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

George Esqulant

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address C/o Baptiste & Co 23, Austin Friars, London, EC2N 2QP, England

      IIF 2
  • Mr George Esqulant
    British born in September 1993

    Resident in United Kingdom

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

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

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

      IIF 7
  • Mr George William Esqulant
    British born in September 1993

    Resident in United Kingdom

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

      IIF 8
    • icon of address 97, Farleigh Road, Warlingham, CR6 9EJ, United Kingdom

      IIF 9
  • Mr George Esqulant
    British born in September 1993

    Resident in England

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

      IIF 10
    • icon of address Birch House, Stanstead Road, Hunsdon, Ware, SG12 8FF, England

      IIF 11
  • Esqulant, George
    British born in September 1993

    Resident in United Kingdom

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

      IIF 12
  • Esqulant, George
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 13
    • icon of address 23, Berkeley Square, London, W1J 6HE, England

      IIF 14
    • icon of address Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 15 IIF 16
    • icon of address Baptiste & Co, Tower 42, 25 Old Broad Street, London, EC2N 1HN, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Baptiste & Co 23, Austin Friars, London, EC2N 2QP, England

      IIF 19
  • Esqulant, George William
    British born in September 1993

    Resident in United Kingdom

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

      IIF 20
  • Esqulant, George William
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 21
  • Mr George William Alfred Esqulant
    British born in September 1993

    Resident in United Kingdom

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

      IIF 22
    • icon of address The Townhouse, 114 - 116 Fore Street, Hertford, SG14 1AJ, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, United Kingdom

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

      IIF 26
    • icon of address Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 27
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 28
  • Esqulant, George William Alfred
    British born in September 1993

    Resident in United Kingdom

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

      IIF 29
    • icon of address Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 30 IIF 31
  • Esqulant, George William Alfred
    British broker born in September 1993

    Resident in United Kingdom

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

      IIF 32
  • Esqulant, George William Alfred
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 35
    • icon of address Baptiste & Co, Tower 42, 25 Old Broad Street, London, EC2N 1HN, United Kingdom

      IIF 36
    • icon of address C/o Baptiste & Co 23, Austin Friars, London, EC2N 2QP, England

      IIF 37
    • icon of address C/o Baptiste & Co 27, Austin Friars, London, EC2N 2QP, England

      IIF 38
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 39
  • Mr George William Alfred Esqulant
    British born in September 1993

    Resident in England

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

      IIF 40
    • icon of address Southgate Office Village, Block E, 286-a Chase Road, London, N14 6HF

      IIF 41
    • icon of address Southgate Office Village, Block E, 286-a Chase Road, London, N14 6HF, United Kingdom

      IIF 42 IIF 43
  • Esqulant, George William Alfred
    British born in September 1993

    Resident in England

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

      IIF 44
    • icon of address Southgate Office Village, Block E, 286-a Chase Road, London, N14 6HF

      IIF 45
    • icon of address Southgate Office Village, Block E, 286-a Chase Road, London, N14 6HF, United Kingdom

      IIF 46
  • Esqulant, George William Alfred
    British director born in September 1993

    Resident in England

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

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

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.