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

Cheesmond, Paul

    Related profiles found in government register
  • Cheesmond, Paul
    British accountant born in June 1950

    Registered addresses and corresponding companies
  • Cheesmond, Paul
    British company director born in June 1950

    Registered addresses and corresponding companies
    • icon of address The Rise, New Ridley, Stocksfield, Northumberland, NE43 7RG

      IIF 9
  • Cheesmond, Paul
    British director born in June 1950

    Registered addresses and corresponding companies
  • Cheesmond, Paul
    British management accountant born in June 1950

    Registered addresses and corresponding companies
    • icon of address The Rise, New Ridley, Stocksfield, Northumberland, NE43 7RG

      IIF 13
  • Cheesmond, Paul

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 14
  • Cheesmond, Paul
    British accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manse, Saughtree, Newcastleton, Roxburghshire, TD9 0SW, Scotland

      IIF 15 IIF 16
    • icon of address The Old Manse, Saughtree, Newcastleton, TD9 0SW

      IIF 17
    • icon of address The Old Manse, Saughtree, Newcastleton, TD9 0SW, United Kingdom

      IIF 18
    • icon of address The Old Manse, Saughtree, Newcastleton, TD9 OSW

      IIF 19
  • Cheesmond, Paul
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manse, Saughtree, Newcastleton, TD9 OSW

      IIF 20
  • Cheesmond, Paul
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 21
    • icon of address The Old Manse, Saughtree, Newcastleton, Roxburghshire, TD9 0SW, Scotland

      IIF 22
    • icon of address The Old Manse, Saughtree, Newcastleton, TD9 OSW

      IIF 23
  • Mr Paul Cheesmond
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, Canonbie Riverside, Canonbie, Dumfries And Galloway, DG14 0UX, Scotland

      IIF 24
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 25
    • icon of address Merchant Court, 1 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 26
    • icon of address The Old Manse, Saughtree, Newcastleton, Roxburghshire, TD9 0SW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Beam, Plater Way, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,793,256 GBP2024-03-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Apartment 1 Canonbie Riverside, Canonbie, Dumfries And Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -507,542 GBP2023-12-31
    Officer
    icon of calendar 2010-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Canonbie Riverside Apartment 1, Canonbie Riverside, Canonbie, Dumfries And Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -179,806 GBP2023-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,036,379 GBP2023-12-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 14 - Secretary → ME
  • 6
    icon of address Apartment 1 Canonbie Riverside, Canonbie, Dumfries And Galloway, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,223 GBP2024-06-30
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address The Beam, Plater Way, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,793,256 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 26 - Has significant influence or control OE
  • 2
    CROSSCO (485) LIMITED - 2000-08-22
    icon of address C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2005-01-20
    IIF 8 - Director → ME
  • 3
    HEDLEY PURVIS UK LIMITED - 2001-01-11
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2005-01-20
    IIF 12 - Director → ME
  • 4
    SANDCO 829 LIMITED - 2004-04-28
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-11 ~ 2005-01-20
    IIF 10 - Director → ME
  • 5
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2005-01-20
    IIF 11 - Director → ME
  • 6
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2005-01-20
    IIF 9 - Director → ME
  • 7
    HEDLEY PURVIS LIMITED - 2006-01-12
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2005-01-20
    IIF 1 - Director → ME
  • 8
    icon of address Summit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,923 GBP2024-03-31
    Officer
    icon of calendar 2010-02-25 ~ 2022-12-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 25 - Has significant influence or control OE
  • 9
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2009-01-23
    IIF 23 - Director → ME
  • 10
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2000-07-18
    IIF 7 - Director → ME
  • 11
    NETWORKOFFICE LIMITED - 1998-11-02
    icon of address Amber Court, William Armstrong Drive, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2000-07-18
    IIF 2 - Director → ME
  • 12
    WORLDPLACE LIMITED - 1998-11-25
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2000-06-29
    IIF 4 - Director → ME
  • 13
    PB POWER LIMITED - 2003-03-31
    MERZ AND MCLELLAN LIMITED - 1998-11-02
    VASTSTART LIMITED - 1990-12-04
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2007-03-29
    IIF 19 - Director → ME
    icon of calendar ~ 1996-02-16
    IIF 3 - Director → ME
  • 14
    icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-04-20
    IIF 20 - Director → ME
  • 15
    PB LTD
    - now
    PARSONS BRINCKERHOFF LTD - 2003-03-31
    PB KENNEDY & DONKIN LIMITED - 2000-11-01
    KENNEDY & DONKIN LIMITED - 1999-01-05
    RUST KENNEDY & DONKIN LIMITED - 1997-08-15
    KENNEDY & DONKIN LIMITED - 1994-11-14
    KENNEDY & DONKIN GROUP LIMITED - 1993-04-01
    DOWNFIELD PROPERTIES LIMITED - 1986-12-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2000-03-21
    IIF 5 - Director → ME
  • 16
    QUEENS HALL ARTS - 2000-03-16
    icon of address Queens Hall Arts Centre, Beaumont Street, Hexham, Northumberland
    Active Corporate (12 parents)
    Equity (Company account)
    752,649 GBP2024-03-31
    Officer
    icon of calendar 2000-03-02 ~ 2006-03-20
    IIF 6 - Director → ME
  • 17
    icon of address 5th Floor 10 Chapel Walks, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,575,325 GBP2023-12-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-09-01
    IIF 13 - 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.