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

Peake, Duncan Neil

    Related profiles found in government register
  • Peake, Duncan Neil
    British chief executive born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Office Square, Office Square, Staindrop, Darlington, DL2 3NF, England

      IIF 1
  • Peake, Duncan Neil
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raby Estate Office, 3 Office Square, Darlington, DL2 3NF, United Kingdom

      IIF 2
  • Peake, Duncan Neil
    British chartered surveyor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 3
  • Peake, Duncan Neil
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salesbrook Hole Of Ellel, Holker, Grange Over Sands, Cumbria, LA11 7PJ

      IIF 4
  • Peake, Duncan Neil
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN, England

      IIF 5
  • Peake, Duncan Neil
    British land agent born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salesbrook Hole Of Ellel, Holker, Grange Over Sands, Cumbria, LA11 7PJ

      IIF 6 IIF 7 IIF 8
    • icon of address The Estate Office, Holker, Cark In Cartmel, Grange-over-sands, Cumbria, LA11 7PH, United Kingdom

      IIF 11
    • icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, LA17 7UN, United Kingdom

      IIF 12
  • Peake, Duncan Neil
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN, United Kingdom

      IIF 13
  • Peake, Duncan Neil
    British none born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Holker Estate Office, Cark In Cartmel, Grange-over-sands, Cumbria, LA11 7PH

      IIF 14
  • Peake, Duncan Neil
    British chartered surveyor born in July 1959

    Registered addresses and corresponding companies
    • icon of address The Gardens House, Castle Howard, York, YO60 7DA

      IIF 15
  • Peake, Duncan Neil
    British land agent born in July 1959

    Registered addresses and corresponding companies
    • icon of address The Gardens House, Castle Howard, York, YO60 7DA

      IIF 16
  • Peake, Duncan Neil
    British

    Registered addresses and corresponding companies
    • icon of address Holker Estate Office, Cark In Cartmel, Grange-over-sands, Cumbria, LA11 7PH

      IIF 17
    • icon of address The Gardens House, Castle Howard, York, YO60 7DA

      IIF 18
  • Peake, Duncan Neil
    British estate manager

    Registered addresses and corresponding companies
    • icon of address The Gardens House, Castle Howard, York, YO60 7DA

      IIF 19 IIF 20
  • Mr Duncan Neil Peake
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    TIMEC 1905 LIMITED - 2025-08-08
    icon of address Raby Estate Office, 3 Office Square, Darlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 2 - Director → ME
  • 2
    THE COUNTY DURHAM TOURISM PARTNERSHIP - 2009-09-28
    icon of address Corten House Visit County Durham Ltd, 1st Floor, East Wing, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 1 - Director → ME
Ceased 17
  • 1
    LEGISTSHELFCO NO. 103 LIMITED - 1991-01-02
    icon of address Castle Howard, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-01-31 ~ 2007-12-06
    IIF 18 - Secretary → ME
  • 2
    icon of address Burlington Stone Ltd, Cavendish House, Kirkby-in-furness, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,938,303 GBP2023-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2017-05-26
    IIF 5 - Director → ME
  • 3
    CLASSGEM LIMITED - 1984-04-16
    BURLINGTON SLATE HOLDINGS LIMITED - 1986-07-09
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -18,014 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2008-07-24 ~ 2017-05-26
    IIF 12 - Director → ME
  • 4
    CARTMEL STEEPLECHASES (HOLKER) LIMITED - 2010-01-12
    CARTMEL RACECOURSE LIMITED - 2010-03-04
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2017-05-26
    IIF 11 - Director → ME
  • 5
    icon of address Cavendish House, Kirkby In Furness, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2017-05-26
    IIF 13 - Director → ME
  • 6
    icon of address The Estate Office, Castle Howard, York, North Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-09-25 ~ 2007-12-31
    IIF 19 - Secretary → ME
  • 7
    icon of address Estate Office, Castle Howard, York
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    74,625,779 GBP2024-01-31
    Officer
    icon of calendar 1998-10-12 ~ 2007-12-31
    IIF 20 - Secretary → ME
  • 8
    icon of address Clarke Jefferies, 6 Cavendish Street, Barrow-in-furness, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,971 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2010-08-06
    IIF 4 - Director → ME
  • 9
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    607,065 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2017-05-26
    IIF 14 - Director → ME
    icon of calendar 2010-07-01 ~ 2017-05-26
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 25 - Has significant influence or control OE
  • 10
    icon of address Grange Farm, Bulmer, York
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2004-01-30
    IIF 16 - Director → ME
  • 11
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,110 GBP2024-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-05-26
    IIF 3 - Director → ME
  • 12
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2017-05-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 23 - Has significant influence or control OE
  • 13
    NEW HOLKER ESTATES COMPANY LIMITED - 1978-12-31
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    -428,664 GBP2020-03-31
    Officer
    icon of calendar 2008-01-02 ~ 2017-05-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 24 - Has significant influence or control OE
  • 14
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    514,350 GBP2020-03-31
    Officer
    icon of calendar 2008-01-02 ~ 2017-05-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 26 - Has significant influence or control OE
  • 15
    icon of address Cavendish House, Kirkby In Furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2017-05-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 22 - Has significant influence or control OE
  • 16
    icon of address Cavendish House, Kirkby In Furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2017-05-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 21 - Has significant influence or control OE
  • 17
    YORK INWARD INVESTMENT BOARD LIMITED - 2003-10-27
    icon of address City Of York Council, 9 St. Leonards Place, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-22 ~ 2007-12-31
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.