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

Taee, Nigel Duncan, Mr.

    Related profiles found in government register
  • Taee, Nigel Duncan, Mr.
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, England

      IIF 1
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 2
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 3
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 4
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 5 IIF 6
    • icon of address Portnall House, Portnall Rise, Virginia Water, Surrey, GU25 4JZ

      IIF 7
  • Taee, Nigel Duncan
    born in February 1961

    Resident in United Kingdom

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

      IIF 8
    • icon of address 4 Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 9
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 10
  • Taee, Nigel Duncan, Mr.
    British born in February 1961

    Resident in United Kingdom

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

      IIF 11
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 12
  • Taee, Nigel Duncan, Mr.
    British ceo healthcare born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portnall House, Portnall Rise, Virginia Water, Surrey, GU25 4JZ

      IIF 13
  • Taee, Nigel Duncan, Mr.
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Pak, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 14
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 15 IIF 16
  • Taee, Nigel Duncan, Mr.
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 17
    • icon of address 62, Duchy Road, Harrogate, North Yorkshire, HG1 2EZ, United Kingdom

      IIF 18
    • icon of address 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 19
    • icon of address 32, Curzon Street, London, W1J 7WS, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Taee, Nigel Duncan
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British chief executive born in February 1961

    Resident in United Kingdom

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

      IIF 59
  • Taee, Nigel Duncan
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British consultant born in February 1961

    Resident in United Kingdom

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

      IIF 81
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 82
  • Taee, Nigel Duncan
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British private investor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portnall House, Portnall Rise, Wentworth, Surrey, GU25 4JZ

      IIF 98
  • Taee, Nigel Duncan
    British businessman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 99
  • Taee, Nigel Duncan
    British ce born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 100
  • Taee, Nigel Duncan
    British chief excutive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 101
  • Taee, Nigel Duncan
    British chief executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Taee, Nigel Duncan
    British group chief executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 125
  • Mr Nigel Duncan Taee
    British born in February 1961

    Resident in United Kingdom

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

      IIF 126
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

      IIF 127
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 128
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 129 IIF 130 IIF 131
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 133
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 134
  • Mr. Nigel Duncan Taee
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nigel Duncan Taee
    British born in February 1961

    Resident in United Kingdom

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

      IIF 151
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 152
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 153
  • Taee, Nigel
    United Kingdom director born in February 1961

    Resident in England

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

      IIF 154
  • Taee, Nigel Duncan
    British

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 155
  • Taee, Nigel Duncan
    British company director

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 156
  • Taee, Nigel Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 157
  • Taee, Nigel Duncan
    British managing director

    Registered addresses and corresponding companies
    • icon of address Scarlet Hollies, Pinewood Road, Wentworth, Surrey, GU25 4PA

      IIF 158
  • Mr Nigel Duncan Taee
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 159
  • Mr Nigel Taee
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 160
  • Nigel Duncan Taee
    British born in February 1961

