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

Wilson, David Nathan

    Related profiles found in government register
  • Wilson, David Nathan
    British chairman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alchemy The Axis Building, Maingate, Team Valley, Gateshead, Tyne And Wear, NE11 0NQ, United Kingdom

      IIF 1
  • Wilson, David Nathan
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auction Car Supermarket, Askew Road, Gateshead, Tyne & Wear, NE8 2PB, England

      IIF 2
    • icon of address 129, Newbridge Street, Newcastle, Tyne & Wear, NE1 2SW, United Kingdom

      IIF 3
    • icon of address 129/131, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 4
    • icon of address 140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ

      IIF 5
    • icon of address 16 Lumley Way Great Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RR

      IIF 6
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 7 IIF 8
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, England

      IIF 9
    • icon of address Henson House, Comet Row, Killingworth, Newcastle Upon Tyne, Tyne And Wear, NE12 6RD

      IIF 10
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 11 IIF 12 IIF 13
    • icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SR

      IIF 14
  • Wilson, David Nathan
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2SW, United Kingdom

      IIF 15
    • icon of address 16 Lumley Way Great Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RR

      IIF 16 IIF 17
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 18
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, England

      IIF 19
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, United Kingdom

      IIF 20 IIF 21
    • icon of address Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, United Kingdom

      IIF 25 IIF 26
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 27 IIF 28 IIF 29
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR, United Kingdom

      IIF 36
    • icon of address 1st Floor, Reception Building Vroom The Car, Retail Park Orion Business Park, North Shields, Tyne And Wear, NE29 7SN

      IIF 37
    • icon of address 66, Main Street, Seahouses, Seahouses, Northumberland, England

      IIF 38
  • Wilson, David Nathan
    British entrepreneur born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE12 6RZ, United Kingdom

      IIF 39
    • icon of address Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, United Kingdom

      IIF 40
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 41 IIF 42
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, NE12 6EH, England

      IIF 43
  • Wilson, David Nathan
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddon Hall, Heddon Hall Estate, Heddon On The Wall, Northumberland, NE15 0EF, United Kingdom

      IIF 44
    • icon of address Heddon Hall Estate, Heddon On Wall, Heddon On Wall, NE15 0EF, United Kingdom

      IIF 45
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 46
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 47 IIF 48 IIF 49
    • icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SR

      IIF 57
    • icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SR, England

      IIF 58
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 59
  • Wilson, David Nathan
    British property developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Storey Court, Dunne Road, Blaydon, Tyne And Wear, NE21 5NH, United Kingdom

      IIF 60
  • Wilson, David Nathan
    British sales manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 61
  • Wilson, David Nathan
    English manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8/9, New Street, Alfreton, DE55 7BP, England

      IIF 62
  • Wilson, David Nathan
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 63 IIF 64
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SR, England

      IIF 65
  • Wilson, David Nathan
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hart Of Barnby Dun, Top Road, Barnby Dun, Doncaster, DN3 1DA, England

      IIF 66
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, United Kingdom

      IIF 67
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 68 IIF 69 IIF 70
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR, United Kingdom

      IIF 78
  • Wilson, David Nathan
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, United Kingdom

      IIF 79 IIF 80
    • icon of address Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, England

      IIF 81
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, England

      IIF 82 IIF 83
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 84 IIF 85 IIF 86
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Hensons Motors, Henson House, Ponteland Road, Newcastle Upon Tyne, Tyne And Wear, NE5 3DF, United Kingdom

      IIF 91
    • icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, NE12 6EH, England

      IIF 92
  • Wilson, David Nathan
    British entrepeneur born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livehere House, 130 - 142 New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, England

      IIF 93
  • Wilson, David Nathan
    British entrepreneur born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Melton Road, Leicester, Leicestershire, LE4 6QS, England

      IIF 94
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 95 IIF 96
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 97
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside, NE5 3DF

      IIF 98
  • Wilson, David Nathan
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 99
  • Wilson, David
    English compny director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 100
  • Wilson, David Nathan
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 101
  • Wilson, David Nathan
    British

    Registered addresses and corresponding companies
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 102 IIF 103
  • Wilson, David Nathan
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 5 Dene Grange, 23 Lindisfarne Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE

      IIF 104
  • Mr David Nathan Wilson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood View, Hill Lane, Morrilow Heath, Leigh, Staffordshire, ST10 4PF, United Kingdom

