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 Malcolm Christopher Grumbridge

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr Malcolm Christopher Grumbridge
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 41
  • Mr Malcolm Christopher Grumbridge
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Airedale Avenue, London, W4 2NW, England

      IIF 42
    • icon of address 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
    • icon of address 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
    • icon of address 31, Cleveland Avenue, 31, London, W4 1SN, United Kingdom

      IIF 46
    • icon of address 31 Cleveland Avenue, London, W4 1SN

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

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

      IIF 53
  • 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
    • icon of address 31, Cleveland Avenue, 31, London, W4 1SN, United Kingdom

      IIF 60
    • icon of address 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 61
    • icon of address The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 62 IIF 63
  • Grumbridge, Malcolm Christopher
    British legal adviser born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Cleveland Avenue, London, W4 1SN, England

      IIF 64
  • Grumbridge, Malcolm Christopher
    British none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 65
  • Grumbridge, Malcolm Christopher
    British retired born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 66
  • Grumbridge, Malcolm Christopher
    British soilcitor born in August 1952

    Resident in England

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

      IIF 67
  • 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
    • icon of address 31 Cleveland Avenue, London, W4 1SN

      IIF 108
  • Grumbridge, Malcolm Christopher
    English born in August 1952

    Resident in England

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

      IIF 109
  • Grumbridge, Malcolm Christopher
    English consultant born in August 1952

    Resident in England

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

      IIF 110
  • Grumbridge, Malcolm Christopher
    English none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 1a, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 112
    • icon of address 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
    • icon of address 31 Cleveland Avenue, London, W4 1SN

      IIF 114
  • Grumbridge, Malcolm Christopher
    British consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 115
  • Grumbridge, Malcolm Christopher
    British