    Resident in England

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

      IIF 161
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,353 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -583 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 95 - Director → ME
  • 4
    icon of address 4 Greengate, Cardale Pak, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363,868 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 76 - Director → ME
  • 6
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,547 GBP2023-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -3,500,541 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -18,075,185 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,328,141 GBP2024-12-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 15th Floor 88 Wood Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 14
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,871 GBP2024-12-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 17
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 18
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 2 - LLP Designated Member → ME
  • 20
    icon of address 4 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 161 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,500 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 88 - Director → ME
  • 24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
  • 25
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -23,040,386 GBP2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 47 - Director → ME
  • 26
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    180,732 GBP2024-05-31
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 46 - Director → ME
  • 27
    GROSVENOR CAPITAL PARTNERS LLP - 2009-03-30
    MENDIP 2 LLP - 2008-06-03
    GRAVIS CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2021-10-18
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-14 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 28
    icon of address 88 Wood Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 19 - Director → ME
  • 29
    CANT LLP - 2015-10-21
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 30
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -63,694 GBP2024-09-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 55 - Director → ME
  • 31
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 38 - Director → ME
  • 32
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 33
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 34
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 85 - Director → ME
  • 35
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 36
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 37
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -633,509 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 26 - Director → ME
  • 40
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 36 - Director → ME
  • 42
    PACES HOLDINGS 2 LIMITED - 2021-05-21
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 49 - Director → ME
  • 43
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,882 GBP2024-09-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 24 - Director → ME
  • 44
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -31,963 GBP2024-09-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 37 - Director → ME
  • 45
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 41 - Director → ME
  • 46
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 32 - Director → ME
  • 47
    BRUNSWICK OPPORTUNITIES 1 LTD. - 2021-06-25
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,610 GBP2024-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 25 - Director → ME
  • 48
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,844 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 30 - Director → ME
  • 49
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,082 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 40 - Director → ME
  • 50
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 16 offsprings)
    Net Assets/Liabilities (Company account)
    34,842,502 GBP2022-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 52
    PALLIBRIAR LIMITED - 1993-03-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-03-24 ~ now
    IIF 44 - Director → ME
  • 53
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    554,224 GBP2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 61 - Director → ME
  • 54
    RUSSKIES LIMITED - 2013-09-06
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -264,326 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
  • 55
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 31 - Director → ME
  • 56
    PACES ACQUISITIONS LTD - 2024-04-23
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 29 - Director → ME
  • 57
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    922,489 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 53 - Director → ME
  • 58
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,713 GBP2019-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,674,491 GBP2024-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 39 - Director → ME
  • 61
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    150,996 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 56 - Director → ME
  • 62
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 54 - Director → ME
  • 63
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,858 GBP2024-01-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    SWIFTCROWN LIMITED - 1995-09-18
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1995-06-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 67
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 68
    GROWBRIGHT LIMITED - 1994-03-28
    GROSVENOR HOUSE GROUP LIMITED - 1996-06-24
    PREMIER HOMES (UK) LIMITED - 1995-09-25
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-02-18 ~ now
    IIF 45 - Director → ME
  • 69
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 57 - Director → ME
  • 70
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 93 - Director → ME
  • 72
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -402,913 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 77 - Director → ME
  • 73
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 74
    SCAPE STUDENT LTD - 2013-04-04
    SCAPE STUDENT LIVING LTD - 2021-04-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-01-08 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 63
  • 1
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,874 GBP2024-11-30
    Officer
    icon of calendar 2007-03-20 ~ 2009-03-27
    IIF 80 - Director → ME
  • 2
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-08-08 ~ 2020-04-14
    IIF 59 - Director → ME
  • 3
    BIRDFIELDS LIMITED - 2000-07-03
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,703,679 GBP2023-12-31
    Officer
    icon of calendar 2000-10-09 ~ 2001-09-05
    IIF 122 - Director → ME
  • 4
    GCP STUDENT LIVING PLC - 2022-01-04
    GCP STUDENT LIVING LIMITED - 2022-01-07
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2013-04-09
    IIF 62 - Director → ME
  • 5
    GH BODMIN LIMITED - 2000-06-23
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 104 - Director → ME
  • 6
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2018-03-09
    IIF 63 - Director → ME
  • 7
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,236,114 GBP2024-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2018-03-09
    IIF 72 - Director → ME
  • 8
    GHG BRIGHTON LIMITED - 2005-07-19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,280,730 GBP2024-05-31
    Officer
    icon of calendar 2005-07-11 ~ 2023-06-23
    IIF 69 - Director → ME
  • 9
    GH BURY LIMITED - 2000-09-12
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 102 - Director → ME
  • 10
    THE DOZY HORSE LTD. - 2000-09-21
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,700,978 GBP2024-12-31
    Officer
    icon of calendar 2000-10-10 ~ 2001-09-05
    IIF 101 - Director → ME
  • 11
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-10 ~ 2007-02-15
    IIF 123 - Director → ME
  • 12
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2007-02-15
    IIF 118 - Director → ME
  • 13
