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

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
    • icon of address Linhope Lodge Linhope, Powburn, Alnwick, Northumberland, NE66 4LZ

      IIF 1
  • Percy, James William Eustace, Lord
    British company director born in June 1965

    Resident in England

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

      IIF 2
    • icon of address Building 7, Queens Park, Team Valley Trading Estate, Gateshead, NE11 0QD, England

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address Linhope Lodge Linhope, Powburn, Alnwick, Northumberland, NE66 4LZ

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

    Resident in Scotland

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

      IIF 7
  • Percy, James William Eustace, Lord
    British land owner born in June 1965

    Resident in Scotland

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

      IIF 8
    • icon of address Roddam Hall, Roddam, Alnwick, Northumberland, NE66 4XY, Great Britain

      IIF 9
  • Percy, James William Eustace, Lord
    British landowner born in June 1965

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 13
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

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

      IIF 19
    • icon of address 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
    • icon of address Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England

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

    Resident in United Kingdom

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

      IIF 22
    • icon of address Eastburn, South Park, Hexham, Northumberland, NE46 1BS, United Kingdom

      IIF 23
  • Lord James Percy
    British born in June 1965

    Resident in United Kingdom

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

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

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    ALNMARIN LTD. - 2000-06-16
    icon of address Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-19 ~ dissolved
    IIF 1 - Director → ME
  • 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 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Estates Office, Alnwick Castle, Alnwick, Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-06-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Northumberland Estates Offices, Alnwick, Castle, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Estates Office, Alnwick Castle, Alnwick Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    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 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Estates Office A;nwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 11 - LLP Member → ME
  • 10
    icon of address 16 Bondgate Without, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address The Estates Office, Alnwick Castle, Alnwick, Northumberland, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 12
    TIMEC 1472 LIMITED - 2015-04-24
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 3 - Director → ME
Ceased 11
  • 1
    THE COUNTRYSIDE FOUNDATION FOR EDUCATION - 2011-06-08
    COUNTRYSIDE FOUNDATION(THE) - 1997-05-20
    icon of address 1st Floor, Block C, Manchester Road, Burnley, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2015-04-01
    IIF 4 - Director → ME
  • 2
    CROMA GROUP PLC - 2012-03-26
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    icon of address Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2016-12-16
    IIF 16 - Director → ME
  • 3
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-18 ~ 2009-02-13
    IIF 2 - Director → ME
  • 4
    FLIGHTGRANT LIMITED - 1997-08-19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-13 ~ 2009-02-09
    IIF 5 - Director → ME
  • 5
    icon of address Eastburn, South Park, Hexham, Northumberland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2024-03-04
    IIF 23 - Director → ME
  • 6
    PERCY NORTHERN ESTATES COMPANY - 1994-06-27
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-12 ~ 2017-12-05
    IIF 8 - Director → ME
  • 7
    PERCY SOUTHERN ESTATES COMPANY - 1994-04-15
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-12-12 ~ 2017-12-05
    IIF 9 - Director → ME
  • 8
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2007-12-03
    IIF 14 - Director → ME
  • 9
    GARDENING CENTRE,LIMITED(THE) - 1989-05-23
    icon of address Estate Office Northumberland Estates, Alnwick Castle, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-12-03
    IIF 15 - Director → ME
  • 10
    VIGILANT SECURITY (SCOTLAND) LIMITED - 2023-12-20
    icon of address 1st Floor Left, 161 Brooms Road, Dumfries, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,018,219 GBP2024-06-30
    Officer
    icon of calendar 2009-10-28 ~ 2017-02-27
    IIF 13 - Director → ME
  • 11
    Company number 03351051
    Non-active corporate
    Officer
    icon of calendar 2000-04-07 ~ 2002-02-06
    IIF 6 - 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.