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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Earl George Percy

    Related profiles found in government register
  • 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 1
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 2
  • 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 3
  • 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 4
    • 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
  • George, Percy
    born in November 1988

    Resident in United Kingdom

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • Charter House, 13-15 Carteret Street, London, SW1H 9DJ, United Kingdom

      IIF 14
    • Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, NE13 6DE

      IIF 15 IIF 16 IIF 17
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 18
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 19 IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, NE13 6DE

      IIF 25 IIF 26
  • 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 27
  • 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 28
    • Syon House, London Road, Brentford, TW8 8JF, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 37
    • Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 38
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 39
  • 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 40
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 41
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 42
    • Ey, More London Place, London, SE1 2AF

      IIF 43
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 44
    • Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 45
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 46
    • Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 47
    • Estates Office A;nwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 48
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      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
  • 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 82
  • 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 83 IIF 84
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 85
  • 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 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 50
  • 1
    ALBURY ESTATE FISHERIES (2008) LIMITED
    06507901
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (7 parents)
    Officer
    2008-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALNWICK NOMINEES COMPANY LIMITED
    - now 02149212
    ALBURY SANDPITS LIMITED - 1988-05-13
    SAND EXTRACTORS ALBURY LIMITED - 1987-10-20
    The Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (9 parents)
    Officer
    2004-10-26 ~ dissolved
    IIF 77 - Director → ME
  • 3
    BAILIFFGATE HOTEL LIMITED
    14883958
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-05-22 ~ now
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    BEAM ESTATES LIMITED
    03565454
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (16 parents)
    Person with significant control
    2021-01-29 ~ now
    IIF 85 - Has significant influence or control OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
  • 5
    BEDE'S WORLD - now
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED
    - 2004-06-22 02678013
    Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (61 parents)
    Officer
    1993-09-24 ~ 1994-03-12
    IIF 55 - Director → ME
  • 6
    BLAGDON NOMINEES 1 LIMITED
    09060770 09060727
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    2015-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    BLAGDON NOMINEES 2 LIMITED
    09060727 09060770
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    2015-11-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    BLYTH INVESTMENTS LLP
    OC355287
    Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or control OE
  • 9
    BURNCASTLE FARMING COMPANY LTD
    - now 03221909
    VISIONACCENT LIMITED
    - 1996-08-14 03221909
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (10 parents)
    Officer
    1996-08-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    CLUFF ENERGY SERVICES LIMITED
    - now 08296133
    CLUFF GEOTHERMAL DRILLING LIMITED
    - 2013-02-19 08296133
    Syon House, London Road, Brentford
    Dissolved Corporate (3 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 28 - Director → ME
  • 11
    CLUFF GEOTHERMAL LIMITED
    07207283
    Syon House, London Road, Brentford
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2010-03-31 ~ dissolved
    IIF 30 - Director → ME
  • 12
    COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND
    - now 02273708 03971646
    TYNE & WEAR FOUNDATION
    - 1999-10-01 02273708 03971646