      IIF 147
  • Mr David Wilson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood View, Hill Lane, Morrilow Heath, Leigh, Staffordshire, ST10 4PF, United Kingdom

      IIF 148
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 149 IIF 150 IIF 151
  • Mr David Nathan Wilson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hart Of Barnby Dun, Top Road, Barnby Dun, Doncaster, DN3 1DA, England

      IIF 153
    • icon of address 132-140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, United Kingdom

      IIF 154
    • icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0EF, United Kingdom

      IIF 155
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 156 IIF 157 IIF 158
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address Livehere House, 130 - 142 New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, England

      IIF 165
  • David Nathan Wilson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hensons Motors, Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 166
  • Mr David Nathan Wilson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 167
  • Wilson, David

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 168
  • Mr David Nathan Wilson
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 169
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address Aykley Group, 108-109 Gilesgate, Durham, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AUCZOO LTD - 2023-10-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    336,223 GBP2024-12-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 97 - Director → ME
  • 3
    icon of address Auction Car Supermarket, Askew Road, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2002-02-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    578,220 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,598 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 7
    BRICKS & MORTAR PROPERTY DEVELOPMENTS LTD LTD - 2020-08-06
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,985 GBP2024-07-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 118 - Has significant influence or controlOE
  • 8
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    387,625 GBP2024-07-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 132-140 New Bridge Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TCWP 016 LIMITED - 2015-08-03
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 13 - Director → ME
  • 11
    OAKTREES CARE HOME LIMITED - 2013-08-13
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 13
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,989 GBP2024-03-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SANDCO 981 LIMITED - 2006-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,659,344 GBP2024-05-31
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CONKERSTAR LIMITED - 2003-12-18
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,916 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    CIRCLERED PROPERTIES (UNIVERSAL) LIMITED - 2010-08-09
    icon of address Brewster Brown, 129 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,265 GBP2024-02-28
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CIRCLERED HELLENS (BYKER) LIMITED - 2008-05-06
    icon of address 1st Floor Reception Building Vroom The Car, Retail Park Orion Business Park, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 37 - Director → ME
  • 19
    COAST COUNTRY RETREATS LTD - 2023-07-25
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    765,407 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    841 GBP2023-10-31
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 61 - Director → ME
    icon of calendar 2003-06-18 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
  • 23
    icon of address Henson House Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 77 - Director → ME
  • 25
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 27
    FISHER CARE GROUP DEVELOPMENTS LIMITED - 2025-06-10
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 67 - Director → ME
  • 28
    icon of address Henson House Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,233,348 GBP2024-10-30
    Officer
    icon of calendar 1997-09-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 31
    SANDCO 793 LIMITED - 2003-09-17
    icon of address C/o Langstreth & Hunter, Rico House George Street, Prestwich, Manchester, Lancs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    77,957 GBP2017-05-31
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 98 - Director → ME
  • 33
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,975 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,603 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 82 - Director → ME
  • 37
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 83 - Director → ME
  • 38
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 29 - Director → ME
  • 39
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    347,764 GBP2023-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Has significant influence or controlOE
  • 42
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
  • 44
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,956 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,987 GBP2024-03-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,997 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,699 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 99 - Director → ME
  • 49
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,289 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,705,789 GBP2024-05-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 46 - Director → ME
  • 52
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,155 GBP2024-06-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 43 - Director → ME
  • 53
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,433 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ULTIMATE TICKETS LIMITED - 2007-06-06
    icon of address 140 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -166,219 GBP2023-10-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 5 - Director → ME
  • 55
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,655 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    459,444 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    NORTHERN LANDSCAPES LIMITED - 1997-07-09
    E F G LANDSCAPES (N.E.) LIMITED - 1995-03-24
    HERITAGE COAST HOLIDAYS LTD. - 2013-01-28
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,318,719 GBP2024-07-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 84 - Director → ME
  • 58
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1998-02-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Has significant influence or controlOE
  • 59
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    604,334 GBP2024-09-30
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 100 - Director → ME
