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

Mr Paul Mackings

    Related profiles found in government register
  • Mr Paul Mackings
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Witney Way, Boldon Colliery, NE35 9PE, United Kingdom

      IIF 1 IIF 2
  • Mackings, Paul
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 3
  • Mackings, Paul
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, NE35 9PE, United Kingdom

      IIF 4
  • Mr Paul Anthony Mackings
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 5
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 6 IIF 7 IIF 8
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 11 IIF 12
    • Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 13 IIF 14
  • Mackings, Paul Anthony
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Witney Way, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 15
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, England

      IIF 16
    • 1, The Orchard, Old Cassop, Durham, DH6 4RS, England

      IIF 17
    • Alexander House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 18
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 19
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, England

      IIF 20 IIF 21
    • Kymel House, Boker Lane, East Boldon, NE36 0RY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 28
    • Harton Academy, Lisle Road, South Shields, NE34 6DL, United Kingdom

      IIF 29
    • 36, Whitburn Road, Cleadon, Sunderland, SR6 7QS, England

      IIF 30
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 31 IIF 32 IIF 33
  • Mackings, Paul Anthony
    British chief executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Northern Echo Darlington Arena, Neasham Road, Darlington, Durham, DL2 1DL

      IIF 34
    • Dipe Lane, East Boldon, Tyne And Wear, NE36 0PQ

      IIF 35
  • Mackings, Paul Anthony
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Hall, Billingham, Tees Valley, TS22 5NF

      IIF 36
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 37
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Wynyard Hall, Wynyard, Billingham, TS22 5NF

      IIF 41
    • Wynyard Hall, Billingham, Cleveland, TS22 5NF, England

      IIF 42 IIF 43
    • Kymel House, Boker Lane, East Boldon, Tyne And Wear, NE36 0RY, United Kingdom

      IIF 44 IIF 45
    • Time Central, 32gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 46
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 47 IIF 48 IIF 49
    • Holmwood, 36 Whitburn Road, Cleadon, Sunderland, SR6 7QS, England

      IIF 53
    • Wynyard Hall, Tees Valley, TS22 5NF, United Kingdom

      IIF 54
  • Mackings, Paul Anthony
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Hall, Wynyard, Billingham, Cleveland, TS22 5NF, United Kingdom

      IIF 55
    • 7, Witney Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PE, United Kingdom

      IIF 56
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 57 IIF 58 IIF 59
  • Mackings, Paul Anthony
    British

    Registered addresses and corresponding companies
    • 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS

      IIF 60
  • Mackings, Paul Anthony

    Registered addresses and corresponding companies
    • Wynyard Hall Hotel, Wynyard, Billingham, Cleveland, TS22 5NF, England

