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

The Most Noble Ralph George Algernon 12th Duke Of Northumberland

    Related profiles found in government register
  • The Most Noble Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 1
  • The Most Noble Ralph George Algernon Twelfth Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 2
  • His Grace Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ey, 1 More London Place, London, SE1 2AF

      IIF 3 IIF 4
  • The Most Noble Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 5
  • The Most Noble Ralph George Algernon Twelfth Duke Of Northumberland
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Square, Lincoln's Inn, London, WC2A 3QN

      IIF 6
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chairman born in November 1956

    Resident in United Kingdom

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

      IIF 7
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chartered surveyor born in November 1956

    Resident in United Kingdom

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

      IIF 8
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chartered surveyor & landowner born in November 1956

    Resident in United Kingdom

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

      IIF 9
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British director born in November 1956

    Resident in United Kingdom

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

      IIF 10
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British land agent born in November 1956

    Resident in United Kingdom

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

      IIF 11
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British land owner,farmer,forestry born in November 1956

    Resident in United Kingdom

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

      IIF 12
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British peer of realm/farmer/landowner born in November 1956

    Resident in United Kingdom

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

      IIF 13
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British peer of the realm born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British peer of the realm farmer lando born in November 1956

    Resident in United Kingdom

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

      IIF 18
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British peer of the realm-farmer-lando born in November 1956

    Resident in United Kingdom

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

      IIF 19
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British peer of the realm/landowner born in November 1956

    Resident in United Kingdom

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

      IIF 20
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British peer to the realm born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 21
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 22
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 23
    • icon of address Rsm Restructuring Advisory, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 24
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 25
  • The Most Noble Ralph George Algernon Percy
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 26
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 27
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 28
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 29
  • Percy, Ralph George Algernon, Duke Of Northumberland
    born in November 1956

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Duke Of Northumberland Ralph George Algernon Percy
    British born in November 1956

    Resident in United Kingdom

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

      IIF 32
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 33
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 34
    • icon of address Ey, More London Place, London, SE1 2AF

      IIF 35
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 36
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 37
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 38
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 39
    • icon of address Estates Office A;nwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 40
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 41
  • 12th Duke Of Northumberland, Ralph George Algernon, His Grace
    British peer of the realm born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • The Duke Of Northumberland Ralph George Algernon Percy
    British born in November 1956

    Resident in England

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

      IIF 51 IIF 52
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 53
  • 12th Duke Of Northumberland, Ralph George Algernon, His Grace
    born in November 1956

    Resident in United Kingdom

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

      IIF 54
  • The Duke Of Northumberland, Ralph Percy, His Grace
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    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 2004-10-26 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Has significant influence or controlOE
  • 4
    icon of address Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    VISIONACCENT LIMITED - 1996-08-14
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-05 ~ now
    IIF 15 - Director → ME
  • 6
    THERMOANGLE LIMITED - 1996-10-28
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 8
    INVESTGREEN LIMITED - 1997-12-30
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 10
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 11
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    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 2015-12-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 49 - Director → ME
  • 14
    NORTHUMBERLAND ESTATE ENTERPRISES LIMITED - 2003-09-11
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 30 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to surplus assets - 75% or moreOE
  • 16
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 17
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 18
    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 2015-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 19
    icon of address Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address Estates Office A;nwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 54 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 21
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 22
    icon of address Hunters, 9 New Square, Lincoln's Inn, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 48 - Director → ME
  • 26
    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 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 28
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trustOE
  • 29
    TYNEMOUTH DEVELOPMENTS LIMITED - 2023-10-27
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trustOE
Ceased 18
  • 1
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-09-24 ~ 1994-03-12
    IIF 7 - Director → ME
  • 2
    TYNE & WEAR FOUNDATION - 1999-10-01
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    icon of address Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-20 ~ 2001-10-25
    IIF 9 - Director → ME
  • 3
    THERMOANGLE LIMITED - 1996-10-28
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-02 ~ 2017-12-21
    IIF 17 - Director → ME
  • 4
    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)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2025-04-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INVESTGREEN LIMITED - 1997-12-30
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 2017-12-21
    IIF 16 - Director → ME
  • 6
    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 2004-12-10 ~ 2015-12-01
    IIF 42 - Director → ME
  • 7
    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 2006-12-06 ~ 2015-12-01
    IIF 44 - Director → ME
  • 8
    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 1998-01-30 ~ 2015-12-01
    IIF 14 - Director → ME
  • 9
    icon of address Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2015-12-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 10
    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 2015-12-02 ~ 2019-11-14
    IIF 24 - Director → ME
  • 11
    icon of address Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-07 ~ 2017-12-21
    IIF 12 - Director → ME
  • 12
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-12-21
    IIF 19 - Director → ME
  • 13
    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 ~ 2017-12-21
    IIF 18 - Director → ME
  • 14
    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 1996-02-16 ~ 2022-12-31
    IIF 10 - Director → ME
  • 15
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2017-12-21
    IIF 43 - Director → ME
  • 16
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-04-07
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 17
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-04-18
    IIF 8 - Director → ME
  • 18
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-10 ~ 2020-09-10
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.