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

Burdon, Mark David

    Related profiles found in government register
  • Burdon, Mark David
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 379, Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU, England

      IIF 1
    • icon of address 379, Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU, United Kingdom

      IIF 2
  • Burdon, Mark David
    British pharmacist born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 3
    • icon of address 21, Hermitage Gardens, Chester Le Street, Co Durham, DH2 3UD, United Kingdom

      IIF 4
    • icon of address 21 Hermitage Gardens, Chester Le Street, Durham, DH2 3UD

      IIF 5 IIF 6 IIF 7
    • icon of address 39, Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD, England

      IIF 10 IIF 11
    • icon of address 39, Hermitage Gardens, Chester Le Street, Durham, DH2 3UD, Great Britain

      IIF 12
    • icon of address 21, Hermitage Gardens, Chester-le-street, Co. Durham, DH2 3UD, United Kingdom

      IIF 13
    • icon of address 39, Hermitage Gardens, Chester-le-street, County Durham, DH2 3UD, United Kingdom

      IIF 14
    • icon of address Lanchester Pharmacy, 15 Front Street, Lanchester, County Durham, DH7 0LA, United Kingdom

      IIF 15
    • icon of address Lynemouth Day Centre, Albion Terrace, Lynemouth, Morpeth, Northumberland, NE61 5SY

      IIF 16
    • icon of address Lynemouth Day Centre, Albion Terrace, Lynemouth, Morpeth, Northumberland, NE61 5SY, England

      IIF 17
  • Burdon, Mark David
    British pharmacy manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 18
  • Burdon, Mark David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 379, Princesway South, Team Valley Trading Estate, Gateshead, NE11 0TU, England

      IIF 19
    • icon of address 379, Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU, England

      IIF 20 IIF 21
    • icon of address 30 - 32, Front Street, Whickham, Newcastle Upon Tyne, NE16 4DT, United Kingdom

      IIF 22
    • icon of address 30-32, Front Street, Whickham, Newcastle Upon Tyne, NE16 4DT, United Kingdom

      IIF 23
    • icon of address Whickham Pharmacy, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PD, United Kingdom

      IIF 24
  • Burdon, Mark David
    British pharmacist born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Gardens, Chester Le Street, County Durham, DH2 3UD, England

      IIF 25
    • icon of address The Cricket Club, Ropery Lane, Chester Le Street, Durham, DH3 3PF, United Kingdom

      IIF 26
    • icon of address The Cricket Club, Ropery Lane, Chester-le-street, Durham, DH3 3PF, United Kingdom

      IIF 27
    • icon of address Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PA, United Kingdom

      IIF 28
  • Burdon, Mr Mark David
    British pharmacist born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Times House, 5 Bravingtons Walk, London, N1 9AW, United Kingdom

      IIF 29
  • Mr Mark David Burdon
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Gardens, Chester Le Street, DH2 3UD, England

      IIF 30
    • icon of address 379, Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU, England

      IIF 31
    • icon of address Lynemouth Day Centre, Albion Terrace, Lynemouth, Morpeth, Northumberland, NE61 5SY

      IIF 32
    • icon of address Lynemouth Day Centre Ltd, Albion Terrace Lynemouth, Morpeth, Northumberland, NE61 5SY

      IIF 33
    • icon of address Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PA, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Burdon, Mark David

    Registered addresses and corresponding companies
    • icon of address 2, Coronation Terrace, Chester Le Street, DH3 3LA, England

      IIF 38
  • Mr Mark David Burdon
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Gardens, Chester-le-street, County Durham, DH2 3UD, United Kingdom

      IIF 39
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 40
    • icon of address Whickham Pharmacy, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-08-31
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Cricket Club Ropery Lane, Chester-le-street, Durham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -100,635 GBP2024-11-30
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address The Cricket Club, Ropery Lane, Chester Le Street, Durham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    414,301 GBP2024-11-30
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Da Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 13 - Director → ME
  • 5
    QUEBEAR LIMITED - 2005-11-29
    icon of address Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAYMASK (240) LIMITED - 2021-07-05
    icon of address Bishops Court Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    332,855 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 22 - Director → ME
  • 7
    EMPLOYMENT BALANCE LIMITED - 2000-02-07
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    219,137 GBP2016-09-30
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Lynemouth Day Centre Ltd, Albion Terrace Lynemouth, Morpeth, Northumberland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    112,747 GBP2024-03-31
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Park House, Station Road, Lanchester, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 15 - Director → ME
  • 10
    ABAIT LTD - 2004-06-30
    icon of address Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,076,459 GBP2025-03-31
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    374 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Coronation Terrace, Chester Le Street, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Da Vinci House, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Whickham Pharmacy Rectory Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Lynemouth Day Centre Albion Terrace, Lynemouth, Morpeth, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,730 GBP2017-03-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,451 GBP2016-09-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address 379 Princesway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,815 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-03-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2022-03-28
    IIF 31 - Has significant influence or control OE
  • 2
    icon of address Lynemouth Day Centre Ltd, Albion Terrace Lynemouth, Morpeth, Northumberland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    112,747 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-08-23
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (3 parents)
    Equity (Company account)
    270,805 GBP2022-03-31
    Officer
    icon of calendar 2020-03-27 ~ 2020-05-28
    IIF 19 - Director → ME
  • 4
    MAYMASK (230) LIMITED - 2021-01-20
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    514,169 GBP2022-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-03-28
    IIF 2 - Director → ME
  • 5
    icon of address 79 Ellison Street, Jarrow, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2017-08-31
    Officer
    icon of calendar 2008-02-01 ~ 2018-05-04
    IIF 7 - Director → ME
  • 6
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-14 ~ 2008-04-06
    IIF 5 - Director → ME
  • 7
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-09-10
    IIF 8 - Director → ME
  • 8
    icon of address 379 Princesway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    816,032 GBP2024-08-31
    Officer
    icon of calendar 2019-09-02 ~ 2022-03-28
    IIF 20 - Director → ME
  • 9
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents)
    Equity (Company account)
    437,770 GBP2022-03-31
    Officer
    icon of calendar 2020-03-27 ~ 2020-05-28
    IIF 21 - Director → ME
  • 10
    icon of address Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    419,051 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2022-06-16
    IIF 14 - Director → ME
  • 11
    icon of address Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    S FLEMING LTD - 2008-08-19
    icon of address 79 Ellison Street, Jarrow, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,246 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2009-04-29
    IIF 9 - Director → ME
  • 13
    icon of address Metro Pharmacy, 79 Ellison Street, Jarrow, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2008-02-01 ~ 2018-05-04
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.