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
    • 52, Ossory Road, London, SE1 5AN

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

      IIF 3
    • 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
    • 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
    • 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
    • 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
    • Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ, United Kingdom

      IIF 8
    • 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
    • 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
    • 52, Ossory Road, London, SE1 5AN

      IIF 11
    • 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
    • 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
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

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

      IIF 24
    • 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
    • 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
    • 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
    • Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

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

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

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

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

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

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

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

      IIF 69 IIF 70
    • 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
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

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

      IIF 75 IIF 76
    • 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
    • Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

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

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

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

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

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

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

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

      IIF 108 IIF 109
    • 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
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 114
    • 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
    26 Forest Road, Moseley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -762 GBP2024-08-31
    Officer
    2024-12-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    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
    52 Ossory Road, London
    Corporate (3 parents)
    Officer
    2015-09-25 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    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
    The Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 64 - director → ME
    2006-08-11 ~ dissolved
    IIF 100 - secretary → ME
  • 4
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 83 - director → ME
    2010-06-16 ~ dissolved
    IIF 125 - secretary → ME
  • 5
    HIGSONS BREWERY LIMITED - 1990-01-15
    JAMES ADDEY & COMPANY,LIMITED - 1986-12-10
    Queens Court, Wilmslow Road, Alderley Edge, Cheshire
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 20 - director → ME
  • 6
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 88 - director → ME
    2010-06-16 ~ dissolved
    IIF 128 - secretary → ME
  • 7
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 89 - director → ME
    2010-06-16 ~ dissolved
    IIF 124 - secretary → ME
  • 8
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 87 - director → ME
    2010-06-16 ~ dissolved
    IIF 120 - secretary → ME
  • 9
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 81 - director → ME
    2011-03-29 ~ dissolved
    IIF 119 - secretary → ME
  • 10
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 80 - director → ME
    2011-03-29 ~ dissolved
    IIF 116 - secretary → ME
  • 11
    HOTSPUR LAND (MOLDSHAUGH FARM) COMPANY LIMITED - 2010-09-16
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 82 - director → ME
    2010-06-16 ~ dissolved
    IIF 122 - secretary → ME
  • 12
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 86 - director → ME
    2010-06-16 ~ dissolved
    IIF 126 - secretary → ME
  • 13
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 79 - director → ME
    2011-03-29 ~ dissolved
    IIF 118 - secretary → ME
  • 14
    52 Ossory Road, London
    Corporate (3 parents)
    Equity (Company account)
    -234,124 GBP2023-03-31
    Officer
    2013-02-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    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
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (7 parents)
    Officer
    2006-08-14 ~ dissolved
    IIF 106 - secretary → ME
  • 16
    Wansbeck Workspace Office, Rotary Parkway, Ashington, Northumberland, England
    Corporate (5 parents)
    Officer
    2021-07-08 ~ now
    IIF 8 - director → ME
  • 17
    HNQ LIMITED - 2018-12-05
    Ground Floor Citygate, Longridge Road, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    256,230 GBP2023-12-31
    Officer
    2018-11-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    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
    Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Corporate (13 parents, 1 offspring)
