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 United Kingdom

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

      IIF 1
    • 24, Savile Row, London, W1S 2ES, United Kingdom

      IIF 2
    • 24, Savile Row, Mayfair, London, W1S

      IIF 3
  • Mr. Thomas Ward
    British born in March 1978

    Resident in United Kingdom

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

      IIF 4
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 5 IIF 6
    • 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in United Kingdom

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

      IIF 10
    • 53/54, Grosvenor Street, London, W1K 3HU, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 12
  • Ward, Thomas
    British born in March 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 94
    • 53/54, Grosvenor Street, London, W1K 3HU

      IIF 95
  • Ward, Thomas
    British fund manager born in March 1978

    Resident in United Kingdom

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

      IIF 96
  • Mr. Thomas Ward
    British born in March 1978

    Resident in England

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

      IIF 97
  • Thomas Ward
    British born in March 1978

    Resident in England

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

      IIF 98
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Savile Row, London, W1S 2ES, England

      IIF 99 IIF 100
    • 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 101
    • 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 102 IIF 103
  • Ward, Thomas
    born in March 1978

    Resident in United Kingdom

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

      IIF 104
  • Ward, Thomas, Mr.
    British born in March 1978

    Resident in England

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

      IIF 105
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 106
    • Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 107
    • 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 108
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in England

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

      IIF 109
  • Ward, Thomas, Mr.
    British fund manager born in March 1978

    Resident in England

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

    Resident in England

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

      IIF 112
    • 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 113
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in England

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

      IIF 114
  • Ward, Thomas
    born in March 1977

    Resident in England

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

      IIF 115
  • Ward, Thomas

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

      IIF 116
    • 53, - 54 Grosvenor Street, London, England And Wales, W1K 3HU, United Kingdom

