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

Houghton, Gary George

    Related profiles found in government register
  • Houghton, Gary George
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 1
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 2
  • Houghton, Gary George
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 3
  • Houghton, Gary George
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0JU

      IIF 4
  • Houghton, Gary George
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 5
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 6 IIF 7 IIF 8
    • Breckney House, Dissington Lane, Ponteland, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 10
  • Houghton, Gary George
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 11 IIF 12
  • Houghton, Gary George
    British motor trade born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 13
  • Houghton, Gary George
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 14
  • Houghton, Gary George
    British property development & management born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Newcastle Upon Tyne, United Kingdom

      IIF 15
  • Houghton, George
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 16
  • Houghton, George
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 17 IIF 18 IIF 19
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 20
  • Houghton, George
    British director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 21 IIF 22
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 23 IIF 24
  • Houghton, George
    British group chairman born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 25
  • Houghton, George
    British manager born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 26 IIF 27
  • Houghton, George
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 28
  • Houghton, Gary George
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 29 IIF 30
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 31
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 32
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 33 IIF 34
  • Houghton, Gary George
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 35
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 36 IIF 37 IIF 38
  • Houghton, Gary George
    British

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 39
  • Houghton, Gary George
    British motor trade

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 40
  • Houghton, George
    British company chairman born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 41
  • Houghton, George
    British director born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne Of Wear, NE11 0JU, Uk

      IIF 42
  • Houghton, George
    British

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 43
  • Houghton, George
    British carehome owner

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 44
  • Houghton, George
    British company secretary

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 45
  • Houghton, George
    British secretary

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 46
  • Mr Gary George Houghton
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 47
  • Houghton, George
    born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB

      IIF 48 IIF 49
    • Primrose Lodge, South Dissington Lane, House Farm, Ponteland, NE15 0AB, United Kingdom

      IIF 50
  • Houghton, George
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, BT1 5HB, Northern Ireland

      IIF 51
    • 140 Coniscliffe Road, Darlington, Co. Durham, DL3 7RT, United Kingdom

      IIF 52
    • Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 53
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 54
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 55 IIF 56
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 57
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 58
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 59
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 60
    • Primrose Lodge, Dissington Lane, Ponteland, Newcastle, NE15 0AB, England

      IIF 61
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 62
  • Houghton, George
    British carehome owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 63
  • Houghton, George
    British chair person born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Houghton, George
    British chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 67
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 68
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 69
  • Houghton, George
    British co director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 70 IIF 71 IIF 72
  • Houghton, George
    British company chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 73
  • Houghton, George
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 74
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 75
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 76
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 77
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 78 IIF 79
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 80 IIF 81
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 82
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, England

      IIF 83
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, Uk

      IIF 84
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 85 IIF 86 IIF 87
    • Primrose Lodge, Dissington Lane, Newcastle-upon-tyne, NE15 0AB, United Kingdom

      IIF 88
  • Houghton, George
    British company owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128a, High Street, Holywood, County Down, BT18 9HW, Northern Ireland

      IIF 89
  • Houghton, George
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 90
    • Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 91
    • Endeavour House Colmet Court, Queensway South, Gateshead, Tyne & Wear, NE11 0EF, England

      IIF 92
    • Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 93
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 94
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 95
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 96
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 97
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 98
    • C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 99 IIF 100
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, United Kingdom

      IIF 101
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 102 IIF 103 IIF 104
    • Suite 1, The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, NE2 2JA, United Kingdom

      IIF 115
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 116 IIF 117
  • Houghton, George
    British entrepreneur born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 118
  • Houghton, George
    British group chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 119
  • Houghton, George
    British manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 120
    • Gh Group, Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 121
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 122 IIF 123
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 124
    • Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 125
  • Houghton, George
    British nursing home developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 126
  • Houghton, George
    British nursing home owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 127
  • Houghton, George
    British nursing home proprietor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 128
  • Houghton, George
    British property developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 129 IIF 130
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 131 IIF 132
  • George Houghton
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 133
  • George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 140
    • Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 141
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 142
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 143
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 144 IIF 145 IIF 146
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 148 IIF 149 IIF 150
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 152
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 153
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG

      IIF 154
    • 37, The Side, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 155
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, England

      IIF 156
    • Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 157
    • Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 158
  • Mr David John Bennison
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 159
  • Bennison, David
    British marketing director born in June 1958

