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

Grumbridge, Malcolm Christopher

    Related profiles found in government register
  • Grumbridge, Malcolm Christopher
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, 31, London, W4 1SN, United Kingdom

      IIF 1
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 2 IIF 3 IIF 4
    • 31 Cleveland Avenue, London, W4 1SN, England

      IIF 5 IIF 6 IIF 7
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 9
    • The Hogarth Group, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 10
  • Grumbridge, Malcolm Christopher
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, 31, London, W4 1SN, United Kingdom

      IIF 17
    • 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 18
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 19 IIF 20
  • Grumbridge, Malcolm Christopher
    British legal adviser born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN, England

      IIF 21
  • Grumbridge, Malcolm Christopher
    British none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 22
  • Grumbridge, Malcolm Christopher
    British retired born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 23
  • Grumbridge, Malcolm Christopher
    British soilcitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 24
  • Grumbridge, Malcolm Christopher
    British solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British solicitor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 63
  • Grumbridge, Malcolm Christopher
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, England

      IIF 64 IIF 65
  • Grumbridge, Malcolm Christopher
    English none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 66
  • Grumbridge, Malcolm Christopher
    English solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 67
    • 1a, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 68
  • Grumbridge, Malcolm Christopher
    born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 69
  • Grumbridge, Malcolm Christopher
    British consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 70
  • Grumbridge, Malcolm Christopher
    British

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 89
  • Grumbridge, Malcolm Christopher
    British solicitor

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, London, W4 1SN, England

      IIF 95
  • Grumbridge, Malcolm Christopher

    Registered addresses and corresponding companies
  • Mr Malcolm Christopher Grumbridge
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Malcolm Christopher Grumbridge
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 172
  • Mr Malcolm Christopher Grumbridge
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Airedale Avenue, London, W4 2NW, England

