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 John Richard Brearley

    Related profiles found in government register
  • Mr John Richard Brearley
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ossory Road, London, SE1 5AN

      IIF 1 IIF 2
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, Lancashire, PR2 5BQ, England

      IIF 3
    • icon of address Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 4
  • Mr John Richard Brearley
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheringham House, Ladybrook Road, Bramhall, Cheshire, SK7 3NB, United Kingdom

      IIF 5
  • Brearley, John Richard
    British chartered accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ossory Road, London, SE1 5AN

      IIF 6
  • Brearley, John Richard
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Forest Road, Moseley, Birmingham, B13 9DH, England

      IIF 7
  • Brearley, John Richard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ, United Kingdom

      IIF 8
    • icon of address Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 9
  • Mr John Brearley
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheringham House, Ladybrook Road, Bramhall, Stockport, SK7 3NB, England

      IIF 10
  • Brearley, John Richard
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ossory Road, London, SE1 5AN

      IIF 11
    • icon of address Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 12
  • Brearley, John Richard
    British accountant born in May 1961

    Registered addresses and corresponding companies
  • Brearley, John Richard
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 206 Bramhall Lane, Davenport, Stockport, Cheshire, SK3 8TX

      IIF 22
  • Brearley, John Richard
    British chartered accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

      IIF 23
    • icon of address Wansbeck Workspace Office, Rotary Parkway, Ashington, NE63 8QZ, England

      IIF 24
    • icon of address Sheringham House, Ladybrook Road, Bramhall, Cheshire, SK7 3NB, United Kingdom

      IIF 25
  • Brearley, John Richard
    British chief executive officer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 26 IIF 27
  • Brearley, John Richard
    British chief financial officer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brearley, John Richard
    British finace director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 50 IIF 51
  • Brearley, John Richard
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 52
    • icon of address Estate Office, Northumberland Estates, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

      IIF 53
    • icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 54 IIF 55 IIF 56
    • icon of address The Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

      IIF 60 IIF 61
    • icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 62 IIF 63 IIF 64
    • icon of address Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 65
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 69 IIF 70
    • icon of address Estates Office Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 71 IIF 72 IIF 73
  • Brearley, John Richard
    British financial officer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

      IIF 74
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 75 IIF 76
    • icon of address 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 77 IIF 78
  • Brearley, John Richard
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brearley, John Richard
    British

    Registered addresses and corresponding companies
    • icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 91
    • icon of address Estate Office, Northumberland Estates, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

      IIF 92
    • icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 93 IIF 94 IIF 95
    • icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 99 IIF 100
    • icon of address Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 101
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 105 IIF 106 IIF 107
    • icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 108 IIF 109
    • icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 110 IIF 111 IIF 112
  • Brearley, John Richard
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 114
    • icon of address 206 Bramhall Lane, Davenport, Stockport, Cheshire, SK3 8TX

