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

Houghton, George

    Related profiles found in government register
  • Houghton, George
    British carehome owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 1
  • Houghton, George
    British chair person born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houghton, George
    British chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 6
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 7
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 8
  • Houghton, George
    British co director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 9 IIF 10 IIF 11
  • Houghton, George
    British commercial director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 12
  • Houghton, George
    British company chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 13
  • Houghton, George
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 14
    • icon of address Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 15
    • icon of address Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 16
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 17
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 18 IIF 19
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 20 IIF 21
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 22
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, England

      IIF 23
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, Uk

      IIF 24
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 25 IIF 26 IIF 27
    • icon of address Primrose Lodge, Dissington Lane, Newcastle-upon-tyne, NE15 0AB, United Kingdom

      IIF 28
  • Houghton, George
    British company owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128a, High Street, Holywood, County Down, BT18 9HW, Northern Ireland

      IIF 29
  • Houghton, George
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 30
    • icon of address Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, BT1 5HB, Northern Ireland

      IIF 31
    • icon of address 140 Coniscliffe Road, Darlington, Co. Durham, DL3 7RT, United Kingdom

      IIF 32
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 33
    • icon of address Endeavour House Colmet Court, Queensway South, Gateshead, Tyne & Wear, NE11 0EF, England

      IIF 34
    • icon of address Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 35
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 36
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 37
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 38
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 39 IIF 40
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 41 IIF 42
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 43
    • icon of address C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 44 IIF 45
    • icon of address Primrose Lodge, Dissington Lane, Ponteland, Newcastle, NE15 0AB, England

      IIF 46
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, NE15 0AB, United Kingdom

      IIF 47
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 48 IIF 49 IIF 50
    • icon of address Suite 1, The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, NE2 2JA, United Kingdom

      IIF 62
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 63 IIF 64
  • Houghton, George
    British entrepreneur born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 65
  • Houghton, George
    British group chairman born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 66
    • icon of address Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 67
  • Houghton, George
    British manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 68
    • icon of address Gh Group, Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 69
    • icon of address Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 70
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 71 IIF 72
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 73
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 74
  • Houghton, George
    British nursing home developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 75
  • Houghton, George
    British nursing home owner born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 76
  • Houghton, George
    British nursing home proprietor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 77
  • Houghton, George
    British property developer born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 78
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 79 IIF 80
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 81 IIF 82
  • Houghton, George
    born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB

      IIF 83 IIF 84
    • icon of address Primrose Lodge, South Dissington Lane, House Farm, Ponteland, NE15 0AB, United Kingdom

      IIF 85
  • Houghton, Gary George
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 89
    • icon of address Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 90 IIF 91 IIF 92
  • Houghton, Gary George
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 95
  • Houghton, George
    British company chairman born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 96
  • Houghton, George
    British director born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne Of Wear, NE11 0JU, Uk

      IIF 97
  • Houghton, George
    British director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Houghton, George
    British group chairman born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 105
  • Houghton, George
    British manager born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 106 IIF 107
  • Houghton, George
    British director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 108
  • Houghton, George
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 109
  • George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Colmet Close, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

      IIF 110
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 111 IIF 112
  • Mr George Houghton
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 113
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 114
  • Houghton, Gary George
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 115
  • Houghton, Gary George
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0JU

      IIF 116
  • Houghton, Gary George
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 117
    • icon of address Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 118 IIF 119 IIF 120
    • icon of address Breckney House, Dissington Lane, Ponteland, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 122
  • Houghton, Gary George
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 123 IIF 124
  • Houghton, Gary George
    British motor trade born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 125
  • Houghton, Gary George
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE15 0AB, United Kingdom

      IIF 126
    • icon of address Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 127
  • Houghton, Gary George
    British property development & management born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breckney House, Dissington Lane, Newcastle Upon Tyne, United Kingdom

      IIF 128
  • Houghton, George
    British

    Registered addresses and corresponding companies
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 129
  • Houghton, George
    British carehome owner

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 130
  • Houghton, George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Pine Dene, Dissington Lane, Ponteland, Northumerland, NE15 0AE

      IIF 131
  • Houghton, George
    British secretary

    Registered addresses and corresponding companies
    • icon of address Primrose Lodge South Dissington Lane, House Farm Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 132
  • Mr Gary George Houghton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 133
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 134
  • Houghton, Gary George
    British

    Registered addresses and corresponding companies
    • icon of address Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 135
  • Houghton, Gary George
    British motor trade

