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 Richard Gordon Kelvin Hughes

    Related profiles found in government register
  • Mr Richard Gordon Kelvin Hughes
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Grosvenor Gardens, London, SW1W 0DH

      IIF 1
    • icon of address Dwf Llp, 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 2
    • icon of address 32, Grosvenor Gardens, London, SW1W 0DH

      IIF 3
    • icon of address Flat 2, Wellesley House, Sloane Square, London, SW1W 8DJ, England

      IIF 4
    • icon of address Trull House Offices, Trull, Tetbury, GL8 8SQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Trull House Offices, Trull, Tetbury, GL8 8SQ, United Kingdom

      IIF 14 IIF 15
    • icon of address Trull House Offices, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Trull House, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 19 IIF 20
    • icon of address Trull, Trull, Tetbury, GL8 8SQ, England

      IIF 21
    • icon of address Trull, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 22 IIF 23
    • icon of address Sycamore House, Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, WF1 5SL, England

      IIF 24
  • Mr Richard Kelvin Hughes
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trull, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 25
  • Hughes, Richard Gordon Kelvin
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address Flat 2, Wellesley House, Sloane Square, London, SW1W 8DJ

      IIF 26
  • Hughes, Richard Gordon Kelvin
    British chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 27
  • Kelven Hughes, Richard Gordon
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trull House Offices, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 28
  • Kelvin Hughes, Richard Gordon
    British chairman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 29
  • Kelvin Hughes, Richard Gordon
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kelvin Hughes, Richard Gordon
    British corporate finance born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ

      IIF 60
  • Kelvin Hughes, Richard Gordon
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, United Kingdom

      IIF 61
    • icon of address Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ

      IIF 62 IIF 63 IIF 64
    • icon of address Carnbane House, Shepherds Way, Carnbane Industrial Estate, Newry, BT35 6EE, United Kingdom

      IIF 72
    • icon of address Trull House Offices, Trull, Tetbury, GL8 8SQ, England

      IIF 73
    • icon of address Trull House, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 74
    • icon of address Trull, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 75
  • Hughes, Richard Kelvin
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Gardens, London, SW1W 0DH

      IIF 76
  • Hughes, Richard Kelvin
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Grosvenor Gardens, London, SW1W 0DH

      IIF 77
    • icon of address Dwf Llp, 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 78
    • icon of address 2 Wellesley House, Sloane Square, London, SW1W 8AL

      IIF 79 IIF 80
  • Hughes, Richard Kelvin
    British financier born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wellesley House, Sloane Square, London, SW1W 8AL

      IIF 81 IIF 82
  • Kelvin Hughes, Richard
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 83
  • Kelvin-hughes, Richard Gordon
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trull House, Trull, Tetbry, GL8 8SQ, United Kingdom

      IIF 84
  • Kelvin Hughes, Richard Gordon
    British company director

    Registered addresses and corresponding companies
  • Kelvin-hughes, Richard
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, United Kingdom

      IIF 88
  • Kelvin-hughes, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 2, Wellesley House, Wellesley House, London, SW1W 8AL, England

