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

Priestley, Mark Simon

    Related profiles found in government register
  • Priestley, Mark Simon
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bridge Street, Morpeth, NE61 1NX, United Kingdom

      IIF 1
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 2 IIF 3
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 7
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 8 IIF 9
    • Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 10
    • Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 11 IIF 12 IIF 13
  • Priestley, Mark Simon
    British lawyer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vallum Farm, East Wallhouses, Newcastle Upon Tyne, NE18 0LL, United Kingdom

      IIF 15
  • Priestley, Mark Simon
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HN, United Kingdom

      IIF 16
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 17
  • Priestley, Mark Simon
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anson House, Fleming Business Centre, Burdon Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, United Kingdom

      IIF 18
  • Priestley, Mark Simon
    British solicitor born in February 1968

    Registered addresses and corresponding companies
    • Woodlands Wood Lane, Horsform, Leeds, West Yorkshire, LS18 4PE

      IIF 19
  • Priestley, Mark Simon
    British solicitor

    Registered addresses and corresponding companies
    • Broom Park, Howford Lane, Acomb, Hexham, Northumberland, NE46 4QF, United Kingdom

      IIF 20
  • Mr Mark Simon Priestley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bridge Street, Morpeth, NE61 1NX, United Kingdom

      IIF 21
    • 15, Bridge Street, Morpeth, Northumberland, NE61 1NX, England

      IIF 22
    • 12, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 23 IIF 24
    • 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, England

      IIF 25
    • 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HN, United Kingdom

      IIF 26
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 27
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 28 IIF 29
    • The Core, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 30
    • Emmaville House, Emmaville, Ryton, Tyne & Wear, NE30 4TR

      IIF 31 IIF 32
    • Cadbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 33
    • Carbury House, Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham, TS18 3TB

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    SAVAGE SILK LAW LIMITED - 2023-12-09
    BRUMELL & SAMPLE LIMITED - 2020-08-02
    B&S2016 LIMITED - 2017-04-26
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -52,667 GBP2024-04-30
    Officer
    2016-06-29 ~ now
    IIF 3 - director → ME
  • 2
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 4 - director → ME
  • 5
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2020-08-04 ~ dissolved
    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
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    CASTLEGATE (N/E) LIMITED - 2007-06-25
    Clarand Accountants, Suite 6 Tinklers Bank, Corbridge, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2005-01-01 ~ dissolved
    IIF 20 - secretary → ME
  • 7
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved corporate (2 parents)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    B2S1 LIMITED - 2014-10-09
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    238,926 GBP2024-04-30
    Officer
    2014-10-29 ~ now
    IIF 17 - director → ME
  • 10
    SAVAGE SILK NORTH EAST LIMITED - 2019-07-03
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -25,262 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 2 - director → ME
  • 11
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,258,719 GBP2024-04-30
    Officer
    2018-10-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    MSP COMMERCIAL INVESTMENTS LIMITED - 2019-12-23
    Cadbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Corporate (2 parents)
    Equity (Company account)
    -63,146 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Corporate (4 parents)
    Equity (Company account)
    5,076 GBP2024-04-14
    Officer
    2018-10-15 ~ now
    IIF 12 - director → ME
  • 14
    43 Herbert Gardens, London
    Dissolved corporate (3 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    SSH GOSFORTH LIMITED - 2023-07-05
    SSH BUSINESS SERVICES LIMITED - 2019-07-03
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Corporate (1 parent)
    Equity (Company account)
    -906 GBP2024-04-30
    Officer
    2018-10-15 ~ 2025-03-31
    IIF 11 - director → ME
    Person with significant control
    2018-10-15 ~ 2019-04-24
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    SAVAGE SILK LAW LIMITED - 2023-12-09
    BRUMELL & SAMPLE LIMITED - 2020-08-02
    B&S2016 LIMITED - 2017-04-26
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -52,667 GBP2024-04-30
    Person with significant control
    2016-06-29 ~ 2019-04-24
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-04 ~ 2024-06-30
    IIF 8 - director → ME
  • 4
    NORTHUMBRIA CALVERT TRUST LIMITED - 1999-04-26
    Calvert Kielder, Kielder Water & Forest Park, Hexham, Northumberland, England
    Corporate (10 parents)
    Officer
    2015-03-28 ~ 2019-03-14
    IIF 15 - director → ME
  • 5
    14 Telford Court Business Park, Morpeth, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    47,873 GBP2023-09-30
    Officer
    2018-09-27 ~ 2020-05-18
    IIF 1 - director → ME
    Person with significant control
    2018-09-27 ~ 2019-04-24
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    4385, 09919964 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -27,875 GBP2024-03-31
    Officer
    2015-12-17 ~ 2021-09-21
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    Emmaville House, Emmaville, Ryton, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2022-11-15 ~ 2024-06-30
    IIF 9 - director → ME
  • 8
    Brook Accountancy Ltd, 16b Main Ridge West, Boston, Lincolnshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -139 GBP2016-04-30
    Officer
    2003-05-01 ~ 2003-11-28
    IIF 19 - director → ME
  • 9
    B2S1 LIMITED - 2014-10-09
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    238,926 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-04-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    PROJECT CURIOUS LLP - 2011-03-31
    Anson House Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Corporate (16 parents)
    Officer
    2012-01-30 ~ 2014-11-01
    IIF 18 - llp-designated-member → ME
  • 11
    SAVAGE SILK NORTH EAST LIMITED - 2019-07-03
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -25,262 GBP2024-04-30
    Person with significant control
    2016-04-21 ~ 2019-04-24
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    Carbury House Preston Farm Business Park, Concorde Way, Stockton-on-tees, Durham
    Corporate (4 parents)
    Equity (Company account)
    5,076 GBP2024-04-14
    Person with significant control
    2018-10-15 ~ 2019-04-24
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.