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 Clifford Henry Grand-scrutton

    Related profiles found in government register
  • Mr Clifford Henry Grand-scrutton
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wing 1, Level 9, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Larchfield House, Larchfield Road, Maidenhead, SL6 2SJ, United Kingdom

      IIF 5 IIF 6
  • Mr Clifford Henry Grand-scrutton
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, England

      IIF 7
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, United Kingdom

      IIF 8 IIF 9
    • icon of address 27, Bell Meadow Road, Bell Meadow Road, Hook, Hampshire, RG27 9HL, United Kingdom

      IIF 10
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 11
  • Mr Ian Sutton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 12 IIF 13
  • Grand-scrutton, Clifford Henry
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Ian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 21
  • Sutton, Ian
    British property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 22
  • Sutton, Ian
    British property deveoper born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 23
  • Mr Ian Sutton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Manor Close, Mursley, Milton Keynes, MK17 0RW, England

      IIF 24
    • icon of address 9, Platinum Close, Steeple Claydon, MK18 2RX, United Kingdom

      IIF 25
  • Grand-scrutton, Clifford Henry
    British ceo director in healthcare born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wenn Townsend, 30 St Giles, Oxford, OX1 3LE

      IIF 26
  • Grand-scrutton, Clifford Henry
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattiscombe Farm, Trentishoe Paracombe, Barnstable, Devon, EX31 4PH, England

      IIF 27
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, United Kingdom

      IIF 28 IIF 29
    • icon of address 27, Bell Meadow Road, Bell Meadow Road, Hook, Hampshire, RG27 9HL, United Kingdom

      IIF 30
    • icon of address 45, Craven Road, London, W2 3BX, England

      IIF 31
  • Grand-scrutton, Clifford Henry
    British healthcare professional born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, England

      IIF 32
  • Grand-scrutton, Clifford Henry
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, England

      IIF 33
  • Sutton, Ian
    British cabinet maker born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 34
  • Sutton, Ian
    British construction director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Platinum Close, Steeple Claydon, Buckinghamshire, MK18 2RX, United Kingdom

      IIF 35
  • Sutton, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Manor Close, Mursley, Milton Keynes, MK17 0RW, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    CANDLEFORD PLACE LIMITED - 2025-02-13
    icon of address 8 Manor Close, Mursley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Mercury House, 19 - 21 Chapel Street, Marlow, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,950 GBP2024-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 15-17 Jockey's Fields, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 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
  • 5
    icon of address Wenn Townsend, 30 St Giles, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Larchfield House, Larchfield Road, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Larchfield House, Larchfield Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 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
  • 9
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,700 GBP2025-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    LARCHOMBE CARE LIMITED - 2025-03-20
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Larchfield House, Larchfield Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 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
  • 13
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    750,527 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 21 - Director → ME
  • 15
    OAKVALE BUILDING CO LIMITED - 1996-04-19
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,425,404 GBP2024-03-31
    Officer
    icon of calendar 1995-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    TATTISCOM FARM HOLIDAYS LETS LTD - 2023-11-27
    icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,701 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address Clarion House Norreys Drive, Norreys Drive, Maidenhead, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    GLENHURST PROPERTIES LIMITED - 2011-03-15
    PLATINUM CARE HOMES (STANWELL) LIMITED - 2024-09-20
    icon of address Churchview Care Home Falcon Drive, Stanwell, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,257,944 GBP2024-03-31
    Officer
    icon of calendar 2023-01-23 ~ 2025-01-22
    IIF 27 - Director → ME
  • 2
    CHURCHVIEW CARE LTD - 2024-09-20
    icon of address Churchview Care Home Falcon Drive, Stanwell, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ 2024-11-20
    IIF 31 - Director → ME
  • 3
    icon of address 9 Platinum Close, Steeple Claydon, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ 2024-11-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 2025-01-28
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.