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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Trevor James Coulthard

    Related profiles found in government register
  • Mr Trevor James Coulthard
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Victory Business Centre, West Road, Annfield Plain, County Durham, DH9 8HU, England

      IIF 1
    • Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 3NG

      IIF 2
    • 30, Woodside Gardens, Stanley, DH9 6BA, England

      IIF 3
    • Victory Business Centre, 24 West Road, Annfield Plain, Stanley, DH9 8HU, England

      IIF 4
  • Mr Trevor James Coulthard
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Victory Business Centre, 24 West Road, Stanley, County Durham, DH9 8HU, England

      IIF 5
  • Coulthard, Trevor James
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
  • Coulthard, Trevor James
    British businessman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Calle Agatha Cristie, Madrid, 28050, Spain

      IIF 7
  • Coulthard, Trevor James
    British commercial director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 539, Cowpen Road, Blyth, Northumberland, NE24 4JF, England

      IIF 8
    • 24, West Road, Stanley, DH9 8HU, England

      IIF 9
  • Coulthard, Trevor James
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Victory Business Centre, West Road, Annfield Plain, County Durham, DH9 8HU, England

      IIF 10
    • Chatsworth House, 3 Errington Street, Blyth, Northumberland, NE24 4HP, England

      IIF 11
    • 49, Cobden Street, Darlington, County Durham, DL1 4JF, England

      IIF 12
    • Unit A7, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, NE6 4NQ, England

      IIF 13
    • 24, West Road, Stanley, DH9 8HU, England

      IIF 14
    • 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 15
    • 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, United Kingdom

      IIF 16
    • 30, Woodside Gardens, Stanley, DH9 6BA, England

      IIF 17
    • 7, Nightingale Place, Stanley, County Durham, DH9 6XG, England

      IIF 18
    • 7, Nightingale Place, Stanley, County Durham, DH9 6XG, United Kingdom

      IIF 19
  • Coulthard, Trevor James
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24 West Road, West Road, Stanley, DH9 8HU, England

      IIF 20
  • Coulthard, Trevor James
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Victory Business Centre, 24 West Road, Stanley, County Durham, DH9 8HU, England

      IIF 21
  • Coulthard, Trevor James
    British born in March 1960

    Registered addresses and corresponding companies
    • 12 Heathfield, Northumberland Park, Shiremoor, Tyne & Wear, NE27 0BP

      IIF 22
  • Coulthard, Trevor James
    British director born in March 1960

    Registered addresses and corresponding companies
    • 3 Horton Manor, Bebside, Blyth, Northumberland, NE24 4SF

      IIF 23
  • Coulthard, Trevor James
    British haulage contractor born in March 1960

    Registered addresses and corresponding companies
    • 8 Burnham Close, Blyth, Northumberland, NE24 3UB

      IIF 24
  • Coulthard, Trevor James
    British

    Registered addresses and corresponding companies
    • 8 Burnham Close, Blyth, Northumberland, NE24 3UB

