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

Ward, Thomas, Mr.

    Related profiles found in government register
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in United Kingdom

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

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

      IIF 2 IIF 3 IIF 4
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 6
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 7
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 8
    • icon of address 53/54, Grosvenor Street, London, W1K 3HU, England

      IIF 9
  • Ward, Thomas, Mr.
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Thomas, Mr.
    British founder & ceo born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Thomas
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 St Elmo Road, London, W12 9DY, England

      IIF 68
    • icon of address 53/54, Grosvenor Street, London, W1K 3HU

      IIF 69
  • Ward, Thomas
    British fund manager born in March 1978

    Resident in United Kingdom

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

      IIF 70
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 71
    • icon of address Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 72
    • icon of address 24, Savile Row, Mayfair, London, England, W1, England

      IIF 73
    • icon of address 24 Savile Row, Mayfair, London, W1S 2ES, United Kingdom

      IIF 74
  • Ward, Thomas
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 75
  • Ward, Thomas Martin
    British builder born in September 1979

    Resident in United Kingdom

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

      IIF 76
    • icon of address 14, 14 Greenacres Mobile Park, Trowbridge, BA14 6HL, United Kingdom

      IIF 77
  • Ward, Thomas Martin
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 78
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in United Kingdom

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

      IIF 79
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 80 IIF 81
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 82
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 83 IIF 84
  • Ward, Thomas
    British managing director born in January 1981

    Resident in United Kingdom

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

      IIF 85
  • Ward, Thomas
    British company director born in June 1993

    Resident in United Kingdom

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

      IIF 86
    • icon of address 31, Jack Straws Lane, Oxford, OX3 0DL, United Kingdom

      IIF 87
  • Ward, Thomas
    British director born in August 1994

    Resident in United Kingdom

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

      IIF 88
  • Ward, Thomas
    British director born in January 1996

    Resident in United Kingdom

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

      IIF 89
  • Mr Thomas Ward
    British born in March 1978

    Resident in United Kingdom

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

      IIF 90
    • icon of address 24, Savile Row, London, W1S 2ES, United Kingdom

      IIF 91
    • icon of address 24, Savile Row, Mayfair, London, W1S

      IIF 92
  • Mr. Thomas Ward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Thomas
    British director born in November 1980

    Resident in United Kingdom

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

      IIF 98
  • Mr Thomas Ward
    British born in September 1979

    Resident in United Kingdom

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

      IIF 99
  • Ward, Michael
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 100
  • Ward, Thomas
    Irish company director born in June 1999

    Resident in United Kingdom

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

      IIF 101
  • Ward, Thomas
    Irish construction born in June 1999

    Resident in United Kingdom

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

      IIF 102
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in England

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

      IIF 103
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 104
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 105
  • Ward, Thomas, Mr.
    British director born in March 1978

    Resident in England

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

      IIF 106 IIF 107
  • Ward, Thomas, Mr.
    British fund manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Ward
    British born in January 1981

    Resident in United Kingdom

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

      IIF 110
  • Mr Thomas Ward
    British born in June 1993

    Resident in United Kingdom

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

      IIF 111
  • Mr Thomas Ward
    British born in January 1996

    Resident in United Kingdom

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

      IIF 112
  • Ward, Michael
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 113
  • Ward, Michael
    British financial consultant born in April 1970

    Resident in United Kingdom

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

      IIF 114
  • Ward, Tom
    British director born in November 1980

    Resident in United Kingdom

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

      IIF 115
  • Mr Thomas Ward
    British born in November 1980

    Resident in United Kingdom

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

      IIF 116
  • Thomas Ward
    British born in June 1993

    Resident in United Kingdom

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

      IIF 117
  • Ward, Michael
    British engineer born in August 1965

    Resident in United Kingdom

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

      IIF 118
  • Ward, Michael Thomas
    British chief executive born in April 1970

    Resident in United Kingdom

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

      IIF 119
  • Ward, Michael Thomas
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 120 IIF 121
    • icon of address 5, Welley Avenue, Staines-upon-thames, Berkshire, TW19 5HE, United Kingdom

      IIF 122
  • Ward, Michael Thomas
    British founder & ceo born in April 1970

    Resident in United Kingdom

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

      IIF 123
  • Ward, Michael Thomas
    British managing director born in April 1970

    Resident in United Kingdom

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

      IIF 124
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 125
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, United Kingdom

      IIF 126 IIF 127
  • Ward, Michael Thomas
    British sales director born in April 1970

    Resident in United Kingdom

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

      IIF 128
  • Mr Thomas Ward
    Irish born in June 1999

    Resident in United Kingdom

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

      IIF 129
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 130
  • Ward, Michael Jonathan
    British managing director born in March 1973

