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

Taee, Nigel Duncan

    Related profiles found in government register
  • Taee, Nigel Duncan
    British chief executive born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 1
  • Taee, Nigel Duncan
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

      IIF 28 IIF 29
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 30
  • Taee, Nigel Duncan
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 76
  • Taee, Nigel Duncan
    British private investor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portnall House, Portnall Rise, Wentworth, Surrey, GU25 4JZ

      IIF 77
  • Taee, Nigel Duncan, Mr.
    British ceo healthcare born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portnall House, Portnall Rise, Virginia Water, Surrey, GU25 4JZ

      IIF 78
  • Taee, Nigel Duncan, Mr.
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 79
    • icon of address 4, Greengate, Cardale Pak, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 80
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 81 IIF 82
  • Taee, Nigel Duncan, Mr.
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 83
    • icon of address 62, Duchy Road, Harrogate, North Yorkshire, HG1 2EZ, United Kingdom

      IIF 84
    • icon of address 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 85
    • icon of address 32, Curzon Street, London, W1J 7WS, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Taee, Nigel Duncan
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 89
    • icon of address 4 Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 90
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 91
  • Mr Nigel Duncan Taee
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 92
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

      IIF 93
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 94
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 95 IIF 96 IIF 97
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 99
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 100
  • Mr. Nigel Duncan Taee
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Taee
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 117
  • Nigel Duncan Taee
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

      IIF 118
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 119
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 120
  • Taee, Nigel Duncan
    British businessman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 121
  • Taee, Nigel Duncan
    British ce born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 122
  • Taee, Nigel Duncan
    British chief excutive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 123
  • Taee, Nigel Duncan
    British chief executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British group chief executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 147
  • Taee, Nigel Duncan, Mr.
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, England

      IIF 148
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 149
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 150
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 151
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 152 IIF 153
    • icon of address Portnall House, Portnall Rise, Virginia Water, Surrey, GU25 4JZ

      IIF 154
  • Taee, Nigel Duncan
    British

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 155
  • Taee, Nigel Duncan
    British company director

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 156
  • Taee, Nigel Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 157
  • Taee, Nigel Duncan
    British managing director