    GHH FINANCE LIMITED - 2005-07-19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    858,381 GBP2024-05-31
    Officer
    icon of calendar 2005-07-11 ~ 2023-06-23
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-27 ~ 2007-02-15
    IIF 109 - Director → ME
  • 15
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-02-15
    IIF 111 - Director → ME
  • 16
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 86 - Director → ME
  • 17
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,264,009 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 84 - Director → ME
  • 18
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-03 ~ 2020-04-14
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2020-04-14
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2020-03-06
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 20
    GH NEWHAM LIMITED - 2000-05-10
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 103 - Director → ME
  • 21
    BLUECRON LIMITED - 2000-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,678,917 GBP2024-12-31
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-05
    IIF 124 - Director → ME
  • 22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ 2007-02-15
    IIF 99 - Director → ME
  • 23
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2007-02-15
    IIF 120 - Director → ME
  • 24
    NYOP EDUCATION (YORKSHIRE) LIMITED - 2010-05-25
    RIGHTFUL MINDS LIMITED - 2005-09-20
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2018-12-11
    IIF 89 - Director → ME
  • 25
    CONCORD AT NORTH YORKSHIRE LIMITED - 2001-04-23
    CONCORDAT NORTH YORKSHIRE LIMITED - 2010-04-09
    NORTH YORKSHIRE SCHOOLS LIMITED - 2001-03-23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    511,311 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2018-12-11
    IIF 87 - Director → ME
  • 26
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,121,597 GBP2024-05-31
    Officer
    icon of calendar 2005-12-08 ~ 2023-06-23
    IIF 66 - Director → ME
  • 27
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2001-11-06
    IIF 112 - Director → ME
  • 28
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2007-02-15
    IIF 108 - Director → ME
  • 29
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2018-12-10
    IIF 68 - Director → ME
  • 30
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,257,319 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2018-12-10
    IIF 71 - Director → ME
  • 31
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 90 - Director → ME
  • 32
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -655,311 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 83 - Director → ME
  • 33
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2007-02-15
    IIF 110 - Director → ME
  • 34
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2007-02-15
    IIF 106 - Director → ME
  • 35
    GHG (LONDON) LIMITED - 2010-02-02
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2013-12-03
    IIF 18 - Director → ME
  • 36
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,053,041 GBP2024-05-31
    Officer
    icon of calendar 2001-12-11 ~ 2002-10-10
    IIF 121 - Director → ME
  • 37
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,000 GBP2023-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-07-28
    IIF 154 - Director → ME
  • 38
    HLA VACATION COURSES LIMITED - 1986-02-27
    DALGUISE HOUSE LIMITED - 2000-03-08
    DALGUISE BUSINESS SERVICES LIMITED - 2002-05-28
    YEWFORD LIMITED - 1982-08-10
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2020-08-13
    IIF 67 - Director → ME
  • 39
    GH HARROW LIMITED - 1999-05-19
    HUTTONVILLE LIMITED - 1995-12-12
    TAEE OPERATIONS LIMITED - 1996-10-11
    GHFM LIMITED - 2002-11-15
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-21 ~ 2007-09-20
    IIF 115 - Director → ME
  • 40
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2013-03-08
    IIF 17 - Director → ME
  • 41
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-13 ~ 2020-04-14
    IIF 81 - Director → ME
  • 42
    TAEE HOLDINGS LIMITED - 1996-06-24
    GROSVENOR HOUSE GROUP PLC - 2013-03-21
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2020-04-14
    IIF 82 - Director → ME
  • 43
    GROSVENOR INFRASTRUCTURE CAPITAL (FUND 1) LIMITED - 2006-07-19
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2007-02-15
    IIF 114 - Director → ME
  • 44
    GROSVENOR HOUSE PROJECT DEVELOPMENT LIMITED - 2003-04-11
    DADLAW 12 LIMITED - 1989-12-27
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    233,964 GBP2024-05-31
    Officer
    icon of calendar ~ 2020-11-30
    IIF 65 - Director → ME
    icon of calendar ~ 1996-07-29
    IIF 155 - Secretary → ME
  • 45
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    icon of address Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-12-08
    IIF 91 - Director → ME
  • 46
    INVERNESS AIRPORT TERMINAL LIMITED - 1997-02-13
    MACROCOM (390) LIMITED - 1997-02-04
    icon of address Head Office, Inverness Airport, Inverness, Highlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2003-01-13
    IIF 105 - Director → ME
  • 47
    MEDIKIDZ LIMITED - 2020-07-27
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,919,766 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2014-04-11
    IIF 98 - Director → ME
  • 48
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -63,694 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-12-18
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    GH SIENNA LIMITED - 2010-12-15
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,195,036 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2018-12-11
    IIF 92 - Director → ME
  • 50
    GH LUTON LIMITED - 2011-01-31
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2010-12-07
    IIF 116 - Director → ME
  • 51
    MCGEE GROUP LIMITED - 2006-11-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2009-03-27
    IIF 107 - Director → ME
  • 52
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-04-10
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    PALLIBRIAR LIMITED - 1993-03-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-03-24 ~ 1996-07-29
    IIF 158 - Secretary → ME
  • 54
    SANTA FE GROUP PUBLIC LIMITED COMPANY - 2005-04-28
    SECTORFORECAST PUBLIC LIMITED COMPANY - 2000-03-27
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2003-10-01
    IIF 100 - Director → ME
  • 55
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 2000-06-14
    IIF 125 - Director → ME
  • 56
    STRENDELL LIMITED - 1994-11-16
    SEATTLE COFFEE COMPANY (UK) LIMITED - 1998-09-01
    icon of address Building 4 Chiswick Park Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1998-06-01
    IIF 119 - Director → ME
  • 57
    SEATTLE COFFEE HOLDINGS LIMITED - 1998-09-01
    SEATTLE COFFEE COMPANY (HOLDINGS) LIMITED - 1997-05-14
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-14 ~ 1998-06-01
    IIF 117 - Director → ME
  • 58
    GROSVENOR HOUSE LIMITED - 1998-05-07
    GROSVENOR HOUSE GROUP LIMITED - 1992-06-26
    RELOBART LIMITED - 1992-05-13
    icon of address Lihgow Perkins Llp, Crown Chambers, Princes Street, Harrogate, N Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-27 ~ 1998-05-08
    IIF 113 - Director → ME
    icon of calendar 1992-05-27 ~ 1996-07-29
    IIF 156 - Secretary → ME
  • 59
    GROWBRIGHT LIMITED - 1994-03-28
    GROSVENOR HOUSE GROUP LIMITED - 1996-06-24
    PREMIER HOMES (UK) LIMITED - 1995-09-25
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-02-18 ~ 1996-07-29
    IIF 157 - Secretary → ME
  • 60
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-01-27
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    CAPES ACQUISITIONS LTD - 2021-09-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,549 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-09-25
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    LAWGRA (NO.996) LIMITED - 2003-01-20
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2010-02-09
    IIF 13 - Director → ME
  • 63
    SCAPE STUDENT LTD - 2013-04-04
    SCAPE STUDENT LIVING LTD - 2021-04-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Officer
    icon of calendar 2010-01-08 ~ 2022-11-18
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.