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

Mceldon, Paul John

    Related profiles found in government register
  • Mceldon, Paul John
    British

    Registered addresses and corresponding companies
    • Innovation Centre, Sunderland Enterprise Park, Sunderland, SR5 2TA

      IIF 1
  • Mceldon, Paul John
    British chief executive

    Registered addresses and corresponding companies
    • Claremont Terrace, Sunderland, SR2 7LB

      IIF 2
    • Claremont Terrace, Sunderland, SR2 7LB, England

      IIF 3
    • The Croft, Thornhill, Sunderland, Tyne & Wear, SR2 7NR, England

      IIF 4
  • Mceldon, Paul John
    British director of finance born in August 1966

    Registered addresses and corresponding companies
    • Lumley Terrace, Chester Le Street, County Durham, DH3 3NQ

      IIF 5
  • Mceldon, Paul John
    British finance controller born in August 1966

    Registered addresses and corresponding companies
    • Lumley Terrace, Chester Le Street, County Durham, DH3 3NQ

      IIF 6
  • Mceldon, Paul John

    Registered addresses and corresponding companies
    • 1.28, Eldon Street, South Shields, NE33 1SA, England

      IIF 7
    • Enterprise Park, Riverside, Sunderland, Tyne And Wear, SR5 2TA

      IIF 8
    • East Business And, Innovation Centre, Sunderland Enterprise Park, Sunderland Tyne & Wear, SR5 2TA

      IIF 9
  • Mceldon, Paul
    British accountant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Wearfield, Sunderland Enterprise Park East, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 10
  • Mceldon, Paul John
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Vision Centre, 5 Eastern Way, Bury St. Edmunds, IP32 7AB, England

      IIF 11
    • Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL

      IIF 12
    • 1.28, Eldon Street, South Shields, NE33 1SA, England

      IIF 13
    • Govan Lane, Sunderland, Tyne And Wear, SR3 2GG, England

      IIF 14
    • St. Govan Lane, Sunderland, SR3 2GG, United Kingdom

      IIF 15
    • Foyle Street, Sunderland, SR1 1LB, England

      IIF 16
    • East Bic, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 17
    • East Business & Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 18
    • Enterprise Park, Riverside, Sunderland, Tyne And Wear, SR5 2TA

      IIF 19
    • Royal Hospital, Kayll Road, Sunderland, Tyne & Wear, SR4 7TP

      IIF 20
    • 30, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, Tyne & Wear, SR5 2TA, England

      IIF 21
    • House, Baxter Road, Sunderland, SR5 4LW, England

      IIF 22
    • East Business And, Innovation Centre, Sunderland Enterprise Park, Sunderland Tyne & Wear, SR5 2TA

      IIF 23
  • Mceldon, Paul John
    British ceo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB

      IIF 24
  • Mceldon, Paul John
    British chief executive born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY

      IIF 25
    • Claremont Terrace, Sunderland, SR2 7LB, England

      IIF 26
    • The Croft, Thornhill, Sunderland, Tyne & Wear, SR2 7NR, England

      IIF 27 IIF 28
    • Museum, Northern Gateway, Sunderland, SR5 1AP, England

      IIF 29
    • East Business And Innovation Centre Ltd, Wearfield, Sunderland Enterprise Park East, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 30
    • House Cottage, Borough Road, Sunderland, Tyne And Wear, SR1 1PE

      IIF 31
  • Mceldon, Paul John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • East Bic, Wearfield, Sunderland, SR5 2TA, United Kingdom

      IIF 32
  • Mceldon, Paul John
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Sunderland Enterprise Park, Sunderland, SR5 2TA

      IIF 33
  • Mr Paul Mceldon
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • East Bic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 34
    • Enterprise Park, Riverside, Sunderland, Tyne And Wear, SR5 2TA

      IIF 35
    • House, 132 Baxter Road, Sunderland, SR5 4LW

      IIF 36
  • Mr Paul John Mceldon
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Church Hill, Crook, DL15 9DN, England

