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 Paul Michael Callaghan

    Related profiles found in government register
  • Mr Paul Michael Callaghan
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear, DH4 5RA

      IIF 1
    • icon of address Evolve Building, Cygnet Way, Rainton Bridge Business Park, Houghton Le Spring, DH4 5QY, England

      IIF 2
    • icon of address Unit B10, Houghton Business Centre, Lake Road, Houghton Le Spring, DH5 8BJ, England

      IIF 3
    • icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, NE1 6QF, England

      IIF 4
    • icon of address The Dun Cow, 9 High Street West, Sunderland, SR1 3HA, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Fire Station, High Street West, Sunderland, SR1 3HA, England

      IIF 8
  • Paul Michael Callaghan
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fire Station, High Street West, Sunderland, SR1 3HA, United Kingdom

      IIF 9
  • Mr Paul Michael Callaghan
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dun Cow, 9 High Street West, Sunderland, SR1 3HA, England

      IIF 10
  • Callaghan, Paul Michael
    British chairman born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ngi 9th, Floor Baltic Place East, South Shore Road, Gateshead, Tyne And Wear, NE8 3AE, England

      IIF 11
  • Callaghan, Paul Michael
    British chairman / director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dun Cow, 9 High Street West, Sunderland, SR1 3HA, England

      IIF 12
  • Callaghan, Paul Michael
    British chairman the leighton group born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, 4 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 13
    • icon of address The Fire Station, High Street West, Sunderland, SR1 3HA, England

      IIF 14
  • Callaghan, Paul Michael
    British company chairman born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edinburgh Building, City Campus, Chester Road, Sunderland, SR1 3SD, United Kingdom

      IIF 15
  • Callaghan, Paul Michael
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Broad Chare, Newcastle Upon Tyne, NE1 3DQ

      IIF 16
    • icon of address 41 Albert Street, Western Hill, Durham City, DH1 4RJ

      IIF 17
    • icon of address Northern Design Centre, Baltic Business Quarter, Abbot's Hill, Gateshead, Tyne & Wear, NE8 3DF, England

      IIF 18
    • icon of address Northern Design Centre, The Footy Club, Northern Design Centre, Abbotts Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 19
    • icon of address 29, Broad Chare, Newcastle Upon Tyne, NE1 3DQ, United Kingdom

      IIF 20
    • icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, NE1 6QF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Cobalt Business Exchange Central, Unit 5, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QJ, United Kingdom

      IIF 24
    • icon of address Flat 7 Three Indian Kings House, 31 Quayside, Newcastle Upon Tyne, NE1 3DE, England

      IIF 25
    • icon of address Flat 7, Three Indian Kings House, 31 Quayside, Newcastle Upon Tyne, NE1 3DE, United Kingdom

      IIF 26
    • icon of address Live Theatre, 27 Broad Chare, Newcastle Upon Tyne, NE1 3DQ, United Kingdom

      IIF 27
    • icon of address The Customs House, Mill Dam, South Shields, Tyne & Wear, NE33 1ES

      IIF 28
    • icon of address Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, Co. Durham, DH9 7YE

      IIF 29
    • icon of address 11, Thomas Hawksley Park, Sunderland, Tyne And Wear, SR3 1UY

      IIF 30
    • icon of address 14, West Lawn, Sunderland, SR2 7HW

      IIF 31
    • icon of address 14, West Lawn, Sunderland, SR2 7HW, United Kingdom

      IIF 32 IIF 33
    • icon of address 4, Douro Terrace, Sunderland, SR2 7DX, England

      IIF 34
    • icon of address National Glass Centre, Liberty Way, Sunderland, SR6 0GL, England

      IIF 35
    • icon of address The Fire Station, High Street West, Sunderland, SR1 3HA, England

      IIF 36
    • icon of address The Leighton Group, Rainton Bridge Business Park, Sunderland, Tyne And Wear, DH4 5RA, United Kingdom

      IIF 37
  • Callaghan, Paul Michael
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Albert Street, Western Hill, Durham City, DH1 4RJ

      IIF 38 IIF 39 IIF 40
    • icon of address Proto, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 41
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT

      IIF 42
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT, United Kingdom

      IIF 43
    • icon of address 11, Thomas Hawksley Park, Sunderland, Tyne And Wear, SR3 1UY

      IIF 44
    • icon of address 14, West Lawn, Sunderland, SR2 7HW

      IIF 45
    • icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, Sunderland, Tyne And Wear, DH4 5RA, United Kingdom

      IIF 46
    • icon of address The Fire Station, High Street West, Sunderland, SR1 3HA, United Kingdom

