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

Ilderton, Lesley Ann

    Related profiles found in government register
  • Ilderton, Lesley Ann
    British accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Highburn, Cramlington, Northumberland, NE23 6BN, England

      IIF 1
  • Ilderton, Lesley Ann
    British finance director born in January 1976

    Resident in England

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

      IIF 2 IIF 3
  • Ilderton, Lesley Ann
    British group finance controller born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 4
  • Ilderton, Lesley Ann
    British group financial controller born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ilderton, Lesley Ann
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wooden Farm, Lesbury, Alnwick, Northumberland, NE66 2TW, United Kingdom

      IIF 35
    • James Jones & Sons Ltd, Broomage Avenue, Larbert, Stirlingshire, FK5 4NQ, Scotland

      IIF 36
    • 73, Queen Street, Amble, Morpeth, NE65 0DA, England

      IIF 37
  • Ilderton, Lesley Ann
    British finance controller born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ilderton, Lesley Ann
    British finance director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Willowburn Avenue, Alnwick, Northumberland, NE66 2DG, England

      IIF 44
    • 66, Inglewood Close, Blyth, Northumberland, NE24 4LT, United Kingdom

      IIF 45
    • Observatory House, Potters Bank, Durham, DH1 3RR, England

      IIF 46
  • Ilderton, Lesley Ann

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

      IIF 47 IIF 48 IIF 49
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 50
    • Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 51
    • Atria One, 1 More London Place, London, SE1 2AF

      IIF 52
    • Ey, 1 More London Place, London, SE1 2AF

      IIF 53 IIF 54 IIF 55
    • Ey, More London Place, London, SE1 2AF

      IIF 57
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 58
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 59
    • Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 60
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 64 IIF 65 IIF 66
  • Mrs Lesley Ann Ilderton
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wooden Farm, Lesbury, Alnwick, Northumberland, NE66 2TW, United Kingdom