    Registered addresses and corresponding companies
    • 20 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

      IIF 160
  • Mr George Houghton
    British born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 161
    • Primrose Lodge, Dissington Lane, Ponteland, Northumberland, NE15 0AB, England

      IIF 162
  • Bennison, David John
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 163
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 164
  • Bennison, David John
    British business consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/25, North End, Bedale, DL8 1AF, England

      IIF 165
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 166
  • Bennison, David John
    British business executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 167
  • Bennison, David John
    British businessman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 168
  • Bennison, David John
    British chair person born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 169
  • Bennison, David John
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 170
  • Bennison, David John
    British co director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 182 Front Street, Chester Le Street, Co Durham, DH3 3AZ

      IIF 171
    • 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 172
  • Bennison, David John
    British commercial director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 173
    • Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 174
  • Bennison, David John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 175
    • Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 176
    • Houghton House, New Road, Tvte., New Road, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 177
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 178
    • East Farm, Berwick Hill, Newcastle Upon Tyne, NE20 0JZ, England

      IIF 179
    • Marquis House, Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, NE16 5ES, United Kingdom

      IIF 180
  • Bennison, David John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 181
    • 106, Lobley Hill Road, Gateshead, Tyne And Wear, NE8 4YG, England

      IIF 182
    • 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 183
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 184
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 185
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 186
  • Bennison, David John
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 187 IIF 188
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 189
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, England

      IIF 190
    • 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 191
  • Bennison, David John
    British marketing executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marquis House, Streetgate, Sunniside, Gateshead, NE16 5ES

      IIF 192
  • Bennison, David John
    British metro bowl (north shields) born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 193
  • Bennison, David John
    British project manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 194
  • Mr Gary George Houghton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 195
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 196
  • George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Close, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 197
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 198 IIF 199
  • Mr George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 200
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 201
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 202 IIF 203
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 204
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 205
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 206
  • Mr David John Bennison
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/25, North End, Bedale, DL8 1AF, England

