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

Egerton, James Granville, Marquis Of Stafford

    Related profiles found in government register
  • 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 1
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • Ley Farm, Stetchworth, Newmarket, CB8 9TX, United Kingdom

      IIF 6 IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 19
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 20 IIF 21
    • Mertoun Estate Office, St. Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 22
  • 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 23
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 27 IIF 28
  • 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 29
  • 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 30 IIF 31 IIF 32
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 34
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 35
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 36 IIF 37
    • Ley Farm, Stetchworth Ley, Stetchworth, Newmarket, Suffolk, CB8 9TX

      IIF 38
  • Marquis Of Stafford, James Granville
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 47
    • Mertoun Estate Office, St Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 52
  • 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 53
  • 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 54
  • 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 55
    • Mertoun Estate Office, St. Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 29
  • 1
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-05-22 ~ now
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    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
    2021-01-29 ~ now
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-11 ~ now
    IIF 55 - Director → ME
  • 4
    40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -299 GBP2024-09-30
    Officer
    2018-03-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-08-12 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 6
    The Barn, Ford Farm, Aldbourne, Marlborough, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Current Assets (Company account)
    9,896,689 GBP2024-07-31
    Officer
    2019-01-24 ~ now
    IIF 4 - LLP Member → ME
  • 7
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Ley Farm Stetchworth Ley, Stetchworth, Newmarket, Suffolk
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    10,967,509 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    Ley Farm, Stetchworth, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,487 GBP2024-06-30
    Officer
    2023-11-15 ~ now
    IIF 41 - Director → ME
  • 12
    Ley Farm Ley Farm, Stetchworth, Newmarket, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 44 - Director → ME
  • 13
    Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 40 - Director → ME
  • 14
    Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 39 - Director → ME
  • 15
    Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 42 - Director → ME
  • 16
    TYROLESE (480) LIMITED - 2000-11-23
    Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,037,639 GBP2024-03-31
    Officer
    2000-11-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    MERTOUN CONSTRUCTION LIMITED - 2024-10-01
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148,071 GBP2024-02-28
    Officer
    2019-02-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,468,354 GBP2024-09-30
    Officer
    2016-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,423,568 GBP2024-09-30
    Officer
    2011-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299 GBP2021-09-30
    Officer
    2011-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 51 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 23
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2019-01-01 ~ now
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    40 Kimbolton Road, Bedford
    Dissolved Corporate (5 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 25
    Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (18 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 26
    18 Langton Place, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    227,062 GBP2024-03-31
    Officer
    2005-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 27
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,604,644 GBP2017-03-31
    Officer
    2010-10-05 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 28
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    HELIOS LLV TWO LIMITED - 2024-08-21
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-23 ~ now
    IIF 20 - Director → ME
Ceased 9
  • 1
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-06-11 ~ 2025-03-28
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    CHASE MILTON LIMITED - 2010-12-29
    TYROLESE (561) LIMITED - 2010-01-09
    Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2004-08-16 ~ 2009-12-23
    IIF 14 - Director → ME
  • 3
    40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-12-31
    Officer
    2017-12-13 ~ 2021-01-21
    IIF 27 - Director → ME
    Person with significant control
    2017-12-13 ~ 2021-01-21
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-12-31
    Officer
    2017-02-25 ~ 2021-01-21
    IIF 23 - Director → ME
    Person with significant control
    2017-02-25 ~ 2021-01-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2024-12-31
    Officer
    2011-10-28 ~ 2012-08-16
    IIF 26 - Director → ME
    2011-08-16 ~ 2021-01-21
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,423,568 GBP2024-09-30
    Officer
    2011-08-16 ~ 2012-08-16
    IIF 12 - Director → ME
  • 7
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299 GBP2021-09-30
    Officer
    2011-10-28 ~ 2012-08-16
    IIF 24 - Director → ME
  • 8
    DUN 03 LIMITED - 2005-11-04
    Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-01-01 ~ 2011-06-30
    IIF 10 - Director → ME
  • 9
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ 2017-03-31
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.