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

Mrs Esther Fieldgrass

    Related profiles found in government register
  • Mrs Esther Fieldgrass
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kensington Church Street, London, W8 4LL, England

      IIF 1
    • 29a, Kensington Church Street, London, W8 4LL, United Kingdom

      IIF 2
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 3
  • Mr Victor Fieldgrass
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Hammersmith Road, Hammersmith Road, London, W14 0QH, England

      IIF 4
    • 20 Goldhurst House, Parr's Way, London, W6 9AN, England

      IIF 5
    • 29 Woodsford Square, 29, London, W14 8DP, United Kingdom

      IIF 6
    • 29, Woodsford Square, London, W14 8DP, England

      IIF 7
    • 29, Woodsford Square, London, W14 8DP, United Kingdom

      IIF 8
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 9
  • Mrs Esther Fieldgrass
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 102 Distillery Wharf, Parr's Way, London, W6 9GD, England

      IIF 10
    • 20 Goldhurst House, Parr's Way, London, W6 9AN, England

      IIF 11
    • 29, Kensington Church Street, London, W8 4LL, England

      IIF 12
    • 29, Woodsford Square, London, W14 8DP, England

      IIF 13 IIF 14
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 15
  • Victor Fieldgrass
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kensington Church Street, London, W8 4LL, United Kingdom

      IIF 16
  • Mrs Esther Fieldgrass
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 17
  • Mrs Esther Fieldgrass
    United Kingdom born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 18
    • 102 Distillery Wharf, Parr's Way, London, W6 9GD, England

      IIF 19
    • 29, Woodsford Square, London, W14 8DP, England

      IIF 20 IIF 21
  • Esther Fieldgrass
    British born in June 1951

    Registered addresses and corresponding companies
    • Craigmuir Chambers, Road Town, Tortola, VG 1110, Virgin Islands, British

      IIF 22
  • Fieldgrass, Esther
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kensington Church Street, London, W8 4LL, England

      IIF 23
    • 29a, Kensington Church Street, London, W8 4LL, United Kingdom

      IIF 24
  • Fieldgrass, Esther
    British healthcare manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Woodsford Square, London, W14 8DP, United Kingdom

      IIF 25
  • Fieldgrass, Esther
    British healthcare professional born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Goldhurst House, Parr's Way, London, W6 9AN, England

      IIF 26
  • Mr Victor Fieldgrass
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 27
  • Fieldgrass, Victor
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kensington Church Street, London, W8 4LL, England

      IIF 28 IIF 29 IIF 30
    • 29, Kensington Church Street, London, W8 4LL, United Kingdom

      IIF 31
    • 29, Woodsford Square, London, W14 8DP, England

      IIF 32
    • 29a, Kensington Church Street, London, W8 4LL, United Kingdom

      IIF 33
  • Fieldgrass, Victor
    British consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Distillery Wharf, Parr's Way, London, W6 9GD, England

      IIF 34
    • 20 Goldhurst House, Parr's Way, London, W6 9AN, England

      IIF 35
    • 29 Woodsford Square, London, W14 8DP

      IIF 36
    • 29, Woodsford Square, London, W14 8DP, England

      IIF 37
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 38
  • Fieldgrass, Victor
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Distillery Wharf, Parr's Way, London, W6 9GD, England

      IIF 39 IIF 40
    • 29 Woodsford Square, London, W14 8DP

      IIF 41 IIF 42
  • Fieldgrass, Victor
    British financial consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Goldhurst House, Parr's Way, London, W6 9AN, England

      IIF 43
  • Fieldgrass, Victor
    British financial consultant (retired) born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 44
  • Victor Fieldgrass
    British born in November 1949

    Registered addresses and corresponding companies
    • Craigmuir Chambers, Road Town, Tortola, VG 1110, Virgin Islands, British

      IIF 45
  • Fieldgrass, Esther
    United Kingdom

    Registered addresses and corresponding companies
    • 29, Kensington Church Street, London, W8 4LL, England

      IIF 46
    • 29 Woodsford Square, London, W14 8DP

      IIF 47
  • Fieldgrass, Esther
    United Kingdom company director

    Registered addresses and corresponding companies
    • 29 Woodsford Square, London, W14 8DP

