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

Ward, Thomas

    Related profiles found in government register
  • Ward, Thomas
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greenacres, Mobile Park, Trowbridge, Wiltshire, BA1 56HL, United Kingdom

      IIF 1
  • Ward, Thomas
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gatliff Road, London, SW1W 8QL, United Kingdom

      IIF 2
    • 31, Jack Straws Lane, Oxford, OX3 0DL, United Kingdom

      IIF 3
  • Ward, Thomas
    British director born in January 1996

    Resident in United Kingdom

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

      IIF 4
  • 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 5
    • 53/54, Grosvenor Street, London, W1K 3HU

      IIF 6
  • Ward, Thomas
    British fund manager born in March 1978

    Resident in United Kingdom

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

      IIF 7
    • 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

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

      IIF 9
    • 24, Savile Row, Mayfair, London, England, W1, England

      IIF 10
    • 24 Savile Row, Mayfair, London, W1S 2ES, United Kingdom

      IIF 11
  • Ward, Thomas
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greenacres, Mobile Park, Trowbridge, Wiltshire, BA1 56HL, United Kingdom

      IIF 12
  • Ward, Thomas
    British managing director born in January 1981

    Resident in United Kingdom

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

      IIF 13
  • Ward, Thomas
    British director born in November 1980

    Resident in United Kingdom

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

      IIF 14
  • Ward, Thomas
    Irish company director born in June 1999

    Resident in United Kingdom

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

      IIF 15
  • Ward, Thomas
    Irish construction born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Ward, Tom
    British director born in November 1980

    Resident in United Kingdom

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

      IIF 17
  • Ward, Michael
    British engineer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Joseph Miller & Co, Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom

      IIF 18
  • 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 19
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 20 IIF 21 IIF 22
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 24
    • 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 25
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 26
    • 53/54, Grosvenor Street, London, W1K 3HU, England

      IIF 27
  • Ward, Thomas, Mr.
    British director 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
  • Ward, Michael
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Colney Hatch Lane, Muswell Hill, London, N10 1DU

      IIF 86
  • Ward, Michael
    British financial consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Colney Hatch Lane, Muswell Hill, London, N10 1DU

      IIF 87
  • Ward, Michael
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 88
  • Ward, Thomas Martin
    British builder born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
    • 14, 14 Greenacres Mobile Park, Trowbridge, BA14 6HL, United Kingdom

      IIF 90
  • Ward, Thomas Martin
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Greenacres Mobile Park, Semington, Trowbridge, BA14 6HL, United Kingdom

      IIF 91
  • Ward, Michael Thomas
    British chief executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 92
  • Ward, Michael Thomas
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 93 IIF 94
    • 5, Welley Avenue, Staines-upon-thames, Berkshire, TW19 5HE, United Kingdom

      IIF 95
  • Ward, Michael Thomas
    British founder & ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 96
  • Ward, Michael Thomas
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 97
    • 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 98
    • 5a, Bells Lane, Horton, Slough, SL3 9PW, United Kingdom

      IIF 99 IIF 100
  • Ward, Michael Thomas
    British sales director born in April 1970

    Resident in United Kingdom

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

      IIF 101
  • Mr Thomas Ward
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gatliff Road, London, SW1W 8QL, United Kingdom

      IIF 102
  • Mr Thomas Ward
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Lane, Bicester, Oxfordshire, OX26 6AR, England

      IIF 103
  • Ward, Thomas
    British director born in September 1994

    Resident in England

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

    Resident in United Kingdom

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

      IIF 106
    • 24 Savile Row, London, W1S 2ES, England

      IIF 107 IIF 108
    • 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 109
    • 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 110 IIF 111
  • 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 112
    • 24, Savile Row, London, W1S 2ES, United Kingdom

      IIF 113
    • 24, Savile Row, Mayfair, London, W1S

      IIF 114
  • Mr Thomas Ward
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greenacres, Mobile Park, Trowbridge, Wiltshire, BA1 56HL, United Kingdom

      IIF 115
  • Mr Thomas Ward
    British born in January 1981

    Resident in United Kingdom

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

      IIF 116
  • Mr. Thomas Ward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas Ward
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Jack Straws Lane, Oxford, OX3 0DL, United Kingdom

      IIF 122
  • Ward, Thomas
    British building contractor born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5 Rockware Bus Centre, 5 Rockware Bus Centre, Rockware Ave, 5 Rockware Bus Centre, Rockware Ave, Greenford, Middx, UB6 0AA, England

