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

Davies, Denise

    Related profiles found in government register
  • Davies, Denise
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 1
    • icon of address 28, Alexandra Terrace, Wheatley Hill, Durham, DH6 3JW, England

      IIF 2
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 3
    • icon of address Unit 1 Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, DH6 4FG, England

      IIF 4
  • Davies, Denise
    British commercial director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 5
  • Davies, Denise
    British community interest company born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Smeaton Court, Willington Quay, Wallsend, Tyne + Wear, NE28 6RR, England

      IIF 6
  • Davies, Denise
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Alexandra Street, Wallsend, NE28 7RN, England

      IIF 7
    • icon of address Alexandra House, Alexandra Street, Wallsend, NE28 7RN

      IIF 8
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 9
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, Uk

      IIF 10
    • icon of address Beldav House, Unit 3, Willington Marina, Wallsend, NE28 6QT, England

      IIF 11
  • Davies, Denise
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Smeaton Court, Wallsend, NE28 6RR, United Kingdom

      IIF 12
  • Davies, Denise
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above, 77 Newgate Street, Bishop Auckland, County Durham, DL14 7EW, United Kingdom

      IIF 13
    • icon of address 27, Beacon Street, North Shields, NE30 1JX, United Kingdom

      IIF 14
    • icon of address 12, Smeaton Court, Wallsend, NE28 6RR, United Kingdom

      IIF 15
    • icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, NE28 7RN, England

      IIF 16
  • Davies, Denise
    English born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Wheatley Hill, Durham, DH6 3JW, England

      IIF 17
  • Davies, Denise
    English company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 18
    • icon of address Office At How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 19
    • icon of address The Pub & Kitchen, 13-14, North Shields, NE30 2RJ, England

      IIF 20
  • Davies, Denise
    English director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 21
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, County Durham, DH6 4AL, United Kingdom

      IIF 22
    • icon of address 1, Bell Street, North Shields, NE30 1HE, United Kingdom

      IIF 23
    • icon of address 27 Beacon Street, North Shields, NE30 1JX, England

      IIF 24
    • icon of address Office At: How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 25
    • icon of address Easy Peasy Car Credit, Hadrian Road, Wallsend, Tyne And Wear, NE28 6HH, United Kingdom

      IIF 26
    • icon of address Tyneside Auto Centre, Hadrian Road, Wallsend, NE28 6HH, England

      IIF 27
  • Davies, Denise
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Coxhoe Trade Patk, Coxhoe, Durham, DH6 4FG, United Kingdom

      IIF 28
  • Denise Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Coxhoe Trade Patk, Coxhoe, Durham, DH6 4FG, United Kingdom

      IIF 29
  • Mrs Denise Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blackgate East, Durham, DH6 4AL, United Kingdom

      IIF 30
    • icon of address 28, Alexandra Terrace, Wheatley Hill, Durham, DH6 3JW, England

      IIF 31
    • icon of address Unit 1 Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, DH6 4FG, England

      IIF 32
  • Mrs Denise Davies
    English born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blackgate East, Durham, DH6 4AL, United Kingdom

      IIF 33
    • icon of address 28, Alexandra Terrace, Wheatley Hill, Durham, DH6 3JW, England

      IIF 34
    • icon of address (office) 15, Blackgate East, Coxhoe, Durham, DH6 4AL, United Kingdom

      IIF 35
    • icon of address C/o D W Marsden Ltd, Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 36
    • icon of address Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 37
    • icon of address 1 Bell Street, North Shields, NE30 1HE, England

      IIF 38
    • icon of address 1, Bell Street, North Shields, NE30 1HE, United Kingdom

      IIF 39
    • icon of address 27 Beacon Street, North Shields, NE30 1JX, England

      IIF 40
    • icon of address 27, Beacon Street, North Shields, NE30 1JX, United Kingdom

      IIF 41
    • icon of address Office At How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 42
    • icon of address Office At: How Do You Do, Hudson Street, North Shields, NE30 1JS, United Kingdom

      IIF 43
    • icon of address (office At) How Do You Do, Hudson Street, North Shields, NE30 1JS, England

      IIF 44
    • icon of address Easy Peasy Car Credit, Hadrian Road, Wallsend, NE28 6HH, United Kingdom

      IIF 45
    • icon of address Tyneside Auto Centre, Hadrian Road, Wallsend, NE28 6HH, England

      IIF 46
  • Davies, Denise

    Registered addresses and corresponding companies
    • icon of address 12, Smeaton Court, Wallsend, NE28 6RR, United Kingdom

      IIF 47
    • icon of address Beldav House, Unit 3, Willington Marina, Wallsend, NE28 6QT, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 15 Blackgate East, Coxhoe, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,357 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    EAST QUAY DEVELOPMENTS LTD - 2013-06-27
    icon of address Alexandra House, Alexandra Street, Wallsend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Club Office Hartlepool Street North, Thornley, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office At: How Do You Do, Hudson Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 165-167 High Street East, Wallsend, Tyne + Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Unit 1a Coxhoe Trade Patk, Coxhoe, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - 75% or moreOE
  • 8
    icon of address Flat Above, 77 Newgate Street, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 1 Bell Street, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address Easy Peasy Car Credit, Hadrian Road, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address D W Marsden Limited Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 28 Alexandra Terrace, Wheatley Hill, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite 7nd Foor Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Unit 1a Coxhoe Trade Park, Commercial Road East, Coxhoe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,376 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 16
    icon of address 28 Alexandra Terrace, Wheatley Hill, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -403 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    icon of address 1 Bell Street, North Shields, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Office At How Do You Do, Hudson Street, North Shields, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 19
    icon of address 27 Beacon Street, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,942 GBP2018-01-31
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Coxhoe Trade Park Commercial Road East, Coxhoe, Durham, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,026 GBP2023-04-30
    Officer
    icon of calendar 2023-05-25 ~ 2023-05-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-05-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o D W Marsden, Noden House, 41 Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-12-01
    IIF 11 - Director → ME
    icon of calendar 2014-08-08 ~ 2014-12-01
    IIF 48 - Secretary → ME
  • 3
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,133 GBP2022-05-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-11-11
    IIF 5 - Director → ME
  • 4
    icon of address Norden House, Stowell Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,815 GBP2021-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2023-11-11
    IIF 12 - Director → ME
    icon of calendar 2013-02-13 ~ 2023-11-11
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-11-11
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Alenadra House No3, Alexandra Street, Wallsend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,498 GBP2018-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2014-10-14
    IIF 16 - Director → ME
  • 6
    icon of address C/o D W Marsden Ltd Norden House, Stowell Street, Newcastle Upon Tyne, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    40,796 GBP2016-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 20 Station Road, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,424 GBP2020-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2021-11-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2021-11-11
    IIF 40 - Has significant influence or control OE
  • 8
    icon of address Alexandra House, Alexandra Street, Wallsend, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-05 ~ 2013-05-25
    IIF 8 - Director → ME
  • 9
    icon of address Tyneside Auto Centre, Hadrian Road, Wallsend, England
    Active Corporate
    Officer
    icon of calendar 2020-01-24 ~ 2022-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2022-05-01
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.