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 Mark Stephen Clelland

    Related profiles found in government register
  • Mr Mark Stephen Clelland
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenroyd House, Medomsley Road, Consett, DH8 5HL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Victory Way, Doxford International Business Park, Sunderland, SR3 3XL, England

      IIF 4
    • icon of address Milltech House, 3 Victory Way, Doxford International Business Park, Sunderland, SR3 3XL, England

      IIF 5 IIF 6
  • Mr Mark Stephen Clelland
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milltech, Victoria House, Toward Road, Sunderland, SR1 2QF, United Kingdom

      IIF 7
  • Clelland, Mark Stephen
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenroyd House, Medomsley Road, Consett, County Durham, DH8 5HL, England

      IIF 8 IIF 9
    • icon of address 17, Victoria Street, Sacriston, Durham, DH7 6JQ, England

      IIF 10
    • icon of address Milltech House, 3 Victory Way, Doxford International Business Park, Sunderland, SR3 3XL, England

      IIF 11 IIF 12
  • Clelland, Mark Stephen
    British managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victory Way, Doxford International Business Park, Sunderland, SR3 3XL, England

      IIF 13 IIF 14
  • Clelland, Mark Stephen
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milltech, Victoria House, Toward Road, Sunderland, Tyne And Wear, SR1 2QF, United Kingdom

      IIF 15
  • Clelland, Mark Stephen
    British training consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Roseberry Villas, Newfield, Chester Le Street, County Durham, DH2 2SW, Uk

      IIF 16
  • Clelland, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address Glenroyd House, Medomsley Road, Consett, County Durham, DH8 5HL, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    YOUNGSAVE COMPANY LIMITED - 2022-11-09
    icon of address Glenroyd House, Medomsley Road, Consett, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,718 GBP2024-07-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    COOL BLUE CONSULTANCY LTD - 2025-10-27
    icon of address Glenroyd House, Medomsley Road, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,507 GBP2025-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-03-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    COOL BLUE HOLDINGS LTD - 2023-07-07
    icon of address 3 Victory Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    MSC BUSINESS SOLUTIONS LIMITED - 2008-01-22
    icon of address Gear House, Saltmeadow Road, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Glenroyd House, Medomsley Road, Consett, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    22,219 GBP2025-03-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address 17 Victoria Street, Sacriston, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Milltech, Victoria House, Toward Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Victory Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    NORHAM HOUSE 1026 LIMITED - 2005-08-02
    icon of address Milltech House 3 Victory Way, Doxford International Business Park, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    967,811 GBP2023-07-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    YOUNGSAVE COMPANY LIMITED - 2022-11-09
    icon of address Glenroyd House, Medomsley Road, Consett, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,718 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-12-22 ~ 2022-06-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.