      IIF 123
  • Ward, Thomas
    British co. director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wapeys Wood, Gerrards Cross, SL9 8TD, United Kingdom

      IIF 124
  • Mr Thomas Ward
    British born in November 1980

    Resident in United Kingdom

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

      IIF 125
  • Mr Tom Ward
    British born in November 1980

    Resident in United Kingdom

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

      IIF 126
  • Ward, Thomas
    British builder born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kentmore Close, Stockport, SK4 3AL, United Kingdom

      IIF 127
  • Ward, Thomas
    British company director born in March 1978

    Resident in England

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

      IIF 128
    • 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 129
    • 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 130
  • Ward, Thomas
    British groundworker born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Green Acres, Towbridge, BA1 46HL, England

      IIF 131
  • Mr Thomas Ward
    Irish born in June 1999

    Resident in United Kingdom

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

      IIF 132
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 133
  • Ward, Michael Jonathan
    British managing director born in March 1973

    Resident in United Kingdom

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

      IIF 134
  • Ward, Thomas Edward John
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Docklands Business Centre, 10-16 Tiller Road, London, E148PX, England

      IIF 135
  • Mr Michael Ward
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ouseley Road, Wraysbury, Staines-upon-thames, TW19 5JA, England

      IIF 136
  • Mr Michael Thomas Ward
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 137
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 138 IIF 139
    • Studio Eight, Block D Unit 2b, Ringway, Bounds Green Industrial Estate, London, N11 2UL, United Kingdom

      IIF 140
    • 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 141 IIF 142 IIF 143
    • 5a, Bells Lane, Horton, Slough, SL3 9PW, United Kingdom

      IIF 144
    • 5, Welley Avenue, Staines-upon-thames, Berkshire, TW19 5HE, United Kingdom

      IIF 145
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 146
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 147
    • 20, Old Bailey, London, EC4M 7AN

      IIF 148
  • Ward, Thomas, Mr.
    British director born in March 1978

    Resident in England

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

      IIF 149 IIF 150
  • Ward, Thomas, Mr.
    British fund manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Martin Ward
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 153
    • 14, 14 Greenacres Mobile Park, Trowbridge, BA14 6HL, United Kingdom

      IIF 154
    • 3, Greenacres Mobile Park, Semington, Trowbridge, BA14 6HL, United Kingdom

      IIF 155
  • Ward, Michael
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, 39, York Road, London, SE1 7NQ, England

      IIF 156
  • 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 157
  • Mr Thomas Ward
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Ward
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wapeys Wood, Gerrards Cross, SL9 8TD, England

      IIF 160
    • 5 Rockware Bus Centre, 5 Rockware Bus Centre, Rockware Ave, 5 Rockware Bus Centre, Rockware Ave, Greenford, Middx, UB6 0AA, England

      IIF 161
  • Ward, Michael
    British marketing consultant born in March 1973

    Registered addresses and corresponding companies
    • 11 West End Gardens, Esher, Surrey, KT10 8LD

      IIF 162
  • Ward, Michael Thomas
    British consultant born in April 1970

    Resident in South Africa

    Registered addresses and corresponding companies
    • 8, Buttermere Court, Boundary Road, London, NW8 6NR, United Kingdom

      IIF 163
  • Ward, Michael Thomas
    British entreprenuer born in April 1970

    Resident in South Africa

    Registered addresses and corresponding companies
    • 17a, Darwin Road, Green Point, Ealing, W54BA, United Kingdom

      IIF 164
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in England

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

      IIF 165
  • Mr Michael Jonathan Ward
    British born in March 1973

    Resident in United Kingdom

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

      IIF 166
  • Mr Thomas Ward
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kentmore Close, Stockport, SK4 3AL, United Kingdom

      IIF 167
  • 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 168
  • 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 169
  • Ward, Michael Thomas
    English sales born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Haverfield House, 24 Kew Green, Kew, TW9 3BH, England

      IIF 170
    • 570, Kingston Road, Raynes Park, London, SW20 8DR, United Kingdom

      IIF 171
  • Ward, Thomas

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

      IIF 172
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 173 IIF 174
    • 53, - 54 Grosvenor Street, London, England And Wales, W1K 3HU, United Kingdom

      IIF 175 IIF 176
  • Ward, Thomas Edward John
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 177
  • Ward, Michael