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British company secretary

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

      IIF 133
  • Grumbridge, Malcolm Christopher
    British solicitor

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, London, W4 1SN, England

      IIF 140
  • Grumbridge, Malcolm Christopher

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2016-10-13 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 1997-01-21 ~ now
    IIF 48 - Director → ME
    icon of calendar 2012-01-26 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    CHILD EYE LIMITED - 1999-10-26
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1999-10-08 ~ now
    IIF 123 - Secretary → ME
  • 7
    icon of address The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2005-06-08 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    DELL PARK ESTATE LIMITED - 1999-08-27
    icon of address Glebe Farm, Darvills Lane, Shurlock Row, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-02 ~ dissolved
    IIF 127 - Secretary → ME
  • 10
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 43 - Has significant influence or controlOE
  • 11
    SCANCAN ENERGY LIMITED - 2017-11-08
    icon of address 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2014-03-13 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    SCANCAN WIND LIMITED - 2017-11-08
    icon of address The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    SCANCAN HEAT LIMITED - 2017-11-08
    SCANCAN2 LIMITED - 2014-03-13
    icon of address Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2013-11-05 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    SCANCAN COLLISIONS LIMITED - 2017-11-08
    icon of address Hogarth Health Club, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    SCANCAN MEDICAL LIMITED - 2017-11-08
    SCANCAN UK LIMITED - 2014-03-13
    icon of address 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2013-12-11 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2011-05-02 ~ dissolved
    IIF 143 - Secretary → ME
  • 17
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-05-02 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2011-05-02 ~ dissolved
    IIF 144 - Secretary → ME
  • 19
    icon of address 1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 131 - Secretary → ME
  • 20
    YORK PLACE (NO.249) LIMITED - 2001-05-22
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    429,419 GBP2024-04-30
    Officer
    icon of calendar 2001-05-18 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address 31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 19 Chesterfield Drive, Hinchley Wood, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2010-09-05 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    FLIGHTS2 LIMITED - 2016-03-30
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-05-02 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,871 GBP2025-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 50 - Director → ME
    icon of calendar 2012-03-09 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Mcg The Hogarth Group, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Hogarth, 1a Airedale Avenue, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 116 - Secretary → ME
  • 28
    HOOLCROSS LIMITED - 2001-08-15
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-14 ~ dissolved
    IIF 126 - Secretary → ME
  • 29
    icon of address C/o M C Grumbridge, The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1992-01-31 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    BRIDGE EIGHT LIMITED - 2005-06-16
    icon of address Mcg The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2010-06-06 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 117 - Secretary → ME
  • 32
    icon of address 31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 33
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 170 - Secretary → ME
  • 34
    icon of address 31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2020-05-30 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 52 - Director → ME
    icon of calendar 2017-04-07 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 25 - Has significant influence or controlOE
  • 36
    icon of address 31 Cleveland Avenue, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 76 - Director → ME
  • 37
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5 Somers Crescent, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,227 GBP2022-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 147 - Secretary → ME
  • 40
    icon of address Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2010-05-10 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 41
    MURMELI LIMITED - 2020-12-23
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 49 - Director → ME
    icon of calendar 2010-06-15 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2010-07-26 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2021-01-20
    IIF 186 - Secretary → ME
  • 2
    BRIDGEHOUSE PARTNERS LLP - 2014-02-19
    icon of address Suite 426 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2003-06-06 ~ 2008-03-31
    IIF 114 - LLP Designated Member → ME
  • 3
    icon of address 322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,508,729 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-06-04 ~ 2021-03-03
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-03-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,177,826 GBP2024-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2021-03-03
    IIF 66 - Director → ME
    icon of calendar 2006-08-01 ~ 2012-11-29
    IIF 108 - Director → ME
    icon of calendar 2014-08-01 ~ 2021-03-03
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2019-09-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2016-01-21
    IIF 87 - Director → ME
    icon of calendar 2015-12-30 ~ 2016-01-21
    IIF 167 - Secretary → ME
  • 6
    icon of address 15 Half Moon Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -126,962 GBP2020-12-31
    Officer
    icon of calendar 2017-06-15 ~ 2021-07-02
    IIF 85 - Director → ME
    icon of calendar 2017-06-15 ~ 2021-04-27
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2021-04-27
    IIF 18 - Has significant influence or control OE
  • 7
    AVENUE DEVELOPERS (GARDEN MEWS) LIMITED - 2019-11-25
    icon of address 15 Half Moon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,172 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2021-01-28
    IIF 57 - Director → ME
    icon of calendar 2019-02-11 ~ 2021-01-28
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2021-01-28
    IIF 11 - Has significant influence or control OE
  • 8
    PUG 6 LIMITED - 2014-11-20
    icon of address C/o M C Grumbridge, The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ 2014-12-11
    IIF 68 - Director → ME
    icon of calendar 2011-07-11 ~ 2014-12-11
    IIF 152 - Secretary → ME
  • 9
    icon of address 15 Half Moon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,427 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-01-28
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-01-28
    IIF 44 - Has significant influence or control OE
  • 10
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,017 GBP2015-11-30
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-22
    IIF 65 - Director → ME
  • 11
    icon of address The Old House, 44, High Trees Road, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234 GBP2021-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-02-17
    IIF 94 - Director → ME
    icon of calendar 2015-01-26 ~ 2015-02-17
    IIF 181 - Secretary → ME
  • 12
    LAMBTON PLACE HEALTH CLUB LIMITED - 2008-02-27
    LAMBTON SQUASH CLUB LIMITED - 1987-01-07
    icon of address Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,656,657 GBP2024-03-31
    Officer
    icon of calendar 2007-10-25 ~ 2007-12-07
