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

Gray, Cheryl

    Related profiles found in government register
  • Gray, Cheryl
    British

    Registered addresses and corresponding companies
    • icon of address 87 Hill Park Road, Fareham, Hampshire, PO15 6EU

      IIF 1
  • Gray, Cheryl

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

      IIF 2
    • icon of address 679, West Road, Denton Burn, Newcastle Upon Tyne, NE15 7SX, England

      IIF 3 IIF 4
  • Collard, Cheryl

    Registered addresses and corresponding companies
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, England

      IIF 5
  • Gray, Cheryl Helen
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Haugh Lane, Blaydon-on-tyne, NE21 4SA, United Kingdom

      IIF 6
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 7
    • icon of address 679, West Road, Denton Burn, Newcastle Upon Tyne, NE15 7SX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 12
  • Collard, Cheryl
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 13
  • Mrs Cheryl Helen Gray
    British born in January 1982

    Resident in England

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

      IIF 14
    • icon of address 679, West Road, Denton Burn, Newcastle Upon Tyne, NE15 7SX

      IIF 15 IIF 16
    • icon of address 679, West Road, Newcastle Upon Tyne, NE15 7QQ, United Kingdom

      IIF 17
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 18 IIF 19
  • Cheryl Collard
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 20
  • Collard, Cheryl Helen
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 21
  • Collard, Cheryl Helen
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, NE3 3PF, England

      IIF 22
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, England

      IIF 23
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 24
  • Mrs Cherly Collard
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 25
  • Miss Cheryl Helen Gray
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Haugh Lane, Blaydon-on-tyne, NE21 4SA, United Kingdom

      IIF 26
  • Mrs Cheryl Helen Collard
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 27 IIF 28
    • icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 679 West Road, Denton Burn, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    AREA SCAFFOLDING NE LIMITED - 2017-03-07
    SNE CONSTRUCTION LIMITED - 2016-01-19
    icon of address 679 West Road, Denton Burn, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 679 West Road, Denton Burn, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 679 West Road, Denton Burn, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,040 GBP2017-03-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-11-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,217 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2019-12-18
    IIF 22 - Director → ME
  • 2
    icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2020-05-01
    IIF 13 - LLP Designated Member → ME
  • 3
    GREATSTAR ENTERPRISES LIMITED - 2000-03-20
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,181 GBP2024-03-31
    Officer
    icon of calendar 2000-02-04 ~ 2014-11-09
    IIF 1 - Secretary → ME
  • 4
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2020-01-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    HBF PROPERTY LTD - 2023-07-04
    icon of address Armstrong Campbell Accountants Llp Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,121 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-12-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2019-12-19
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-12-19 ~ 2020-01-02
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Ne15 0ns, Horsley Banks Farm Horsley Banks Farm, Horsley, Newcastle, Tyne And Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-20 ~ 2017-06-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-05-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Horsley Banks Farm, Horsley, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2019-12-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-11-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.