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. Thomas Ward

    Related profiles found in government register
  • Mr. Thomas Ward
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 1
  • Thomas Ward
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 2
  • Ward, Thomas, Mr.
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 3
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 4
    • icon of address Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 5
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 6
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 7
  • Ward, Thomas, Mr.
    British fund manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 8 IIF 9
  • Ward, Thomas
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 10
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 11
  • Mr. Thomas Ward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 12
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 13 IIF 14
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Thomas Ward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 18
    • icon of address 24, Savile Row, London, W1S 2ES, United Kingdom

      IIF 19
    • icon of address 24, Savile Row, Mayfair, London, W1S

      IIF 20
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 21
  • Ward, Thomas
    born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 22
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 23
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 24 IIF 25
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 26
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 27 IIF 28
  • Ward, Thomas, Mr.
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1PP, United Kingdom

      IIF 72
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 73 IIF 74
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 75
    • icon of address 53/54, Grosvenor Street, London, W1K 3HU, England

      IIF 76
  • Ward, Thomas, Mr.
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 77 IIF 78
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 84
    • icon of address Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 85
  • Ward, Thomas, Mr.
    British founder & ceo born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Thomas, Mr.
    British founder & ceo born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 96 IIF 97
  • Ward, Thomas
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 98
    • icon of address Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 99
    • icon of address 24, Savile Row, Mayfair, London, England, W1, England

      IIF 100
  • Ward, Thomas
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 St Elmo Road, London, W12 9DY, England

      IIF 101
    • icon of address 53/54, Grosvenor Street, London, W1K 3HU

      IIF 102
  • Ward, Thomas
    British fund manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 103
    • icon of address 24 Savile Row, Mayfair, London, W1S 2ES, United Kingdom

      IIF 104
  • Ward, Thomas

    Registered addresses and corresponding companies
    • icon of address 51, New North Road, Exeter, EX4 4EP

      IIF 105
    • icon of address 53, - 54 Grosvenor Street, London, England And Wales, W1K 3HU, United Kingdom

