logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Esqulant

    Related profiles found in government register
  • Mr George Esqulant
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 1
    • Birch House, Stanstead Road, Hunsdon, Ware, SG12 8FF, England

      IIF 2
  • Mr George Esqulant
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 3 IIF 4
    • Baptiste & Co, Tower 42, 25 Old Broad Street, London, EC2N 1HN, United Kingdom

      IIF 5 IIF 6
    • Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 7
  • George Esqulant
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 8
    • C/o Baptiste & Co 23, Austin Friars, London, EC2N 2QP, England

      IIF 9
  • Mr George William Alfred Esqulant
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 113, Fore Street, Hertford, Herts, SG14 1AS, England

      IIF 10
    • Southgate Office Village, Block E, 286-a Chase Road, London, N14 6HF

      IIF 11
    • Southgate Office Village, Block E, 286-a Chase Road, London, N14 6HF, United Kingdom

      IIF 12 IIF 13
  • Mr George William Esqulant
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 97, Farleigh Road, Warlingham, CR6 9EJ, United Kingdom

      IIF 15
  • Esqulant, George William Alfred
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Townhouse, 114 - 116 Fore Street, Hertford, SG14 1AJ, England

      IIF 16
    • Southgate Office Village, Block E, 286-a Chase Road, London, N14 6HF

      IIF 17
    • Southgate Office Village, Block E, 286-a Chase Road, London, N14 6HF, United Kingdom

      IIF 18
  • Esqulant, George William Alfred
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 87, Railway Street, Hertford, SG14 1RP, England

      IIF 19
  • Mr George William Alfred Esqulant
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Andrew Street, Hertford, SG14 1HZ, United Kingdom

      IIF 20
    • The Townhouse, 114 - 116 Fore Street, Hertford, SG14 1AJ, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 23
    • Baptiste & Co, Tower 42, 25 Old Broad Street, London, EC2N 1HN, United Kingdom

      IIF 24
    • Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 25
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 26
  • Esqulant, George William
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Farleigh Road, Warlingham, Surrey, CR6 9EJ, United Kingdom

      IIF 27
  • Esqulant, George William
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Esqulant, George
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 29
  • Esqulant, George
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Baptiste & Co 27, Austin Friars, L, EC2N 2QP, England

      IIF 30
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 31
    • Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 32 IIF 33
    • Baptiste & Co, Tower 42, 25 Old Broad Street, London, EC2N 1HN, United Kingdom

      IIF 34 IIF 35
    • C/o Baptiste & Co 23, Austin Friars, London, EC2N 2QP, England

      IIF 36
  • Esqulant, George William Alfred
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Townhouse, 114 - 116 Fore Street, Hertford, SG14 1AJ, England

      IIF 37
    • Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 38 IIF 39
  • Esqulant, George William Alfred
    British broker born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Plaxton Way, Ware, Hertfordshire, SG12 7FB, United Kingdom

      IIF 40
  • Esqulant, George William Alfred
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Andrew Street, Hertford, SG14 1HZ, United Kingdom

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 43
    • Baptiste & Co, Tower 42, 25 Old Broad Street, London, EC2N 1HN, United Kingdom

      IIF 44
    • C/o Baptiste & Co 23, Austin Friars, London, EC2N 2QP, England

      IIF 45
    • C/o Baptiste & Co 27, Austin Friars, London, EC2N 2QP, England

      IIF 46
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    The Townhouse, 114 - 116 Fore Street, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Baptiste & Co, Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    C/o Baptiste & Co 23, Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 45 - Director → ME
  • 4
    23 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,234 GBP2023-08-31
    Officer
    2017-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    The Townhouse, 114 - 116 Fore Street, Hertford, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    371,005 GBP2022-02-28
    Officer
    2019-02-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,640 GBP2022-12-31
    Officer
    2020-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Baptiste & Co, 23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    CAVENDISH X LIMITED - 2025-09-19
    Southgate Office Village, Block E, 286-a Chase Road, London
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    57, Lansdowne House Berkeley Square, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-17 ~ dissolved
    IIF 40 - Director → ME
  • 11
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Baptiste & Co 23, Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    Southgate Office Village, Block E, 286-a Chase Road, London
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,497 GBP2023-12-31
    Officer
    2016-01-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    1 St Andrew Street, Hertford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    113 Fore Street, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Baptiste & Co, Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Baptiste & Co, Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Baptiste & Co 27, Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 30 - Director → ME
  • 21
    Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2015-12-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Has significant influence or controlOE
  • 22
    SUITE PROPRETIES AND LOANS LTD - 2013-08-07
    The Townhouse, 114 - 116 Fore Street, Hertford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    583,679 GBP2022-06-30
    Officer
    2015-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 4
  • 1
    4385, 14185202 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-21 ~ 2024-05-30
    IIF 28 - Director → ME
    Person with significant control
    2022-06-21 ~ 2024-05-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GROSVENOR LDN LIMITED - 2025-09-16
    Southgate Office Village, Block E, 286-a Chase Road, London
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ 2025-10-13
    IIF 19 - Director → ME
    Person with significant control
    2024-10-31 ~ 2025-10-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    SUITE PROPRETIES AND LOANS LTD - 2013-08-07
    The Townhouse, 114 - 116 Fore Street, Hertford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    583,679 GBP2022-06-30
    Officer
    2013-06-26 ~ 2015-10-16
    IIF 46 - Director → ME
  • 4
    Baptiste & Co, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -133,148 GBP2024-01-31
    Officer
    2021-01-18 ~ 2024-10-22
    IIF 44 - Director → ME
    Person with significant control
    2021-01-18 ~ 2024-10-22
    IIF 24 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.