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 Malcolm Christopher Grumbridge

    Related profiles found in government register
  • 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 1
  • Mr Malcolm Christopher Grumbridge
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • 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 42
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, England

      IIF 43 IIF 44
  • 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 45
  • 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 46
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 47 IIF 48 IIF 49
    • 31 Cleveland Avenue, London, W4 1SN, England

      IIF 50 IIF 51 IIF 52
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 54
    • The Hogarth Group, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 55
  • 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 62
    • 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 63
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 64 IIF 65
  • 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 66
  • 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 67
  • 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 68
  • Grumbridge, Malcolm Christopher
    British soilcitor born in August 1952

    Resident in England

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

      IIF 69
  • 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 108
  • 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 109 IIF 110
  • 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 111
  • 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 112
    • 1a, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 113
  • Grumbridge, Malcolm Christopher
    born in August 1952

    Resident in England

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

      IIF 114
  • 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 115
  • 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 134
  • Grumbridge, Malcolm Christopher
    British solicitor

    Registered addresses and corresponding companies
  • 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 140
  • Grumbridge, Malcolm Christopher

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 86
  • 1
    ACQUABLANCA LIMITED
    08398158
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-11 ~ now
    IIF 54 - Director → ME
    2013-02-11 ~ 2021-01-20
    IIF 186 - Secretary → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    ADELPHI COMMERCIAL LAW LLP - now
    BRIDGEHOUSE PARTNERS LLP
    - 2014-02-19 OC304630 05715338
    Suite 426 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2003-06-06 ~ 2008-03-31
    IIF 114 - LLP Designated Member → ME
  • 3
    AFRICAN GLOBAL ENERGY LIMITED
    10425733
    The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 86 - Director → ME
    2016-10-13 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 4
    AIR CHARTER TRAVEL HOLDINGS LIMITED
    12031129
    322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,508,729 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-06-04 ~ 2021-03-03
    IIF 100 - Director → ME
    Person with significant control
    2019-06-04 ~ 2021-03-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AIR CHARTER TRAVEL LIMITED
    03174790
    322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    1,177,826 GBP2024-03-31
    Officer
    2006-08-01 ~ 2012-11-29
    IIF 108 - Director → ME
    2012-11-29 ~ 2021-03-03
    IIF 68 - Director → ME
    2014-08-01 ~ 2021-03-03
    IIF 150 - Secretary → ME
    Person with significant control
    2017-03-19 ~ 2019-09-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALBERTI HOLDINGS LIMITED
    03305211
    31 Cleveland Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    1997-01-21 ~ now
    IIF 48 - Director → ME
    2012-01-26 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 16 - Has significant influence or control OE
  • 7
    ANGLO KAZAKH CAPITAL LIMITED
    09932463
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-30 ~ 2016-01-21
    IIF 88 - Director → ME
    2016-10-21 ~ dissolved
    IIF 85 - Director → ME
    2015-12-30 ~ 2016-01-21
    IIF 167 - Secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    AVENUE DEVELOPERS LIMITED
    10819557
    15 Half Moon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -126,962 GBP2020-12-31
    Officer
    2017-06-15 ~ 2021-07-02
    IIF 50 - Director → ME
    2017-06-15 ~ 2021-04-27
    IIF 166 - Secretary → ME
    Person with significant control
    2017-06-15 ~ 2021-04-27
    IIF 19 - Has significant influence or control OE
  • 9
    AVENUE PARTNERS DEVELOPMENTS LIMITED
    - now 11820196
    AVENUE DEVELOPERS (GARDEN MEWS) LIMITED
