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 Marquis Of James Granville Stafford

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 5
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 6
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 7 IIF 8
    • Ley Farm, Stetchworth Ley, Stetchworth, Newmarket, Suffolk, CB8 9TX

      IIF 9
  • 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 10
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 18 IIF 19
  • Stafford, James Granville, Marquess
    British director born in August 1975

    Resident in United Kingdom

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

      IIF 20
  • Stafford, James Granville, Marquess
    British property consultant born in August 1975

    Resident in United Kingdom

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

      IIF 21
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • Marquis Of Stafford, James Granville
    British director born in August 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 32
  • 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 33
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 37
  • The Marquis Of Stafford, James Granville
    British property and farming born in August 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 39
  • 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 40
  • 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 41
    • Mertoun Estate Office, St Boswells, Melrose, TD6 0EA, United Kingdom

      IIF 42
  • 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 43
  • Egerton, James Granville, Marquis Of Stafford
    British property developer born in August 1975

    Resident in England

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

      IIF 44
  • Marquis Of Stafford, James Granville Egerton, The Most Honourable
    British director born in August 1975

    Resident in United Kingdom

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

      IIF 45
  • 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
    • 66, Lincolns Inn Fields, London, London, WC2A 3LH, England

      IIF 46
  • 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 47
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 48
    • Ley Farm, Stetchworth, Newmarket, CB8 9TX, England

      IIF 49
  • 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 50
child relation
Offspring entities and appointments
Active 26
  • 1
    The Estates Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-05-22 ~ now
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 2
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (7 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Person with significant control
    2021-01-29 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 3
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-11 ~ now
    IIF 45 - director → ME
  • 4
    40 Kimbolton Road, Bedford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -299 GBP2023-09-30
    Officer
    2018-03-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2019-08-12 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 6
    The Barn, Ford Farm, Aldbourne, Marlborough, United Kingdom
    Corporate (16 parents, 17 offsprings)
    Current Assets (Company account)
    6,865,672 GBP2023-07-31
    Officer
    2019-01-24 ~ now
    IIF 49 - llp-member → ME
  • 7
    Ley Farm Stetchworth Ley, Stetchworth, Newmarket, Suffolk
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,892,299 GBP2021-07-01 ~ 2022-06-30
    Officer
    2012-06-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Ley Farm, Stetchworth, Newmarket, Suffolk, England
    Corporate (4 parents)
    Officer
    2023-11-15 ~ now
    IIF 29 - director → ME
  • 9
    Ley Farm Ley Farm, Stetchworth, Newmarket, Suffolk, England
    Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 31 - director → ME
  • 10
    Ley Farm, Stetchworth, Newmarket, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 28 - director → ME
  • 11
    Ley Farm, Stetchworth, Newmarket, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 27 - director → ME
  • 12
    Ley Farm, Stetchworth, Newmarket, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 30 - director → ME
  • 13
    TYROLESE (480) LIMITED - 2000-11-23
    66 Lincolns Inn Fields, London, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,037,639 GBP2024-03-31
    Officer
    2000-11-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    MERTOUN CONSTRUCTION LIMITED - 2024-10-01
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    148,071 GBP2024-02-28
    Officer
    2019-02-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,216,814 GBP2023-09-30
    Officer
    2016-01-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    40 Kimbolton Road, Bedford, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    2,938,445 GBP2023-09-30
    Officer
    2011-10-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -299 GBP2021-09-30
    Officer
    2011-08-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Estate Office, Alnwick Castle, Alnwick, Northumberland, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 10 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 20
    Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England
    Corporate (8 parents, 8 offsprings)
    Person with significant control
    2019-01-01 ~ 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 - Has significant influence or control over the trustees of a trustOE
  • 21
    40 Kimbolton Road, Bedford
    Dissolved corporate (5 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 22
    Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved corporate (18 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 23
    18 Langton Place, Bury St Edmunds, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    227,062 GBP2024-03-31
    Officer
    2005-07-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    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 47 - llp-designated-member → ME
  • 25
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    HELIOS LLV TWO LIMITED - 2024-08-21
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-23 ~ now
    IIF 18 - director → ME
Ceased 9
  • 1
    Ley Farm, Stetchworth, Newmarket, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-06-11 ~ 2025-03-28
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 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 24 - director → ME
  • 3
    40 Kimbolton Road, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -299 GBP2023-12-31
    Officer
    2017-12-13 ~ 2021-01-21
    IIF 37 - director → ME
    Person with significant control
    2017-12-13 ~ 2021-01-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    2017-02-25 ~ 2021-01-21
    IIF 33 - director → ME
    Person with significant control
    2017-02-25 ~ 2021-01-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    40 Kimbolton Road, Bedford, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2023-12-31
    Officer
    2011-10-28 ~ 2012-08-16
    IIF 36 - director → ME
    2011-08-16 ~ 2021-01-21
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    40 Kimbolton Road, Bedford, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    2,938,445 GBP2023-09-30
    Officer
    2011-08-16 ~ 2012-08-16
    IIF 16 - 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 34 - director → ME
  • 8
    DUN 03 LIMITED - 2005-11-04
    Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-01-01 ~ 2011-06-30
    IIF 14 - director → ME
  • 9
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ 2017-03-31
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.