    Officer
    2010-12-17 ~ now
    IIF 24 - director → ME
  • 19
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 69 - director → ME
    2006-08-11 ~ dissolved
    IIF 108 - secretary → ME
  • 20
    NORTHUMBERLAND ESTATE ENTERPRISES LIMITED - 2003-09-11
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 70 - director → ME
    2006-08-11 ~ dissolved
    IIF 109 - secretary → ME
  • 21
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-12-03 ~ dissolved
    IIF 72 - director → ME
    2006-08-11 ~ dissolved
    IIF 111 - secretary → ME
  • 22
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2007-12-03 ~ dissolved
    IIF 73 - director → ME
    2006-08-11 ~ dissolved
    IIF 110 - secretary → ME
  • 23
    GARDENING CENTRE,LIMITED(THE) - 1989-05-23
    Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (5 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 53 - director → ME
    2006-08-11 ~ dissolved
    IIF 92 - secretary → ME
  • 24
    UNION INNS LLP - 2019-05-07
    Sheringham House Ladybrook Road, Bramhall, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-11-10 ~ dissolved
    IIF 12 - llp-designated-member → ME
    Person with significant control
    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
    Sheringham House, Ladybrook Road, Bramhall, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -680,943 GBP2024-03-31
    Officer
    2019-05-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    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
    C/o Grant Thornton, Heron House, Manchester
    Corporate
    Officer
    1996-01-26 ~ 2001-08-13
    IIF 22 - director → ME
    1996-01-26 ~ 1998-01-01
    IIF 115 - secretary → ME
  • 2
    AVANTI RESELLER SERVICES LIMITED - 2000-08-29
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2004-10-26 ~ 2005-11-25
    IIF 32 - director → ME
  • 3
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Corporate (4 parents)
    Equity (Company account)
    -164,944 GBP2024-03-31
    Officer
    2008-02-19 ~ 2017-05-31
    IIF 112 - secretary → ME
  • 4
    IBIS BUSINESS INFORMATION SYSTEMS LIMITED - 1999-05-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 42 - director → ME
  • 5
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 48 - director → ME
  • 6
    ASK COMPUTER SERVICES LIMITED - 1989-01-20
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-04 ~ 2005-11-25
    IIF 43 - director → ME
  • 7
    PROCLARITY (UK) LIMITED - 2003-10-31
    KNOSYS (UK) LIMITED - 2001-05-11
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2004-11-01 ~ 2005-11-25
    IIF 27 - director → ME
  • 8
    17 Portland Place, London, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-07-04
    IIF 15 - director → ME
  • 9
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved corporate (5 parents)
    Officer
    2007-02-19 ~ 2017-05-31
    IIF 77 - director → ME
  • 10
    VISIONACCENT LIMITED - 1996-08-14
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Corporate (5 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 71 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 113 - secretary → ME
  • 11
    THERMOANGLE LIMITED - 1996-10-28
    Ey, 1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 55 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 97 - secretary → ME
  • 12
    QUANTEC SYSTEMS & SOFTWARE LIMITED - 2000-05-05
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    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
    12 Bondgate Within, Alnwick, England
    Corporate (5 parents, 9 offsprings)
    Officer
    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
    12 Bondgate Within, Alnwick, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-10-13 ~ 2018-07-31
    IIF 60 - director → ME
  • 15
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2004-10-26 ~ 2005-11-25
    IIF 29 - director → ME
  • 16
    17 Portland Place, London, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-07-04
    IIF 19 - director → ME
  • 17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 34 - director → ME
  • 18
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 49 - director → ME
  • 19
    HEY SOFT DRINKS (U.K.) COMPANY LIMITED - 1987-10-13
    33 Cavendish Square, London, London
    Dissolved corporate (2 parents)
    Officer
    1992-12-31 ~ 1994-07-04
    IIF 17 - director → ME
  • 20
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2011-11-17 ~ 2017-05-31
    IIF 74 - director → ME
    2011-11-17 ~ 2017-05-31
    IIF 117 - secretary → ME
  • 21
    INVESTGREEN LIMITED - 1997-12-30
    Ey, 1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 62 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 99 - secretary → ME
  • 22
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 90 - director → ME
    2010-06-16 ~ 2017-05-31
    IIF 123 - secretary → ME
  • 23
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 84 - director → ME
    2010-06-16 ~ 2017-05-31
    IIF 121 - secretary → ME
  • 24
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 85 - director → ME
    2010-06-16 ~ 2017-05-31
    IIF 127 - secretary → ME
  • 25
    INTELLIGENTAPPS.COM LIMITED - 2001-02-20
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2005-11-25
    IIF 26 - director → ME
  • 26
    33 Cavendish Square, London, London, England
    Dissolved corporate (3 parents)
    Officer
    1992-01-30 ~ 1994-07-04
