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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 43
  • 1
    Jukes, Christopher James
    Accountant born in April 1978
    Individual (122 offsprings)
    Officer
    2014-04-01 ~ 2019-09-27
    OF - Director → CIF 0
  • 2
    Loveday, Mark Antony
    Stockbroker born in September 1943
    Individual (16 offsprings)
    Officer
    1999-05-01 ~ 2000-12-14
    OF - Director → CIF 0
  • 3
    James, Anthony William Searson
    Accountant born in September 1968
    Individual (44 offsprings)
    Officer
    2011-03-18 ~ 2013-09-12
    OF - Director → CIF 0
  • 4
    Mcconnell, Suzanne
    Individual (28 offsprings)
    Officer
    2019-05-09 ~ now
    OF - Secretary → CIF 0
  • 5
    Broadhurst, Robin Shedden
    Chartered Surveyor born in June 1946
    Individual (46 offsprings)
    Officer
    2001-01-01 ~ 2002-10-11
    OF - Director → CIF 0
  • 6
    Edwards, Hugh Alexander Cromar
    Chartered Surveyor born in May 1936
    Individual (5 offsprings)
    Officer
    ~ 1998-07-01
    OF - Director → CIF 0
  • 7
    Hagger, Jonathan Osborne
    Chartered Accountant born in December 1949
    Individual (70 offsprings)
    Officer
    ~ 2005-05-10
    OF - Director → CIF 0
    Hagger, Jonathan Osborne
    Individual (70 offsprings)
    Officer
    1999-08-13 ~ 2005-05-10
    OF - Secretary → CIF 0
  • 8
    Cavendish, Gerald, His Grace The Duke Of Westminster
    Company Director born in December 1951
    Individual (24 offsprings)
    Officer
    ~ 2002-10-11
    OF - Director → CIF 0
  • 9
    Cockburn, George Ian Macloy
    Chartered Surveyor born in June 1945
    Individual (45 offsprings)
    Officer
    1993-04-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 10
    Vernon, Peter Sean
    Surveyor born in July 1959
    Individual (130 offsprings)
    Officer
    2017-03-28 ~ 2021-09-30
    OF - Director → CIF 0
  • 11
    Newsum, Jeremy Henry Moore
    Chartered Surveyor born in April 1955
    Individual (89 offsprings)
    Officer
    ~ 2005-05-10
    OF - Director → CIF 0
  • 12
    Home, David Alexander Cospatrick, The Earl Of Home
    Merchant Banker born in November 1943
    Individual (15 offsprings)
    Officer
    1993-10-13 ~ 2000-12-14
    OF - Director → CIF 0
  • 13
    Musgrave, Stephen Howard Rhodes
    Director born in April 1953
    Individual (122 offsprings)
    Officer
    1999-01-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 14
    Loup, Michael Douglas Trollope
    Solicitor born in May 1929
    Individual (6 offsprings)
    Officer
    ~ 1994-05-01
    OF - Director → CIF 0
  • 15
    Doyle Linden, Sally Margaret
    Chartered Accountant born in October 1959
    Individual (33 offsprings)
    Officer
    2006-05-05 ~ 2007-10-01
    OF - Director → CIF 0
  • 16
    Davis, Robert Richard
    Born in October 1967
    Individual (74 offsprings)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
  • 17
    Budden, Timothy Leslie
    Born in November 1966
    Individual (28 offsprings)
    Officer
    2005-05-10 ~ now
    OF - Director → CIF 0
  • 18
    Mair, Ian Douglas
    Managing Director - Digital Innovation born in July 1973
    Individual (103 offsprings)
    Officer
    2022-03-28 ~ 2024-06-27
    OF - Director → CIF 0
  • 19
    Scarles, Nicholas Richard
    Chartered Accountant born in June 1962
    Individual (60 offsprings)
    Officer
    2006-05-05 ~ 2019-05-31
    OF - Director → CIF 0
  • 20
    Preston, Mark Robin
    Chartered Surveyor born in January 1968
    Individual (122 offsprings)
    Officer
    2006-06-30 ~ 2022-03-28
    OF - Director → CIF 0
  • 21
    Chisholm, Ian Duncan
    Accountant born in June 1967
    Individual (27 offsprings)
    Officer
    2021-12-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 22
    Gill, Rajul
    Born in October 1973
    Individual (49 offsprings)
    Officer
    2023-06-30 ~ now
    OF - Director → CIF 0