      IIF 117 IIF 118
child relation
Offspring entities and appointments
Active 96
  • 1
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,353 GBP2024-01-31
    Officer
    2019-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 2
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -583 GBP2020-12-31
    Officer
    2019-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2026-01-22 ~ now
    IIF 60 - Director → ME
  • 4
    Other registered number: 13753645
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2026-01-22 ~ now
    IIF 59 - Director → ME
  • 5
    Other registered number: 16618662
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2026-01-22 ~ now
    IIF 63 - Director → ME
  • 6
    GCP BLOOMSBURY LIMITED - 2022-02-14
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-12-20 ~ now
    IIF 86 - Director → ME
  • 7
    4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 58 - Director → ME
  • 8
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,547 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 17 - Director → ME
  • 9
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2023-12-31
    Officer
    2019-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Officer
    2019-01-30 ~ dissolved
    IIF 43 - Director → ME
  • 11
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,328,141 GBP2024-12-31
    Officer
    2019-02-19 ~ now
    IIF 28 - Director → ME
  • 12
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2017-06-08
    Related registrations: 05956725, 05956752, 05956761... (more)
    CHURCH ASTON DEVELOPMENTS LIMITED - 2013-01-25
    Related registration: 06422761
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2013-01-24
    Related registrations: 05956725, 05956752, 05956761... (more)
    100 Victoria Street, London, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    315,687 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-08-04 ~ now
    IIF 87 - Director → ME
  • 13
    GCP BRIGHTON LIMITED - 2022-02-14
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-12-20 ~ now
    IIF 72 - Director → ME
  • 14
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,871 GBP2024-12-31
    Officer
    2019-06-11 ~ now
    IIF 38 - Director → ME
  • 15
    53/54 Grosvenor Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-01-12 ~ dissolved
    IIF 11 - Director → ME
  • 16
    Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    2019-04-03 ~ now
    IIF 14 - Director → ME
  • 17
    Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -96,980 GBP2024-09-30
    Officer
    2018-09-28 ~ now
    IIF 105 - Director → ME
  • 18
    24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 19
    53-54 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 20
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-01-21 ~ now
    IIF 115 - LLP Designated Member → ME
  • 21
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-10-28 ~ now
    IIF 104 - LLP Designated Member → ME
  • 22
    GCP BRUNSWICK LIMITED - 2022-01-12
    Related registration: 10182391
    TERNION (DANEHURST) LIMITED - 2016-05-17
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 55 - Director → ME
  • 23
    Other registered numbers: 11433798, 09751644
    GCP HOLDCO 2 LIMITED - 2022-01-12
    Related registration: 11433798
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 47 - Director → ME
  • 24
    Other registered numbers: 10657455, 09751644
    GCP HOLDCO 3 LIMITED - 2022-01-12
    Related registration: 10657455
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 54 - Director → ME
  • 25
    Other registered numbers: 11433798, 10657455
    GCP HOLDCO LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-12-20 ~ dissolved
    IIF 51 - Director → ME
  • 26
    GCP OPERATIONS LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 50 - Director → ME
  • 27
    GCP QMUL LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 53 - Director → ME
  • 28
    GCP STUDENT LIVING LIMITED - 2022-01-07
    GCP STUDENT LIVING PLC - 2022-01-04
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2021-12-20 ~ dissolved
    IIF 56 - Director → ME
  • 29
    GCP SURREY 2 LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 45 - Director → ME
  • 30
    Other registered number: 09751720
    GCP TOPCO 2 LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-12-20 ~ dissolved
    IIF 44 - Director → ME
  • 31
    Other registered number: 10657545
    GCP TOPCO LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-12-20 ~ dissolved
    IIF 52 - Director → ME
  • 32
    20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    493,420 GBP2016-03-31
    Officer
    2010-08-13 ~ dissolved
    IIF 109 - Director → ME
  • 33
    GRAVIS CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2021-10-18
    GROSVENOR CAPITAL PARTNERS LLP - 2009-03-30
    MENDIP 2 LLP - 2008-06-03
    24 Savile Row, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2008-06-06 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 34
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    2019-03-08 ~ now
    IIF 89 - Director → ME
  • 35
    Other registered numbers: 10582674, 08904577
    KERNEL COURT OPCO 1 LIMITED - 2022-02-24
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-09-09 ~ now
    IIF 85 - Director → ME
  • 36
    Other registered numbers: 12866767, 08904577
    KERNEL COURT LIMITED - 2022-02-23
    Related registration: 11712436
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,942,703 GBP2020-03-31
    Officer
    2017-01-25 ~ now
    IIF 108 - Director → ME
  • 37
    88 Wood Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-08-08 ~ dissolved
    IIF 12 - Director → ME
  • 38
    Other registered numbers: 12866767, 10582674
    GCP SG LIMITED - 2022-02-14
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-12-20 ~ now
    IIF 75 - Director → ME
  • 39
    Other registered number: 10590193
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-22 ~ now
    IIF 74 - Director → ME
  • 40
    Other registered number: 15107442
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2026-01-22 ~ now
    IIF 73 - Director → ME
  • 41
    Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 8 offsprings)
    Net Assets/Liabilities (Company account)
    33,159,690 GBP2024-12-31
    Officer
    2016-12-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 42
    Other registered number: 10582674
    4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    2018-12-05 ~ dissolved
    IIF 48 - Director → ME
  • 43
    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
    2018-05-08 ~ now
    IIF 107 - Director → ME
  • 44
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-04-22 ~ now
    IIF 40 - Director → ME
  • 45
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 93 - Director → ME
  • 46
    24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 47
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-22 ~ now
    IIF 83 - Director → ME
  • 48
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-07-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-11 ~ now
    IIF 33 - Director → ME
  • 51
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-11 ~ now
    IIF 31 - Director → ME
  • 52
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    2022-01-05 ~ now
    IIF 19 - Director → ME
  • 53
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-12 ~ now
    IIF 35 - Director → ME
  • 54
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    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
  • 55
    Other registered number: 12449902
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2020-02-04 ~ now
    IIF 32 - Director → ME
  • 56
    PACES HOLDINGS 2 LIMITED - 2021-05-21
    Related registration: 12441202
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-02-07 ~ now