      IIF 106 IIF 107
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,353 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 78 - Director → ME
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -583 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 74 - Director → ME
  • 3
    GCP BLOOMSBURY LIMITED - 2022-02-14
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 83 - Director → ME
  • 5
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,547 GBP2023-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 77 - Director → ME
  • 7
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,328,141 GBP2024-12-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 40 - Director → ME
  • 9
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2017-06-08
    CHURCH ASTON DEVELOPMENTS LIMITED - 2013-01-25
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2013-01-24
    icon of address 100 Victoria Street, London, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    315,687 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 100 - Director → ME
  • 10
    GCP BRIGHTON LIMITED - 2022-02-14
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,871 GBP2024-12-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address 53/54 Grosvenor Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -96,980 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 16
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 17
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 22 - LLP Designated Member → ME
  • 18
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 23 - LLP Designated Member → ME
  • 19
    GCP BRUNSWICK LIMITED - 2022-01-12
    TERNION (DANEHURST) LIMITED - 2016-05-17
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 94 - Director → ME
  • 20
    GCP HOLDCO 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 88 - Director → ME
  • 21
    GCP HOLDCO 3 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 93 - Director → ME
  • 22
    GCP HOLDCO LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 90 - Director → ME
  • 23
    GCP OPERATIONS LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 89 - Director → ME
  • 24
    GCP QMUL LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 92 - Director → ME
  • 25
    GCP STUDENT LIVING PLC - 2022-01-04
    GCP STUDENT LIVING LIMITED - 2022-01-07
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 95 - Director → ME
  • 26
    GCP SURREY 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 87 - Director → ME
  • 27
    GCP TOPCO 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 86 - Director → ME
  • 28
    GCP TOPCO LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 91 - Director → ME
  • 29
    icon of address 20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    493,420 GBP2016-03-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 7 - Director → ME
  • 30
    GROSVENOR CAPITAL PARTNERS LLP - 2009-03-30
    MENDIP 2 LLP - 2008-06-03
    GRAVIS CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2021-10-18
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 31
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    icon of address Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 68 - Director → ME
  • 32
    KERNEL COURT OPCO 1 LIMITED - 2022-02-24
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 65 - Director → ME
  • 33
    KERNEL COURT LIMITED - 2022-02-23
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,942,703 GBP2020-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 6 - Director → ME
  • 34
    icon of address 88 Wood Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 84 - Director → ME
  • 35
    GCP SG LIMITED - 2022-02-14
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 55 - Director → ME
  • 36
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 8 offsprings)
    Net Assets/Liabilities (Company account)
    33,159,690 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 80 - Director → ME
  • 38
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -63,694 GBP2024-09-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 5 - Director → ME
  • 39
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 48 - Director → ME
  • 40
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 85 - Director → ME
  • 41
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 42
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 32 - Director → ME
  • 45
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 42 - Director → ME
  • 47
    PACES HOLDINGS 2 LIMITED - 2021-05-21
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 38 - Director → ME
  • 48
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,882 GBP2024-09-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 34 - Director → ME
  • 49
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -31,963 GBP2024-09-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 47 - Director → ME
  • 50
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 98 - Director → ME
  • 51
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 33 - Director → ME
  • 52
    BRUNSWICK OPPORTUNITIES 1 LTD. - 2021-06-25
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,610 GBP2024-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 35 - Director → ME
  • 53
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,844 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 43 - Director → ME
  • 54
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,082 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 49 - Director → ME
  • 55
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 56
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    554,224 GBP2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 73 - Director → ME
  • 57
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 45 - Director → ME
  • 58
    PACES ACQUISITIONS LTD - 2024-04-23
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 37 - Director → ME
  • 59
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    922,489 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 50 - Director → ME
  • 60
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 56 - Director → ME
  • 61
    icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 70 - Director → ME
  • 62
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 57 - Director → ME
  • 63
    SCAPE TOPCO 2 LTD - 2022-02-24
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 61 - Director → ME
  • 64
    SCAPE LIVING LIMITED - 2021-01-18
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 64 - Director → ME
  • 65
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,713 GBP2019-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 66
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,674,491 GBP2024-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 36 - Director → ME
  • 67
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Director → ME
  • 68
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    150,996 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 99 - Director → ME
  • 69
    icon of address Frp Advisory Trading 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 69 - Director → ME
  • 70
    icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 71 - Director → ME
  • 71
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 60 - Director → ME
  • 72
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 59 - Director → ME
  • 73
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 51 - Director → ME
  • 74
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,858 GBP2024-01-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 39 - Director → ME
  • 75
    icon of address Munro House, Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 72 - Director → ME
  • 76
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 9 - Director → ME
  • 77
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 63 - Director → ME
  • 78
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 52 - Director → ME
  • 79
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 53 - Director → ME
  • 80
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 82 - Director → ME
  • 81
    CAPES MANCO LTD - 2021-12-20
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 79 - Director → ME
  • 82
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 83
    GCP BRUNSWICK 2 LIMITED - 2017-08-17
    GCP WEMBLEY 2 LIMITED - 2022-02-14
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 62 - Director → ME
  • 84
    GCP WEMBLEY LIMITED - 2022-02-14
    GCP APEX LIMITED - 2017-08-17
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 58 - Director → ME
  • 85
    SCAPE STUDENT LTD - 2013-04-04
    SCAPE STUDENT LIVING LTD - 2021-04-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 67 - Director → ME
Ceased 15
  • 1
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363,868 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2021-06-14
    IIF 106 - Secretary → ME
  • 2
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-02-13
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    GCP PROGRAMME FUNDING LTD - 2016-02-02
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2016-01-28
    IIF 101 - Director → ME
  • 4
    GCP STUDENT LIVING PLC - 2022-01-04
    GCP STUDENT LIVING LIMITED - 2022-01-07
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-21
    IIF 102 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-04-10
    IIF 105 - Secretary → ME
  • 5
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,000 GBP2023-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-07-29
    IIF 11 - Director → ME
  • 6
    KERNEL COURT LIMITED - 2022-02-23
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,942,703 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-02-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-23
    IIF 96 - Director → ME
  • 8
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-23
    IIF 97 - Director → ME
  • 9
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -93,746 GBP2025-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2021-09-24
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2022-06-24
    IIF 21 - LLP Designated Member → ME
  • 11
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-04-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Frp Advisory Training, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,778,437 GBP2022-03-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-09-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-11-20
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-01-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-11-20 ~ 2019-12-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -402,913 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2021-06-14
    IIF 107 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.