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

Brearley, John Richard

    Related profiles found in government register
  • Brearley, John Richard
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wansbeck Workspace Office, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, England

      IIF 1
    • 26, Forest Road, Moseley, Birmingham, B13 9DH, England

      IIF 2
    • 52, Ossory Road, London, SE1 5AN

      IIF 3
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 4
  • Brearley, John Richard
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ossory Road, London, SE1 5AN

      IIF 5
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 6
  • Brearley, John Richard
    British accountant born in May 1961

    Registered addresses and corresponding companies
  • Brearley, John Richard
    British director born in May 1961

    Registered addresses and corresponding companies
    • 206 Bramhall Lane, Davenport, Stockport, Cheshire, SK3 8TX

      IIF 16
  • Brearley, John Richard
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wansbeck Workspace Office, Rotary Parkway, Ashington, NE63 8QZ, England

      IIF 17
    • Sheringham House, Ladybrook Road, Bramhall, Cheshire, SK7 3NB, United Kingdom

      IIF 18
  • Brearley, John Richard
    British chartered accountant born in May 1961

    Resident in United Kingdom

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

      IIF 19
  • Brearley, John Richard
    British chief executive officer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 20 IIF 21
  • Brearley, John Richard
    British chief financial officer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brearley, John Richard
    British finace director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 44 IIF 45
  • Brearley, John Richard
    British finance director born in May 1961

    Resident in United Kingdom

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

      IIF 46
    • Estate Office, Northumberland Estates, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

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

      IIF 48 IIF 49 IIF 50
    • The Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

      IIF 54 IIF 55
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 56 IIF 57 IIF 58
    • Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

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

      IIF 60 IIF 61 IIF 62
    • Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 63 IIF 64
    • Estates Office Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 65 IIF 66 IIF 67
  • Brearley, John Richard
    British financial officer born in May 1961

    Resident in United Kingdom

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

      IIF 68
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 69 IIF 70
    • 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 71 IIF 72
  • Brearley, John Richard
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brearley, John Richard
    British

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

      IIF 85
    • Estate Office, Northumberland Estates, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, England

      IIF 86
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 87 IIF 88 IIF 89
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 93 IIF 94
    • Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 95
    • Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 39 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NU

      IIF 99 IIF 100 IIF 101
    • Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 102 IIF 103
    • Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 104 IIF 105 IIF 106
  • Brearley, John Richard
    British finance director

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

      IIF 108
    • 206 Bramhall Lane, Davenport, Stockport, Cheshire, SK3 8TX

      IIF 109
  • Mr John Richard Brearley
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ossory Road, London, SE1 5AN

      IIF 110 IIF 111
    • Ground Floor, Citygate, Longridge Road, Preston, Lancashire, PR2 5BQ, England

      IIF 112
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NB, England

      IIF 113
  • Brearley, John Richard

    Registered addresses and corresponding companies
  • Mr John Richard Brearley
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheringham House, Ladybrook Road, Bramhall, Cheshire, SK7 3NB, United Kingdom

      IIF 127
    • Sheringham House, Ladybrook Road, Bramhall, Stockport, SK7 3NB, England

