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

Grogan, Richard Henry

    Related profiles found in government register
  • Grogan, Richard Henry
    American,french company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rickhurst, Alfold Road, Dunsfold, Surrey, GU8 4NP

      IIF 1 IIF 2 IIF 3
    • icon of address 11, Chelsea Embankment, London, SW3 4LE, United Kingdom

      IIF 5
    • icon of address The Blomfield Rooms, Fulham Palace, Bishops Avenue, London, SW6 6EA, United Kingdom

      IIF 6
    • icon of address 196 Deansgate, Deansgate, Manchester, M3 3WF, England

      IIF 7
  • Grogan, Richard Henry
    American,french company director, investor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Tanner Street, London, SE1 3GN, England

      IIF 8
  • Grogan, Richard Henry
    American,french venture capitalist born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, DE4 3LY, England

      IIF 9 IIF 10
  • Grogan, Richard Henry
    American company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Field End Road, Eastcote, HA5 1RH, England

      IIF 11
    • icon of address Kinetic House, Theobold Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 12
  • Grogan, Richard Henry
    American director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eaton Square, London, SW1W 9DD

      IIF 13
  • Grogan, Richard Henry
    American venture capitalist born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Henry Grogan
    American,french born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, DE4 3LY, England

      IIF 18
  • Grogan, Richard Henry
    American company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Handley Lane, Handley, Clay Cross, Chesterfield, S45 9AT, United Kingdom

      IIF 19
    • icon of address 29, Curzon Street, London, W1J 7TL, United Kingdom

      IIF 20
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 21
    • icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, DE4 3LY, England

      IIF 22 IIF 23
  • Grogan, Richard Henry
    American venture capitalist born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House, 25 Bilton Road, Rugby, Warwickshire, CV22 7AG, England

      IIF 24
  • Grogan, Richard Henry
    American company director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 10 Holland Park, London, W11 3TH

      IIF 25
  • Mr Richard Henry Grogan
    American born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, DE4 3LY, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    HANDLE-SAFE LIMITED - 2020-04-15
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Total liabilities (Company account)
    476,971 GBP2021-12-31
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    4,016 GBP2015-12-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,196 GBP2024-12-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EUROVESTECH.COM PLC - 2000-02-11
    icon of address 164 Field End Road, Eastcote, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,045,720 GBP2024-06-30
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Walton House, 25 Bilton Road, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 24 - Director → ME
  • 7
    EFFORTSTUNT LIMITED - 1987-07-03
    icon of address Elm Tree House Handley Lane, Handley, Clay Cross, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    328,970 GBP2017-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 8
    STEVTON (NO. 36) LIMITED - 1992-06-15
    TALISMAN ADVISORS LIMITED - 2021-01-22
    icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1992-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 23 Copenhagen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,579,521 GBP2023-12-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,214,135 GBP2024-12-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 10 - Director → ME
Ceased 14
  • 1
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-05-09
    IIF 2 - Director → ME
  • 2
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-27
    IIF 25 - Director → ME
  • 3
    icon of address Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2013-09-10
    IIF 16 - Director → ME
  • 4
    BDT ENGINEERING LIMITED - 2005-06-08
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    IBIS (327) LIMITED - 1996-10-03
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2000-10-31
    IIF 3 - Director → ME
  • 5
    TOPGOLF INTERNATIONAL LIMITED - 2004-05-04
    PINCO 2063 LIMITED - 2004-04-05
    icon of address Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-12 ~ 2013-09-10
    IIF 12 - Director → ME
  • 6
    FIREFLY TONICS LIMITED - 2023-08-09
    ISSUI LIMITED - 2003-04-22
    WELLNESS ENTERPRISES (EUROPE) LIMITED - 2002-07-10
    icon of address Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,071,095 GBP2023-03-31
    Officer
    icon of calendar 2002-11-13 ~ 2014-05-30
    IIF 6 - Director → ME
  • 7
    TIDYORDER LIMITED - 1993-06-11
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2017-07-12
    IIF 7 - Director → ME
  • 8
    SPRINGHEALTH LEISURE PLC - 2005-06-20
    MAZARAN LEISURE PLC - 2000-10-05
    SOUTH COUNTRY HOMES PLC - 1999-04-22
    FUTUREBALANCE PUBLIC LIMITED COMPANY - 1988-08-26
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1997-12-08
    IIF 1 - Director → ME
  • 9
    icon of address Elm Tree House Handley Lane, Handley, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,043 GBP2016-12-31
    Officer
    icon of calendar 2009-04-28 ~ 2016-12-02
    IIF 14 - Director → ME
  • 10
    ALNERY NO. 2957 LIMITED - 2011-02-09
    ITWP ACQUISITIONS LIMITED - 2020-08-12
    icon of address 85 Uxbridge Road, London, Attn: Legal Dept, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-08 ~ 2021-07-05
    IIF 5 - Director → ME
  • 11
    BAYDRIVE LIMITED - 2007-02-08
    icon of address Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2013-09-10
    IIF 17 - Director → ME
  • 12
    icon of address Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2013-09-10
    IIF 15 - Director → ME
  • 13
    THE EDEN VALLEY MINERAL WATER COMPANY LIMITED - 2000-02-23
    EDEN VALLEY MINERAL WATER COMPANY LIMITED - 1990-08-22
    icon of address 6th Floor Royal Liver Building, Pier Head, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2004-06-04
    IIF 13 - Director → ME
  • 14
    WELLBEING (THE HEALTH RESEARCH CHARITY FOR WOMEN AND BABIES) - 2004-10-26
    BIRTHRIGHT - 1993-10-01
    icon of address 10-18 Union Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-21 ~ 2001-03-09
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.