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

Marquis Of Stafford, James Granville Egerton, The Most Honourable

    Related profiles found in government register
  • Marquis Of Stafford, James Granville Egerton, The Most Honourable
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mertoun Estate Office, St Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 1
    • Mertoun Estate Office, St. Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 2
  • Marquis Of Stafford, James Granville Egerton, The Most Honourable
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ley Farm, Stetchworth, Newmarket, Suffolk, CB8 9TX, United Kingdom

      IIF 3
  • Marquis Of Stafford, James Granville
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stafford, James Granville, The Marquis Of
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 12
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 13
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 14 IIF 15
    • Mertoun Estate Office, St. Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 16
  • Stafford, James Granville, The Marquis Of
    British property consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 17
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 21 IIF 22
  • The Marquis Of Stafford, James Granville
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ley Farm, Stetchworth, Newmarket, CB8 9TX, United Kingdom

      IIF 23
  • Marquis Of Stafford James Granville Egerton
    British born in August 1975

    Resident in United Kingdom

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

      IIF 24
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 25
  • Stafford, James Granville, Marquis
    British asset management born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berger House 36-38, Berkeley Square, London, W1J 5AE

      IIF 26
  • Stafford, James Granville, Marquis
    British property born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat F, 3 Southwell Gardens, London, SW7 4SB

      IIF 27
  • Stafford, James Granville, Marquis
    British property consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stafford, James Granville, Marquis Of
    British property developer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mertoun House, St. Boswells, Melrose, Roxburghshire, TD6 0EA

      IIF 31
  • Marquess Of Stafford James Granville Egerton
    British born in August 1975

    Resident in United Kingdom

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

      IIF 32
  • The Most Honourable James Granville Egerton Marquis Of Stafford
    British born in August 1975

    Resident in United Kingdom

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

      IIF 33
    • Mertoun Estate Office, St Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 34
  • James Granville Egerton Marquis Of Stafford
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mertoun Estate Office, St Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 35
  • The Marquess Of Stafford, James Granville
    born in August 1975

    Resident in United Kingdom

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

      IIF 36
  • James Granville Marquis Of Stafford
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mertoun Estate Office, St. Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 37
    • Ley Farm, Stetchworth, Newmarket, CB8 9TX, United Kingdom

      IIF 38 IIF 39
  • Marquess James Granville The Marquess Of Stafford
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 40
  • The Marquis Of James Granville Stafford
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 41 IIF 42 IIF 43
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 45
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 46
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 47 IIF 48
    • Ley Farm, Stetchworth Ley, Stetchworth, Newmarket, Suffolk, CB8 9TX

      IIF 49
  • James Granville The Marquess Of Stafford
    British born in August 1975

    Resident in United Kingdom

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

      IIF 50
  • James Granville The Marquis Of Stafford
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ley Farm, Stetchworth, Newmarket, CB8 9TX, United Kingdom

      IIF 51
  • Egerton, James Granville, Marquis Of Stafford
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mertoun Estate Office, St. Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 52
  • Marquis Of Stafford James Granville Egerton
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Ley Farm, Stetchworth, Stetchworth, Newmarket, Suffolk, CB8 9TX, England

      IIF 53
  • Egerton, James Granville, Marquis Of Stafford
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Ley Farm, Stetchworth, Newmarket, Suffolk, CB8 9TX, United Kingdom

