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

Mr Kevin Graham Northey

    Related profiles found in government register
  • Mr Kevin Graham Northey
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 1
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 2
    • Nursery House, Sands Road, Swalwell, Newcastle Upon Tyne, NE16 3DN, England

      IIF 3 IIF 4 IIF 5
  • Kevin Graham Northey
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 6
  • Northey, Kevin Graham
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cressbrook, Storrs Park, Bowness On Windermere, Cumbria, LA23 3JG

      IIF 7
  • Northey, Kevin Graham
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cressbrook, Storrs Park, Bowness On Windermere, Cumbria, LA23 3JG

      IIF 8
    • 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 9
  • Northey, Kevin Graham
    British company diretor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 89-91, Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1NH, England

      IIF 10
  • Northey, Kevin Graham
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cressbrook, Storrs Park, Bowness On Windermere, Cumbria, LA23 3JG

      IIF 11
    • 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 12
    • 89-91, Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1NH, England

      IIF 13
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 14
  • Northey, Kevin Graham
    British transport manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Northey, Kevin
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Williamsons, 188 Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, England

      IIF 18
  • Northey, Kevin Graham
    British director

    Registered addresses and corresponding companies
    • Cressbrook, Storrs Park, Bowness On Windermere, Cumbria, LA23 3JG

      IIF 19
  • Northey, Kevin Graham
    British transport manager

    Registered addresses and corresponding companies
    • Cressbrook, Storrs Park, Bowness On Windermere, Cumbria, LA23 3JG

      IIF 20 IIF 21
  • Northey, Kevin
    British

    Registered addresses and corresponding companies
    • Cressbrook, Storrs Park, Bowness On Windermere, Cumbria, LA23 3JG

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    BAXTER AND LEE LIMITED
    06380063
    Mcleans House, Heber Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 7 - Director → ME
    2007-09-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    CAMRON (NORTH EAST) LIMITED
    - now 03291286
    FLOOR SANDA LIMITED
    - 1999-10-20 03291286
    32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    1996-12-12 ~ 2014-04-07
    IIF 8 - Director → ME
  • 3
    GALLOWGATE DEVELOPMENTS LIMITED
    10528593
    1 Kitching Road, North West Industrial Estate, Peterlee, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-12-15 ~ 2019-01-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    GW ACCOUNTANTS LIMITED
    06915669
    1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-05-14 ~ 2016-07-27
    IIF 9 - Director → ME
    2010-07-15 ~ 2012-11-27
    IIF 10 - Director → ME
  • 5
    HEBER STREET LIMITED
    - now 06263065
    MAYMASK (129) LIMITED
    - 2007-09-10 06263065 06141957... (more)
    1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    2007-08-21 ~ 2015-09-28
    IIF 15 - Director → ME
    2007-08-21 ~ 2015-09-28
    IIF 20 - Secretary → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HINDMARSH LANDSCAPES LIMITED
    07983279
    89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 7
    NURSERY HOUSE LTD
    08763672
    Nursery House Sands Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    2023-09-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NURSERY PROPERTIES (N.E.) LIMITED
    - now 06263069
    MAYMASK (131) LIMITED
    - 2007-09-10 06263069 07052082... (more)
    Nursery House Sands Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2007-08-21 ~ 2015-09-28
    IIF 11 - Director → ME
    2007-08-21 ~ 2015-09-28
    IIF 19 - Secretary → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RECTORY LODGE LIMITED
    07716850
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2015-12-28 ~ dissolved
    IIF 14 - Director → ME
    2011-07-25 ~ 2015-09-28
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    RECTORY PROPERTIES (N.E.) LIMITED
    - now 06263047
    MAYMASK (130) LIMITED
    - 2007-09-10 06263047 07303314... (more)
    1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    2007-08-21 ~ 2015-09-28
    IIF 17 - Director → ME
    2021-09-16 ~ dissolved
    IIF 12 - Director → ME
    2007-08-21 ~ 2015-09-28
    IIF 21 - Secretary → ME
  • 11
    ST JAMES BOULEVARD DEVELOPMENTS LTD
    10569548
    Nursery House Sands Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    2023-09-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WHICKHAM COTTAGE NURSERY LIMITED
    02120622
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    (before 1991-10-30) ~ dissolved
    IIF 16 - 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 April 2026 and licensed under the Open Government Licence v3.0.