      IIF 207
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 208 IIF 209 IIF 210
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 211
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 212 IIF 213 IIF 214
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 216
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 217 IIF 218
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 219
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 220
    • Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 221
    • 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 222
child relation
Offspring entities and appointments
Active 94
  • 1
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 2
    Executive Care Group, Executive Care Group, New Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    143 Royal Avenue, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 4
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    1998-02-19 ~ dissolved
    IIF 127 - Director → ME
  • 5
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 6
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-07-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 7
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 8
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 9
    Houghton House New Road, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2006-09-04 ~ dissolved
    IIF 70 - Director → ME
  • 10
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    2023-10-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-03-16 ~ dissolved
    IIF 112 - Director → ME
  • 12
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-11 ~ dissolved
    IIF 105 - Director → ME
  • 13
    COBCO 627 LIMITED - 2004-03-24
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 109 - Director → ME
  • 14
    Houghton House, New Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 15
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 111 - Director → ME
  • 16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 182 - Director → ME
  • 17
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 18
    Marquis House Streetgate, Sunniside, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,603 GBP2015-05-31
    Officer
    2014-05-21 ~ dissolved
    IIF 192 - Director → ME
  • 19
    EXCLUSIVE CARE GROUP (IRELAND) LTD - 2022-07-06
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 20
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 21
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 22
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 23
    Marquis Of Granby House Marquis Og Granby Streetgate, Sunniside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 190 - Director → ME
  • 24
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-05-27 ~ now
    IIF 31 - Director → ME
  • 25
    ECM (HOLDINGS) LIMITED - 2005-02-22
    Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 96 - Director → ME
  • 26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 27
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 28
    128a High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 89 - Director → ME
  • 29
    TURNCURE LTD - 2000-08-24
    1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    2000-08-11 ~ dissolved
    IIF 8 - Director → ME
  • 30
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 31
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,742 GBP2020-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 32
    Unit 22 Quay Level, St. Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 6 - Director → ME
  • 33
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 34
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,375 GBP2024-10-31
    Officer
    2020-10-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 35
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 19 - Director → ME
  • 36
    Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 106 - Director → ME
  • 37
    Houghton House, New Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -100 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 38
    JARROW GROUP LIMITED - 2011-11-02
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 79 - Director → ME
  • 39
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    2018-07-25 ~ now
    IIF 57 - Director → ME
  • 40
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-02-18 ~ dissolved
    IIF 110 - Director → ME
  • 41
    GH MEGASTORES LIMITED - 2015-07-25
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 42
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 43
    Rose Cottage, Matfen, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 44
    Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 82 - Director → ME
  • 45
    Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 120 - Director → ME
  • 46
    Houghton House, New Road, Tvte, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 158 - Has significant influence or control as a member of a firmOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 47
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-02-24 ~ dissolved
    IIF 63 - Director → ME
    2004-02-24 ~ dissolved
    IIF 44 - Secretary → ME
  • 48
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 49
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-11-21 ~ dissolved
    IIF 85 - Director → ME
  • 50
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 122 - Director → ME
  • 51
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 52
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 107 - Director → ME
  • 53
    GH INVESTMENTS (IRELAND) LTD - 2021-10-20
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 54
    5 Gatesborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ dissolved
    IIF 87 - Director → ME
  • 55
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 56
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-05-01 ~ dissolved
    IIF 124 - Director → ME
  • 57
    10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 218 - Has significant influence or control over the trustees of a trustOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 58
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 59
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 117 - Director → ME
  • 60
    37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659,020 GBP2021-03-31
    Officer
    2008-03-22 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 148 - Right to surplus assets - 75% or moreOE
  • 62
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-24 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 63
    Houghton House New Road, Tvte., New Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 177 - Director → ME
  • 64
    Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 176 - Director → ME
  • 65
    Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 193 - Director → ME