    Registered addresses and corresponding companies
    • Elizabeth House, 39, York Road, London, SE1 7NQ, England

      IIF 178
  • Mr Thomas Edward John Ward
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 179
child relation
Offspring entities and appointments
Active 118
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 16 - director → ME
    2020-09-18 ~ dissolved
    IIF 174 - secretary → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 2
    24 Springwell Gardens, Hyde, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 3
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -39,353 GBP2024-01-31
    Officer
    2019-05-01 ~ now
    IIF 37 - director → ME
  • 4
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    -583 GBP2020-12-31
    Officer
    2019-02-01 ~ dissolved
    IIF 22 - director → ME
  • 5
    GCP BLOOMSBURY LIMITED - 2022-02-14
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents)
    Officer
    2021-12-20 ~ now
    IIF 85 - director → ME
  • 6
    4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 50 - director → ME
  • 7
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -192,547 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 28 - director → ME
  • 8
    Kingfisher House, 21-23 Elmfield Road, Bromley, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 131 - director → ME
  • 9
    21 Westhall Park, Warlingham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 1 - director → ME
  • 10
    616 Limpsfield Road, Warlingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 11
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2023-12-31
    Officer
    2019-05-01 ~ now
    IIF 29 - director → ME
  • 12
    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 25 - director → ME
  • 13
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,216,845 GBP2023-12-31
    Officer
    2019-02-19 ~ now
    IIF 35 - director → ME
  • 14
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2017-06-08
    CHURCH ASTON DEVELOPMENTS LIMITED - 2013-01-25
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2013-01-24
    100 Victoria Street, London, England
    Corporate (13 parents)
    Profit/Loss (Company account)
    315,687 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-08-04 ~ now
    IIF 10 - director → ME
  • 15
    GCP BRIGHTON LIMITED - 2022-02-14
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-12-20 ~ now
    IIF 79 - director → ME
  • 16
    EAT SPIGA UNO LIMITED - 2020-11-13
    5 Welley Avenue, Welley Avenue, Wraysbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-04-30
    Officer
    2019-04-17 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,352 GBP2023-12-31
    Officer
    2019-06-11 ~ now
    IIF 41 - director → ME
  • 18
    53/54 Grosvenor Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-01-12 ~ dissolved
    IIF 27 - director → ME
  • 19
    DMS MARKETING LTD - 2016-06-22
    207 Regent Street, 3rd Floor, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    74,064 GBP2016-07-31
    Officer
    2015-07-29 ~ dissolved
    IIF 170 - director → ME
  • 20
    570 Kingston Road, Raynes Park, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-07-12 ~ dissolved
    IIF 171 - director → ME
  • 21
    Elizabeth House 39, York Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 156 - director → ME
    2011-01-10 ~ dissolved
    IIF 178 - secretary → ME
  • 22
    THE FORWARD THINKING DESIGN STUDIO LIMITED - 2007-10-03
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 162 - director → ME
  • 23
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 89 - director → ME
    2020-09-14 ~ dissolved
    IIF 173 - secretary → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 24
    42 Buttermere Court Boundary Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 164 - director → ME
  • 25
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (4 parents)
    Officer
    2019-04-03 ~ now
    IIF 21 - director → ME
  • 26
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -96,980 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 128 - director → ME
  • 27
    8 Wapsy Wood, Oxford Road, Gerrards Cross, England
    Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 124 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 28
    24 Savile Row, London, England
    Dissolved corporate (7 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 108 - llp-designated-member → ME
  • 29
    53-54 Grosvenor Street, London
    Dissolved corporate (7 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 110 - llp-designated-member → ME
  • 30
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (8 parents)
    Officer
    2019-01-21 ~ now
    IIF 157 - llp-designated-member → ME
  • 31
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Officer
    2013-10-28 ~ now
    IIF 106 - llp-designated-member → ME
  • 32
    GCP BRUNSWICK LIMITED - 2022-01-12
    TERNION (DANEHURST) LIMITED - 2016-05-17
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-12-20 ~ now
    IIF 77 - director → ME
  • 33
    GCP HOLDCO 2 LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-12-20 ~ now
    IIF 71 - director → ME
  • 34
    GCP HOLDCO 3 LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-12-20 ~ now
    IIF 76 - director → ME
  • 35
    GCP HOLDCO LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-12-20 ~ now
