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

Herron, Gary

    Related profiles found in government register
  • Herron, Gary
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 1
    • icon of address 17, 17 Townsend Crescent, Morpeth, Northumberland, NE61 2XP, England

      IIF 2
    • icon of address 17, Townsend Crescent, Morpeth, Morpeth, Northumberland, NE61 2XP, England

      IIF 3 IIF 4
    • icon of address 17, Townsend Crescent, Morpeth, NE61 2XP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 17, Townsend Crescent, Morpeth, Northumberland, NE61 2XP, England

      IIF 8 IIF 9
  • Herron, Gary
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bede House, Belmont Business Park, Durham, DH1 1TW

      IIF 10
    • icon of address 12, The Old Registry, Northumberland Gardens, Morpeth, Northumberland, NE61 1ER, United Kingdom

      IIF 11
    • icon of address 12, The Old Registry, Northumberland Gardens, Morpeth, Northumberland, NE61 2XP, England

      IIF 12
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 13
  • Herron, Gary
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bede House, Belmont Business Park, Durham, DH1 1TW

      IIF 14
    • icon of address 12, The Old Registry, Northumberland Gardens, Morpeth, NE61 1ER, United Kingdom

      IIF 15
    • icon of address James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2UU

      IIF 16
    • icon of address Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, England

      IIF 17
    • icon of address Astec Aquaculture Centre, Lyne Sands, Woodhorn, Northumberland, NE63 9NW, United Kingdom

      IIF 18
  • Herron, Gary
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Townsend Crescent, Kirkhill, Morpeth, Northumberland, NE61 2XP

      IIF 19
    • icon of address 17, Townsend Crescent, Morpeth, Northumberland, NE61 2XP, England

      IIF 20
  • Mr Gary Herron
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bede House, Belmont Business Park, Durham, DH1 1TW

      IIF 21
    • icon of address 12, The Old Registry, Morpeth, NE61 1ER, United Kingdom

      IIF 22
    • icon of address 12, The Old Registry, Northumberland Gardens, Morpeth, Northumberland, NE61 2XP, England

      IIF 23
    • icon of address 17, Townsend Crescent, Morpeth, NE61 2XP, United Kingdom

      IIF 24 IIF 25
    • icon of address 17, Townsend Crescent, Morpeth, Northumberland, NE61 2XP, England

      IIF 26 IIF 27
    • icon of address Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, England

      IIF 28
child relation
Offspring entities and appointments
Active 19
  • 1
    CENTRE OF EXCELLENCE FOR SUSTAINABLE AQUACULTURE RESEARCH LIMITED - 2009-02-04
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 17 Townsend Crescent, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Townsend Crescent, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    TIMEC 1307 LIMITED - 2011-06-07
    icon of address 17 Townsend Crescent, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,987 GBP2017-03-31
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 6
    VRE GLOBAL LIMITED - 2009-07-09
    icon of address C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 12 The Old Registry, Northumberland Gardens, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,781 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 1 - Director → ME
  • 9
    NORTHUMBERLAND CONSTRUCTION LTD - 2022-05-03
    icon of address 17 Townsend Crescent, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,949 GBP2023-06-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 17 Townsend Crescent, Morpeth, Morpeth, Northumberland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,065 GBP2023-06-30
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Bede House, Belmont Business Park, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,435 GBP2020-04-30
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 17 Townsend Crescent, Morpeth, Northumberland, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -71,179 GBP2023-06-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    NORTHUMBERLAND LTD - 2018-07-16
    icon of address Bede House, Belmont Business Park, Durham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    52,427 GBP2020-04-30
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 12 The Old Registry, Northumberland Gardens, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    NORTHUMBERLAND (NEWGATE ST) LTD - 2018-07-16
    icon of address James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,648 GBP2020-04-30
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 17 Townsend Crescent, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 7 - Director → ME
  • 17
    NORTHUMBERLAND (SHILBOTTLE) LTD - 2022-05-03
    icon of address 17 Townsend Crescent, Morpeth, Morpeth, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -56,280 GBP2023-06-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address 17 17 Townsend Crescent, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address Druridge Lodge 8 Whitefield Farm Barns, Red Row, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,298 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 8 The Old Registry, Northumberland Gardens, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2024-02-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2024-02-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Druridge Lodge 8 Whitefield Farm Barns, Red Row, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,298 GBP2024-04-30
    Officer
    icon of calendar 2020-03-18 ~ 2023-08-29
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.