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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mceldon, Paul John

    Related profiles found in government register
  • Mceldon, Paul John
    British ceo born in August 1966

    Resident in England

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

      IIF 1
  • Mceldon, Paul John
    British chief executive born in August 1966

    Resident in England

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

      IIF 2
    • icon of address Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 3
    • icon of address Unit 1.28, Eldon Street, South Shields, NE33 1SA, England

      IIF 4
    • icon of address 15a, Claremont Terrace, Sunderland, SR2 7LB, England

      IIF 5
    • icon of address 31, The Croft, Thornhill, Sunderland, Tyne & Wear, SR2 7NR, England

      IIF 6 IIF 7
    • icon of address 8, Foyle Street, Sunderland, SR1 1LB, England

      IIF 8
    • icon of address Fans Museum, Northern Gateway, Sunderland, SR5 1AP, England

      IIF 9
    • icon of address North East Bic, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 10
    • icon of address North East Business & Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 11
    • icon of address North East Business And Innovation Centre Ltd, Wearfield, Sunderland Enterprise Park East, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 12
    • icon of address Sunderland Enterprise Park, Riverside, Sunderland, Tyne And Wear, SR5 2TA

      IIF 13
    • icon of address Tavistock House Cottage, Borough Road, Sunderland, Tyne And Wear, SR1 1PE

      IIF 14
    • icon of address Unit 30, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, Tyne & Wear, SR5 2TA, England

      IIF 15
    • icon of address Winchester House, Baxter Road, Sunderland, SR5 4LW, England

      IIF 16
    • icon of address North East Business And, Innovation Centre, Sunderland Enterprise Park, Sunderland Tyne & Wear, SR5 2TA

      IIF 17
  • Mceldon, Paul John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL

      IIF 18
  • Mceldon, Paul John
    British director born in August 1966

    Resident in England

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

      IIF 19
  • Mceldon, Paul
    British accountant born in August 1966

    Resident in England

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

      IIF 20
  • Mceldon, Paul John
    British director of finance born in August 1966

    Registered addresses and corresponding companies
    • icon of address 5 Lumley Terrace, Chester Le Street, County Durham, DH3 3NQ

      IIF 21
  • Mceldon, Paul John
    British finance controller born in August 1966

    Registered addresses and corresponding companies
    • icon of address 5 Lumley Terrace, Chester Le Street, County Durham, DH3 3NQ

      IIF 22
  • Mceldon, Paul John
    British ceo born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, St. Govan Lane, Sunderland, SR3 2GG, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Govan Lane, Sunderland, Tyne And Wear, SR3 2GG, England

      IIF 24
    • icon of address Business Innovation Centre, Sunderland Enterprise Park, Sunderland, SR5 2TA

      IIF 25
  • Mceldon, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Sunderland Enterprise Park, Sunderland, SR5 2TA

      IIF 26
  • Mceldon, Paul John
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 15a, Claremont Terrace, Sunderland, SR2 7LB

      IIF 27
    • icon of address 15a, Claremont Terrace, Sunderland, SR2 7LB, England

      IIF 28
    • icon of address 31, The Croft, Thornhill, Sunderland, Tyne & Wear, SR2 7NR, England

      IIF 29
  • Mr Paul Mceldon
    British born in August 1966

    Resident in England

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

      IIF 30
    • icon of address Sunderland Enterprise Park, Riverside, Sunderland, Tyne And Wear, SR5 2TA

      IIF 31
    • icon of address Winchester House, 132 Baxter Road, Sunderland, SR5 4LW

      IIF 32
  • Mr Paul John Mceldon
    British born in August 1966

    Resident in England

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

      IIF 33
    • icon of address North East Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 34
  • Mceldon, Paul John

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

      IIF 35
    • icon of address Sunderland Enterprise Park, Riverside, Sunderland, Tyne And Wear, SR5 2TA

      IIF 36
    • icon of address North East Business And, Innovation Centre, Sunderland Enterprise Park, Sunderland Tyne & Wear, SR5 2TA

      IIF 37
  • Mr Paul John Mceldon
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Church Hill, Crook, DL15 9DN, England

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address North East Business And Innovation Centre Ltd Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Business Innovation Centre Wearfield, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,889 GBP2016-04-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 53 St. Govan Lane, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Winchester House, 132 Baxter Road, Sunderland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    409,776 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address First Floor Business And Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2001-10-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 18 - Director → ME
  • 7
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    icon of address Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 3 - Director → ME
  • 8
    NORTH EAST OF ENGLAND BUSINESS AND INNOVATION CENTRE LIMITED - 2003-12-30
    SUNDERLAND CITY TRAINING AND ENTERPRISE COUNCIL LIMITED - 2001-04-04
    WEARSIDE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1994-06-13
    WEARSIDE TEC LIMITED - 1990-05-02
    icon of address Sunderland Enterprise Park, Riverside, Sunderland, Tyne And Wear
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,665,457 GBP2024-03-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 1992-12-03 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address North East Business And, Innovation Centre, Sunderland Enterprise Park, Sunderland Tyne & Wear
    Active Corporate (7 parents)
    Equity (Company account)
    34,716 GBP2024-03-31
    Officer
    icon of calendar 2007-04-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-04-11 ~ now
    IIF 37 - Secretary → ME
  • 10
    NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED - 2003-12-30
    icon of address Business And Innovation Centre, Sunderland Enterprise Park, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 11
    MAYMASK (193) LIMITED - 2013-12-05
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    549,667 GBP2024-03-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    NATIONAL ENTERPRISE NETWORK LTD - 2014-12-16
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Dyer Engineering, Morrison Industrial Estate North, Stanley, England
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 8 Foyle Street, Sunderland, England
    Active Corporate (12 parents)
    Equity (Company account)
    60,938 GBP2024-07-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 8 - Director → ME
  • 16
    CROSSCO (127) LIMITED - 1995-02-03
    icon of address Unit 30 Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, Tyne & Wear, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Business & Innovation Centre, Wearfield, Sunderland, Enterprise Park Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-08-13 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    SANDCO 1264 LIMITED - 2013-06-25
    icon of address Unit 1.28 Eldon Street, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    498,084 GBP2024-03-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 35 - Secretary → ME
  • 19
    icon of address Tavistock House Cottage, Borough Road, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 20
    EDUCATION BUSINESS LINK - TYNE & WEAR - 2001-04-13
    icon of address Business Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-08-19 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 7
  • 1
    icon of address 53 St. Govan Lane, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-04-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ted Stone, Time Business Centre 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -47,363 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2012-10-25
    IIF 12 - Director → ME
  • 3
    icon of address Fans Museum, Northern Gateway, Sunderland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-20 ~ 2022-12-05
    IIF 9 - Director → ME
  • 4
    icon of address Navigators Point, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,513 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2024-04-01
    IIF 33 - Has significant influence or control OE
  • 5
    INTO WORK (SUNDERLAND) LIMITED - 2008-01-17
    icon of address Somerford Buildings, Norfolk Street, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1999-08-06
    IIF 21 - Director → ME
  • 6
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    icon of address Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2015-11-27
    IIF 7 - Director → ME
  • 7
    NEL FUND MANAGEMENT GROUP LIMITED - 2017-07-17
    NEL FUND MANAGERS LIMITED - 2006-06-21
    NORTHERN ENTERPRISE GROUP LIMITED - 2006-04-03
    NORTHERN ENTERPRISE LIMITED - 1996-12-16
    BIDLATCH LIMITED - 1988-05-27
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1998-02-13 ~ 2000-05-04
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.