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

Coulthard, Trevor James

    Related profiles found in government register
  • Coulthard, Trevor James
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Coulthard, Trevor James
    British businessman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Calle Agatha Cristie, Madrid, 28050, Spain

      IIF 2
  • Coulthard, Trevor James
    British commercial director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 539, Cowpen Road, Blyth, Northumberland, NE24 4JF, England

      IIF 3
    • icon of address 24, West Road, Stanley, DH9 8HU, England

      IIF 4
  • Coulthard, Trevor James
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Victory Business Centre, West Road, Annfield Plain, County Durham, DH9 8HU, England

      IIF 5
    • icon of address Chatsworth House, 3 Errington Street, Blyth, Northumberland, NE24 4HP, England

      IIF 6
    • icon of address 49, Cobden Street, Darlington, County Durham, DL1 4JF, England

      IIF 7
    • icon of address Unit A7, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, NE6 4NQ, England

      IIF 8
    • icon of address 24, West Road, Stanley, DH9 8HU, England

      IIF 9
    • icon of address 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 10
    • icon of address 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, United Kingdom

      IIF 11
    • icon of address 30, Woodside Gardens, Stanley, DH9 6BA, England

      IIF 12
    • icon of address 7, Nightingale Place, Stanley, County Durham, DH9 6XG, England

      IIF 13
    • icon of address 7, Nightingale Place, Stanley, County Durham, DH9 6XG, United Kingdom

      IIF 14
  • Coulthard, Trevor James
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 West Road, West Road, Stanley, DH9 8HU, England

      IIF 15
  • Coulthard, Trevor James
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory Business Centre, 24 West Road, Stanley, County Durham, DH9 8HU, England

      IIF 16
  • Coulthard, Trevor James
    British born in March 1960

    Registered addresses and corresponding companies
    • icon of address 12 Heathfield, Northumberland Park, Shiremoor, Tyne & Wear, NE27 0BP

      IIF 17
  • Coulthard, Trevor James
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 3 Horton Manor, Bebside, Blyth, Northumberland, NE24 4SF

      IIF 18
  • Coulthard, Trevor James
    British haulage contractor born in March 1960

    Registered addresses and corresponding companies
    • icon of address 8 Burnham Close, Blyth, Northumberland, NE24 3UB

      IIF 19
  • Coulthard, Trevor James
    British

    Registered addresses and corresponding companies
    • icon of address 8 Burnham Close, Blyth, Northumberland, NE24 3UB

      IIF 20
  • Mr Trevor James Coulthard
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Victory Business Centre, West Road, Annfield Plain, County Durham, DH9 8HU, England

      IIF 21
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 3NG

      IIF 22
    • icon of address 30, Woodside Gardens, Stanley, DH9 6BA, England

      IIF 23
    • icon of address Victory Business Centre, 24 West Road, Annfield Plain, Stanley, DH9 8HU, England

      IIF 24
  • Mr Trevor James Coulthard
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory Business Centre, 24 West Road, Stanley, County Durham, DH9 8HU, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Errington Street, Bebside, Blyth, Northumberland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address 24 West Road, Stanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -296,449 GBP2024-05-31
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 3
    D - BEAUTY LTD - 2023-07-03
    icon of address 24 West Road, Stanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,132 GBP2024-02-28
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 4 - Director → ME
  • 4
    KEYLINK PALLETS UK LTD - 2020-02-13
    icon of address Victory Business Centre 24 West Road, Annfield Plain, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,184 GBP2021-05-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-20 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    ERRINGTON HOUSE LTD - 2017-10-26
    JRC COMMERCIAL MORTGAGES (N.E) LTD - 2013-09-23
    APP PROGRAMME PARTNERS LTD - 2019-11-07
    SPECTRUM COMMERCIAL FINANCE LTD - 2012-11-26
    LADY 66 LTD - 2015-05-16
    icon of address Victory Business Centre, 24 West Road, Stanley, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,163 GBP2021-08-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    ZOOTCHY.COM LIMITED - 2015-10-01
    PASSPORTE CORTIFICATION LTD - 2015-10-23
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-09-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address River House, Castle Lane, Coleraine, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -108,944 GBP2024-12-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 15 - Director → ME
  • 8
    WUWUW LTD - 2014-09-23
    icon of address Chatsworth House, 3 Errington Street, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 539 Cowpen Road, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 2 - Director → ME
  • 10
    ERRINGTON HOUSE HEALTH LTD - 2023-01-16
    icon of address 24 Victory Business Centre, West Road, Annfield Plain, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 9
  • 1
    FOX INTERNATIONAL PROPERTY CONSULTANTS LTD - 2013-12-13
    icon of address 30 Woodside Gardens, Stanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,075 GBP2024-05-31
    Officer
    icon of calendar 2006-02-13 ~ 2007-07-20
    IIF 17 - Director → ME
  • 2
    1 SHOOT MEDIA LTD - 2018-11-27
    CCS (MIDDLE EAST) LTD - 2018-08-28
    icon of address 20 Farrier Close, Washington, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2018-11-19
    IIF 11 - Director → ME
  • 3
    ERRINGTON HOUSE LTD - 2017-10-26
    JRC COMMERCIAL MORTGAGES (N.E) LTD - 2013-09-23
    APP PROGRAMME PARTNERS LTD - 2019-11-07
    SPECTRUM COMMERCIAL FINANCE LTD - 2012-11-26
    LADY 66 LTD - 2015-05-16
    icon of address Victory Business Centre, 24 West Road, Stanley, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,163 GBP2021-08-31
    Officer
    icon of calendar 2014-01-03 ~ 2018-03-14
    IIF 10 - Director → ME
  • 4
    ZOOTCHY.COM LIMITED - 2015-10-01
    PASSPORTE CORTIFICATION LTD - 2015-10-23
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-07-10
    IIF 7 - Director → ME
  • 5
    icon of address 19-21 Collingwood Street, 5th Floor Metropolitan House, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2005-06-01
    IIF 18 - Director → ME
  • 6
    WUWUW LTD - 2014-09-23
    icon of address Chatsworth House, 3 Errington Street, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-12-05
    IIF 14 - Director → ME
  • 7
    UK2Q8 LTD - 2010-10-25
    icon of address Bridlow Carrington Road, Frithville, Boston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-12-05
    IIF 13 - Director → ME
  • 8
    UK DATUM VERIFY LIMITED - 2014-11-19
    UK DATUM VERIFIED SUPPLY CHAIN LIMITED - 2015-07-15
    UK DATUM VERIFIED (CONSTRUCTION) LTD. - 2015-03-17
    icon of address Unit 3 Willington Quay, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-09-15
    IIF 8 - Director → ME
  • 9
    icon of address 30 Woodside Gardens, Stanley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.