    IIF 26 - Director → ME
  • 57
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,882 GBP2024-09-30
    Officer
    2022-04-19 ~ now
    IIF 22 - Director → ME
  • 58
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -31,963 GBP2024-09-30
    Officer
    2021-02-25 ~ now
    IIF 39 - Director → ME
  • 59
    SCAPE GLOBAL LIMITED - 2021-12-15
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Officer
    2020-06-18 ~ now
    IIF 21 - Director → ME
  • 60
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-08 ~ now
    IIF 20 - Director → ME
  • 61
    BRUNSWICK OPPORTUNITIES 1 LTD. - 2021-06-25
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,610 GBP2024-09-30
    Officer
    2020-01-15 ~ now
    IIF 23 - Director → ME
  • 62
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,844 GBP2024-09-30
    Officer
    2022-01-05 ~ now
    IIF 34 - Director → ME
  • 63
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,082 GBP2024-09-30
    Officer
    2022-01-05 ~ now
    IIF 41 - Director → ME
  • 64
    4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 112 - Director → ME
  • 65
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    554,224 GBP2023-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 13 - Director → ME
  • 66
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-09-24 ~ now
    IIF 37 - Director → ME
  • 67
    Other registered number: 13604028
    PACES ACQUISITIONS LTD - 2024-04-23
    Related registration: 13604028
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-08 ~ now
    IIF 25 - Director → ME
  • 68
    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
    2018-12-10 ~ now
    IIF 64 - Director → ME
  • 69
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-07-02 ~ now
    IIF 69 - Director → ME
  • 70
    Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2021-12-15 ~ now
    IIF 91 - Director → ME
  • 71
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-12-15 ~ now
    IIF 76 - Director → ME
  • 72
    SCAPE TOPCO 2 LTD - 2022-02-24
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2021-12-15 ~ now
    IIF 80 - Director → ME
  • 73
    SCAPE LIVING LIMITED - 2021-01-18
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    2020-09-23 ~ now
    IIF 84 - Director → ME
  • 74
    24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,713 GBP2019-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 110 - Director → ME
  • 75
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,674,491 GBP2024-12-31
    Officer
    2015-10-22 ~ now
    IIF 24 - Director → ME
  • 76
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-07 ~ now
    IIF 106 - Director → ME
  • 77
    Other registered number: 07120364
    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
    2020-06-19 ~ now
    IIF 62 - Director → ME
  • 78
    Frp Advisory Trading 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2021-07-02 ~ now
    IIF 90 - Director → ME
  • 79
    Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2021-12-15 ~ now
    IIF 92 - Director → ME
  • 80
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-12-15 ~ now
    IIF 79 - Director → ME
  • 81
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-12-15 ~ now
    IIF 78 - Director → ME
  • 82
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-02-05 ~ now
    IIF 65 - Director → ME
  • 83
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,858 GBP2024-01-31
    Officer
    2019-06-11 ~ now
    IIF 27 - Director → ME
  • 84
    Munro House, Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 85
    24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 111 - Director → ME
  • 86
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 82 - Director → ME
  • 87
    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
    2019-07-22 ~ now
    IIF 66 - Director → ME
  • 88
    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
    2019-11-20 ~ now
    IIF 68 - Director → ME
  • 89
    4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 57 - Director → ME
  • 90
    CAPES MANCO LTD - 2021-12-20
    4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 46 - Director → ME
  • 91
    53-54 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 92
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2026-01-22 ~ now
    IIF 67 - Director → ME
  • 93
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2026-01-22 ~ now
    IIF 61 - Director → ME
  • 94
    GCP WEMBLEY 2 LIMITED - 2022-02-14
    Related registration: 10231975
    GCP BRUNSWICK 2 LIMITED - 2017-08-17
    Related registration: 05833170
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-12-20 ~ now
    IIF 81 - Director → ME
  • 95
    GCP WEMBLEY LIMITED - 2022-02-14
    Related registration: 10182391
    GCP APEX LIMITED - 2017-08-17
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-12-20 ~ now
    IIF 77 - Director → ME
  • 96
    SCAPE STUDENT LIVING LTD - 2021-04-28
    SCAPE STUDENT LTD - 2013-04-04
    Related registration: 12681556
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Officer
    2010-01-08 ~ now
    IIF 88 - Director → ME
Ceased 15
  • 1
    4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363,868 GBP2021-03-31
    Officer
    2012-03-21 ~ 2021-06-14
    IIF 117 - Secretary → ME
  • 2
    4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Person with significant control
    2019-01-30 ~ 2019-02-13
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 3
    GCP PROGRAMME FUNDING LTD - 2016-02-02
    Related registrations: 10286957, 10374147
    24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-03-31
    Officer
    2015-06-09 ~ 2016-01-28
    IIF 94 - Director → ME
  • 4
    GCP STUDENT LIVING LIMITED - 2022-01-07
    GCP STUDENT LIVING PLC - 2022-01-04
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2013-02-26 ~ 2013-03-21
    IIF 95 - Director → ME
    2013-02-26 ~ 2013-04-10
    IIF 116 - Secretary → ME
  • 5
    24 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,000 GBP2023-03-31
    Officer
    2017-01-26 ~ 2020-07-29
    IIF 113 - Director → ME
  • 6
    Other registered numbers: 12866767, 08904577
    KERNEL COURT LIMITED - 2022-02-23
    Related registration: 11712436
    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
    2017-01-25 ~ 2018-02-26
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Other registered number: 10590193
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-30 ~ 2024-05-23
    IIF 70 - Director → ME
  • 8
    Other registered number: 15107442
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2023-11-30 ~ 2024-05-23
    IIF 71 - Director → ME
  • 9
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -93,746 GBP2025-03-31
    Officer
    2017-06-23 ~ 2021-09-24
    IIF 96 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    24 Savile Row, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-01-17 ~ 2022-06-24
    IIF 114 - LLP Designated Member → ME
  • 11
    SCAPE GLOBAL LIMITED - 2021-12-15
    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
    2020-06-18 ~ 2024-04-10
    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
  • 12
    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
    2017-11-17 ~ 2021-09-24
    IIF 42 - Director → ME
    Person with significant control
    2017-11-17 ~ 2017-11-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    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
    2019-07-22 ~ 2020-01-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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
    2019-11-20 ~ 2019-12-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -402,913 GBP2021-03-31
    Officer
    2012-03-21 ~ 2021-06-14
    IIF 118 - Secretary → ME

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.