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 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 1
    • Wansbeck Workspace Office, Rotary Parkway, Ashington, NE63 8QZ, England

      IIF 2
    • Sheringham House, Ladybrook Road, Bramhall, Cheshire, SK7 3NB, United Kingdom

      IIF 3
  • 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 4 IIF 5
  • 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 28 IIF 29
  • 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 30
    • Estate Office, Northumberland Estates, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

      IIF 31
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 32 IIF 33 IIF 34
    • The Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

      IIF 38 IIF 39
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 40 IIF 41 IIF 42
    • Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 43
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

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

      IIF 49 IIF 50 IIF 51
  • 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 52
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 53 IIF 54
    • 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 55 IIF 56
  • Brearley, John Richard
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 69
  • 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 70
  • 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 71
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 72
  • 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 82
  • 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 83
  • Brearley, John Richard
    born in May 1961

    Resident in England

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

      IIF 84
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 85
  • 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 86
  • Brearley, John Richard
    British

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

      IIF 87
    • Estate Office, Northumberland Estates, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

      IIF 88
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 89 IIF 90 IIF 91
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

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

      IIF 101 IIF 102 IIF 103
    • Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 104 IIF 105
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 106 IIF 107 IIF 108
  • Brearley, John Richard
    British finance director

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

      IIF 110
    • 206 Bramhall Lane, Davenport, Stockport, Cheshire, SK3 8TX

      IIF 111
  • Brearley, John Richard

    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 125 IIF 126
    • Ground Floor, Citygate, Longridge Road, Preston, Lancashire, PR2 5BQ, England

      IIF 127
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

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