    Resident in United Kingdom

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

      IIF 131
  • Ward, Thomas Edward John
    British director born in November 1980

    Resident in United Kingdom

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

      IIF 132
  • Mr Michael Thomas Ward
    British born in April 1970

    Resident in United Kingdom

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

      IIF 133
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 134 IIF 135
    • icon of address Studio Eight, Block D Unit 2b, Ringway, Bounds Green Industrial Estate, London, N11 2UL, United Kingdom

      IIF 136
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 137 IIF 138 IIF 139
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, United Kingdom

      IIF 140
    • icon of address 5, Welley Avenue, Staines-upon-thames, Berkshire, TW19 5HE, United Kingdom

      IIF 141
  • Mr Michael Ward
    British born in April 1970

    Resident in United Kingdom

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

      IIF 142
  • Mr Tom Ward
    British born in November 1980

    Resident in United Kingdom

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

      IIF 143
  • Ward, Thomas
    British company director born in March 1978

    Resident in England

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

      IIF 144
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 145
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 146
  • Mr Thomas Martin Ward
    British born in September 1979

    Resident in United Kingdom

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

      IIF 147
    • icon of address 14, 14 Greenacres Mobile Park, Trowbridge, BA14 6HL, United Kingdom

      IIF 148
    • icon of address 3, Greenacres Mobile Park, Semington, Trowbridge, BA14 6HL, United Kingdom

      IIF 149
  • Ward, Thomas
    British groundworker born in September 1979

    Resident in England

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

      IIF 150
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in England

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

      IIF 151
  • Ward, Thomas
    British builder born in April 1946

    Resident in England

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

      IIF 152
  • Ward, Thomas
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Thomas
    British building contractor born in June 1999

    Resident in England

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

      IIF 155
  • Ward, Thomas
    British co. director born in June 1999

    Resident in England

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

      IIF 156
  • Mr. Thomas Ward
    British born in March 1978

    Resident in England

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

      IIF 157
  • Mr Michael Jonathan Ward
    British born in March 1973

    Resident in United Kingdom

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

      IIF 158
  • Thomas Ward
    British born in March 1978

    Resident in England

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

      IIF 159
  • Mr Thomas Ward
    British born in April 1946

    Resident in England

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

      IIF 160
  • Mr Thomas Ward
    British born in September 1994

    Resident in England

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

    Resident in England

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

      IIF 163
    • icon of address 5 Rockware Bus Centre, 5 Rockware Bus Centre, Rockware Ave, 5 Rockware Bus Centre, Rockware Ave, Greenford, Middx, UB6 0AA, England

      IIF 164
  • Ward, Michael
    British company director born in April 1970

    Resident in England

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

      IIF 165
  • Ward, Thomas
    born in March 1977

    Resident in England

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

      IIF 166
  • Ward, Michael
    British marketing consultant born in March 1973

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

      IIF 167
  • Ward, Michael Thomas
    British consultant born in April 1970

    Resident in South Africa

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

      IIF 168
  • Ward, Michael Thomas
    British entreprenuer born in April 1970

    Resident in South Africa

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

      IIF 169
  • Ward, Thomas Edward John
    British company director born in November 1980

    Resident in England

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

      IIF 170
  • Ward, Michael Thomas
    English sales born in April 1970

    Resident in England

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

      IIF 171
    • icon of address 570, Kingston Road, Raynes Park, London, SW20 8DR, United Kingdom

      IIF 172
  • Ward, Thomas

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

      IIF 173
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 174 IIF 175
    • icon of address 53, - 54 Grosvenor Street, London, England And Wales, W1K 3HU, United Kingdom