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 158
  • Mr Nigel Duncan Taee
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 159
  • Taee, Nigel
    United Kingdom director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 160
  • Nigel Duncan Taee
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 161
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,353 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -583 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address 4 Greengate, Cardale Pak, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 80 - Director → ME
  • 5
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363,868 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,547 GBP2023-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -3,500,541 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 67 - Director → ME
  • 9
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -18,075,185 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,216,845 GBP2023-12-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 15th Floor 88 Wood Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 154 - LLP Designated Member → ME
  • 14
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,352 GBP2023-12-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 150 - LLP Designated Member → ME
  • 17
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 152 - LLP Designated Member → ME
  • 18
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 149 - LLP Designated Member → ME
  • 20
    icon of address 4 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 161 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,500 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -23,040,386 GBP2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 55 - Director → ME
  • 26
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    180,732 GBP2024-05-31
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 53 - Director → ME
  • 27
    GRAVIS CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2021-10-18
    GROSVENOR CAPITAL PARTNERS LLP - 2009-03-30
    MENDIP 2 LLP - 2008-06-03
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-14 ~ dissolved
    IIF 151 - LLP Designated Member → ME
  • 28
    icon of address 88 Wood Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 85 - Director → ME
  • 29
    CANT LLP - 2015-10-21
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 148 - LLP Designated Member → ME
  • 30
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -63,694 GBP2024-09-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 41 - Director → ME
  • 32
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 33
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 87 - Director → ME
  • 34
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 35
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 88 - Director → ME
  • 36
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 86 - Director → ME
  • 37
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -633,509 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 39 - Director → ME
  • 42
    PACES HOLDINGS 2 LIMITED - 2021-05-21
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 63 - Director → ME
  • 43
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,882 GBP2024-09-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 59 - Director → ME
  • 44
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -31,963 GBP2024-09-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 40 - Director → ME
  • 45
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 44 - Director → ME
  • 46
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 37 - Director → ME
  • 47
    BRUNSWICK OPPORTUNITIES 1 LTD. - 2021-06-25
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,610 GBP2024-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 31 - Director → ME
  • 48
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,844 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 35 - Director → ME
  • 49
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,082 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 43 - Director → ME
  • 50
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 16 offsprings)
    Net Assets/Liabilities (Company account)
    34,842,502 GBP2022-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 52
    PALLIBRIAR LIMITED - 1993-03-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-03-24 ~ now
    IIF 76 - Director → ME
  • 53
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    554,224 GBP2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 5 - Director → ME
  • 54
    RUSSKIES LIMITED - 2013-09-06
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -264,326 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 55
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 36 - Director → ME
  • 56
    PACES ACQUISITIONS LTD - 2024-04-23
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 34 - Director → ME
  • 57
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    922,489 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 72 - Director → ME
  • 58
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,713 GBP2019-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,708,975 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 42 - Director → ME
  • 61
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    150,996 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 74 - Director → ME
  • 62
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 73 - Director → ME
  • 63
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,858 GBP2024-01-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    SWIFTCROWN LIMITED - 1995-09-18
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1995-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 81 - Director → ME
  • 67
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 82 - Director → ME
  • 68
    GROSVENOR HOUSE GROUP LIMITED - 1996-06-24
    PREMIER HOMES (UK) LIMITED - 1995-09-25
    GROWBRIGHT LIMITED - 1994-03-28
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-02-18 ~ now
    IIF 52 - Director → ME
  • 69
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,794,000 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 66 - Director → ME
  • 70
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 58 - Director → ME
  • 72
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -402,913 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 22 - Director → ME
  • 73
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 153 - LLP Designated Member → ME
  • 74
    SCAPE STUDENT LIVING LTD - 2021-04-28
    SCAPE STUDENT LTD - 2013-04-04
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-01-08 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 63
  • 1
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,874 GBP2023-11-30
    Officer
    icon of calendar 2007-03-20 ~ 2009-03-27
    IIF 27 - Director → ME
  • 2
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-08-08 ~ 2020-04-14
    IIF 1 - Director → ME
  • 3
    BIRDFIELDS LIMITED - 2000-07-03
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,703,679 GBP2023-12-31
    Officer
    icon of calendar 2000-10-09 ~ 2001-09-05
    IIF 144 - Director → ME
  • 4
    GCP STUDENT LIVING LIMITED - 2022-01-07
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2013-04-09
    IIF 6 - Director → ME
  • 5
    GH BODMIN LIMITED - 2000-06-23
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 126 - Director → ME
  • 6
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2018-03-09
    IIF 7 - Director → ME
  • 7
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,236,114 GBP2024-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2018-03-09
    IIF 17 - Director → ME
  • 8
    GHG BRIGHTON LIMITED - 2005-07-19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,280,730 GBP2024-05-31
    Officer
    icon of calendar 2005-07-11 ~ 2023-06-23
    IIF 14 - Director → ME
  • 9
    GH BURY LIMITED - 2000-09-12
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 124 - Director → ME
  • 10
    THE DOZY HORSE LTD. - 2000-09-21
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,700,978 GBP2024-12-31
    Officer
    icon of calendar 2000-10-10 ~ 2001-09-05
    IIF 123 - Director → ME
  • 11
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-10 ~ 2007-02-15
    IIF 145 - Director → ME
  • 12
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2007-02-15
