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

Wilson, Roderick Charles St John

    Related profiles found in government register
  • Wilson, Roderick Charles St John
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

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

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

      IIF 3
  • Wilson, Roderick Charles St John
    British land agent born in January 1961

    Resident in England

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

      IIF 4
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 5
  • Wilson, Rory Charles St John
    British land agent born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Rory Charles St John
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Roderick Charles St John
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denwick House, Denwick, Alnwick, Northumberland, NE66 3RE

      IIF 19 IIF 20 IIF 21
    • Denwick House, Denwick Village, Denwick, Alnwick, NE66 3RE, United Kingdom

      IIF 22
    • Estates Office, Alnwick Castle, Alnwick, NE66 1NQ, United Kingdom

      IIF 23 IIF 24
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 25
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 33
    • Building 7, Queens Park, Team Valley Trading Estate, Gateshead, NE11 0QD, England

      IIF 34
    • Cheviot House, Beaminster Way, Newcastle Upon Tyne, NE3 2ER, England

      IIF 35
    • C/o Northumberland Estates Limited, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 36
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 37 IIF 38
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 39
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

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

      IIF 41 IIF 42
  • Wilson, Roderick Charles St John
    British agent born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denwick House, Denwick Village, Denwick, Alnwick, Northumberland, NE66 3RE

      IIF 43
  • Wilson, Roderick Charles St John
    British chartered surveyor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denwick House, Denwick, Alnwick, Northumberland, NE66 3RE

      IIF 44
    • Denwick House, Denwick Village, Denwick, Alnwick, Northumberland, NE66 3RE

      IIF 45
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

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

      IIF 47
  • Wilson, Roderick Charles St John
    British chartered surveyor / ceo born in January 1961

    Resident in United Kingdom

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

      IIF 48
  • Wilson, Roderick Charles St John
    British land agent born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Roderick Charles St John
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Rory Charles St John
    British chartered surveyor born in January 1961

    Resident in United Kingdom

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

      IIF 69
  • Mr Rory Charles St John Wilson
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Denwick House, Denwick Village, Denwick, Alnwick, NE66 3RE, England

      IIF 70
  • Wilson, Roderick Charles St John

    Registered addresses and corresponding companies
    • Denwick House, Denwick Village, Denwick, Alnwick, NE66 3RE, United Kingdom

      IIF 71
  • Mr Roderick Charles St John Wilson
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denwick House, Denwick Village, Denwick, Alnwick, NE66 3RE, United Kingdom

