logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Mark Simon Priestley

    Related profiles found in government register
  • Mr Mark Simon Priestley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bridge Street, Morpeth, NE61 1NX, United Kingdom

      IIF 1
    • 15, Bridge Street, Morpeth, Northumberland, NE61 1NX, England

      IIF 2
    • 12, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 3 IIF 4
    • 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, England

      IIF 5
    • 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HN, United Kingdom

      IIF 6
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 7
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 8 IIF 9
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 10
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 11 IIF 12
    • Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 13
    • Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 14 IIF 15
  • Priestley, Mark Simon
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 16 IIF 17 IIF 18
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 22 IIF 23 IIF 24
    • Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, TS18 3TB, United Kingdom

      IIF 25
  • Priestley, Mark Simon
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bridge Street, Morpeth, NE61 1NX, United Kingdom

      IIF 26
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 27
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 28 IIF 29
    • Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 30
    • Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 31
  • Priestley, Mark Simon
    British lawyer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vallum Farm, East Wallhouses, Newcastle Upon Tyne, NE18 0LL, United Kingdom

      IIF 32
  • Priestley, Mark Simon
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HN, United Kingdom

      IIF 33
  • Priestley, Mark Simon
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, United Kingdom

      IIF 34
  • Priestley, Mark Simon
    British solicitor born in February 1968

    Registered addresses and corresponding companies
    • Woodlands Wood Lane, Horsform, Leeds, West Yorkshire, LS18 4PE

      IIF 35
  • Priestley, Mark Simon
    British solicitor

    Registered addresses and corresponding companies
    • Broom Park, Howford Lane, Acomb, Hexham, Northumberland, NE46 4QF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    CULTURA HR LIMITED
    - now 11622555
    SSH GOSFORTH LIMITED
    - 2023-07-05 11622555
    SSH BUSINESS SERVICES LIMITED
    - 2019-07-03 11622555 10138865
    44 Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2018-10-15 ~ 2025-03-31
    IIF 31 - Director → ME
    Person with significant control
    2018-10-15 ~ 2019-04-24
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    H S CONVEYANCING LTD
    - now 10256334
    SAVAGE SILK LAW LIMITED
    - 2023-12-09 10256334
    BRUMELL & SAMPLE LIMITED
    - 2020-08-02 10256334
    B&S2016 LIMITED
    - 2017-04-26 10256334 09057199
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2016-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-29 ~ 2019-04-24
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    HOME SALE GROUP LIMITED
    14941413
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    HOME SALE INFORMATION LIMITED
    14947917
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 19 - Director → ME
  • 5
    MULLINS BAY PROPERTY INVESTMENTS LIMITED
    12790631
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2024-06-30
    IIF 28 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    NORTHUMBERLAND HOLIDAY LETS LIMITED
    - now 05220640
    CASTLEGATE (N/E) LIMITED
    - 2007-06-25 05220640
    Clarand Accountants, Suite 6 Tinklers Bank, Corbridge, Northumberland, England
    Dissolved Corporate (5 parents)
    Officer
    2005-01-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    NORTHUMBRIA CALVERT TRUST
    - now 01596913
    NORTHUMBRIA CALVERT TRUST LIMITED - 1999-04-26
    Calvert Kielder, Kielder Water & Forest Park, Hexham, Northumberland, England
    Active Corporate (49 parents)
    Officer
    2015-03-28 ~ 2019-03-14
    IIF 32 - Director → ME
  • 8
    OLDGATE TRUSTEES LIMITED
    11592240
    14 Telford Court Business Park, Morpeth, Northumberland, England
    Active Corporate (4 parents)
    Officer
    2018-09-27 ~ 2020-05-18
    IIF 26 - Director → ME
    Person with significant control
    2018-09-27 ~ 2019-04-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    P & P COMMERCIAL INVESTMENTS LTD
    11970087
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (2 parents)
    Officer
    2019-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    RECTORY COTTAGE LIMITED
    09919964
    4385, 09919964 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2015-12-17 ~ 2021-09-21
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    REGLAND LIMITED
    - now 14946813
    HOME SALE CONVEYANCING LIMITED
    - 2026-02-03 14946813
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-29 ~ 2026-02-03
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    RINNOVO HEALTH LTD
    14486654
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ 2024-06-30
    IIF 29 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ROBIN HOOD MANAGEMENT COMPANY LIMITED
    04751519
    Brook Accountancy Ltd, 16b Main Ridge West, Boston, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2003-05-01 ~ 2003-11-28
    IIF 35 - Director → ME
  • 14
    SAVAGE SILK LIMITED
    - now 09057199
    B2S1 LIMITED - 2014-10-09
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2014-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-24
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    SAVAGE SILK TRUSTEES LIMITED
    16594729
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-21 ~ now
    IIF 25 - Director → ME
  • 16
    SQUARE ONE LAW LLP
    - now OC362083
    PROJECT CURIOUS LLP - 2011-03-31
    Anson House Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (38 parents)
    Officer
    2012-01-30 ~ 2014-11-01
    IIF 34 - LLP Designated Member → ME
  • 17
    SSH BUSINESS SERVICES LIMITED
    - now 10138865 11622555
    SAVAGE SILK NORTH EAST LIMITED
    - 2019-07-03 10138865
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2016-04-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-21 ~ 2019-04-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    SSH GROUP HOLDING COMPANY LIMITED
    11622197
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2018-10-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    SSH PROJECT MANAGEMENT LIMITED
    - now 10139228
    MSP COMMERCIAL INVESTMENTS LIMITED
    - 2019-12-23 10139228
    Cadbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    SSH PROPERTY LIMITED
    11622381
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Active Corporate (4 parents)
    Officer
    2018-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-10-15 ~ 2019-04-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    THE GLOBAL DIALOGUES TRUST
    03597767
    43 Herbert Gardens, London
    Dissolved Corporate (8 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.