      IIF 128
child relation
Offspring entities and appointments 86
  • 1
    01014273 LIMITED - now
    CELLAR 5 LIMITED
    - 2018-11-19 01014273 08996142... (more)
    C/o Grant Thornton, Heron House, Manchester
    Active Corporate (17 parents)
    Officer
    1996-01-26 ~ 2001-08-13
    IIF 16 - Director → ME
    1996-01-26 ~ 1998-01-01
    IIF 109 - Secretary → ME
  • 2
    106 ALBERT STREET LIMITED
    - now 12362482
    107 ALBERT STREET LIMITED - 2022-11-18
    THE WOODMAN (2022) LIMITED - 2022-10-31
    TOWN ROAD AUCTIONS AND SALES LIMITED - 2022-10-24
    26 Forest Road, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    52 OSSORY LLP
    OC401957
    52 Ossory Road, London
    Active Corporate (3 parents)
    Officer
    2015-09-25 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ADVANCED PAYPOINT SOLUTIONS LIMITED
    - now 03997609
    AVANTI RESELLER SERVICES LIMITED - 2000-08-29
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (18 parents)
    Officer
    2004-10-26 ~ 2005-11-25
    IIF 26 - Director → ME
  • 5
    ALBURY ESTATE FISHERIES (2008) LIMITED
    06507901
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (7 parents)
    Officer
    2008-02-19 ~ 2017-05-31
    IIF 106 - Secretary → ME
  • 6
    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
    2007-12-03 ~ dissolved
    IIF 58 - Director → ME
    2006-08-11 ~ dissolved
    IIF 94 - Secretary → ME
  • 7
    APEX SOFTWARE SYSTEMS (UK) LIMITED
    - now 01392734
    IBIS BUSINESS INFORMATION SYSTEMS LIMITED - 1999-05-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (17 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 36 - Director → ME
  • 8
    APEX24.COM LIMITED
    03918359
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (14 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 42 - Director → ME
  • 9
    ATW COMPUTER SERVICES LTD.
    - now 02308659
    ASK COMPUTER SERVICES LIMITED - 1989-01-20
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    2003-09-04 ~ 2005-11-25
    IIF 37 - Director → ME
  • 10
    B.I. VENTURES LIMITED
    - now 03854354
    PROCLARITY (UK) LIMITED - 2003-10-31
    KNOSYS (UK) LIMITED - 2001-05-11
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (16 parents)
    Officer
    2004-11-01 ~ 2005-11-25
    IIF 21 - Director → ME
  • 11
    BRANWELL WINES LIMITED
    01523543
    17 Portland Place, London, London, England
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-12-08) ~ 1994-07-04
    IIF 9 - Director → ME
  • 12
    BUCCLEUCH PROPERTY (GERMANY) LIMITED
    05972119 SC309915
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    2007-02-19 ~ 2017-05-31
    IIF 71 - Director → ME
  • 13
    BURNCASTLE FARMING COMPANY LTD
    - now 03221909
    VISIONACCENT LIMITED - 1996-08-14
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Active Corporate (12 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 65 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 107 - Secretary → ME
  • 14
    CASTLE HEATON LIMITED
    07285990
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 77 - Director → ME
    2010-06-16 ~ dissolved
    IIF 123 - Secretary → ME
  • 15
    CRESCENT FARMING COMPANY LIMITED
    - now 03256229
    THERMOANGLE LIMITED - 1996-10-28
    Ey, 1 More London Place, London
    Dissolved Corporate (11 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 49 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 91 - Secretary → ME
  • 16
    QUANTEC SYSTEMS & SOFTWARE LIMITED - 2000-05-05
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (15 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 29 - Director → ME
  • 17
    CUSSINS (NORTH EAST) LIMITED
    - now 04104775
    CUSSINS LIMITED - 2014-06-02
    PIC HOMES LIMITED - 2003-08-29
    SANDCO 694 LIMITED - 2001-03-22
    12 Bondgate Within, Alnwick, England
    Active Corporate (19 parents, 18 offsprings)
    Officer
    2016-10-13 ~ 2018-07-31
    IIF 55 - Director → ME
  • 18
    CUSSINS LIMITED
    - now 09030163 04104775... (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)
    Officer
