunderland, Tyne And Wear, SR5 3QY, England

      IIF 10
  • Hunter, Louise
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creasey & Co, Portland House, Westfield Road, Pitstone, Beds, LU7 9GU, United Kingdom

      IIF 11
  • Mrs Louise Hunter
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townsend House, 9 Station Cottages, Richmond, North Yorkshire, DL10 4LB, England

      IIF 12
    • icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear, SR5 3DX

      IIF 13
  • Mrs Louise Hunter
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creasey & Co, Portland House, Westfield Road, Pitstone, Beds, LU7 9GU, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    CROSSCO (1162) LIMITED - 2009-08-06
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -30,329 GBP2022-08-31
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 2 - Director → ME
  • 2
    CASTLE VIEW ACADEMY - 2008-06-10
    icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Creasey & Co, Portland House, Westfield Road, Pitstone, Beds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,803 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 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
  • 4
    TIMEC 1471 LIMITED - 2015-03-04
    icon of address Townsend House, 9 Station Cottages, Richmond, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ 2023-05-31
    IIF 7 - Director → ME
  • 2
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-03-28
    IIF 6 - Director → ME
  • 3
    CASTLE VIEW ACADEMY - 2008-06-10
    icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-31 ~ 2023-10-09
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TIMEC 1482 LIMITED - 2015-02-12
    icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -299,513 GBP2019-03-31
    Officer
    icon of calendar 2015-08-13 ~ 2018-09-20
    IIF 10 - Director → ME
  • 5
    icon of address Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ 2025-01-30
    IIF 5 - Director → ME
    icon of calendar 2018-11-12 ~ 2019-03-25
    IIF 4 - Director → ME
  • 6
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2018-11-30
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.