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

Marquis Of Normanby Constantine Edmund Walter Phipps

    Related profiles found in government register
  • Marquis Of Normanby Constantine Edmund Walter Phipps
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulgrave Castle, Lythe, North Yorkshire, YO21 3RJ

      IIF 1 IIF 2
    • icon of address Estate Offcie, Mulgrave Castle, Lythe, Whitby, YO21 3RJ, England

      IIF 3
    • icon of address Estate Office, Mulgrave Castle, Lythe, Whitby, North Yorkshire, YO21 3RJ

      IIF 4
    • icon of address The Estate Office, Mulgrave Castle, Lythe, Whitby, North Yorkshire, YO21 3RJ

      IIF 5 IIF 6
    • icon of address Unit D, Chessingham Park, Common Road, Dunnington, York, YO19 5SE, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit D Chessingham Park, Common Road, Dunnington, York, YO19 5SE, United Kingdom

      IIF 13
  • Marquis Of Normanby Constantine Edmund Walter Phipps
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Chessingham Park, Common Road, Dunnington, York, YO19 5SE, England

      IIF 14
  • Marquis Of Normanby Constantine Phipps
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Chessingham Park, Common Road, Dunnington, York, YO19 5SE, United Kingdom

      IIF 15
  • Phipps, Constantine Edmund Walter, Marquis Of Normanby
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phipps, Constantine Edmund Walter, Marquis Of Normanby
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulgrave Castle, Whitby, North Yorkshire, YO21 3RJ

      IIF 27
    • icon of address Unit D, Chessingham Park, Common Road, Dunnington, York, YO19 5SE, England

      IIF 28
    • icon of address Westminster Business Centre, Nether Poppleton, York, YO26 6RB

      IIF 29
  • Phipps, Constantine Edmund Walter, Marquis Of Normanby
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Chessingham Park, Common Road, Dunnington, York, YO19 5SE, United Kingdom

      IIF 30
  • Phipps, Constantine Edmund Walter, Marquis Of Normanby
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulgrave Castle, Whitby, North Yorkshire, YO21 3RJ, England

      IIF 31
  • Phipps, Constantine, Marquis Of Normanby
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Chessingham Park, Common Road, Dunnington, York, YO19 5SE, England

      IIF 32
  • Phipps, Constantine, Marquis Of Normanby
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Chessingham Park, Common Road, Dunnington, York, YO19 5SE, United Kingdom

      IIF 33
  • Phipps, Constantine Edmund Walter, Marquis Of Normanby
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Mulgrave Castle, Lythe, Whitby, North Yorkshire, YO21 3RJ

      IIF 34
    • icon of address Unit D, Chessingham Park, Common Road, Dunnington, York, YO19 5SE, England

      IIF 35
  • Phipps, Constantine Edmund Walter, Marquis Of Normanby
    British

    Registered addresses and corresponding companies
    • icon of address Mulgrave Castle, Whitby, North Yorkshire, YO21 3RJ

      IIF 36
  • Phipps, Constantine Edmund Walter, Marquis Of Normanby
    British company director

    Registered addresses and corresponding companies
    • icon of address Mulgrave Castle, Whitby, North Yorkshire, YO21 3RJ

      IIF 37
  • Phipps, Constantine Edmund Walter, Marquis Of Normanby
    British landowner

    Registered addresses and corresponding companies
    • icon of address Mulgrave Castle, Whitby, North Yorkshire, YO21 3RJ

      IIF 38
  • Phipps, Constantine Edmundwalks, The Marquis Of Normanby
    British company director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 52 Tite Street, London, SW3 4JA

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Mulgrave Castle, Lythe, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MULGRAVE PROPERTIES (ALPHA) LIMITED - 2014-06-03
    icon of address Unit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -211,649 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    MULGRAVE PROPERTIES (MOORLAND) LIMITED - 2014-09-09
    MULGRAVE PROPERTIES LIMITED - 2013-02-20
    MULGRAVE ESTATES LIMITED - 2012-02-10
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 27 - Director → ME
  • 4
    MULGRAVE PROPERTIES (NUNTHORPE) LIMITED - 2013-09-24
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 29 - Director → ME
  • 5
    MP (OXENBY) LIMITED - 2014-09-05
    icon of address Unit D Chessingham Park, Common Road, Dunnington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    MULGRAVE PROPERTIES LIMITED - 2021-11-30
    icon of address Unit D Chessingham Park Common Road, Dunnington, York, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,752 GBP2021-03-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    MULGRAVE PROPERTIES (CAPILANO) LIMITED - 2014-08-08
    MP (CAPILANO) LIMITED - 2015-05-14
    MP (CRAKEHALL) LIMITED - 2017-10-05
    icon of address Unit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,584,396 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Estate Office Mulgrave Castle, Lythe, Whitby, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 9
    MULGRAVE PROPERTIES LIMITED - 2012-02-10
    icon of address Estate Office Mulgrave Castle, Lythe, Whitby, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    MULGRAVE CASTLE LIMITED - 2006-05-02
    icon of address The Estate Office Mulgrave, Castle Lythe, Whitby, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    MP ADDINGHAM LIMITED - 2018-07-31
    MP (SLINGSBY) LIMITED - 2015-05-06
    icon of address Unit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    115,464 GBP2024-03-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address Mulgrave Castle, Lythe, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1998-09-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit D Chessingham Park, Common Road, Dunnington, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    MULGRAVE CONSTRUCTION (YORKSHIRE) LIMITED - 2021-12-01
    icon of address Unit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,466 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    icon of address Unit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,204,139 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 16
    MP (GREAT BROUGHTON) LIMITED - 2023-12-05
    icon of address Unit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -319,895 GBP2024-03-31
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 12 - Has significant influence or controlOE
  • 17
    icon of address Unit D Chessingham Park Common Road, Dunnington, York, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 18
    SIJOTO
    - now
    TEMPLECO 391 - 1998-09-11
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-26 ~ now
    IIF 20 - Director → ME
    icon of calendar 1998-10-01 ~ now
    IIF 36 - Secretary → ME
  • 19
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2006-02-03
    IIF 39 - Director → ME
  • 2
    MULGRAVE CASTLE LIMITED - 2006-05-02
    icon of address The Estate Office Mulgrave, Castle Lythe, Whitby, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2007-02-19
    IIF 37 - Secretary → ME
  • 3
    icon of address Mulgrave Castle, Lythe, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1998-09-07 ~ 2006-11-20
    IIF 38 - Secretary → ME
  • 4
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    icon of calendar 2013-04-20 ~ 2022-12-31
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.