    IIF 73 - director → ME
  • 36
    GCP OPERATIONS LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-12-20 ~ now
    IIF 72 - director → ME
  • 37
    GCP QMUL LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-12-20 ~ now
    IIF 75 - director → ME
  • 38
    GCP STUDENT LIVING LIMITED - 2022-01-07
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2021-12-20 ~ now
    IIF 78 - director → ME
  • 39
    GCP SURREY 2 LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-12-20 ~ now
    IIF 70 - director → ME
  • 40
    GCP TOPCO 2 LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-12-20 ~ now
    IIF 69 - director → ME
  • 41
    GCP TOPCO LIMITED - 2022-01-12
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-12-20 ~ now
    IIF 74 - director → ME
  • 42
    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 148 - director → ME
  • 43
    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 109 - llp-designated-member → ME
  • 44
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    Frp Advisory Trading Limited, 2nd Floor, London
    Corporate (4 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    2019-03-08 ~ now
    IIF 64 - director → ME
  • 45
    KERNEL COURT OPCO 1 LIMITED - 2022-02-24
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    2020-09-09 ~ now
    IIF 63 - director → ME
  • 46
    KERNEL COURT LIMITED - 2022-02-23
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,942,703 GBP2020-03-31
    Officer
    2017-01-25 ~ now
    IIF 147 - director → ME
  • 47
    88 Wood Street, London
    Dissolved corporate (10 parents, 1 offspring)
    Officer
    2014-08-08 ~ dissolved
    IIF 55 - director → ME
  • 48
    GCP SG LIMITED - 2022-02-14
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents)
    Officer
    2021-12-20 ~ now
    IIF 81 - director → ME
  • 49
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    19,726,987 GBP2021-12-31
    Officer
    2016-12-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 50
    10 Gatliff Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 51
    Searches Farm New Barn, Searches Lane, Abbots Langley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-29 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 52
    8 Buttermere Court, Boundary Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 163 - director → ME
  • 53
    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 47 - director → ME
  • 54
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Corporate (8 parents)
    Equity (Company account)
    -59,875 GBP2023-09-30
    Officer
    2018-05-08 ~ now
    IIF 146 - director → ME
  • 55
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2025-04-22 ~ now
    IIF 43 - director → ME
  • 56
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 68 - director → ME
  • 57
    24 Savile Row, London, England
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 107 - llp-designated-member → ME
  • 58
    5 Rockware Bus Centre 5 Rockware Bus Centre, Rockware Ave, 5 Rockware Bus Centre, Rockware Ave, Greenford, Middx, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-12-15 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 59
    5a Bells Lane, Horton, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 99 - director → ME
  • 60
    ECO-TO-GO DIGITAL LIMITED - 2020-10-21
    5 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-28 ~ now
    IIF 96 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 61
    4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-09 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 139 - Has significant influence or control as a member of a firmOE
  • 63
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,843 GBP2023-09-30
    Officer
    2022-01-05 ~ now
    IIF 30 - director → ME
  • 64
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-10-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,785 GBP2023-09-30
    Officer
    2020-02-04 ~ now
    IIF 38 - director → ME
  • 66
    PACES HOLDINGS 2 LIMITED - 2021-05-21
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (7 parents)
    Officer
    2020-02-07 ~ now
    IIF 33 - director → ME
  • 67
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -6,146 GBP2023-09-30
    Officer
    2022-04-19 ~ now
    IIF 45 - director → ME
  • 68
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -30,514 GBP2023-09-30
    Officer
    2021-02-25 ~ now
    IIF 42 - director → ME
  • 69
    SCAPE GLOBAL LIMITED - 2021-12-15
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Officer
    2020-06-18 ~ now
    IIF 7 - director → ME
  • 70
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2025-04-08 ~ now
    IIF 149 - director → ME
  • 71
    BRUNSWICK OPPORTUNITIES 1 LTD. - 2021-06-25
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,169 GBP2023-09-30
    Officer
    2020-01-15 ~ now
    IIF 31 - director → ME
  • 72
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -3,333 GBP2023-09-30
    Officer
    2022-01-05 ~ now
    IIF 39 - director → ME
  • 73
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,865 GBP2023-09-30
    Officer
    2022-01-05 ~ now
    IIF 44 - director → ME
  • 74
    4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 129 - director → ME
  • 75
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (4 parents)
    Equity (Company account)
    554,224 GBP2023-03-31