  • 66
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 67
    GH GROUP (UK) LIMITED - 2011-11-02
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 113 - Director → ME
  • 68
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    2020-05-27 ~ now
    IIF 29 - Director → ME
    2021-11-09 ~ now
    IIF 56 - Director → ME
  • 69
    CROFTSTOP LIMITED - 2002-07-18
    4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    2002-06-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-09 ~ dissolved
    IIF 86 - Director → ME
  • 71
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ dissolved
    IIF 114 - Director → ME
  • 72
    Marquis House Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 180 - Director → ME
  • 73
    Houghton House New Road, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 126 - Director → ME
  • 74
    LEGALLY BRANDED LIMITED - 2007-05-24
    2nd Floor, 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-18 ~ dissolved
    IIF 69 - Director → ME
  • 75
    Houghton House New Road, T.v.t.e., Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ dissolved
    IIF 104 - Director → ME
  • 76
    RINGCHANGE LTD - 1996-03-11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    2000-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,968 GBP2016-03-31
    Officer
    2017-08-14 ~ dissolved
    IIF 185 - Director → ME
  • 78
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2008-07-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 79
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 125 - Director → ME
  • 80
    77 Osborne Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 181 - Director → ME
  • 81
    J WHITE JARROW LIMITED - 2013-11-26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 81 - Director → ME
  • 82
    Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 83
    J WHITE NEWCASTLE LIMITED - 2013-11-26
    Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 74 - Director → ME
  • 84
    3 Church View, Kirkheaton, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 76 - Director → ME
  • 85
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 86
    26 York Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 101 - Director → ME
  • 87
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 97 - Director → ME
  • 88
    10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,498 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 89
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ now
    IIF 20 - Director → ME
  • 90
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 91
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ now
    IIF 18 - Director → ME
  • 92
    Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 93
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 94
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
Ceased 63
  • 1
    CITYWIND LIMITED - 2009-09-14
    20 Quay Level St Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2009-09-07
    IIF 72 - Director → ME
  • 2
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ 2022-06-09
    IIF 65 - Director → ME
  • 3
    ROUNDREPLY LIMITED - 2008-03-12
    Unit 6-7 Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-02-22 ~ 2010-03-01
    IIF 172 - Director → ME
  • 4
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    2012-11-08 ~ 2013-10-31
    IIF 95 - Director → ME
  • 5
    SYNTRECK LIMITED - 2017-10-19
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ 2021-11-30
    IIF 165 - Director → ME
    Person with significant control
    2017-01-10 ~ 2021-11-30
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 6
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    2017-04-26 ~ 2017-06-15
    IIF 77 - Director → ME
    2020-05-27 ~ 2023-10-01
    IIF 35 - Director → ME
  • 7
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,136 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 37 - Director → ME
  • 8
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    2009-07-10 ~ 2009-08-07
    IIF 103 - Director → ME
  • 9
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,218 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 38 - Director → ME
  • 10
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,141 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 33 - Director → ME
  • 11
    FOXGLOVE HOLDINGS LIMITED - 2007-03-23
    Level 3, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate
    Officer
    2005-07-31 ~ 2007-01-30
    IIF 108 - Director → ME
  • 12
    61 Stonebridge Crescent Stonebridge Crescent, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,591 GBP2021-06-30
    Officer
    2020-01-27 ~ 2020-05-11
    IIF 52 - Director → ME
  • 13
    EDWIN TRISK SYSTEMS LIMITED - 1999-07-15
    EXTRATURBO LIMITED - 1988-01-29
    Pricewaterhousecoopers, 89 Sandyford Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    1993-08-24 ~ 1998-10-30
    IIF 183 - Director → ME
  • 14
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-07-07 ~ 2023-02-01
    IIF 80 - Director → ME
  • 15
    ECM (HOLDINGS) LIMITED - 2005-02-22
    Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-06-23
    IIF 10 - Director → ME
  • 16
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-08-02 ~ 2005-11-09
    IIF 9 - Director → ME
  • 17
    TURNCURE LTD - 2000-08-24
    1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    2000-08-11 ~ 2016-10-10
    IIF 46 - Secretary → ME
  • 18
    Unit 3 Spectrum Business Park, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,069 GBP2024-05-31
    Officer
    2019-04-18 ~ 2025-06-05
    IIF 174 - Director → ME
    Person with significant control
    2019-04-18 ~ 2025-06-05
    IIF 221 - Ownership of shares – More than 50% but less than 75% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    2021-03-16 ~ 2021-06-28
    IIF 23 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-06-27
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 20
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    2010-02-16 ~ 2013-08-19
    IIF 4 - Director → ME
    2016-10-25 ~ 2018-07-23
    IIF 5 - Director → ME
    2013-11-22 ~ 2015-07-14
    IIF 15 - Director → ME
    2004-06-22 ~ 2016-11-24
    IIF 130 - Director → ME
    Person with significant control
    2018-07-25 ~ 2023-03-31
    IIF 149 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2023-01-23
    IIF 195 - Ownership of shares – 75% or more OE
  • 21
    11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,857 GBP2022-10-31
    Officer
    2006-03-14 ~ 2010-07-10
    IIF 102 - Director → ME
  • 22
    SKILLS WORKFORCE LTD - 2017-10-09
    Grab Away (ne) Ltd New Road, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-06 ~ 2017-12-14
    IIF 75 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-12-14
    IIF 142 - Has significant influence or control OE
