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

George Houghton

    Related profiles found in government register
  • George Houghton
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 1
  • George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 2 IIF 3
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 4 IIF 5 IIF 6
  • Mr George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 8
    • Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 9
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 10
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 11
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 16 IIF 17 IIF 18
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 20
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 21
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG

      IIF 22
    • 37, The Side, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 23
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, England

      IIF 24
    • Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 25
    • Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 26
  • Mr George Houghton
    British born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 27
    • Primrose Lodge, Dissington Lane, Ponteland, Northumberland, NE15 0AB, England

      IIF 28
  • Mr Gary George Houghton
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 29
  • George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Close, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 30
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 31 IIF 32
  • Houghton, George
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 33
  • Mr George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 34
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 35
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 36 IIF 37
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 38
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 39
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 40
  • Houghton, George
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 41 IIF 42 IIF 43
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 44
  • Houghton, George
    British director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 45 IIF 46
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 47 IIF 48
  • Houghton, George
    British group chairman born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 49
  • Houghton, George
    British manager born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 50 IIF 51
  • Houghton, George
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 52
  • Houghton, Gary George
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 53
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 54
  • Houghton, Gary George
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 55
  • Houghton, Gary George
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0JU

      IIF 56
  • Houghton, Gary George
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 57
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 58 IIF 59 IIF 60
    • Breckney House, Dissington Lane, Ponteland, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 62
  • Houghton, Gary George
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 63 IIF 64
  • Houghton, Gary George
    British motor trade born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 65
  • Houghton, Gary George
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 66
  • Houghton, Gary George
    British property development & management born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Newcastle Upon Tyne, United Kingdom

      IIF 67
  • Mr David John Bennison
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 68
  • Houghton, George
    British company chairman born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 69
  • Houghton, George
    British director born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne Of Wear, NE11 0JU, Uk

      IIF 70
  • Mr Gary George Houghton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 71
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 72
  • Bennison, David
    British marketing director born in June 1958

    Registered addresses and corresponding companies
    • 20 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

      IIF 73
  • Houghton, George
    British

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 74
  • Houghton, George
    British carehome owner

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 75
  • Houghton, George
    British company secretary

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 76
  • Houghton, George
    British secretary

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 77
  • Houghton, George
    born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB

      IIF 78 IIF 79
    • Primrose Lodge, South Dissington Lane, House Farm, Ponteland, NE15 0AB, United Kingdom

      IIF 80
  • Houghton, George
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, BT1 5HB, Northern Ireland

      IIF 81
    • 140 Coniscliffe Road, Darlington, Co. Durham, DL3 7RT, United Kingdom

      IIF 82
    • Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 83
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 84
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 85 IIF 86
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 87
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 88
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 89
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 90
    • Primrose Lodge, Dissington Lane, Ponteland, Newcastle, NE15 0AB, England

      IIF 91
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 92
  • Houghton, George
    British carehome owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 93
  • Houghton, George
    British chair person born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Houghton, George
    British chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 97
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 98
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 99
  • Houghton, George
    British co director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 100 IIF 101 IIF 102
  • Houghton, George
    British company chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 103
  • Houghton, George
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 104
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 105
    • Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 106
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 107
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 108 IIF 109
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 110 IIF 111
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 112
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, England

      IIF 113
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, Uk

      IIF 114
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 115 IIF 116 IIF 117
    • Primrose Lodge, Dissington Lane, Newcastle-upon-tyne, NE15 0AB, United Kingdom

      IIF 118
  • Houghton, George
    British company owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128a, High Street, Holywood, County Down, BT18 9HW, Northern Ireland

      IIF 119
  • Houghton, George
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 120
    • Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 121
    • Endeavour House Colmet Court, Queensway South, Gateshead, Tyne & Wear, NE11 0EF, England

      IIF 122
    • Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 123
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 124
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 125
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 126
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 127
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 128
    • C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 129 IIF 130
    • Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, United Kingdom

      IIF 131
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 132 IIF 133 IIF 134
    • Suite 1, The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, NE2 2JA, United Kingdom

      IIF 145
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 146 IIF 147
  • Houghton, George
    British entrepreneur born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 148
  • Houghton, George
    British group chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 149
  • Houghton, George
    British manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 150
    • Gh Group, Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 151
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 152 IIF 153
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 154
    • Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 155
  • Houghton, George
    British nursing home developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 156
  • Houghton, George
    British nursing home owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 157
  • Houghton, George
    British nursing home proprietor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 158
  • Houghton, George
    British property developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 159 IIF 160
    • Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 161 IIF 162
  • Houghton, Gary George
    British

