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

Robert Fulton

    Related profiles found in government register
  • Robert Fulton
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Fulton
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picktree Manor, Picktree Village, Washington, Tyne & Wear, NE38 9HH, United Kingdom

      IIF 7
  • Robert Alexander Fulton
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picktree Manor, Picktree Village, Washington, Tyne & Wear, NE38 9HH, United Kingdom

      IIF 8
  • Mr Robert Alexander Fulton
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Alexander Futon
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picktree Manor, Picktree Village, Washington, Tyne & Wear, NE38 9HH, United Kingdom

      IIF 18
  • Fulton, Robert Alexander
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fulton, Robert Alexander
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norwood, Picktree Village, Picktree, Chester Le Street, Tyne And Wear, NE38 9HH, United Kingdom

      IIF 30
    • 81 New Elvet, Durham, DH1 3AQ, United Kingdom

      IIF 31
    • Picktree Manor, Picktree Village, Washington, Tyne & Wear, NE38 9HH, United Kingdom

      IIF 32
  • Fulton, Robert
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Fulton, Robert Alexander
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picktree Manor, Picktree Village, Washington, Tyne & Wear, NE38 9HH, United Kingdom

      IIF 43
  • Fulton, Robert
    British born in August 1934

    Resident in England

    Registered addresses and corresponding companies
    • Wheatley Green Farm, Wheatley Green, Edmondsley, Co Durham, DH7 6HA

      IIF 44
  • Fulton, Robert
    British director born in August 1934

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pa Brown & Co Ltd, 4 Tyne, View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 45
  • Fulton, Robert Alexander
    British

    Registered addresses and corresponding companies
    • Norwood, Picktree Village, Picktree, Chester Le Street, Tyne And Wear, NE38 9HH, United Kingdom

      IIF 46 IIF 47
  • Fulton, Robert Alexander

    Registered addresses and corresponding companies
    • Picktree Manor, Picktree Village, Washington, Tyne & Wear, NE38 9HH, United Kingdom

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments 15
  • 1
    3R AINSLEY STREET LIMITED
    09568769
    Rsm 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-15 ~ now
    IIF 36 - Director → ME
    2015-04-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-04-30 ~ 2023-10-25
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    2020-07-08 ~ 2023-10-25
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3R LAND & PROPERTY LTD
    - now 01089415
    FULTONS OF SACRISTON LIMITED
    - 2002-09-12 01089415
    Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne
    Active Corporate (8 parents, 1 offspring)
    Officer
    (before 1991-10-28) ~ now
    IIF 26 - Director → ME
    2010-09-01 ~ now
    IIF 37 - Director → ME
    (before 1991-10-28) ~ 2010-01-31
    IIF 45 - Director → ME
    2013-08-08 ~ now
    IIF 49 - Secretary → ME
    1998-01-28 ~ 2003-12-16
    IIF 46 - Secretary → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 14 - Has significant influence or control OE
  • 3
    3R PROPERTY DEVELOPMENTS LTD
    04386232
    Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-03-11 ~ 2009-08-01
    IIF 30 - Director → ME
    2013-08-08 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    3R PROPERTY MANAGEMENT LLP
    OC312405
    Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-03-24 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2018-03-24 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 5
    3R SILVER STREET LIMITED
    09569012
    Rsm 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-04-30 ~ now
    IIF 28 - Director → ME
    2019-10-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-04-30 ~ 2023-10-25
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    2020-07-08 ~ 2023-10-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CREATIVE PARTNERSHIPS LTD
    - now 02827082
    CREATIVE CARE PARTNERSHIP LTD
    - 2008-03-06 02827082
    CREATIVE MUSIC LTD.
    - 2007-03-29 02827082
    PIGEON PIE MUSIC LIMITED
    - 1995-05-16 02827082
    Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1993-06-15 ~ dissolved
    IIF 32 - Director → ME
    2013-06-15 ~ dissolved
    IIF 48 - Secretary → ME
    1994-05-20 ~ 1994-06-13
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    FULMARK DEVELOPMENTS LIMITED
    10435374
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    IKON PROPERTIES LTD
    - now 02489706
    RUSHRITE LIMITED
    - 2003-03-17 02489706
    C/o P A Brown & Co Ltd, 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-04-05) ~ dissolved
    IIF 19 - Director → ME
    IIF 44 - Director → ME
  • 9
    PENINSULA LAND & PROPERTY GROUP HOLDINGS LTD
    - now 11820391
    PENINSULA LAND AND PROPERTY LTD
    - 2023-08-13 11820391
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2019-02-11 ~ now
    IIF 24 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-07-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-25 ~ now
    IIF 25 - Director → ME
    2019-10-15 ~ now
    IIF 40 - Director → ME
  • 11
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-10-15 ~ now
    IIF 38 - Director → ME
    2019-09-25 ~ now
    IIF 21 - Director → ME
  • 12
    Rsm, 1 St James'gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-15 ~ now
    IIF 42 - Director → ME
    2019-09-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    2022-09-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RS LAND & PROPERTY LTD
    11815460 11963510
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-02-08 ~ now
    IIF 35 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2019-02-08 ~ 2023-10-25
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-07-08 ~ 2023-10-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RSC LAND & PROPERTY LTD
    - now 11963510 11815460
    3R ACQUISITION CO LTD
    - 2023-08-13 11963510
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-04-25 ~ now
    IIF 27 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2019-04-25 ~ 2023-10-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SB DEVELOPMENTS (DURHAM) LIMITED
    11891189
    Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-19 ~ now
    IIF 34 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2021-02-24 ~ 2023-10-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-19 ~ 2023-10-25
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% 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 22 April 2026 and licensed under the Open Government Licence v3.0.