      IIF 89
child relation
Offspring entities and appointments
Active 26
  • 1
    LOCAL HG3 LIMITED - 2021-02-09
    GPI PLUS LIMITED - 2019-07-06
    icon of address Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GPG (WIGSTON) LIMITED - 2020-12-10
    HEALTH WATCH CONSULTANT LIMITED - 2012-10-16
    icon of address Trull House Offices, Trull, Tetbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,520 GBP2024-09-30
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 76 - Director → ME
  • 3
    DENMAN HOUSE HOLDINGS LIMITED - 2007-06-26
    THE CATERING EQUIPMENT DISCOUNT COMPANY LIMITED - 2000-07-26
    icon of address Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,927 GBP2023-09-30
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GENERAL PRACTICE GROUP LIMITED - 2002-06-17
    CHARCO 604 LIMITED - 1995-05-30
    icon of address Trull House, Trull, Tetbury, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,317,948 GBP2024-02-29
    Officer
    icon of calendar 1995-05-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Trull House, Trull, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 84 - Director → ME
  • 8
    LHG ASSET MANAGEMENT LIMITED - 2019-08-07
    GP ASSET MANAGEMENT LIMITED - 2019-07-06
    icon of address Trull House, Trull, Tetbury, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,759,785 GBP2024-02-29
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 27 - Director → ME
  • 10
    GENERAL PRACTICE FACILITIES MANAGEMENT LIMITED - 2019-07-06
    GENERAL PRACTICE DEVELOPMENT CORPORATION LIMITED - 1998-06-22
    CHARCO 605 LIMITED - 1995-05-30
    icon of address Trull, Trull, Tetbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-09-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    GENERAL PRACTICE HOLDINGS LIMITED - 2019-07-06
    icon of address Trull, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2001-12-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED - 2019-07-08
    DALGLEN (NO. 940) LIMITED - 2004-12-08
    icon of address Dwf Llp, 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    GPI INVESTMENTS LIMITED - 2019-07-06
    GPG CYMRU LIMITED - 2014-12-15
    icon of address Trull, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 58 - Director → ME
  • 14
    GPG (CHATHAM) LIMITED - 2019-06-21
    GPI + LIMITED - 2015-10-16
    icon of address Trull, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    UK HEALTH INVESTMENT LIMITED - 2019-03-29
    icon of address Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,605 GBP2024-09-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 51 - Director → ME
  • 16
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - 2019-07-04
    GENERAL PRACTICE GROUP LIMITED - 2002-12-06
    H & C GROUP LIMITED - 2002-06-17
    icon of address Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,623,062 GBP2024-09-30
    Officer
    icon of calendar 2002-06-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    GENERAL PRACTICE CONSORTIUM INVESTMENT LIMITED - 2019-05-15
    icon of address Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    DRESSLAST LIMITED - 1995-09-28
    icon of address Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,468 GBP2023-03-31
    Officer
    icon of calendar 1995-09-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    OCCUPATIONAL HEALTH CARE PLC - 1996-05-23
    SHOREWISH PLC - 1995-09-11
    icon of address 32 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    689,161 GBP2023-03-31
    Officer
    icon of calendar 1995-08-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    LOCAL HG2 LIMITED - 2021-04-16
    GPI CONSULTING LIMITED - 2019-07-06
    icon of address Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    GPG NO.7 LIMITED - 2019-08-07
    icon of address Trull House Offices, Trull, Tetbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,511 GBP2024-03-31
    Officer
    icon of calendar 2006-02-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    DENMAN HOUSE HOLDINGS LIMITED - 2022-02-24
    NORTH CYPRUS PROPERTIES & CONSTRUCTION LIMITED - 2007-06-26
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 83 - Director → ME
  • 23
    KNARSDALE ESTATE LIMITED - 2013-10-25
    HAWES & CURTIS (SPORTING) LIMITED - 2006-05-17
    RAILPLANNER LIMITED - 1999-02-15
    OCCUPATIONAL HEALTH CARE LIMITED - 1998-01-05
    BLUECOLE LIMITED - 1996-06-04
    icon of address Trull House, Trull, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,003,904 GBP2024-02-29
