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

Duke Of Northumberland Ralph George Algernon Percy

    Related profiles found in government register
  • Duke Of Northumberland Ralph George Algernon Percy
    British born in November 1956

    Resident in United Kingdom

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

      IIF 1
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 2
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 3
    • icon of address Ey, More London Place, London, SE1 2AF

      IIF 4
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 5
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 6
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 7
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 8
    • icon of address Estates Office A;nwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 9
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 10
  • The Duke Of Northumberland Ralph George Algernon Percy
    British born in November 1956

    Resident in England

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

      IIF 11 IIF 12
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 13
  • The Most Noble Ralph George Algernon Percy
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 14
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 15
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 16
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 17
  • 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
  • The Honourable George Dominic Percy
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syon House, London Road, Brentford, TW8 8JF, England

      IIF 27
    • icon of address Charter House, 13-15 Carteret Street, London, SW1H 9DJ, United Kingdom

      IIF 28
    • icon of address Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, NE13 6DE

      IIF 29 IIF 30 IIF 31
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 32
    • icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 33 IIF 34
  • Earl George Dominic Percy
    British born in May 1984

    Resident in United Kingdom

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

      IIF 35
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 36
  • The Honourable George Dominic Earl Percy
    British born in May 1984

    Resident in United Kingdom

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

      IIF 37
  • 12th Duke Of Northumberland, Ralph George Algernon, His Grace
    born in November 1956

    Resident in United Kingdom

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

      IIF 38
  • Earl George Percy
    British born in April 1984

    Resident in United Kingdom

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

      IIF 39
  • Earl George Percy
    British born in May 1984

    Resident in United Kingdom

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

      IIF 40
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 41
  • Earl Percy, The Hon George Dominic
    British born in May 1984

    Resident in United Kingdom

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

      IIF 42
  • The Most Noble Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 43
  • Percy, George Dominic, Earl
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Quayside, Quayside House, Northumberland Estates 4th Floor, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 44 IIF 45
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 46 IIF 47
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 48
    • icon of address Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 49
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 50
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chairman born in November 1956

    Resident in United Kingdom

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

      IIF 51
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chartered surveyor born in November 1956

    Resident in United Kingdom

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

      IIF 52
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British chartered surveyor & landowner born in November 1956

    Resident in United Kingdom

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

      IIF 53
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alnwick Castle, Alnwick Castle, Alnwick, Northumberland, NE66 1NG, United Kingdom

      IIF 54
  • Percy, Ralph George Algernon, Duke Of Northumberland
    British land agent born in November 1956

    Resident in United Kingdom

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

      IIF 55
  • 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
    • icon of address Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 56
  • 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
    • icon of address Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 60
  • 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
    • icon of address Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 61
  • 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
    • icon of address Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 62
  • 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
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 63
    • icon of address Rsm Restructuring Advisory, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 64
  • His Grace Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • The Most Noble Ralph George Algernon Twelfth Duke Of Northumberland
    British born in November 1956

    Resident in United Kingdom

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

      IIF 67
  • Percy, George Dominic, The Honourable
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syon House, London Road, Brentford, TW8 8JF, United Kingdom

      IIF 68
    • icon of address Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, NE13 6DE

      IIF 69 IIF 70
  • Percy, George Dominic, The Honourable
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syon House, London Road, Brentford, TW8 8JF

      IIF 71
  • Percy, George Dominic, The Honourable
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syon House, London Road, Brentford, TW8 8JF

      IIF 72
    • icon of address Syon House, London Road, Brentford, TW8 8JF, England

      IIF 73
  • Percy, George Dominic, The Honourable
    British none born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syon House, London Road, Brentford, TW8 8JF

      IIF 74
  • Earl Percy, The Hon George Dominic
    born in May 1984

    Resident in United Kingdom

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

      IIF 75
  • Earl George Dominic Percy
    British born in May 1984

    Resident in England

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

      IIF 76
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 77
  • Earl George Dominic Percy
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Syon House, London Road, Brentford, TW8 8JF

      IIF 78
  • Mr Percy George
    Indian born in November 1988

    Resident in United Kingdom

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

      IIF 79
  • Percy, Ralph George Algernon, Duke Of Northumberland
    born in November 1956

    Resident in United Kingdom

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

      IIF 80 IIF 81
  • George, Percy
    born in November 1988

    Resident in United Kingdom

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

      IIF 82
  • The Most Noble Ralph George Algernon 12th Duke Of Northumberland
    British born in November 1956