      IIF 173
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, England

      IIF 174 IIF 175
  • Grumbridge, Malcolm

    Registered addresses and corresponding companies
  • Malcolm Christopher Grumbridge
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 186
child relation
Offspring entities and appointments
Active 43
  • 1
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 2
    The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 41 - Director → ME
    2016-10-13 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 3
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    1997-01-21 ~ now
    IIF 3 - Director → ME
    2012-01-26 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 146 - Has significant influence or controlOE
  • 4
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-10-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 5
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-21 ~ dissolved
    IIF 51 - Director → ME
    2017-11-21 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 6
    CHILD EYE LIMITED - 1999-10-26
    31 Cleveland Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1999-10-08 ~ now
    IIF 78 - Secretary → ME
  • 7
    The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 8
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2007-02-19 ~ dissolved
    IIF 36 - Director → ME
    2005-06-08 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 9
    DELL PARK ESTATE LIMITED - 1999-08-27
    Glebe Farm, Darvills Lane, Shurlock Row, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-01-02 ~ dissolved
    IIF 83 - Secretary → ME
  • 10
    31 Cleveland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 174 - Has significant influence or controlOE
  • 11
    Other registered number: 08921024
    SCANCAN ENERGY LIMITED - 2017-11-08
    1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 52 - Director → ME
    2014-03-13 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 12
    Other registered number: 08938250
    SCANCAN WIND LIMITED - 2017-11-08
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-03-04 ~ dissolved
    IIF 68 - Director → ME
    2014-03-04 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 13
    Other registered number: 09298468
    SCANCAN HEAT LIMITED - 2017-11-08
    SCANCAN2 LIMITED - 2014-03-13
    Related registration: 08957087
    Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-11-05 ~ dissolved
    IIF 54 - Director → ME
    2013-11-05 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 14
    Other registered number: 08761968
    SCANCAN COLLISIONS LIMITED - 2017-11-08
    Hogarth Health Club, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2014-11-06 ~ dissolved
    IIF 49 - Director → ME
    2014-11-06 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 15
    SCANCAN MEDICAL LIMITED - 2017-11-08
    SCANCAN UK LIMITED - 2014-03-13
    1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-12-11 ~ dissolved
    IIF 46 - Director → ME
    2013-12-11 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 16
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-12 ~ dissolved
    IIF 26 - Director → ME
    2011-05-02 ~ dissolved
    IIF 98 - Secretary → ME
  • 17
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2005-04-12 ~ dissolved
    IIF 37 - Director → ME
    2011-05-02 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 18
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-12 ~ dissolved
    IIF 30 - Director → ME
    2011-05-02 ~ dissolved
    IIF 99 - Secretary → ME
  • 19
    1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 87 - Secretary → ME
  • 20
    YORK PLACE (NO.249) LIMITED - 2001-05-22
    Related registrations: SC097137, SC135548, SC138045... (more)
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    429,419 GBP2024-04-30
    Officer
    2001-05-18 ~ now
    IIF 2 - Director → ME
  • 21
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2011-05-04 ~ dissolved
    IIF 18 - Director → ME
    2011-05-04 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 22
    19 Chesterfield Drive, Hinchley Wood, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 23
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-09-24 ~ dissolved
    IIF 24 - Director → ME
    2010-09-05 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 24
    FLIGHTS2 LIMITED - 2016-03-30
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2005-04-12 ~ dissolved
    IIF 27 - Director → ME
    2011-05-02 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 25
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,871 GBP2025-03-31
    Officer
    2012-03-09 ~ now
    IIF 6 - Director → ME
    2012-03-09 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 26
    Mcg The Hogarth Group, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-01-12 ~ dissolved
    IIF 21 - Director → ME
    2016-01-12 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 27
    The Hogarth, 1a Airedale Avenue, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 28
    HOOLCROSS LIMITED - 2001-08-15
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2000-08-14 ~ dissolved
    IIF 82 - Secretary → ME
  • 29
    C/o M C Grumbridge, The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    1992-01-31 ~ dissolved
    IIF 35 - Director → ME
    2012-09-21 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 30
    BRIDGE EIGHT LIMITED - 2005-06-16
    Mcg The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2005-06-14 ~ dissolved
    IIF 32 - Director → ME
    2010-06-06 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 31
    1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 72 - Secretary → ME
  • 32
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 33
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2006-04-28 ~ dissolved
    IIF 31 - Director → ME
    2011-05-04 ~ dissolved
    IIF 125 - Secretary → ME