  • 23
    Lee, Deborah Clare
    Accountant born in February 1976
    Individual (78 offsprings)
    Officer
    2019-09-27 ~ 2022-03-28
    OF - Director → CIF 0
  • 24
    Hargreaves, Alison Ann
    Individual (64 offsprings)
    Officer
    1993-08-09 ~ 1999-08-13
    OF - Secretary → CIF 0
  • 25
    Wright, David Robert
    Born in April 1981
    Individual (57 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 26
    Viermetz, Kurt Fridolin
    Banker born in April 1939
    Individual (2 offsprings)
    Officer
    1998-07-01 ~ 2002-10-11
    OF - Director → CIF 0
  • 27
    Marshall, Richard Allan Jeffrey
    Accountant born in April 1964
    Individual (18 offsprings)
    Officer
    2015-06-12 ~ 2021-12-31
    OF - Director → CIF 0
  • 28
    De Broekert, Douglas Robert Jan
    Civil Engineer born in August 1939
    Individual (30 offsprings)
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
  • 29
    Peachey, Mark Robert
    Born in December 1980
    Individual (21 offsprings)
    Officer
    2023-12-31 ~ now
    OF - Director → CIF 0
  • 30
    Beevor, Stuart Robert Hartley
    Chartered Surveyor born in January 1957
    Individual (61 offsprings)
    Officer
    2002-10-11 ~ 2011-03-17
    OF - Director → CIF 0
  • 31
    Wyand, Anthony Blake
    Company Director born in November 1943
    Individual (24 offsprings)
    Officer
    1999-01-01 ~ 2002-10-11
    OF - Director → CIF 0
  • 32
    Sclater, John Richard
    Banker born in July 1940
    Individual (39 offsprings)
    Officer
    ~ 2002-10-11
    OF - Director → CIF 0
  • 33
    Hayward, Ralph William
    Business Executive born in January 1943
    Individual (2 offsprings)
    Officer
    1998-07-01 ~ 2002-10-11
    OF - Director → CIF 0
  • 34
    Carter, Geoffrey Harold Benjamin
    Chartered Surveyor born in April 1929
    Individual (13 offsprings)
    Officer
    ~ 1994-12-31
    OF - Director → CIF 0
  • 35
    Moore, Stephen Jeremy
    Chartered Accountant born in September 1960
    Individual (42 offsprings)
    Officer
    2005-05-10 ~ 2023-06-30
    OF - Director → CIF 0
  • 36
    Ball, Judith Patricia
    Individual (47 offsprings)
    Officer
    2005-05-10 ~ 2019-05-09
    OF - Secretary → CIF 0
  • 37
    Baker Wilbraham, Richard
    Director born in February 1934
    Individual (12 offsprings)
    Officer
    ~ 1999-04-30
    OF - Director → CIF 0
  • 38
    Staines, Ian Michael Philip
    Chartered Accountant born in October 1931
    Individual (9 offsprings)
    Officer
    ~ 1991-12-31
    OF - Director → CIF 0
  • 39
    Holland, William Robert
    Individual (24 offsprings)
    Officer
    ~ 1993-08-09
    OF - Secretary → CIF 0
  • 40
    Whitty-lewis, James Creyke Hulton
    Accountant born in September 1981
    Individual (39 offsprings)
    Officer
    2022-03-28 ~ 2025-03-31
    OF - Director → CIF 0
  • 41
    James, John Nigel Courtenay, Sir
    Chartered Surveyor born in March 1935
    Individual (35 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 42
    GROSVENOR GROUP HOLDINGS LIMITED - now
    GGL GROUP NUMBER TWO LIMITED - 2025-03-03
    GROSVENOR GROUP LIMITED
    - 2020-10-08 03219943 04821118... (more)
    GROSVENOR GROUP HOLDINGS LIMITED - 2004-01-09
    GROSVENOR LIMITED - 2000-03-01
    GROSVENOR WORLDWIDE PROPERTIES LIMITED - 1999-06-18
    70, Grosvenor Street, London, United Kingdom
    Active Corporate (51 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 43
    GROSVENOR GROUP LIMITED
    - now 12656651 04821118... (more)
    GGL GROUP NUMBER TWO LIMITED - 2020-10-08 12656651 04233443... (more)
    70, Grosvenor Street, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2020-09-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GROSVENOR ESTATE HOLDINGS

Period: 1979-02-09 ~ now
Company number: 01414189
Registered name
GROSVENOR ESTATE HOLDINGS - now 03219878
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GROSVENOR ESTATE HOLDINGS
