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, Michael Thomas

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • icon of address 5, Welley Avenue, Staines-upon-thames, Berkshire, TW19 5HE, United Kingdom

      IIF 4
  • 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 5
  • 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 6
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 7
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • icon of address Studio Eight, Block D Unit 2b, Ringway, Bounds Green Industrial Estate, London, N11 2UL, United Kingdom

      IIF 18
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 19 IIF 20 IIF 21
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, United Kingdom

      IIF 22
    • icon of address 5, Welley Avenue, Staines-upon-thames, Berkshire, TW19 5HE, United Kingdom

      IIF 23
  • 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 24
  • 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 25
    • icon of address 53/54, Grosvenor Street, London, W1K 3HU

      IIF 26
  • 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 27
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 28
    • icon of address Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 29
    • icon of address 24, Savile Row, Mayfair, London, England, W1, England

      IIF 30
    • icon of address 24 Savile Row, Mayfair, London, W1S 2ES, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • icon of address 31, Jack Straws Lane, Oxford, OX3 0DL, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • icon of address 14, 14 Greenacres Mobile Park, Trowbridge, BA14 6HL, United Kingdom

      IIF 45
  • 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 46
  • 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 47
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 48 IIF 49 IIF 50
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 52
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 53
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

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

      IIF 55
  • 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, 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 114
  • 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 115
    • icon of address 570, Kingston Road, Raynes Park, London, SW20 8DR, United Kingdom

      IIF 116
  • 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 117
  • 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 118
  • 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 119
    • icon of address 24, Savile Row, London, W1S 2ES, United Kingdom

      IIF 120
    • icon of address 24, Savile Row, Mayfair, London, W1S

      IIF 121
  • 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 122
  • Mr. Thomas Ward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 128
  • 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 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133
  • 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 134
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 135 IIF 136
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 137
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 138 IIF 139
  • 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 140
  • 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 141
  • 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 142
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 143
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 144
  • 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 145
  • 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 146
    • icon of address 14, 14 Greenacres Mobile Park, Trowbridge, BA14 6HL, United Kingdom

      IIF 147
    • icon of address 3, Greenacres Mobile Park, Semington, Trowbridge, BA14 6HL, United Kingdom

      IIF 148
  • 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 151
  • 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 152
  • 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 153
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 154
  • 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 155
  • 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 156
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 157
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 158
  • 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 159 IIF 160
  • Ward, Thomas, Mr.
    British fund manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 163
  • 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 164
  • 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 165
  • 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 168
    • 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 169
  • 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 170
  • 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 171
  • 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 172
  • Ward, Michael

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

      IIF 173
  • Ward, Thomas

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

      IIF 174
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 175 IIF 176
    • icon of address 53, - 54 Grosvenor Street, London, England And Wales, W1K 3HU, United Kingdom

      IIF 177 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 43 - Director → ME
    icon of calendar 2020-09-18 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - 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 150 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - 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 65 - 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 50 - 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 113 - 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 78 - 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 56 - 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 145 - 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 38 - Director → ME
  • 10
    icon of address 616 Limpsfield Road, Warlingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 122 - 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 57 - 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 53 - 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 63 - 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 30 - 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 107 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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 69 - 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 55 - 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 115 - 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 116 - 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 118 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 173 - 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 155 - 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 44 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - 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 41 - 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 49 - 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 142 - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 168 - 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 136 - 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 138 - 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 163 - 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 134 - 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 105 - 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 99 - 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 104 - 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 101 - 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 100 - 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 103 - 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 106 - 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 98 - 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 97 - 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 102 - 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 158 - 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 137 - 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 92 - 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 91 - 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 157 - 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 83 - 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 109 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 40 - 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 75 - 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 156 - 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 71 - 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 96 - Director → ME
  • 57
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 135 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 169 - 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 8 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 126 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 17 - 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 58 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - 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 66 - 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 61 - 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 73 - 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 70 - 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 27 - 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 159 - 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 59 - 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 67 - 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 72 - 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 143 - 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 48 - 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 133 - 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 13 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 33 - 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 68 - 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 60 - 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 79 - 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 84 - 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 94 - 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 85 - 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 88 - 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 90 - 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 161 - 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 52 - 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 160 - 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 29 - 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 93 - 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 95 - 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 87 - 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 86 - 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 80 - Director → ME
  • 96
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 23 - 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 62 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - 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 47 - 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 162 - 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 89 - 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 81 - 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 82 - 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 77 - 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 74 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - 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 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - 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 3 - Director → ME
  • 110
    icon of address 24 Springwell Gardens, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - 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 139 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 153 - 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 12 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    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
  • 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 111 - 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 110 - 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 54 - 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 177 - 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 170 - Ownership of shares – 75% or more OE
    IIF 170 - 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 24 - 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 25 - 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 26 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-04-10
    IIF 174 - 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 144 - 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 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - 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 108 - 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 112 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-29
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-03-05
    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
  • 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 11 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-12-03
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2018-12-21 ~ 2020-07-09
    IIF 15 - 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 172 - 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 171 - 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 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2022-07-18
    IIF 128 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-10-28
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-11-20
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - 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 127 - 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 125 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2020-10-02
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - 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 39 - 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 178 - 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 16 - 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.