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 Richard Nigel Wilson

    Related profiles found in government register
  • Mr Richard Nigel Wilson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, United Kingdom

      IIF 1
    • icon of address 140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ

      IIF 2
    • icon of address 32, Highbury, Newcastle Upon Tyne, NE2 3EA, England

      IIF 3
    • icon of address Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, United Kingdom

      IIF 4
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 5
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 6 IIF 7 IIF 8
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Richard Nigel Wilson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mildmay Road, Newcastle Upon Tyne, NE2 3DU, United Kingdom

      IIF 14
  • Wilson, Richard Nigel
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 15 IIF 16 IIF 17
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 18
  • Wilson, Richard Nigel
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, United Kingdom

      IIF 19
    • icon of address 32, Highbury, Newcastle Upon Tyne, NE2 3EA, England

      IIF 20
    • icon of address Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, United Kingdom

      IIF 21
    • icon of address Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE12 6RZ, United Kingdom

      IIF 22
    • icon of address Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, United Kingdom

      IIF 23
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 24 IIF 25 IIF 26
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 27
  • Wilson, Richard Nigel
    British managing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 28
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 29
  • Wilson, Richard Nigel
    British trainee manager born in February 1971

    Registered addresses and corresponding companies
    • icon of address 75 Holly Avenue, Jesmond, Newcastle Upon Tyne, NE2 2PX

      IIF 30
  • Wilson, Richard Nigel
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mildmay Road, Newcastle Upon Tyne, NE2 3DU, United Kingdom

      IIF 31
    • icon of address 140 New Bridge Street, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, United Kingdom

      IIF 32
    • icon of address 140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, England

      IIF 33
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 34 IIF 35
  • Wilson, Richard Nigel
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mildmay Road, Jesmond, NE2 3DU, United Kingdom

      IIF 36
  • Wilson, Richard Nigel
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, Tyne And Wear, NE2 1EU

      IIF 37
  • Wilson, Richard Nigel
    British property manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, New Bridge Street, Newcastle Upon Tyne, NE1 2SZ, England

      IIF 38
  • Wilson, Richard Nigel
    British trainee manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, Tyne & Wear, NE2 1EU

      IIF 39
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 40
  • Wilson, Richard Nigel
    British

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 41
  • Wilson, Richard Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, Tyne & Wear, NE2 1EU

      IIF 42
  • Wilson, Richard Nigel
    British holiday rep

    Registered addresses and corresponding companies
    • icon of address 36 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, Tyne & Wear, NE2 1EU

      IIF 43
  • Wilson, Richard Nigel
    British rep

    Registered addresses and corresponding companies
    • icon of address 36 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, Tyne & Wear, NE2 1EU

      IIF 44
  • Wilson, Richard Nigel
    British trainee manager

    Registered addresses and corresponding companies
    • icon of address 36 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, Tyne & Wear, NE2 1EU

      IIF 45
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 46
  • Wilson, Richard Nigel

    Registered addresses and corresponding companies
    • icon of address 10 Lansdowne Crescent, Gosforth, Newcastle Upon Tyne, NE3 1HS

      IIF 47
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Henson House Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Henson House, Whitley Road, Benton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2002-02-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    BRICKS & MORTAR PROPERTY DEVELOPMENTS LTD LTD - 2020-08-06
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,746 GBP2023-07-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,028 GBP2023-07-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 132-140 New Bridge Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    COAST COUNTRY RETREATS LTD - 2023-07-25
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 32 Highbury, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 44 - Secretary → ME
  • 9
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    841 GBP2023-10-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,586,476 GBP2023-10-30
    Officer
    icon of calendar 1997-10-03 ~ now
    IIF 41 - Secretary → ME
  • 11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,975 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 35 - Director → ME
    icon of calendar 2015-02-18 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2001-03-14 ~ now
    IIF 45 - Secretary → ME
  • 14
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,956 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,289 GBP2024-04-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    LETSLIVEHERE FRANCHISE LTD - 2014-02-10
    icon of address 140 New Bridge Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 19
    ULTIMATE TICKETS LIMITED - 2007-06-06
    icon of address 140 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -166,219 GBP2023-10-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,655 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    285,018 GBP2023-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HERITAGE COAST HOLIDAYS LTD. - 2013-01-28
    NORTHERN LANDSCAPES LIMITED - 1997-07-09
    E F G LANDSCAPES (N.E.) LIMITED - 1995-03-24
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,101,814 GBP2023-07-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1998-02-10 ~ now
    IIF 43 - Secretary → ME
  • 24
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,718,209 GBP2024-03-31
    Officer
    icon of calendar 2001-03-02 ~ now
    IIF 40 - Director → ME
    icon of calendar 2001-03-02 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    RUBYSTYLE LIMITED - 2006-04-11
    icon of address 129/131 New Bridge Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 37 - Director → ME
Ceased 6
  • 1
    icon of address Henson House Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2018-07-19
    IIF 23 - Director → ME
  • 2
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,586,476 GBP2023-10-30
    Officer
    icon of calendar 1996-12-23 ~ 1997-06-16
    IIF 47 - Secretary → ME
  • 3
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,324 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2018-10-01
    IIF 21 - Director → ME
  • 4
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,289 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2023-01-10
    IIF 34 - Director → ME
  • 5
    ULTIMATE TICKETS LIMITED - 2007-06-06
    icon of address 140 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -166,219 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,153 GBP2024-03-31
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-11
    IIF 30 - 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.