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

The Honourable George Dominic Percy

    Related profiles found in government register
  • 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 1
    • Charter House, 13-15 Carteret Street, London, SW1H 9DJ, United Kingdom

      IIF 2
    • Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, NE13 6DE

      IIF 3 IIF 4 IIF 5
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 6
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 7 IIF 8
  • 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 9
  • 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 10
    • Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 11
  • Percy, George Dominic, Earl
    British director 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 12 IIF 13
  • 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 14
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 15
  • 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 16
  • Earl Percy, The Hon George Dominic
    British business executive born in May 1984

    Resident in United Kingdom

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

      IIF 17
  • 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 18
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 19
  • 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 20
  • 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 21
    • Syon House, London Road, Brentford, TW8 8JF, United Kingdom

      IIF 22
    • Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, NE13 6DE

      IIF 23 IIF 24
  • 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 25
    • Syon House, London Road, Brentford, TW8 8JF, England

      IIF 26
  • 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 27
  • 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 28
  • Percy, George Dominic, Earl
    British director born in May 1984

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Corporate (4 parents)
    Equity (Company account)
    -164,944 GBP2024-03-31
    Officer
    2008-02-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-05-22 ~ now
    IIF 9 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 3
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (7 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Person with significant control
    2021-01-29 ~ now
    IIF 19 - Ownership of shares – 75% or more with 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 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
  • 4
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-11-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-11-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    VISIONACCENT LIMITED - 1996-08-14
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    CLUFF GEOTHERMAL DRILLING LIMITED - 2013-02-19
    Syon House, London Road, Brentford
    Dissolved corporate (3 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 25 - director → ME
  • 8
    Syon House, London Road, Brentford
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-03-31 ~ dissolved
    IIF 27 - director → ME
  • 9
    Syon House, London Road, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Syon House, London Road, Brentford
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-09-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Syon House, London Road, Brentford, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-08 ~ now
    IIF 22 - director → ME
  • 12
    Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 13
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Corporate (8 parents, 8 offsprings)
    Officer
    2023-10-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 14
    CROSSCO (1353) LIMITED - 2014-02-10
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    8,683,652 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 16
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Corporate (6 parents)
    Officer
    2025-04-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 17
    TYNEMOUTH DEVELOPMENTS LIMITED - 2023-10-27
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2023-10-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
Ceased 3
  • 1
    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)
    Person with significant control
    2020-11-12 ~ 2025-04-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Syon House, London Road, Brentford
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Corporate (8 parents, 8 offsprings)
    Person with significant control
    2020-11-17 ~ 2020-11-17
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
© 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.