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 163
  • Houghton, Gary George
    British motor trade

    Registered addresses and corresponding companies
    • Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 164
  • Bennison, David John
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 165
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 166
  • Bennison, David John
    British business consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/25, North End, Bedale, DL8 1AF, England

      IIF 167
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 168
  • Bennison, David John
    British business executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 169
  • Bennison, David John
    British businessman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 170
  • Bennison, David John
    British chair person born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 171
  • Bennison, David John
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 172
  • Bennison, David John
    British co director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 182 Front Street, Chester Le Street, Co Durham, DH3 3AZ

      IIF 173
    • 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 174
  • Bennison, David John
    British commercial director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 175
    • Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 176
  • Bennison, David John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 177
    • Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 178
    • Houghton House, New Road, Tvte., New Road, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 179
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 180
    • East Farm, Berwick Hill, Newcastle Upon Tyne, NE20 0JZ, England

      IIF 181
    • Marquis House, Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, NE16 5ES, United Kingdom

      IIF 182
  • Bennison, David John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fieldfare Court, Burnopfield, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 183
    • 106, Lobley Hill Road, Gateshead, Tyne And Wear, NE8 4YG, England

      IIF 184
    • 10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW

      IIF 185
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, United Kingdom

      IIF 186
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 187
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 188
  • Bennison, David John
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 189 IIF 190
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 191
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6LW, England

      IIF 192
    • 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 193
  • Bennison, David John
    British marketing executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marquis House, Streetgate, Sunniside, Gateshead, NE16 5ES

      IIF 194
  • Bennison, David John
    British metro bowl (north shields) born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Tvte, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 195
  • Bennison, David John
    British project manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 196
  • Houghton, Gary George
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 197 IIF 198
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 199
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 200
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 201 IIF 202
  • Houghton, Gary George
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 203
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 204 IIF 205 IIF 206
  • Mr David John Bennison
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/25, North End, Bedale, DL8 1AF, England

      IIF 207
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 208 IIF 209 IIF 210
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 211
    • Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 212 IIF 213 IIF 214
    • 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 216
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, England

      IIF 217 IIF 218
    • 10, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, NE16 6LW, United Kingdom

      IIF 219
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 220
    • Unit 3, Spectrum Business Park, Seaham, County Durham, SR7 7PP, England