    Registered addresses and corresponding companies
    • icon of address Breckney House, Dissington Lane, Ponteland, Newcastle Upon Tyne, NE15 0AB

      IIF 136
  • George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Houghton
    British born in July 1940

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 143
    • icon of address Primrose Lodge, Dissington Lane, Ponteland, Northumberland, NE15 0AB, England

      IIF 144
  • Mr George Houghton
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 145
    • icon of address Executive Care Group, Executive Care Group, New Road, Gateshead, NE11 0JU, United Kingdom

      IIF 146
    • icon of address Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 147
    • icon of address Houghton House, New Road, Gateshead, Tyne & Wear, NE11 0JU, United Kingdom

      IIF 148
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

      IIF 149 IIF 150
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 151 IIF 152 IIF 153
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 157 IIF 158 IIF 159
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 161
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 162
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 163
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG

      IIF 164
    • icon of address 37, The Side, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 165
    • icon of address Primrose Lodge, Dissington Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 0AB, England

      IIF 166
    • icon of address Rose Cottage, Matfen, Newcastle Upon Tyne, NE20 0RP, England

      IIF 167
    • icon of address Houghton House, New Road, Tvte, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 168
  • George Houghton
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU, England

      IIF 169
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address Executive Care Group, Executive Care Group, New Road, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 143 Royal Avenue, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 76 - Director → ME
  • 4
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 5
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    icon of address Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 6
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 7
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 9
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address Houghton House, New Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 11
    icon of address West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 58 - Director → ME
  • 12
    EXCLUSIVE CARE GROUP (IRELAND) LTD - 2022-07-06
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 13
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,918,868 GBP2023-12-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 89 - Director → ME
  • 14
    ECM (HOLDINGS) LIMITED - 2005-02-22
    icon of address Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 128a High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 29 - Director → ME
  • 16
    TURNCURE LTD - 2000-08-24
    icon of address 1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 120 - Director → ME
  • 17
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 22 Quay Level, St. Peters Wharf, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 118 - Director → ME
  • 19
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ dissolved
    IIF 126 - Director → ME
  • 20
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,375 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 21
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 104 - Director → ME
  • 22
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 53 - Director → ME
  • 23
    icon of address Houghton House, New Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 24
    JARROW GROUP LIMITED - 2011-11-02
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 19 - Director → ME
  • 25
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -1,888,654 GBP2023-11-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 38 - Director → ME
  • 26
    GH MEGASTORES LIMITED - 2015-07-25
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Rose Cottage, Matfen, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 29
    icon of address Cheaperwaste, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 22 - Director → ME
  • 30
    icon of address Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 68 - Director → ME
  • 31
    icon of address Houghton House, New Road, Tvte, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 71 - Director → ME
  • 34
    GH INVESTMENTS (IRELAND) LTD - 2021-10-20
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 35
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 73 - Director → ME
  • 36
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 64 - Director → ME
  • 38
    icon of address 37 The Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -659,020 GBP2021-03-31
    Officer
    icon of calendar 2008-03-22 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 157 - Right to surplus assets - 75% or moreOE
  • 40
    GH GROUP (UK) LIMITED - 2011-11-02
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 60 - Director → ME
  • 41
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91,631 GBP2023-12-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 87 - Director → ME
    icon of calendar 2021-11-09 ~ now
    IIF 78 - Director → ME
  • 42
    CROFTSTOP LIMITED - 2002-07-18
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 61 - Director → ME
  • 44
    icon of address Houghton House New Road, T.v.t.e., Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 50 - Director → ME
  • 45
    RINGCHANGE LTD - 1996-03-11
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    icon of calendar 2000-03-25 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 74 - Director → ME
  • 48
    J WHITE JARROW LIMITED - 2013-11-26
