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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Grant Sloss

    Related profiles found in government register
  • Mr Robert Grant Sloss
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Forres Street, Edinburgh, Scotland, EH3 6BJ, Scotland

      IIF 1
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 2 IIF 3 IIF 4
  • Mr Robert Grant Sloss
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 5 IIF 6
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 7
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 8 IIF 9
  • Sloss, Robert Grant
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sloss, Robert Grant
    British ceo born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 20
  • Sloss, Robert Grant
    British chartered surveyor born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Standbrook House, 2- 5 Old Bond Street, London, London, W1S 4PD

      IIF 21
  • Sloss, Robert Grant
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 35
    • 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 36 IIF 37
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 38
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 39
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Duke Street, St James, London, SW1Y 6BN, United Kingdom

      IIF 40
  • Sloss, Robert Grant
    British none born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 41
  • Sloss, Robert Grant
    British company director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 42
  • Mr Robert Sloss
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 43
  • Sloss, Robert Grant
    born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 44
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 45
    • Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 46
  • Sloss, Robert Grant
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 47 IIF 48
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 49 IIF 50 IIF 51
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 52
  • Sloss, Robert Grant
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Nr Salisbury, Wiltshire, SP3 5AP, United Kingdom

      IIF 53
  • Sloss, Robert Grant
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 54
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 55
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 56
  • Sloss, Robert Grant
    British partner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 57
  • Sloss, Robert Grant
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Standbrook House 2-5, Old Bond Street, London, W1S 4PD

      IIF 58
    • Chilmark House, Chilmark, Salisbury, Wiltshire, SP3 5AP

      IIF 59
  • Sloss, Robert Grant
    British director

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 60
  • Sloss, Robert Grant
    British fund manager