      IIF 37
    • East Bic, Wearfield, Sunderland, SR5 2TA, United Kingdom

      IIF 38
    • East Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 39
child relation
Offspring entities and appointments 26
  • 1
    BIC TELECOM LIMITED
    15941512
    North East Business And Innovation Centre Ltd Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2024-09-06 ~ now
    IIF 14 - Director → ME
  • 2
    CENTRE FOR DIGITAL BUSINESS LTD
    08474220
    Business Innovation Centre Wearfield, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 3
    CIBERAI LTD
    15966326
    53 St. Govan Lane, Sunderland, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-01 ~ 2026-02-01
    IIF 15 - Director → ME
    Person with significant control
    2024-11-01 ~ 2025-04-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    CITY HOSPITALS INDEPENDENT COMMERCIAL ENTERPRISES LIMITED
    08808703
    Sunderland Royal Hospital, Kayll Road, Sunderland, Tyne & Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    2026-01-05 ~ now
    IIF 20 - Director → ME
  • 5
    COMMUNITY OPPORTUNITIES LIMITED
    08441480
    Winchester House, 132 Baxter Road, Sunderland
    Active Corporate (6 parents)
    Officer
    2015-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CUSTOMER FIRST UK LIMITED
    04966490
    Ted Stone, Time Business Centre 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Active Corporate (22 parents)
    Officer
    2011-06-28 ~ 2012-10-25
    IIF 30 - Director → ME
  • 7
    DRAWCROWN LIMITED
    04292811
    First Floor Business And Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (8 parents)
    Officer
    2001-10-04 ~ dissolved
    IIF 26 - Director → ME
    2001-10-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    DYNAMO NORTH EAST C.I.C.
    09197080
    Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (11 parents)
    Officer
    2022-05-18 ~ now
    IIF 12 - Director → ME
  • 9
    FANS MUSEUM CIC
    09961796
    Fans Museum, Northern Gateway, Sunderland, England
    Active Corporate (7 parents)
    Officer
    2021-07-20 ~ 2022-12-05
    IIF 29 - Director → ME
  • 10
    INNOVATE NE LIMITED
    09814022
    Navigators Point, Belmont Business Park, Durham, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2024-04-01
    IIF 32 - Director → ME
    Person with significant control
    2018-08-01 ~ 2024-04-01
    IIF 38 - Has significant influence or control OE
  • 11
    INTO WORK COMMUNITY PROJECTS LIMITED - now
    INTO WORK (SUNDERLAND) LIMITED
    - 2008-01-17 03345262
    Somerford Buildings, Norfolk Street, Sunderland
    Dissolved Corporate (31 parents)
    Officer
    1997-03-27 ~ 1999-08-06
    IIF 5 - Director → ME
  • 12
    NATIONAL ENTERPRISE NETWORK
    - now 02785742
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES
    - 2015-01-16 02785742
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England
    Active Corporate (103 parents)
    Officer
    2018-08-29 ~ now
    IIF 11 - Director → ME
    2008-09-11 ~ 2015-11-27
    IIF 28 - Director → ME
  • 13
    NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED
    - now 02441306
    NORTH EAST OF ENGLAND BUSINESS AND INNOVATION CENTRE LIMITED
    - 2003-12-30 02441306
    SUNDERLAND CITY TRAINING AND ENTERPRISE COUNCIL LIMITED
    - 2001-04-04 02441306
    WEARSIDE TRAINING AND ENTERPRISE COUNCIL LIMITED
    - 1994-06-13 02441306
    WEARSIDE TEC LIMITED - 1990-05-02
    Sunderland Enterprise Park, Riverside, Sunderland, Tyne And Wear
    Active Corporate (41 parents, 5 offsprings)
    Officer
    2008-12-12 ~ now
    IIF 19 - Director → ME
