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 Philip John Cronin

    Related profiles found in government register
  • Mr Philip John Cronin
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 1
  • Cronin, Philip John
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 2 IIF 3 IIF 4
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 5
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 6
  • Cronin, Philip John
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandfield, Downhill Lane, West Boldon, Tyne & Wear, NE36 0AX

      IIF 7 IIF 8
  • Cronin, Philip John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 9
    • Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 10
  • Philip John Cronin
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 11
    • Sandfield, Downhill Lane, West Boldon, East Boldon, NE36 0AX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 15
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 16
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 17
  • Cronin, Philip John
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 18
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 19
  • Cronin, Philip John
    British director born in May 1964

    Registered addresses and corresponding companies
    • 85 Whitburn Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RB

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Active Corporate (6 parents)
    Officer
    2023-12-15 ~ now
    IIF 18 - Director → ME
  • 2
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,900,612 GBP2016-04-30
    Officer
    ~ dissolved
    IIF 10 - Director → ME
  • 3
    CRONIN PROPERTIES (SUNDERLAND) LIMITED - 2023-01-24
    Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    67 GBP2024-04-30
    Officer
    2014-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    537,763 GBP2023-05-01 ~ 2024-04-30
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BERRYPICK LIMITED - 2002-08-05
    Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2007-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,750 GBP2024-12-31
    Officer
    2021-12-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    Richmond Street, Sheepfold Industrial Estate, Sunderland
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 20 - Director → ME
  • 9
    Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    ~ now
    IIF 2 - Director → ME
  • 10
    C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,922 GBP2018-04-30
    Officer
    ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2022-03-31 ~ 2024-12-31
    IIF 15 - Right to appoint or remove persons OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to surplus assets - 75% or more OE
  • 2
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    6,311,032 GBP2022-05-01 ~ 2022-12-31
    Officer
    1999-12-07 ~ 2021-01-10
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-10
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    Roseline Building Wylam Wharf, Low Street, Sunderland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    1999-12-03 ~ 2022-01-10
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.