      IIF 69
    • 73, Queen Street, Amble, Morpeth, NE65 0DA, England

      IIF 70
child relation
Offspring entities and appointments
Active 10
  • 1
    Saw Mill Smithy Lane, Lamesley, Gateshead, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,925,939 GBP2022-09-01 ~ 2023-08-31
    Officer
    2025-12-20 ~ now
    IIF 36 - Director → ME
  • 2
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 10 - Director → ME
    2017-06-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 33 - Director → ME
    2017-06-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 31 - Director → ME
    2017-06-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 34 - Director → ME
    2017-06-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    Wooden Farm, Lesbury, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -466 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 18 - Director → ME
    2017-06-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    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
    2017-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    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
    2017-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    Wooden Farm, Lesbury, Alnwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    -164,944 GBP2024-03-31
    Officer
    2017-05-19 ~ 2021-09-30
    IIF 66 - Secretary → ME
  • 2
    Suite 5, 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -8,106 GBP2018-05-31
    Officer
    2018-06-08 ~ 2021-09-30
    IIF 23 - Director → ME
  • 3
    7th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-19 ~ 2013-05-03
    IIF 42 - Director → ME
  • 4
    6th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-03-19 ~ 2014-11-07
    IIF 40 - Director → ME
  • 5
    WILLIAM COULTHARD AND COMPANY LIMITED - 2010-08-23
    7th Floor, 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-19 ~ 2013-05-03
    IIF 43 - Director → ME
  • 6
    6th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-19 ~ 2014-11-07
    IIF 41 - Director → ME
  • 7
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Officer
    2021-01-29 ~ 2021-09-30
    IIF 22 - Director → ME
  • 8
    GROVEFEN LIMITED - 1998-02-04
    Quayside House, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,888,369 GBP2020-04-30
    Officer
    2021-01-29 ~ 2021-09-30
    IIF 20 - Director → ME
  • 9
    VISIONACCENT LIMITED - 1996-08-14
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 32 - Director → ME
    2017-06-01 ~ 2021-09-30
    IIF 67 - Secretary → ME
  • 10
    BARIC SYSTEMS MIDDLE EAST LIMITED - 2015-04-01
    BARIC ENGINEERING LIMITED - 2011-10-25
    BARIC SYSTEMS LIMITED - 2010-11-02
    CROSSCO (270) LIMITED - 1997-07-14
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,764 GBP2024-12-31
    Officer
    2013-03-19 ~ 2014-11-07
    IIF 38 - Director → ME
  • 11
    1 Blagdon House, Smithy Square, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,416 GBP2025-06-30
    Officer
    2016-06-30 ~ 2017-06-01
    IIF 45 - Director → ME
  • 12
    Cramlington Learning Village, Highburn, Cramlington, Northumberland
    Active Corporate (12 parents)
    Officer
    2012-02-06 ~ 2019-04-19
    IIF 1 - Director → ME
  • 13
    THERMOANGLE LIMITED - 1996-10-28
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ 2017-12-21
    IIF 11 - Director → ME
    2017-06-01 ~ 2018-04-03
    IIF 54 - Secretary → ME
  • 14
    CUSSINS LIMITED - 2014-06-02
    PIC HOMES LIMITED - 2003-08-29
    SANDCO 694 LIMITED - 2001-03-22
    12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2018-07-31 ~ 2021-09-30
    IIF 29 - Director → ME
  • 15
    CUSSINS PLC - 2014-11-17
    CUSSINS LIMITED - 2014-06-20
    CUSSINS HOLDINGS LIMITED - 2014-06-02
    12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-07-31 ~ 2021-09-30
    IIF 26 - Director → ME
  • 16
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,851,577 GBP2020-04-30
    Officer
    2021-01-29 ~ 2021-09-30
    IIF 21 - Director → ME
  • 17
    7th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-19 ~ 2013-05-03
    IIF 39 - Director → ME
  • 18
    INVESTGREEN LIMITED - 1997-12-30
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ 2017-12-21
    IIF 14 - Director → ME
    2017-06-01 ~ 2018-04-03
    IIF 56 - Secretary → ME
  • 19
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (3 parents)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 7 - Director → ME
    2017-06-01 ~ 2021-09-30
    IIF 49 - Secretary → ME
  • 20
    Durham Workspace, Abbey Road, Pity Me, Durham Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -518,593 GBP2024-03-31
    Officer
    2021-12-07 ~ 2022-03-03
    IIF 46 - Director → ME
  • 21
    Estates Office, Alnwick Castle, Alnwick Northumberland
    Active Corporate (3 parents)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 15 - Director → ME
    2017-06-01 ~ 2021-09-30
    IIF 51 - Secretary → ME
  • 22
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-04-08 ~ 2021-09-30
    IIF 3 - Director → ME
  • 23
    HOTSPUR LAND 2007 LIMITED - 2016-01-04
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 27 - Director → ME
    2017-06-01 ~ 2021-09-30
    IIF 62 - Secretary → ME
  • 24
    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
    Liquidation Corporate (4 parents)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 28 - Director → ME
    2017-06-01 ~ 2020-09-30
    IIF 61 - Secretary → ME
  • 25
    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
    Liquidation Corporate (4 parents)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 4 - Director → ME
  • 26
    HOTSPUR LAND LIMITED - 2016-01-04
    GLORYFRONT LIMITED - 1997-12-30
    Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 30 - Director → ME
    2017-06-01 ~ 2021-09-30
    IIF 63 - Secretary → ME
  • 27
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 25 - Director → ME
    2017-06-01 ~ 2021-09-30
    IIF 60 - Secretary → ME
  • 28
    Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ 2017-12-21
    IIF 9 - Director → ME
    2017-06-01 ~ 2018-04-03
    IIF 57 - Secretary → ME
  • 29
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ 2017-12-21
    IIF 12 - Director → ME
    2017-06-01 ~ 2018-04-03
    IIF 52 - Secretary → ME
  • 30
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-06-01 ~ 2017-12-21
    IIF 6 - Director → ME
    2017-06-01 ~ 2018-04-03
    IIF 55 - Secretary → ME
  • 31
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2017-05-19 ~ 2021-09-30
    IIF 8 - Director → ME
  • 32
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ 2017-12-21
    IIF 5 - Director → ME
    2017-06-01 ~ 2018-04-03
    IIF 53 - Secretary → ME
  • 33
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2017-06-01 ~ 2022-07-01
    IIF 50 - Secretary → ME
  • 34
    Unit 3 Willowburn Avenue, Alnwick, Northumberland, England
    Active Corporate (9 parents)
    Officer
    2021-04-27 ~ 2022-02-12
    IIF 44 - Director → ME
  • 35
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    2017-06-01 ~ 2021-09-30
    IIF 13 - Director → ME
    2017-06-01 ~ 2021-09-30
    IIF 48 - Secretary → ME
  • 36
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-09-10 ~ 2021-09-30
    IIF 24 - Director → ME
    2020-09-10 ~ 2021-09-30
    IIF 59 - Secretary → ME
  • 37
    The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94 GBP2025-03-31
    Officer
    2021-01-29 ~ 2021-09-30
    IIF 19 - Director → ME
  • 38
    TYNEMOUTH DEVELOPMENTS LIMITED - 2023-10-27
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-04-12 ~ 2021-09-30
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.