  • 34
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 17 - Director → ME
    2020-05-30 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 35
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 8 - Director → ME
    2017-04-07 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 156 - Has significant influence or controlOE
  • 36
    31 Cleveland Avenue, London
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 33 - Director → ME
  • 37
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2007-01-26 ~ dissolved
    IIF 28 - Director → ME
    2012-09-20 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 38
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 39
    5 Somers Crescent, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,227 GBP2022-01-31
    Officer
    2016-01-28 ~ dissolved
    IIF 102 - Secretary → ME
  • 40
    Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2006-07-17 ~ dissolved
    IIF 34 - Director → ME
    2010-05-10 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 41
    MURMELI LIMITED - 2020-12-23
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 42
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ now
    IIF 4 - Director → ME
    2010-06-15 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 43
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2008-02-14 ~ dissolved
    IIF 29 - Director → ME
    2010-07-26 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-11 ~ 2021-01-20
    IIF 185 - Secretary → ME
  • 2
    BRIDGEHOUSE PARTNERS LLP - 2014-02-19
    Related registration: 05715338
    Suite 426 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2003-06-06 ~ 2008-03-31
    IIF 69 - LLP Designated Member → ME
  • 3
    322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,508,729 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-06-04 ~ 2021-03-03
    IIF 55 - Director → ME
    Person with significant control
    2019-06-04 ~ 2021-03-31
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,177,826 GBP2024-03-31
    Officer
    2006-08-01 ~ 2012-11-29
    IIF 63 - Director → ME
    2012-11-29 ~ 2021-03-03
    IIF 23 - Director → ME
    2014-08-01 ~ 2021-03-03
    IIF 105 - Secretary → ME
    Person with significant control
    2017-03-19 ~ 2019-09-26
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-30 ~ 2016-01-21
    IIF 43 - Director → ME
    2015-12-30 ~ 2016-01-21
    IIF 122 - Secretary → ME
  • 6
    15 Half Moon Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -126,962 GBP2020-12-31
    Officer
    2017-06-15 ~ 2021-07-02
    IIF 5 - Director → ME
    2017-06-15 ~ 2021-04-27
    IIF 121 - Secretary → ME
    Person with significant control
    2017-06-15 ~ 2021-04-27
    IIF 149 - Has significant influence or control OE
  • 7
    AVENUE DEVELOPERS (GARDEN MEWS) LIMITED - 2019-11-25
    15 Half Moon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,172 GBP2021-02-28
    Officer
    2019-02-11 ~ 2021-01-28
    IIF 14 - Director → ME
    2019-02-11 ~ 2021-01-28
    IIF 118 - Secretary → ME
    Person with significant control
    2019-02-11 ~ 2021-01-28
    IIF 142 - Has significant influence or control OE
  • 8
    PUG 6 LIMITED - 2014-11-20
    C/o M C Grumbridge, The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2005-10-05 ~ 2014-12-11
    IIF 25 - Director → ME
    2011-07-11 ~ 2014-12-11
    IIF 107 - Secretary → ME
  • 9
    Other registered number: 07444465
    15 Half Moon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,427 GBP2021-01-31
    Officer
    2020-01-24 ~ 2021-01-28
    IIF 65 - Director → ME
    Person with significant control
    2020-01-24 ~ 2021-01-28
    IIF 175 - Has significant influence or control OE
  • 10
    Other registered number: 12422454
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,017 GBP2015-11-30
    Officer
    2010-11-18 ~ 2010-11-22
    IIF 22 - Director → ME
  • 11
    The Old House, 44, High Trees Road, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234 GBP2021-01-31
    Officer
    2015-01-26 ~ 2015-02-17
    IIF 50 - Director → ME
    2015-01-26 ~ 2015-02-17
    IIF 180 - Secretary → ME
  • 12
    LAMBTON PLACE HEALTH CLUB LIMITED - 2008-02-27
    LAMBTON SQUASH CLUB LIMITED - 1987-01-07
    Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,656,657 GBP2024-03-31
    Officer
    2007-10-25 ~ 2007-12-07
    IIF 88 - Secretary → ME
  • 13
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-27 ~ 2011-12-29
    IIF 59 - Director → ME
    2008-10-27 ~ 2011-12-29
    IIF 94 - Secretary → ME
  • 14
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2010-11-10 ~ 2012-11-30
    IIF 56 - Director → ME
  • 15
    The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-11-16 ~ 2015-12-07
    IIF 45 - Director → ME
    2015-11-16 ~ 2015-12-07
    IIF 112 - Secretary → ME
  • 16
    13 Herbert Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2018-10-16 ~ 2020-08-19
    IIF 15 - Director → ME
    2018-10-16 ~ 2020-08-19
    IIF 106 - Secretary → ME
    Person with significant control
    2018-10-16 ~ 2020-08-19
    IIF 152 - Has significant influence or control OE
  • 17
    The Hogarth Group, Airedale Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-01-26 ~ 2022-01-22
    IIF 16 - Director → ME
    2017-01-26 ~ 2022-01-22
    IIF 115 - Secretary → ME
    Person with significant control
    2017-01-26 ~ 2020-03-03
    IIF 144 - Has significant influence or control OE
  • 18
    322 Concorde House North Wing, Gatwick Airport, Gatwick
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-06-30 ~ 2020-03-25
    IIF 173 - Has significant influence or control OE
  • 19
    EIGHTWAYS TECH REAL ESTATE LIMITED - 2016-03-02
    C/o Macalvins Limited, 7 St Johns Road, Harrow, Misslesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    2015-08-14 ~ 2016-03-09
    IIF 39 - Director → ME
    2015-08-14 ~ 2016-03-09
    IIF 111 - Secretary → ME
  • 20
