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

Grumbridge, Malcolm Christopher

    Related profiles found in government register
  • Grumbridge, Malcolm Christopher

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 31 Cleveland Avenue, London, W4 1SN

      IIF 54
  • Grumbridge, Malcolm Christopher
    British solicitor

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Cleveland Avenue, London, W4 1SN

      IIF 71
  • Grumbridge, Malcolm Christopher
    British solicitor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Cleveland Avenue, London, W4 1SN

      IIF 72
  • Grumbridge, Malcolm Christopher
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, 31, London, W4 1SN, United Kingdom

      IIF 81 IIF 82
    • icon of address 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 83
    • icon of address 31 Cleveland Avenue, London, W4 1SN

      IIF 84
    • icon of address 31, Cleveland Avenue, London, W4 1SN, England

      IIF 85 IIF 86
    • icon of address The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 87 IIF 88
  • Grumbridge, Malcolm Christopher
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, London, W4 1SN, England

      IIF 89
  • Grumbridge, Malcolm Christopher
    British legal adviser born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Cleveland Avenue, London, W4 1SN, England

      IIF 90
  • Grumbridge, Malcolm Christopher
    British none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 91
  • Grumbridge, Malcolm Christopher
    British retired born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 92
  • Grumbridge, Malcolm Christopher
    British soilcitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Cleveland Avenue, London, W4 1SN

      IIF 93
  • Grumbridge, Malcolm Christopher
    British solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    English consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, England

      IIF 135 IIF 136
  • Grumbridge, Malcolm Christopher
    English none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 137
  • Grumbridge, Malcolm Christopher
    English solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 138
    • icon of address 1a, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 139
  • Grumbridge, Malcolm Christopher
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, London, W4 1SN, England

      IIF 140
  • Grumbridge, Malcolm Christopher
    British consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 141
  • Mr Malcolm Christopher Grumbridge
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 142
  • Mr Malcolm Christopher Grumbridge
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Malcolm Christopher Grumbridge
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Airedale Avenue, London, W4 2NW, England

      IIF 183
    • icon of address The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, England

