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 Michael Dodds

    Related profiles found in government register
  • Mr Michael Dodds
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aidan House, Aidan House, Sunderland Road, Gateshead, NE8 3HU, England

      IIF 1
    • icon of address Aidan House, Aiden House, Sunderland Road, Gateshead, NE8 3HU, England

      IIF 2
    • icon of address 11, White Lady Court, Nottingham, NG15 9DR, United Kingdom

      IIF 3
    • icon of address 13 Pennywell Shopping Centre, Portsmouth Road, Sunderland, SR4 9AS, England

      IIF 4 IIF 5
    • icon of address 47, Castlereagh Street, Sunderland, SR3 1HL, England

      IIF 6
    • icon of address The Hub - Unit 10, Crowther Road, Washington, NE38 0AQ, England

      IIF 7
    • icon of address Unit 1 New Century House, Crowther Road, Washington, NE38 0AQ, United Kingdom

      IIF 8
    • icon of address Unit 1, New Century House, Crowther Road, Washington, Tyne & Wear, NE38 0AQ, United Kingdom

      IIF 9
    • icon of address Unit 12, Crowther Road, Washington, Tyne And Wear, NE38 0AQ, United Kingdom

      IIF 10
  • Dodds, Michael
    British business man born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, 1b St. Marys Road, Watford, WD18 0EE, England

      IIF 11
  • Dodds, Michael
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, New Century House, Crowther Road, Washington, Tyne & Wear, NE38 0AQ, United Kingdom

      IIF 12
  • Dodds, Michael
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House Cottage, Stanley Crook, Durham, DL15 9AN, England

      IIF 13
    • icon of address 4, Lily Terrace, Houghton Le Spring, Tyne And Wear, DH4 4HB, England

      IIF 14
    • icon of address 13 Pennywell Shopping Centre, Portsmouth Road, Sunderland, SR4 9AS, England

      IIF 15 IIF 16
    • icon of address 47, Castlereagh Street, Sunderland, SR3 1HL, England

      IIF 17
    • icon of address 13, Crowther House, Crowther Road, Washington, Tyne & Waer, NE38 0AQ, United Kingdom

      IIF 18
    • icon of address Unit 1 New Century House, Crowther Road, Washington, NE38 0AQ, United Kingdom

      IIF 19
    • icon of address Unit 12, Crowther Road, Washington, Tyne And Wear, NE38 0AQ, United Kingdom

      IIF 20
  • Dodds, Michael
    British energy company born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aidan House, Aiden House , Sunderland Road, Gateshead, NE8 3HU, England

      IIF 21
  • Dodds, Michael
    British energy consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aidan House, Aidan House, Sunderland Road, Gateshead, NE8 3HU, England

      IIF 22
  • Dodds, Michael
    British events director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Crowther Road, Washington, Tyne And Wear, NE38 0AQ, United Kingdom

      IIF 23
  • Dodds, Michael
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, Aidan House, Sunderland Road, Newcastle Upon Tyne, NE3 3HU, United Kingdom

      IIF 24
    • icon of address 10, Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF, England

      IIF 25
  • Dodds, Michael
    British manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Goathland Drive, Sunderland, Tyne And Wear, SR3 2BZ

      IIF 26
  • Dodds, Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address 43, Goathland Drive, Sunderland, Tyne And Wear, SR3 2BZ

      IIF 27
  • Dodds, Michael
    Britsh director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lily Terrace, Houghton Le Spring, DH4 4HB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 1, New Century House, Crowther Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Pennywell Shopping Centre, Portsmouth Road, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Pennywell Shopping Centre, Portsmouth Road, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 47 Castlereagh Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 New Century House, Crowther Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 43 Goathland Drive, Silksworth, Sunderland, Tyne & Wear, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-05-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 10 Grange Terrace, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Unit 12 Crowther Road, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 Crowther House, Crowther Road, Washington, Tyne & Waer, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2017-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 307 Aidan House, Sunderland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27 GBP2019-02-28
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Aidan House, Aiden House, Sunderland Road, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,307 GBP2017-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 4 Lily Terrace, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2017-11-08
    IIF 28 - Director → ME
  • 2
    icon of address 122 West Avenue, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -87,581 GBP2024-02-29
    Officer
    icon of calendar 2018-11-16 ~ 2019-10-22
    IIF 14 - Director → ME
  • 3
    icon of address Unit 12 Crowther Road, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-12 ~ 2017-05-31
    IIF 20 - Director → ME
  • 4
    BRACE PROPERTY SALES LIMITED - 2020-06-05
    icon of address 11 White Lady Court, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -386 GBP2020-05-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-07-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-07-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1b 1b St. Marys Road, Watford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    63,320 GBP2024-01-31
    Officer
    icon of calendar 2019-04-08 ~ 2020-10-01
    IIF 11 - Director → ME
  • 6
    ZYNERGY UTILITIES LIMITED - 2017-12-12
    ZNERGY UTILITIES LIMITED - 2015-12-09
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    133,214 GBP2020-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2020-07-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-07-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.