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
Active 8
  • 1
    Curran, Garrett John
    Born in October 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ now
    OF - Director → CIF 0
  • 2
    Mcdonald, Kirsty
    Born in July 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Blake, Michael James
    Born in February 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ now
    OF - Director → CIF 0
  • 4
    Shaw, Richard James
    Born in April 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ now
    OF - Director → CIF 0
  • 5
    Monteiro, Ravindra Eamonn
    Born in August 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Marsh, John Edward
    Born in July 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ now
    OF - Director → CIF 0
  • 7
    Thomson, Alexander Steven
    Born in January 1983
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 8
    CLOSE GROWTH CAPITAL LIMITED - 2009-11-13
    DMWSL 289 LIMITED - 2000-06-09
    CLOSE BROTHERS GROWTH CAPITAL LIMITED - 2007-11-21
    icon of address112, Jermyn Street, London, England
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Hale, Sarah Penelope
    Finance Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-05 ~ 2018-01-31
    OF - Director → CIF 0
    Hale, Sarah Penelope
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-23 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 2
    Gray, Gary George
    Born in December 1970
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2010-04-23
    OF - Director → CIF 0
  • 3
    Crossan, William Murray
    Company Director born in February 1952
    Individual
    Officer
    icon of calendar 2010-04-23 ~ 2020-03-31
    OF - Director → CIF 0
  • 4
    Santinon, Francesco Aurelio
    Company Director born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-05 ~ 2011-10-10
    OF - Director → CIF 0
  • 5
    BURNESS PAULL LLP - now
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP
    - 2012-11-30
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (94 parents, 887 offsprings)
    Officer
    2010-04-22 ~ 2010-04-23
    PE - Secretary → CIF 0
  • 6
    BURNESS PAULL (DIRECTORS) LIMITED - now
    WJB (256) LIMITED - 1991-10-04
    WJB (DIRECTORS) LIMITED - 1998-11-25
    icon of address50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (12 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-04-22 ~ 2010-04-23
    PE - Director → CIF 0
parent relation
Company in focus

GROWTH CAPITAL PARTNERS GP LIMITED

Previous name
GCP III GP LIMITED - 2017-03-17
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • GROWTH CAPITAL PARTNERS GP LIMITED
    Info
    GCP III GP LIMITED - 2017-03-17
    Registered number SC377348
    icon of address50 Lothian Road, Festival Square, Edinburgh EH3 9WJ
    PRIVATE LIMITED COMPANY incorporated on 2010-04-22 (15 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    CIF 0
  • GROWTH CAPITAL PARTNERS GP LIMITED
    S
    Registered number SC377348
    icon of address50, Lothian Road, Festival Square, Edinburgh, Lothian, Scotland, EH3 9WJ
    CIF 1
  • GROWTH CAPITAL PARTNERS GP LIMITED
    S
    Registered number SC377348
    icon of address50 Lothian Road, Festival Square, Edinburgh, Lothian, United Kingdom, EH3 9WJ
    CIF 2
  • GROWTH CAPITAL PARTNERS GP LIMITED
    S
    Registered number SC377348
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 11 - Right to appoint or remove personsOE
  • 2
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 13 - Right to appoint or remove personsOE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 12 - Right to appoint or remove personsOE
  • 4
    icon of addressSmithson Plaza, St. James's Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-05-20 ~ now
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    CIF 10 - Right to appoint or remove personsOE
  • 6
    icon of addressSmithson Plaza, St. James's Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    CIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-11-23 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 24 - Has significant influence or controlOE
  • 8
    icon of addressPrinces House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    CIF 5 - Right to appoint or remove membersOE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-03-06 ~ now
    CIF 3 - LLP Designated Member → ME
  • 9
    icon of addressThe Mount The Sidings, Station Road, Longstanton, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 13
  • 1
    ADVANCED INSULATION CONTRACTING LIMITED - 2021-07-30
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANCED INSULATION EBT LIMITED - 2021-07-30
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-01-25
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DMWSL 756 LIMITED - 2014-02-10
    ADVANCED INSULATION GROUP LIMITED - 2021-07-30
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2024-08-08
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ADVANCED INSULATION LIMITED - 2021-07-30
    ADVANCED INSULATION PLC - 2014-04-16
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ALDERLEY MATERIALS LTD - 2009-03-05
    RIGIDON RESISTANT MATERIALS LIMITED - 1993-03-15
    FRIARMILL LIMITED - 1989-09-08
    ADVANCED INSULATION SYSTEMS LIMITED - 2021-08-09
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ADVANCED INSULATION SYSTEMS LIMITED - 2009-03-05
    ADVANCED PROTECTION SOLUTIONS LIMITED - 2020-07-24
    ADVANCED INNERGY SOLUTIONS LTD - 2021-08-09
    ALDERLEY MATERIALS LIMITED - 2014-06-27
    ADVANCED PFP SERVICES LIMITED - 2019-10-03
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COVERTHERM LIMITED - 2021-07-30
    COVERFIRM LIMITED - 2009-03-12
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MANUPLAS LIMITED - 2021-07-30
    AI PLYMOUTH LIMITED - 2014-04-01
    icon of addressUnit E, Quedgeley West Business Park, Gloucester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DMWSL 751 LIMITED - 2014-08-13
    icon of address51 Moorgate, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-13
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 12
    HAMSARD 3367 LIMITED - 2015-09-18
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-07-13
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 25 - Right to appoint or remove directors OE
  • 13
    icon of addressProspero House, 241 Borough High Street, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    CIF 9 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.