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (115 parents)
    Officer
    1994-12-20 ~ 2001-10-25
    IIF 57 - Director → ME
  • 13
    CRESCENT FARMING COMPANY LIMITED
    - now 03256229
    THERMOANGLE LIMITED - 1996-10-28
    Ey, 1 More London Place, London
    Dissolved Corporate (11 parents)
    Officer
    1997-05-02 ~ 2017-12-21
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control over the trustees of a trust OE
  • 14
    CROWTHER PARTNERSHIP LLP
    OC428438
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-08-12 ~ now
    IIF 87 - Has significant influence or control over the trustees of a trust OE
  • 15
    CUSSINS LIMITED
    - now 09030163 04839707... (more)
    CUSSINS PLC - 2014-11-17
    CUSSINS LIMITED - 2014-06-20
    CUSSINS HOLDINGS LIMITED - 2014-06-02
    12 Bondgate Within, Alnwick, England
    Active Corporate (18 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 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    D3 STANDARD LTD
    16555225
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GEORGE PERCY LTD
    16414233
    50 St. Marys Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    HOTSPUR DRILLING LIMITED
    08909181
    Syon House, London Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    HOTSPUR FORESTRY LIMITED
    - now 03446164
    INVESTGREEN LIMITED - 1997-12-30
    Ey, 1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    1998-01-30 ~ 2017-12-21
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 20
    HOTSPUR GEOTHERMAL LIMITED
    09781173
    Syon House, London Road, Brentford
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-09-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-12-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    HOTSPUR HELIUM LIMITED
    15470275
    Syon House, London Road, Brentford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-08 ~ now
    IIF 24 - Director → ME
  • 22
    LOVAINE TRUST COMPANY LIMITED
    02401452
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (19 parents)
    Officer
    ~ dissolved
    IIF 59 - Director → ME
  • 23
    NORTHUMBERLAND ESTATES 2004 LIMITED
    - now 05310550 06096854... (more)
    HOTSPUR LAND 2004 LIMITED
    - 2016-01-04 05310550 06096854... (more)
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2004-12-10 ~ 2015-12-01
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 24
    NORTHUMBERLAND ESTATES 2007 LIMITED
    - now 06096854 05310550... (more)
    HOTSPUR LAND 2007 LIMITED - 2016-01-04
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control OE
  • 25
    NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED
    - now 06020738
    HOTSPUR FUEL SERVICES LIMITED
    - 2015-06-20 06020738
    HOTSPUR LAND 2006 LIMITED
    - 2012-10-24 06020738 06096854... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (11 parents)
    Officer
    2015-12-02 ~ now
    IIF 54 - Director → ME
    2006-12-06 ~ 2015-12-01
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 26
    NORTHUMBERLAND ESTATES ENTERPRISES B LIMITED
    04821891 04821892... (more)
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    2003-07-04 ~ dissolved
    IIF 80 - Director → ME
  • 27
    NORTHUMBERLAND ESTATES ENTERPRISES LIMITED
    - now 04821892 04821891... (more)
    NORTHUMBERLAND ESTATE ENTERPRISES LIMITED
    - 2003-09-11 04821892 04821891... (more)
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    2003-07-04 ~ dissolved
    IIF 81 - Director → ME
  • 28
    NORTHUMBERLAND ESTATES FINANCE LLP
    OC401222
    Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    IIF 35 - LLP Designated Member → ME
    2016-03-31 ~ dissolved
    IIF 69 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Right to surplus assets - 75% or more OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED
    - now 04387800 04387364... (more)
    HOTSPUR LAND INVESTMENTS 2000 LIMITED
    - 2017-05-09 04387800 04387364... (more)
    UK LAND INVESTMENTS 2000 LIMITED - 2008-12-30
    EVER 1726 LIMITED - 2002-03-12
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 30
    NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED
    - now 04387364 04387800... (more)
    HOTSPUR LAND INVESTMENTS 3000 LIMITED
    - 2017-05-09 04387364 04387800... (more)
    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 (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 31
    NORTHUMBERLAND ESTATES INVESTMENTS LIMITED
    - now 03444756 04387800... (more)
    HOTSPUR LAND LIMITED
    - 2016-01-04 03444756 05310550... (more)
    GLORYFRONT LIMITED - 1997-12-30
    Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2015-12-02 ~ now
    IIF 53 - Director → ME
    1998-01-30 ~ 2015-12-01
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 32
