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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jackson, William Richard

    Related profiles found in government register
  • Jackson, William Richard
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, England

      IIF 1
  • Jackson, William Richard
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 2 IIF 3 IIF 4
    • Unit 20b, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 21
    • Unit 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, DH2 1AG, United Kingdom

      IIF 22
    • Unit 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 23
    • Valley House - Ecospace, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 24
    • C/o Pkf Littlejohn Advisory, 4th Floor, 12 King Street, Leeds, LS1 2HL

      IIF 25
    • 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, NE37 2SH, England

      IIF 26
  • Jackson, William Richard
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 27 IIF 28 IIF 29
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 31 IIF 32
    • 136, Warkworth Drive, Chester-le-street, Durham, DH2 3TW, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Jackson, Tomas William
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, England

      IIF 35
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 36
    • 76, Leyburn Close, Chester Le Street, Durham, DH2 1TE, England

      IIF 37
    • Valley House - Eco Space Seventh Avenue, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 38
  • Jackson, Tomas William
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 39
  • Jackson, William Richard
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, United Kingdom

      IIF 40
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 41
  • Jackson, William Richard
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136 Warkworth Drive, Chester Le Street, County Durham, DH2 3TW

      IIF 42
  • Jackson, William Richard
    British deverloper born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 43
  • Jackson, William Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, Co. Durham, DH2 3TW, United Kingdom

      IIF 44
    • 11, Blue Sky Way, Monkton Business Park, Hebburn, NE31 2EQ, England

      IIF 45
  • Jackson, William Richard
    British developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 46
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 47
  • Jackson, William
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 48
  • Mr William Richard Jackson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 49 IIF 50 IIF 51
    • Unit 11, Lumley Court, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AN, England

      IIF 58
    • Unit 20b, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 59
    • Unit 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, DH2 1AG, United Kingdom

      IIF 60
    • Valley House - Ecospace, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 61
  • Mr Tomas William Jackson
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 62
    • 76, Leyburn Close, Chester Le Street, Durham, DH2 1TE, England

      IIF 63
  • Jackson, Tomas
    British director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, United Kingdom

      IIF 64
  • Mr William Jackson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 65
  • Mr William Richard Jackson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 66 IIF 67 IIF 68
    • 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, United Kingdom

      IIF 70
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 71 IIF 72
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 75
    • 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, NE37 2SH, England

      IIF 76
    • 1, Cuthberts House, Tower Road, Washington, Tyne And Wear, NE37 2SH, United Kingdom

