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 Craig Hugh Lynch

    Related profiles found in government register
  • Mr Craig Hugh Lynch
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Kite, Spa Well Road, Blaydon-on-tyne, Tyne And Wear, NE21 6RU, United Kingdom

      IIF 1
    • icon of address The Red Kite, Spa Well Road, Blaydon-on-tyne, NE21 6RU, United Kingdom

      IIF 2
    • icon of address Moulders Arms, Peareth Terrace, Chester Le Street, Tyne And Wear, DH3 2LW, United Kingdom

      IIF 3
    • icon of address The Moulders Arms, Peareth Terrace, Chester Le Street, DH3 2LW, United Kingdom

      IIF 4
    • icon of address The Whitehills, Waldrige Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 5
    • icon of address 41, Manor Road, Consett, Durham, DH8 6QN, United Kingdom

      IIF 6 IIF 7
    • icon of address 48, High Street South, Durham, Durham, DH7 8JW, United Kingdom

      IIF 8
    • icon of address Queens Head, 27 Front Street, Pity Me, Durham, DH1 5EE

      IIF 9
    • icon of address Queens Head, 27 Front Street, Pity Me, Durham, DH1 5EE, United Kingdom

      IIF 10
    • icon of address Unit 1, Skillion Business Centre, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, England

      IIF 11
    • icon of address The Philadelphia, Success Road, Houghton Le Spring, Tyne And Wear, DH4 4JG, United Kingdom

      IIF 12
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Coachman, Burnthouse Lane, Whickham, Newcastle Upon Tyne, NE16 5AW, United Kingdom

      IIF 16
    • icon of address Silverhills, Pennyfine Road, Newcastle Upon Tyne, NE16 5EP, United Kingdom

      IIF 17
    • icon of address The Coachman, Burnthouse Lane, Newcastle Upon Tyne, Tyne And Wear, NE16 5AW, United Kingdom

      IIF 18
    • icon of address 5, The Huntsman, St. Elizabeth Close, Newton Aycliffe, Durham, DL5 4UE, United Kingdom

      IIF 19
  • Craig Hugh Lynch
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, The Commercial, Commercial Street, Willington, Durham, DL15 0AA, United Kingdom

      IIF 20
  • Mr Craig Hugh Lynch
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitehills, Waldridge Road, Che, DH2 3AB, United Kingdom

      IIF 21
    • icon of address The Whitehills Pub, Walridge Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 22
    • icon of address The Whitehills, Waldridge Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address The Whitehills, Walridge Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Whitehills Pub, Waldridge Road, Chester Le Street, Durham, DH2 3AB, United Kingdom

      IIF 32 IIF 33
    • icon of address The Philadelphia, Success Road, Houghton Le Spring, Tyne And Wear, DH4 4JG, United Kingdom

      IIF 34 IIF 35
    • icon of address Causey Arch Inn, Beamish Burn Road, Newcastle, NE16 5EG, United Kingdom

      IIF 36
    • icon of address The Queens Head, 27 Front Street, Pity Me, Durham, DH1 5EE

      IIF 37
    • icon of address Ox Inn, Oxhill, Stanley, DH9 7PQ, England

      IIF 38
  • Lynch, Craig Hugh
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, The Commercial, Commercial Street, Willington, Durham, DL15 0AA, United Kingdom

      IIF 39
  • Mr Craigh Hugh Lynch
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitehills, Walridge Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 40
  • Mr Craig Lynch
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moulders Arms, Peareth Terrace, Chester Le Street, DH3 2LW, United Kingdom

      IIF 41
    • icon of address Queens Head, 27 Front Street, Pity Me, Durham, DH1 5EE, United Kingdom

      IIF 42
    • icon of address 19, Navigation Point, Middleton Road, Hartlepool, TS24 0UJ, England

      IIF 43
  • Lynch, Craig Hugh
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitehills, Waldridge Road, Che, DH2 3AB, United Kingdom

      IIF 44
    • icon of address The Whitehills Pub, Walridge Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 45
    • icon of address The Whitehills, Waldridge Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address The Whitehills, Walridge Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 204-206, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 55
  • Lynch, Craig Hugh
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Kite, Spa Well Road, Blaydon-on-tyne, Tyne And Wear, NE21 6RU, United Kingdom

      IIF 56
    • icon of address The Red Kite, Spa Well Road, Blaydon-on-tyne, NE21 6RU, United Kingdom

      IIF 57
    • icon of address Moulders Arms, Peareth Terrace, Chester Le Street, Tyne And Wear, DH3 2LW, United Kingdom

      IIF 58
    • icon of address The Moulders Arms, Peareth Terrace, Chester Le Street, DH3 2LW, United Kingdom

      IIF 59
    • icon of address Whitehills Pub, Waldridge Road, Chester Le Street, Durham, DH2 3AB, United Kingdom

      IIF 60
    • icon of address 41, Manor Road, Consett, Durham, DH8 6QN, United Kingdom

      IIF 61 IIF 62
    • icon of address 48, High Street South, Durham, Durham, DH7 8JW, United Kingdom