    IIF 18 - director → ME
  • 27
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Corporate (3 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 54 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 95 - secretary → ME
  • 28
    33 Cavendish Square, London, London, England
    Dissolved corporate (2 parents)
    Officer
    1992-12-31 ~ 1994-07-04
    IIF 13 - director → ME
  • 29
    BODDINGTONS' BREWERIES LIMITED - 1990-01-26
    33 Cavendish Square, London, England
    Dissolved corporate (2 parents)
    Officer
    1991-12-24 ~ 1995-12-31
    IIF 21 - director → ME
  • 30
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 44 - director → ME
  • 31
    Estates Office, Alnwick Castle, Alnwick Northumberland
    Corporate (3 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 65 - director → ME
    2006-08-08 ~ 2017-05-31
    IIF 101 - secretary → ME
  • 32
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 68 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 103 - secretary → ME
  • 33
    HOTSPUR LAND 2007 LIMITED - 2016-01-04
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (4 parents, 1 offspring)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 67 - director → ME
    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
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 66 - director → ME
    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
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    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
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2007-01-22 ~ 2017-05-31
    IIF 76 - director → ME
  • 37
    HOTSPUR LAND LIMITED - 2016-01-04
    GLORYFRONT LIMITED - 1997-12-30
    Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 50 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 107 - secretary → ME
  • 38
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Corporate (8 parents, 8 offsprings)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 51 - director → ME
    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
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2007-01-22 ~ 2017-05-31
    IIF 78 - director → ME
  • 40
    Cameron House Hotel & Country Estate, Loch Lomond Alexandria, Loch Lomond, Dumbartonshire, Scotland
    Dissolved corporate (3 parents)
    Officer
    1990-12-07 ~ 1994-07-04
    IIF 16 - director → ME
  • 41
    OLDHAM BREWERY LIMITED - 1990-01-15
    33 Cavendish Square, London, London, England
    Dissolved corporate (3 parents)
    Officer
    1991-12-24 ~ 1994-07-04
    IIF 14 - director → ME
  • 42
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 46 - director → ME
  • 43
    ROUND UP LIMITED - 1997-05-08
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 38 - director → ME
  • 44
    Ey, More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 57 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 94 - secretary → ME
  • 45
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    Ey, 1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 58 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 98 - secretary → ME
  • 46
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    Ey, 1 More London Place, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 56 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 96 - secretary → ME
  • 47
    FRESHNAME 97 LIMITED - 1989-06-30
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 47 - director → ME
  • 48
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-03-20 ~ 2005-11-25
    IIF 31 - director → ME
  • 49
    ALPHAFORM (NO. ONE) PUBLIC LIMITED COMPANY - 1986-07-03
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    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
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents, 11 offsprings)
    Officer
    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
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-04-28 ~ 2005-11-25
    IIF 37 - director → ME
  • 52
    ALNERY NO. 2001 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents)
    Officer
    2002-12-11 ~ 2005-11-25
    IIF 30 - director → ME
  • 53
    ALNERY NO. 2002 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents)
    Officer
    2002-12-11 ~ 2005-11-25
    IIF 36 - director → ME
  • 54
    SAGE UK LIMITED - 2001-06-27
    T.F.N. LIMITED - 1999-08-13
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 40 - director → ME
  • 55
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2014-01-13 ~ 2017-05-31
    IIF 23 - director → ME
  • 56
    Ey, 1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 52 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 91 - secretary → ME
  • 57
    TAS SOFTWARE PLC - 2007-06-14
    MEGATECH SOFTWARE PLC - 1998-08-28
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 41 - director → ME
  • 58
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 39 - director → ME
  • 59
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-08-11 ~ 2017-05-31
    IIF 63 - director → ME
    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
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-04-28 ~ 2005-11-25
    IIF 28 - director → ME
  • 61
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Corporate (5 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 59 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 93 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.