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    C.F. (PLASTICS & WASTE PRODUCTS) LTD.
    02182540
    1 Errington Street, Bebside, Blyth, Northumberland
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 24 - Director → ME
    ~ now
    IIF 25 - Secretary → ME
  • 2
    D-BIOTECH LTD
    13387955
    24 West Road, Stanley, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-20 ~ dissolved
    IIF 14 - Director → ME
  • 3
    DERMO BIOTECH UK LTD
    - now 13917182
    D - BEAUTY LTD
    - 2023-07-03 13917182
    24 West Road, Stanley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    FOX INDEPENDENT FINANCIAL SERVICES LTD - now
    FOX INTERNATIONAL PROPERTY CONSULTANTS LTD
    - 2013-12-13 05440011
    30 Woodside Gardens, Stanley, England
    Active Corporate (10 parents)
    Officer
    2006-02-13 ~ 2007-07-20
    IIF 22 - Director → ME
  • 5
    I SHOOT MEDIA LTD - now
    1 SHOOT MEDIA LTD
    - 2018-11-27 11098398
    CCS (MIDDLE EAST) LTD
    - 2018-08-28 11098398
    20 Farrier Close, Washington, Tyne & Wear, England
    Active Corporate (5 parents)
    Officer
    2017-12-11 ~ 2018-11-19
    IIF 16 - Director → ME
  • 6
    KEYLINK DESIGN INTERNATIONAL LTD
    - now 12057866
    KEYLINK PALLETS UK LTD
    - 2020-02-13 12057866
    Victory Business Centre 24 West Road, Annfield Plain, Stanley, England
    Active Corporate (4 parents)
    Officer
    2019-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-10-20 ~ now
    IIF 4 - Has significant influence or control OE
  • 7
    M7 HEALTHCARE & WELLBEING LTD
    - now 08163728
    APP PROGRAMME PARTNERS LTD
    - 2019-11-07 08163728
    ERRINGTON HOUSE LTD
    - 2017-10-26 08163728
    LADY 66 LTD
    - 2015-05-16 08163728
    JRC COMMERCIAL MORTGAGES (N.E) LTD - 2013-09-23
    SPECTRUM COMMERCIAL FINANCE LTD - 2012-11-26
    Victory Business Centre, 24 West Road, Stanley, County Durham, England
    Active Corporate (8 parents)
    Officer
    2014-01-03 ~ 2018-03-14
    IIF 15 - Director → ME
    2019-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    PASSPORTE CERTIFICATION LTD
    - now 08251053
    PASSPORTE CORTIFICATION LTD
    - 2015-10-23 08251053
    ZOOTCHY.COM LIMITED
    - 2015-10-01 08251053
    Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2015-03-12 ~ 2015-07-10
    IIF 12 - Director → ME
    2015-09-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    RASPBERRY GLOBAL LIMITED
    NI706683
    River House, Castle Lane, Coleraine, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 20 - Director → ME
  • 10
    REEF INTERNATIONAL LIMITED
    05221589
    19-21 Collingwood Street, 5th Floor Metropolitan House, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (4 parents)
    Officer
    2004-09-03 ~ 2005-06-01
    IIF 23 - Director → ME
  • 11
    SATCHEL CONTRAL LTD
    - now 08155253
    WUWUW LTD
    - 2014-09-23 08155253
    Chatsworth House, 3 Errington Street, Blyth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 11 - Director → ME
    2012-09-24 ~ 2012-12-05
    IIF 19 - Director → ME
  • 12
    T AND M PARTNERSHIPS LIMITED
    11670050
    539 Cowpen Road, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 7 - Director → ME
  • 13
    THE ERRINGTON HOUSE CONSULTANCY LTD
    - now 10409590
    ERRINGTON HOUSE HEALTH LTD
    - 2023-01-16 10409590
    24 Victory Business Centre, West Road, Annfield Plain, County Durham, England
    Active Corporate (5 parents)
    Officer
    2017-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 1 - Has significant influence or control OE
  • 14
    UK SOURCE & SUPPLY LIMITED
    - now 07402528
    UK2Q8 LTD - 2010-10-25
    Bridlow Carrington Road, Frithville, Boston, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-10 ~ 2012-12-05
    IIF 18 - Director → ME
  • 15
    UKDV MANAGEMENT LIMITED - now
    UK DATUM VERIFIED SUPPLY CHAIN LIMITED - 2015-07-15
    UK DATUM VERIFIED (CONSTRUCTION) LTD. - 2015-03-17
    UK DATUM VERIFY LIMITED
    - 2014-11-19 09078799
    Unit 3 Willington Quay, Wallsend, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-14 ~ 2014-09-15
    IIF 13 - Director → ME
  • 16
    VICTORY BUSINESS SERVICES LTD
    15799889
    30 Woodside Gardens, Stanley, England
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ 2025-06-30
    IIF 17 - Director → ME
    Person with significant control
    2024-06-24 ~ 2025-06-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.