      IIF 115
  • Brearley, John Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    107 ALBERT STREET LIMITED - 2022-11-18
    THE WOODMAN (2022) LIMITED - 2022-10-31
    TOWN ROAD AUCTIONS AND SALES LIMITED - 2022-10-24
    icon of address 26 Forest Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -762 GBP2024-08-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 52 Ossory Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    ALBURY SANDPITS LIMITED - 1988-05-13
    SAND EXTRACTORS ALBURY LIMITED - 1987-10-20
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 100 - Secretary → ME
  • 4
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 125 - Secretary → ME
  • 5
    HIGSONS BREWERY LIMITED - 1990-01-15
    JAMES ADDEY & COMPANY,LIMITED - 1986-12-10
    icon of address Queens Court, Wilmslow Road, Alderley Edge, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 128 - Secretary → ME
  • 7
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 124 - Secretary → ME
  • 8
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 120 - Secretary → ME
  • 9
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-03-29 ~ dissolved
    IIF 119 - Secretary → ME
  • 10
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-03-29 ~ dissolved
    IIF 116 - Secretary → ME
  • 11
    HOTSPUR LAND (MOLDSHAUGH FARM) COMPANY LIMITED - 2010-09-16
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 122 - Secretary → ME
  • 12
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 126 - Secretary → ME
  • 13
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-03-29 ~ dissolved
    IIF 118 - Secretary → ME
  • 14
    icon of address 52 Ossory Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -293,405 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 6 - 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
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 106 - Secretary → ME
  • 16
    icon of address Wansbeck Workspace Office, Rotary Parkway, Ashington, Northumberland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 8 - Director → ME
  • 17
    HNQ LIMITED - 2018-12-05
    icon of address Ground Floor Citygate, Longridge Road, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    332,071 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY - 2018-08-02
    icon of address Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 108 - Secretary → ME
  • 20
    NORTHUMBERLAND ESTATE ENTERPRISES LIMITED - 2003-09-11
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 109 - Secretary → ME
  • 21
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 111 - Secretary → ME
  • 22
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 110 - Secretary → ME
  • 23
    GARDENING CENTRE,LIMITED(THE) - 1989-05-23
    icon of address Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 92 - Secretary → ME
  • 24
    UNION INNS LLP - 2019-05-07
    icon of address Sheringham House Ladybrook Road, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Right to appoint or remove membersOE
  • 25
    icon of address Sheringham House, Ladybrook Road, Bramhall, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -680,943 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 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
Ceased 61
  • 1
    CELLAR 5 LIMITED - 2018-11-19
    icon of address C/o Grant Thornton, Heron House, Manchester
    Active Corporate
    Officer
    icon of calendar 1996-01-26 ~ 2001-08-13
    IIF 22 - Director → ME
    icon of calendar 1996-01-26 ~ 1998-01-01
    IIF 115 - Secretary → ME
  • 2
    AVANTI RESELLER SERVICES LIMITED - 2000-08-29
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2005-11-25
    IIF 32 - Director → ME
  • 3
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    -164,944 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2017-05-31
    IIF 112 - Secretary → ME
  • 4
    IBIS BUSINESS INFORMATION SYSTEMS LIMITED - 1999-05-17
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 42 - Director → ME
  • 5
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 48 - Director → ME
  • 6
    ASK COMPUTER SERVICES LIMITED - 1989-01-20
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2005-11-25
    IIF 43 - Director → ME
  • 7
    PROCLARITY (UK) LIMITED - 2003-10-31
    KNOSYS (UK) LIMITED - 2001-05-11
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-11-25
    IIF 27 - Director → ME
  • 8
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-04
    IIF 15 - Director → ME
  • 9
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2017-05-31
    IIF 77 - Director → ME
  • 10
    VISIONACCENT LIMITED - 1996-08-14
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 71 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 113 - Secretary → ME
  • 11
    THERMOANGLE LIMITED - 1996-10-28
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 55 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 97 - Secretary → ME
  • 12
    QUANTEC SYSTEMS & SOFTWARE LIMITED - 2000-05-05
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 35 - Director → ME
  • 13
    CUSSINS LIMITED - 2014-06-02
    PIC HOMES LIMITED - 2003-08-29
    SANDCO 694 LIMITED - 2001-03-22
    icon of address 12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2018-07-31
    IIF 61 - Director → ME
  • 14
    CUSSINS PLC - 2014-11-17
    CUSSINS LIMITED - 2014-06-20
    CUSSINS HOLDINGS LIMITED - 2014-06-02
    icon of address 12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-13 ~ 2018-07-31
    IIF 60 - Director → ME
  • 15
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2005-11-25
    IIF 29 - Director → ME
  • 16
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-04
    IIF 19 - Director → ME
  • 17
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 34 - Director → ME
  • 18
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 49 - Director → ME
  • 19
    HEY SOFT DRINKS (U.K.) COMPANY LIMITED - 1987-10-13
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1994-07-04
    IIF 17 - Director → ME
  • 20
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2017-05-31
    IIF 74 - Director → ME
    icon of calendar 2011-11-17 ~ 2017-05-31
    IIF 117 - Secretary → ME
  • 21
    INVESTGREEN LIMITED - 1997-12-30
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 62 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 99 - Secretary → ME
  • 22
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2017-05-31
