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

Winspear, Philip Richard

    Related profiles found in government register
  • Winspear, Philip Richard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Dock Masters House, Suite 1, Fish Quay, North Shields, Tyne And Wear, NE30 1JA, United Kingdom

      IIF 1
    • icon of address The Hemmel, Broomhaugh, Riding Mill, Northumberland, NE44 6EG, United Kingdom

      IIF 2
    • icon of address The Hemmel, The Hemmel, Broomhaugh, Riding Mill, NE44 6EG, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Winspear, Philip Richard
    British finance director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monitor House, Elm Road, North Shields, Tyne And Wear, NE29 8SE, England

      IIF 6
    • icon of address The Hemmel, Broomhaugh, Riding Mill, Northumberland, NE44 6EG, United Kingdom

      IIF 7 IIF 8
  • Winspear, Philip Richard
    British none born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monitor House, 2 Elm Road, West Chirton North Industrial Estate, North Shields, Tyne And Wear, NE29 8SE

      IIF 9
  • Winspear, Philip Richard
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hemmel, Broomhaugh, Riding Mill, Northumberland, NE44 6EG

      IIF 10 IIF 11
  • Winspear, Philip Richard
    British bank manager born in February 1969

    Registered addresses and corresponding companies
    • icon of address 2 Anchorage Mews, Victoria Lock, Stockton On Tees, Cleveland, TS17 6BG

      IIF 12
  • Winspear, Philip Richard
    British banker born in February 1969

    Registered addresses and corresponding companies
    • icon of address 2 Anchorage Mews, Victoria Lock, Stockton On Tees, Cleveland, TS17 6BG

      IIF 13
  • Mr Philip Richard Winspear
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Dock Masters House, Suite 1, Fish Quay, North Shields, NE30 1JA, United Kingdom

      IIF 14
    • icon of address The Hemmel, Broomhaugh, Riding Mill, NE44 6EG, United Kingdom

      IIF 15
    • icon of address The Hemmel, The Hemmel, Broomhaugh, Riding Mill, NE44 6EG, United Kingdom

      IIF 16 IIF 17
    • icon of address The Hemmel, The Hemmel, Riding Mill, NE44 6EG, United Kingdom

      IIF 18
    • icon of address Initial Images, Unit 2d-2e, Rekendyke Industrial Estate, South Shields, NE33 5BZ, United Kingdom

      IIF 19
  • Winspear, Philip Richard
    British

    Registered addresses and corresponding companies
    • icon of address Monitor House, 2 Elm Road, West Chirton North Industrial Estate, North Shields, Tyne And Wear, NE29 8SE

      IIF 20
    • icon of address Monitor House, Elm Road, North Shields, Tyne And Wear, NE29 8SE, England

      IIF 21
    • icon of address 2 Anchorage Mews, Victoria Lock, Stockton On Tees, Cleveland, TS17 6BG

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Hemmel The Hemmel, Broomhaugh, Riding Mill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,259 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Hemmel, Broomhaugh, Riding Mill, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 2nd Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,472 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,680 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 40, Dock Masters House, Suite 1, Fish Quay, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 11 - LLP Designated Member → ME
Ceased 6
  • 1
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1999-03-01
    IIF 12 - Director → ME
    icon of calendar 1996-12-09 ~ 1999-03-01
    IIF 22 - Secretary → ME
  • 2
    icon of address Monitor House, Elm Road, North Shields, Tyne And Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    411,414 GBP2018-12-31
    Officer
    icon of calendar 2010-03-05 ~ 2016-03-05
    IIF 6 - Director → ME
    icon of calendar 2010-05-01 ~ 2016-03-05
    IIF 21 - Secretary → ME
  • 3
    icon of address 3 Park Square, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2012-04-01
    IIF 10 - LLP Designated Member → ME
  • 4
    CORPFIN LIMITED - 2020-01-07
    icon of address 4th Floor, Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2018-05-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2018-05-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address Monitor House 2 Elm Road, West Chirton Industrial Estate, North Shields, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -45,114 GBP2024-12-31
    Officer
    icon of calendar 2010-05-01 ~ 2015-12-01
    IIF 9 - Director → ME
    icon of calendar 2010-05-01 ~ 2015-12-01
    IIF 20 - Secretary → ME
  • 6
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2006-08-10
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2001-04-24
    THE ENTERPRISE AGENCY FOR WEAR VALLEY AND TEESDALE LIMITED - 2010-08-25
    WEAR VALLEY ENTERPRISE AGENCY LIMITED - 1994-05-10
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    452,820 GBP2024-03-31
    Officer
    icon of calendar 1994-03-30 ~ 1998-03-31
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.