      IIF 221
    • 1, Downgate Drive, Sheffield, S4 8BT, United Kingdom

      IIF 222
child relation
Offspring entities and appointments
Active 94
  • 1
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 2
    Executive Care Group, Executive Care Group, New Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    143 Royal Avenue, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    1998-02-19 ~ dissolved
    IIF 157 - Director → ME
  • 5
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-07-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    Houghton House New Road, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2006-09-04 ~ dissolved
    IIF 100 - Director → ME
  • 10
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    2023-10-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-03-16 ~ dissolved
    IIF 142 - Director → ME
  • 12
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-11 ~ dissolved
    IIF 135 - Director → ME
  • 13
    COBCO 627 LIMITED - 2004-03-24
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 139 - Director → ME
  • 14
    Houghton House, New Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 141 - Director → ME
  • 16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 184 - Director → ME
  • 17
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 18
    Marquis House Streetgate, Sunniside, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,603 GBP2015-05-31
    Officer
    2014-05-21 ~ dissolved
    IIF 194 - Director → ME
  • 19
    EXCLUSIVE CARE GROUP (IRELAND) LTD - 2022-07-06
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 21
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 22
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 23
    Marquis Of Granby House Marquis Og Granby Streetgate, Sunniside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 192 - Director → ME
  • 24
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-05-27 ~ now
    IIF 199 - Director → ME
  • 25
    ECM (HOLDINGS) LIMITED - 2005-02-22
    Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 126 - Director → ME
  • 26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 27
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 28
    128a High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 119 - Director → ME
  • 29
    TURNCURE LTD - 2000-08-24
    1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    2000-08-11 ~ dissolved
    IIF 60 - Director → ME
  • 30
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 31
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,742 GBP2020-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 32
    Unit 22 Quay Level, St. Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 58 - Director → ME
  • 33
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-04-22 ~ dissolved
    IIF 66 - Director → ME
  • 34
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,375 GBP2024-10-31
    Officer
    2020-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 35
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 43 - Director → ME
  • 36
    Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 136 - Director → ME
  • 37
    Houghton House, New Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -100 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 38
    JARROW GROUP LIMITED - 2011-11-02
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 109 - Director → ME
  • 39
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    2018-07-25 ~ now
    IIF 87 - Director → ME
  • 40
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-02-18 ~ dissolved
    IIF 140 - Director → ME
  • 41
    GH MEGASTORES LIMITED - 2015-07-25
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 42
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 43
    Rose Cottage, Matfen, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 44
    Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 112 - Director → ME
  • 45
    Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 150 - Director → ME
  • 46
    Houghton House, New Road, Tvte, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 47
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-02-24 ~ dissolved
    IIF 93 - Director → ME
    2004-02-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 48
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 49
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-11-21 ~ dissolved
    IIF 115 - Director → ME
  • 50
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 152 - Director → ME
  • 51
    Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 52
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 137 - Director → ME
  • 53
    GH INVESTMENTS (IRELAND) LTD - 2021-10-20
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 54
    5 Gatesborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ dissolved
    IIF 117 - Director → ME
  • 55
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 56
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-05-01 ~ dissolved
    IIF 154 - Director → ME
  • 57
    10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 218 - Has significant influence or control over the trustees of a trustOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 58
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 59
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 147 - Director → ME
  • 60
    37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659,020 GBP2021-03-31
    Officer
    2008-03-22 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Right to surplus assets - 75% or moreOE
  • 62
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-24 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 63
    Houghton House New Road, Tvte., New Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 179 - Director → ME
  • 64
    Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 178 - Director → ME
  • 65
    Houghton House New Road, Tvte, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 195 - Director → ME
  • 66
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 67
    GH GROUP (UK) LIMITED - 2011-11-02
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 143 - Director → ME
  • 68
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    2021-11-09 ~ now
    IIF 86 - Director → ME
    2020-05-27 ~ now
    IIF 197 - Director → ME
  • 69
    CROFTSTOP LIMITED - 2002-07-18
    4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    2002-06-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-09 ~ dissolved