    IIF 90 - Director → ME
    icon of calendar 2010-06-16 ~ 2017-05-31
    IIF 123 - Secretary → ME
  • 23
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2017-05-31
    IIF 84 - Director → ME
    icon of calendar 2010-06-16 ~ 2017-05-31
    IIF 121 - Secretary → ME
  • 24
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2017-05-31
    IIF 85 - Director → ME
    icon of calendar 2010-06-16 ~ 2017-05-31
    IIF 127 - Secretary → ME
  • 25
    INTELLIGENTAPPS.COM LIMITED - 2001-02-20
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-11-25
    IIF 26 - Director → ME
  • 26
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-30 ~ 1994-07-04
    IIF 18 - Director → ME
  • 27
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 54 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 95 - Secretary → ME
  • 28
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1994-07-04
    IIF 13 - Director → ME
  • 29
    BODDINGTONS' BREWERIES LIMITED - 1990-01-26
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-24 ~ 1995-12-31
    IIF 21 - Director → ME
  • 30
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 44 - Director → ME
  • 31
    icon of address Estates Office, Alnwick Castle, Alnwick Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 65 - Director → ME
    icon of calendar 2006-08-08 ~ 2017-05-31
    IIF 101 - Secretary → ME
  • 32
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2017-05-31
    IIF 68 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 103 - Secretary → ME
  • 33
    HOTSPUR LAND 2007 LIMITED - 2016-01-04
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ 2017-05-31
    IIF 67 - Director → ME
    icon of calendar 2007-02-12 ~ 2017-05-31
    IIF 104 - Secretary → ME
  • 34
    HOTSPUR FUEL SERVICES LIMITED - 2015-06-20
    HOTSPUR LAND 2006 LIMITED - 2012-10-24
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2017-05-31
    IIF 66 - Director → ME
    icon of calendar 2006-12-06 ~ 2017-05-31
    IIF 102 - Secretary → ME
  • 35
    HOTSPUR LAND INVESTMENTS 2000 LIMITED - 2017-05-09
    UK LAND INVESTMENTS 2000 LIMITED - 2008-12-30
    EVER 1726 LIMITED - 2002-03-12
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2017-05-31
    IIF 75 - Director → ME
  • 36
    HOTSPUR LAND INVESTMENTS 3000 LIMITED - 2017-05-09
    UK LAND INVESTMENTS 3000 LIMITED - 2008-12-30
    EVER 1728 LIMITED - 2002-04-12
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2017-05-31
    IIF 76 - Director → ME
  • 37
    HOTSPUR LAND LIMITED - 2016-01-04
    GLORYFRONT LIMITED - 1997-12-30
    icon of address Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-04 ~ 2017-05-31
    IIF 50 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 107 - Secretary → ME
  • 38
    icon of address Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2007-05-04 ~ 2017-05-31
    IIF 51 - Director → ME
    icon of calendar 2006-11-23 ~ 2017-05-31
    IIF 105 - Secretary → ME
  • 39
    HOTSPUR LAND INVESTMENTS LIMITED - 2016-01-04
    U.K. LAND INVESTMENTS LIMITED - 2008-12-30
    U.K. LAND ESTATES LIMITED - 1995-12-27
    WHITFIELD DEVELOPMENTS LIMITED - 1995-07-24
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2017-05-31
    IIF 78 - Director → ME
  • 40
    icon of address Cameron House Hotel & Country Estate, Loch Lomond Alexandria, Loch Lomond, Dumbartonshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-12-07 ~ 1994-07-04
    IIF 16 - Director → ME
  • 41
    OLDHAM BREWERY LIMITED - 1990-01-15
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-24 ~ 1994-07-04
    IIF 14 - Director → ME
  • 42
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 46 - Director → ME
  • 43
    ROUND UP LIMITED - 1997-05-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 38 - Director → ME
  • 44
    icon of address Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 57 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 94 - Secretary → ME
  • 45
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 58 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 98 - Secretary → ME
  • 46
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 56 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 96 - Secretary → ME
  • 47
    FRESHNAME 97 LIMITED - 1989-06-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 47 - Director → ME
  • 48
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2005-11-25
    IIF 31 - Director → ME
  • 49
    ALPHAFORM (NO. ONE) PUBLIC LIMITED COMPANY - 1986-07-03
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 33 - Director → ME
  • 50
    SAGE SOFTWARE LIMITED - 2001-06-27
    SAGESOFT LIMITED - 1998-09-24
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2005-11-25
    IIF 45 - Director → ME
  • 51
    TETRA INTERNATIONAL LIMITED - 2000-06-30
    TETRA SOFTWARE INTERNATIONAL LIMITED - 1998-03-26
    TETRA LIMITED - 1997-10-31
    TETRA BUSINESS SYSTEMS LIMITED - 1989-01-17
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2005-11-25
    IIF 37 - Director → ME
  • 52
    ALNERY NO. 2001 LIMITED - 2000-05-26
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2005-11-25
    IIF 30 - Director → ME
  • 53
    ALNERY NO. 2002 LIMITED - 2000-05-26
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2005-11-25
    IIF 36 - Director → ME
  • 54
    SAGE UK LIMITED - 2001-06-27
    T.F.N. LIMITED - 1999-08-13
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 40 - Director → ME
  • 55
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2017-05-31
    IIF 23 - Director → ME
  • 56
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 52 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 91 - Secretary → ME
  • 57
    TAS SOFTWARE PLC - 2007-06-14
    MEGATECH SOFTWARE PLC - 1998-08-28
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 41 - Director → ME
  • 58
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-11-25
    IIF 39 - Director → ME
  • 59
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 63 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 114 - Secretary → ME
  • 60
    TETRA PLC - 2002-11-21
    TETRA HOLDINGS LIMITED - 1997-10-31
    RAPIDIDEA LIMITED - 1990-06-15
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-28 ~ 2005-11-25
    IIF 28 - Director → ME
  • 61
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2017-05-31
    IIF 59 - Director → ME
    icon of calendar 2006-08-11 ~ 2017-05-31
    IIF 93 - Secretary → 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.