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

Gray, Cheryl

    Related profiles found in government register
  • Gray, Cheryl

    Registered addresses and corresponding companies
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 1
    • 679, West Road, Denton Burn, Newcastle Upon Tyne, NE15 7SX, England

      IIF 2 IIF 3
  • Collard, Cheryl

    Registered addresses and corresponding companies
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, England

      IIF 4
  • Gray, Cheryl
    British

    Registered addresses and corresponding companies
    • 87 Hill Park Road, Fareham, Hampshire, PO15 6EU

      IIF 5
  • Collard, Cheryl
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 6
  • Gray, Cheryl Helen
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Haugh Lane, Blaydon-on-tyne, NE21 4SA, United Kingdom

      IIF 7
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 8
    • 679, West Road, Denton Burn, Newcastle Upon Tyne, NE15 7SX, England

      IIF 9 IIF 10 IIF 11
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 13
  • Mrs Cheryl Helen Gray
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 14
    • 679, West Road, Denton Burn, Newcastle Upon Tyne, NE15 7SX

      IIF 15 IIF 16
    • 679, West Road, Newcastle Upon Tyne, NE15 7QQ, United Kingdom

      IIF 17
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 18 IIF 19
  • Cheryl Collard
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 20
  • Collard, Cheryl Helen
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 21
  • Collard, Cheryl Helen
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, NE3 3PF, England

      IIF 22
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, England

      IIF 23
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 24
  • Mrs Cherly Collard
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, United Kingdom

      IIF 25
  • Miss Cheryl Helen Gray
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Haugh Lane, Blaydon-on-tyne, NE21 4SA, United Kingdom

      IIF 26
  • Mrs Cheryl Helen Collard
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 27 IIF 28
    • Horsley Banks Farm, Horsley, Newcastle Upon Tyne, NE15 0NS, England

      IIF 29
child relation
Offspring entities and appointments 13
  • 1
    AC FITNESS PROMOTIONS LIMITED
    11457569
    C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, England
    Active Corporate (2 parents)
    Officer
    2018-07-10 ~ 2019-12-18
    IIF 22 - Director → ME
  • 2
    HBF COTTAGES LIMITED
    09297789
    679 West Road, Denton Burn, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 12 - Director → ME
  • 3
    HORSLEY FARM EQUESTRIAN CENTRE LLP
    OC421032
    Horsley Banks Farm, Horsley, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    2018-02-13 ~ 2020-05-01
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    JOHNSON'S ENTERPRISES LIMITED
    - now 03905700
    GREATSTAR ENTERPRISES LIMITED
    - 2000-03-20 03905700
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2000-02-04 ~ 2014-11-09
    IIF 5 - Secretary → ME
  • 5
    SCULPT AURORA GYM LIMITED
    11602878
    Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-03 ~ 2020-01-01
    IIF 21 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    2018-10-03 ~ 2020-01-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    SCULPT GROUP LIMITED - now
    HBF PROPERTY LTD
    - 2023-07-04 10888349
    Armstrong Campbell Accountants Llp Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-07-28 ~ 2019-12-18
    IIF 24 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-02
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    2017-07-28 ~ 2019-12-19
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    SNE CONSTRUCTION & ACCESS LIMITED
    10678765
    Ne15 0ns, Horsley Banks Farm Horsley Banks Farm, Horsley, Newcastle, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ 2017-06-15
    IIF 7 - Director → ME
    Person with significant control
    2017-03-20 ~ 2017-05-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SNE CONSTRUCTION LIMITED
    - now 09300471
    AREA SCAFFOLDING NE LIMITED
    - 2017-03-07 09300471
    SNE CONSTRUCTION LIMITED
    - 2016-01-19 09300471
    679 West Road, Denton Burn, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 10 - Director → ME
    2014-11-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    SNE HIRE & SALES LIMITED
    09300532
    679 West Road, Denton Burn, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    SNE LEASING LIMITED
    09300597
    679 West Road, Denton Burn, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 9 - Director → ME
    2014-11-07 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SNE NEWCASTLE LIMITED
    09297752
    Horsley Banks Farm, Horsley, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 23 - Director → ME
    2014-11-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SNE SCAFFOLDING SERVICES LIMITED
    09302458
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 8 - Director → ME
    2014-11-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    SYLVAN DEVELOPMENTS LTD
    11069438
    Horsley Banks Farm, Horsley, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2019-12-20
    IIF 13 - Director → ME
    Person with significant control
    2017-11-17 ~ 2019-11-16
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE

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.