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

Mr Barry Miller

    Related profiles found in government register
  • Mr Barry Miller
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, The Granary, Wynyard, Billingham, Cleveland, TS22 5QG, England

      IIF 1 IIF 2
    • icon of address 42, The Granary, Wynyard, Billingham, Cleveland, TS22 5QG, United Kingdom

      IIF 3
    • icon of address 42, The Granary, Wynyard, Billingham, TS22 5QG, England

      IIF 4 IIF 5
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 6
    • icon of address 42, The Granary, Wynyard, Billingham, Cleveland, England And Wales, TS22 5QG

      IIF 7
    • icon of address Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, England

      IIF 8
  • Mr Barry Miller
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, The Granary Wynyard, Billingham, Cleveland, TS22 5QG, United Kingdom

      IIF 9
  • Miller, Barry
    British architect born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG

      IIF 10
  • Miller, Barry
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Barry
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 The Granary, Wynyard, Billingham, TS22 5QG

      IIF 37 IIF 38 IIF 39
    • icon of address 42, The Granary, Wynyard, Billingham, TS22 5QG, England

      IIF 41 IIF 42
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 43 IIF 44
    • icon of address 42, The Granary, Wynyard, Billingham, Cleveland, England And Wales, TS22 5QG

      IIF 45
    • icon of address 42, The Granary, Wynyard, Billingham, Cleveland, England And Wales, TS22 5QG, United Kingdom

      IIF 46
    • icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, NE3 2ER, England

      IIF 47
  • Miller, Barry
    British divisional managing director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 The Granary, Wynyard, Billingham, TS22 5QG

      IIF 48
  • Miller, Barry
    British managing director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Barry
    British mp born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 The Granary, Wynyard, Billingham, TS22 5QG

      IIF 59
  • Miller, Barry
    British property developer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, The Granary, Wynyard, Billingham, Cleveland, TS22 5QG, United Kingdom

      IIF 60
  • Miller, Barry
    British director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 17c Doctors Lane, Hutton Rudby Yarm, Cleveland, North Yorkshire, TS12 0EQ

      IIF 61 IIF 62 IIF 63
  • Miller, Barry
    British executive director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 17c Doctors Lane, Hutton Rudby Yarm, Cleveland, North Yorkshire, TS12 0EQ

      IIF 64 IIF 65 IIF 66
  • Miller, Barry
    British managing director born in February 1954

    Registered addresses and corresponding companies
  • Miller, Barry
    British regional managing director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 17c Doctors Lane, Hutton Rudby Yarm, Cleveland, North Yorkshire, TS12 0EQ

      IIF 74 IIF 75
  • Miller, Barry
    British company director born in April 1952

    Registered addresses and corresponding companies
    • icon of address 42 The Granary, Wynyard Village, Billingham, Cleveland, TS22 5QG

      IIF 76
  • Miller, Barry
    British property developer born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, The Granary Wynyard, Billingham, Cleveland, TS22 5QG, United Kingdom

