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

Percy, James William Eustace, Lord

    Related profiles found in government register
  • Percy, James William Eustace, Lord
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Linhope Lodge Linhope, Powburn, Alnwick, Northumberland, NE66 4LZ

      IIF 1
    • Building 7, Queens Park, Team Valley Trading Estate, Gateshead, NE11 0QD, England

      IIF 2
  • Percy, James William Eustace, Lord
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Linhope Lodge Linhope, Powburn, Alnwick, Northumberland, NE66 4LZ

      IIF 3
    • Unit 4f, Topland Country Business Park, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5RW, United Kingdom

      IIF 4
  • Percy, James William Eustace, Lord
    British company director/farmer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Linhope Lodge Linhope, Powburn, Alnwick, Northumberland, NE66 4LZ

      IIF 5
  • Percy, James William Eustace, Lord
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Linhope Lodge Linhope, Powburn, Alnwick, Northumberland, NE66 4LZ

      IIF 6
  • Percy, James William Eustace, Lord
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roddam Hall, Roddam, Roddam, Alnwick, Northumberland, NE66 4XY, United Kingdom

      IIF 7
  • Percy, James William Eustace, Lord
    British co. director born in June 1965

    Resident in Scotland

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

      IIF 8
  • Percy, James William Eustace, Lord
    British land owner born in June 1965

    Resident in Scotland

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

      IIF 9
    • Roddam Hall, Roddam, Alnwick, Northumberland, NE66 4XY, Great Britain

      IIF 10
  • Percy, James William Eustace, Lord
    born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Estates Office A;nwick Castle, Alnwick, Northumberland, NE66 1NQ

      IIF 11
  • Lord James William Eustace Percy
    British born in June 1965

    Resident in England

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

      IIF 12
  • Percy, James William Eustace, Lord
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 13
    • Castle Heaton Farmhouse, Cornhill On Tweed, Northumberland, TD12 4XQ

      IIF 14
  • Percy, James William Eustace, Lord
    British director,farmer & landowner born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Heaton Farmhouse, Cornhill On Tweed, Northumberland, TD12 4XQ

      IIF 15
  • Percy, James William Eustace, Lord
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Fulcrum 4, Solent Way Whiteley, Fareham, Hampshire, PO15 7FT, United Kingdom

      IIF 16
  • Lord James William Eustace Percy
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

      IIF 17
  • Lord James William Eustace Percy
    British born in June 1965

    Resident in United Kingdom

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

      IIF 18
    • The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ, United Kingdom

      IIF 19
    • Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

      IIF 20
  • Lord Percy James William Eustace Percy
    British born in June 1965

    Resident in United Kingdom

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

      IIF 21
  • Percy, James, Lord
    British born in June 1965

    Resident in United Kingdom

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

      IIF 22
  • Percy, James, Lord
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastburn, South Park, Hexham, Northumberland, NE46 1BS, United Kingdom

      IIF 23
  • Lord James Eustace Percy
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 24
  • Lord James Percy
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bondgate Without, Alnwick, Northumberland, NE66 1PP, England

