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

Riley, Claire

    Related profiles found in government register
  • Riley, Claire
    British comms director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Northumbria House, Unit 7-8 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 1
  • Riley, Claire
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 2
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, NE4 5TF, England

      IIF 3 IIF 4
    • North Tyneside General Hospital, Rake Lane, North Shields, Tyne And Wear, NE29 8NH, United Kingdom

      IIF 5
  • Riley, Claire
    British director of communications an corporate affairs born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB, England

      IIF 6
  • Riley, Claire
    British director of communications and corporate affairs born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Concordia Leisure Centre, Forum Way, Cramlington, Northumberland, NE23 6YB, England

      IIF 7
  • Riley, Claire
    British director of corporate affairs and communications born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Saville Street West, North Shields, NE29 6QP

      IIF 8
  • Riley, Claire
    British executive director of communications and corporate born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Northumbria Healthcare Nhs Foundation Trust, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 9
  • Riley, Claire
    British executive director of corporate governance, commun born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ

      IIF 10
  • Priestley, Claire
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 11
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 12
  • Priestley, Claire
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Market Street, Hexham, Northumberland, NE46 3NU, England

      IIF 13
    • 6, South Acomb Farm, Bywell, Stocksfield, NE43 7AQ, England

      IIF 14
  • Priestley, Claire
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateshead International Business Centre, Mulgrave Terrace, Gateshead, Tyne & Wear, NE8 1AN

      IIF 15
  • Priestley, Claire
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 16
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 17
    • Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 18
  • Priestley, Claire
    British student born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom Park, Howford Lane, Acomb, Hexham, Northumberland, NE46 4QF, United Kingdom

      IIF 19
  • Ms Claire Priestley
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 20
  • Mrs Claire Priestley
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 21
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 22
    • 6, South Acomb Farm, Bywell, Stocksfield, NE43 7AQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    The Core, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    311 GBP2023-12-31
    Officer
    2019-10-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    HELPFORCE COMMUNITY C.I.C. - 2022-06-22
    New Wing Somerset House, Strand, London, England
    Corporate (11 parents)
    Officer
    2018-01-17 ~ now
    IIF 2 - director → ME
  • 3
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    North Tyneside General Hospital, Rake Lane, North Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 5 - director → ME
  • 5
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    THE CENTRE FOR THE CHILDREN'S BOOK TRADING LIMITED - 2005-06-29
    SANDCO 704 LIMITED - 2001-06-07
    30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Corporate (2 parents)
    Officer
    2022-07-27 ~ now
    IIF 10 - director → ME
  • 7
    THE CENTRE FOR CHILDREN'S BOOKS - 2015-11-19
    THE CENTRE FOR THE CHILDREN'S BOOK - 2004-07-09
    30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Corporate (6 parents)
    Officer
    2021-10-22 ~ now
    IIF 9 - director → ME
  • 8
    MSP COMMERCIAL INVESTMENTS LIMITED - 2019-12-23
    Cadbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Corporate (2 parents)
    Equity (Company account)
    -63,146 GBP2024-04-30
    Officer
    2020-05-15 ~ now
    IIF 18 - director → ME
Ceased 11
  • 1
    Fernwood House, Fernwood Road, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Officer
    2020-02-12 ~ 2022-04-04
    IIF 6 - director → ME
  • 2
    Fernwood House Fernwood House, Fernwood Road, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Officer
    2020-02-12 ~ 2022-04-04
    IIF 7 - director → ME
  • 3
    CLARION ACCOUNTANTS LIMITED - 2013-05-01
    Burnside House Hexham Business Park, Burn Lane, Hexham, England
    Corporate (1 parent)
    Equity (Company account)
    86,623 GBP2024-12-31
    Officer
    2013-03-01 ~ 2019-10-21
    IIF 14 - director → ME
    Person with significant control
    2016-04-07 ~ 2019-10-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    LIFE CHOICES PLUS LIMITED - 2020-05-06
    13 Saville Street West, North Shields
    Corporate (10 parents)
    Profit/Loss (Company account)
    555,176 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-11-15 ~ 2021-11-08
    IIF 8 - director → ME
  • 5
    Earl Grey House Level 2, 75-85 Grey Street, Newcastle Upon Tyne, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,189,514 GBP2024-03-31
    Officer
    2019-12-23 ~ 2022-11-09
    IIF 4 - director → ME
  • 6
    NORTH EAST ONE LIMITED - 2005-11-02
    HOODCO 437 LIMITED - 1994-03-07
    Earl Grey House Level 2, 75-85 Grey Street, Newcastle Upon Tyne, England
    Corporate (6 parents)
    Equity (Company account)
    846,386 GBP2024-03-31
    Officer
    2015-02-16 ~ 2022-11-09
    IIF 3 - director → ME
  • 7
    Northern Design Centre Abbott's Hill, Baltic Business Centre, Gateshead, England
    Corporate (2 parents)
    Officer
    2019-07-01 ~ 2024-06-25
    IIF 15 - director → ME
  • 8
    SIXTYEIGHTYTHIRTY - 2015-02-11
    Unit 3 Waterhouse, Burn Lane, Hexham, Northumberland, England
    Corporate (8 parents)
    Officer
    2013-07-10 ~ 2015-05-31
    IIF 13 - director → ME
  • 9
    CASTLEGATE (N/E) LIMITED - 2007-06-25
    Clarand Accountants, Suite 6 Tinklers Bank, Corbridge, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2005-01-01 ~ 2013-02-20
    IIF 19 - director → ME
  • 10
    4385, 09919964 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -27,875 GBP2024-03-31
    Officer
    2021-03-13 ~ 2021-09-21
    IIF 11 - director → ME
  • 11
    Northumbria House Unit 7-8 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Officer
    2014-12-23 ~ 2020-01-15
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.