    - 2019-11-25 11820196
    15 Half Moon Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,172 GBP2021-02-28
    Officer
    2019-02-11 ~ 2021-01-28
    IIF 59 - Director → ME
    2019-02-11 ~ 2021-01-28
    IIF 163 - Secretary → ME
    Person with significant control
    2019-02-11 ~ 2021-01-28
    IIF 12 - Has significant influence or control OE
  • 10
    AVENUE PARTNERS ESTATES LIMITED
    - now 05583202
    PUG 6 LIMITED
    - 2014-11-20 05583202
    C/o M C Grumbridge, The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2005-10-05 ~ 2014-12-11
    IIF 70 - Director → ME
    2011-07-11 ~ 2014-12-11
    IIF 152 - Secretary → ME
  • 11
    AVENUE PARTNERS LIMITED
    12422454 07444465
    15 Half Moon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,427 GBP2021-01-31
    Officer
    2020-01-24 ~ 2021-01-28
    IIF 110 - Director → ME
    Person with significant control
    2020-01-24 ~ 2021-01-28
    IIF 44 - Has significant influence or control OE
  • 12
    AVENUE PARTNERS SERVICES LIMITED
    07444465 12422454
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    53,017 GBP2015-11-30
    Officer
    2010-11-18 ~ 2010-11-22
    IIF 67 - Director → ME
  • 13
    BEATTIE BAILEY LIMITED
    09406453
    The Old House, 44, High Trees Road, Reigate, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -234 GBP2021-01-31
    Officer
    2015-01-26 ~ 2015-02-17
    IIF 95 - Director → ME
    2015-01-26 ~ 2015-02-17
    IIF 181 - Secretary → ME
  • 14
    BODY WORKS WEST AT LAMBTON PLACE LIMITED - now
    LAMBTON PLACE HEALTH CLUB LIMITED
    - 2008-02-27 01061929
    LAMBTON SQUASH CLUB LIMITED - 1987-01-07
    Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    1,656,657 GBP2024-03-31
    Officer
    2007-10-25 ~ 2007-12-07
    IIF 133 - Secretary → ME
  • 15
    BPI UK LIMITED
    06729854
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-27 ~ 2011-12-29
    IIF 104 - Director → ME
    2008-10-27 ~ 2011-12-29
    IIF 139 - Secretary → ME
  • 16
    C AVIATION LIMITED
    06355474
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2010-11-10 ~ 2012-11-30
    IIF 101 - Director → ME
  • 17
    CHAMBERLAIN (EDGBASTON) LIMITED
    11074237
    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 96 - Director → ME
    2017-11-21 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 18
    CHILD'S EYE LIMITED
    - now 03855936
    CHILD EYE LIMITED
    - 1999-10-26 03855936
    31 Cleveland Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1999-10-08 ~ now
    IIF 123 - Secretary → ME
  • 19
    CITADEL VENTURES LIMITED
    09873419
    The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-30 ~ dissolved
    IIF 107 - Director → ME
    2015-11-16 ~ 2015-12-07
    IIF 90 - Director → ME
    2015-11-16 ~ 2015-12-07
    IIF 157 - Secretary → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    CLIVEDEN (WALTHAMSTOW) LIMITED
    11626186
    13 Herbert Crescent, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2018-10-16 ~ 2020-08-19
    IIF 60 - Director → ME
    2018-10-16 ~ 2020-08-19
    IIF 151 - Secretary → ME
    Person with significant control
    2018-10-16 ~ 2020-08-19
    IIF 22 - Has significant influence or control OE
  • 21
    CLUB DES SPORTS LTD
    10586315
    The Hogarth Group, Airedale Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-01-26 ~ 2022-01-22
    IIF 61 - Director → ME
    2017-01-26 ~ 2022-01-22
    IIF 160 - Secretary → ME
    Person with significant control
    2017-01-26 ~ 2020-03-03
    IIF 14 - Has significant influence or control OE
  • 22
    COREST LIMITED
    05463942
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2007-02-19 ~ dissolved
    IIF 81 - Director → ME
    2005-06-08 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    CORPORATE AIR CHARTER LIMITED
    04481678
    322 Concorde House North Wing, Gatwick Airport, Gatwick
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-06-30 ~ 2020-03-25
    IIF 42 - Has significant influence or control OE
  • 24
    DELL PARK LIMITED
    - now 03142646
    DELL PARK ESTATE LIMITED
    - 1999-08-27 03142646
    Glebe Farm, Darvills Lane, Shurlock Row, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    1996-01-02 ~ dissolved
    IIF 128 - Secretary → ME
  • 25
    EIGHTWAYS ESTATES LIMITED
    - now 09734252
    EIGHTWAYS TECH REAL ESTATE LIMITED
    - 2016-03-02 09734252
    C/o Macalvins Limited, 7 St Johns Road, Harrow, Misslesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    2015-08-14 ~ 2016-03-09
    IIF 84 - Director → ME
    2015-08-14 ~ 2016-03-09
    IIF 156 - Secretary → ME
  • 26
    EXCLUSIVE LOANS LIMITED
    12319012
    31 Cleveland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 43 - Has significant influence or control OE