    Officer
    icon of calendar 1999-01-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    LOCAL HG NOMINEE LIMITED - 2021-06-25
    GPI NOMINEE LIMITED - 2019-07-08
    icon of address Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    DREAMFRESH LIMITED - 1995-09-19
    icon of address 32 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ dissolved
    IIF 39 - Director → ME
  • 26
    GENERAL PRACTICE CONSORTIUM GROUP LIMITED - 2019-06-19
    icon of address Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2021-07-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    ADVICEPART LIMITED - 2012-07-05
    CATALIS RAIL TRAINING LIMITED - 2010-09-14
    ADVICEPART LIMITED - 2008-04-29
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1997-05-12
    COLLEGE OF RAIL TECHNOLOGY LIMITED - 1995-11-09
    icon of address The Derby Conference Centre, London Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-07 ~ 2001-09-07
    IIF 79 - Director → ME
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF 62 - Director → ME
  • 2
    RAILPLANNER LIMITED - 1998-01-05
    icon of address 6th Floor Dean Park House, Dean Park Crescent, Bournemouth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,520,809 GBP2017-03-30
    Officer
    icon of calendar 1997-10-07 ~ 2005-09-19
    IIF 41 - Director → ME
  • 3
    icon of address 6th Floor Dean Park House, Dean Park Crescent, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2005-09-19
    IIF 36 - Director → ME
  • 4
    THE RAILWAY COLLEGE LIMITED - 1999-03-29
    RAIL INVESTMENTS LIMITED - 1998-03-10
    CHADWAND LIMITED - 1997-05-01
    icon of address The Derby Conference Centre, London Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-23 ~ 2001-09-07
    IIF 70 - Director → ME
  • 5
    CATALIS TRAINING LIMITED - 2008-05-21
    CATALIS RAIL TRAINING LIMITED - 2008-04-29
    ATA RAIL TRAINING LIMITED - 2001-03-09
    icon of address Cartwright House, Tottle Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2001-09-07
    IIF 63 - Director → ME
  • 6
    GPG (WIGSTON) LIMITED - 2020-12-10
    HEALTH WATCH CONSULTANT LIMITED - 2012-10-16
    icon of address Trull House Offices, Trull, Tetbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,520 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-08
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    HAWES & CURTIS (GROUP) LIMITED - 2000-05-08
    icon of address 19 Piccadilly, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107 GBP2024-04-30
    Officer
    icon of calendar 1999-07-02 ~ 2003-02-20
    IIF 67 - Director → ME
  • 8
    CORDINGS HOLDINGS PLC - 2010-04-22
    icon of address 19-20 Piccadilly, London
    Active Corporate (3 parents)
    Equity (Company account)
    217,152 GBP2024-04-30
    Officer
    icon of calendar 2000-08-14 ~ 2003-02-20
    IIF 37 - Director → ME
  • 9
    PRACTICAL TAPES LIMITED - 1988-07-18
    HOLDSTRIPE LIMITED - 1986-06-09
    icon of address 19 Piccadilly, London
    Active Corporate (5 parents)
    Equity (Company account)
    587,288 GBP2024-04-30
    Officer
    icon of calendar 1999-10-07 ~ 2003-02-20
    IIF 68 - Director → ME
  • 10
    GPG NO.6 LIMITED - 2022-02-24
    icon of address Sycamore House Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2023-06-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-27
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - 2002-12-06
    CHARCO 606 LIMITED - 1995-05-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-05-19 ~ 2010-05-26
    IIF 30 - Director → ME
    icon of calendar 1995-05-19 ~ 1997-11-05
    IIF 86 - Secretary → ME
  • 12
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED - 2004-12-08
    DALGLEN (NO 760) LIMITED - 2001-03-20
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-19 ~ 2010-05-26
    IIF 82 - Director → ME
  • 13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-08 ~ 2010-05-26
    IIF 43 - Director → ME
  • 14
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2010-05-26
    IIF 88 - Director → ME
    icon of calendar 2008-07-28 ~ 2010-05-26
    IIF 61 - Director → ME
    icon of calendar 2008-03-04 ~ 2008-03-14
    IIF 89 - Secretary → ME
  • 15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2010-05-26
    IIF 34 - Director → ME
  • 16
    NUMBERSTAMP LIMITED - 2004-12-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2010-05-26
    IIF 77 - Director → ME
  • 17