    2016-10-13 ~ 2018-07-31
    IIF 54 - Director → ME
  • 19
    FLOWERTOP LIMITED
    - now 00396512
    HIGSONS BREWERY LIMITED
    - 1990-01-15 00396512
    JAMES ADDEY & COMPANY,LIMITED
    - 1986-12-10 00396512
    Queens Court, Wilmslow Road, Alderley Edge, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-08-11) ~ dissolved
    IIF 14 - Director → ME
  • 20
    GEORGE STAMFORD LIMITED
    04021516
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (15 parents)
    Officer
    2004-10-26 ~ 2005-11-25
    IIF 23 - Director → ME
  • 21
    GLOWFINE LIMITED
    02313983
    17 Portland Place, London, London, England
    Dissolved Corporate (17 parents)
    Officer
    (before 1991-04-30) ~ 1994-07-04
    IIF 13 - Director → ME
  • 22
    HARTLEY COMPUTER UK LTD
    02913667
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (23 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 28 - Director → ME
  • 23
    HARTLEY INTERNATIONAL LIMITED
    - now 02248481
    ACCOUNTING SOFTWARE LTD. - 1997-06-17
    ACCOUNTANTS SYSTEMS LIMITED - 1990-05-02
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (17 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 43 - Director → ME
  • 24
    HEY (UK) LIMITED
    - now 01414745
    HEY SOFT DRINKS (U.K.) COMPANY LIMITED - 1987-10-13
    33 Cavendish Square, London, London
    Dissolved Corporate (23 parents)
    Officer
    1992-12-31 ~ 1994-07-04
    IIF 11 - Director → ME
  • 25
    HOTSPUR ENERGY LIMITED
    07851768
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2011-11-17 ~ 2017-05-31
    IIF 68 - Director → ME
    2011-11-17 ~ 2017-05-31
    IIF 115 - Secretary → ME
  • 26
    HOTSPUR FORESTRY LIMITED
    - now 03446164
    INVESTGREEN LIMITED - 1997-12-30
    Ey, 1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 56 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 93 - Secretary → ME
  • 27
    HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED
    07285995
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 84 - Director → ME
    2010-06-16 ~ 2017-05-31
    IIF 121 - Secretary → ME
  • 28
    HOTSPUR LAND (BEECH COTTAGE) COMPANY LIMITED
    07286136
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 82 - Director → ME
    2010-06-16 ~ dissolved
    IIF 126 - Secretary → ME
  • 29
    HOTSPUR LAND (FOUNDRY FARM) COMPANY LIMITED
    07286664
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 83 - Director → ME
    2010-06-16 ~ dissolved
    IIF 122 - Secretary → ME
  • 30
    HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED
    07286016
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 78 - Director → ME
    2010-06-16 ~ 2017-05-31
    IIF 119 - Secretary → ME
  • 31
    HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED
    07286064
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 81 - Director → ME
    2010-06-16 ~ dissolved
    IIF 118 - Secretary → ME
  • 32
    HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED
    07286072
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2010-06-16 ~ 2017-05-31
    IIF 79 - Director → ME
    2010-06-16 ~ 2017-05-31
    IIF 125 - Secretary → ME
  • 33
    HOTSPUR LAND (IPSWICH) LIMITED
    07583181
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 75 - Director → ME
    2011-03-29 ~ dissolved
    IIF 117 - Secretary → ME
  • 34
    HOTSPUR LAND (MANCHESTER STAKEHILL) LIMITED
    07583159
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 74 - Director → ME
    2011-03-29 ~ dissolved
    IIF 114 - Secretary → ME
  • 35
    HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED
    - now 07286579
    HOTSPUR LAND (MOLDSHAUGH FARM) COMPANY LIMITED
    - 2010-09-16 07286579
    Estates Office Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 76 - Director → ME
    2010-06-16 ~ dissolved
    IIF 120 - Secretary → ME
  • 36
    HOTSPUR LAND (OLD RECTORY) COMPANY LIMITED
    07286120
    Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 80 - Director → ME
    2010-06-16 ~ dissolved
    IIF 124 - Secretary → ME
  • 37
    HOTSPUR LAND (WORCESTER) LIMITED
    07583185
    Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 73 - Director → ME
    2011-03-29 ~ dissolved
    IIF 116 - Secretary → ME
  • 38
    INTELLIGENTAPPS LIMITED
    - now 03778010
    INTELLIGENTAPPS.COM LIMITED - 2001-02-20
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    2004-11-01 ~ 2005-11-25
    IIF 20 - Director → ME
  • 39
    KAYMET LONDON LIMITED
    08389436
    52 Ossory Road, London
    Active Corporate (4 parents)
    Officer
    2013-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LICAT SUPPLIES LIMITED
    01550961
    33 Cavendish Square, London, London, England
    Dissolved Corporate (19 parents)
    Officer
    1992-01-30 ~ 1994-07-04
    IIF 12 - Director → ME
  • 41
    LINHOPE FARMING COMPANY LIMITED
    02619132
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (10 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 48 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 89 - Secretary → ME
  • 42
    LIQUID ASSETS LIMITED
    01849070
    33 Cavendish Square, London, London, England
    Dissolved Corporate (20 parents)
    Officer
    1992-12-31 ~ 1994-07-04
    IIF 7 - Director → ME
  • 43
    LOVAINE TRUST COMPANY LIMITED
    02401452
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (19 parents)
    Officer
    2006-08-14 ~ dissolved
    IIF 100 - Secretary → ME
  • 44
    MANCHESTER TRADING COMPANY LIMITED
    - now 00323028
    BODDINGTONS' BREWERIES LIMITED - 1990-01-26
    33 Cavendish Square, London, England
    Dissolved Corporate (35 parents)
    Officer
    1991-12-24 ~ 1995-12-31
    IIF 15 - Director → ME
  • 45
    MULTISOFT FINANCIAL SYSTEMS LIMITED
    - now 02488578
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    3 Field Court, Grays Inn, London
    Dissolved Corporate (34 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 38 - Director → ME
  • 46
    NCEA TRADING LTD
    13500098
    Wansbeck Workspace Office, Rotary Parkway, Ashington, Northumberland, England
    Active Corporate (6 parents)
    Officer
    2021-07-08 ~ now
    IIF 1 - Director → ME
  • 47
    NORTHERN COMMERCIAL PROPERTIES LIMITED
    04300955
    Estates Office, Alnwick Castle, Alnwick Northumberland
    Active Corporate (9 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 59 - Director → ME
    2006-08-08 ~ 2017-05-31
    IIF 95 - Secretary → ME
  • 48
    NORTHERN HOSPITALITY (MCR) LIMITED
    - now 11663552
    HNQ LIMITED
    - 2018-12-05 11663552
    Ground Floor Citygate, Longridge Road, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2018-11-22 ~ 2026-02-27
    IIF 4 - Director → ME
    Person with significant control
    2018-11-17 ~ 2026-02-27
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST
    - now 06653439
    THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY
    - 2018-08-02 06653439
    Wansbeck Workspace Office, Rotary Parkway, Ashington, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2010-12-17 ~ now
    IIF 17 - Director → ME
  • 50
    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
    2007-05-04 ~ 2017-05-31
    IIF 62 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 97 - Secretary → ME
  • 51
    NORTHUMBERLAND ESTATES 2007 LIMITED
    - now 06096854 05310550... (more)
    HOTSPUR LAND 2007 LIMITED
    - 2016-01-04 06096854 05310550... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 61 - Director → ME
    2007-02-12 ~ 2017-05-31
    IIF 98 - Secretary → ME
  • 52
    NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED
    - now 06020738 03444756... (more)
    HOTSPUR FUEL SERVICES LIMITED
    - 2015-06-20 06020738
    HOTSPUR LAND 2006 LIMITED
    - 2012-10-24 06020738 05310550... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (11 parents)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 60 - Director → ME
    2006-12-06 ~ 2017-05-31
    IIF 96 - Secretary → ME
  • 53
    NORTHUMBERLAND ESTATES ENTERPRISES B LIMITED
    04821891 04821892... (more)
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 63 - Director → ME
    2006-08-11 ~ dissolved
    IIF 102 - Secretary → ME
  • 54
    NORTHUMBERLAND ESTATES ENTERPRISES LIMITED
