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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Wooden Farm, Lesbury, Alnwick, Northumberland, NE66 2TW, United Kingdom

      IIF 35
    • icon of address 73, Queen Street, Amble, Morpeth, NE65 0DA, England

      IIF 36
  • 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
    • icon of address Unit 3, Willowburn Avenue, Alnwick, Northumberland, NE66 2DG, England

      IIF 43
    • icon of address 66, Inglewood Close, Blyth, Northumberland, NE24 4LT, United Kingdom

      IIF 44
    • icon of address Observatory House, Potters Bank, Durham, DH1 3RR, England

      IIF 45
  • Ilderton, Lesley Ann

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

      IIF 46 IIF 47 IIF 48
    • icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 49
    • icon of address Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 50
    • icon of address Atria One, 1 More London Place, London, SE1 2AF

      IIF 51
    • icon of address Ey, 1 More London Place, London, SE1 2AF

      IIF 52 IIF 53 IIF 54
    • icon of address Ey, More London Place, London, SE1 2AF

      IIF 56
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 57
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 58
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 59
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 63 IIF 64 IIF 65
  • Mrs Lesley Ann Ilderton
    British born in January 1976

    Resident in United Kingdom

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

      IIF 68
    • icon of address 73, Queen Street, Amble, Morpeth, NE65 0DA, England

      IIF 69
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 3
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 5
    icon of address Wooden Farm, Lesbury, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -466 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    UK LAND INVESTMENTS 2000 LIMITED - 2008-12-30
    HOTSPUR LAND INVESTMENTS 2000 LIMITED - 2017-05-09
    EVER 1726 LIMITED - 2002-03-12
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    U.K. LAND ESTATES LIMITED - 1995-12-27
    HOTSPUR LAND INVESTMENTS LIMITED - 2016-01-04
    WHITFIELD DEVELOPMENTS LIMITED - 1995-07-24
    U.K. LAND INVESTMENTS LIMITED - 2008-12-30
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Wooden Farm, Lesbury, Alnwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    -164,944 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2021-09-30
    IIF 65 - Secretary → ME
  • 2
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -8,106 GBP2018-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2021-09-30
    IIF 23 - Director → ME
  • 3
    icon of address 7th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-05-03
    IIF 41 - Director → ME
  • 4
    icon of address 6th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-19 ~ 2014-11-07
    IIF 39 - Director → ME
  • 5
    WILLIAM COULTHARD AND COMPANY LIMITED - 2010-08-23
    icon of address 7th Floor, 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-05-03
    IIF 42 - Director → ME
  • 6
    icon of address 6th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2014-11-07
    IIF 40 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2021-01-29 ~ 2021-09-30
    IIF 22 - Director → ME
  • 8
    GROVEFEN LIMITED - 1998-02-04
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,888,369 GBP2020-04-30
    Officer
    icon of calendar 2021-01-29 ~ 2021-09-30
    IIF 20 - Director → ME
  • 9
    VISIONACCENT LIMITED - 1996-08-14
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 32 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 66 - Secretary → ME
  • 10
    CROSSCO (270) LIMITED - 1997-07-14
    BARIC ENGINEERING LIMITED - 2011-10-25
    BARIC SYSTEMS MIDDLE EAST LIMITED - 2015-04-01
    BARIC SYSTEMS LIMITED - 2010-11-02
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,764 GBP2024-12-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-11-07
    IIF 37 - Director → ME
  • 11
    icon of address 1 Blagdon House, Smithy Square, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,416 GBP2025-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-06-01
    IIF 44 - Director → ME
  • 12
    icon of address Cramlington Learning Village, Highburn, Cramlington, Northumberland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2019-04-19
    IIF 1 - Director → ME
  • 13
    THERMOANGLE LIMITED - 1996-10-28
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-21
    IIF 11 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-04-03
    IIF 53 - Secretary → ME
  • 14
    SANDCO 694 LIMITED - 2001-03-22
    CUSSINS LIMITED - 2014-06-02
    PIC HOMES LIMITED - 2003-08-29
    icon of address 12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2021-09-30
    IIF 29 - Director → ME
  • 15
    CUSSINS HOLDINGS LIMITED - 2014-06-02
    CUSSINS LIMITED - 2014-06-20
    CUSSINS PLC - 2014-11-17
    icon of address 12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ 2021-09-30
    IIF 26 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2021-01-29 ~ 2021-09-30
    IIF 21 - Director → ME
  • 17
    icon of address 7th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-05-03
    IIF 38 - Director → ME
  • 18
    INVESTGREEN LIMITED - 1997-12-30
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-21
    IIF 14 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-04-03
    IIF 55 - Secretary → ME
  • 19
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 7 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 48 - Secretary → ME
  • 20
    icon of address 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
    icon of calendar 2021-12-07 ~ 2022-03-03
    IIF 45 - Director → ME
  • 21
    icon of address Estates Office, Alnwick Castle, Alnwick Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 15 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 50 - Secretary → ME
  • 22
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2021-09-30
    IIF 3 - Director → ME
  • 23
    HOTSPUR LAND 2007 LIMITED - 2016-01-04
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 27 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 61 - Secretary → ME
  • 24
    HOTSPUR LAND 2006 LIMITED - 2012-10-24
    HOTSPUR FUEL SERVICES LIMITED - 2015-06-20
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 28 - Director → ME
    icon of calendar 2017-06-01 ~ 2020-09-30
    IIF 60 - Secretary → ME
  • 25
    HOTSPUR LAND INVESTMENTS 3000 LIMITED - 2017-05-09
    EVER 1728 LIMITED - 2002-04-12
    UK LAND INVESTMENTS 3000 LIMITED - 2008-12-30
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 4 - Director → ME
  • 26
    HOTSPUR LAND LIMITED - 2016-01-04
    GLORYFRONT LIMITED - 1997-12-30
    icon of address Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 30 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 62 - Secretary → ME
  • 27
    icon of address Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 25 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 59 - Secretary → ME
  • 28
    icon of address Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-21
    IIF 9 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-04-03
    IIF 56 - Secretary → ME
  • 29
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-21
    IIF 12 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-04-03
    IIF 51 - Secretary → ME
  • 30
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-21
    IIF 6 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-04-03
    IIF 54 - Secretary → ME
  • 31
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2021-09-30
    IIF 8 - Director → ME
  • 32
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-21
    IIF 5 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-04-03
    IIF 52 - Secretary → ME
  • 33
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2022-07-01
    IIF 49 - Secretary → ME
  • 34
    icon of address Unit 3 Willowburn Avenue, Alnwick, Northumberland, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-02-12
    IIF 43 - Director → ME
  • 35
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 13 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-09-30
    IIF 47 - Secretary → ME
  • 36
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-10 ~ 2021-09-30
    IIF 24 - Director → ME
    icon of calendar 2020-09-10 ~ 2021-09-30
    IIF 58 - Secretary → ME
  • 37
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94 GBP2025-03-31
    Officer
    icon of calendar 2021-01-29 ~ 2021-09-30
    IIF 19 - Director → ME
  • 38
    TYNEMOUTH DEVELOPMENTS LIMITED - 2023-10-27
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2021-09-30
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.