      IIF 72
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

      IIF 73
child relation
Offspring entities and appointments
Active 55
  • 1
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    -164,944 GBP2024-03-31
    Officer
    2021-09-30 ~ now
    IIF 42 - Director → ME
  • 2
    Alncom House, Willowburn Industrial Estate, Alnwick, Northumberland, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    490,977 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-11-09 ~ now
    IIF 1 - Director → ME
  • 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
    2004-10-26 ~ dissolved
    IIF 69 - Director → ME
  • 4
    Suite 5, 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -8,106 GBP2018-05-31
    Officer
    2018-06-08 ~ now
    IIF 47 - Director → ME
  • 5
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-22 ~ now
    IIF 28 - Director → ME
  • 6
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2016-02-18 ~ now
    IIF 23 - Director → ME
  • 7
    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
    2021-01-29 ~ now
    IIF 3 - Director → ME
  • 8
    GROVEFEN LIMITED - 1998-02-04
    Quayside House, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,888,369 GBP2020-04-30
    Officer
    2021-01-29 ~ now
    IIF 38 - Director → ME
  • 9
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2007-02-19 ~ dissolved
    IIF 7 - Director → ME
  • 10
    VISIONACCENT LIMITED - 1996-08-14
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    1996-08-05 ~ now
    IIF 41 - Director → ME
  • 11
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 15 - Director → ME
  • 12
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,291,288 GBP2024-06-30
    Officer
    2012-06-26 ~ now
    IIF 22 - Director → ME
    2012-06-26 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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
    2021-01-29 ~ now
    IIF 5 - Director → ME
  • 15
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 60 - Director → ME
  • 16
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 66 - Director → ME
  • 17
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 18
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 16 - Director → ME
  • 19
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 68 - Director → ME
  • 20
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 65 - Director → ME
  • 21
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 67 - Director → ME
  • 22
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 23
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 13 - Director → ME
  • 24
    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 64 - Director → ME
  • 25
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 17 - Director → ME
  • 26
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 27
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (3 parents)
    Officer
    1993-02-24 ~ now
    IIF 24 - Director → ME
  • 28
    Estates Office, Alnwick Castle, Alnwick Northumberland
    Active Corporate (3 parents)
    Officer
    2007-12-03 ~ now
    IIF 33 - Director → ME
  • 29
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-04-08 ~ now
    IIF 32 - Director → ME
  • 30
    NORTHUMBERLAND ESTATES 2004 LIMITED
    - now
    Other registered number: 06096854
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    Related registrations: 06020738, 06096854
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2004-12-10 ~ dissolved
    IIF 59 - Director → ME
  • 31
    NORTHUMBERLAND ESTATES 2007 LIMITED
    - now
    Other registered number: 05310550
    HOTSPUR LAND 2007 LIMITED - 2016-01-04
    Related registrations: 06020738, 05310550
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2007-02-12 ~ now
    IIF 58 - Director → ME
  • 32
    HOTSPUR FUEL SERVICES LIMITED - 2015-06-20
    HOTSPUR LAND 2006 LIMITED - 2012-10-24
    Related registrations: 06096854, 05310550
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    2006-12-06 ~ now
    IIF 21 - Director → ME
  • 33
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2003-07-04 ~ dissolved
    IIF 6 - Director → ME
  • 34
    NORTHUMBERLAND ESTATE ENTERPRISES LIMITED - 2003-09-11
    Related registration: 04821891
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2003-07-04 ~ dissolved
    IIF 53 - Director → ME
  • 35
    HOTSPUR LAND INVESTMENTS 2000 LIMITED - 2017-05-09
    Related registration: 04387364
    UK LAND INVESTMENTS 2000 LIMITED - 2008-12-30
    Related registration: 04387364
    EVER 1726 LIMITED - 2002-03-12
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 54 - Director → ME
  • 36
    HOTSPUR LAND INVESTMENTS 3000 LIMITED - 2017-05-09
    Related registration: 04387800
    UK LAND INVESTMENTS 3000 LIMITED - 2008-12-30
    Related registration: 04387800
    EVER 1728 LIMITED - 2002-04-12
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    2007-01-22 ~ now
    IIF 20 - 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
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1998-01-30 ~ now
    IIF 40 - Director → ME
  • 38
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2006-11-23 ~ now
    IIF 19 - Director → ME
  • 39
    C/o Northumberland Estates Limited Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-04-01 ~ now
    IIF 36 - Director → ME
  • 40
    HOTSPUR LAND INVESTMENTS LIMITED - 2016-01-04
    U.K. LAND INVESTMENTS LIMITED - 2008-12-30
    Related registration: 09244530
    U.K. LAND ESTATES LIMITED - 1995-12-27
    Related registrations: 03983158, 04940037
    WHITFIELD DEVELOPMENTS LIMITED - 1995-07-24
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 49 - Director → ME
  • 41
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-10-08 ~ dissolved
    IIF 55 - Director → ME
  • 42
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2004-10-18 ~ dissolved
    IIF 52 - Director → ME
  • 43
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 46 - Director → ME
  • 44
    GARDENING CENTRE,LIMITED(THE) - 1989-05-23
    Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    1998-02-19 ~ dissolved
    IIF 57 - Director → ME
  • 45
    Cheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-12-21 ~ now
    IIF 35 - Director → ME
  • 46
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    1993-02-03 ~ now
    IIF 25 - Director → ME
  • 47
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 2 - Director → ME
  • 48
    UK LAND INVESTMENTS LIMITED
    - now
    Other registered number: 02284460
    TIMEC 1472 LIMITED - 2015-04-24
    Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2015-07-31 ~ now
    IIF 34 - Director → ME
  • 49
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-09-10 ~ now
    IIF 39 - Director → ME
  • 50
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -479 GBP2022-03-31
    Officer
    2018-08-03 ~ now
    IIF 30 - Director → ME
  • 51
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2018-08-03 ~ now
    IIF 26 - Director → ME
  • 52
    WYNYARD HOMES LIMITED - 2016-11-29
    Related registration: 07757320
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2018-08-03 ~ now
    IIF 27 - Director → ME
  • 53
    TYNEMOUTH DEVELOPMENTS LIMITED - 2023-10-27
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-04-12 ~ now
    IIF 37 - Director → ME
  • 54
    WYNYARD HOMES LIMITED
    - now
    Other registered number: 10082970
    SENECA HOMES LIMITED - 2016-11-30
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,264,450 GBP2022-03-31
    Officer
    2018-08-03 ~ now
    IIF 31 - Director → ME
  • 55
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2018-08-03 ~ now
    IIF 29 - Director → ME
Ceased 14
  • 1
    3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -829 GBP2024-10-31
    Officer
    2007-12-21 ~ 2015-10-10
    IIF 43 - Director → ME
  • 2
    THERMOANGLE LIMITED - 1996-10-28
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1997-05-02 ~ 2017-12-21
    IIF 51 - Director → ME
  • 3
    CUSSINS LIMITED - 2014-06-02
    Related registrations: 04839707, 09030163
    PIC HOMES LIMITED - 2003-08-29
    Related registration: 04839707
    SANDCO 694 LIMITED - 2001-03-22
    Related registrations: 05698398, 03881395
    12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2016-10-13 ~ 2025-04-04
    IIF 62 - Director → ME
  • 4
    CUSSINS LIMITED
    - now
    Other registered numbers: 04104775, 04839707
    CUSSINS PLC - 2014-11-17
    Related registrations: 04104775, 04839707
    CUSSINS LIMITED - 2014-06-20
    Related registrations: 04104775, 04839707
    CUSSINS HOLDINGS LIMITED - 2014-06-02
    12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-10-13 ~ 2025-04-04
    IIF 61 - Director → ME
  • 5
    INVESTGREEN LIMITED - 1997-12-30
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1998-01-30 ~ 2017-12-21
    IIF 50 - Director → ME
  • 6
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    1995-03-23 ~ 2015-03-30
    IIF 11 - Director → ME
  • 7
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2021-04-21 ~ 2022-10-13
    IIF 48 - Director → ME
  • 8
    THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY - 2018-08-02
    Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2008-07-22 ~ 2014-05-08
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 72 - Has significant influence or control over the trustees of a trust OE
  • 9
    Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1992-06-12 ~ 2017-12-21
    IIF 9 - Director → ME
  • 10
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1992-06-25 ~ 2017-12-21
    IIF 8 - Director → ME
  • 11
    PERCY SOUTHERN ESTATES LIMITED
    - now
    Other registered numbers: 05254720, 05262277
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    Related registrations: 05254720, 05262277
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    ~ 2017-12-21
    IIF 10 - Director → ME
  • 12
    Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2004-06-09 ~ 2017-12-21
    IIF 56 - Director → ME
  • 13
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2004-06-18 ~ 2023-03-28
    IIF 63 - Director → ME
  • 14
    The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94 GBP2025-03-31
    Officer
    2021-01-29 ~ 2023-07-24
    IIF 4 - Director → ME

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.