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

Mr Mark Anthony Kidd

    Related profiles found in government register
  • Mr Mark Anthony Kidd
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 1 IIF 2 IIF 3
    • Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 6
    • 20 Kittiwake Close, 71 Rydal Road, Hartlepool, County Durham, TS26 0SZ, England

      IIF 7
    • 20, Kittiwake Close, Hartlepool, TS26 0SZ, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 1st & 2nd Floor 80, High Street, Yarm, North Yorkshire, TS15 9AP, England

      IIF 10
  • Kidd, Mark Anthony
    British british born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 11
  • Kidd, Mark Anthony
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 12 IIF 13 IIF 14
    • 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 15 IIF 16
    • 20, Kittiwake Close, Hartlepool, TS26 0SZ, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 19
  • Kidd, Mark Anthony
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 20
  • Mr Mark Anthony Kidd
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 21
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 22
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 23
  • Mr Sonali Anne Craddock
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 24
  • Ms Sonali Anne Craddock
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 25
    • 71, Rydal Road, Chester Le Street, DH 2 3DP, England

      IIF 26
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 27 IIF 28 IIF 29
    • 71, Rydal Road, Chester Le Street, DH2 3DP, United Kingdom

      IIF 31 IIF 32
    • Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, United Kingdom

      IIF 33
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 36
  • Craddock, Sonali Anne
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Belmont, London, DH1 1TW, United Kingdom

      IIF 37
  • Craddock, Sonali Anne
    British consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Rydal Road, Chester Le Street, DH2 3DP, England

      IIF 38
  • Craddock, Sonali Anne
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Craddock, Sonali Anne
    British marketing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Kidd, Mark Anthony
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 54
  • Kidd, Mark Anthony
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 55 IIF 56
    • Business Central, 2 Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 57
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 58
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 59
    • 1st & 2nd Floor 80, High Street, Yarm, North Yorkshire, TS15 9AP, England

      IIF 60
  • Kidd, Mark Anthony
    British quantity surveyor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 61
    • 80, High Street, (1st & 2nd Floor), Yarm, TS15 9AH, England

      IIF 62
  • Kidd, Mark
    Bruneian surveyor born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Lillieshall Road, London, SW4 0LW

      IIF 63
  • Kidd, Mark Anthony

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 64
  • Craddock, Sonali Anne

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • Portland House, Belmont Business Park, Belmont, London, DH1 1TW, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 24
  • 1
    ALPHA (BROCKWELL LANE) LTD - 2024-03-16
    80 High Street, (1st & 2nd Floor), Yarm, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    80 High Street, (1st & 2nd Floor), Yarm, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    186,264 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 19 - director → ME
  • 3
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    22,152 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 59 - director → ME
    2023-02-17 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    Portland House Belmont Business Park, Belmont, Durham, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 37 - director → ME
    2024-05-29 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    71 Rydal Road, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-21
    Officer
    2022-10-25 ~ now
    IIF 40 - director → ME
    2022-02-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Oakmere, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    22,845 GBP2023-03-01 ~ 2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 42 - director → ME
    IIF 14 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Oakmere, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    54,402 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 38 - director → ME
    2022-02-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Oakmere, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -11,880 GBP2024-03-31
    Officer
    2017-05-18 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-07-16 ~ dissolved
    IIF 56 - director → ME
  • 10
    Oakmere, Belmont Business Park, Durham, County Durham
    Corporate (2 parents)
    Equity (Company account)
    41,938 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    Oakmere, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    4,001 GBP2023-05-31
    Officer
    2022-06-06 ~ now
    IIF 48 - director → ME
    2021-05-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    Business Central, 2 Union Square, Darlington, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    LOMOND HOLIDAY LETS LTD - 2020-01-31
    Portland House, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    5,682 GBP2023-12-31
    Officer
    2017-12-18 ~ now
    IIF 20 - director → ME
    IIF 52 - director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-09-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    Oakmere, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    5,007 GBP2023-02-01 ~ 2024-01-31
    Officer
    2022-05-31 ~ now
    IIF 44 - director → ME
    2022-01-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    Portland House Belmont Business Park, Belmont, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    164,641 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    Oakmere, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -13,362 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 43 - director → ME
    IIF 13 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 53 - director → ME
    2022-03-18 ~ dissolved
    IIF 65 - secretary → ME
  • 19
    BITCOM TRADING LTD - 2021-02-17
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    71 Rydal Road, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    71 Rydal Road, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2022-02-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    Business Central 2 Union Square, Central Park, Darlington, County Durham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    785,729 GBP2024-04-30
    Officer
    2024-10-22 ~ now
    IIF 57 - director → ME
  • 24
    80 High Street, (1st & 2nd Floor), Yarm, England
    Corporate (2 parents)
    Equity (Company account)
    -1,406 GBP2023-05-31
    Officer
    2024-06-28 ~ now
    IIF 54 - director → ME
Ceased 9
  • 1
    51 Lillieshall Road, London
    Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-04-30
    Officer
    2019-08-11 ~ 2021-03-16
    IIF 63 - director → ME
  • 2
    80 High Street, (1st & 2nd Floor), Yarm, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    186,264 GBP2023-12-31
    Person with significant control
    2021-12-08 ~ 2022-07-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    22,152 GBP2024-02-28
    Person with significant control
    2023-02-17 ~ 2024-09-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,628 GBP2022-12-31
    Officer
    2022-02-01 ~ 2022-07-31
    IIF 60 - director → ME
  • 5
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-07-16 ~ 2021-02-10
    IIF 49 - director → ME
    Person with significant control
    2020-07-16 ~ 2021-02-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-16 ~ 2021-02-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Oakmere, Belmont Business Park, Durham, County Durham
    Corporate (2 parents)
    Equity (Company account)
    41,938 GBP2023-07-31
    Officer
    2020-07-03 ~ 2021-02-10
    IIF 50 - director → ME
  • 7
    Oakmere, Belmont Business Park, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    4,001 GBP2023-05-31
    Officer
    2021-07-26 ~ 2021-10-01
    IIF 51 - director → ME
  • 8
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-07-23
    IIF 39 - director → ME
  • 9
    71 Rydal Road, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2023-03-23 ~ 2023-09-22
    IIF 16 - 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.