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

Mrs Anne Fenwick

    Related profiles found in government register
  • Mrs Anne Fenwick
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hubbway House, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AD, England

      IIF 1
    • icon of address 275 High Street, High Street, Gateshead, NE8 1EP, England

      IIF 2
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 3
    • icon of address Lynemouth Business And Community Hub, Bridge Road, Lynemouth, NE61 5YJ, England

      IIF 4
    • icon of address 15, Christon Close, Newcastle Upon Tyne, NE3 1US, United Kingdom

      IIF 5 IIF 6
    • icon of address 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 7
    • icon of address 246 Park View, Whitley Bay, NE26 3QX, England

      IIF 8 IIF 9
  • Fenwick, Anne
    English administrator born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Christon Close, Newcastle Upon Tyne, NE3 1US, United Kingdom

      IIF 10
    • icon of address 15, Christon Close, Newcastle Upon Tyne, Tyne And Wear, NE3 1US, United Kingdom

      IIF 11
  • Fenwick, Anne
    English company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Summerhill, Blaydon-on-tyne, Tyne And Wear, NE21 4JR, England

      IIF 12
    • icon of address 15, Christon Close, Newcastle Upon Tyne, NE3 1US, United Kingdom

      IIF 13
    • icon of address 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS, England

      IIF 14
  • Fenwick, Anne
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hubbway House, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AD, England

      IIF 15
    • icon of address 275 High Street, High Street, Gateshead, NE8 1EP, England

      IIF 16
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 17
    • icon of address Lynemouth Business And Community Hub, Bridge Road, Lynemouth, NE61 5YJ, England

      IIF 18
    • icon of address 15, Christon Close, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1US, United Kingdom

      IIF 19
  • Fenwick, Anne
    English property investor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10 Hubbway Business Centre, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AD, Uk

      IIF 20
    • icon of address 246 Park View, Whitley Bay, NE26 3QX, England

      IIF 21 IIF 22
    • icon of address 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 23
  • Fenwick, Anne

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg Road, Gateshead, NE16 3AS, England

      IIF 24
    • icon of address Lynemouth Business And Community Hub, Bridge Road, Lynemouth, NE61 5YJ, England

      IIF 25
    • icon of address 15, Christon Close, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1US, United Kingdom

      IIF 26
    • icon of address 246 Park View, Whitley Bay, NE26 3QX, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 34 Boyd Street, Newburn, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 15 Christon Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Metropolitan House, Longrigg Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 275 High Street High Street, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Hubbway House, Bassington Industrial Estate, Cramlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 246 Park View, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-09-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Lynemouth Business And Community Hub, Bridge Road, Lynemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-09-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Suite 1-the Ship Offices Stepney Bank, Ouseburn, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Suite 3 St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 246 Park View, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    THE MOOD FOOD KITCHEN LIMITED - 2018-08-31
    icon of address 73 Front Street, Newbiggin-by-the-sea, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Golden Eagle, 1 Delamere Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-04-18 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 5 East Farm Park, Choppington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,029 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-01
    IIF 20 - Director → ME
  • 2
    icon of address 246 Park View, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-09-30
    Officer
    icon of calendar 2013-10-02 ~ 2015-04-22
    IIF 12 - Director → ME
  • 3
    icon of address Suite 3 St Peters Wharf, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2018-01-31
    IIF 21 - Director → ME
    icon of calendar 2016-12-06 ~ 2018-01-31
    IIF 28 - Secretary → 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.