    Resident in England

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

      IIF 83
  • Mr George Percy
    English born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 84
  • Percy, George Dominic, Earl
    British born in May 1984

    Resident in England

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

      IIF 85
  • The Most Noble Ralph George Algernon Twelfth Duke Of Northumberland
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Square, Lincoln's Inn, London, WC2A 3QN

      IIF 86
  • Percy, George
    English born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 87
  • George, Percy
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 88
  • Percy George
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 41
  • 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 2008-02-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALBURY SANDPITS LIMITED - 1988-05-13
    SAND EXTRACTORS ALBURY LIMITED - 1987-10-20
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    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
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 8
    VISIONACCENT LIMITED - 1996-08-14
    icon of address Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    CLUFF GEOTHERMAL DRILLING LIMITED - 2013-02-19
    icon of address Syon House, London Road, Brentford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address Syon House, London Road, Brentford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 74 - Director → ME
  • 11
    THERMOANGLE LIMITED - 1996-10-28
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 50 St. Marys Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Syon House, London Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    INVESTGREEN LIMITED - 1997-12-30
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address Syon House, London Road, Brentford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Syon House, London Road, Brentford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 68 - Director → ME
  • 19
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 20
    HOTSPUR LAND 2004 LIMITED - 2016-01-04
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 21
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 22
    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 2015-12-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 24
    NORTHUMBERLAND ESTATE ENTERPRISES LIMITED - 2003-09-11
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    IIF 75 - LLP Designated Member → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 80 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 35 - Has significant influence or controlOE
  • 26
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 27
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 28
    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 2015-12-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 29
    icon of address Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2015-12-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Estates Office A;nwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 38 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 31
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 32
    icon of address Hunters, 9 New Square, Lincoln's Inn, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or control over the trustees of a trustOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 33
    icon of address Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 21 - Director → ME
  • 35
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 24 - Director → ME
  • 36
    CROSSCO (1353) LIMITED - 2014-02-10
    icon of address Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    8,709,957 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 79 - Right to appoint or remove membersOE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    GARDENING CENTRE,LIMITED(THE) - 1989-05-23
    icon of address Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 62 - Director → ME
  • 39
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 40
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
  • 41
    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 2023-10-01 ~ now
    IIF 44 - Director → ME
Ceased 20
  • 1
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-09-24 ~ 1994-03-12
    IIF 51 - Director → ME
  • 2
    TYNE & WEAR FOUNDATION - 1999-10-01
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    icon of address Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-20 ~ 2001-10-25
    IIF 53 - Director → ME
  • 3
    THERMOANGLE LIMITED - 1996-10-28
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-02 ~ 2017-12-21
    IIF 59 - Director → ME
  • 4
    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)
    Person with significant control
    icon of calendar 2020-11-12 ~ 2025-04-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-10-13 ~ 2025-04-04
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INVESTGREEN LIMITED - 1997-12-30
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 2017-12-21
    IIF 58 - Director → ME
  • 6
    icon of address Syon House, London Road, Brentford
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    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 2004-12-10 ~ 2015-12-01
    IIF 18 - Director → ME
  • 8
    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 2006-12-06 ~ 2015-12-01
    IIF 20 - Director → ME
  • 9
    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 1998-01-30 ~ 2015-12-01
    IIF 57 - Director → ME
  • 10
    icon of address Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2015-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-17 ~ 2020-11-17
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 11
    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 2015-12-02 ~ 2019-11-14
    IIF 64 - Director → ME
  • 12
    icon of address Ey, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-07 ~ 2017-12-21
    IIF 56 - Director → ME
  • 13
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-12-21
    IIF 61 - Director → ME
  • 14
    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 ~ 2017-12-21
    IIF 60 - Director → ME
  • 15
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    icon of calendar 1996-02-16 ~ 2022-12-31
    IIF 54 - Director → ME
  • 16
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2017-12-21
    IIF 19 - Director → ME
  • 17
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-04-07
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    CRUDEN BAY PLC - 1997-04-23
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-04-18
    IIF 52 - Director → ME
  • 19
    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 ~ 2020-09-10
    IIF 63 - Director → ME
  • 20
    TYNEMOUTH DEVELOPMENTS LIMITED - 2023-10-27
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-11-17 ~ 2025-04-07
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2018-04-12 ~ 2025-04-07
    IIF 2 - Has significant influence or control over the trustees of a trust OE

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.