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

Mr Gregory Robert Bryce

    Related profiles found in government register
  • Mr Gregory Robert Bryce
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1612, Station Road, Beaconsfield, HP9 9DS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 5
    • icon of address 12, Hay Hill, London, W1J 8NR, United Kingdom

      IIF 6 IIF 7
    • icon of address 12 Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 11
    • icon of address Pardus Property Limited, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 12
    • icon of address Pardus Wealth (sports Holdings) Ltd, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 13
  • Gregory Robert Bryce
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, England, EC1A 9ET, United Kingdom

      IIF 14
  • Mr Greg Bryce
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 43-45, Dorset Street, London, W1U 7NA, United Kingdom

      IIF 15
    • icon of address Pardusfx Ltd, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 16
    • icon of address Saffron House, Redgates Lane, Sewards End, Saffron Walden, Essex, CB10 2LP, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Gregory Robert Bryce
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 22
  • Bryce, Gregory Robert
    British ceo born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hill Street, 3 Hill Street, London, W1J 5LB, England

      IIF 23
  • Bryce, Gregory Robert
    British chief executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Barn Investments Holding Ltd, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 24
  • Bryce, Gregory Robert
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1612, Station Road, Beaconsfield, HP9 9DS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 28
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 29
    • icon of address 12, Hay Hill, London, W1J 8NR, United Kingdom

      IIF 30
    • icon of address 12 Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 34
  • Bryce, Gregory Robert
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 35
  • Bryce, Gregory Robert
    British financial consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 36
    • icon of address Pardus Property Limited, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 37
    • icon of address Pardus Wealth (sports Holdings) Ltd, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 38
  • Bryce, Greg
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 43-45, Dorset Street, London, W1U 7NA, United Kingdom

      IIF 39
    • icon of address Pardusfx Ltd, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 40
    • icon of address Saffron House, Redgates Lane, Sewards End, Saffron Walden, Essex, CB10 2LP, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Bryce, Gregory Robert

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    BINARY CAPITAL INVESTMENT MANAGEMENT LIMITED - 2018-10-01
    icon of address 2nd Floor, 43-45 Dorset Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 13581887 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Killeagh Limited, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Hay Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2023-01-12 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Salisbury House, London Wall, London, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Hay Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 34 - Director → ME
  • 9
    PARDUS FIXED INCOME BOND COMPANY PLC - 2021-09-28
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    SAFFRON HOUSE HOLDING LIMITED - 2021-05-07
    icon of address Pardus Consulting & Management Limited, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,086 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pardus Developments Limited, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -989 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Pardus Group Limited, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Pardus Limited, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Pardus Properties Limited, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,133 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    GRMA CAPITAL LIMITED - 2021-06-11
    icon of address Pardus Property Limited, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145,151 GBP2022-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Pardus Wealth (sports Holdings) Ltd, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,776 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    GRMA-PARDUS WEALTH LIMITED - 2021-03-01
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138,773,857 GBP2022-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Pardus Wealth Stud Ltd, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Pardusfx Ltd, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Saffron House Redgates Lane, Sewards End, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Red Barn Investments Holding Ltd, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2023-08-31
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 13565263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BINARY CAPITAL INVESTMENT MANAGEMENT LTD - 2024-02-22
    CENTILE PARTNERS LIMITED - 2024-08-09
    LD CAPITAL LTD - 2018-10-01
    icon of address 43-45 Dorset Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,239 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-03-17
    IIF 23 - Director → ME
  • 2
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Receiver Action Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-14 ~ 2024-04-25
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.