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
Active 3
  • 1
    Sayers, Philip Anthony
    Chartered Accountant And Auditor born in October 1967
    Individual (6 offsprings)
    Officer
    2024-11-18 ~ now
    OF - director → CIF 0
  • 2
    Woodward, Richard Brian
    Chartered Accountant born in November 1977
    Individual (7 offsprings)
    Officer
    2024-11-18 ~ now
    OF - director → CIF 0
  • 3
    30, Finsbury Square, London, England
    Corporate (215 parents, 12 offsprings)
    Person with significant control
    2017-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Riley, Jonathan Charles
    Director born in April 1963
    Individual (1 offspring)
    Officer
    2018-07-01 ~ 2020-06-05
    OF - director → CIF 0
  • 2
    Barnes, Scott
    Director born in December 1955
    Individual (4 offsprings)
    Officer
    2015-05-15 ~ 2015-06-30
    OF - director → CIF 0
  • 3
    Jones, Simon Jonathan
    Partner born in April 1967
    Individual (5 offsprings)
    Officer
    2015-04-23 ~ 2018-12-17
    OF - director → CIF 0
  • 4
    Dunckley, David John
    Director born in August 1973
    Individual (12 offsprings)
    Officer
    2018-12-01 ~ 2024-02-01
    OF - director → CIF 0
    2024-02-01 ~ 2024-03-31
    OF - director → CIF 0
  • 5
    Cook, Aisling Laura
    Business Director born in February 1985
    Individual (17 offsprings)
    Officer
    2024-11-17 ~ 2024-11-18
    OF - director → CIF 0
  • 6
    Gomersall, Malcolm Antony
    Director born in March 1966
    Individual (18 offsprings)
    Officer
    2020-06-05 ~ 2024-11-17
    OF - director → CIF 0
  • 7
    Baldwin, Fiona
    Director born in June 1970
    Individual (3 offsprings)
    Officer
    2024-03-31 ~ 2024-11-19
    OF - director → CIF 0
  • 8
    Etherington, Paul Michael David
    Partner born in March 1968
    Individual (6 offsprings)
    Officer
    2015-04-23 ~ 2016-07-01
    OF - director → CIF 0
  • 9
    Morrison, Nigel
    Director born in July 1963
    Individual (4 offsprings)
    Officer
    2018-12-17 ~ 2020-06-05
    OF - director → CIF 0
  • 10
    Hannah, Robert
    Chartered Accountant born in September 1968
    Individual (2 offsprings)
    Officer
    2016-07-01 ~ 2018-07-01
    OF - director → CIF 0
  • 11
    Munton, David Paul
    Director born in March 1973
    Individual (15 offsprings)
    Officer
    2020-06-05 ~ 2022-06-30
    OF - director → CIF 0
  • 12
    Topham, Ruth Patricia
    Director born in September 1976
    Individual (8 offsprings)
    Officer
    2021-10-01 ~ 2024-06-17
    OF - director → CIF 0
  • 13
    Romanovitch, Sacha Veronica
    Partner born in March 1968
    Individual
    Officer
    2015-04-23 ~ 2018-11-30
    OF - director → CIF 0
parent relation
Company in focus

GRANT THORNTON ACQUISITIONS NO.2 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GRANT THORNTON ACQUISITIONS NO.2 LIMITED
    Info
    Registered number 09556430
    30 Finsbury Square, London EC2A 1AG
    Private Limited Company incorporated on 2015-04-23 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-07-31
    CIF 0
  • GRANT THORNTON ACQUISITIONS NO.2 LIMITED
    S
    Registered number missing
    30, Finsbury Square, London, England, EC2A 1AG
    Private Company Limited
    CIF 1 CIF 2
  • GRANT THORNTON ACQUISITIONS NO.2 LIMITED
    S
    Registered number 09556430
    30, Finsbury Square, London, England, EC2A 1AG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    HMS (991) LIMITED - 2014-02-24
    30 Finsbury Square, London, England
    Dissolved corporate (3 parents, 19 offsprings)
    Person with significant control
    2017-01-14 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    HMS (992) LIMITED - 2014-02-24
    30 Finsbury Square, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-01-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    110 Queen Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2019-10-28 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    30 Finsbury Square, London, England
    Corporate (2 parents)
    Person with significant control
    2020-07-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    ROBSON RHODES SERVICES - 2007-07-11
    BARBICAN COMPUTER SERVICES LIMITED - 1993-06-07
    30 Finsbury Square, London, England
    Corporate (2 parents)
    Person with significant control
    2019-02-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    GRANT THORNTON UK LIMITED - 2004-04-23
    30 Finsbury Square, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2019-02-26 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    GRANT THORNTON PENSIONS FUND NOMINEES LIMITED - 1997-01-22
    THORNTON BAKER PENSIONS FUND NOMINEES LIMITED - 1987-03-11
    30 Finsbury Square, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2019-02-26 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    GRANT THORNTON ACQUISITIONS LIMITED - 2020-03-19
    30 Finsbury Square, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-02-26 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 9
    30 Finsbury Square, London, England
    Corporate (4 parents)
    Person with significant control
    2022-01-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    BARFRESTON LIMITED - 1994-05-13
    30 Finsbury Square, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-02-26 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    THORNTON BAKER ASSOCIATES LIMITED - 1986-04-03
    30 Finsbury Square, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2019-02-26 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    30 Finsbury Square, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2019-02-26 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 13
    30 Finsbury Square, London, England
    Corporate (4 parents)
    Person with significant control
    2019-02-26 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 14
    12-15 Donegall Square West, Belfast, County Antrim, Northern Ireland
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,240 GBP2023-12-31
    Person with significant control
    2023-03-31 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KENMEERE LIMITED - 1997-01-27
    30 Finsbury Square, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-26 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 16
    KEEPINGTON LIMITED - 1997-01-27
    30 Finsbury Square, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-26 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 17
    EBBYVALE LIMITED - 1997-01-27
    30 Finsbury Square, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-26 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 18
    EDGELAKE LIMITED - 1997-01-27
    30 Finsbury Square, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-26 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 19
    STAMPVITAL LIMITED - 2004-01-19
    30 Finsbury Square, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2019-02-26 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    30 Finsbury Square, London, England
    Corporate (3 parents)
    Person with significant control
    2024-07-30 ~ 2024-07-30
    CIF 21 - Has significant influence or control OE
  • 2
    THORNTON BAKER NOMINEES - 1986-12-15
    30 Finsbury Square, London, England
    Corporate (4 parents)
    Person with significant control
    2017-07-31 ~ 2017-07-31
    CIF 19 - Has significant influence or control OE
  • 3
    30 Finsbury Square, London, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-31 ~ 2024-07-30
    CIF 20 - Has significant influence or control OE
© 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.