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

Brearley, John Richard

    Related profiles found in government register
  • 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 10
  • Brearley, John Richard
    British

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

      IIF 11
    • Estate Office, Northumberland Estates, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

      IIF 12
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 13 IIF 14 IIF 15
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 19 IIF 20
    • Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 21
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 25 IIF 26 IIF 27
    • Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 28 IIF 29
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 30 IIF 31 IIF 32
  • Brearley, John Richard
    British finance director

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

      IIF 34
    • 206 Bramhall Lane, Davenport, Stockport, Cheshire, SK3 8TX

      IIF 35
  • Brearley, John Richard
    born in May 1961

    Resident in England

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

      IIF 36
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 41
  • Brearley, John Richard

    Registered addresses and corresponding companies
  • 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 55
    • Wansbeck Workspace Office, Rotary Parkway, Ashington, NE63 8QZ, England

      IIF 56
    • Sheringham House, Ladybrook Road, Bramhall, Cheshire, SK7 3NB, United Kingdom

      IIF 57
  • 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 58 IIF 59
  • 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 82 IIF 83
  • 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 84
    • Estate Office, Northumberland Estates, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

      IIF 85
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 86 IIF 87 IIF 88
    • The Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

      IIF 92 IIF 93
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 94 IIF 95 IIF 96
    • Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 97
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 101 IIF 102
    • Estates Office Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 103 IIF 104 IIF 105
  • 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 106
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 107 IIF 108
    • 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 109 IIF 110
  • Brearley, John Richard
    British none born in May 1961

    Resident in United Kingdom

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

    Resident in England

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

      IIF 123 IIF 124
    • Ground Floor, Citygate, Longridge Road, Preston, Lancashire, PR2 5BQ, England

      IIF 125
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 126
  • 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 127
  • 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 128
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 39 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - 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 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - 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 96 - director → ME
    2006-08-11 ~ dissolved
    IIF 20 - secretary → ME
  • 4
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 115 - director → ME
    2010-06-16 ~ dissolved
    IIF 51 - 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 8 - director → ME
  • 6
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 120 - director → ME
    2010-06-16 ~ dissolved
    IIF 54 - secretary → ME
  • 7
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 121 - director → ME
    2010-06-16 ~ dissolved
    IIF 50 - secretary → ME
  • 8
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 119 - director → ME
    2010-06-16 ~ dissolved
    IIF 46 - secretary → ME
  • 9
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 113 - director → ME
    2011-03-29 ~ dissolved
    IIF 45 - secretary → ME
  • 10
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 112 - director → ME
    2011-03-29 ~ dissolved
    IIF 42 - 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 114 - director → ME
    2010-06-16 ~ dissolved
    IIF 48 - secretary → ME
  • 12
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 118 - director → ME
    2010-06-16 ~ dissolved
    IIF 52 - secretary → ME
  • 13
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 111 - director → ME
    2011-03-29 ~ dissolved
    IIF 44 - secretary → ME
  • 14
    52 Ossory Road, London
    Corporate (3 parents)
    Equity (Company account)
    -234,124 GBP2023-03-31
    Officer
    2013-02-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - 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 26 - secretary → ME
  • 16
    Wansbeck Workspace Office, Rotary Parkway, Ashington, Northumberland, England
    Corporate (5 parents)
    Officer
    2021-07-08 ~ now
    IIF 40 - 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 41 - director → ME
    Person with significant control
    2018-11-17 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - 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 56 - director → ME
  • 19
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 101 - director → ME
    2006-08-11 ~ dissolved
    IIF 28 - 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 102 - director → ME
    2006-08-11 ~ dissolved
    IIF 29 - secretary → ME
  • 21
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-12-03 ~ dissolved
    IIF 104 - director → ME
    2006-08-11 ~ dissolved
    IIF 31 - secretary → ME
  • 22
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2007-12-03 ~ dissolved
    IIF 105 - director → ME
    2006-08-11 ~ dissolved
    IIF 30 - 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 85 - director → ME
    2006-08-11 ~ dissolved
    IIF 12 - 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 37 - llp-designated-member → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to surplus assets - 75% or moreOE
    IIF 126 - 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 57 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - 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 10 - director → ME
    1996-01-26 ~ 1998-01-01
    IIF 35 - 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 64 - 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 32 - 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 74 - director → ME
  • 5
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 80 - 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 75 - 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 59 - director → ME
  • 8
    17 Portland Place, London, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-07-04
    IIF 3 - director → ME
  • 9
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved corporate (5 parents)
    Officer
    2007-02-19 ~ 2017-05-31
    IIF 109 - 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 103 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 33 - 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 87 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 17 - 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 67 - 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 93 - 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 92 - director → ME
  • 15
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2004-10-26 ~ 2005-11-25
    IIF 61 - director → ME
  • 16
    17 Portland Place, London, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-07-04
    IIF 7 - director → ME
  • 17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 66 - 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 81 - 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 5 - director → ME
  • 20
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2011-11-17 ~ 2017-05-31
    IIF 106 - director → ME
    2011-11-17 ~ 2017-05-31
    IIF 43 - 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 94 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 19 - secretary → ME
  • 22
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 122 - director → ME
    2010-06-16 ~ 2017-05-31
    IIF 49 - secretary → ME
  • 23
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 116 - director → ME
    2010-06-16 ~ 2017-05-31
    IIF 47 - secretary → ME
  • 24
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 117 - director → ME
    2010-06-16 ~ 2017-05-31
    IIF 53 - 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 58 - director → ME
  • 26
    33 Cavendish Square, London, London, England
    Dissolved corporate (3 parents)
    Officer
    1992-01-30 ~ 1994-07-04
    IIF 6 - director → ME
  • 27
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Corporate (3 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 86 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 15 - secretary → ME
  • 28
    33 Cavendish Square, London, London, England
    Dissolved corporate (2 parents)
    Officer
    1992-12-31 ~ 1994-07-04
    IIF 1 - 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 9 - 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 76 - director → ME
  • 31
    Estates Office, Alnwick Castle, Alnwick Northumberland
    Corporate (3 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 97 - director → ME
    2006-08-08 ~ 2017-05-31
    IIF 21 - 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 100 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 23 - 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 99 - director → ME
    2007-02-12 ~ 2017-05-31
    IIF 24 - 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 98 - director → ME
    2006-12-06 ~ 2017-05-31
    IIF 22 - 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 107 - 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 108 - 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 82 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 27 - 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 83 - director → ME
    2006-11-23 ~ 2017-05-31
    IIF 25 - 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 110 - 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 4 - 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 2 - director → ME
  • 42
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 78 - 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 70 - director → ME
  • 44
    Ey, More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 89 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 14 - 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 90 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 18 - 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 88 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 16 - 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 79 - director → ME
  • 48
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-03-20 ~ 2005-11-25
    IIF 63 - 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 65 - 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 77 - 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 69 - 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 62 - 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 68 - 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 72 - director → ME
  • 55
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2014-01-13 ~ 2017-05-31
    IIF 55 - director → ME
  • 56
    Ey, 1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 84 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 11 - 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 73 - director → ME
  • 58
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 71 - 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 95 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 34 - 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 60 - director → ME
  • 61
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Corporate (5 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 91 - director → ME
    2006-08-11 ~ 2017-05-31
    IIF 13 - 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.