      IIF 77
  • Mr Tomas Jackson
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 47
  • 1
    ASH RENEWABLE ENERGY LTD
    12951380
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ELDEN HOLDINGS LTD
    16772023
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    GAIADON GROUP LTD
    16370332
    Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-04-07 ~ 2025-10-19
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    GENESIS ONE (NO 11) LIMITED
    14472544 14568360... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 11 - Director → ME
  • 5
    GENESIS ONE (NO 12) LIMITED
    14472580 14568360... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 9 - Director → ME
  • 6
    GENESIS ONE (NO 13) LIMITED
    14472607 14568360... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 10 - Director → ME
  • 7
    GENESIS ONE (NO 14) LIMITED
    14472626 14568360... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 20 - Director → ME
  • 8
    GENESIS ONE (NO 15) LIMITED
    14472634 14568360... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 15 - Director → ME
  • 9
    GENESIS ONE (NO 16) LIMITED
    14472646 14568360... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 4 - Director → ME
  • 10
    GENESIS ONE (NO 17) LIMITED
    14472652 14568360... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 6 - Director → ME
  • 11
    GENESIS ONE (NO 18) LIMITED
    14568305 14568360... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    2023-01-03 ~ now
    IIF 17 - Director → ME
  • 12
    GENESIS ONE (NO 19) LIMITED
    14568360 14472544... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-01-03 ~ now
    IIF 12 - Director → ME
    2026-01-01 ~ now
    IIF 35 - Director → ME
  • 13
    GENESIS ONE (NO 20) LIMITED
    14568402 16428793... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    2023-01-03 ~ now
    IIF 5 - Director → ME
  • 14
    GENESIS ONE (NO 21) LIMITED
    16428793 14568402... (more)
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2025-05-05 ~ now
    IIF 3 - Director → ME
  • 15
    GENESIS ONE LTD
    10486420
    136 Warkworth Drive, Chester Le Street, County Durham, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    2016-11-18 ~ now
    IIF 41 - Director → ME
    2022-06-02 ~ 2022-09-22
    IIF 39 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 16
    GENESIS TWO LIMITED
    - now 10953050
    LUPFAW 465 LIMITED
    - 2017-10-16 10953050 10992297... (more)
    136 Warkworth Drive, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    HYCORE LIMITED
    12691366
    20b Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 18
    IDENTITY HAIR AND BEAUTY WASHINGTON LIMITED
    10841965
    136 Warkworth Drive, Chester Le Street, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-29 ~ 2019-10-18
    IIF 40 - Director → ME
    Person with significant control
    2017-06-29 ~ 2022-04-03
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    IMS (INTERNATIONAL) GROUP LTD
    08429012
    11 Blue Sky Way, Monkton Business Park, Hebburn
    Dissolved Corporate (4 parents)
    Officer
    2013-07-01 ~ 2014-07-17
    IIF 45 - Director → ME
  • 20
    JPS BUILD CENTRE LTD
    12422138
    Unit 20b Drum Industrial Estate, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    2021-10-01 ~ now
    IIF 21 - Director → ME
    2025-08-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 21
    NORTHERN BUSINESS MANAGEMENT LLP
    OC397112
    1 Cuthberts House, Tower Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-12-15 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    NORTHUMBERLAND LIVING (ALNWICK) LIMITED
    14573785
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    2023-01-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    NORTHUMBERLAND LIVING GUIDE LTD
    16238398
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    NORTHUMBERLAND LIVING INTERIORS LTD
    16238404
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 25
    NORTHUMBERLAND LIVING LTD
    16238386
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    NORTHUMBERLAND LUXURY STAYS LTD
    - now 14714040
    NORTHUMBERLAND STAYS MANAGEMENT & MAINTENANCE LIMITED
    - 2023-04-27 14714040
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2023-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 27
    PES 2023 LIMITED
    14676817
    136 Warkworth Drive, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 28
    PHOENIX WEST DEVELOPMENTS LTD
    13973036
    Unit 20b Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-03-13 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 29
    PLATINUM ASSETS AND DEVELOPMENTS LIMITED
    - now 11316193
    PLATINUM ASSETS AND DEVELOPMENT LIMITED
    - 2019-05-03 11316193
    HLW CONSTRUCTION SERVICES LIMITED
    - 2019-03-18 11316193
    1 Cuthbert House, Tower Road, Washington, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PLATINUM DEVELOPMENTS NE LTD
    12455837
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-09-01
    IIF 29 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-09-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PLATINUM ENERGY SOLUTIONS LIMITED
    12088046
    C/o Pkf Littlejohn Advisory 4th Floor, 12 King Street, Leeds
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2019-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-07-05 ~ 2019-07-05
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PLATINUM HOMES NE LTD
    12458368
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PLATINUM ONE MARKETING COMPANY LIMITED
    10206076
    3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-16
    IIF 75 - Ownership of shares – 75% or more OE
  • 34
    PLATINUM PRS EUROPE LTD
    12455793
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-09-01
    IIF 27 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-09-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PLATINUM WORLDWIDE LTD
    12454432
    11 Lumley Court, Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-09-01
    IIF 30 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-09-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    RIOZ & BEACH BABES HAIR & BEAUTY LTD
    08737442
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ 2017-06-12
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    SOUTHBROOK GAS GENERATION LIMITED
    12190094
    C/o Pkf Littlejohn Advisory Limited 4th Floor, 12 King Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2020-04-30 ~ now
    IIF 23 - Director → ME
  • 38
    THE COTTAGE SHOP LIMITED
    10007350
    136 Warkworth Drive, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 39
    TJX HOLDINGS LIMITED
    16947034
    76 Leyburn Close, Chester Le Street, Durham, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 40
    VERDANT GLOBAL LIMITED
    - now 14536843
    VERDANT ENERGY SOLUTIONS LIMITED
    - 2024-07-11 14536843
    Valley House - Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-12 ~ 2025-11-03
    IIF 24 - Director → ME
    Person with significant control
    2022-12-12 ~ 2025-11-03
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 41
    W J CONSTRUCTION (NE) LIMITED
    06087305
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 42 - Director → ME
  • 42
    WELLINGTON PROPERTIES (NE) LIMITED
    15679849
    136 Warkworth Drive, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 43
    WEST CHEVINGTON MANAGEMENT COMPANY LIMITED
    12942902
    136 Warkworth Drive, Chester-le-street, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 33 - Director → ME
  • 44
    WH002 LIMITED
    16375371 16204382... (more)
    Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 18 - Director → ME
  • 45
    WH2022 LIMITED
    14344187 16204382... (more)
    Valley House - Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-09-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-09-08 ~ 2025-10-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 46
    WH2022 LN LTD
    16625113
    Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-04 ~ now
    IIF 8 - Director → ME
  • 47
    WJ DEVELOPMENTS LIMITED
    09179856
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.