      IIF 47
  • Callaghan, Paul Michael
    British economist born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dun Cow, 9 High Street West, Sunderland, SR1 3HA, England

      IIF 48
  • Callaghan, Paul Michael
    British trustee born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, Stagshaw, Corbridge, Northumberland, NE45 5QD

      IIF 49
  • Callaghan, Paul Michael
    British chairman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leighton Group, Chase House, 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear, DH4 5RA, England

      IIF 50
  • Callaghan, Paul Michael
    British company director born in June 1952

    Registered addresses and corresponding companies
  • Callaghan, Paul Michael
    British lecturer born in June 1952

    Registered addresses and corresponding companies
  • Callaghan, Paul Michael
    British publisher born in June 1952

    Registered addresses and corresponding companies
  • Callaghan, Paul Michael
    British

    Registered addresses and corresponding companies
    • icon of address 41 Albert Street, Western Hill, Durham City, DH1 4RJ

      IIF 59 IIF 60
  • Callaghan, Paul Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 39 South Street, Durham, DH1 4QP

      IIF 61
  • Callaghan, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 41 Albert Street, Western Hill, Durham City, DH1 4RJ

      IIF 62
    • icon of address The Dun Cow, 9 High Street West, Sunderland, SR1 3HA, England

      IIF 63
    • icon of address The Fire Station, High Street West, Sunderland, SR1 3HA, England

