Richard Stephen LAKER

Total number of appointments 72, 40 active appointments

JOHN NIXON LIMITED

Correspondence address
City West Business Park Scotswood Road, Newcastle Upon Tyne, NE4 7DF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
25 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7DF £8,892,000

NH HOLDCO LIMITED

Correspondence address
City West Business Park Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
25 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7DF £8,892,000

NH PARENTCO LIMITED

Correspondence address
City West Business Park Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
25 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7DF £8,892,000

NH BIDCO LIMITED

Correspondence address
City West Business Park Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
25 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7DF £8,892,000

KALIBRATE LI LIMITED

Correspondence address
Suite 213, No. 2 Circle Square, 1 Symphony Park, Manchester, United Kingdom, M1 7FS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
14 July 2023
Resigned on
24 February 2025
Nationality
British
Occupation
Director

KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED

Correspondence address
213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom, M1 7FS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
23 July 2021
Resigned on
14 June 2023
Nationality
British
Occupation
Director

MPSI SYSTEMS LIMITED

Correspondence address
213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom, M1 7FS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
23 July 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

KALIBRATE TECHNOLOGIES LIMITED

Correspondence address
Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England, M1 7FS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
27 May 2021
Resigned on
24 February 2025
Nationality
British
Occupation
Director

PATRICK PARSONS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
September 1976
Appointed on
3 March 2021
Resigned on
3 March 2021
Nationality
British
Occupation
Company Director

PPCP LIMITED

Correspondence address
40 St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
15 January 2020
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1FQ £257,000

PPCE SHARECO LIMITED

Correspondence address
Time Central Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
5 September 2019
Resigned on
30 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 4BF £301,000

PATRICK PARSONS ASBESTOS LIMITED

Correspondence address
40 St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
27 August 2019
Resigned on
2 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1FQ £257,000

PATRICK PARSONS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 May 2019
Resigned on
7 October 2020
Nationality
British
Occupation
Company Director

HABT FIVE LTD

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 May 2019
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8AL £1,033,000

BEVERLEY CLIFTON MORRIS LIMITED

Correspondence address
New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 May 2019
Resigned on
21 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3QB £2,245,000

HABT TWO LTD

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 May 2019
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8AL £1,033,000

HABT THREE LTD

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 May 2019
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8AL £1,033,000

HABT FOUR LTD

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 May 2019
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8AL £1,033,000

HABT ONE LTD

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 May 2019
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8AL £1,033,000

PPCE HOLDINGS LIMITED

Correspondence address
Time Central Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
24 May 2019
Resigned on
6 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 4BF £301,000

SILVER LOTUS LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
9 April 2019
Resigned on
17 October 2024
Nationality
British
Occupation
Company Director

BILLIO LIMITED

Correspondence address
Utilitywise House 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, United Kingdom, NE28 9EJ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
28 June 2018
Resigned on
26 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NE28 9EJ £13,316,000

BEARDSLEY REALISATIONS 2 LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
19 May 2020
Nationality
British
Occupation
Director

UTILITYWISE PLC

Correspondence address
200 Aldersgate Aldersgate Street, London, Greater London, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
7 July 2020
Nationality
British
Occupation
Director

CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
26 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9EJ £13,316,000

TUEART LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
2 September 2014
Nationality
British
Occupation
Company Director

TERRAMUNDO LIMITED

Correspondence address
4 Rudgate Court, Walton, West Yorkshire, LS23 7BF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
2 September 2014
Resigned on
2 September 2014
Nationality
British
Occupation
Company Director

FLEET TECHNIQUE LIMITED

Correspondence address
Norflex House, 20 Allington Way, Darlington, Co Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
7 February 2013
Resigned on
1 September 2014
Nationality
British
Occupation
Director

DAMAN VEHICLE RENTAL LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Nationality
British
Occupation
Director

NORTHGATE VEHICLE RENTAL LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

WILLHIRE GROUP LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, County Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE (AVR) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, County Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE SOLUTIONS LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Nationality
British
Occupation
Director