      IIF 48
  • Fieldgrass, Esther
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 72 King Henry’s Reach, Manbre Road, London, W6 9RH, England

      IIF 49 IIF 50
  • Fieldgrass, Esther
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 51
  • Fieldgrass, Victor
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Fieldgrass, Victor
    British financial consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 102 Distillery Wharf, Parr's Way, London, W6 9GD, England

      IIF 55
  • Fieldgrass, Esther
    United Kingdom born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Fieldgrass, Esther
    United Kingdom director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Fieldgrass, Esther
    United Kingdom healthcare manager born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 102 Distillery Wharf, Parr's Way, London, W6 9GD, England

      IIF 67
  • Fieldgrass, Victor
    British

    Registered addresses and corresponding companies
  • Fieldgrass, Esther

    Registered addresses and corresponding companies
    • 102 Distillery Wharf, Parr's Way, London, W6 9GD, England

      IIF 70
    • 29, Woodsford Square, London, W14 8DP, United Kingdom

      IIF 71
  • Fieldgrass, Victor

    Registered addresses and corresponding companies
    • 102 Distillery Wharf, Parr's Way, London, W6 9GD, England

      IIF 72 IIF 73 IIF 74
    • 20 Goldhurst House, Parr's Way, London, W6 9AN, England

      IIF 75
    • 29, Kensington Church Street, London, W8 4LL, England

      IIF 76
    • 72 King Henrys Reach, Manbre Road, London, W6 9RH, England

      IIF 77
child relation
Offspring entities and appointments
Active 23
  • 1
    AESTHETIC BRANDS (FRANCHISING) LIMITED
    08932636
    102 Distillery Wharf Parr's Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BEALSMILL LIMITED
    OE005517
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2004-02-02 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 3
    BODY CONSCIOUSNESS LIMITED
    04924357
    Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -387,274 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CITY & LOMBARD FINANCIAL SERVICES LIMITED
    - now 03342670
    CITY & LOMBARD ASSET MANAGERS LIMITED - 1997-12-19
    72 King Henrys Reach, Manbre Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-10-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    EF MEDICAL & WELLNESS SERVICES LIMITED
    16655419
    29 Kensington Church Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 50 - Director → ME
    2025-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    EF MEDICAL LIMITED
    11730312
    29 Kensington Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,164 GBP2024-12-31
    Officer
    2018-12-17 ~ now
    IIF 23 - Director → ME
    IIF 28 - Director → ME
    2018-12-17 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    EF MEDISPA LIMITED
    12626835
    72 King Henrys Reach, Manbre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-05-27 ~ now
    IIF 52 - Director → ME
    2025-08-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    EF SKINCARE DISTRIBUTION LIMITED
    11957051
    72 King Henrys Reach, Manbre Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2019-04-23 ~ dissolved
    IIF 25 - Director → ME
    IIF 44 - Director → ME
    2019-04-23 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EF SKINCARE LIMITED
    - now 07441274
    EFM SKINCARE LIMITED
    - 2019-05-13 07441274
    EFM COBHAM LIMITED
    - 2018-01-18 07441274
    29 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,584 GBP2024-09-30
    Officer
    2010-11-16 ~ now
    IIF 57 - Director → ME
    2010-11-16 ~ now
    IIF 71 - Secretary → ME
  • 10
    EFM (KNIGHTSBRIDGE) LIMITED
    08935893
    29 Kensington Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,110 GBP2024-09-30
    Officer
    2014-03-12 ~ now
    IIF 29 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    EZ POP UP LIMITED
    - now 08106684
    EZ POP-ART LIMITED
    - 2015-01-05 08106684
    102 Distillery Wharf, Parr's Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2012-06-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    GREENFINGERS GARDENING CLUB LIMITED
    05883920
    29 Woodsford Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-21 ~ dissolved
    IIF 64 - Director → ME
    IIF 42 - Director → ME
    2006-07-21 ~ dissolved
    IIF 68 - Secretary → ME
  • 13
    INTELLIGENT SKINCARE LIMITED
    09415804
    102 Distillery Wharf Parr's Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,351 GBP2019-12-31