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit B10 Houghton Business Centre, Lake Road, Houghton Le Spring, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -257,857 GBP2024-03-31
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    LEIGHTON EDUCATION LIMITED - 2013-11-08
    THE TELEWORKING CORPORATION LIMITED - 2002-03-15
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SANDCO 868 LIMITED - 2005-03-02
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 21 - Director → ME
  • 4
    THE SCREENSAVER FACTORY LIMITED - 2000-01-28
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 23 - Director → ME
  • 5
    ACP ASSOCIATES LIMITED - 2008-01-28
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,933 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-12-23 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Chase House 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address The Fire Station, High Street West, Sunderland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Chase House 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 33 - Director → ME
  • 9
    CRAFTY LOBSTER LIMITED - 2017-06-06
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,497 GBP2024-08-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1973CO LIMITED - 2016-11-15
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,387,587 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    MAC SUNDERLAND LIMITED - 2018-04-06
    BUSINESS PERFORMANCE OPTIMISER LTD. - 2015-05-08
    LEISUREPORT LIMITED - 2009-01-08
    LEISURE PORT LIMITED - 2008-07-28
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -852,256 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Leighton, Chase House 4 Mandarin Road, Houghton Le Spring, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address Proto Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address Chase House 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 45 - Director → ME
  • 15
    TIMEC 1491 LIMITED - 2015-04-14
    icon of address The Fire Station, High Street West, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Fire Station, High Street West, Sunderland, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-12-23 ~ now
    IIF 64 - Secretary → ME
  • 17
    icon of address Northern Design Centre The Footy Club, Northern Design Centre, Abbotts Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    223,232 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Northern Design Centre Baltic Business Quarter, Abbot's Hill, Gateshead, Tyne & Wear, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 18 - Director → ME
Ceased 31
  • 1
    LEIGHTON MANAGEMENT LIMITED - 2005-02-22
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2007-07-27
    IIF 38 - Director → ME
    icon of calendar 1994-04-01 ~ 2000-12-06
    IIF 54 - Director → ME
  • 2
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-09-12 ~ 2020-12-21
    IIF 37 - Director → ME
  • 3
    BUSINESS LINK NORTH EAST LIMITED - 2008-07-30
    CROSSCO (964) LIMITED - 2006-09-27
    icon of address Spectrum 6 Spectrum Business Park, Seaham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-08-11 ~ 2008-04-22
    IIF 17 - Director → ME
  • 4
    icon of address Unit B10 Houghton Business Centre, Lake Road, Houghton Le Spring, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -257,857 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-01-15
    IIF 55 - Director → ME
  • 5
    icon of address Spectrum 6 Spectrum Business Park, Seaham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-07 ~ 2010-12-01
    IIF 42 - Director → ME
  • 6
    SANDCO 813 LIMITED - 2004-01-16
    icon of address Spectrum 6 Spectrum Business Park, Seaham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2010-12-01
    IIF 43 - Director → ME
    icon of calendar 2005-07-11 ~ 2006-09-15
    IIF 40 - Director → ME
  • 7
    icon of address Evolve Building Cygnet Way, Rainton Bridge Business Park, Houghton Le Spring, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,684 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ 2023-04-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DOMAINNAMES.COM LIMITED - 2004-07-06
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-04 ~ 2003-07-09
    IIF 58 - Director → ME
  • 9
    LEIGHTON EDUCATION LIMITED - 2013-11-08
    THE TELEWORKING CORPORATION LIMITED - 2002-03-15
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-27 ~ 2002-05-03
    IIF 57 - Director → ME
  • 10
    THE SCREENSAVER FACTORY LIMITED - 2000-01-28
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-03 ~ 2001-06-22
    IIF 56 - Director → ME
  • 11
    icon of address Chase House 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2008-12-08
    IIF 59 - Secretary → ME
  • 12
    icon of address 29 Broad Chare, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -309,368 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2022-01-25
    IIF 27 - Director → ME
  • 13
    MADVENTURER FOUNDATION LIMITED - 2008-05-21
    MAD FOUNDATION LIMITED - 2007-07-25
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,014 GBP2024-09-30
    Officer
    icon of calendar 2013-03-07 ~ 2013-07-22
    IIF 49 - Director → ME
  • 14
    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 2013-12-01 ~ 2016-12-01
    IIF 11 - Director → ME
  • 15
    icon of address 29 Broad Chare, Newcastle Upon Tyne
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ 2022-01-25
    IIF 16 - Director → ME
  • 16
    icon of address 29 Broad Chare, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2022-01-25
    IIF 20 - Director → ME
  • 17
    KEARSLEY ACADEMY - 2012-06-21
    ACADEMY FOR KEARSLEY - 2010-05-11
    icon of address Thorp Academy, Main Road, Ryton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-04 ~ 2017-12-13
    IIF 24 - Director → ME
  • 18
    icon of address Chase House 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-12-08
    IIF 60 - Secretary → ME
  • 19
    MAC SUNDERLAND LIMITED - 2018-04-06
    BUSINESS PERFORMANCE OPTIMISER LTD. - 2015-05-08
    LEISUREPORT LIMITED - 2009-01-08
    LEISURE PORT LIMITED - 2008-07-28
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -852,256 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ 2008-12-08
    IIF 62 - Secretary → ME
  • 20
    C.P.A. TAX CENTRES LIMITED - 1993-06-09
    LOOKFLAME LIMITED - 1990-04-26
    icon of address Old Brewery Cottage Stockton Road, Castle Eden, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,811 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-04-30
    IIF 52 - Director → ME
  • 21
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-09-07 ~ 2010-09-07
    IIF 39 - Director → ME
  • 22
    icon of address 8 Foyle Street, Sunderland, England
    Active Corporate (12 parents)
    Equity (Company account)
    60,938 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2018-11-22
    IIF 34 - Director → ME
    icon of calendar 2012-11-27 ~ 2013-10-01
    IIF 15 - Director → ME
  • 23
    icon of address National Glass Centre, Liberty Way, Sunderland, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2016-04-02 ~ 2022-05-03
    IIF 35 - Director → ME
  • 24
    icon of address The Fire Station, High Street West, Sunderland, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
  • 25
    TOTAL COMMUNICATIONS MANAGEMENT LIMITED - 2003-04-13
    icon of address 18 Mansell Street, Level 3, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2011-12-16
    IIF 31 - Director → ME
  • 26
    icon of address The Customs House, Mill Dam, South Shields, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ 2017-09-19
    IIF 28 - Director → ME
  • 27
    icon of address Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    icon of calendar 2002-10-24 ~ 2010-06-25
    IIF 30 - Director → ME
  • 28
    icon of address Northern Design Centre Baltic Business Quarter, Abbot's Hill, Gateshead, Tyne & Wear, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2009-09-11
    IIF 44 - Director → ME
  • 29
    THE SMARTERBUYS STORE LIMITED - 2024-06-23
    SOCIAL HOUSING ENTERPRISE DURHAM LIMITED - 2013-06-04
    icon of address Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,722 GBP2023-10-31
    Officer
    icon of calendar 2014-11-18 ~ 2016-10-28
    IIF 29 - Director → ME
  • 30
    WHITELEY INVESTMENTS LIMITED - 2019-10-14
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-12-07
    IIF 53 - Director → ME
  • 31
    4 PROJECTS LTD - 2015-12-24
    4PROJECTS.COM LIMITED - 2001-07-13
    SANDCO 662 LIMITED - 2000-06-01
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2001-05-15
    IIF 51 - Director → ME
    icon of calendar 2000-05-23 ~ 2001-05-15
    IIF 61 - Secretary → 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.