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

      IIF 26
child relation
Offspring entities and appointments 24
  • 1
    02764079 LTD
    - now 02764079
    ALNMARIN LTD.
    - 2000-06-16 02764079
    Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    1993-01-19 ~ dissolved
    IIF 1 - Director → ME
  • 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 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    COUNTRYSIDE LEARNING
    - now 01997554
    THE COUNTRYSIDE FOUNDATION FOR EDUCATION
    - 2011-06-08 01997554
    COUNTRYSIDE FOUNDATION(THE) - 1997-05-20
    1st Floor, Block C, Manchester Road, Burnley, England
    Active Corporate (38 parents)
    Officer
    1999-11-10 ~ 2015-04-01
    IIF 4 - Director → ME
  • 4
    CROMA SECURITY SOLUTIONS GROUP PLC
    - now 03184978
    CROMA GROUP PLC - 2012-03-26
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (31 parents, 7 offsprings)
    Officer
    2012-03-27 ~ 2016-12-16
    IIF 16 - Director → ME
  • 5
    CROWTHER PARTNERSHIP LLP
    OC428438
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-08-12 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 6
    FORTH INVESTMENTS LIMITED
    SC275842
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IMG TRUSTEES LIMITED
    03508972
    Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    1998-08-18 ~ 2009-02-13
    IIF 3 - Director → ME
  • 8
    INTERNATIONAL MARITIME GROUP LIMITED
    - now 03388707
    FLIGHTGRANT LIMITED - 1997-08-19
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (13 parents)
    Officer
    1997-09-13 ~ 2009-02-09
    IIF 5 - Director → ME
  • 9
    LINHOPE FARMING COMPANY LIMITED
    02619132
    Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (9 parents)
    Officer
    1991-06-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NE1CONNECT LIMITED
    08370093
    Northumberland Estates Offices, Alnwick, Castle, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 8 - Director → ME
  • 11
    NORTHERN COMMERCIAL PROPERTIES LIMITED
    04300955
    Estates Office, Alnwick Castle, Alnwick Northumberland
    Active Corporate (9 parents)
    Officer
    2001-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    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
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NORTHUMBERLAND ESTATES SEGHILL LLP
    OC322522
    Estates Office A;nwick Castle, Alnwick, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    2006-09-19 ~ dissolved
    IIF 11 - LLP Member → ME
  • 14
    NORTHUMBERLAND NATIONAL PARK FOUNDATION
    09178928
    Eastburn, South Park, Hexham, Northumberland
    Active Corporate (11 parents)
    Officer
    2014-08-18 ~ 2024-03-04
    IIF 23 - Director → ME
  • 15
    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
    1995-12-12 ~ 2017-12-05
    IIF 9 - Director → ME
  • 16
    PERCY SOUTHERN ESTATES LIMITED
    - now 01334923 05254720... (more)
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    Ey, 1 More London Place, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    1995-12-12 ~ 2017-12-05
    IIF 10 - Director → ME
  • 17
    SYON PARK HOLDINGS LIMITED
    05149709
    Ey, 1 More London Place, London
    Dissolved Corporate (10 parents)
    Officer
    2004-06-09 ~ 2007-12-03
    IIF 14 - Director → ME
  • 18
    SYON PARK LIMITED
    - now 00864888
    GARDENING CENTRE,LIMITED(THE)
    - 1989-05-23 00864888
    Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (10 parents)
    Officer
    ~ 2007-12-03
    IIF 15 - Director → ME
  • 19
    THE BLACK SHEEP CAFE LIMITED
    09567760
    16 Bondgate Without, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TYNEMOUTH HOLDCO LIMITED
    16366673
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-04-07 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 21
    UK LAND ESTATES 3001 LIMITED - now
    PERCY SOUTHERN ESTATES 3000 LIMITED
    - 2002-02-06 03351051
    APPLYTYPE LIMITED
    - 2000-05-23 03351051
    2nd Floor Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-04-07 ~ 2002-02-06
    IIF 6 - Director → ME
  • 22
    UK LAND INVESTMENTS LIMITED
    - now 09244530 02284460... (more)
    TIMEC 1472 LIMITED - 2015-04-24
    Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    2015-07-31 ~ now
    IIF 2 - Director → ME
  • 23
    VIGILANT PROTECT UK LIMITED - now
    VIGILANT SECURITY (SCOTLAND) LIMITED
    - 2023-12-20 SC212151
    1st Floor Left, 161 Brooms Road, Dumfries, Scotland
    Active Corporate (13 parents, 1 offspring)
    Officer
    2009-10-28 ~ 2017-02-27
    IIF 13 - Director → ME
  • 24
    WYNYARD HOMES 2023 LIMITED
    - now 11307664 10082970... (more)
    TYNEMOUTH DEVELOPMENTS LIMITED
    - 2023-10-27 11307664
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2018-04-12 ~ 2025-04-07
    IIF 24 - Has significant influence or control over the trustees of a trust 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 9 February 2026 and licensed under the Open Government Licence v3.0.