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

Mackings, Paul Anthony

    Related profiles found in government register
  • Mackings, Paul Anthony
    British chief executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Northern Echo Darlington Arena, Neasham Road, Darlington, Durham, DL2 1DL

      IIF 1
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 2
    • Dipe Lane, East Boldon, Tyne And Wear, NE36 0PQ

      IIF 3
  • Mackings, Paul Anthony
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Hall, Billingham, Tees Valley, TS22 5NF

      IIF 4
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 5
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Wynyard Hall, Wynyard, Billingham, TS22 5NF

      IIF 9
    • Wynyard Hall, Billingham, Cleveland, TS22 5NF, England

      IIF 10 IIF 11
    • Alexander House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 12
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 13
    • Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Time Central, 32gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 17
    • Harton Academy, Lisle Road, South Shields, NE34 6DL, United Kingdom

      IIF 18
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 19 IIF 20 IIF 21
    • Holmwood, 36 Whitburn Road, Cleadon, Sunderland, SR6 7QS, England

      IIF 28
    • Wynyard Hall, Tees Valley, TS22 5NF, United Kingdom

      IIF 29
  • Mackings, Paul Anthony
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, United Kingdom

      IIF 30
    • 7, Witney Way, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 31
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, England

      IIF 32
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 33
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 34
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 35
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 41
    • 36, Whitburn Road, Cleadon, Sunderland, SR6 7QS, England

      IIF 42
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 43 IIF 44 IIF 45
  • Mackings, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 46
  • Mr Paul Anthony Mackings
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 47
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 48 IIF 49 IIF 50
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 53 IIF 54
    • Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 55 IIF 56
  • Mackings, Paul
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, NE35 9PE, United Kingdom

      IIF 57
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 58
  • Mackings, Paul Anthony

