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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 19
  • 1
    Brearley, John Richard
    Finance Director born in May 1961
    Individual (86 offsprings)
    Officer
    2016-10-13 ~ 2018-07-31
    OF - Director → CIF 0
  • 2
    Anderson, James Robson
    Builder born in April 1949
    Individual (27 offsprings)
    Officer
    2001-04-20 ~ 2014-02-27
    OF - Director → CIF 0
  • 3
    Ilderton, Lesley Ann
    Group Financial Controller born in January 1976
    Individual (49 offsprings)
    Officer
    2018-07-31 ~ 2021-09-30
    OF - Director → CIF 0
  • 4
    Wilson, Roderick Charles St John
    Land Agent born in January 1961
    Individual (69 offsprings)
    Officer
    2016-10-13 ~ 2025-04-04
    OF - Director → CIF 0
  • 5
    Barnes, Colin Leslie
    Town & Country Planner born in March 1960
    Individual (40 offsprings)
    Officer
    2016-10-13 ~ 2025-04-04
    OF - Director → CIF 0
  • 6
    Straughan, David
    Born in June 1980
    Individual (20 offsprings)
    Officer
    2021-04-08 ~ 2025-04-04
    OF - Director → CIF 0
  • 7
    Cunningham, Andrew Rolland
    Chartered Accountant born in July 1956
    Individual (207 offsprings)
    Officer
    2016-10-13 ~ 2021-04-06
    OF - Director → CIF 0
  • 8
    Anderson, John Watson
    Construction Manager born in April 1949
    Individual (4 offsprings)
    Officer
    2001-04-20 ~ 2014-02-27
    OF - Director → CIF 0
  • 9
    Cussins, Jabin Philip
    Born in July 1980
    Individual (26 offsprings)
    Officer
    2001-03-20 ~ now
    OF - Director → CIF 0
  • 10
    Thompson, Kirk Lawton
    Director born in February 1982
    Individual (9 offsprings)
    Officer
    2015-05-11 ~ 2016-03-25
    OF - Director → CIF 0
  • 11
    Lowry, Richard Anthony Johnson
    Born in May 1972
    Individual (27 offsprings)
    Officer
    2015-05-11 ~ now
    OF - Director → CIF 0
    Lowry, Richard Anthony Johnson
    Individual (27 offsprings)
    Officer
    2015-05-11 ~ now
    OF - Secretary → CIF 0
  • 12
    Cussins, Peter Ian
    Born in March 1949
    Individual (19 offsprings)
    Officer
    2001-03-20 ~ now
    OF - Director → CIF 0
    Cussins, Peter Ian
    Property Developer
    Individual (19 offsprings)
    Officer
    2001-03-20 ~ 2002-09-16
    OF - Secretary → CIF 0
  • 13
    Baird, Ronald William
    Director born in July 1959
    Individual (16 offsprings)
    Officer
    2014-07-01 ~ 2015-10-13
    OF - Director → CIF 0
  • 14
    Cussins, Susan Deirdre Milner
    Individual (3 offsprings)
    Officer
    2002-09-16 ~ 2015-05-11
    OF - Secretary → CIF 0
  • 15
    Ingle, Clare
    Born in November 1980
    Individual (29 offsprings)
    Officer
    2021-10-01 ~ 2025-04-04
    OF - Director → CIF 0
  • 16
    Brocklehurst, David Mark Derek
    Born in September 1976
    Individual (9 offsprings)
    Officer
    2016-10-05 ~ now
    OF - Director → CIF 0
  • 17
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    - now 03773165
    SANDCO 625 LIMITED - 1999-07-23
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents, 457 offsprings)
    Officer
    2000-11-09 ~ 2001-03-20
    OF - Nominee Secretary → CIF 0
  • 18
    CUSSINS LIMITED
    - now 09030163 04104775... (more)
    CUSSINS PLC - 2014-11-17
    CUSSINS LIMITED
    - 2014-06-20
    CUSSINS HOLDINGS LIMITED - 2014-06-02
    12, Bondgate Within, Alnwick, Northumberland, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    WARD HADAWAY INCORPORATIONS LIMITED
    03802333
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents, 393 offsprings)
    Officer
    2000-11-09 ~ 2001-03-20
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CUSSINS (NORTH EAST) LIMITED

Period: 2014-06-02 ~ now
Company number: 04104775
Registered names
CUSSINS (NORTH EAST) LIMITED - now
CUSSINS LIMITED - 2014-06-02 09030163... (more)
SANDCO 694 LIMITED - 2001-03-22 03691219... (more)
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • CUSSINS (NORTH EAST) LIMITED
    Info
    CUSSINS LIMITED - 2014-06-02
    PIC HOMES LIMITED - 2014-06-02
    SANDCO 694 LIMITED - 2014-06-02
    Registered number 04104775
    12 Bondgate Within, Alnwick NE66 1TD
    PRIVATE LIMITED COMPANY incorporated on 2000-11-09 (25 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-04
    CIF 0
  • CUSSINS (NORTH EAST) LIMITED
    S
    Registered number 04104775
    12, Bondgate Within, Alnwick, Northumberland, England, NE66 1TD
    CIF 1