  • 23
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-12-03 ~ 2022-07-11
    IIF 32 - Director → ME
    IIF 59 - Director → ME
  • 24
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,757 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 34 - Director → ME
  • 25
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    2003-08-28 ~ 2010-01-12
    IIF 3 - Director → ME
  • 26
    182 Front Street, Chester-le-street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ 2011-10-05
    IIF 184 - Director → ME
  • 27
    The Keep, North Cross Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ 2022-01-05
    IIF 28 - Director → ME
    2023-07-07 ~ 2023-11-05
    IIF 94 - Director → ME
  • 28
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    1999-09-24 ~ 2014-06-05
    IIF 99 - Director → ME
  • 29
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    1999-09-24 ~ 2007-01-25
    IIF 7 - Director → ME
    2007-01-24 ~ 2014-05-20
    IIF 100 - Director → ME
  • 30
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Person with significant control
    2018-12-24 ~ 2020-07-10
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ 2016-12-07
    IIF 42 - Director → ME
  • 32
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    1994-04-15 ~ 1997-02-27
    IIF 128 - Director → ME
  • 33
    MAFTEN BLACK BULL LIMITED - 2004-05-21
    SERIATIM ESTATES LIMITED - 2004-04-06
    Black Bull, Matfen, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,059 GBP2023-05-31
    Officer
    2014-09-01 ~ 2020-07-15
    IIF 61 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-15
    IIF 162 - Ownership of shares – 75% or more OE
  • 34
    82 Balmoral Avenue, Belfast, Antrim, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    2020-09-17 ~ 2021-10-11
    IIF 98 - Director → ME
    Person with significant control
    2020-09-17 ~ 2021-10-11
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 35
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-03-27 ~ 2015-06-22
    IIF 116 - Director → ME
  • 36
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    2019-04-01 ~ 2019-04-18
    IIF 68 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-18
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 37
    STEPNEY'S BAR NEWCASTLE LTD - 2012-05-25
    Suite 1 The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2013-01-11
    IIF 115 - Director → ME
  • 38
    FANASSIST LIMITED - 2006-10-03
    2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2008-12-09
    IIF 71 - Director → ME
  • 39
    176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-04-03 ~ 2019-11-22
    IIF 49 - LLP Member → ME
  • 40
    26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -525,246 GBP2016-03-31
    Officer
    2002-05-23 ~ 2016-01-30
    IIF 91 - Director → ME
  • 41
    PORTLAND HOTEL GROUP LIMITED - 1996-02-19
    BANDGAME ENTERPRISES LIMITED - 1993-12-17
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    1993-11-19 ~ 1997-10-18
    IIF 131 - Director → ME
    1996-02-29 ~ 1996-08-13
    IIF 43 - Secretary → ME
  • 42
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,428 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 36 - Director → ME
  • 43
    RINGCHANGE LTD - 1996-03-11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    1996-02-05 ~ 2002-03-25
    IIF 129 - Director → ME
    1996-02-05 ~ 2002-03-25
    IIF 39 - Secretary → ME
  • 44
    Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-02-15 ~ 2020-04-18
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ 2014-03-31
    IIF 84 - Director → ME
  • 46
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    2015-02-19 ~ 2015-08-26
    IIF 92 - Director → ME
  • 47
    East Farm, Berwick Hill, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,421 GBP2023-12-31
    Officer
    2019-02-16 ~ 2019-04-15
    IIF 179 - Director → ME
  • 48
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ 2015-11-13
    IIF 12 - Director → ME
  • 49
    SILVER TREES CARE HOME LIMITED - 2022-03-29
    WHEATLANDS CARE HOME LIMITED - 2022-03-08
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -277,745 GBP2024-12-31
    Officer
    2020-11-06 ~ 2022-03-01
    IIF 30 - Director → ME
  • 50
    Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -443,164 GBP2024-10-31
    Officer
    2013-06-04 ~ 2013-12-12
    IIF 88 - Director → ME
  • 51
    Richmond House, 182 Front Street, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-10-05
    IIF 171 - Director → ME
  • 52
    SUNDERLAND CITY RADIO LIMITED - 1999-01-28
    ROCKET RADIO LIMITED - 1995-06-20
    WIGBURTON LIMITED - 1994-10-05
    St Hilary Transmitter, St. Hilary, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    575,578 GBP2024-12-31
    Officer
    1995-08-16 ~ 1997-02-07
    IIF 160 - Director → ME
  • 53
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-07-02 ~ 1996-09-02
    IIF 132 - Director → ME
    1995-04-19 ~ 1996-07-02
    IIF 45 - Secretary → ME
  • 54
    Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Officer
    2014-06-13 ~ 2014-08-18
    IIF 121 - Director → ME
    2014-06-13 ~ 2015-11-20
    IIF 11 - Director → ME
    2015-11-20 ~ 2019-03-01
    IIF 78 - Director → ME
  • 55
    1a Queen's Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2021-12-31
    Officer
    2020-03-11 ~ 2020-11-01
    IIF 66 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-11-01
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 56
    THE ENERGY EXPERTS (NE) LTD - 2026-01-19
    11/12 Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,054 GBP2025-02-28
    Officer
    2023-02-22 ~ 2024-02-01
    IIF 163 - Director → ME
  • 57
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2021-10-11
    IIF 64 - Director → ME
  • 58
    THE ORCHARD (2013) LIMITED - 2013-09-19
    The Orchid Restaurant The Old Bonded Wharehouse, Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ 2014-01-06
    IIF 123 - Director → ME
  • 59
    PRIORITY SMS LTD - 2021-08-03
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -350,624 GBP2024-06-30
    Person with significant control
    2018-12-24 ~ 2020-07-10
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ 2025-05-15
    IIF 24 - Director → ME
    Person with significant control
    2021-02-09 ~ 2024-03-31
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 61
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-02-09 ~ 2023-03-31
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 62
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2011-10-10
    IIF 40 - Secretary → ME
  • 63
    1 Downgate Drive, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ 2025-09-03
    IIF 191 - Director → ME
    Person with significant control
    2024-11-05 ~ 2025-12-01
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% 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.