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

Earl George Dominic Percy

    Related profiles found in government register
  • Earl George Dominic Percy
    British born in May 1984

    Resident in United Kingdom

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

      IIF 1
    • Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 2
  • Earl George Percy
    British born in May 1984

    Resident in United Kingdom

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

      IIF 3
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 4
  • Earl George Percy
    British born in April 1984

    Resident in United Kingdom

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

      IIF 5
  • Percy, George Dominic, Earl
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Quayside, Quayside House, Northumberland Estates 4th Floor, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 6 IIF 7
  • Earl George Dominic Percy
    British born in May 1984

    Resident in England

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

      IIF 8
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 9
  • Earl George Dominic Percy
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Syon House, London Road, Brentford, TW8 8JF

      IIF 10
  • The Honourable George Dominic Percy
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Syon House, London Road, Brentford, TW8 8JF, England

      IIF 11
    • Charter House, 13-15 Carteret Street, London, SW1H 9DJ, United Kingdom

      IIF 12
    • Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, NE13 6DE

      IIF 13 IIF 14 IIF 15
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 16
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 17 IIF 18
  • The Honourable George Dominic Earl Percy
    British born in May 1984

    Resident in United Kingdom

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

      IIF 19
  • Percy, George Dominic, The Honourable
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Syon House, London Road, Brentford, TW8 8JF, United Kingdom

      IIF 20
    • Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, NE13 6DE

      IIF 21 IIF 22
  • Percy, George Dominic, The Honourable
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Syon House, London Road, Brentford, TW8 8JF

      IIF 23
  • Percy, George Dominic, The Honourable
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Syon House, London Road, Brentford, TW8 8JF

      IIF 24
    • Syon House, London Road, Brentford, TW8 8JF, England

      IIF 25
  • Percy, George Dominic, The Honourable
    British none born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Syon House, London Road, Brentford, TW8 8JF

      IIF 26
  • Percy, George Dominic, Earl
    British born in May 1984

    Resident in England

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

      IIF 27
  • Earl Percy, The Hon George Dominic
    British born in May 1984

    Resident in United Kingdom

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

      IIF 28
  • George, Percy
    born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Torkildsen Way, Harlow, CM201FE, United Kingdom

      IIF 29
  • Mr Percy George
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Torkildsen Way, Harlow, CM201FE, United Kingdom

      IIF 30
  • Mr George Percy
    English born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 31
  • The Most Noble Ralph George Algernon Percy
    British born in November 1956

    Resident in United Kingdom

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

      IIF 32
    • Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 33
    • Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 34
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 35
  • Earl Percy, The Hon George Dominic
    born in May 1984

    Resident in United Kingdom

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

      IIF 36
  • Duke Of Northumberland Ralph George Algernon Percy
    British born in November 1956

    Resident in United Kingdom

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

      IIF 37
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 38
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 39
    • Ey, More London Place, London, SE1 2AF

      IIF 40
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 41
    • Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 42
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 43
    • Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 44
    • Estates Office A;nwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 45
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 46
  • George, Percy
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 47
  • Percy George
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 48
  • Percy, George
    English born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 49
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 52
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 53
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 54
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chairman born in November 1956

    Resident in United Kingdom

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

      IIF 55
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chartered surveyor born in November 1956

    Resident in United Kingdom

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

      IIF 56
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chartered surveyor & landowner born in November 1956

    Resident in United Kingdom

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

      IIF 57
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British director born in November 1956

    Resident in United Kingdom

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

      IIF 58
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British land agent born in November 1956

    Resident in United Kingdom

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

      IIF 59
  • 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
    • Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 60
  • 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
    • Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 64
  • 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
    • Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 65
  • 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
    • Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 66
  • 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
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 67
    • Rsm Restructuring Advisory, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 68
  • Percy, Ralph George Algernon, Duke Of Northumberland
    born in November 1956

    Resident in United Kingdom

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

      IIF 69 IIF 70
  • His Grace Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 82 IIF 83
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 84
  • The Most Noble Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 85
  • 12th Duke Of Northumberland, Ralph George Algernon, His Grace
    born in November 1956

    Resident in United Kingdom

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

      IIF 86
  • The Most Noble Ralph George Algernon Twelfth Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 87
  • The Most Noble Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in England

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

      IIF 88
  • The Most Noble Ralph George Algernon Twelfth Duke Of Northumberland
    British born in November 1956