    - now 04821892 04821891... (more)
    NORTHUMBERLAND ESTATE ENTERPRISES LIMITED - 2003-09-11
    Estate Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 64 - Director → ME
    2006-08-11 ~ dissolved
    IIF 103 - Secretary → ME
  • 55
    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 04387800 04387364... (more)
    EVER 1726 LIMITED - 2002-03-12
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    2007-01-22 ~ 2017-05-31
    IIF 69 - Director → ME
  • 56
    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 04387364 04387800... (more)
    EVER 1728 LIMITED - 2002-04-12
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2007-01-22 ~ 2017-05-31
    IIF 70 - Director → ME
  • 57
    NORTHUMBERLAND ESTATES INVESTMENTS LIMITED
    - now 03444756 06020738... (more)
    HOTSPUR LAND LIMITED
    - 2016-01-04 03444756 06096854... (more)
    GLORYFRONT LIMITED - 1997-12-30
    Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 44 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 101 - Secretary → ME
  • 58
    NORTHUMBERLAND ESTATES LIMITED
    05941545 05310550... (more)
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (19 parents, 8 offsprings)
    Officer
    2007-05-04 ~ 2017-05-31
    IIF 45 - Director → ME
    2006-11-23 ~ 2017-05-31
    IIF 99 - Secretary → ME
  • 59
    NORTHUMBERLAND ESTATES VENTURES LIMITED
    - now 02284460
    HOTSPUR LAND INVESTMENTS LIMITED
    - 2016-01-04 02284460 04387800... (more)
    U.K. LAND INVESTMENTS LIMITED
    - 2008-12-30 02284460 09244530... (more)
    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
    2007-01-22 ~ 2017-05-31
    IIF 72 - Director → ME
  • 60
    OGDEN WADE LIMITED
    SC067889
    Cameron House Hotel & Country Estate, Loch Lomond Alexandria, Loch Lomond, Dumbartonshire, Scotland
    Dissolved Corporate (19 parents)
    Officer
    1990-12-07 ~ 1994-07-04
    IIF 10 - Director → ME
  • 61
    OLDTOP LIMITED
    - now 00052367
    OLDHAM BREWERY LIMITED - 1990-01-15
    33 Cavendish Square, London, London, England
    Dissolved Corporate (22 parents)
    Officer
    1991-12-24 ~ 1994-07-04
    IIF 8 - Director → ME
  • 62
    P.A.S.E. LIMITED
    SC150113
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 40 - Director → ME
  • 63
    PACS HOLDINGS LIMITED
    - now 03287533
    ROUND UP LIMITED - 1997-05-08
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (16 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 32 - Director → ME
  • 64
    PERCY FARMING COMPANY LIMITED
    01417736
    Ey, More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 51 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 88 - Secretary → ME
  • 65
    PERCY NORTHERN ESTATES LIMITED
    - now 01296970 01334923... (more)
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    Ey, 1 More London Place, London
    Dissolved Corporate (10 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 52 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 92 - Secretary → ME
  • 66
    PERCY SOUTHERN ESTATES A LIMITED
    05254720 05262277... (more)
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2007-12-03 ~ dissolved
    IIF 66 - Director → ME
    2006-08-11 ~ dissolved
    IIF 105 - Secretary → ME
  • 67
    PERCY SOUTHERN ESTATES B LIMITED
    05262277 05254720... (more)
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2007-12-03 ~ dissolved
    IIF 67 - Director → ME
    2006-08-11 ~ dissolved
    IIF 104 - Secretary → ME
  • 68
    PERCY SOUTHERN ESTATES LIMITED
    - now 01334923 05262277... (more)
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    Ey, 1 More London Place, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 50 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 90 - Secretary → ME
  • 69
    PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED
    - now 02381420
    FRESHNAME 97 LIMITED - 1989-06-30
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (15 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 41 - Director → ME
  • 70
    PROMIS SOFTWARE LIMITED
    03235762
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (18 parents)