    Registered addresses and corresponding companies
    • Wynyard Hall Hotel, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 59
  • Mr Paul Mackings
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Witney Way, Boldon Colliery, NE35 9PE, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Officer
    2021-11-05 ~ now
    IIF 40 - director → ME
  • 2
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    109,240 GBP2023-12-31
    Officer
    2023-02-13 ~ now
    IIF 38 - director → ME
  • 3
    BYRNE CONSULTANTS LIMITED - 2024-03-23
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Corporate (5 parents)
    Equity (Company account)
    -9,266 GBP2023-12-31
    Officer
    2024-07-25 ~ now
    IIF 41 - director → ME
  • 4
    EVER 1531 LIMITED - 2002-07-11
    VIMAC LEISURE LIMITED - 2001-12-27
    VIMAC RESIDENTIAL LIMITED - 2001-08-28
    EVER 1531 LIMITED - 2001-08-08
    Kymel House, Boker Lane, East Boldon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-08-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 5
    West Terrace, Esh Winning, Durham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 33 - director → ME
  • 6
    7 Witney Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 7
    TIMEC 1686 LIMITED - 2019-08-12
    Kymel House, Boker Lane, East Boldon, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-10-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    Kymel House, Boker Lane, East Boldon, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,747 GBP2023-12-31
    Officer
    2017-06-07 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 9
    SANDCO 1266 LIMITED - 2013-07-30
    Kymel House, Boker Lane, East Boldon, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2013-07-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    Kymel House, Boker Lane, East Boldon, England
    Corporate (6 parents)
    Equity (Company account)
    3,400,282 GBP2023-12-31
    Officer
    2013-10-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 11
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Officer
    2021-06-01 ~ now
    IIF 34 - director → ME
  • 12
    WYNYARD CHURCH OF ENGLAND PRIMARY SCHOOL - 2020-11-06
    Alexander House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Corporate (9 parents)
    Officer
    2014-05-02 ~ now
    IIF 12 - director → ME
  • 13
    VIMAC LEISURE LIMITED - 2011-12-08
    VIMAC RESIDENTIAL HOMES LIMITED - 2001-12-27
    GREATMANNER LIMITED - 1997-02-12
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-02-03 ~ dissolved
    IIF 20 - director → ME
  • 14
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    82,788 GBP2023-12-31
    Officer
    2023-04-15 ~ now
    IIF 2 - director → ME
  • 15
    SANDCO 1269 LIMITED - 2013-09-05
    Kymel House, Boker Lane, East Boldon, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,633,520 GBP2023-12-31
    Officer
    2013-09-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-23 ~ now
    IIF 39 - director → ME
  • 17
    TIMEC 1554 LIMITED - 2016-06-16
    Kymel House, Boker Lane, East Boldon, England
    Corporate (4 parents)
    Equity (Company account)
    262,492 GBP2023-12-31
    Officer
    2016-06-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (6 parents)
    Officer
    2025-03-07 ~ now
    IIF 42 - director → ME
  • 19
    Harton Academy, Lisle Road, South Shields, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2017-07-10 ~ now
    IIF 18 - director → ME
  • 20
    EVER 1745 LIMITED - 2003-06-25
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 21 - director → ME
  • 21
    VIMAC LEISURE LIMITED - 2011-12-09
    VIMAC ESTATES LIMITED - 2011-12-08
    VIMAC NURSING HOMES LIMITED - 2002-05-14
    GRANTGRIND LIMITED - 1996-02-21
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    1996-01-31 ~ dissolved
    IIF 26 - director → ME
  • 22
    EVER 1710 LIMITED - 2002-05-10
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 19 - director → ME
  • 23
    EVER 1744 LIMITED - 2003-05-16
    C/o Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved corporate (3 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 24 - director → ME
  • 24
    EVER 1711 LIMITED - 2002-05-13
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 22 - director → ME
  • 25
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 26
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 36 - director → ME
Ceased 24
  • 1
    Dipe Lane, East Boldon, Tyne And Wear
    Corporate (13 parents)
    Equity (Company account)
    310,990 GBP2024-09-30
    Officer
    2018-08-23 ~ 2023-01-19
    IIF 3 - director → ME
  • 2
    CAMERON-HALL DEVELOPMENTS LIMITED - 1982-06-10
    NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
    YARDCARNE LIMITED - 1976-12-31
    Wynyard Hall, Billingham, Cleveland
    Corporate (4 parents, 9 offsprings)
    Officer
    2011-03-09 ~ 2020-11-16
    IIF 4 - director → ME
  • 3
    SANDCO 1257 LIMITED - 2013-04-22
    1 St Peter's Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-04-22 ~ 2013-09-20
    IIF 59 - secretary → ME
  • 4
    Wynyard Hall, Wynyard, Billingham, Cleveland, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-05-05 ~ 2020-11-16
    IIF 30 - director → ME
  • 5
    TIMEC 1688 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-12-16 ~ 2020-02-27
    IIF 15 - director → ME
    Person with significant control
    2019-12-16 ~ 2020-02-27
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    TIMEC 1687 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Officer
    2019-11-08 ~ 2020-02-27
    IIF 14 - director → ME
  • 7
    Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,058 GBP2023-05-31
    Officer
    2018-01-23 ~ 2023-10-23
    IIF 1 - director → ME
  • 8
    Sandgate House, 102 Quayside, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2011-03-10 ~ 2014-11-20
    IIF 29 - director → ME
  • 9
    BIAHEATH LIMITED - 1976-12-31
    The Stables Paradise Wharf, Ducie Street, Manchester, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    685,785 GBP2023-12-31
    Officer
    1994-12-14 ~ 1995-07-20
    IIF 43 - director → ME
  • 10
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -44,751 GBP2023-12-31
    Person with significant control
    2021-06-01 ~ 2021-11-05
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,416,219 GBP2023-06-30
    Officer
    1999-03-08 ~ 2000-06-30
    IIF 23 - director → ME
    1999-03-08 ~ 2000-06-30
    IIF 46 - secretary → ME
  • 12
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    82,788 GBP2023-12-31
    Person with significant control
    2023-04-15 ~ 2024-08-08
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 13
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-07-22
    IIF 45 - director → ME
  • 14
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    5,370,480 GBP2023-06-30
    Officer
    1998-06-23 ~ 2000-06-22
    IIF 27 - director → ME
  • 15
    SHARPBLOCK LIMITED - 1991-02-06
    Wynyard Hall, Wynyard, Billingham
    Corporate (5 parents)
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 6 - director → ME
  • 16
    BROOMCO (1068) LIMITED - 1996-04-29
    Wynyard Hall, Wynyard, Billingham, England
    Corporate (4 parents)
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 7 - director → ME
  • 17
    Wynyard Hall, Wynyard, Billingham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-06 ~ 2020-11-16
    IIF 17 - director → ME
  • 18
    Biffa Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-05-26
    IIF 44 - director → ME
  • 19
    Whitburn Church Of England Academy Rackly Way, Whitburn, Sunderland
    Corporate (11 parents)
    Officer
    2018-07-03 ~ 2019-06-26
    IIF 28 - director → ME
  • 20
    CROSSCO (721) LIMITED - 2004-03-12
    Wynyard Hall, Wynyard, Billingham, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-09-02 ~ 2020-11-16
    IIF 10 - director → ME
  • 21
    BARTON HOUSE (NO 18) LIMITED - 1998-05-22
    Wynyard Hall, Wynyard, Billingham
    Corporate (3 parents)
    Equity (Company account)
    130,347 GBP2023-12-31
    Officer
    2012-02-03 ~ 2020-11-16
    IIF 9 - director → ME
  • 22
    CAMERON HALL (MARKETING) LIMITED - 1992-04-09
    GLEBELODGE LIMITED - 1984-10-19
    Wynyard Hall, Wynyard, Billingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 5 - director → ME
  • 23
    Wynyard Hall, Wynyard, Billingham, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2012-12-04 ~ 2020-11-16
    IIF 11 - director → ME
  • 24
    Wynyard Hall, Wynyard, Billingham
    Corporate (4 parents)
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 8 - director → ME
© 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.