      IIF 63
    • icon of address The Philadelphia, Success Road, Houghton Le Spring, Tyne And Wear, DH4 4JG, United Kingdom

      IIF 64 IIF 65
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Silverhills, Pennyfine Road, Newcastle Upon Tyne, NE16 5EP, United Kingdom

      IIF 69
    • icon of address The Coachman, Burnthouse Lane, Newcastle Upon Tyne, Tyne And Wear, NE16 5AW, United Kingdom

      IIF 70
    • icon of address 5, The Huntsman, St. Elizabeth Close, Newton Aycliffe, Durham, DL5 4UE, United Kingdom

      IIF 71
    • icon of address The Queens Head, 27 Front Street, Pity Me, Durham, DH1 5EE

      IIF 72
    • icon of address Ox Inn, Oxhill, Stanley, DH9 7PQ, England

      IIF 73
  • Lynch, Craig Hugh
    British managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Head, 27 Front Street, Pity Me, Durham, DH1 5EE

      IIF 74
    • icon of address Unit 1, Skillion Business Centre, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, England

      IIF 75
  • Lynch, Craig Hugh
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Lodge, Rear Of John Street North, Meadowfield, Durham, DH7 8RT, United Kingdom

      IIF 76
  • Lynch, Craig Hugh
    British publican born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitehills, Waldrige Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 77
    • icon of address Whitehills Pub, Waldridge Road, Chester Le Street, Durham, DH2 3AB, United Kingdom

      IIF 78
    • icon of address Queens Head, 27 Front Street, Pity Me, Durham, DH1 5EE, United Kingdom

      IIF 79
    • icon of address Causey Arch Inn, Beamish Burn Road, Newcastle, NE16 5EG, United Kingdom

      IIF 80
    • icon of address Coachman, Burnthouse Lane, Whickham, Newcastle Upon Tyne, NE16 5AW, United Kingdom

      IIF 81
    • icon of address 278, High Street West, Sunderland, Tyne And Wear, SR1 3DZ

      IIF 82
  • Lynch, Craigh Hugh
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitehills, Walridge Road, Chester Le Street, DH2 3AB, United Kingdom

      IIF 83
  • Lynch, Craig
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moulders Arms, Peareth Terrace, Chester Le Street, DH3 2LW, United Kingdom

      IIF 84
  • Lynch, Craig
    British publican born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Head, 27 Front Street, Pity Me, Durham, DH1 5EE, United Kingdom

      IIF 85
    • icon of address 19, Navigation Point, Middleton Road, Hartlepool, TS24 0UJ, England

      IIF 86
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address The Whitehills, Waldridge Road, Che, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 278-284 High Street West, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 76 - Director → ME
  • 3
    icon of address The Whitehills, Waldridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Causey Arch Inn, Beamish Burn Road, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address The Whitehills, Walridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address Coachman Burnthouse Lane, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Coachman, Burnthouse Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 19 Navigation Point, Middleton Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Whitehills, Walridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Whitehills, Walridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,872 GBP2022-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Moulders Arms, Peareth Terrace, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    icon of address 41 Manor Road, Consett, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 41 Manor Road, Consett, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Moulders Arms, Peareth Terrace, Chester Le Street, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Whitehills, Waldridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ox Inn, Oxhill, Stanley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address The Philadelphia, Success Road, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Philadelphia, Success Road, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Red Kite, Spa Well Road, Blaydon-on-tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    icon of address The Whitehills, Walridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    icon of address Queens Head 27 Front Street, Pity Me, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    icon of address The Whitehills, Walridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 25
    icon of address 115, The Commercial Commercial Street, Willington, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Queens Head, 27 Front Street, Pity Me, Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Queens Head 27 Front Street, Pity Me, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,050 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 48 High Street South, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    icon of address 5, The Huntsman, St. Elizabeth Close, Newton Aycliffe, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Whitehills, Waldridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 32
    icon of address The Red Kite, Spa Well Road, Blaydon-on-tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address The Whitehills Pub, Walridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Whitehills Pub, Waldridge Road, Chester Le Street, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Whitehills, Waldridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 36
    icon of address The Whitehills, Walridge Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 37
    icon of address The Whitehills, Waldrige Road, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 1, Skillion Business Centre Littleburn Industrial Estate, Langley Moor, Durham, England
    Dissolved Corporate
    Equity (Company account)
    -55,855 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2024-04-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2024-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address 278 High Street West, Sunderland, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-01 ~ 2016-03-21
    IIF 82 - Director → ME
  • 3
    icon of address The Moulders Arms, Peareth Terrace, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2024-10-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Silverhills, Pennyfine Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-05 ~ 2024-08-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-08-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address The Philadelphia, Success Road, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2025-02-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-02-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,721 GBP2023-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-04-20
    IIF 55 - Director → ME
  • 7
    icon of address Queens Head 27 Front Street, Pity Me, Durham
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-17 ~ 2024-09-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-03-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address Whitehills Pub, Waldridge Road, Chester Le Street, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ 2025-02-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ 2025-02-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors 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.