    Officer
    2003-03-20 ~ 2005-11-25
    IIF 25 - Director → ME
  • 71
    QUANTEC (HOLDINGS) LIMITED
    - now 01982349
    ALPHAFORM (NO. ONE) PUBLIC LIMITED COMPANY - 1986-07-03
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (20 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 27 - Director → ME
  • 72
    SAGE (UK) LTD
    - now 01045967 03782664
    SAGE SOFTWARE LIMITED - 2001-06-27
    SAGESOFT LIMITED - 1998-09-24
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (42 parents, 12 offsprings)
    Officer
    2002-10-01 ~ 2005-11-25
    IIF 39 - Director → ME
  • 73
    SAGE ENTERPRISE SOLUTIONS LIMITED
    - now 01446230
    TETRA INTERNATIONAL LIMITED - 2000-06-30
    TETRA SOFTWARE INTERNATIONAL LIMITED - 1998-03-26
    TETRA LIMITED - 1997-10-31
    TETRA BUSINESS SYSTEMS LIMITED - 1989-01-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (27 parents)
    Officer
    2003-04-28 ~ 2005-11-25
    IIF 31 - Director → ME
  • 74
    SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED
    - now 03969928 03969924
    ALNERY NO. 2001 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (23 parents)
    Officer
    2002-12-11 ~ 2005-11-25
    IIF 24 - Director → ME
  • 75
    SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED
    - now 03969924 03969928
    ALNERY NO. 2002 LIMITED - 2000-05-26
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (23 parents)
    Officer
    2002-12-11 ~ 2005-11-25
    IIF 30 - Director → ME
  • 76
    SAGE SOFTWARE LTD
    - now 03782664 01045967
    SAGE UK LIMITED - 2001-06-27
    T.F.N. LIMITED - 1999-08-13
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 34 - Director → ME
  • 77
    SANDCO 1272 LIMITED
    08843377 11932371... (more)
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    2014-01-13 ~ 2017-05-31
    IIF 19 - Director → ME
  • 78
    SYON PARK HOLDINGS LIMITED
    05149709
    Ey, 1 More London Place, London
    Dissolved Corporate (10 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 46 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 85 - Secretary → ME
  • 79
    SYON PARK LIMITED
    - now 00864888
    GARDENING CENTRE,LIMITED(THE) - 1989-05-23
    Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (10 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 47 - Director → ME
    2006-08-11 ~ dissolved
    IIF 86 - Secretary → ME
  • 80
    TAS SOFTWARE LIMITED - now
    TAS SOFTWARE PLC
    - 2007-06-14 01194844
    MEGATECH SOFTWARE PLC - 1998-08-28
    3 Field Court, Grays Inn, London
    Dissolved Corporate (25 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 35 - Director → ME
  • 81
    TAXSOFT LIMITED
    01780264
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (21 parents)
    Officer
    2003-09-23 ~ 2005-11-25
    IIF 33 - Director → ME
  • 82
    TAYLOR'S FIELD DRAINAGE DISPOSAL COMPANY LIMITED
    05157296
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (9 parents)
    Officer
    2006-08-11 ~ 2017-05-31
    IIF 57 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 108 - Secretary → ME
  • 83
    TETRA LIMITED
    - now 02498852 01446230
    TETRA PLC - 2002-11-21
    TETRA HOLDINGS LIMITED - 1997-10-31
    RAPIDIDEA LIMITED - 1990-06-15
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2003-04-28 ~ 2005-11-25
    IIF 22 - Director → ME
  • 84
    TRADING ENTERPRISES ALBURY LIMITED
    02115644
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (10 parents)
    Officer
    2007-12-03 ~ 2017-05-31
    IIF 53 - Director → ME
    2006-08-11 ~ 2017-05-31
    IIF 87 - Secretary → ME
  • 85
    UNION INNS 1 LLP
    - now OC341321 11982502
    UNION INNS LLP
    - 2019-05-07 OC341321 11982502
    Sheringham House Ladybrook Road, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-10 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 113 - Right to appoint or remove members OE
    IIF 113 - Right to surplus assets - 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 86
    Sheringham House, Ladybrook Road, Bramhall, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.