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

Clouston, Pamela Fry

    Related profiles found in government register
  • Clouston, Pamela Fry
    British

    Registered addresses and corresponding companies
    • icon of address Preston Cottage, North Road Preston Village, North Shields, Tyne And Wear, NE29 9LP

      IIF 1
  • Clouston, Pamela Fry
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 2
    • icon of address The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 3
    • icon of address 20, South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE, England

      IIF 4
    • icon of address Boiler Shop, 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE, England

      IIF 5
    • icon of address Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, NE1 2HJ

      IIF 6
  • Clouston, Pamela Fry
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 7
  • Clouston, Pamela Fry
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cornmill Tosson, Rothbury, Morpeth, Northumberland, NE65 7NL

      IIF 8 IIF 9
child relation
Offspring entities and appointments
Active 7
  • 1
    SILVERLINK HOLDINGS LIMITED - 2014-06-06
    POINTCABLE LIMITED - 1994-05-05
    icon of address 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,295,515 GBP2023-12-31
    Officer
    icon of calendar 1994-04-19 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,096 GBP2020-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 3
    SILVERLINK PROJECTS LIMITED - 2001-05-17
    TRINITY GARDENS DEVELOPMENTS LIMITED - 2001-11-05
    SILVERLINK CENTRAL QUAYSIDE LIMITED - 2001-08-23
    RAFFLES SOFTWARE LIMITED - 1997-09-17
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1997-08-26 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,181 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 5
    ALTERNATIVE ATTRIBUTES LIMITED - 1992-09-08
    HADRIAN PARK DEVELOPMENTS LIMITED - 1993-11-19
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    TIMEC 1378 LIMITED - 2012-11-22
    icon of address Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 5 - Director → ME
  • 7
    STEPHENSON CROWNE PLAZA NEWCASTLE LIMITED - 2012-11-15
    TIMEC 1375 LIMITED - 2012-10-02
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -29,830,530 GBP2022-12-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 2 - Director → ME
Ceased 2
  • 1
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,096 GBP2020-06-30
    Officer
    icon of calendar ~ 1998-07-31
    IIF 1 - Secretary → ME
  • 2
    TIMEC 1374 LIMITED - 2012-10-02
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,337,551 GBP2022-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2013-07-15
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.