      IIF 77
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 78
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 42 The Granary, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 42 The Granary, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,243,312 GBP2022-08-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,626 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -479 GBP2022-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 60 - Director → ME
  • 6
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 77 - Director → ME
  • 7
    WYNYARD HOMES LIMITED - 2016-11-29
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 12 - Director → ME
  • 8
    SENECA HOMES LIMITED - 2016-11-30
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,264,450 GBP2022-03-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address 42 The Granary, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 78 - Director → ME
  • 11
    icon of address 42 The Granary, Wynyard, Billingham, Cleveland, England And Wales
    Active Corporate (2 parents)
    Equity (Company account)
    325,137 GBP2024-03-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 45 - Director → ME
Ceased 60
  • 1
    AVANT ACQUISITION CO LIMITED - 2016-07-13
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2015-01-23 ~ 2015-03-02
    IIF 10 - Director → ME
  • 2
    icon of address 220 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-08-02
    IIF 65 - Director → ME
  • 3
    icon of address Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2010-10-18
    IIF 36 - Director → ME
  • 4
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2005-11-17 ~ 2009-04-21
    IIF 27 - Director → ME
  • 5
    icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-11 ~ 2009-04-01
    IIF 28 - Director → ME
  • 6
    BISHOP CUTHBERT MANAGEMENT LIMITED - 2005-04-18
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-09-07 ~ 2009-04-21
    IIF 25 - Director → ME
  • 7
    icon of address Low Yard, White Street Walker, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2012-01-31
    IIF 59 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2002-02-25 ~ 2003-11-28
    IIF 18 - Director → ME
  • 9
    icon of address Brannen & Partners, 220 Park View, Whitley Bay, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-02-14 ~ 2008-11-13
    IIF 40 - Director → ME
  • 10
    icon of address Business Works, Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2008-05-29 ~ 2011-04-12
    IIF 57 - Director → ME
  • 11
    icon of address River View Dinsdale Spa House, Middleton St George, Darlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,044 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-16
    IIF 66 - Director → ME
  • 12
    WEST PARK "A" MANAGEMENT LIMITED - 2005-04-19
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-03-01 ~ 2009-04-21
    IIF 20 - Director → ME
  • 13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2005-04-11 ~ 2009-04-01
    IIF 15 - Director → ME
  • 14
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2009-03-11
    IIF 22 - Director → ME
  • 15
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2003-01-08 ~ 2004-04-12
    IIF 76 - Director → ME
  • 16
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-29
    Officer
    icon of calendar 2007-03-19 ~ 2008-10-21
    IIF 16 - Director → ME
  • 17
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2004-05-11 ~ 2009-06-18
    IIF 21 - Director → ME
  • 18
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2003-07-10 ~ 2006-05-24
    IIF 48 - Director → ME
  • 19
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2005-08-24 ~ 2008-03-26
    IIF 19 - Director → ME
  • 20
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2007-09-24
    IIF 17 - Director → ME
  • 21
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-10-21
    IIF 29 - Director → ME
  • 22
    icon of address Potts Gray Manahgement Company Limited, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2007-01-30 ~ 2008-02-27
    IIF 31 - Director → ME
  • 23
    NEW IDEAL DEVELOPMENTS LIMITED - 1987-01-13
    BAR HILL DEVELOPMENTS LIMITED - 1983-03-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1996-02-26
    IIF 67 - Director → ME
  • 24
    NEW IDEAL HOLDINGS P. L. C. - 1985-01-09
    IDEAL BUILDING CORPORATION LIMITED - 1982-01-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 1996-02-26
    IIF 71 - Director → ME
  • 25
    IDEAL HOMES LONDON LIMITED - 1990-10-01
    IDEAL HOMES (LONDON) LIMITED - 1985-08-23
    NEW IDEAL HOMES LIMITED - 1984-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1996-02-26
    IIF 69 - Director → ME
  • 26
    COMBEN HOMES LIMITED - 1990-10-01
    COMBEN HOMES (WESTERN) LIMITED - 1978-12-31
    COMBEN HOMES (WESSEX) LIMITED - 1976-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1996-02-26
    IIF 75 - Director → ME
  • 27
    BROSELEY ESTATES LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1996-02-26
    IIF 70 - Director → ME
  • 28
    IDEAL HOMES (NORTHERN) LIMITED - 1985-08-23
    NORTHERN IDEAL HOMES LIMITED - 1984-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-30 ~ 1997-02-21