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2024-12-31
    Officer
    2021-11-05 ~ now
    IIF 27 - Director → ME
  • 2
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    245,638 GBP2024-12-31
    Officer
    2023-02-13 ~ now
    IIF 24 - Director → ME
  • 3
    BYRNE CONSULTANTS LIMITED - 2024-03-23
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,115 GBP2024-12-31
    Officer
    2024-07-25 ~ now
    IIF 17 - Director → ME
  • 4
    EVER 1531 LIMITED - 2002-07-11
    VIMAC LEISURE LIMITED - 2001-12-27
    Related registrations: 03141520, 03301149
    VIMAC RESIDENTIAL LIMITED - 2001-08-28
    EVER 1531 LIMITED - 2001-08-08
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-08-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 5
    HARGREAVES DARLINGTON LIMITED
    Other registered number: 10287089
    West Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 56 - Director → ME
  • 6
    7 Witney Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    TIMEC 1686 LIMITED - 2019-08-12
    Related registrations: 11694016, 15524377
    Kymel House, Boker Lane, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,746 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,431 GBP2024-12-31
    Officer
    2017-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    SANDCO 1266 LIMITED - 2013-07-30
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2013-07-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,688,197 GBP2024-12-31
    Officer
    2013-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 11
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,658 GBP2024-12-31
    Officer
    2021-06-01 ~ now
    IIF 19 - Director → ME
  • 12
    WYNYARD CHURCH OF ENGLAND PRIMARY SCHOOL - 2020-11-06
    Alexander House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (8 parents)
    Officer
    2014-05-02 ~ now
    IIF 18 - Director → ME
  • 13
    VIMAC LEISURE LIMITED - 2011-12-08
    Related registrations: 04195779, 03141520
    VIMAC RESIDENTIAL HOMES LIMITED - 2001-12-27
    GREATMANNER LIMITED - 1997-02-12
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1997-02-03 ~ dissolved
    IIF 48 - Director → ME
  • 14
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    74,122 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-04-15 ~ now
    IIF 26 - Director → ME
  • 15
    SANDCO 1269 LIMITED - 2013-09-05
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,800,853 GBP2024-12-31
    Officer
    2013-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,221 GBP2024-12-31
    Officer
    2024-02-23 ~ now
    IIF 25 - Director → ME
  • 17
    TIMEC 1554 LIMITED - 2016-06-16
    Related registrations: 09912580, 08811660
    Kymel House, Boker Lane, East Boldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    256,327 GBP2024-12-31
    Officer
    2016-06-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-07 ~ now
    IIF 30 - Director → ME
  • 19
    Harton Academy, Lisle Road, South Shields, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-07-10 ~ now
    IIF 29 - Director → ME
  • 20
    EVER 1745 LIMITED - 2003-06-25
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 49 - Director → ME
  • 21
    VIMAC LEISURE LIMITED - 2011-12-09
    Related registrations: 04195779, 03301149
    VIMAC ESTATES LIMITED - 2011-12-08
    VIMAC NURSING HOMES LIMITED - 2002-05-14
    GRANTGRIND LIMITED - 1996-02-21
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    1996-01-31 ~ dissolved
    IIF 52 - Director → ME
  • 22
    EVER 1710 LIMITED - 2002-05-10
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 47 - Director → ME
  • 23
    EVER 1744 LIMITED - 2003-05-16
    C/o Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 51 - Director → ME
  • 24
    EVER 1711 LIMITED - 2002-05-13
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2002-05-07 ~ dissolved
    IIF 50 - Director → ME
  • 25
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 22 - Director → ME
Ceased 24
  • 1
    Dipe Lane, East Boldon, Tyne And Wear
    Active Corporate (9 parents)
    Equity (Company account)
    310,990 GBP2024-09-30
    Officer
    2018-08-23 ~ 2023-01-19
    IIF 35 - Director → ME
  • 2
    CAMERON-HALL DEVELOPMENTS LIMITED - 1982-06-10
    NORTHUMBRIA (DELAVAL TERRACE) LIMITED - 1978-12-31
    YARDCARNE LIMITED - 1976-12-31
    Wynyard Hall, Billingham, Cleveland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2011-03-09 ~ 2020-11-16
    IIF 36 - Director → ME
  • 3
    SANDCO 1257 LIMITED - 2013-04-22
    1 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-04-22 ~ 2013-09-20
    IIF 61 - Secretary → ME
  • 4
    Wynyard Hall, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-05-05 ~ 2020-11-16
    IIF 55 - Director → ME
  • 5
    TIMEC 1688 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-12-16 ~ 2020-02-27
    IIF 45 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-02-27
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    TIMEC 1687 LIMITED - 2019-08-12
    Related registrations: 11775404, 13423905, 13651040, 15526298, 15628345
    249 Cranbrook Road, Ilford, England
    Liquidation Corporate (2 parents)
    Officer
    2019-11-08 ~ 2020-02-27
    IIF 44 - Director → ME
  • 7
    Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    286,985 GBP2024-05-31
    Officer
    2018-01-23 ~ 2023-10-23
    IIF 34 - Director → ME
  • 8
    Sandgate House, 102 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ 2014-11-20
    IIF 54 - Director → ME
  • 9
    BIAHEATH LIMITED - 1976-12-31
    The Stables Paradise Wharf, Ducie Street, Manchester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    706,399 GBP2024-12-31
    Officer
    1994-12-14 ~ 1995-07-20
    IIF 57 - Director → ME
  • 10
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,658 GBP2024-12-31
    Person with significant control
    2021-06-01 ~ 2021-11-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -23,713,465 GBP2024-06-30
    Officer
    1999-03-08 ~ 2000-06-30
    IIF 31 - Director → ME
    1999-03-08 ~ 2000-06-30
    IIF 60 - Secretary → ME
  • 12
    Kymel House, Boker Lane, East Boldon, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    74,122 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2023-04-15 ~ 2024-08-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-07-22
    IIF 59 - Director → ME
  • 14
    PREMIER RUGBY LIMITED
    - now
    Other registered number: 04173533
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    1998-06-23 ~ 2000-06-22
    IIF 33 - Director → ME
  • 15
    SHARPBLOCK LIMITED - 1991-02-06
    Wynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,363,764 GBP2024-12-31
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 38 - Director → ME
  • 16
    BROOMCO (1068) LIMITED - 1996-04-29
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,034,171 GBP2024-12-31
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 39 - Director → ME
  • 17
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-03-06 ~ 2020-11-16
    IIF 46 - Director → ME
  • 18
    Biffa Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1995-05-26
    IIF 58 - Director → ME
  • 19
    Whitburn Church Of England Academy Rackly Way, Whitburn, Sunderland
    Active Corporate (10 parents)
    Officer
    2018-07-03 ~ 2019-06-26
    IIF 53 - Director → ME
  • 20
    WYNYARD DEVELOPMENTS LIMITED
    - now
    Other registered number: 05703039
    CROSSCO (721) LIMITED - 2004-03-12
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    195,982 GBP2024-12-31
    Officer
    2011-09-02 ~ 2020-11-16
    IIF 42 - Director → ME
  • 21
    WYNYARD ESTATE SERVICES LIMITED
    - now
    Other registered number: 01843050
    BARTON HOUSE (NO 18) LIMITED - 1998-05-22
    Wynyard Hall, Wynyard, Billingham
    Active Corporate (3 parents)
    Equity (Company account)
    84,488 GBP2024-12-31
    Officer
    2012-02-03 ~ 2020-11-16
    IIF 41 - Director → ME
  • 22
    WYNYARD ESTATES LIMITED
    - now
    Other registered number: 03546675
    CAMERON HALL (MARKETING) LIMITED - 1992-04-09
    GLEBELODGE LIMITED - 1984-10-19
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 37 - Director → ME
  • 23
    Wynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2012-12-04 ~ 2020-11-16
    IIF 43 - Director → ME
  • 24
    Wynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Officer
    2011-09-09 ~ 2020-11-16
    IIF 40 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.