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

Cronin, Patrick Gerard

    Related profiles found in government register
  • Cronin, Patrick Gerard
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 1
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 2
  • Cronin, Patrick Gerard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 3 IIF 4
    • icon of address C/o Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 5
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 6
    • icon of address Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 7
    • icon of address Peacock House Coppy Lane, Beamish Park, Stanley, County Durham, DH9 0RQ

      IIF 8
  • Cronin, Patrick Gerard
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 2 Spartylea, Burnview Fatfield, Washington, Tyne & Wear, NE38 8PB

      IIF 9
  • Mr Patrick Gerard Cronin
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 10
    • icon of address Peacock House, Coppy Lane, Beamish Park, Stanley, DH9 0RQ, United Kingdom

      IIF 11
  • Patrick Gerard Cronin
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peacock House, Coppy Lane, Beamish Park, Stanley, DH9 0RQ, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,900,612 GBP2016-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 2
    CRONIN PROPERTIES (SUNDERLAND) LIMITED - 2023-01-24
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    67 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    537,763 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BERRYPICK LIMITED - 2002-08-05
    icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 1 Richmond Street, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,885 GBP2018-03-31
    Officer
    icon of calendar 2000-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Richmond Street, Sheepfold Industrial Estate, Sunderland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 8
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,922 GBP2018-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
Ceased 1
  • 1
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2021-11-01
    IIF 2 - 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.