  • 27
    FIRST QUANTUM QES LIMITED
    - now 08938250 08921024... (more)
    SCANCAN ENERGY LIMITED
    - 2017-11-08 08938250
    1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 97 - Director → ME
    2014-03-13 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    FIRST QUANTUM QEW LIMITED
    - now 08921024 08938250... (more)
    SCANCAN WIND LIMITED
    - 2017-11-08 08921024
    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 113 - Director → ME
    2014-03-04 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    FIRST QUANTUM QHC LIMITED
    - now 08761968 09298468
    SCANCAN HEAT LIMITED
    - 2017-11-08 08761968
    SCANCAN2 LIMITED
    - 2014-03-13 08761968 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 99 - Director → ME
    2013-11-05 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 30
    FIRST QUANTUM QHL LIMITED
    - now 09298468 08761968
    SCANCAN COLLISIONS LIMITED
    - 2017-11-08 09298468
    Hogarth Health Club, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2014-11-06 ~ dissolved
    IIF 94 - Director → ME
    2014-11-06 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    FIRST QUANTUM QWD LIMITED
    - now 08809870 08938250... (more)
    SCANCAN MEDICAL LIMITED
    - 2017-11-08 08809870
    SCANCAN UK LIMITED
    - 2014-03-13 08809870
    1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-12-11 ~ dissolved
    IIF 91 - Director → ME
    2013-12-11 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 32
    FLIGHTS2.COM LIMITED
    05422299
    31 Cleveland Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 71 - Director → ME
    2011-05-02 ~ dissolved
    IIF 143 - Secretary → ME
  • 33
    FLY2 AVIATION LIMITED
    05422295
    31 Cleveland Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2005-04-12 ~ dissolved
    IIF 82 - Director → ME
    2011-05-02 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    FLY2.COM LIMITED
    05422301
    31 Cleveland Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 75 - Director → ME
    2011-05-02 ~ dissolved
    IIF 144 - Secretary → ME
  • 35
    FUSION PROPERTIES LIMITED
    02252807
    1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 132 - Secretary → ME
  • 36
    HAROLD MOORES RECORDS LIMITED
    04730743
    Unit 19 Howard Road, Park Farm Industrial Estate, Redditch, England
    Active Corporate (9 parents)
    Officer
    2005-05-01 ~ 2008-04-14
    IIF 125 - Secretary → ME
    2003-04-11 ~ 2005-03-24
    IIF 138 - Secretary → ME
  • 37
    HEXIWEB LIMITED
    07745062
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-08-18 ~ 2011-10-11
    IIF 103 - Director → ME
    2011-08-18 ~ 2011-10-11
    IIF 174 - Secretary → ME
  • 38
    HOGARTH HEALTH CLUB LIMITED(THE)
    - now 00857764
    HOGARTH CLUB LIMITED(THE) - 1986-02-06
    CHISWICK BOWLS CLUB LIMITED - 1980-12-31
    The Hogarth Group, Airedale Avenue, Chiswick, London
    Active Corporate (8 parents)
    Equity (Company account)
    7,457,328 GBP2024-03-31
    Officer
    2020-01-13 ~ 2022-01-22
    IIF 56 - Director → ME
    2009-08-26 ~ 2022-01-22
    IIF 136 - Secretary → ME
  • 39
    HOGARTH LEISURE LIMITED
    - now 01403318
    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 (11 parents)
    Equity (Company account)
    -954,637 GBP2024-03-31
    Officer
    2020-04-06 ~ 2022-01-22
    IIF 176 - Secretary → ME
  • 40
    HOI LIMITED
    09637336
    112 Old Fort Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    876.58 GBP2023-06-30
    Officer
    2015-06-12 ~ 2021-01-26
    IIF 83 - Director → ME
    2015-06-12 ~ 2021-01-26
    IIF 162 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-01-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    HOOKSON LIMITED
    - now SC217681
    YORK PLACE (NO.249) LIMITED
    - 2001-05-22 SC217681 SC211471... (more)
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    429,419 GBP2024-04-30
    Officer
    2001-05-18 ~ now
    IIF 47 - Director → ME
  • 42
    INNATE INVESTMENTS PLC - now
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC
    - 2011-05-10 05084954 05133623
    ORIENTROSE 2 PLC - 2004-10-08
    81 Chittoe, Chippenham, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    2007-05-22 ~ 2008-12-01
    IIF 119 - Secretary → ME
  • 43
    INVESHARE LIMITED
    07620842
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2011-05-04 ~ dissolved
    IIF 63 - Director → ME
    2011-05-04 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 44
    ISABELLE TRADING LIMITED
    05634333
    19 Chesterfield Drive, Hinchley Wood, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 45
    JUST MY SUSHI LIMITED
    07093293
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-06-15 ~ 2013-10-07