    GPG NO.2 LIMITED - 2004-12-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-14 ~ 2010-05-26
    IIF 35 - Director → ME
  • 18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2010-05-26
    IIF 32 - Director → ME
  • 19
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2013-05-24
    IIF 33 - Director → ME
  • 20
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2018-09-12 ~ 2024-07-29
    IIF 29 - Director → ME
  • 21
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    26,039 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-09-12 ~ 2024-07-29
    IIF 72 - Director → ME
  • 22
    DALGLEN (NO. 939) LIMITED - 2004-12-08
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2010-05-26
    IIF 80 - Director → ME
  • 23
    GENERAL PRACTICE GROUP LIMITED - 2002-06-17
    CHARCO 604 LIMITED - 1995-05-30
    icon of address Trull House, Trull, Tetbury, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,317,948 GBP2024-02-29
    Officer
    icon of calendar 1995-05-19 ~ 1997-11-05
    IIF 85 - Secretary → ME
  • 24
    LHG ASSET MANAGEMENT LIMITED - 2019-08-07
    GP ASSET MANAGEMENT LIMITED - 2019-07-06
    icon of address Trull House, Trull, Tetbury, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,759,785 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-06-29 ~ 2019-08-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    STOCKDOME LIMITED - 1998-05-08
    AIRMONT LIMITED - 1996-11-29
    icon of address 3rd Floor 9 Hatton Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-06-12 ~ 2002-01-24
    IIF 66 - Director → ME
  • 26
    STOCKDOME LIMITED - 1996-11-29
    icon of address 3rd Floor 9 Hatton Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-11-21 ~ 2002-01-24
    IIF 42 - Director → ME
  • 27
    PLADWICK LIMITED - 1990-10-02
    icon of address 19 Piccadilly, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,614,154 GBP2024-04-30
    Officer
    icon of calendar 1999-10-07 ~ 2003-02-20
    IIF 65 - Director → ME
  • 28
    JERMYN STREET WHOLESALE LIMITED - 2002-02-06
    icon of address 3rd Floor 9 Hatton Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-09-11 ~ 2002-01-24
    IIF 81 - Director → ME
  • 29
    GENERAL PRACTICE FACILITIES MANAGEMENT LIMITED - 2019-07-06
    GENERAL PRACTICE DEVELOPMENT CORPORATION LIMITED - 1998-06-22
    CHARCO 605 LIMITED - 1995-05-30
    icon of address Trull, Trull, Tetbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-09-30
    Officer
    icon of calendar 1995-05-19 ~ 2019-10-08
    IIF 31 - Director → ME
    icon of calendar 1995-05-19 ~ 1997-11-07
    IIF 87 - Secretary → ME
  • 30
    GPI INVESTMENTS LIMITED - 2019-07-06
    GPG CYMRU LIMITED - 2014-12-15
    icon of address Trull, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1997-11-07
    IIF 40 - Director → ME
  • 32
    L&P 57 LIMITED - 2002-06-13
    icon of address Lynstock House, Lynstock Way Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2003-12-18 ~ 2005-01-18
    IIF 26 - Director → ME
  • 33
    GP + LIMITED - 2021-04-09
    icon of address Sycamore House Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,430 GBP2024-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2021-07-21
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-05-19 ~ 2021-07-21
    IIF 15 - Has significant influence or control OE
  • 34
    DENMAN HOUSE HOLDINGS LIMITED - 2022-02-24
    NORTH CYPRUS PROPERTIES & CONSTRUCTION LIMITED - 2007-06-26
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-09-12 ~ 2011-09-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2021-06-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    CRT TRAINING LIMITED - 2007-01-10
    CATALIS RAIL TRAINING LIMITED - 2001-03-09
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1998-11-26
    ADVICEPART LIMITED - 1997-05-12
    icon of address The Derby Conference Centre, London Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-10 ~ 2001-09-07
    IIF 69 - Director → ME
  • 36
    TOWER GATE CAPITAL PLC - 2017-07-26
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER PLATFORM PLC - 2015-06-03
    TGC VENTURES PLC - 2013-10-11
    TOWER GATE CAPITAL PLC - 2013-05-20
    TOWER GATE CAPITAL LIMITED - 2009-02-25
    TOWER GATE LIMITED - 2005-08-25
    TOWER GATE PLC - 2004-11-25
    FAR BLUE PLC - 2004-02-05
    icon of address 1 Frederick's Place, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2000-12-05
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.