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

Greenhalgh, Scott Edward

    Related profiles found in government register
  • Greenhalgh, Scott Edward
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 1
    • icon of address The Stewards' House, Bignor Park Road, Bignor, Pulborough, West Sussex, RH20 1HQ, England

      IIF 2
  • Greenhalgh, Scott Edward
    British executive chairman born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stewards House, Bignor, Pulborough, RH20 1HQ, United Kingdom

      IIF 3
  • Greenhalgh, Scott Edward
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stewards House, Bignor, Pulborough, West Sussex, RH20 1HQ

      IIF 4
  • Greenhalgh, Scott Edward
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Queen Street, Redcar, Cleveland, TS10 1AE, England

      IIF 5
  • Scott, Greenhalgh
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 6
  • Greenhalgh, Edward Scott
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33 Lumiere Court, 209 Balham High Road, Balham, London, SW17 7BQ, England

      IIF 7
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 17 IIF 18
    • icon of address 31-33 Lumiere Court, 209 Balham High Road, London, SW17 7BQ, England

      IIF 19
    • icon of address The Stewards House, Bignor, Pulborough, West Sussex, RH20 1HQ

      IIF 20
  • Greenhalgh, Edward Scott
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stewards House, Bignor, Pulborough, West Sussex, RH20 1HQ

      IIF 21
  • Greenhalgh, Edward Scott
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT

      IIF 22
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 23
    • icon of address The Stewards House, Bignor, Pulborough, West Sussex, RH20 1HQ

      IIF 24 IIF 25
    • icon of address 9 North Pallant, Chichester, West Sussex, PO19 1TJ

      IIF 26
  • Greenhalgh, Edward Scott
    British financier born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Seymour Street, London, W1H 7BP, United Kingdom

      IIF 27
    • icon of address 50, Broadway, London, SW1H 0BL, England

      IIF 28
  • Greenhalgh, Edward Scott
    British investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.04, Piano House, 9 Brighton Terrace, London, SW9 8DJ, England

      IIF 29
  • Greenhalgh, Edward Scott
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG

      IIF 30
    • icon of address The Stewards House, Bignor, Pulborough, West Sussex, RH20 1HQ

      IIF 31 IIF 32
  • Greenhalgh, Edward Scott
    British venture capitalist born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stewards House, Bignor, Pulborough, West Sussex, RH20 1HQ

      IIF 33
  • Greenhalgh, Edward Scott
    British england born in July 1963

    Resident in Company Director

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS

      IIF 34
  • Greenhalgh, Edward Scott
    British banker born in July 1963

    Registered addresses and corresponding companies
    • icon of address Rheinbrohler Weg 53, 40489 Duesseldorf, Germany

      IIF 35
  • Greenhalgh, Edward Scott
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 36
  • Greenhalgh, Edward Scott
    born in July 1963

    Registered addresses and corresponding companies
    • icon of address Stonesdale, 5 Church Road Steep, Petersfield, GU35 2DW

      IIF 37
  • Mr Edward Scott Greenhalgh
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stewards House, Bignor Park Road, Bignor, Pulborough, RH20 1HQ, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    CUSTODES ACQCO LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    1,559,202 GBP2023-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 9 - Director → ME
  • 2
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 14 - Director → ME
  • 3
    GHC BIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 12 - Director → ME
  • 4
    GHC BIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 18 - Director → ME
  • 5
    GHC BIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,231,705 GBP2024-03-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 15 - Director → ME
  • 6
    GHC MIDCO 2 LIMITED - 2024-08-07
    icon of address 5th Floor; 167-169 Great Portland Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 11 - Director → ME
  • 7
    GHC MIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 13 - Director → ME
  • 8
    GHC MIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 17 - Director → ME
  • 9
    GHC MIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 8 - Director → ME
  • 10
    SALUTEM SL OPCO I LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -18,638 GBP2022-06-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 10 - Director → ME
  • 11
    GHC TOPCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    240,306 GBP2024-03-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 31-33 Luminere Court 209 Balham High Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 31-33 Lumiere Court 209 Balham High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 19 - Director → ME
  • 14
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 36 - LLP Member → ME
  • 15
    THREE DIMENSIONAL CAPITAL LIMITED - 2022-01-31
    INSPIRE PHILANTHROPY LTD. - 2020-12-09
    EQUITY ADVISERS LIMITED - 2019-01-22
    SCOTT GREENHALGH LIMITED - 2003-01-30
    icon of address The Stewards House Bignor Park Road, Bignor, Pulborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -5,292 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    CITY GOALIE LIMITED - 2019-12-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,406,379 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2021-03-31
    IIF 23 - Director → ME
  • 2
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2002-12-06
    IIF 37 - LLP Designated Member → ME
  • 3
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-07-20
    IIF 34 - Director → ME
  • 4
    LAW 861 LIMITED - 1997-09-24
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-01-20 ~ 2005-08-08
    IIF 33 - Director → ME
  • 5
    icon of address 38 Seymour Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2021-01-25
    IIF 27 - Director → ME
  • 6
    T HAIG HOLDCO LIMITED - 2008-08-19
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2009-03-11
    IIF 31 - Director → ME
  • 7
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    icon of address 8 Canada Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1996-03-28
    IIF 35 - Director → ME
  • 8
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-26 ~ 2013-07-09
    IIF 30 - Director → ME
  • 9
    CPL INDUSTRIES LIMITED - 2023-07-18
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2007-11-08
    IIF 4 - Director → ME
  • 10
    icon of address 8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ 2018-06-22
    IIF 2 - Director → ME
  • 11
    icon of address 8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-06-22
    IIF 26 - Director → ME
  • 12
    DMNOMORE LIMITED - 2020-03-13
    icon of address 16 Great Queen Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -791,047 GBP2024-06-30
    Officer
    icon of calendar 2014-12-16 ~ 2019-02-07
    IIF 28 - Director → ME
  • 13
    PILOT LIGHT - 1997-03-20
    icon of address 5th Floor 14 Bonhill Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2018-12-11
    IIF 1 - Director → ME
    icon of calendar 2011-12-12 ~ 2011-12-12
    IIF 6 - Director → ME
  • 14
    GRAINPRINT LIMITED - 2006-03-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (9 parents, 18 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2020-04-14
    IIF 22 - Director → ME
  • 15
    AGHOCO 1605 LIMITED - 2017-12-13
    icon of address 14 Queen Street, Redcar, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -407,229 GBP2020-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2021-05-14
    IIF 3 - Director → ME
  • 16
    icon of address 14 Queen Street, Redcar, Cleveland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2021-05-14
    IIF 5 - Director → ME
  • 17
    THE CAPITAL COMMUNITY FOUNDATION - 2011-12-14
    CAPITAL COMMUNITY FOUNDATION - 2009-11-26
    SOUTH EAST LONDON COMMUNITY FOUNDATION - 2005-07-21
    icon of address 82 Tanner Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-07 ~ 2022-06-30
    IIF 29 - Director → ME
  • 18
    VISION CAPITAL LIMITED - 2008-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2009-01-15
    IIF 24 - Director → ME
  • 19
    VISION CAPITAL FOUNDATION - 2008-07-30
    icon of address 35 John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2009-01-15
    IIF 32 - Director → ME
  • 20
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    icon of address 35 John Street, London, England
    Active Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2008-01-15
    IIF 25 - Director → ME
  • 21
    icon of address 35 John Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2009-01-15
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.