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 61
child relation
Offspring entities and appointments 48
  • 1
    30 MINORIES HUB INVESTORCO LIMITED
    16918105
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-17 ~ now
    IIF 49 - Director → ME
  • 2
    BRAW PROPERTY HOLDINGS PLC
    09790111
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2015-09-22 ~ 2017-11-06
    IIF 21 - Director → ME
    2020-06-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CROSSTONE LLP
    OC335157
    First Floor, 61 Princelet Street, London
    Dissolved Corporate (17 parents)
    Officer
    2008-04-02 ~ 2015-01-30
    IIF 59 - LLP Member → ME
  • 4
    DUNEDIN STREET (EDINBURGH) LLP
    OC438446
    6 Duke Street, St James's, London
    Active Corporate (10 parents)
    Officer
    2021-07-21 ~ 2021-08-20
    IIF 45 - LLP Designated Member → ME
  • 5
    FORME LIVING LIMITED
    12490523
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-02-28 ~ now
    IIF 16 - Director → ME
  • 6
    GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED
    03433410
    Leeds House, Central Park, Leeds, England
    Active Corporate (36 parents)
    Officer
    2018-05-14 ~ 2021-08-27
    IIF 41 - Director → ME
  • 7
    GRANTON INVESTMENTS (II) LIMITED
    07718980 04666864
    C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 53 - Director → ME
  • 8
    GRANTON INVESTMENTS LIMITED
    - now 04666864 07718980
    BRAND NEW CO (184) LIMITED
    - 2003-06-26 04666864 06453636... (more)
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (11 parents, 26 offsprings)
    Officer
    2003-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    HUB AFTERCARE LIMITED
    - now 11406520
    AGHOCO 1733 LIMITED
    - 2018-08-02 11406520 07334968... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 57 - Director → ME
  • 10
    HUB CAMBRIDGE LLP
    OC387223
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2013-08-13 ~ 2014-05-06
    IIF 58 - LLP Designated Member → ME
  • 11
    HUB CAPITAL DEVELOPMENTS LTD
    13862480
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-01-20 ~ now
    IIF 15 - Director → ME
  • 12
    HUB CAPITAL MANAGEMENT LIMITED
    08205087
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 31 - Director → ME
  • 13
    HUB GROUP OPERATIONS LIMITED
    - now 09642376
    TYROLESE (801) LIMITED
    - 2015-11-24 09642376 12214014... (more)
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2015-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HUB INVESTMENTS LIMITED
    - now 10344150
    ELEPHANT PARK HUB INVESTORCO LIMITED
    - 2024-10-16 10344150 15440492
    HUB INVESTMENTS LIMITED
    - 2024-10-15 10344150
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Officer
    2016-08-24 ~ now
    IIF 50 - Director → ME
  • 15
    HUB JVCO (MINORIES) LIMITED
    16886934
    10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-30 ~ now
    IIF 47 - Director → ME
  • 16
    HUB LIVING DEVELOPMENTS LIMITED
    - now 07698428
    HUB RESIDENTIAL LIMITED
    - 2024-09-27 07698428 OC375532
    6 Duke Street, St James's, London, England
    Active Corporate (15 parents, 17 offsprings)
    Officer
    2011-07-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HUB OVF GP LIMITED
    - now 08998708
    AGHOCO 1211 LIMITED
    - 2014-04-23 08998708 09381644... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2014-04-23 ~ dissolved
    IIF 29 - Director → ME
  • 18
    HUB PROPCO (MINORIES) LIMITED
    16887047
    10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-30 ~ now
    IIF 48 - Director → ME
  • 19
    HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
    07970755
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (12 parents)
    Officer
    2012-05-22 ~ 2017-12-21
    IIF 33 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HUB RESIDENTIAL 1 LLP
    OC375532 07698428
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (9 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 21
    HUB RESIDENTIAL DEVELOPMENT LIMITED
    09094893
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-06-20 ~ dissolved
    IIF 38 - Director → ME
  • 22
    HUBCAP THISTLE INVESTOR CO LTD
    14133377
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-05-26 ~ now
    IIF 14 - Director → ME
  • 23
    INOSQUARE LIMITED
    12334936
    6 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MH DESIGN (LONDON) LIMITED
    - now 03788203
    DARIUS III OF PERSIA LIMITED - 1999-07-05
    2 Fawcett Street, Chelsea, London, England
    Dissolved Corporate (5 parents)
    Officer
    2004-11-25 ~ dissolved
    IIF 61 - Secretary → ME
  • 25
    MOUNTBATTEN HOUSE LIMITED
    - now 11669639
    AGHOCO 1799 LIMITED
    - 2018-12-17 11669639 12251752... (more)
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 42 - Director → ME
  • 26
    RYGER MAIDENHEAD LIMITED
    - now 03776926
    ING RED UK (MAIDENHEAD) LIMITED - 2014-01-06
    LONDON & AMSTERDAM (GLASGOW) LIMITED - 2008-01-21
    BETSHAPE LIMITED - 1999-07-12
    Smedvig Capital, Ryger House, 11 Arlington Street, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2018-09-18 ~ now
    IIF 52 - Director → ME
  • 27
    SMALL PLACES LIMITED
    12273361
    6 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SQUARESTONE (BRACKNELL) LIMITED
    11705959
    6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 29
    SQUARESTONE CAPITAL PARTNER (GP) LIMITED
    - now 09872325
    AGHOCO 1358 LIMITED - 2015-12-10
    6 Duke Street, St James's, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SQUARESTONE CARRIED INTEREST GP LIMITED
    SC477159
    7 Forres Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 27 - Director → ME
  • 31
    SQUARESTONE EALING LIMITED
    05841144
    Castle Chambers, 43 Castle Street, Liverpool, Meseyside
    Dissolved Corporate (10 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 24 - Director → ME
  • 32
    SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED
    - now 05072844
    INHOCO 4029 LIMITED - 2004-12-20
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (11 parents)
    Officer
    2005-02-02 ~ 2016-02-25
    IIF 25 - Director → ME
  • 33
    SQUARESTONE GROWTH LLP
    OC399311
    Squarestone Growth Llp, Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2015-04-10 ~ 2015-04-10
    IIF 44 - LLP Designated Member → ME
  • 34
    SQUARESTONE HUB RESIDENTIAL LIMITED
    - now 06348918
    SQUARESTONE HOOK LIMITED
    - 2011-10-19 06348918
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 54 - Director → ME
  • 35
    SQUARESTONE MANAGEMENT LIMITED
    04698803 04698807
    4th Floor Clarebell House, 5-6 Cork Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 36
    SQUARESTONE OPERATIONS LIMITED
    10365063
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SQUARESTONE PROPERTY INVESTMENT MANAGEMENT LIMITED
    - now 04698807 04698803
    SQUARESTONE LIMITED
    - 2007-03-13 04698807
    6 Duke Street, St James's, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2003-03-14 ~ 2017-11-06
    IIF 26 - Director → ME
    2020-01-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SQUARESTONE QUORUM LIMITED
    11940336
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-12 ~ now
    IIF 19 - Director → ME
  • 39
    SQUARESTONE SOUTHEND LIMITED
    06090978
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (12 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 40
    STUDENT REIT LIMITED
    - now 08092376
    AGHOCO 1115 LIMITED
    - 2012-07-03 08092376 08092370... (more)
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 32 - Director → ME
  • 41
    THE UK STUDENT REIT LIMITED
    - now 08092364
    AGHOCO 1114 LIMITED
    - 2012-07-03 08092364 13606816... (more)
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 42
    THISTLE PROPCO INVESTMENT LTD
    14134868
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-05-26 ~ now
    IIF 17 - Director → ME
  • 43
    TIDEE ESTATES LIMITED
    05604053
    45 Hoghton Street, Southport
    Dissolved Corporate (4 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 55 - Director → ME
    2005-10-26 ~ dissolved
    IIF 60 - Secretary → ME
  • 44
    TIDEE FINE ART LIMITED
    05512795
    45 Hoghton Street, Southport
    Dissolved Corporate (1 parent)
    Officer
    2005-07-26 ~ dissolved
    IIF 35 - Director → ME
  • 45
    WATER STREET DEVELOPMENT (EDINBURGH) LIMITED
    16051050
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-30 ~ now
    IIF 18 - Director → ME
  • 46
    WATER STREET PROPCO INVESTMENT LTD
    14133345
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-05-26 ~ now
    IIF 13 - Director → ME
  • 47
    WESTMORELAND ASSET MANAGERS LIMITED
    07772265
    Robert Sloss, Clarebell House, 5-6 Cork Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 30 - Director → ME
  • 48
    WHITE CITY MANCO LIMITED
    15467070
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (9 parents)
    Officer
    2024-02-05 ~ 2024-02-06
    IIF 40 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.