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

Kirsop, John Anthony

    Related profiles found in government register
  • Kirsop, John Anthony
    British community regeneration manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hay Farm Steading, Crookham, Cornhill On Tweed, Northumberland, TD12 4TR

      IIF 1
  • Kirsop, John Anthony
    British general manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Langton Drive, Cramlington, NE23 3XS, United Kingdom

      IIF 2
  • Kirsop, John Anthony
    British local government officer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Port, Training Services, Quay Road, Blyth, Northumberland, NE24 3PA

      IIF 3
    • icon of address 13, Barass Ave, Blyth Northumberland, Northumberland, NE24 3LL, England

      IIF 4
    • icon of address 21, Adderstone Avenue, Hall Close Grange, Cramlington, Northumberland, NE23 6SR, United Kingdom

      IIF 5
    • icon of address 5 Langton Drive, Cramlington, Northumberland, NE23 3XS

      IIF 6
    • icon of address The John Willie Sams Centre, Market Street, Dudley, Cramlington, NE23 7HS, England

      IIF 7
    • icon of address C/o St Mary's Rc First School, Hencotes, Hexham, Northumberland, NE46 2EE

      IIF 8
    • icon of address The Calvert Stadium, Ainderby Road, Northallerton, DL7 8HA, England

      IIF 9
    • icon of address Unit R9, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, England

      IIF 10
  • Kirsop, John Anthony
    British none born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Arch Enterprise Workspace, Green Lane, Ashington, Northumberland, NE63 0EF, United Kingdom

      IIF 11
    • icon of address 28 Richard Stannard House, Bridge Street, Blyth, Northumberland, NE24 2AG

      IIF 12
    • icon of address 5, Langton Drive, Cramlington, Northumberland, NE23 3XS

      IIF 13
    • icon of address The John Willie Sams Centre, Market Street, Dudley, Cramlington, Northumberland, NE23 7HS

      IIF 14
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 15
    • icon of address Newbiggin Arts Centre, Woodhorn Lane, Newbiggin By The Sea, Northumberland, NE64 6PY

      IIF 16
    • icon of address Northumberland Fa, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9FA, United Kingdom

      IIF 17
    • icon of address Northumberland Football Association, Whitley Park, Whitley Road Benton, Newcastle Upon Tyne, NE12 9FA

      IIF 18
    • icon of address 22, May Avenue, Ryton, Tyne + Wear, NE40 3PS

      IIF 19 IIF 20
  • Kirsop, John Anthony
    British retired born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Rivermead, Butterhaugh, Hexham, Northumberland, NE48 1HX

      IIF 21 IIF 22
  • Kirsop, John Anthony
    British social enterprise manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sherburn Park Drive, Rowlands Gill, NE39 1QP, England

      IIF 23
  • Mr John Anthony Kirsop
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Langton Drive, Cramlington, NE23 3XS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,961 GBP2022-08-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 13 Barass Ave, Blyth Northumberland, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    256 GBP2025-01-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Hay Farm Steading, Crookham, Cornhill On Tweed, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    10,102 GBP2024-09-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 5 Langton Drive, Cramlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Northumberland Fa Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,138 GBP2017-06-30
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address The John Willie Sams Centre Market Street, Dudley, Cramlington, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 5 Langton Drive, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 22 May Avenue, Ryton, Tyne + Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 20 - Director → ME
Ceased 15
  • 1
    icon of address Port Training Services, Quay Road, Blyth, Northumberland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2022-03-28
    IIF 3 - Director → ME
  • 2
    icon of address 28-32 Bridge Street, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2013-01-19
    IIF 6 - Director → ME
  • 3
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,678 GBP2024-06-30
    Officer
    icon of calendar 2016-11-04 ~ 2023-04-24
    IIF 11 - Director → ME
  • 4
    icon of address 19 Mill Farm, Ellington, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,028 GBP2024-11-30
    Officer
    icon of calendar 2018-02-28 ~ 2018-07-24
    IIF 5 - Director → ME
  • 5
    icon of address The John Willie Sams Centre Market Street, Dudley, Cramlington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-02 ~ 2020-06-04
    IIF 7 - Director → ME
  • 6
    icon of address Unit 5 Rivermead, Butterhaugh, Hexham, Northumberland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-08 ~ 2024-06-04
    IIF 21 - Director → ME
  • 7
    icon of address Unit 5 Rivermead, Butterhaugh, Hexham, Northumberland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    20,020 GBP2025-03-31
    Officer
    icon of calendar 2020-12-07 ~ 2024-07-04
    IIF 22 - Director → ME
  • 8
    NEWBIGGIN PORTAS TOWN TEAM LIMITED - 2017-07-27
    NEWBIGGIN PORTAS TOWN TEAM COMMUNITY INTEREST COMPANY - 2018-04-28
    icon of address 30 Welfare Crescent, Newbiggin-by-the-sea, Northumberland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,914 GBP2016-02-29
    Officer
    icon of calendar 2013-02-08 ~ 2014-02-28
    IIF 16 - Director → ME
  • 9
    icon of address The Calvert Stadium, Ainderby Road, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2020-12-21
    IIF 9 - Director → ME
  • 10
    icon of address Northumberland Fa Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,138 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2015-05-08
    IIF 18 - Director → ME
  • 11
    icon of address St. Marys Nursery, Hencotes, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    872 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-04-23
    IIF 8 - Director → ME
  • 12
    icon of address 22 May Avenue, Ryton, Tyne + Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-12
    IIF 19 - Director → ME
  • 13
    icon of address 22 Sherburn Park Drive, Rowlands Gill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,182 GBP2024-06-30
    Officer
    icon of calendar 2014-04-02 ~ 2023-09-16
    IIF 23 - Director → ME
  • 14
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton On Tees
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -108,337 GBP2018-03-31
    Officer
    icon of calendar 2011-06-25 ~ 2018-10-05
    IIF 10 - Director → ME
  • 15
    icon of address 28 Richard Stannard House, Bridge Street, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2014-06-06
    IIF 12 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.