    IIF 132 - Secretary → ME
  • 13
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2011-12-29
    IIF 103 - Director → ME
    icon of calendar 2008-10-27 ~ 2011-12-29
    IIF 139 - Secretary → ME
  • 14
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2012-11-30
    IIF 100 - Director → ME
  • 15
    icon of address The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2015-12-07
    IIF 89 - Director → ME
    icon of calendar 2015-11-16 ~ 2015-12-07
    IIF 157 - Secretary → ME
  • 16
    icon of address 13 Herbert Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-08-19
    IIF 58 - Director → ME
    icon of calendar 2018-10-16 ~ 2020-08-19
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-08-19
    IIF 21 - Has significant influence or control OE
  • 17
    icon of address The Hogarth Group, Airedale Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2022-01-22
    IIF 59 - Director → ME
    icon of calendar 2017-01-26 ~ 2022-01-22
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2020-03-03
    IIF 13 - Has significant influence or control OE
  • 18
    icon of address 322 Concorde House North Wing, Gatwick Airport, Gatwick
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-03-25
    IIF 42 - Has significant influence or control OE
  • 19
    EIGHTWAYS TECH REAL ESTATE LIMITED - 2016-03-02
    icon of address C/o Macalvins Limited, 7 St Johns Road, Harrow, Misslesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-03-09
    IIF 82 - Director → ME
    icon of calendar 2015-08-14 ~ 2016-03-09
    IIF 156 - Secretary → ME
  • 20
    icon of address Unit 19 Howard Road, Park Farm Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2008-04-14
    IIF 125 - Secretary → ME
    icon of calendar 2003-04-11 ~ 2005-03-24
    IIF 138 - Secretary → ME
  • 21
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-11
    IIF 102 - Director → ME
    icon of calendar 2011-08-18 ~ 2011-10-11
    IIF 174 - Secretary → ME
  • 22
    CHISWICK BOWLS CLUB LIMITED - 1980-12-31
    HOGARTH CLUB LIMITED(THE) - 1986-02-06
    icon of address The Hogarth Group, Airedale Avenue, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,457,328 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-01-22
    IIF 54 - Director → ME
    icon of calendar 2009-08-26 ~ 2022-01-22
    IIF 135 - Secretary → ME
  • 23
    HOGARTH LEISURE MANAGEMENT LTD. - 1993-10-25
    HOGARTH LEISURE LIMITED - 1985-11-28
    HOGARTH SQUASH CLUB LIMITED - 1981-12-31
    icon of address The Hogarth Group, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -954,637 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2022-01-22
    IIF 176 - Secretary → ME
  • 24
    icon of address 112 Old Fort Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    876.58 GBP2023-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2021-01-26
    IIF 81 - Director → ME
    icon of calendar 2015-06-12 ~ 2021-01-26
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ORIENTROSE 2 PLC - 2004-10-08
    TECHCREATION PLC - 2011-05-10
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    icon of address 81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    icon of calendar 2007-05-22 ~ 2008-12-01
    IIF 119 - Secretary → ME
  • 26
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2013-10-07
    IIF 91 - Director → ME
  • 27
    icon of address Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,657 GBP2024-03-31
    Officer
    icon of calendar 2000-12-21 ~ 2006-01-06
    IIF 122 - Secretary → ME
    icon of calendar 2007-10-25 ~ 2007-12-07
    IIF 124 - Secretary → ME
  • 28
    icon of address 37 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2020-06-22
    IIF 106 - Director → ME
  • 29
    icon of address Meridian, The Beehive City Place, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2012-02-22
    IIF 111 - Director → ME
    icon of calendar 2010-07-15 ~ 2012-02-22
    IIF 146 - Secretary → ME
  • 30
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2011-12-23
    IIF 105 - Director → ME
    icon of calendar 2011-10-25 ~ 2011-12-23
    IIF 173 - Secretary → ME
  • 31
    BEALAW (789) LIMITED - 2006-01-10
    icon of address C/o The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2011-02-08
    IIF 133 - Secretary → ME
  • 32
    icon of address Mss Accountancy Services Ltd, 341 Garratt Lane, Wandsworth, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2012-05-30
    IIF 112 - Director → ME
  • 33
    icon of address Flat 2, 55a Palace Gardens Terrace, Palace Gardens Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -521,509 GBP2024-11-30
    Officer
    icon of calendar 2002-11-25 ~ 2004-12-22
    IIF 120 - Secretary → ME
  • 34
    COJIT-UK LIMITED - 2022-01-27
    STATE DEVELOPMENT (LONDON) LIMITED - 2017-10-11
    icon of address 61 Bute Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-10-05
    IIF 86 - Director → ME
    icon of calendar 2016-11-09 ~ 2018-10-05
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-10-05
    IIF 16 - Has significant influence or control OE
  • 35
    icon of address 3/4 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-05-28
    IIF 140 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-11
    IIF 62 - Director → ME
    icon of calendar 2020-06-24 ~ 2020-09-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-09-15
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-28 ~ 2020-06-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 36
    SCANCAN LIMITED - 2016-02-26
    icon of address Fulstow Hall, Station Road, Nr Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -240,146 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2023-05-16
    IIF 56 - Director → ME
    icon of calendar 2014-03-25 ~ 2023-05-16
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2022-06-26
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-11-22 ~ 2023-05-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375,528 GBP2016-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2014-12-11
    IIF 101 - Director → ME
  • 38
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2013-08-06
    IIF 97 - Director → ME
  • 39
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,489 GBP2021-12-31
    Officer
    icon of calendar 2003-04-11 ~ 2008-12-17
    IIF 137 - Secretary → ME
  • 40
    icon of address Hogarth Health Club, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2022-01-22
    IIF 136 - Secretary → ME
  • 41
    icon of address Airedale Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,526,249 GBP2024-03-31
    Officer
    icon of calendar 1993-01-04 ~ 2022-01-21
    IIF 55 - Director → ME
    icon of calendar 2008-08-26 ~ 2022-01-21
    IIF 134 - Secretary → ME
  • 42
    WHITES HEALTH CLUB LIMITED - 1998-02-17
    icon of address The Hogarth Group, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,662,854 GBP2024-03-31
    Officer
    icon of calendar 1997-02-21 ~ 2022-01-22
    IIF 130 - Secretary → ME
  • 43
    icon of address Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,223 GBP2024-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-25
    IIF 121 - Secretary → ME
  • 44
    icon of address Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2002-04-26 ~ 2006-07-17
    IIF 129 - Secretary → ME
  • 45
    icon of address Bank House Southwick Square, Southwick, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-02-22
    IIF 104 - Director → ME
    icon of calendar 2011-10-19 ~ 2012-02-22
    IIF 175 - Secretary → ME
  • 46
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2013-02-12
    IIF 88 - Director → ME
  • 47
    LAKEHOUSE SECURITY TRUSTEES LIMITED - 2014-07-31
    icon of address 483 Green Lanes, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2014-04-08
    IIF 92 - Director → ME
    icon of calendar 2013-10-18 ~ 2014-04-08
    IIF 185 - 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.