    1992-12-03 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control OE
  • 14
    NORTH EAST ENTERPRISE AGENCY LIMITED
    06208517
    North East Business And, Innovation Centre, Sunderland Enterprise Park, Sunderland Tyne & Wear
    Active Corporate (30 parents)
    Officer
    2007-04-11 ~ now
    IIF 23 - Director → ME
    2007-04-11 ~ now
    IIF 9 - Secretary → ME
  • 15
    NORTH EAST OF ENGLAND BUSINESS AND INNOVATION CENTRE LIMITED
    - now 04948476
    NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED
    - 2003-12-30 04948476
    Business And Innovation Centre, Sunderland Enterprise Park, Sunderland, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2003-10-30 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 16
    NORTHERN BUSINESS SUPPORT LIMITED
    - now 08184825
    MAYMASK (193) LIMITED - 2013-12-05
    The Cube, Barrack Road, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 24 - Director → ME
  • 17
    NORTHUMBERLAND BUSINESS SERVICE LIMITED
    04121893
    6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland
    Active Corporate (27 parents, 1 offspring)
    Officer
    2016-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NSF HOLDINGS LIMITED - now
    NEL FUND MANAGEMENT GROUP LIMITED - 2017-07-17
    NEL FUND MANAGERS LIMITED - 2006-06-21
    NORTHERN ENTERPRISE GROUP LIMITED
    - 2006-04-03 02238143
    NORTHERN ENTERPRISE LIMITED - 1996-12-16
    BIDLATCH LIMITED - 1988-05-27
    5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (39 parents)
    Officer
    1998-02-13 ~ 2000-05-04
    IIF 6 - Director → ME
  • 19
    ON ITS WAY OUT LTD
    - now 08852804
    NATIONAL ENTERPRISE NETWORK LTD
    - 2014-12-16 08852804
    Acorn House, 381 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 25 - Director → ME
  • 20
    OPEN NORTH FOUNDATION
    10621351
    Dyer Engineering, Morrison Industrial Estate North, Stanley, England
    Active Corporate (14 parents)
    Officer
    2023-05-18 ~ now
    IIF 17 - Director → ME
  • 21
    SUNDERLAND BUSINESS LTD
    08309747
    8 Foyle Street, Sunderland, England
    Active Corporate (33 parents)
    Officer
    2023-03-30 ~ now
    IIF 16 - Director → ME
  • 22
    SUNDERLAND ENTERPRISE PARK MANAGEMENT COMPANY LIMITED
    - now 02999677
    CROSSCO (127) LIMITED - 1995-02-03
    Unit 30 Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, Tyne & Wear, England
    Active Corporate (23 parents)
    Officer
    2021-06-24 ~ now
    IIF 21 - Director → ME
  • 23
    SUNDERLAND SCIENCE PARK LIMITED
    03824926
    Business & Innovation Centre, Wearfield, Sunderland, Enterprise Park Sunderland, Tyne & Wear
    Dissolved Corporate (10 parents)
    Officer
    2001-03-28 ~ dissolved
    IIF 27 - Director → ME
    1999-08-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 24
    TEDCO BUSINESS SUPPORT LIMITED
    - now 08568533
    SANDCO 1264 LIMITED - 2013-06-25
    Unit 1.28 Eldon Street, South Shields, England
    Active Corporate (12 parents)
    Officer
    2013-09-30 ~ now
    IIF 13 - Director → ME
    2013-10-10 ~ now
    IIF 7 - Secretary → ME
  • 25
    THE CODER'S ACADEMY COMMUNITY INTEREST COMPANY
    08558346
    Tavistock House Cottage, Borough Road, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 31 - Director → ME
  • 26
    TYNE & WEAR EDUCATION BUSINESS LINK ORGANISATION
    - now 04168043
    EDUCATION BUSINESS LINK - TYNE & WEAR - 2001-04-13
    Business Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (19 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 33 - Director → ME
    2008-08-19 ~ dissolved
    IIF 1 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.