UNITED KINGDOM GUARANTEE CORPORATION LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

WILLHIRE VEHICLE RENTALS LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, County Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (NI) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Nationality
British
Occupation
Director

HAMPSONS (SELF DRIVE HIRE) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Nationality
British
Occupation
Director

GPS BODY REPAIRS LTD

Correspondence address
20 Allington Way, Darlington, Durham, Uk, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (SOUTH EAST) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

BRITISH OVERSEAS STORES LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2011
Nationality
British
Occupation
Director

ECO MONITORING UTILITY SYSTEMS LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 April 2019
Resigned on
3 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9EJ £13,316,000

UTILITYWISE CORPORATE LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 April 2019
Resigned on
3 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9EJ £13,316,000

UTILITYWISE CORPORATE LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
Role RESIGNED
director
Date of birth
September 1976
Appointed on
15 September 2017
Resigned on
26 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9EJ £13,316,000

BROADFERN PROPERTIES LIMITED

Correspondence address
Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
29 March 2019
Nationality
British
Occupation
Director

EIC ENERGY TRADING LIMITED

Correspondence address
Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
29 March 2019
Nationality
British
Occupation
Director

AQUA VERITAS CONSULTING LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
26 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9EJ £13,316,000

ECO MONITORING UTILITY SYSTEMS LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
5 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9EJ £13,316,000

BEARDSLEY REALISATIONS 1 LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
19 May 2020
Nationality
British
Occupation
Director

UTILITYWISE FRANCHISING LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 January 2017
Resigned on
26 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9EJ £13,316,000

AUGEAN PROPERTY LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, England, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
18 May 2016
Resigned on
12 November 2016
Nationality
British
Occupation
Company Director

COLT INDUSTRIAL SERVICES LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, England, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
18 May 2016
Resigned on
12 November 2016
Nationality
British
Occupation
Company Director

AXIL INTEGRATED SERVICES LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
4 September 2014
Resigned on
12 November 2016
Nationality
British
Occupation
Company Director

HITECH EQUIPMENT LIMITED

Correspondence address
36 Clark Street, Paisley, Renfrewshire, PA3 1RB
Role RESIGNED
director
Date of birth
September 1976
Appointed on
2 September 2014
Resigned on
12 November 2016
Nationality
British
Occupation
Company Director

R N A INVESTMENTS LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
2 September 2014
Resigned on
12 November 2016
Nationality
British
Occupation
Company Director

AUGEAN TREATMENT LIMITED

Correspondence address
4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
2 September 2014
Resigned on
12 November 2016
Nationality
British
Occupation
Company Director

AUGEAN SOUTH LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
2 September 2014
Resigned on
12 November 2016
Nationality
British
Occupation
Company Director

AUGEAN NORTH SEA SERVICES LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
2 September 2014
Resigned on
13 December 2016
Nationality
British
Occupation
Company Director

AUGEAN NORTH LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
2 September 2014
Resigned on
12 November 2016
Nationality
British
Occupation
Company Director

AUGEAN LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
2 September 2014
Resigned on
14 December 2016
Nationality
British
Occupation
Company Director

NORTHGATE VEHICLE HIRE (NORTH EAST) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (SOUTH) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (NORTH WEST) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

GOODE DURRANT & MURRAY LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role
director
Date of birth
September 1976
Appointed on
19 May 2011
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (WEST MIDLANDS) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

GOODE DURRANT ADMINISTRATION LIMITED

Correspondence address
Norflex House Allington Way, Darlington, County Durham, England, DL1 4DY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

FOLEY SELF DRIVE LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, DL1 4DY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (EAST ANGLIA) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (HOME COUNTIES) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (SW & W) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role RESIGNED
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

NORTHGATE VEHICLE HIRE (YORKSHIRE & HUMBER) LIMITED

Correspondence address
Norflex House, Allington Way, Darlington, Durham, DL1 4DY
Role
director
Date of birth
September 1976
Appointed on
19 May 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director