      IIF 184 IIF 185
  • Malcolm Christopher Grumbridge
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 186
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2016-10-13 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 3
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 1997-01-21 ~ now
    IIF 84 - Director → ME
    icon of calendar 2012-01-26 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 157 - Has significant influence or controlOE
  • 4
    icon of address The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 6
    CHILD EYE LIMITED - 1999-10-26
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1999-10-08 ~ now
    IIF 44 - Secretary → ME
  • 7
    icon of address The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2005-06-08 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 9
    DELL PARK ESTATE LIMITED - 1999-08-27
    icon of address Glebe Farm, Darvills Lane, Shurlock Row, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 184 - Has significant influence or controlOE
  • 11
    SCANCAN ENERGY LIMITED - 2017-11-08
    icon of address 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2014-03-13 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 12
    SCANCAN WIND LIMITED - 2017-11-08
    icon of address The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 13
    SCANCAN HEAT LIMITED - 2017-11-08
    SCANCAN2 LIMITED - 2014-03-13
    icon of address Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2013-11-05 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 14
    SCANCAN COLLISIONS LIMITED - 2017-11-08
    icon of address Hogarth Health Club, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 15
    SCANCAN MEDICAL LIMITED - 2017-11-08
    SCANCAN UK LIMITED - 2014-03-13
    icon of address 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2013-12-11 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2011-05-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 17
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2011-05-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2011-05-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    icon of address 1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Secretary → ME
  • 20
    YORK PLACE (NO.249) LIMITED - 2001-05-22
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    429,419 GBP2024-04-30
    Officer
    icon of calendar 2001-05-18 ~ now
    IIF 94 - Director → ME
  • 21
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 83 - Director → ME
    icon of calendar 2011-05-04 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 19 Chesterfield Drive, Hinchley Wood, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2010-09-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 24
    FLIGHTS2 LIMITED - 2016-03-30
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2011-05-02 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,868 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 85 - Director → ME
    icon of calendar 2012-03-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Mcg The Hogarth Group, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Hogarth, 1a Airedale Avenue, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 28
    HOOLCROSS LIMITED - 2001-08-15
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-14 ~ dissolved
    IIF 47 - Secretary → ME
  • 29
    icon of address C/o M C Grumbridge, The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1992-01-31 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 30
    BRIDGE EIGHT LIMITED - 2005-06-16
    icon of address Mcg The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2010-06-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Secretary → ME
  • 32
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 33
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 34
    icon of address 31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2020-05-30 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 35
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 86 - Director → ME
    icon of calendar 2017-04-07 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 167 - Has significant influence or controlOE
  • 36
    icon of address 31 Cleveland Avenue, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 103 - Director → ME
  • 37
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 39
    icon of address 5 Somers Crescent, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,227 GBP2022-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 7 - Secretary → ME
  • 40
    icon of address Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2010-05-10 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 41
    MURMELI LIMITED - 2020-12-23
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
    icon of calendar 2010-06-15 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2010-07-26 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2021-01-20
    IIF 70 - Secretary → ME
  • 2
    BRIDGEHOUSE PARTNERS LLP - 2014-02-19
    icon of address Suite 426 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2003-06-06 ~ 2008-03-31
    IIF 71 - LLP Designated Member → ME
  • 3
    icon of address 322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,508,729 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-06-04 ~ 2021-03-03
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-03-31
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,177,826 GBP2024-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2021-03-03
    IIF 92 - Director → ME
    icon of calendar 2006-08-01 ~ 2012-11-29
    IIF 72 - Director → ME
    icon of calendar 2014-08-01 ~ 2021-03-03
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2019-09-26
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2016-01-21
    IIF 114 - Director → ME
    icon of calendar 2015-12-30 ~ 2016-01-21
    IIF 27 - Secretary → ME
  • 6
    icon of address 15 Half Moon Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -126,962 GBP2020-12-31
    Officer
    icon of calendar 2017-06-15 ~ 2021-07-02
    IIF 112 - Director → ME
    icon of calendar 2017-06-15 ~ 2021-04-27
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2021-04-27
    IIF 160 - Has significant influence or control OE
  • 7
    AVENUE DEVELOPERS (GARDEN MEWS) LIMITED - 2019-11-25
    icon of address 15 Half Moon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,172 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2021-01-28
    IIF 77 - Director → ME
    icon of calendar 2019-02-11 ~ 2021-01-28
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2021-01-28
    IIF 153 - Has significant influence or control OE
  • 8
    PUG 6 LIMITED - 2014-11-20
    icon of address C/o M C Grumbridge, The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ 2014-12-11
    IIF 95 - Director → ME
    icon of calendar 2011-07-11 ~ 2014-12-11
    IIF 12 - Secretary → ME
  • 9
    icon of address 15 Half Moon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,427 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-01-28
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-01-28
    IIF 185 - Has significant influence or control OE
  • 10
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,017 GBP2015-11-30
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-22
    IIF 91 - Director → ME
  • 11
    icon of address The Old House, 44, High Trees Road, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234 GBP2021-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-02-17
    IIF 121 - Director → ME
    icon of calendar 2015-01-26 ~ 2015-02-17
    IIF 65 - Secretary → ME
  • 12
    LAMBTON PLACE HEALTH CLUB LIMITED - 2008-02-27
    LAMBTON SQUASH CLUB LIMITED - 1987-01-07
    icon of address Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,656,657 GBP2024-03-31
    Officer
    icon of calendar 2007-10-25 ~ 2007-12-07
    IIF 53 - Secretary → ME
  • 13