    IIF 116 - Director → ME
  • 71
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ dissolved
    IIF 144 - Director → ME
  • 72
    Marquis House Streetgate, Sunniside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 182 - Director → ME
  • 73
    Houghton House New Road, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 156 - Director → ME
  • 74
    LEGALLY BRANDED LIMITED - 2007-05-24
    2nd Floor, 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-18 ~ dissolved
    IIF 99 - Director → ME
  • 75
    Houghton House New Road, T.v.t.e., Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ dissolved
    IIF 134 - Director → ME
  • 76
    RINGCHANGE LTD - 1996-03-11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    2000-03-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,968 GBP2016-03-31
    Officer
    2017-08-14 ~ dissolved
    IIF 187 - Director → ME
  • 78
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2008-07-31 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 79
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 155 - Director → ME
  • 80
    77 Osborne Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 183 - Director → ME
  • 81
    J WHITE JARROW LIMITED - 2013-11-26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 111 - Director → ME
  • 82
    Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 83
    J WHITE NEWCASTLE LIMITED - 2013-11-26
    Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 104 - Director → ME
  • 84
    3 Church View, Kirkheaton, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 106 - Director → ME
  • 85
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 86
    26 York Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 131 - Director → ME
  • 87
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 127 - Director → ME
  • 88
    10 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,498 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 89
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ now
    IIF 44 - Director → ME
  • 90
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 91
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ now
    IIF 42 - Director → ME
  • 92
    Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 93
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ dissolved
    IIF 65 - Director → ME
  • 94
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
Ceased 63
  • 1
    CITYWIND LIMITED - 2009-09-14
    20 Quay Level St Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2009-09-07
    IIF 102 - Director → ME
  • 2
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ 2022-06-09
    IIF 95 - Director → ME
  • 3
    ROUNDREPLY LIMITED - 2008-03-12
    Unit 6-7 Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-02-22 ~ 2010-03-01
    IIF 174 - Director → ME
  • 4
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    2012-11-08 ~ 2013-10-31
    IIF 125 - Director → ME
  • 5
    SYNTRECK LIMITED - 2017-10-19
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ 2021-11-30
    IIF 167 - Director → ME
    Person with significant control
    2017-01-10 ~ 2021-11-30
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 6
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    2017-04-26 ~ 2017-06-15
    IIF 107 - Director → ME
    2020-05-27 ~ 2023-10-01
    IIF 203 - Director → ME
  • 7
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,136 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 205 - Director → ME
  • 8
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    2009-07-10 ~ 2009-08-07
    IIF 133 - Director → ME
  • 9
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,218 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 206 - Director → ME
  • 10
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,141 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 201 - Director → ME
  • 11
    FOXGLOVE HOLDINGS LIMITED - 2007-03-23
    Level 3, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate
    Officer
    2005-07-31 ~ 2007-01-30
    IIF 138 - Director → ME
  • 12
    61 Stonebridge Crescent Stonebridge Crescent, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,591 GBP2021-06-30
    Officer
    2020-01-27 ~ 2020-05-11
    IIF 82 - Director → ME
  • 13
    EDWIN TRISK SYSTEMS LIMITED - 1999-07-15
    EXTRATURBO LIMITED - 1988-01-29
    Pricewaterhousecoopers, 89 Sandyford Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    1993-08-24 ~ 1998-10-30
    IIF 185 - Director → ME
  • 14
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-07-07 ~ 2023-02-01
    IIF 110 - Director → ME
  • 15
    ECM (HOLDINGS) LIMITED - 2005-02-22
    Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-06-23
    IIF 62 - Director → ME
  • 16
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-08-02 ~ 2005-11-09
    IIF 61 - Director → ME
  • 17
    TURNCURE LTD - 2000-08-24
    1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    2000-08-11 ~ 2016-10-10
    IIF 77 - Secretary → ME
  • 18
    Unit 3 Spectrum Business Park, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,069 GBP2024-05-31
    Officer
    2019-04-18 ~ 2025-06-05
    IIF 176 - Director → ME
    Person with significant control
    2019-04-18 ~ 2025-06-05
    IIF 221 - Ownership of shares – More than 50% but less than 75% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    2021-03-16 ~ 2021-06-28
    IIF 47 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-06-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    2010-02-16 ~ 2013-08-19
    IIF 56 - Director → ME
    2013-11-22 ~ 2015-07-14
    IIF 67 - Director → ME
    2016-10-25 ~ 2018-07-23
    IIF 57 - Director → ME
    2004-06-22 ~ 2016-11-24
    IIF 160 - Director → ME
    Person with significant control
    2018-07-25 ~ 2023-03-31
    IIF 17 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2023-01-23
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,857 GBP2022-10-31
    Officer
    2006-03-14 ~ 2010-07-10
    IIF 132 - Director → ME
  • 22
    SKILLS WORKFORCE LTD - 2017-10-09
    Grab Away (ne) Ltd New Road, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-06 ~ 2017-12-14
    IIF 105 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-12-14
    IIF 10 - Has significant influence or control OE
  • 23
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-12-03 ~ 2022-07-11
    IIF 200 - Director → ME
    IIF 89 - Director → ME
  • 24
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,757 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 202 - Director → ME