    Resident in England

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

      IIF 89
child relation
Offspring entities and appointments
Active 41
  • 1
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    -164,944 GBP2024-03-31
    Officer
    2008-02-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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
    2004-10-26 ~ dissolved
    IIF 77 - Director → ME
  • 3
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-05-22 ~ now
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Has significant influence or control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Person with significant control
    2021-01-29 ~ now
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-11-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-11-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    VISIONACCENT LIMITED - 1996-08-14
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    1996-08-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    CLUFF GEOTHERMAL DRILLING LIMITED - 2013-02-19
    Syon House, London Road, Brentford
    Dissolved Corporate (3 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 24 - Director → ME
  • 10
    Syon House, London Road, Brentford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 11
    THERMOANGLE LIMITED - 1996-10-28
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 12
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-08-12 ~ now
    IIF 87 - Has significant influence or control over the trustees of a trustOE
  • 13
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    50 St. Marys Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    Syon House, London Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    INVESTGREEN LIMITED - 1997-12-30
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or control over the trustees of a trustOE
  • 17
    Syon House, London Road, Brentford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    Syon House, London Road, Brentford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-08 ~ now
    IIF 20 - Director → ME
  • 19
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    ~ dissolved
    IIF 59 - Director → ME
  • 20
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 21
    HOTSPUR LAND 2007 LIMITED - 2016-01-04
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 22
    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
    2015-12-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control over the trustees of a trustOE
  • 23
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2003-07-04 ~ dissolved
    IIF 80 - Director → ME
  • 24
    NORTHUMBERLAND ESTATE ENTERPRISES LIMITED - 2003-09-11
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2003-07-04 ~ dissolved
    IIF 81 - Director → ME
  • 25
    Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    IIF 70 - LLP Designated Member → ME
    2016-03-31 ~ dissolved
    IIF 69 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 26
    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)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 27
    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)
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 28
    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
    2015-12-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 29
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2015-12-02 ~ now
    IIF 52 - Director → ME
    2023-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    Estates Office A;nwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    2006-09-19 ~ dissolved
    IIF 86 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 31
    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)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 32
    Hunters, 9 New Square, Lincoln's Inn, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 33
    Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 34
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-10-08 ~ dissolved
    IIF 76 - Director → ME
  • 35
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2004-10-18 ~ dissolved
    IIF 79 - Director → ME
  • 36
    CROSSCO (1353) LIMITED - 2014-02-10
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    8,709,957 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 37
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove membersOE
  • 38
    GARDENING CENTRE,LIMITED(THE) - 1989-05-23
    Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 66 - Director → ME
  • 39
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 40
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 41
    TYNEMOUTH DEVELOPMENTS LIMITED - 2023-10-27
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2023-10-01 ~ now
    IIF 6 - Director → ME
Ceased 20
  • 1
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    1993-09-24 ~ 1994-03-12
    IIF 55 - Director → ME
  • 2
    TYNE & WEAR FOUNDATION - 1999-10-01
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (14 parents)
    Officer
    1994-12-20 ~ 2001-10-25
    IIF 57 - Director → ME
  • 3
    THERMOANGLE LIMITED - 1996-10-28
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1997-05-02 ~ 2017-12-21
    IIF 63 - Director → ME
  • 4
    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)
    Person with significant control
    2016-10-13 ~ 2025-04-04
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-12 ~ 2025-04-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INVESTGREEN LIMITED - 1997-12-30
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1998-01-30 ~ 2017-12-21
    IIF 62 - Director → ME
  • 6
    Syon House, London Road, Brentford
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2004-12-10 ~ 2015-12-01
    IIF 73 - Director → ME
  • 8
    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
    2006-12-06 ~ 2015-12-01
    IIF 75 - Director → ME
  • 9
    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
    1998-01-30 ~ 2015-12-01
    IIF 61 - Director → ME
  • 10
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2006-11-23 ~ 2015-12-01
    IIF 78 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-11-17
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 11
    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
    2015-12-02 ~ 2019-11-14
    IIF 68 - Director → ME
  • 12
    Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1995-12-07 ~ 2017-12-21
    IIF 60 - Director → ME
  • 13
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2017-12-21
    IIF 65 - Director → ME
  • 14
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    ~ 2017-12-21
    IIF 64 - Director → ME
  • 15
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    1996-02-16 ~ 2022-12-31
    IIF 58 - Director → ME
  • 16
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2004-06-09 ~ 2017-12-21
    IIF 74 - Director → ME
  • 17
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-04-04 ~ 2025-04-07
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 18
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    ~ 1996-04-18
    IIF 56 - Director → ME
  • 19
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-09-10 ~ 2020-09-10
    IIF 67 - Director → ME
  • 20
    TYNEMOUTH DEVELOPMENTS LIMITED - 2023-10-27
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2020-11-17 ~ 2025-04-07
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    2018-04-12 ~ 2025-04-07
    IIF 38 - Has significant influence or control over the trustees of a trust OE

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.