      IIF 54
  • Egerton, James Granville, Marquis Of Stafford
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 55
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 56
child relation
Offspring entities and appointments 35
  • 1
    BAILIFFGATE HOTEL LIMITED
    14883958
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-05-22 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    BEAM ESTATES LIMITED
    03565454
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (16 parents)
    Person with significant control
    2021-01-29 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    BRACKLEY INVESTCO LTD
    15772542
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-11 ~ 2025-03-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    CASTLE HILL LOCAL CENTRE LIMITED
    11239499
    40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-03-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    CHASE MILTON ENERGY LIMITED - now
    CHASE MILTON LIMITED - 2010-12-29
    TYROLESE (561) LIMITED
    - 2010-01-09 05175790 05225203... (more)
    Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2004-08-16 ~ 2009-12-23
    IIF 31 - Director → ME
  • 6
    CROWTHER PARTNERSHIP LLP
    OC428438
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-08-12 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 50 - Has significant influence or control over the trustees of a trust OE
  • 7
    EDEN DEVCO (UK) LLP
    OC423424
    The Barn, Ford Farm, Aldbourne, Marlborough, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Officer
    2019-01-24 ~ now
    IIF 52 - LLP Member → ME
  • 8
    EGERTON 2025 M LIMITED
    16716156 16716272... (more)
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    EGERTON 2025 P LIMITED
    16716272 16716156... (more)
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    EGERTON 2025 S LIMITED
    16716230 16716156... (more)
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 11
    ELLESMERE PROPERTY INVESTMENT COMPANY LIMITED
    08098891
    Ley Farm Stetchworth Ley, Stetchworth, Newmarket, Suffolk
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2012-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    EPIC ALVA 1 LIMITED
    15285784 16183487... (more)
    Ley Farm, Stetchworth, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2023-11-15 ~ now
    IIF 6 - Director → ME
  • 13
    EPIC ALVA 2 LIMITED
    15631875 16183487... (more)
    Ley Farm Ley Farm, Stetchworth, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2024-04-10 ~ now
    IIF 9 - Director → ME
  • 14
    EPIC ALVA 3 LIMITED
    16183487 15285784... (more)
    Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2025-01-14 ~ now
    IIF 5 - Director → ME
  • 15
    EPIC ALVA 4 LIMITED
    16357142 16183487... (more)
    Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 4 - Director → ME
  • 16
    EPIC ALVA 5 LIMITED
    16357915 15285784... (more)
    Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 7 - Director → ME
  • 17
    MERTOUN ESTATE FARMS LIMITED
    - now 04030000
    TYROLESE (480) LIMITED
    - 2000-11-23 04030000 04176160... (more)
    Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (7 parents)
    Officer
    2000-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 18
    MERTOUN SERVICES LIMITED
    - now 11817653
    MERTOUN CONSTRUCTION LIMITED
    - 2024-10-01 11817653
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    NEWCREST (CAMBOURNE NO 2) LIMITED
    11110691
    40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-13 ~ 2021-01-21
    IIF 21 - Director → ME
    Person with significant control
    2017-12-13 ~ 2021-01-21
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    NEWCREST BEDFORD LIMITED
    10639587
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-02-25 ~ 2021-01-21
    IIF 17 - Director → ME
    Person with significant control
    2017-02-25 ~ 2021-01-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NEWCREST CAMBOURNE LIMITED
    07742083
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2011-08-16 ~ 2021-01-21
    IIF 30 - Director → ME
    2011-10-28 ~ 2012-08-16
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NEWCREST EBBSFLEET LIMITED
    09973857
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 23
    NEWCREST ESTATES LIMITED
    07742072
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2011-10-28 ~ now
    IIF 12 - Director → ME
    2011-08-16 ~ 2012-08-16
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    NEWCREST STANTONBURY LIMITED
    07741996
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 28 - Director → ME
    2011-10-28 ~ 2012-08-16
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NEWCREST WILLEN LIMITED
    08633018
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NORTHUMBERLAND ESTATES FINANCE LLP
    OC401222
    Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 24 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 27
    NORTHUMBERLAND ESTATES LIMITED
    05941545 06096854... (more)
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (15 parents, 8 offsprings)
    Person with significant control
    2019-01-01 ~ now
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    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
  • 28
    Q DAY NURSERIES LIMITED
    - now 05575797
    DUN 03 LIMITED - 2005-11-04
    Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (15 parents)
    Officer
    2006-01-01 ~ 2011-06-30
    IIF 27 - Director → ME
  • 29
    QUADRANT FUND MANAGEMENT LLP
    OC343433
    40 Kimbolton Road, Bedford
    Dissolved Corporate (5 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 30
    SALISBURY ROAD DEVELOPMENT LLP
    OC357851
    Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (22 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 31
    STETCHWORTH LIMITED
    05478818
    18 Langton Place, Bury St Edmunds, Suffolk
    Active Corporate (5 parents)
    Officer
    2005-07-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    TEMPORIS WIND LIMITED
    07277583 08322131... (more)
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Dissolved Corporate (13 parents)
    Officer
    2011-02-04 ~ 2017-03-31
    IIF 26 - Director → ME
  • 33
    TILBROOK PROPERTIES LLP
    OC358447
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2010-10-05 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 34
    TRENTHAM HOLDCO LIMITED
    15758199
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    TRENTHAM INSCO LTD
    - now 15174822
    HELIOS LLV TWO LIMITED
    - 2024-08-21 15174822
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-23 ~ now
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.