  • 25
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    2003-08-28 ~ 2010-01-12
    IIF 55 - Director → ME
  • 26
    182 Front Street, Chester-le-street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ 2011-10-05
    IIF 186 - Director → ME
  • 27
    The Keep, North Cross Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ 2022-01-05
    IIF 52 - Director → ME
    2023-07-07 ~ 2023-11-05
    IIF 124 - Director → ME
  • 28
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    1999-09-24 ~ 2014-06-05
    IIF 129 - Director → ME
  • 29
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    1999-09-24 ~ 2007-01-25
    IIF 59 - Director → ME
    2007-01-24 ~ 2014-05-20
    IIF 130 - Director → ME
  • 30
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Person with significant control
    2018-12-24 ~ 2020-07-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ 2016-12-07
    IIF 70 - Director → ME
  • 32
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    1994-04-15 ~ 1997-02-27
    IIF 158 - Director → ME
  • 33
    MAFTEN BLACK BULL LIMITED - 2004-05-21
    SERIATIM ESTATES LIMITED - 2004-04-06
    Black Bull, Matfen, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,059 GBP2023-05-31
    Officer
    2014-09-01 ~ 2020-07-15
    IIF 91 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 34
    82 Balmoral Avenue, Belfast, Antrim, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    2020-09-17 ~ 2021-10-11
    IIF 128 - Director → ME
    Person with significant control
    2020-09-17 ~ 2021-10-11
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 35
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-03-27 ~ 2015-06-22
    IIF 146 - Director → ME
  • 36
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,954 GBP2024-12-31
    Officer
    2019-04-01 ~ 2019-04-18
    IIF 98 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 37
    STEPNEY'S BAR NEWCASTLE LTD - 2012-05-25
    Suite 1 The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2013-01-11
    IIF 145 - Director → ME
  • 38
    FANASSIST LIMITED - 2006-10-03
    2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2008-12-09
    IIF 101 - Director → ME
  • 39
    176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-04-03 ~ 2019-11-22
    IIF 79 - LLP Member → ME
  • 40
    26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -525,246 GBP2016-03-31
    Officer
    2002-05-23 ~ 2016-01-30
    IIF 121 - Director → ME
  • 41
    PORTLAND HOTEL GROUP LIMITED - 1996-02-19
    BANDGAME ENTERPRISES LIMITED - 1993-12-17
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    1993-11-19 ~ 1997-10-18
    IIF 161 - Director → ME
    1996-02-29 ~ 1996-08-13
    IIF 74 - Secretary → ME
  • 42
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,428 GBP2021-06-30
    Officer
    2020-05-27 ~ 2022-07-29
    IIF 204 - Director → ME
  • 43
    RINGCHANGE LTD - 1996-03-11
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    1996-02-05 ~ 2002-03-25
    IIF 159 - Director → ME
    1996-02-05 ~ 2002-03-25
    IIF 163 - Secretary → ME
  • 44
    Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-02-15 ~ 2020-04-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ 2014-03-31
    IIF 114 - Director → ME
  • 46
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    2015-02-19 ~ 2015-08-26
    IIF 122 - Director → ME
  • 47
    East Farm, Berwick Hill, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,421 GBP2023-12-31
    Officer
    2019-02-16 ~ 2019-04-15
    IIF 181 - Director → ME
  • 48
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ 2015-11-13
    IIF 64 - Director → ME
  • 49
    SILVER TREES CARE HOME LIMITED - 2022-03-29
    WHEATLANDS CARE HOME LIMITED - 2022-03-08
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -277,745 GBP2024-12-31
    Officer
    2020-11-06 ~ 2022-03-01
    IIF 198 - Director → ME
  • 50
    Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -443,164 GBP2024-10-31
    Officer
    2013-06-04 ~ 2013-12-12
    IIF 118 - Director → ME
  • 51
    Richmond House, 182 Front Street, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-10-05
    IIF 173 - Director → ME
  • 52
    SUNDERLAND CITY RADIO LIMITED - 1999-01-28
    ROCKET RADIO LIMITED - 1995-06-20
    WIGBURTON LIMITED - 1994-10-05
    St Hilary Transmitter, St. Hilary, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    575,578 GBP2024-12-31
    Officer
    1995-08-16 ~ 1997-02-07
    IIF 73 - Director → ME
  • 53
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-07-02 ~ 1996-09-02
    IIF 162 - Director → ME
    1995-04-19 ~ 1996-07-02
    IIF 76 - Secretary → ME
  • 54
    Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Officer
    2014-06-13 ~ 2015-11-20
    IIF 63 - Director → ME
    2014-06-13 ~ 2014-08-18
    IIF 151 - Director → ME
    2015-11-20 ~ 2019-03-01
    IIF 108 - Director → ME
  • 55
    1a Queen's Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2021-12-31
    Officer
    2020-03-11 ~ 2020-11-01
    IIF 96 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-11-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 56
    THE ENERGY EXPERTS (NE) LTD - 2026-01-19
    11/12 Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,054 GBP2025-02-28
    Officer
    2023-02-22 ~ 2024-02-01
    IIF 165 - Director → ME
  • 57
    143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2021-10-11
    IIF 94 - Director → ME
  • 58
    THE ORCHARD (2013) LIMITED - 2013-09-19
    The Orchid Restaurant The Old Bonded Wharehouse, Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ 2014-01-06
    IIF 153 - Director → ME
  • 59
    PRIORITY SMS LTD - 2021-08-03
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -350,624 GBP2024-06-30
    Person with significant control
    2018-12-24 ~ 2020-07-10
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-02-09 ~ 2025-05-15
    IIF 48 - Director → ME
    Person with significant control
    2021-02-09 ~ 2024-03-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 61
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-02-09 ~ 2023-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 62
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2011-10-10
    IIF 164 - Secretary → ME
  • 63
    1 Downgate Drive, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ 2025-09-03
    IIF 193 - Director → ME
    Person with significant control
    2024-11-05 ~ 2025-12-01
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.