    IIF 92 - Director → ME
  • 46
    KISS INVESTMENTS LIMITED
    06690340
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-09-24 ~ dissolved
    IIF 69 - Director → ME
    2010-09-05 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 47
    LAKEHOUSE MANAGEMENT AG LIMITED
    - now 05422300
    FLIGHTS2 LIMITED
    - 2016-03-30 05422300
    31 Cleveland Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2005-04-12 ~ dissolved
    IIF 72 - Director → ME
    2011-05-02 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 48
    LAMBTON SQUASH HOLDINGS LIMITED
    01015697
    Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    91,657 GBP2024-03-31
    Officer
    2000-12-21 ~ 2006-01-06
    IIF 122 - Secretary → ME
    2007-10-25 ~ 2007-12-07
    IIF 124 - Secretary → ME
  • 49
    LINDEN GARDEN CARE LIMITED
    11983837
    37 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-05-08 ~ 2020-06-22
    IIF 55 - Director → ME
  • 50
    M C GRUMBRIDGE LIMITED
    07983155
    31 Cleveland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,871 GBP2025-03-31
    Officer
    2012-03-09 ~ now
    IIF 51 - Director → ME
    2012-03-09 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 51
    MERIDIAN AVIATION LIMITED
    07316961
    Meridian, The Beehive City Place, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-15 ~ 2012-02-22
    IIF 111 - Director → ME
    2010-07-15 ~ 2012-02-22
    IIF 146 - Secretary → ME
  • 52
    MERIDIAN INVESTMENTS LIMITED
    07821571
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2011-10-25 ~ 2011-12-23
    IIF 106 - Director → ME
    2011-10-25 ~ 2011-12-23
    IIF 173 - Secretary → ME
  • 53
    METIS ENERGY LIMITED
    09946011
    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 66 - Director → ME
    2016-01-12 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 54
    METROCAPITAL FINANCE LIMITED
    05389300
    The Hogarth, 1a Airedale Avenue, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 116 - Secretary → ME
  • 55
    METROCAPITAL LIMITED
    - now 05628132 05084921
    BEALAW (789) LIMITED - 2006-01-10
    C/o The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2006-11-28 ~ 2011-02-08
    IIF 134 - Secretary → ME
  • 56
    MEYNARD FRERES LIMITED
    - now 04016829
    HOOLCROSS LIMITED
    - 2001-08-15 04016829
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2000-08-14 ~ dissolved
    IIF 127 - Secretary → ME
  • 57
    PAN AFRICAN RECRUITMENT LIMITED
    08073103
    Mss Accountancy Services Ltd, 341 Garratt Lane, Wandsworth, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ 2012-05-30
    IIF 112 - Director → ME
  • 58
    PARADENE LIMITED
    04597802
    Flat 2, 55a Palace Gardens Terrace, Palace Gardens Terrace, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -521,509 GBP2024-11-30
    Officer
    2002-11-25 ~ 2004-12-22
    IIF 120 - Secretary → ME
  • 59
    POLOCLASS LIMITED
    02682664
    C/o M C Grumbridge, The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    1992-01-31 ~ dissolved
    IIF 80 - Director → ME
    2012-09-21 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 60
    PUG INVESTMENTS LIMITED
    - now 05472519
    BRIDGE EIGHT LIMITED
    - 2005-06-16 05472519
    Mcg The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2005-06-14 ~ dissolved
    IIF 77 - Director → ME
    2010-06-06 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 61
    QUICK PROPERTIES LIMITED
    02255157
    1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 117 - Secretary → ME
  • 62
    QVITAE LIMITED
    13305842
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 63
    RAMBURE LIMITED - now
    COJIT-UK LIMITED
    - 2022-01-27 10470990
    STATE DEVELOPMENT (LONDON) LIMITED
    - 2017-10-11 10470990
    61 Bute Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-11-30
    Officer
    2016-11-09 ~ 2018-10-05
    IIF 87 - Director → ME
    2016-11-09 ~ 2018-10-05
    IIF 159 - Secretary → ME
    Person with significant control
    2016-11-09 ~ 2018-10-05
    IIF 17 - Has significant influence or control OE
  • 64
    RASS AND BERRY LIMITED
    05800629
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 76 - Director → ME
    2011-05-04 ~ dissolved
    IIF 170 - Secretary → ME
  • 65
    RICHMOND CAPITAL SOLUTIONS LIMITED
    12630314
    3/4 John Princes Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    2020-05-28 ~ 2020-05-28
    IIF 115 - Director → ME
    2020-06-24 ~ 2020-09-15
    IIF 65 - Director → ME
    2020-05-28 ~ 2020-06-11
    IIF 64 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-09-15
    IIF 30 - Ownership of shares – 75% or more OE
    2020-05-28 ~ 2020-06-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 66