  • CUSSINS (NORTH EAST) LIMITED
    S
    Registered number missing
    12, Bondgate Within, Alnwick, United Kingdom, NE66 1TD
    Private Limited Company
    CIF 2
  • CUSSINS (NORTH EAST) LIMITED
    S
    Registered number 04104775
    12, Bondgate Within, Alnwick, Northumberland, England, NE66 1TD
    Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    BACKWORTH PARK MANAGEMENT COMPANY LIMITED
    11000009
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Person with significant control
    2017-10-06 ~ 2022-01-31
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRINKBURN PLACE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED
    13992803
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Person with significant control
    2022-03-21 ~ 2025-04-30
    CIF 4 - Has significant influence or control OE
  • 3
    BRUNTON PLACE MANAGEMENT COMPANY LIMITED
    12312049
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    2019-11-13 ~ 2021-12-24
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    BURGHAM MANAGEMENT COMPANY LIMITED
    14742534
    12 Bondgate Within, Alnwick, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-03-20 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    CUSSINS EMBLETON LLP
    OC401484
    12 Bondgate Within, Alnwick, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2015-08-27 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    DEBDON FALLS (ROTHBURY) MANAGEMENT COMPANY LIMITED
    16054517
    12 Bondgate Within, Alnwick, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    ECCLESTON PARK (BACKWORTH) MANAGEMENT COMPANY LIMITED
    15887937
    12 Bondgate Within, Alnwick, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-09 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    HAUGHTON SQUARE (HUMSHAUGH) MANAGEMENT COMPANY LIMITED
    10852537
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    2017-07-06 ~ 2020-09-30
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    HOLBORN RIVERSIDE MANAGEMENT COMPANY LIMITED
    14315196
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Person with significant control
    2025-02-03 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NORTH QUAY (ALBERT EDWARD DOCK) FLAT MANAGEMENT COMPANY LIMITED
    10997188 11004845
    Business Works, Henry Robson Way, South Shields, England
    Active Corporate (10 parents)
    Person with significant control
    2017-10-04 ~ now
    CIF 6 - Has significant influence or control OE
  • 11
    NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED
    11004845 10997188
    Business Works, Henry Robson Way, South Shields, England
    Active Corporate (11 parents)
    Person with significant control
    2017-10-10 ~ 2020-05-27
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    PETERS MILL (ALNWICK) MANAGEMENT COMPANY LIMITED
    12353040
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents)
    Person with significant control
    2019-12-06 ~ 2022-12-01
    CIF 13 - Has significant influence or control OE
  • 13
    RIVER MEADOW (WARK) MANAGEMENT COMPANY LIMITED
    14530000 05826041
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Person with significant control
    2022-12-08 ~ 2025-06-30
    CIF 12 - Has significant influence or control OE
  • 14
    ROSETTA GARDENS (SWARLAND) MANAGEMENT COMPANY LIMITED
    11871578
    Business Works, Henry Robson Way, South Shields, England
    Active Corporate (12 parents)
    Person with significant control
    2019-03-09 ~ 2022-05-26
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    ST JOHN'S PLACE (ALNWICK) MANAGEMENT COMPANY LIMITED
    11206673
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-02-14 ~ 2020-09-30
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 16
    SUMMERSON PLACE (DARLINGTON) PHASES 2 AND 3 MANAGEMENT COMPANY LIMITED
    15910834 13739693
    12 Bondgate Within, Alnwick, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-21 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 17
    SYCAMORE PLACE (BARRASFORD) MANAGEMENT COMPANY LIMITED
    16611743
    12 Bondgate Within, Alnwick, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-07-29 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 18
    THE GROVE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED
    11004679
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Person with significant control
    2017-10-10 ~ 2019-07-05
    CIF 16 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.