    IIF 140 - Director → ME
  • 13
    GHH FINANCE LIMITED - 2005-07-19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    858,381 GBP2024-05-31
    Officer
    icon of calendar 2005-07-11 ~ 2023-06-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - Right to appoint or remove directors OE
  • 14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-27 ~ 2007-02-15
    IIF 131 - Director → ME
  • 15
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-02-15
    IIF 133 - Director → ME
  • 16
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 48 - Director → ME
  • 17
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,264,009 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 46 - Director → ME
  • 18
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-03 ~ 2020-04-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2020-04-14
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2020-03-06
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 20
    GH NEWHAM LIMITED - 2000-05-10
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 125 - Director → ME
  • 21
    BLUECRON LIMITED - 2000-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,121,079 GBP2023-12-31
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-05
    IIF 146 - Director → ME
  • 22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ 2007-02-15
    IIF 121 - Director → ME
  • 23
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2007-02-15
    IIF 142 - Director → ME
  • 24
    NYOP EDUCATION (YORKSHIRE) LIMITED - 2010-05-25
    RIGHTFUL MINDS LIMITED - 2005-09-20
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2018-12-11
    IIF 51 - Director → ME
  • 25
    CONCORDAT NORTH YORKSHIRE LIMITED - 2010-04-09
    CONCORD AT NORTH YORKSHIRE LIMITED - 2001-04-23
    NORTH YORKSHIRE SCHOOLS LIMITED - 2001-03-23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    511,311 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2018-12-11
    IIF 49 - Director → ME
  • 26
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,121,597 GBP2024-05-31
    Officer
    icon of calendar 2005-12-08 ~ 2023-06-23
    IIF 10 - Director → ME
  • 27
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2001-11-06
    IIF 134 - Director → ME
  • 28
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2007-02-15
    IIF 130 - Director → ME
  • 29
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2018-12-10
    IIF 13 - Director → ME
  • 30
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,257,319 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2018-12-10
    IIF 16 - Director → ME
  • 31
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 54 - Director → ME
  • 32
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -655,311 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 45 - Director → ME
  • 33
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2007-02-15
    IIF 132 - Director → ME
  • 34
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2007-02-15
    IIF 128 - Director → ME
  • 35
    GHG (LONDON) LIMITED - 2010-02-02
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2013-12-03
    IIF 84 - Director → ME
  • 36
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,053,041 GBP2024-05-31
    Officer
    icon of calendar 2001-12-11 ~ 2002-10-10
    IIF 143 - Director → ME
  • 37
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,157,000 GBP2023-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-07-28
    IIF 160 - Director → ME
  • 38
    DALGUISE BUSINESS SERVICES LIMITED - 2002-05-28
    DALGUISE HOUSE LIMITED - 2000-03-08
    HLA VACATION COURSES LIMITED - 1986-02-27
    YEWFORD LIMITED - 1982-08-10
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2020-08-13
    IIF 11 - Director → ME
  • 39
    GHFM LIMITED - 2002-11-15
    GH HARROW LIMITED - 1999-05-19
    TAEE OPERATIONS LIMITED - 1996-10-11
    HUTTONVILLE LIMITED - 1995-12-12
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-21 ~ 2007-09-20
    IIF 137 - Director → ME
  • 40
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2013-03-08
    IIF 83 - Director → ME
  • 41
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-13 ~ 2020-04-14
    IIF 28 - Director → ME
  • 42
    GROSVENOR HOUSE GROUP PLC - 2013-03-21
    TAEE HOLDINGS LIMITED - 1996-06-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2020-04-14
    IIF 30 - Director → ME
  • 43
    GROSVENOR INFRASTRUCTURE CAPITAL (FUND 1) LIMITED - 2006-07-19
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2007-02-15
    IIF 136 - Director → ME
  • 44
    GROSVENOR HOUSE PROJECT DEVELOPMENT LIMITED - 2003-04-11
    DADLAW 12 LIMITED - 1989-12-27
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    233,964 GBP2024-05-31
    Officer
    icon of calendar ~ 2020-11-30
    IIF 9 - Director → ME
    icon of calendar ~ 1996-07-29
    IIF 155 - Secretary → ME
  • 45
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    icon of address Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-12-08
    IIF 56 - Director → ME
  • 46
    INVERNESS AIRPORT TERMINAL LIMITED - 1997-02-13
    MACROCOM (390) LIMITED - 1997-02-04
    icon of address Head Office, Inverness Airport, Inverness, Highlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2003-01-13
    IIF 127 - Director → ME
  • 47
    MEDIKIDZ LIMITED - 2020-07-27
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,919,766 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2014-04-11
    IIF 77 - Director → ME
  • 48
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -63,694 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-12-18
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    GH SIENNA LIMITED - 2010-12-15
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,195,036 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2018-12-11
    IIF 57 - Director → ME
  • 50
    GH LUTON LIMITED - 2011-01-31
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2010-12-07
    IIF 138 - Director → ME
  • 51
    MCGEE GROUP LIMITED - 2006-11-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2009-03-27
    IIF 129 - Director → ME
  • 52
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-04-10
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    PALLIBRIAR LIMITED - 1993-03-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-03-24 ~ 1996-07-29
    IIF 158 - Secretary → ME
  • 54
    SANTA FE GROUP PUBLIC LIMITED COMPANY - 2005-04-28
    SECTORFORECAST PUBLIC LIMITED COMPANY - 2000-03-27
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2003-10-01
    IIF 122 - Director → ME
  • 55
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 2000-06-14
    IIF 147 - Director → ME
  • 56
    SEATTLE COFFEE COMPANY (UK) LIMITED - 1998-09-01
    STRENDELL LIMITED - 1994-11-16
    icon of address Building 4 Chiswick Park Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1998-06-01
    IIF 141 - Director → ME
  • 57
    SEATTLE COFFEE HOLDINGS LIMITED - 1998-09-01
    SEATTLE COFFEE COMPANY (HOLDINGS) LIMITED - 1997-05-14
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-14 ~ 1998-06-01
    IIF 139 - Director → ME
  • 58
    GROSVENOR HOUSE LIMITED - 1998-05-07
    GROSVENOR HOUSE GROUP LIMITED - 1992-06-26
    RELOBART LIMITED - 1992-05-13
    icon of address Lihgow Perkins Llp, Crown Chambers, Princes Street, Harrogate, N Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-27 ~ 1998-05-08
    IIF 135 - Director → ME
    icon of calendar 1992-05-27 ~ 1996-07-29
    IIF 156 - Secretary → ME
  • 59
    GROSVENOR HOUSE GROUP LIMITED - 1996-06-24
    PREMIER HOMES (UK) LIMITED - 1995-09-25
    GROWBRIGHT LIMITED - 1994-03-28
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-02-18 ~ 1996-07-29
    IIF 157 - Secretary → ME
  • 60
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,794,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-01-27
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    CAPES ACQUISITIONS LTD - 2021-09-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,549 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-09-25
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    LAWGRA (NO.996) LIMITED - 2003-01-20
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2010-02-09
    IIF 78 - Director → ME
  • 63
    SCAPE STUDENT LIVING LTD - 2021-04-28
    SCAPE STUDENT LTD - 2013-04-04
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Officer
    icon of calendar 2010-01-08 ~ 2022-11-18
    IIF 20 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.