    SCANCAN TECHNOLOGIES LIMITED
    - now 08957087
    SCANCAN LIMITED
    - 2016-02-26 08957087 08761968
    Fulstow Hall, Station Road, Nr Louth, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -240,146 GBP2024-03-31
    Officer
    2014-03-25 ~ 2023-05-16
    IIF 58 - Director → ME
    2014-03-25 ~ 2023-05-16
    IIF 179 - Secretary → ME
    Person with significant control
    2022-11-22 ~ 2023-05-16
    IIF 10 - Ownership of shares – 75% or more OE
    2017-03-25 ~ 2022-06-26
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    SIBIL LIMITED
    12634326
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 62 - Director → ME
    2020-05-30 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 68
    SIENA LIMITED
    10714141
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 53 - Director → ME
    2017-04-07 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 26 - Has significant influence or control OE
  • 69
    SIXUP LIMITED
    08742425
    3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375,528 GBP2016-10-31
    Officer
    2013-10-31 ~ 2014-12-11
    IIF 102 - Director → ME
  • 70
    SOMATEL LIMITED
    08639629
    31 Cleveland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 98 - Director → ME
  • 71
    SUN PRINTERS LIMITED
    00394031
    31 Cleveland Avenue, London
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 78 - Director → ME
  • 72
    THE 4G TELEPHONE COMPANY LIMITED
    06069252
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2007-01-26 ~ dissolved
    IIF 73 - Director → ME
    2012-09-20 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 73
    THE CLASSICAL GROUP LIMITED
    04731970
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,489 GBP2021-12-31
    Officer
    2003-04-11 ~ 2008-12-17
    IIF 137 - Secretary → ME
  • 74
    THE HOGARTH ACADEMY LIMITED
    16113897
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 75
    THE HOGARTH CLINIC LIMITED
    02773370
    Hogarth Health Club, Airedale Avenue, London
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-08-26 ~ 2022-01-22
    IIF 126 - Secretary → ME
  • 76
    THE HOGARTH GROUP LIMITED
    02776839
    Airedale Avenue, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,526,249 GBP2024-03-31
    Officer
    1993-01-04 ~ 2022-01-21
    IIF 57 - Director → ME
    2008-08-26 ~ 2022-01-21
    IIF 135 - Secretary → ME
  • 77
    THE PARK CLUB LIMITED
    - now 03322651
    WHITES HEALTH CLUB LIMITED
    - 1998-02-17 03322651
    The Hogarth Group, Airedale Avenue, London
    Active Corporate (11 parents)
    Equity (Company account)
    5,662,854 GBP2024-03-31
    Officer
    1997-02-21 ~ 2022-01-22
    IIF 131 - Secretary → ME
  • 78
    TOMLINSON CONSULTING LIMITED
    05866835
    Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,223 GBP2024-03-31
    Officer
    2006-07-05 ~ 2006-07-25
    IIF 121 - Secretary → ME
  • 79
    TORO VENTURES LIMITED
    09941941
    5 Somers Crescent, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -113,227 GBP2022-01-31
    Officer
    2016-01-28 ~ dissolved
    IIF 147 - Secretary → ME
  • 80
    TRANS EUROPE NETWORKS LIMITED
    04425864
    Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2006-07-17 ~ dissolved
    IIF 79 - Director → ME
    2010-05-10 ~ dissolved
    IIF 169 - Secretary → ME
    2002-04-26 ~ 2006-07-17
    IIF 130 - Secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 81
    VONN INVESTMENTS LIMITED
    - now 12662576
    MURMELI LIMITED
    - 2020-12-23 12662576
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 82
    WABI INVESTMENTS LIMITED
    07814913
    Bank House Southwick Square, Southwick, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2011-10-19 ~ 2012-02-22
    IIF 105 - Director → ME
    2011-10-19 ~ 2012-02-22
    IIF 175 - Secretary → ME
  • 83
    WABI LIMITED
    07002896
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-06-15 ~ 2013-02-12
    IIF 89 - Director → ME
  • 84
    WELLESLEY SECURITY TRUSTEES LIMITED - now
    LAKEHOUSE SECURITY TRUSTEES LIMITED
    - 2014-07-31 08738060
    483 Green Lanes, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-10-18 ~ 2014-04-08
    IIF 93 - Director → ME
    2013-10-18 ~ 2014-04-08
    IIF 185 - Secretary → ME
  • 85
    WINDGLEN LIMITED
    02195616
    31 Cleveland Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ now
    IIF 49 - Director → ME
    2010-06-15 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 86
    XA.COM LIMITED
    06079022
    31 Cleveland Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2008-02-14 ~ dissolved
    IIF 74 - Director → ME
    2010-07-26 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 8 - 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.