    icon of calendar 2014-03-31 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ dissolved
    IIF 102 - Secretary → ME
  • 61
    icon of address Netherton Park Farm, Stannington, Morpeth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 9 - Director → ME
  • 62
    icon of address Henson House Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 19 - Director → ME
  • 63
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 70 - Director → ME
  • 64
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 71 - Director → ME
  • 65
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,308 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    HENSON LEISURE NORTHUMBERLAND LIMITED - 2025-04-01
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 87 - Director → ME
  • 67
    OAK & PROSPER (HUNMANBY) LTD - 2025-06-03
    icon of address The Hart Of Barnby Dun Top Road, Barnby Dun, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Unit 1 Storey Court, Dunne Road, Blaydon, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 60 - Director → ME
  • 69
    NORTHUMBERLAND PROPERTY HOLDINGS LIMITED - 2025-05-22
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 71
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,153 GBP2024-03-31
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Has significant influence or controlOE
  • 72
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,718,209 GBP2024-03-31
    Officer
    icon of calendar 2001-03-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Henson House Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    GREENWELL GRANGE LTD - 2018-12-19
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,145 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,981 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    WARDLEY DEVELOPMENTS LIMITED LIABILITY PARTNERSHIP - 2021-10-29
    FORD WILSON LIMITED LIABILITY PARTNERSHIP - 2008-03-04
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
  • 80
    icon of address We Buy Your Wheels, Askew Road, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 3 - Director → ME
  • 81
    TCWP 015 LIMITED - 2011-06-20
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 28 - Director → ME
  • 82
    DAVE WILSON FENCING LIMITED - 2020-07-07
    icon of address Wood View Hill Lane, Morrilow Heath, Leigh, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,103 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    icon of address Heddon Hall, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    AUCZOO LTD - 2023-10-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    336,223 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-08-04
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 169 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 37 King Street, Seahouses, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ 2011-09-01
    IIF 38 - Director → ME
  • 3
    icon of address 139 Melton Road, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,408,583 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ 2021-02-28
    IIF 94 - Director → ME
  • 4
    CROSSCO (454) LIMITED - 2000-05-09
    icon of address 105 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622,533 GBP2024-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2018-02-05
    IIF 78 - Director → ME
  • 5
    icon of address 27 Eslington Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,947 GBP2022-09-30
    Officer
    icon of calendar 2020-11-01 ~ 2023-12-08
    IIF 80 - Director → ME
  • 6
    CASTELLUM HOMES (FERRENSBY) LIMITED - 2018-10-31
    icon of address 15a Kings House, Kings Court 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,018 GBP2022-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2021-06-04
    IIF 81 - Director → ME
  • 7
    icon of address 15a Kings House Kings Court, 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,866,037 GBP2022-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2021-06-04
    IIF 23 - Director → ME
  • 8
    icon of address 10 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,115 GBP2022-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2021-06-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2021-06-04
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CIRCLERED HELLENS (BYKER) LIMITED - 2008-05-06
    icon of address 1st Floor Reception Building Vroom The Car, Retail Park Orion Business Park, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2013-03-01
    IIF 17 - Director → ME
  • 10
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2003-04-16
    IIF 8 - Director → ME
    icon of calendar 2002-11-22 ~ 2003-04-16
    IIF 104 - Secretary → ME
  • 11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-06-13
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FISHER CARE GROUP DEVELOPMENTS LIMITED - 2025-06-10
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ 2024-08-03
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 13
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,233,348 GBP2024-10-30
    Officer
    icon of calendar 1996-12-23 ~ 1997-06-16
    IIF 7 - Director → ME
  • 14
    icon of address 12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,781 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-01-02
    IIF 24 - Director → ME
  • 15
    icon of address 129/131 New Bridge Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2013-03-01
    IIF 1 - Director → ME
  • 16
    icon of address 56 Gloucester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2013-03-01
    IIF 4 - Director → ME
  • 17
    icon of address Lakeside House, 30 Northumbrian Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,155 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ULTIMATE TICKETS LIMITED - 2007-06-06
    icon of address 140 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -166,219 GBP2023-10-31
    Officer
    icon of calendar 2003-03-24 ~ 2009-12-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-13
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HENSON LEISURE NORTHUMBERLAND LIMITED - 2025-04-01
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2018-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-10-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-13 ~ 2025-04-01
    IIF 157 - Ownership of shares – 75% or more OE
  • 20
    VERIFY-ME LIMITED - 2009-07-07
    icon of address 56 Gloucester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2014-04-08
    IIF 10 - Director → ME
  • 21
    icon of address 1 Ashleigh Gardens, Cleadon Village, Sunderland, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2017-09-19
    IIF 36 - Director → ME
  • 22
    RUBYSTYLE LIMITED - 2006-04-11
    icon of address 129/131 New Bridge Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2010-01-14
    IIF 6 - Director → ME
  • 23
    icon of address 8/9 New Street, Alfreton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-01-13 ~ 2023-09-15
    IIF 62 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.