    Info
    Registered number 01414189
    70 Grosvenor Street, London W1K 3JP
    PRIVATE UNLIMITED COMPANY incorporated on 1979-02-09 (47 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • GROSVENOR ESTATE HOLDINGS
    S
    Registered number 1414189
    70, Grosvenor Street, London, United Kingdom, W1K 3JP
    Unlimited With Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    110 PARK STREET LIMITED
    - now 04233674 10028910... (more)
    GROSVENOR FIVE LIMITED - 2001-10-09
    70 Grosvenor Street, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    GROSVENOR DI LIMITED
    - now 12436556
    GGL GROUP LIMITED
    - 2020-11-03 12436556
    70 Grosvenor Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2020-10-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    GROSVENOR EIGHTY FOUR
    - now 00956234 10179576
    GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS
    - 2025-03-03 00956234 10179576
    70 Grosvenor Street, London
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    GROSVENOR EIGHTY SEVEN
    - now 00909588 11033195... (more)
    GROSVENOR ESTATE INTERNATIONAL PROPERTIES
    - 2025-03-03 00909588 11033195... (more)
    70 Grosvenor Street, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    GROSVENOR EIGHTY THREE LIMITED
    - now 03219880 10179852
    GROSVENOR EUROPEAN PROPERTIES LIMITED
    - 2025-03-03 03219880 10179852
    70 Grosvenor Street, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    GROSVENOR ESTATE INVESTMENT MANAGEMENT LIMITED.
    - now 01357532
    GROSVENOR INVESTMENT MANAGEMENT LIMITED - 1993-03-30
    GROSVENOR INVESTMENTS LIMITED - 1992-01-01
    B.H. NINE COMPANY LIMITED - 1978-12-31
    70 Grosvenor Street, London
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    GROSVENOR EUROPE LIMITED
    - now 04056191
    GROSVENOR FUND MANAGEMENT LIMITED
    - 2016-06-21 04056191 05228441... (more)
    TRUSHELFCO (NO.2724) LIMITED - 2000-11-21
    70 Grosvenor Street, London
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    GROSVENOR GARDEN LEISURE LIMITED
    - now 00373269 01391377
    GROSVENOR GARDEN CENTRE LIMITED - 1988-04-13
    PULFORD FORESTRY LIMITED - 1983-06-17
    70 Grosvenor Street, London
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    GROSVENOR GROUP FINANCE COMPANY
    08755170 05496464
    70 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    GROSVENOR GROUP MANAGEMENT SERVICES LIMITED
    - now 08235583
    GROSVENOR SIXTY NINE LIMITED - 2015-02-24
    70 Grosvenor Street, London
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 11
    GROSVENOR INTERNATIONAL INVESTMENTS LIMITED
    - now 07489437 03221129
    GROSVENOR INVESTMENTS UK LIMITED - 2014-05-29
    GROSVENOR SIXTY FOUR LIMITED - 2011-05-19
    70 Grosvenor Street, London
    Active Corporate (26 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    GROSVENOR LIMITED
    - now 02874626 03219943
    GROSVENOR BRITISH ISLES LIMITED - 2000-03-01
    GROSVENOR (GB) LIMITED - 1999-08-25
    GROSVENOR CITY INVESTMENTS LIMITED - 1999-06-18
    NONBRAY LIMITED - 1994-01-07
    70 Grosvenor Street, London
    Active Corporate (43 parents, 63 offsprings)
    Person with significant control
    2016-05-11 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    GROSVENOR OVERSEAS HOLDINGS LIMITED
    - now 02915888
    TRUSHELFCO (NO.2003) LIMITED - 1994-05-09
    70 Grosvenor Street, London
    Active Corporate (32 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    GROSVENOR SPORTS CLUB LIMITED
    - now 02055056
    GROSVENOR ESTATE STAFF SPORTS AND SOCIAL CLUB LIMITED - 1986-10-30
    70 Grosvenor Street, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    GROSVENOR WESTMINSTER HOLDINGS LIMITED
    00601043
    70 Grosvenor Street, London
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more 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.