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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Phillip Lackie

    Related profiles found in government register
  • Mr James Phillip Lackie
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Kiosk, Freemans Quay, Durham, DH1 1SW, England

      IIF 1
    • 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 2 IIF 3
    • 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 4 IIF 5
    • Top Floor, 1 & 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 6
  • Mr James Philip Lackie
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 7 IIF 8
    • 70, Haydon Close, Newcastle Upon Tyne, NE3 2BZ, United Kingdom

      IIF 9
  • Mr James Phillip Lackie
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 70, Haydon Close, Newcastle Upon Tyne, NE3 2BZ, England

      IIF 10
  • Mr James Lackie
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 11
    • 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 12
    • 51, Front Street, Tynemouth, North Shields, NE30 4BX, England

      IIF 13
  • Lackie, James Phillip
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Kiosk, Freemans Quay, Durham, DH1 1SW, England

      IIF 14
    • 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 15
    • 70, Haydon Close, Newcastle Upon Tyne, NE3 2BZ, England

      IIF 16
  • Lackie, James Phillip
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 17 IIF 18
    • 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 19
    • Top Floor, 1 & 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 20
  • Lackie, James Philip
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 580a, Durham Road, Gateshead, NE9 6HU, England

      IIF 21
    • 70, Haydon Close, Newcastle Upon Tyne, NE3 2BZ, United Kingdom

      IIF 22
  • Lackie, James Philip
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 23 IIF 24
  • Lackie, James
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 25
    • 2nd Floor, 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, United Kingdom

      IIF 26
  • Lackie, James
    British business consultant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 580, Durham Road, Gateshead, Tyne And Wear, NE9 6HX, United Kingdom

      IIF 27
  • Lackie, James
    British retired born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Marys Wynd, Seaton Sluice, Whitley Bay, NE26 4RU, England

      IIF 28 IIF 29
  • Mr Philip James Lackie
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 30
  • Lackie, Philip James
    British adminsitrator born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 31
  • Lackie, James Philip
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 32
    • Dolphin House, 51 Front Street, Tynemouth, Tyne & Wear, NE30 4BX

      IIF 33
  • Lackie, James
    British consultant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    ADMIRAL HOSPITALITY LTD
    13234653
    1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    CITY LEISURE GROUP LIMITED
    10719247
    1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2017-04-10 ~ 2018-07-24
    IIF 31 - Director → ME
    2020-05-11 ~ 2023-04-01
    IIF 17 - Director → ME
    Person with significant control
    2020-05-10 ~ 2023-04-01
    IIF 3 - Ownership of shares – 75% or more OE
    2017-04-10 ~ 2018-07-24
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CRESTMILL INVESTMENTS LIMITED
    10549911
    1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-07 ~ 2021-11-15
    IIF 21 - Director → ME
    2021-11-15 ~ 2023-12-10
    IIF 15 - Director → ME
    Person with significant control
    2018-05-01 ~ 2021-11-15
    IIF 11 - Ownership of shares – 75% or more OE
    2021-11-15 ~ 2023-12-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    DAILY DEALS.COM LIMITED
    08206427
    Top Floor, 1 & 2 Osborne Road, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    HOME QUARTERS HQ LIMITED
    09276748
    61 Park View, Whitley Bay, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-23 ~ 2016-09-30
    IIF 34 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    HOSPITALITY ADMINISTRATION SERVICES LTD
    11832311
    1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-18 ~ 2024-07-01
    IIF 24 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    HOTPOT RESTAURANT LIMITED
    09855940
    1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-10 ~ 2020-05-25
    IIF 18 - Director → ME
    2015-11-19 ~ 2016-12-05
    IIF 27 - Director → ME
    Person with significant control
    2020-05-10 ~ 2020-05-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    IPCS GROUP SERVICES LIMITED
    - now 01657489
    METROPOLITAN AUCTIONEERS AND PROPERTY MANAGERS LIMITED - 1988-02-17
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (22 parents)
    Officer
    (before 1990-12-31) ~ 2011-01-31
    IIF 33 - Director → ME
  • 9
    JASPER TRADING LIMITED
    06911695
    1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (10 parents)
    Officer
    2020-05-03 ~ 2021-01-01
    IIF 16 - Director → ME
    Person with significant control
    2020-05-03 ~ 2021-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    KIOSK LEISURE MANAGEMENT LTD
    11832308
    1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2019-02-18 ~ 2023-12-10
    IIF 23 - Director → ME
    Person with significant control
    2019-02-18 ~ 2023-12-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    MASTERMIND CONSULTANTS LIMITED
    09989074
    The Kiosk, Freemans Quay, Durham, England
    Active Corporate (4 parents)
    Officer
    2019-10-10 ~ 2023-12-10
    IIF 14 - Director → ME
    2016-03-05 ~ 2017-01-23
    IIF 26 - Director → ME
    Person with significant control
    2019-10-10 ~ 2023-12-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    RIVER WEAR LIMITED
    10933071
    115 Chester Road, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-29 ~ 2018-06-01
    IIF 29 - Director → ME
  • 13
    SALMON BARS LIMITED
    10000352
    1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2017-08-25 ~ 2023-12-21
    IIF 25 - Director → ME
    Person with significant control
    2017-10-01 ~ 2023-12-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SANDS HR LTD
    11050570
    115 Chester Road, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-29 ~ 2018-06-01
    IIF 28 - Director → ME
  • 15
    VETERANS RETREAT
    - now 07288414
    VETERANS RETREAT LIMITED
    - 2010-08-05 07288414
    The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-06-17 ~ 2010-08-16
    IIF 32 - Director → ME
  • 16
    WEARSIDE HOSPITALITY LTD
    12137820
    70 Haydon Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2023-12-10
    IIF 22 - Director → ME
    Person with significant control
    2019-08-05 ~ 2023-12-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.