      IIF 176 IIF 177
  • Ward, Michael

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

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

    Resident in England

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

      IIF 179
child relation
Offspring entities and appointments
Active 118
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2020-09-18 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 24 Springwell Gardens, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    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
  • 3
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,353 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 19 - Director → ME
  • 4
    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 4 - Director → ME
  • 5
    GCP BLOOMSBURY LIMITED - 2022-02-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 67 - Director → ME
  • 6
    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 32 - Director → ME
  • 7
    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 10 - Director → ME
  • 8
    icon of address Kingfisher House, 21-23 Elmfield Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 150 - Director → ME
  • 9
    icon of address 21 Westhall Park, Warlingham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 88 - Director → ME
  • 10
    icon of address 616 Limpsfield Road, Warlingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 11 - Director → ME
  • 12
    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 2019-01-30 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,216,845 GBP2023-12-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 17 - Director → ME
  • 14
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2017-06-08
    CHURCH ASTON DEVELOPMENTS LIMITED - 2013-01-25
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2013-01-24
    icon of address 100 Victoria Street, London, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    315,687 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 73 - Director → ME
  • 15
    GCP BRIGHTON LIMITED - 2022-02-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 61 - Director → ME
  • 16
    EAT SPIGA UNO LIMITED - 2020-11-13
    icon of address 5 Welley Avenue, Welley Avenue, Wraysbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-04-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    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
  • 17
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,352 GBP2023-12-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 53/54 Grosvenor Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 9 - Director → ME
  • 19
    DMS MARKETING LTD - 2016-06-22
    icon of address 207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    74,064 GBP2016-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 171 - Director → ME
  • 20
    icon of address 570 Kingston Road, Raynes Park, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 172 - Director → ME
  • 21
    icon of address Elizabeth House 39, York Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 178 - Secretary → ME
  • 22
    THE FORWARD THINKING DESIGN STUDIO LIMITED - 2007-10-03
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 167 - Director → ME
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 42 Buttermere Court Boundary Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 169 - Director → ME
  • 25
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -96,980 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 144 - Director → ME
  • 27
    icon of address 8 Wapsy Wood, Oxford Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 29
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 30
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 166 - LLP Designated Member → ME
  • 31
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 79 - LLP Designated Member → ME
  • 32
    GCP BRUNSWICK LIMITED - 2022-01-12
    TERNION (DANEHURST) LIMITED - 2016-05-17
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 59 - Director → ME
  • 33
    GCP HOLDCO 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 53 - Director → ME
  • 34
    GCP HOLDCO 3 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 58 - Director → ME
  • 35
    GCP HOLDCO LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 55 - Director → ME
  • 36
    GCP OPERATIONS LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 54 - Director → ME
  • 37
    GCP QMUL LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 57 - Director → ME
  • 38
    GCP STUDENT LIVING LIMITED - 2022-01-07
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 60 - Director → ME
  • 39
    GCP SURREY 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 52 - Director → ME
  • 40
    GCP TOPCO 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 51 - Director → ME
  • 41
    GCP TOPCO LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 56 - Director → ME
  • 42
    icon of address 20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    493,420 GBP2016-03-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 105 - Director → ME
  • 43
    GRAVIS CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2021-10-18
    GROSVENOR CAPITAL PARTNERS LLP - 2009-03-30
    MENDIP 2 LLP - 2008-06-03
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 44
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    icon of address Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 46 - Director → ME
  • 45
    KERNEL COURT OPCO 1 LIMITED - 2022-02-24
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 45 - Director → ME
  • 46
    KERNEL COURT LIMITED - 2022-02-23
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,942,703 GBP2020-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 104 - Director → ME
  • 47
    icon of address 88 Wood Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 37 - Director → ME
  • 48
    GCP SG LIMITED - 2022-02-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 63 - Director → ME
  • 49
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 8 offsprings)
    Fixed Assets (Company account)
    115,526 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 10 Gatliff Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 51
    icon of address Searches Farm New Barn, Searches Lane, Abbots Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 52
    icon of address 8 Buttermere Court, Boundary Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 168 - Director → ME
  • 53
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 54
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -63,694 GBP2024-09-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 103 - Director → ME
  • 55
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 25 - Director → ME
  • 56
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 50 - Director → ME
  • 57
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 58
    icon of address 5 Rockware Bus Centre 5 Rockware Bus Centre, Rockware Ave, 5 Rockware Bus Centre, Rockware Ave, Greenford, Middx, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 59
    icon of address 5a Bells Lane, Horton, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 126 - Director → ME
  • 60
    ECO-TO-GO DIGITAL LIMITED - 2020-10-21
    icon of address 5 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 61
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 63
    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 12 - Director → ME
  • 64
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 20 - Director → ME
  • 66
    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 15 - Director → ME
  • 67
    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 27 - Director → ME
  • 68
    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 24 - Director → ME
  • 69
    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 70 - Director → ME
  • 70
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 106 - Director → ME
  • 71
    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 13 - Director → ME
  • 72
    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 21 - Director → ME
  • 73
    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 26 - Director → ME
  • 74
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 145 - Director → ME
  • 75
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    554,224 GBP2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 2 - Director → ME
  • 76
    icon of address Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,589 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 132 - Director → ME
  • 77
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    518,297 GBP2023-12-31
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 100 - Director → ME
  • 78
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 22 - Director → ME
