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

Jevon, Marie

    Related profiles found in government register
  • Jevon, Marie
    British chief executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Simonside Road, Sunderland, SR3 4EW, England

      IIF 1 IIF 2
    • icon of address 48, Simonside Road, Sunderland, Tyne And Wear, SR3 4EW, England

      IIF 3
    • icon of address Plains Farm Community Centre, Tudor Grove, Sunderland, SR3 1SU, England

      IIF 4
  • Jevon, Marie
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Market Place, Houghton Le Spring, DH5 8AH, England

      IIF 5
    • icon of address 129, Station Road, Branston, Lincoln, LN4 1LQ, United Kingdom

      IIF 6
    • icon of address 28, Lister Road, North West Industrial Estate, Peterlee, SR8 2RB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 48, Simonside Road, Sunderland, SR3 4EW, United Kingdom

      IIF 10
  • Jevon, Marie
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cockerton Green, Darlington, County Durham, DL3 9EU, United Kingdom

      IIF 11
    • icon of address Thalassa Court, Sea View, Lynemouth, Morpeth, Northumberland, NE61 5TW, United Kingdom

      IIF 12
    • icon of address 48, Simonside Road, Springwell, Sunderland, SR3 4EW, United Kingdom

      IIF 13
    • icon of address 48, Simonside Road, Sunderland, SR3 4EW, United Kingdom

      IIF 14
  • Jevon, Marie
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Include In Autism, The Mill House, 11 Market Place, Houghton Le Spring, DH5 8AH, England

      IIF 15
    • icon of address 48, Simonside Road, Sunderland, SR3 4EW, England

      IIF 16
    • icon of address 48, Simonside Road, Sunderland, SR3 4EW, United Kingdom

      IIF 17
  • Jevon, Marie
    British registered manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Simonside Road, Springwell, Sunderland, SR3 4EW, United Kingdom

      IIF 18
  • Mrs Marie Jevon
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Market Place, Houghton Le Spring, DH5 8AH, England

      IIF 19
    • icon of address 28, Lister Road, North West Industrial Estate, Peterlee, SR8 2RB, England

      IIF 20 IIF 21 IIF 22
    • icon of address 48, Simonside Road, Springwell, Sunderland, SR3 4EW, United Kingdom

      IIF 23
    • icon of address 48, Simonside Road, Sunderland, SR3 4EW, England

      IIF 24 IIF 25 IIF 26
    • icon of address 48, Simonside Road, Sunderland, SR3 4EW, United Kingdom

      IIF 27 IIF 28
    • icon of address 48, Simonside Road, Sunderland, Tyne And Wear, SR3 4EW, England

      IIF 29
    • icon of address Plains Farm Community Centre, Tudor Grove, Sunderland, SR3 1SU, England

      IIF 30
  • Jevon, Marie

    Registered addresses and corresponding companies
    • icon of address Include In Autism, The Mill House, 11 Market Place, Houghton Le Spring, DH5 8AH, England

      IIF 31
  • Marie Jevon
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Include In Autism, The Mill House, 11 Market Place, Houghton Le Spring, DH5 8AH, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 28 Lister Road, North West Industrial Estate, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Plains Far Youth And Community Centre Tudor Grove, Plains Farm, Sunderland, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Plains Farm Community Centre, Tudor Grove, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Include In Autism The Mill House, 11 Market Place, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,752 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-07-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address Plains Farm Community Centre, Tudor Grove, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Plains Farm Community Centre, Tudor Grove, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 28 Lister Road, North West Industrial Estate, Peterlee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mill House, Market Place, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 48 Simonside Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 97 Coopers Close, Thornley, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 28 Lister Road, North West Industrial Estate, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 28 Lister Road, North West Industrial Estate, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 129 Station Road, Branston, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 28 Lister Road, North West Industrial Estate, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 28 Hawthorn Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-06-30
    IIF 11 - Director → ME
  • 2
    icon of address 97 Coopers Close, Thornley, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-16
    IIF 13 - Director → ME
  • 3
    icon of address 21 Brookland Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2017-06-16
    IIF 17 - Director → ME
  • 4
    icon of address 28 Hawthorn Terrace, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-06-30
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.