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

Devonport, Terence, Viscount

    Related profiles found in government register
  • Devonport, Terence, Viscount
    British architect born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

      IIF 1
  • Devonport, Terence, Viscount
    British architect & farmer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

      IIF 2
  • Devonport, Terence, Viscount
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

      IIF 3
  • Devonport, Terence, Viscount
    British estate owner born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

      IIF 4
  • Devonport, Terence, Viscount
    British landowner born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Devonport, Terence, Viscount
    British landowner and businessman born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

      IIF 11
  • Devonport, Terence Viscount, Viscount
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 12
  • Devonport, Terence Viscount, Viscount
    British estate owner born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 13
  • Devonport, Terence Viscount, Viscount
    British landowner born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 14
  • Devonport, Terence, Viscount
    British

    Registered addresses and corresponding companies
    • icon of address Linnheads House, West Woodburn, Hexham, Northumberland, NE48 2TH

      IIF 15
    • icon of address Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

      IIF 16
  • Devonport, Terence, Viscount
    British landowner

    Registered addresses and corresponding companies
    • icon of address Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

      IIF 17
  • Devonport, Terence Kearley, Viscount
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynnheads, West Woodburn, Hexham, Northumberland, NE48 2TE, United Kingdom

      IIF 18
  • Devonport, Terence, The Right Honourable Viscount
    British retired born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42 Ebury Street, Ebury Street, London, SW1W 0LZ, England

      IIF 19
  • Viscount Terence Devenport
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ray Estate Office, West Woodburn, Hexham, NE48 2TU, United Kingdom

      IIF 20
  • Viscount Terence Devonport
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynnheads Barn, West Woodburn, Hexham, NE48 2TE, England

      IIF 21
  • The Viscount Devonport, Terence, Lord
    British architect, forester, landowner born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ray Office, Lynnheads Barn, West Woodburn, Hexham, Northumberland, NE48 2TE, England

      IIF 22
  • The Viscount Devonport, Terence, Lord
    British retired architect, company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ray Office, Lynnheads Barn, West Woordburn, Hexham, Northumberland, NE48 2TE, England

      IIF 23
  • Rt Hon Terence Viscount Devonport
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dew Farm, Church Lane, Peasmarsh, Rye, East Sussex, TN31 6XD, United Kingdom

      IIF 24
  • Lord Terence The Viscount Devonport
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ray Office, Lynnheads Barn, West Woodburn, Hexham, Northumberland, NE48 2TE, England

      IIF 25
  • Viscount Terence Kearley Devonport
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynnheads, West Woodburn, Hexham, Northumberland, NE48 2TE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Lynnheads Barn, West Woodburn, Hexham, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,645 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Lynnheads, West Woodburn, Hexham, Northumberland, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    163,931 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -273,594 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    KEENLEYSIDES WINDOWS LIMITED - 1988-12-21
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,821,610 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 6
    EXCELLSTON LIMITED - 1991-01-10
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    927,652 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 7
    CHERISHPLAN LIMITED - 1984-02-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,003 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 8
    MILLHOUSE LIVERPOOL LIMITED - 1993-05-27
    TELHAVEN LIMITED - 1991-01-15
    icon of address Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 9
    HUNDI LIMITED - 1991-03-28
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,471,324 GBP2024-03-31
    Officer
    icon of calendar 1991-04-08 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Ray Estate Office, Lynnheads Barn, West Woodburn, Hexham, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Ray Office Lynnheads Barn, West Woodburn, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    342,309 GBP2024-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    TILLIGHAM ESTATE LIMITED - 2019-04-18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -720,313 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,735,042 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address Lynnheads Barn, West Woodburn, Hexham, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,645 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -273,594 GBP2024-03-31
    Officer
    icon of calendar 1996-10-31 ~ 2021-03-21
    IIF 16 - Secretary → ME
  • 3
    NORTH EAST CIVIC TRUST - 2004-12-24
    NORTH OF ENGLAND CIVIC TRUST - 2019-03-30
    NORTHERN HERITAGE TRUST LIMITED - 1989-05-11
    icon of address Gayle Mill, Mill Lane, Gayle, Hawes, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-09-17
    IIF 11 - Director → ME
  • 4
    FRIENDS OF THE ELDERLY AND GENTLEFOLK'S HELP - 1998-05-28
    icon of address The Bradbury Centre, Smiles Place, Woking, Surrey, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1999-02-18 ~ 2020-09-17
    IIF 1 - Director → ME
  • 5
    icon of address Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-11 ~ 2003-05-30
    IIF 3 - Director → ME
  • 6
    CHERISHPLAN LIMITED - 1984-02-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,003 GBP2024-03-31
    Officer
    icon of calendar 2000-03-15 ~ 2017-03-08
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Bradbury Centre, Smiles Place, Woking, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2020-09-17
    IIF 19 - Director → ME
  • 8
    icon of address 92 Park Street, Camberley, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2007-11-06
    IIF 2 - Director → ME
  • 9
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,735,042 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-01-19
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    THE SALMON & TROUT ASSOCIATION LIMITED - 2015-08-04
    SALMON & TROUT CONSERVATION UK - 2022-07-05
    icon of address Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-04-19
    IIF 4 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.