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 49
    icon of address Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 50
    J WHITE NEWCASTLE LIMITED - 2013-11-26
    icon of address Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 14 - Director → ME
  • 51
    icon of address 3 Church View, Kirkheaton, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 16 - Director → ME
  • 52
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 53
    icon of address 26 York Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 47 - Director → ME
  • 54
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 42 - Director → ME
  • 55
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 102 - Director → ME
  • 56
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 57
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 103 - Director → ME
  • 58
    icon of address Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 59
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 125 - Director → ME
  • 60
    Company number 05054508
    Non-active corporate
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-02-24 ~ now
    IIF 130 - Secretary → ME
  • 61
    Company number 05062694
    Non-active corporate
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 8 - Director → ME
  • 62
    Company number 05292396
    Non-active corporate
    Officer
    icon of calendar 2004-11-21 ~ now
    IIF 25 - Director → ME
  • 63
    Company number 05921821
    Non-active corporate
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 9 - Director → ME
  • 64
    Company number 06165493
    Non-active corporate
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 59 - Director → ME
  • 65
    Company number 06243875
    Non-active corporate
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 52 - Director → ME
  • 66
    Company number 06367652
    Non-active corporate
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 75 - Director → ME
  • 67
    Company number 06367711
    Non-active corporate
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 54 - Director → ME
  • 68
    Company number 06506477
    Non-active corporate
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 57 - Director → ME
  • 69
    Company number 06786882
    Non-active corporate
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 26 - Director → ME
  • 70
    Company number 06862450
    Non-active corporate
    Officer
    icon of calendar 2009-03-28 ~ now
    IIF 27 - Director → ME
Ceased 53
  • 1
    BALLYMONEY CARE HOME LIMITED - 2022-06-21
    THREE ISLANDS (IRELAND) LTD - 2021-10-19
    icon of address Allsopp Campbell Rainey Solicitors, Pearl Assurance Building, One Donegall Square East, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-06-09
    IIF 4 - Director → ME
  • 2
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-08 ~ 2013-10-31
    IIF 37 - Director → ME
  • 3
    icon of address 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,241 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2023-10-01
    IIF 86 - Director → ME
    icon of calendar 2017-04-26 ~ 2017-06-15
    IIF 17 - Director → ME
  • 4
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,136 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2022-07-29
    IIF 91 - Director → ME
  • 5
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2009-08-07
    IIF 49 - Director → ME
  • 6
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,218 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2022-07-29
    IIF 94 - Director → ME
  • 7
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,141 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2022-07-29
    IIF 92 - Director → ME
  • 8
    icon of address 61 Stonebridge Crescent Stonebridge Crescent, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,591 GBP2021-06-30
    Officer
    icon of calendar 2020-01-27 ~ 2020-05-11
    IIF 32 - Director → ME
  • 9
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,918,868 GBP2023-12-31
    Officer
    icon of calendar 2017-07-07 ~ 2023-02-01
    IIF 20 - Director → ME
  • 10
    ECM (HOLDINGS) LIMITED - 2005-02-22
    icon of address Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-06-23
    IIF 122 - Director → ME
  • 11
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2005-11-09
    IIF 121 - Director → ME
  • 12
    TURNCURE LTD - 2000-08-24
    icon of address 1 Cottage Farm, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,063 GBP2019-02-28
    Officer
    icon of calendar 2000-08-11 ~ 2016-10-10
    IIF 132 - Secretary → ME
  • 13
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,592 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-06-28
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-06-27
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 14
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -1,888,654 GBP2023-11-30
    Officer
    icon of calendar 2016-10-25 ~ 2018-07-23
    IIF 117 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-07-14
    IIF 128 - Director → ME
    icon of calendar 2010-02-16 ~ 2013-08-19
    IIF 116 - Director → ME
    icon of calendar 2004-06-22 ~ 2016-11-24
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-01-23
    IIF 133 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-25 ~ 2023-03-31
    IIF 158 - Ownership of shares – 75% or more OE
  • 15
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,857 GBP2022-10-31
    Officer
    icon of calendar 2006-03-14 ~ 2010-07-10
    IIF 48 - Director → ME
  • 16
    SKILLS WORKFORCE LTD - 2017-10-09
    icon of address Grab Away (ne) Ltd New Road, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ 2017-12-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-12-14
    IIF 147 - Has significant influence or control OE
  • 17
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -38,097 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-07-11
    IIF 95 - Director → ME
    IIF 41 - Director → ME
  • 18