    icon of address The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2011-12-29
    IIF 130 - Director → ME
    icon of calendar 2008-10-27 ~ 2011-12-29
    IIF 60 - Secretary → ME
  • 14
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2012-11-30
    IIF 127 - Director → ME
  • 15
    icon of address The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2015-12-07
    IIF 116 - Director → ME
    icon of calendar 2015-11-16 ~ 2015-12-07
    IIF 17 - Secretary → ME
  • 16
    icon of address 13 Herbert Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-08-19
    IIF 78 - Director → ME
    icon of calendar 2018-10-16 ~ 2020-08-19
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-08-19
    IIF 163 - Has significant influence or control OE
  • 17
    icon of address The Hogarth Group, Airedale Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2022-01-22
    IIF 79 - Director → ME
    icon of calendar 2017-01-26 ~ 2022-01-22
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2020-03-03
    IIF 155 - Has significant influence or control OE
  • 18
    icon of address 322 Concorde House North Wing, Gatwick Airport, Gatwick
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-03-25
    IIF 183 - Has significant influence or control OE
  • 19
    EIGHTWAYS TECH REAL ESTATE LIMITED - 2016-03-02
    icon of address C/o Macalvins Limited, 7 St Johns Road, Harrow, Misslesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-03-09
    IIF 109 - Director → ME
    icon of calendar 2015-08-14 ~ 2016-03-09
    IIF 16 - Secretary → ME
  • 20
    icon of address Unit 19 Howard Road, Park Farm Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2008-04-14
    IIF 46 - Secretary → ME
    icon of calendar 2003-04-11 ~ 2005-03-24
    IIF 59 - Secretary → ME
  • 21
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-11
    IIF 129 - Director → ME
    icon of calendar 2011-08-18 ~ 2011-10-11
    IIF 34 - Secretary → ME
  • 22
    HOGARTH CLUB LIMITED(THE) - 1986-02-06
    CHISWICK BOWLS CLUB LIMITED - 1980-12-31
    icon of address The Hogarth Group, Airedale Avenue, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,457,328 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-01-22
    IIF 73 - Director → ME
    icon of calendar 2009-08-26 ~ 2022-01-22
    IIF 56 - Secretary → ME
  • 23
    HOGARTH LEISURE MANAGEMENT LTD. - 1993-10-25
    HOGARTH LEISURE LIMITED - 1985-11-28
    HOGARTH SQUASH CLUB LIMITED - 1981-12-31
    icon of address The Hogarth Group, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -954,637 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2022-01-22
    IIF 36 - Secretary → ME
  • 24
    icon of address 112 Old Fort Road, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    876.58 GBP2023-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2021-01-26
    IIF 108 - Director → ME
    icon of calendar 2015-06-12 ~ 2021-01-26
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-26
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    icon of address 81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    icon of calendar 2007-05-22 ~ 2008-12-01
    IIF 40 - Secretary → ME
  • 26
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2013-10-07
    IIF 118 - Director → ME
  • 27
    icon of address Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,657 GBP2024-03-31
    Officer
    icon of calendar 2007-10-25 ~ 2007-12-07
    IIF 45 - Secretary → ME
    icon of calendar 2000-12-21 ~ 2006-01-06
    IIF 43 - Secretary → ME
  • 28
    icon of address 37 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2020-06-22
    IIF 133 - Director → ME
  • 29
    icon of address Meridian, The Beehive City Place, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2012-02-22
    IIF 137 - Director → ME
    icon of calendar 2010-07-15 ~ 2012-02-22
    IIF 6 - Secretary → ME
  • 30
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2011-12-23
    IIF 132 - Director → ME
    icon of calendar 2011-10-25 ~ 2011-12-23
    IIF 33 - Secretary → ME
  • 31
    BEALAW (789) LIMITED - 2006-01-10
    icon of address C/o The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2011-02-08
    IIF 54 - Secretary → ME
  • 32
    icon of address Mss Accountancy Services Ltd, 341 Garratt Lane, Wandsworth, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2012-05-30
    IIF 138 - Director → ME
  • 33
    icon of address Thomas Eggar House Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -521,484 GBP2023-11-30
    Officer
    icon of calendar 2002-11-25 ~ 2004-12-22
    IIF 41 - Secretary → ME
  • 34
    COJIT-UK LIMITED - 2022-01-27
    STATE DEVELOPMENT (LONDON) LIMITED - 2017-10-11
    icon of address 61 Bute Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-10-05
    IIF 113 - Director → ME
    icon of calendar 2016-11-09 ~ 2018-10-05
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-10-05
    IIF 158 - Has significant influence or control OE
  • 35
    icon of address 3/4 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    icon of calendar 2020-06-24 ~ 2020-09-15
    IIF 88 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-05-28
    IIF 140 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-11
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-11
    IIF 142 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-28 ~ 2020-09-15
    IIF 171 - Ownership of shares – 75% or more OE
  • 36
    SCANCAN LIMITED - 2016-02-26
    icon of address Fulstow Hall, Station Road, Nr Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -240,146 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2023-05-16
    IIF 76 - Director → ME
    icon of calendar 2014-03-25 ~ 2023-05-16
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2022-06-26
    IIF 164 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-11-22 ~ 2023-05-16
    IIF 151 - Ownership of shares – 75% or more OE
  • 37
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375,528 GBP2016-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2014-12-11
    IIF 128 - Director → ME
  • 38
    icon of address 31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2013-08-06
    IIF 124 - Director → ME
  • 39
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,489 GBP2021-12-31
    Officer
    icon of calendar 2003-04-11 ~ 2008-12-17
    IIF 58 - Secretary → ME
  • 40
    icon of address Hogarth Health Club, Airedale Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2022-01-22
    IIF 57 - Secretary → ME
  • 41
    icon of address Airedale Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,526,249 GBP2024-03-31
    Officer
    icon of calendar 1993-01-04 ~ 2022-01-21
    IIF 74 - Director → ME
    icon of calendar 2008-08-26 ~ 2022-01-21
    IIF 55 - Secretary → ME
  • 42
    WHITES HEALTH CLUB LIMITED - 1998-02-17
    icon of address The Hogarth Group, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,662,854 GBP2024-03-31
    Officer
    icon of calendar 1997-02-21 ~ 2022-01-22
    IIF 51 - Secretary → ME
  • 43
    icon of address Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,223 GBP2024-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-25
    IIF 42 - Secretary → ME
  • 44
    icon of address Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2002-04-26 ~ 2006-07-17
    IIF 50 - Secretary → ME
  • 45
    icon of address Bank House Southwick Square, Southwick, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-02-22
    IIF 131 - Director → ME
    icon of calendar 2011-10-19 ~ 2012-02-22
    IIF 35 - Secretary → ME
  • 46
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2013-02-12
    IIF 115 - Director → ME
  • 47
    LAKEHOUSE SECURITY TRUSTEES LIMITED - 2014-07-31
    icon of address 483 Green Lanes, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2014-04-08
    IIF 119 - Director → ME
    icon of calendar 2013-10-18 ~ 2014-04-08
    IIF 69 - Secretary → 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.