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

Tague, Christopher Stuart

    Related profiles found in government register
  • Tague, Christopher Stuart
    British care home owner born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Road, Spennymoor, County Durham, DL16 6EW, England

      IIF 1
  • Tague, Christopher Stuart
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Woodhouse Lane, Bishop Auckland, DL14 6FQ, England

      IIF 2
    • icon of address The Old Courthouse, Woodhouse Lane, Bishop Auckland, Durham, DL14 6FQ, England

      IIF 3
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD

      IIF 4
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 5
    • icon of address Fellingate, 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 6 IIF 7
    • icon of address Fellingate, Fox Street, Felling, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 8
    • icon of address Barrington House, 41-45 Yarm Lane, Stockton-on-tees, Cleveland, TS18 3EA, United Kingdom

      IIF 9
  • Tague, Christopher Stuart
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One The Old Court House, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6FQ

      IIF 10
    • icon of address 20, Old Elvet, Durham, DH1 3HW

      IIF 11
    • icon of address Block 15 - 33, Cecil Court, Langley Moor, Durham, DH7 8DZ, United Kingdom

      IIF 12
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 13
  • Tague, Christopher Stuart
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, United Kingdom

      IIF 14
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ, England

      IIF 15
  • Tague, Christopher Stuart
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery House, Brancepeth, Durham, DH7 8DZ, England

      IIF 16
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, England

      IIF 17
    • icon of address 1, Fox Street, Sunderland Road, Gateshead, Tyne And Wear, NE10 0BD, United Kingdom

      IIF 18
    • icon of address Alchemy Business Solutions Limited, The Axis Building, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, England

      IIF 19
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 20
  • Tague, Christopher Stuart
    British housing professional born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Attwood Terrace, Tudhoe, County Durham, DL16 6TE

      IIF 21
  • Tague, Christopher Stuart
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.07, 23-24, Berkeley Square, London, W1J 6HE, England

      IIF 22
  • Mr Christopher Stuart Tague
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One The Old Court House, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6FQ

      IIF 23
    • icon of address The Old Court House, Woodhouse Lane, Bishop Auckland, DL14 6FQ, England

      IIF 24
    • icon of address Glendale House, Rose Avenue, Blackhall Colliery, County Durham, TS27 4JQ, England

      IIF 25
    • icon of address 1-3, Pitt Street, Heywood, OL10 1JP, England

      IIF 26
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ, England

      IIF 27
  • Christopher Stuart Tague
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Attwood Terrace, Tudhoe, Spennymoor, Co Durham, DL16 6TE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Nursery House, Brancepeth, Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address The Old Court House, Woodhouse Lane, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MTJ TRADING LTD - 2017-06-06
    DEACONSTAR LTD - 2016-04-30
    icon of address The Old Courthouse, Woodhouse Lane, Bishop Auckland, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,431 GBP2025-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 3 - Director → ME
  • 5
    AHS PROJECTS LTD - 2017-08-14
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,526 GBP2024-03-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Old Elvet, Durham
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Suite One The Old Court House, Woodhouse Lane, Bishop Auckland, County Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    252,963 GBP2025-03-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    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
Ceased 13
  • 1
    icon of address First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2017-09-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2017-09-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Acumen Community Buildings Ltd Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    926 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-01-19
    IIF 14 - Director → ME
  • 3
    icon of address Fellingate Fox Street, Felling, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,567,386 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-04-22
    IIF 8 - Director → ME
    icon of calendar 2013-10-08 ~ 2016-10-31
    IIF 19 - Director → ME
  • 4
    icon of address 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,428 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-04-22
    IIF 5 - Director → ME
    icon of calendar 2015-02-20 ~ 2016-09-30
    IIF 17 - Director → ME
  • 5
    HOLME FARM RESIDENTIAL VILLAGE LIMITED - 2020-04-02
    icon of address 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,012,006 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-04-22
    IIF 4 - Director → ME
  • 6
    KINDSTREAM HOUSING C.I.C. - 2017-06-14
    KINDSTREAM HOUSING LTD - 2010-07-21
    icon of address Office 3.30 3rd Floor 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2017-06-01
    IIF 22 - Director → ME
  • 7
    ENHANCED YOUNG PERSONS' CARE LIMITED - 2020-04-02
    icon of address Fellingate 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-04-22
    IIF 7 - Director → ME
  • 8
    NEW WALK PROPERTY MANAGEMENT LIMITED - 2012-05-02
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2018-07-30
    IIF 9 - Director → ME
  • 9
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    647,289 GBP2017-07-31
    Officer
    icon of calendar 2013-11-22 ~ 2017-10-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2016-09-26
    IIF 20 - Director → ME
  • 11
    icon of address Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2019-07-11 ~ 2024-01-18
    IIF 12 - Director → ME
  • 12
    icon of address Fellingate 1 Fox Street, Sunderland Road, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -316,369 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-04-22
    IIF 6 - Director → ME
  • 13
    icon of address Club Ground, Dean Street, Shildon, Co Durham
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    9,225 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-05-23 ~ 2017-02-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 28 - Has significant influence or control OE

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.