    NORTHUMBERLAND ESTATES LIMITED
    05941545 05310550... (more)
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (15 parents, 8 offsprings)
    Officer
    2006-11-23 ~ 2015-12-01
    IIF 78 - Director → ME
    2015-12-02 ~ now
    IIF 52 - Director → ME
    2023-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-11-17
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
    2020-11-17 ~ now
    IIF 5 - Right to appoint or remove directors with 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 - 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
    2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 33
    NORTHUMBERLAND ESTATES SEGHILL LLP
    OC322522
    Estates Office A;nwick Castle, Alnwick, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    2006-09-19 ~ dissolved
    IIF 82 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 34
    NORTHUMBERLAND ESTATES VENTURES LIMITED
    - now 02284460
    HOTSPUR LAND INVESTMENTS LIMITED
    - 2016-01-04 02284460 04387364... (more)
    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 (11 parents, 1 offspring)
    Officer
    2015-12-02 ~ 2019-11-14
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 35
    PERCY CENTRAL ESTATES COMPANY
    01354858
    Hunters, 9 New Square, Lincoln's Inn, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 36
    PERCY FARMING COMPANY LIMITED
    01417736
    Ey, More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    1995-12-07 ~ 2017-12-21
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 37
    PERCY NORTHERN ESTATES LIMITED
    - now 01296970 01334923... (more)
    PERCY NORTHERN ESTATES COMPANY
    - 1994-06-27 01296970 01334923... (more)
    Ey, 1 More London Place, London
    Dissolved Corporate (10 parents)
    Officer
    ~ 2017-12-21
    IIF 65 - Director → ME
  • 38
    PERCY SOUTHERN ESTATES A LIMITED
    05254720 05262277... (more)
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2004-10-08 ~ dissolved
    IIF 76 - Director → ME
  • 39
    PERCY SOUTHERN ESTATES B LIMITED
    05262277 05254720... (more)
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2004-10-18 ~ dissolved
    IIF 79 - Director → ME
  • 40
    PERCY SOUTHERN ESTATES LIMITED
    - now 01334923 05262277... (more)
    PERCY SOUTHERN ESTATES COMPANY
    - 1994-04-15 01334923 01296970... (more)
    Ey, 1 More London Place, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    ~ 2017-12-21
    IIF 64 - Director → ME
  • 41
    PLESSEY CHECKS FARMING LIMITED
    - now 08865656
    CROSSCO (1353) LIMITED - 2014-02-10
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    SPERO INTERNATIONAL LLP
    OC456651
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove members OE
  • 43
    STOCKBRIDGE FISHERY ASSOCIATION LIMITED - now
    HOUGHTON CLUB LIMITED(THE)
    - 2023-01-23 00116401 14070244
    25 St. Thomas Street, Winchester, England
    Active Corporate (59 parents)
    Officer
    1996-02-16 ~ 2022-12-31
    IIF 58 - Director → ME
  • 44
    SYON PARK HOLDINGS LIMITED
    05149709
    Ey, 1 More London Place, London
    Dissolved Corporate (10 parents)
    Officer
    2004-06-09 ~ 2017-12-21
    IIF 74 - Director → ME
  • 45
    SYON PARK LIMITED
    - now 00864888
    GARDENING CENTRE,LIMITED(THE)
    - 1989-05-23 00864888
    Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (10 parents)
    Officer
    ~ dissolved
    IIF 66 - Director → ME
  • 46
    TRADING ENTERPRISES ALBURY LIMITED
    02115644
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (9 parents)
    Officer
    ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 47
    TYNEMOUTH HOLDCO LIMITED
    16366673
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-04 ~ 2025-04-07
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    2025-04-07 ~ now
    IIF 84 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 48
    UTILITEC LIMITED - now
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC
    - 1996-05-02 01677595
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE)
    - 1990-04-30 01677595
    Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (36 parents, 3 offsprings)
    Officer
    ~ 1996-04-18
    IIF 56 - Director → ME
  • 49
    WEYLANDS INVESTMENTS LTD
    12871011
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-09-10 ~ 2020-09-10
    IIF 67 - Director → ME
  • 50
    WYNYARD HOMES 2023 LIMITED
    - now 11307664 10082970... (more)
    TYNEMOUTH DEVELOPMENTS LIMITED
    - 2023-10-27 11307664
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2023-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-11-17 ~ 2025-04-07
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    2018-04-12 ~ 2025-04-07
    IIF 41 - 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.