    Officer
    2015-02-02 ~ dissolved
    IIF 67 - Director → ME
    2015-02-02 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    INTERNATIONAL ACADEMY OF FACE DESIGN LIMITED
    13843509
    72 King Henrys Reach, Manbre Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KENSINGTON & CHELSEA PROPERTIES LIMITED
    13317605
    102 Distillery Wharf Parr's Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 55 - Director → ME
  • 16
    MADIRAM PUBLICATIONS LIMITED
    14931770
    72 King Henrys Reach, Manbre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 17
    MANNA MANAGEMENT LIMITED
    03380238
    29 Kensington Church Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,145,813 GBP2024-09-30
    Officer
    2014-07-01 ~ now
    IIF 32 - Director → ME
    1997-06-03 ~ now
    IIF 59 - Director → ME
    1998-05-31 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    PARISIAN FASHIONS LIMITED
    08203252
    20 Goldhurst House Parr's Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-09-30 ~ dissolved
    IIF 35 - Director → ME
    2012-09-05 ~ dissolved
    IIF 66 - Director → ME
  • 19
    SUPREME XO LIMITED
    14930625
    29a Kensington Church Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,581 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 33 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2023-06-12 ~ 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
  • 20
    THE BEAUTIFUL BODY COMPANY (UK) LIMITED
    05165033
    29 Kensington Church Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,311,278 GBP2024-09-30
    Officer
    2015-01-01 ~ now
    IIF 30 - Director → ME
    2004-06-29 ~ now
    IIF 56 - Director → ME
    2004-06-29 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    THE STEM CELL LAB LTD
    12677685
    72 King Henrys Reach, Manbre Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2020-06-17 ~ now
    IIF 54 - Director → ME
  • 22
    WYNDHAM PROPERTIES (LONDON) LIMITED
    04372964
    102 Distillery Wharf Parr's Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2002-02-14 ~ dissolved
    IIF 40 - Director → ME
    IIF 62 - Director → ME
    2016-01-01 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    WYNDHAM PROPERTIES (SOUTH EAST) LIMITED
    04372853
    102 Distillery Wharf Parr's Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2002-02-14 ~ dissolved
    IIF 61 - Director → ME
    IIF 39 - Director → ME
    2016-01-01 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    AESTHETIC BRANDS (DISTRIBUTION AND MANAGEMENT) LIMITED
    08106568
    3 Kensington Church Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,530 GBP2024-12-31
    Officer
    2013-02-28 ~ 2015-11-01
    IIF 37 - Director → ME
  • 2
    BODY CONSCIOUSNESS LIMITED
    04924357
    Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -387,274 GBP2018-10-31
    Officer
    2003-10-10 ~ 2004-01-05
    IIF 63 - Director → ME
  • 3
    CITY & LOMBARD FINANCIAL SERVICES LIMITED
    - now 03342670
    CITY & LOMBARD ASSET MANAGERS LIMITED
    - 1997-12-19 03342670
    72 King Henrys Reach, Manbre Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-04-01 ~ 2009-12-31
    IIF 36 - Director → ME
    2021-07-10 ~ 2021-10-22
    IIF 70 - Secretary → ME
    2009-01-01 ~ 2009-12-31
    IIF 48 - Secretary → ME
  • 4
    EF MEDICAL LIMITED
    11730312
    29 Kensington Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,164 GBP2024-12-31
    Person with significant control
    2018-12-17 ~ 2020-10-05
    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
    IIF 4 - Right to appoint or remove directors OE
  • 5
    EF SKINCARE LIMITED
    - now 07441274
    EFM SKINCARE LIMITED
    - 2019-05-13 07441274
    EFM COBHAM LIMITED
    - 2018-01-18 07441274
    29 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,584 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-10-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    KENSINGTON MEDICAL LIMITED
    06884752
    124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2012-03-01 ~ 2024-04-18
    IIF 43 - Director → ME
    2009-04-22 ~ 2009-12-31
    IIF 65 - Director → ME
    IIF 41 - Director → ME
    2018-10-14 ~ 2024-04-18
    IIF 26 - Director → ME
    2018-10-14 ~ 2024-04-18
    IIF 75 - Secretary → ME
    2009-04-22 ~ 2009-12-31
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-16
    IIF 5 - Ownership of shares – 75% or more OE
    2018-10-14 ~ 2024-04-16
    IIF 11 - Ownership of shares – 75% or more OE

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.