  • 80
    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 14 - Director → ME
  • 81
    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 33 - Director → ME
  • 82
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 38 - Director → ME
  • 83
    icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 48 - Director → ME
  • 84
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 39 - Director → ME
  • 85
    SCAPE TOPCO 2 LTD - 2022-02-24
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 42 - Director → ME
  • 86
    SCAPE LIVING LIMITED - 2021-01-18
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 44 - Director → ME
  • 87
    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 108 - Director → ME
  • 88
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,708,975 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 6 - Director → ME
  • 89
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 107 - Director → ME
  • 90
    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 72 - Director → ME
  • 91
    icon of address Frp Advisory Trading 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 47 - Director → ME
  • 92
    icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 49 - Director → ME
  • 93
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 41 - Director → ME
  • 94
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 40 - Director → ME
  • 95
    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 34 - Director → ME
  • 96
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 97
    icon of address 5 Welley Avenue, Staines-upon-thames, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 98
    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 16 - Director → ME
  • 99
    icon of address 14 14 Greenacres Mobile Park, Trowbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 100
    icon of address Munro House, Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 1 - Director → ME
  • 101
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 109 - Director → ME
  • 102
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 43 - Director → ME
  • 103
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,794,000 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 35 - Director → ME
  • 104
    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 36 - Director → ME
  • 105
    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 31 - Director → ME
  • 106
    CAPES MANCO LTD - 2021-12-20
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 107
    icon of address Studio Eight, Block D Unit 2b, Ringway, Bounds Green Industrial Estate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    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
  • 108
    icon of address 3 3, Church Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 109
    GRP ALLIANCE LTD - 2024-11-15
    icon of address 1a Coldham Road, Coningsby, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 121 - Director → ME
  • 110
    icon of address 24 Springwell Gardens, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 111
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 112
    NEW LIFE ELECTRIC BIKES LTD - 2022-10-10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,839 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 113
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 22 Colney Hatch Lane, Muswell Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-09 ~ dissolved
    IIF 114 - Director → ME
  • 115
    icon of address 64 Alma Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,196 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 116
    GCP WEMBLEY 2 LIMITED - 2022-02-14
    GCP BRUNSWICK 2 LIMITED - 2017-08-17
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 65 - Director → ME
  • 117
    GCP WEMBLEY LIMITED - 2022-02-14
    GCP APEX LIMITED - 2017-08-17
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 64 - Director → ME
  • 118
    SCAPE STUDENT LIVING LTD - 2021-04-28
    SCAPE STUDENT LTD - 2013-04-04
    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 ~ now
    IIF 8 - Director → ME
Ceased 26
  • 1
    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 ~ 2021-06-14
    IIF 176 - Secretary → ME
  • 2
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-02-13
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    664,346 GBP2023-12-31
    Officer
    icon of calendar 2011-01-10 ~ 2015-12-31
    IIF 118 - Director → ME
  • 4
    GCP PROGRAMME FUNDING LTD - 2016-02-02
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,710,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2016-01-28
    IIF 68 - Director → ME
  • 5
    GCP STUDENT LIVING LIMITED - 2022-01-07
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-21
    IIF 69 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-04-10
    IIF 173 - Secretary → ME
  • 6
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,157,000 GBP2023-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-07-29
    IIF 146 - Director → ME
  • 7
    KERNEL COURT LIMITED - 2022-02-23
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,942,703 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-02-26
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-23
    IIF 62 - Director → ME
  • 9
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-23
    IIF 66 - Director → ME
  • 10
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,920 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2021-09-24
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-29
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 11
    icon of address 31 Jack Straws Lane, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-03-05
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-03-05
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 12
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-28 ~ 2014-03-13
    IIF 113 - Director → ME
  • 13
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,215 GBP2024-02-29
    Officer
    icon of calendar 2018-11-08 ~ 2020-07-09
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-12-03
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    icon of calendar 2018-12-21 ~ 2020-07-09
    IIF 133 - Ownership of shares – 75% or more OE
  • 14
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2022-06-24
    IIF 151 - LLP Designated Member → ME
  • 15
    icon of address 10-16 Tiller Road Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,849 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ 2024-05-15
    IIF 170 - Director → ME
  • 16
    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 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Docklands Business Centre, 10/16 Tiller Roaad, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,082 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2022-07-18
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2022-07-18
    IIF 116 - Has significant influence or control OE
  • 18
    icon of address Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,402 GBP2023-12-31
    Officer
    icon of calendar 2022-06-27 ~ 2022-10-28
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-10-28
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,589 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-11-18
    IIF 179 - Has significant influence or control OE
  • 20
    icon of address C/o Frp Advisory Training, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,778,437 GBP2022-03-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-09-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-11-20
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 21
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,794,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-01-27
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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
    Person with significant control
    icon of calendar 2019-11-20 ~ 2019-12-13
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 9 Kentmore Close, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,041 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2020-10-02
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2020-10-02
    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
    IIF 160 - Right to appoint or remove directors OE
  • 24
    icon of address 3 3, Church Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-09-10
    IIF 89 - Director → ME
  • 25
    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 ~ 2021-06-14
    IIF 177 - Secretary → ME
  • 26
    GRP ALLIANCE LTD - 2024-11-15
    icon of address 1a Coldham Road, Coningsby, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-11-14
    IIF 134 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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