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,757 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2022-07-29
    IIF 93 - Director → ME
  • 19
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    icon of calendar 2003-08-28 ~ 2010-01-12
    IIF 115 - Director → ME
  • 20
    icon of address The Keep, North Cross Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ 2022-01-05
    IIF 109 - Director → ME
    icon of calendar 2023-07-07 ~ 2023-11-05
    IIF 36 - Director → ME
  • 21
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    icon of calendar 1999-09-24 ~ 2014-06-05
    IIF 44 - Director → ME
  • 22
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    icon of calendar 1999-09-24 ~ 2007-01-25
    IIF 119 - Director → ME
    icon of calendar 2007-01-24 ~ 2014-05-20
    IIF 45 - Director → ME
  • 23
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-07-10
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    DENTIST DIRECT (TEAM VALLEY) LIMITED - 2017-02-09
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2016-12-07
    IIF 97 - Director → ME
  • 25
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-04-15 ~ 1997-02-27
    IIF 77 - Director → ME
  • 26
    MAFTEN BLACK BULL LIMITED - 2004-05-21
    SERIATIM ESTATES LIMITED - 2004-04-06
    icon of address Black Bull, Matfen, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,059 GBP2023-05-31
    Officer
    icon of calendar 2014-09-01 ~ 2020-07-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-15
    IIF 144 - Ownership of shares – 75% or more OE
  • 27
    icon of address 82 Balmoral Avenue, Belfast, Antrim, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2021-10-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-10-11
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2015-06-22
    IIF 63 - Director → ME
  • 29
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91,631 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-18
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 30
    STEPNEY'S BAR NEWCASTLE LTD - 2012-05-25
    icon of address Suite 1 The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2013-01-11
    IIF 62 - Director → ME
  • 31
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2019-11-22
    IIF 84 - LLP Member → ME
  • 32
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -525,246 GBP2016-03-31
    Officer
    icon of calendar 2002-05-23 ~ 2016-01-30
    IIF 33 - Director → ME
  • 33
    PORTLAND HOTEL GROUP LIMITED - 1996-02-19
    BANDGAME ENTERPRISES LIMITED - 1993-12-17
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-19 ~ 1997-10-18
    IIF 81 - Director → ME
    icon of calendar 1996-02-29 ~ 1996-08-13
    IIF 129 - Secretary → ME
  • 34
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,428 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2022-07-29
    IIF 90 - Director → ME
  • 35
    RINGCHANGE LTD - 1996-03-11
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,942 GBP2024-09-30
    Officer
    icon of calendar 1996-02-05 ~ 2002-03-25
    IIF 79 - Director → ME
    icon of calendar 1996-02-05 ~ 2002-03-25
    IIF 135 - Secretary → ME
  • 36
    icon of address Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-04-18
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2014-03-31
    IIF 24 - Director → ME
  • 38
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-19 ~ 2015-08-26
    IIF 34 - Director → ME
  • 39
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2015-11-13
    IIF 124 - Director → ME
  • 40
    SILVER TREES CARE HOME LIMITED - 2022-03-29
    WHEATLANDS CARE HOME LIMITED - 2022-03-08
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -383,642 GBP2023-12-31
    Officer
    icon of calendar 2020-11-06 ~ 2022-03-01
    IIF 88 - Director → ME
  • 41
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -437,171 GBP2023-10-31
    Officer
    icon of calendar 2013-06-04 ~ 2013-12-12
    IIF 28 - Director → ME
  • 42
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-02 ~ 1996-09-02
    IIF 82 - Director → ME
    icon of calendar 1995-04-19 ~ 1996-07-02
    IIF 131 - Secretary → ME
  • 43
    icon of address Clark Business Recovery Limited, 8 Fusion Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,926 GBP2019-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2015-11-20
    IIF 123 - Director → ME
    icon of calendar 2015-11-20 ~ 2019-03-01
    IIF 18 - Director → ME
    icon of calendar 2014-06-13 ~ 2014-08-18
    IIF 69 - Director → ME
  • 44
    icon of address 1a Queen's Avenue, Ballymoney, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2021-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-11-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-11-01
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 45
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2021-10-11
    IIF 3 - Director → ME
  • 46
    THE ORCHARD (2013) LIMITED - 2013-09-19
    icon of address The Orchid Restaurant The Old Bonded Wharehouse, Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ 2014-01-06
    IIF 72 - Director → ME
  • 47
    PRIORITY SMS LTD - 2021-08-03
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -350,624 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-07-10
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-02-09 ~ 2024-03-31
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 49
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-03-31
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 50
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2011-10-10
    IIF 136 - Secretary → ME
  • 51
    Company number 04595834
    Non-active corporate
    Officer
    icon of calendar 2005-07-31 ~ 2007-01-30
    IIF 55 - Director → ME
  • 52
    Company number 05921824
    Non-active corporate
    Officer
    icon of calendar 2006-09-04 ~ 2008-12-09
    IIF 10 - Director → ME
  • 53
    Company number 05924103
    Non-active corporate
    Officer
    icon of calendar 2006-09-04 ~ 2009-09-07
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.