    Officer
    2019-03-27 ~ now
    IIF 20 - director → ME
  • 76
    Docklands Business Centre, 10-16 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -113,589 GBP2023-12-31
    Officer
    2020-01-21 ~ now
    IIF 135 - director → ME
  • 77
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    518,297 GBP2023-12-31
    Officer
    2012-08-23 ~ now
    IIF 88 - director → ME
  • 78
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-03 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 79
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2024-09-24 ~ now
    IIF 40 - director → ME
  • 80
    PACES ACQUISITIONS LTD - 2024-04-23
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2024-03-08 ~ now
    IIF 32 - director → ME
  • 81
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    922,489 GBP2024-09-30
    Officer
    2018-12-10 ~ now
    IIF 51 - director → ME
  • 82
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-07-02 ~ now
    IIF 56 - director → ME
  • 83
    Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Corporate (4 parents)
    Officer
    2021-12-15 ~ now
    IIF 66 - director → ME
  • 84
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-12-15 ~ now
    IIF 57 - director → ME
  • 85
    SCAPE TOPCO 2 LTD - 2022-02-24
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2021-12-15 ~ now
    IIF 60 - director → ME
  • 86
    SCAPE LIVING LIMITED - 2021-01-18
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents, 12 offsprings)
    Officer
    2020-09-23 ~ now
    IIF 62 - director → ME
  • 87
    24 Savile Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    134,713 GBP2019-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 151 - director → ME
  • 88
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,708,975 GBP2023-12-31
    Officer
    2015-10-22 ~ now
    IIF 24 - director → ME
  • 89
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2016-04-07 ~ now
    IIF 150 - director → ME
  • 90
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    70,953 GBP2023-09-30
    Officer
    2020-06-19 ~ now
    IIF 9 - director → ME
  • 91
    Frp Advisory Trading 2nd Floor 110, Cannon Street, London
    Corporate (4 parents)
    Officer
    2021-07-02 ~ now
    IIF 65 - director → ME
  • 92
    Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Corporate (4 parents)
    Officer
    2021-12-15 ~ now
    IIF 67 - director → ME
  • 93
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-12-15 ~ now
    IIF 59 - director → ME
  • 94
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-12-15 ~ now
    IIF 58 - director → ME
  • 95
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2020-02-05 ~ now
    IIF 52 - director → ME
  • 96
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 97
    5 Welley Avenue, Staines-upon-thames, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 98
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -57,858 GBP2024-01-31
    Officer
    2019-06-11 ~ now
    IIF 34 - director → ME
  • 99
    14 14 Greenacres Mobile Park, Trowbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 100
    Munro House, Portsmouth Road, Cobham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 19 - director → ME
  • 101
    24 Savile Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 152 - director → ME
  • 102
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 61 - director → ME
  • 103
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,543,000 GBP2023-09-30
    Officer
    2019-07-22 ~ now
    IIF 53 - director → ME
  • 104
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -37,593 GBP2023-09-30
    Officer
    2019-11-20 ~ now
    IIF 54 - director → ME
  • 105
    4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 49 - director → ME
  • 106
    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
  • 107
    Studio Eight, Block D Unit 2b, Ringway, Bounds Green Industrial Estate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    2018-12-11 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    3 3, Church Lane, Bicester, Oxfordshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 109
    GRP ALLIANCE LTD - 2024-11-15
    1a Coldham Road, Coningsby, Lincolnshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 94 - director → ME
  • 110
    24 Springwell Gardens, Hyde, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 111
    53-54 Grosvenor Street, London
    Dissolved corporate (6 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 111 - llp-designated-member → ME
  • 112
    NEW LIFE ELECTRIC BIKES LTD - 2022-10-10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    47,743 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 113
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 114
    22 Colney Hatch Lane, Muswell Hill, London
    Dissolved corporate (1 parent)
    Officer
    2001-10-09 ~ dissolved
    IIF 87 - director → ME
  • 115
    64 Alma Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    57,196 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 91 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 116
    GCP WEMBLEY 2 LIMITED - 2022-02-14
    GCP BRUNSWICK 2 LIMITED - 2017-08-17
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents)
    Officer
    2021-12-20 ~ now
    IIF 83 - director → ME
  • 117
    GCP WEMBLEY LIMITED - 2022-02-14