    IIF 74 - Director → ME
    icon of calendar ~ 1996-02-26
    IIF 64 - Director → ME
  • 29
    IDEAL HOMES WHETSTONE LIMITED - 1990-10-01
    WILLIAM WHITTINGHAM,LIMITED - 1989-03-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-26
    IIF 73 - Director → ME
  • 30
    ANJOK 330 LIMITED - 1994-02-11
    TRAFALGAR HOUSE GROUP LIMITED - 1992-06-02
    ADVENT DEVELOPMENTS LIMITED - 1985-06-11
    ADVENT HOMES LIMITED - 1979-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1996-02-26
    IIF 68 - Director → ME
  • 31
    icon of address 9 Pioneer Court, Morton Palms, Darlington, Co Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,613 GBP2023-11-30
    Officer
    icon of calendar 1993-06-23 ~ 1996-04-25
    IIF 72 - Director → ME
  • 32
    THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY - 2018-08-02
    icon of address Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-28 ~ 2013-04-18
    IIF 49 - Director → ME
  • 33
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2004-08-18 ~ 2007-08-01
    IIF 24 - Director → ME
  • 34
    icon of address 1 Trinity Courtyard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2005-01-24 ~ 2006-03-09
    IIF 26 - Director → ME
  • 35
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2004-09-10
    IIF 32 - Director → ME
  • 36
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2006-10-26
    IIF 55 - Director → ME
  • 37
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    icon of calendar 2005-04-06 ~ 2010-05-11
    IIF 53 - Director → ME
  • 38
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-04 ~ 2011-08-09
    IIF 56 - Director → ME
  • 39
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-08-31
    Officer
    icon of calendar 2004-11-24 ~ 2007-03-08
    IIF 54 - Director → ME
  • 40
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2010-06-03
    IIF 50 - Director → ME
  • 41
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-08-31
    Officer
    icon of calendar 2004-11-24 ~ 2006-10-20
    IIF 51 - Director → ME
  • 42
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-11-30 ~ 2009-12-01
    IIF 30 - Director → ME
  • 43
    icon of address Norwood Road, 3 Vance Business Park, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-11-15 ~ 2009-04-21
    IIF 23 - Director → ME
  • 44
    PERSIMMON HOMES (SOUTH EAST) LIMITED - 1984-12-04
    BLACKGIB LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-26 ~ 1997-02-21
    IIF 63 - Director → ME
  • 45
    PERSIMMON HOMES (FULFORD) LIMITED - 1991-04-09
    PERSIMMON HOMES (YORKSHIRE) LIMITED - 1984-11-08
    HAMBLETON HOMES (YORKSHIRE) LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-26 ~ 1997-01-20
    IIF 62 - Director → ME
  • 46
    JEWELEASY LIMITED - 1987-02-27
    icon of address Persimmon, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-26 ~ 1997-01-20
    IIF 61 - Director → ME
  • 47
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-11-10 ~ 2011-08-10
    IIF 58 - Director → ME
  • 48
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    183 GBP2024-09-30
    Officer
    icon of calendar 2007-10-12 ~ 2011-06-17
    IIF 34 - Director → ME
  • 49
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2004-10-12
    IIF 52 - Director → ME
  • 50
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 2002-03-12 ~ 2003-07-28
    IIF 37 - Director → ME
  • 51
    THE LADLE MANAGEMENT COMPANY LIMITED - 2023-11-20
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    273 GBP2023-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2007-08-29
    IIF 33 - Director → ME
  • 52
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-02-14 ~ 2009-10-01
    IIF 35 - Director → ME
  • 53
    icon of address C/o Potts Gray Management Company Limited, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2006-05-09 ~ 2009-10-01
    IIF 13 - Director → ME
  • 54
    icon of address Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-07-14 ~ 2009-04-21
    IIF 14 - Director → ME
  • 55
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -479 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-08-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 56
    icon of address 71 The Granary, Wynyard Village, Wynyard, Billingham, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2002-02-14 ~ 2004-03-12
    IIF 38 - Director → ME
  • 57
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-08-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2018-06-28 ~ 2022-04-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    WYNYARD HOMES LIMITED - 2016-11-29
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2022-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 42 The Granary, Wynyard, Billingham, Cleveland, England And Wales
    Active Corporate (2 parents)
    Equity (Company account)
    325,137 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ 2022-04-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2022-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 60
    icon of address 17 Queens Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2002-04-16 ~ 2006-11-09
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.