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

The Most Honourable James Granville Egerton Marquis Of Stafford

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Mertoun Estate Office, St Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 2
  • James Granville Egerton Marquis Of Stafford
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Lincolns Inn Fields, London, WC2A 3LH, England

      IIF 3
  • Marquess James Granville The Marquess Of Stafford
    British born in August 1975

    Resident in United Kingdom

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

      IIF 4
  • James Granville The Marquis Of Stafford
    British born in August 1975

    Resident in United Kingdom

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

      IIF 5
  • James Granville The Marquess Of Stafford
    British born in August 1975

    Resident in United Kingdom

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

      IIF 6
  • The Marquis Of James Granville Stafford
    British born in August 1975

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 11
    • icon of address 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 12
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 13 IIF 14
    • icon of address Ley Farm, Stetchworth Ley, Stetchworth, Newmarket, Suffolk, CB8 9TX

      IIF 15
  • Stafford, James Granville, The Marquis Of
    British property and farming born in August 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

      IIF 21
  • Stafford, James Granville, Marquis Of
    British property developer born in August 1975

    Resident in United Kingdom

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

      IIF 22
  • Egerton, James Granville, Marquis Of Stafford
    British property developer born in August 1975

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 24
  • Marquis Of Stafford James Granville Egerton
    British born in August 1975

    Resident in United Kingdom

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

      IIF 25
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 26
  • Marquis Of Stafford, James Granville Egerton, The Most Honourable
    British director born in August 1975

    Resident in United Kingdom

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

      IIF 27
  • Marquis Of Stafford, James Granville Egerton, The Most Honourable
    British property developer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Lincolns Inn Fields, London, London, WC2A 3LH, England

      IIF 28
  • Stafford, James Granville, Marquis
    British asset management born in August 1975

    Resident in United Kingdom

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

      IIF 29
  • Stafford, James Granville, Marquis
    British property born in August 1975

    Resident in United Kingdom

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

      IIF 30
  • Stafford, James Granville, Marquis
    British property consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stafford, James Granville, Marquess
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Stafford, James Granville, Marquess
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 36
  • Stafford, James Granville, Marquess
    British property consultant born in August 1975

    Resident in United Kingdom

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

      IIF 37
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

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

    Resident in England

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

      IIF 39
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 40
    • icon of address Ley Farm, Stetchworth, Newmarket, CB8 9TX, England

      IIF 41
  • Marquis Of Stafford, James Granville Egerton, The Most Honourable
    born in August 1975

    Resident in United Kingdom

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

      IIF 42
  • Marquis Of Stafford, James Granville
    British director born in August 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 48
  • Marquis Of Stafford James Granville Egerton
    British born in August 1975

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -299 GBP2024-09-30
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address 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
    icon of calendar 2019-01-24 ~ now
    IIF 41 - LLP Member → ME
  • 7
    icon of address 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
    icon of calendar 2012-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ley Farm, Stetchworth, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,487 GBP2024-06-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address Ley Farm Ley Farm, Stetchworth, Newmarket, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Ley Farm, Stetchworth, Newmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 46 - Director → ME
  • 13
    TYROLESE (480) LIMITED - 2000-11-23
    icon of address 66 Lincolns Inn Fields, London, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,037,639 GBP2024-03-31
    Officer
    icon of calendar 2000-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    MERTOUN CONSTRUCTION LIMITED - 2024-10-01
    icon of address Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148,071 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,468,354 GBP2024-09-30
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,423,568 GBP2024-09-30
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299 GBP2021-09-30
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 25 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 20
    icon of address Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 22
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 23
    icon of address 18 Langton Place, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    227,062 GBP2024-03-31
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,604,644 GBP2017-03-31
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 25
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    HELIOS LLV TWO LIMITED - 2024-08-21
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 34 - Director → ME
Ceased 9
  • 1
    icon of address Ley Farm, Stetchworth, Newmarket, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-03-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CHASE MILTON LIMITED - 2010-12-29
    TYROLESE (561) LIMITED - 2010-01-09
    icon of address Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2009-12-23
    IIF 22 - Director → ME
  • 3
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2021-01-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2021-01-21
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    icon of calendar 2017-02-25 ~ 2021-01-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2021-01-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2023-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2012-08-16
    IIF 20 - Director → ME
    icon of calendar 2011-08-16 ~ 2021-01-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,423,568 GBP2024-09-30
    Officer
    icon of calendar 2011-08-16 ~ 2012-08-16
    IIF 32 - Director → ME
  • 7
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299 GBP2021-09-30
    Officer
    icon of calendar 2011-10-28 ~ 2012-08-16
    IIF 18 - Director → ME
  • 8
    DUN 03 LIMITED - 2005-11-04
    icon of address Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2011-06-30
    IIF 30 - Director → ME
  • 9
    icon of address 7th Floor, Wellington House, 125 - 130 Strand, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2017-03-31
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.