    GCP APEX LIMITED - 2017-08-17
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-12-20 ~ now
    IIF 82 - director → ME
  • 118
    SCAPE STUDENT LIVING LTD - 2021-04-28
    SCAPE STUDENT LTD - 2013-04-04
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Officer
    2010-01-08 ~ now
    IIF 26 - director → ME
Ceased 26
  • 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 175 - 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 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 3
    C/o Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    664,346 GBP2023-12-31
    Officer
    2011-01-10 ~ 2015-12-31
    IIF 18 - director → ME
  • 4
    GCP PROGRAMME FUNDING LTD - 2016-02-02
    24 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -3,001,000 GBP2023-03-31
    Officer
    2015-06-09 ~ 2016-01-28
    IIF 5 - director → ME
  • 5
    GCP STUDENT LIVING LIMITED - 2022-01-07
    4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2013-02-26 ~ 2013-03-21
    IIF 6 - director → ME
    2013-02-26 ~ 2013-04-10
    IIF 172 - secretary → ME
  • 6
    24 Savile Row, London, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,157,000 GBP2023-03-31
    Officer
    2017-01-26 ~ 2020-07-29
    IIF 130 - director → ME
  • 7
    KERNEL COURT LIMITED - 2022-02-23
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    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 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-30 ~ 2024-05-23
    IIF 80 - director → ME
  • 9
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2023-11-30 ~ 2024-05-23
    IIF 84 - director → ME
  • 10
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,920 GBP2024-03-31
    Officer
    2017-06-23 ~ 2021-09-24
    IIF 11 - director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-29
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 11
    31 Jack Straws Lane, Oxford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ 2025-03-05
    IIF 3 - director → ME
    Person with significant control
    2024-04-10 ~ 2025-03-05
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 12
    C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved corporate (1 parent)
    Officer
    2002-03-28 ~ 2014-03-13
    IIF 86 - director → ME
  • 13
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,215 GBP2024-02-29
    Officer
    2018-11-08 ~ 2020-07-09
    IIF 97 - director → ME
    Person with significant control
    2018-11-08 ~ 2018-12-03
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    2018-12-21 ~ 2020-07-09
    IIF 137 - Ownership of shares – 75% or more OE
  • 14
    24 Savile Row, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-01-17 ~ 2022-06-24
    IIF 165 - llp-designated-member → ME
  • 15
    10-16 Tiller Road Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    316 GBP2023-09-30
    Officer
    2022-02-01 ~ 2024-05-15
    IIF 177 - director → ME
  • 16
    SCAPE GLOBAL LIMITED - 2021-12-15
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Person with significant control
    2020-06-18 ~ 2024-04-10
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Docklands Business Centre, 10/16 Tiller Roaad, London, England
    Corporate (2 parents)
    Equity (Company account)
    -178,082 GBP2023-12-31
    Officer
    2020-12-08 ~ 2022-07-18
    IIF 14 - director → ME
    Person with significant control
    2020-12-08 ~ 2022-07-18
    IIF 125 - Has significant influence or control OE
  • 18
    Docklands Business Centre, 10-16 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -59,402 GBP2023-12-31
    Officer
    2022-06-27 ~ 2022-10-28
    IIF 17 - director → ME
    Person with significant control
    2022-06-27 ~ 2022-10-28
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Docklands Business Centre, 10-16 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -113,589 GBP2023-12-31
    Person with significant control
    2020-01-21 ~ 2020-11-18
    IIF 179 - Has significant influence or control OE
  • 20
    C/o Frp Advisory Training, 2nd Floor, 110 Cannon Street, London
    Corporate (3 parents)
    Equity (Company account)
    13,778,437 GBP2022-03-31
    Officer
    2017-11-17 ~ 2021-09-24
    IIF 8 - director → ME
    Person with significant control
    2017-11-17 ~ 2017-11-20
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 21
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,543,000 GBP2023-09-30
    Person with significant control
    2019-07-22 ~ 2020-01-27
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -37,593 GBP2023-09-30
    Person with significant control
    2019-11-20 ~ 2019-12-13
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    9 Kentmore Close, Stockport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,041 GBP2020-09-30
    Officer
    2019-09-21 ~ 2020-10-02
    IIF 127 - director → ME
    Person with significant control
    2019-09-21 ~ 2020-10-02
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
  • 24
    3 3, Church Lane, Bicester, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-10 ~ 2019-09-10
    IIF 4 - director → ME
  • 25
    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 176 - secretary → ME
  • 26
    GRP ALLIANCE LTD - 2024-11-15
    1a Coldham Road, Coningsby, Lincolnshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-24 ~ 2024-11-14
    IIF 138 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.