    Unit 19 Howard Road, Park Farm Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Officer
    2005-05-01 ~ 2008-04-14
    IIF 80 - Secretary → ME
    2003-04-11 ~ 2005-03-24
    IIF 93 - Secretary → ME
  • 21
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-08-18 ~ 2011-10-11
    IIF 58 - Director → ME
    2011-08-18 ~ 2011-10-11
    IIF 129 - Secretary → ME
  • 22
    HOGARTH CLUB LIMITED(THE) - 1986-02-06
    CHISWICK BOWLS CLUB LIMITED - 1980-12-31
    The Hogarth Group, Airedale Avenue, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,457,328 GBP2024-03-31
    Officer
    2020-01-13 ~ 2022-01-22
    IIF 11 - Director → ME
    2009-08-26 ~ 2022-01-22
    IIF 91 - Secretary → ME
  • 23
    HOGARTH LEISURE MANAGEMENT LTD. - 1993-10-25
    HOGARTH LEISURE LIMITED - 1985-11-28
    HOGARTH SQUASH CLUB LIMITED - 1981-12-31
    The Hogarth Group, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -954,637 GBP2024-03-31
    Officer
    2020-04-06 ~ 2022-01-22
    IIF 131 - Secretary → ME
  • 24
    112 Old Fort Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    876.58 GBP2023-06-30
    Officer
    2015-06-12 ~ 2021-01-26
    IIF 38 - Director → ME
    2015-06-12 ~ 2021-01-26
    IIF 117 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-01-26
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    Related registration: 05133623
    ORIENTROSE 2 PLC - 2004-10-08
    81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    2007-05-22 ~ 2008-12-01
    IIF 74 - Secretary → ME
  • 26
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ 2013-10-07
    IIF 47 - Director → ME
  • 27
    Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,657 GBP2024-03-31
    Officer
    2000-12-21 ~ 2006-01-06
    IIF 77 - Secretary → ME
    2007-10-25 ~ 2007-12-07
    IIF 79 - Secretary → ME
  • 28
    37 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-08 ~ 2020-06-22
    IIF 10 - Director → ME
  • 29
    Meridian, The Beehive City Place, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-15 ~ 2012-02-22
    IIF 66 - Director → ME
    2010-07-15 ~ 2012-02-22
    IIF 101 - Secretary → ME
  • 30
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-25 ~ 2011-12-23
    IIF 61 - Director → ME
    2011-10-25 ~ 2011-12-23
    IIF 128 - Secretary → ME
  • 31
    Other registered number: 05084921
    BEALAW (789) LIMITED - 2006-01-10
    Related registrations: 06513864, 05679081
    C/o The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate
    Officer
    2006-11-28 ~ 2011-02-08
    IIF 89 - Secretary → ME
  • 32
    Mss Accountancy Services Ltd, 341 Garratt Lane, Wandsworth, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ 2012-05-30
    IIF 67 - Director → ME
  • 33
    Flat 2, 55a Palace Gardens Terrace, Palace Gardens Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -521,509 GBP2024-11-30
    Officer
    2002-11-25 ~ 2004-12-22
    IIF 75 - Secretary → ME
  • 34
    COJIT-UK LIMITED - 2022-01-27
    STATE DEVELOPMENT (LONDON) LIMITED - 2017-10-11
    61 Bute Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-11-30
    Officer
    2016-11-09 ~ 2018-10-05
    IIF 42 - Director → ME
    2016-11-09 ~ 2018-10-05
    IIF 114 - Secretary → ME
    Person with significant control
    2016-11-09 ~ 2018-10-05
    IIF 147 - Has significant influence or control OE
  • 35
    3/4 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    2020-05-28 ~ 2020-05-28
    IIF 95 - Director → ME
    2020-06-24 ~ 2020-09-15
    IIF 20 - Director → ME
    2020-05-28 ~ 2020-06-11
    IIF 19 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-09-15
    IIF 160 - Ownership of shares – 75% or more OE
    2020-05-28 ~ 2020-06-11
    IIF 172 - Ownership of shares – 75% or more OE
  • 36
    SCANCAN LIMITED - 2016-02-26
    Related registration: 08761968
    Fulstow Hall, Station Road, Nr Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -240,146 GBP2024-03-31
    Officer
    2014-03-25 ~ 2023-05-16
    IIF 13 - Director → ME
    2014-03-25 ~ 2023-05-16
    IIF 178 - Secretary → ME
    Person with significant control
    2022-11-22 ~ 2023-05-16
    IIF 140 - Ownership of shares – 75% or more OE
    2017-03-25 ~ 2022-06-26
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375,528 GBP2016-10-31
    Officer
    2013-10-31 ~ 2014-12-11
    IIF 57 - Director → ME
  • 38
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 53 - Director → ME
  • 39
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,489 GBP2021-12-31
    Officer
    2003-04-11 ~ 2008-12-17
    IIF 92 - Secretary → ME
  • 40
    Hogarth Health Club, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-08-26 ~ 2022-01-22
    IIF 81 - Secretary → ME
  • 41
    Airedale Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,526,249 GBP2024-03-31
    Officer
    1993-01-04 ~ 2022-01-21
    IIF 12 - Director → ME
    2008-08-26 ~ 2022-01-21
    IIF 90 - Secretary → ME
  • 42
    WHITES HEALTH CLUB LIMITED - 1998-02-17
    The Hogarth Group, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,662,854 GBP2024-03-31
    Officer
    1997-02-21 ~ 2022-01-22
    IIF 86 - Secretary → ME
  • 43
    Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,223 GBP2024-03-31
    Officer
    2006-07-05 ~ 2006-07-25
    IIF 76 - Secretary → ME
  • 44
    Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2002-04-26 ~ 2006-07-17
    IIF 85 - Secretary → ME
  • 45
    Bank House Southwick Square, Southwick, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ 2012-02-22
    IIF 60 - Director → ME
    2011-10-19 ~ 2012-02-22
    IIF 130 - Secretary → ME
  • 46
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-15 ~ 2013-02-12
    IIF 44 - Director → ME
  • 47
    LAKEHOUSE SECURITY TRUSTEES LIMITED - 2014-07-31
    483 Green Lanes, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-10-18 ~ 2014-04-08
    IIF 48 - Director → ME
    2013-10-18 ~ 2014-04-08
    IIF 184 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.