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

Mr Nigel Duncan Taee

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

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 3
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 4 IIF 5 IIF 6
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 8
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 9
  • Mr. Nigel Duncan Taee
    British born in February 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 27
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 28
  • Mr Nigel Taee
    British born in February 1961

    Resident in United Kingdom

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

      IIF 29
  • Taee, Nigel Duncan
    British chief executive born in February 1961

    Resident in United Kingdom

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

      IIF 30
  • Taee, Nigel Duncan
    British company director born in February 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 57 IIF 58
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 105
  • Taee, Nigel Duncan
    British private investor born in February 1961

    Resident in United Kingdom

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

      IIF 106
  • Taee, Nigel Duncan, Mr.
    British ceo healthcare born in February 1961

    Resident in United Kingdom

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

      IIF 107
  • Taee, Nigel Duncan, Mr.
    British company director born in February 1961

    Resident in United Kingdom

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

      IIF 108
    • icon of address 4, Greengate, Cardale Pak, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 109
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 110 IIF 111
  • Taee, Nigel Duncan, Mr.
    British director born in February 1961

    Resident in United Kingdom

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

      IIF 112
    • icon of address 62, Duchy Road, Harrogate, North Yorkshire, HG1 2EZ, United Kingdom

      IIF 113
    • icon of address 4, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, United Kingdom

      IIF 114
    • icon of address 32, Curzon Street, London, W1J 7WS, United Kingdom

      IIF 115 IIF 116 IIF 117
  • Mr Nigel Duncan Taee
    British born in February 1961

    Resident in England

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

      IIF 118
  • Nigel Duncan Taee
    British born in February 1961

    Resident in England

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

      IIF 119
  • Taee, Nigel Duncan
    born in February 1961

    Resident in United Kingdom

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

      IIF 120
    • icon of address 4 Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 121
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 122
  • Taee, Nigel Duncan, Mr.
    born in February 1961

    Resident in United Kingdom

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

      IIF 123
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 124
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 125
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 126
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 127 IIF 128
    • icon of address Portnall House, Portnall Rise, Virginia Water, Surrey, GU25 4JZ

      IIF 129
  • Taee, Nigel Duncan
    British businessman born in February 1961

    Resident in England

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

      IIF 130
  • Taee, Nigel Duncan
    British ce born in February 1961

    Resident in England

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

      IIF 131
  • Taee, Nigel Duncan
    British chief excutive born in February 1961

    Resident in England

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

      IIF 132
  • Taee, Nigel Duncan
    British chief executive born in February 1961

    Resident in England

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 156
  • Taee, Nigel Duncan
    British

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

      IIF 157
  • Taee, Nigel Duncan
    British company director

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

      IIF 158
  • Taee, Nigel Duncan
    British director

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

      IIF 159
  • Taee, Nigel Duncan
    British managing director

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

      IIF 160
  • Taee, Nigel
    United Kingdom director born in February 1961

    Resident in England

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

      IIF 161
child relation
Offspring entities and appointments
Active 74
  • 1
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    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
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -583 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 91 - Director → ME
  • 4
    icon of address 4 Greengate, Cardale Pak, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 109 - Director → ME
  • 5
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363,868 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,547 GBP2023-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -3,500,541 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 96 - Director → ME
  • 9
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -18,075,185 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 37 - Director → ME
  • 12
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 15th Floor 88 Wood Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 129 - LLP Designated Member → ME
  • 14
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 17
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 127 - LLP Designated Member → ME
  • 18
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 124 - LLP Designated Member → ME
  • 20
    icon of address 4 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 119 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,500 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 79 - Director → ME
  • 24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
  • 25
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -23,040,386 GBP2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 84 - Director → ME
  • 26
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    180,732 GBP2024-05-31
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 82 - Director → ME
  • 27
    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 2007-10-14 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 28
    icon of address 88 Wood Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 114 - Director → ME
  • 29
    CANT LLP - 2015-10-21
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 30
    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 53 - Director → ME
  • 31
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 70 - Director → ME
  • 32
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 122 - LLP Designated Member → ME
  • 33
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 116 - Director → ME
  • 34
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 76 - Director → ME
  • 35
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 117 - Director → ME
  • 36
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 115 - Director → ME
  • 37
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -633,509 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 61 - Director → ME
  • 40
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 68 - Director → ME
  • 42
    PACES HOLDINGS 2 LIMITED - 2021-05-21
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 92 - Director → ME
  • 43
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,882 GBP2024-09-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 88 - Director → ME
  • 44
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -31,963 GBP2024-09-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 69 - Director → ME
  • 45
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 73 - Director → ME
  • 46
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 66 - Director → ME
  • 47
    BRUNSWICK OPPORTUNITIES 1 LTD. - 2021-06-25
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,610 GBP2024-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 60 - Director → ME
  • 48
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,844 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 64 - Director → ME
  • 49
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,082 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 72 - Director → ME
  • 50
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 16 offsprings)
    Net Assets/Liabilities (Company account)
    34,842,502 GBP2022-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 52
    PALLIBRIAR LIMITED - 1993-03-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-03-24 ~ now
    IIF 105 - Director → ME
  • 53
    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 34 - Director → ME
  • 54
    RUSSKIES LIMITED - 2013-09-06
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -264,326 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 55
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 65 - Director → ME
  • 56
    PACES ACQUISITIONS LTD - 2024-04-23
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 63 - Director → ME
  • 57
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    922,489 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 101 - Director → ME
  • 58
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,713 GBP2019-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,708,975 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 71 - Director → ME
  • 61
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    150,996 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 103 - Director → ME
  • 62
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 102 - Director → ME
  • 63
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,858 GBP2024-01-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    SWIFTCROWN LIMITED - 1995-09-18
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1995-06-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 110 - Director → ME
  • 67
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 111 - Director → ME
  • 68
    GROSVENOR HOUSE GROUP LIMITED - 1996-06-24
    PREMIER HOMES (UK) LIMITED - 1995-09-25
    GROWBRIGHT LIMITED - 1994-03-28
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-02-18 ~ now
    IIF 81 - Director → ME
  • 69
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,794,000 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 95 - Director → ME
  • 70
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 87 - Director → ME
  • 72
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -402,913 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 51 - Director → ME
  • 73
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 128 - LLP Designated Member → ME
  • 74
    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
    Person with significant control
    icon of calendar 2022-01-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 63
  • 1
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,874 GBP2023-11-30
    Officer
    icon of calendar 2007-03-20 ~ 2009-03-27
    IIF 56 - Director → ME
  • 2
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-08-08 ~ 2020-04-14
    IIF 30 - Director → ME
  • 3
    BIRDFIELDS LIMITED - 2000-07-03
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,703,679 GBP2023-12-31
    Officer
    icon of calendar 2000-10-09 ~ 2001-09-05
    IIF 153 - Director → ME
  • 4
    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 2013-03-21 ~ 2013-04-09
    IIF 35 - Director → ME
  • 5
    GH BODMIN LIMITED - 2000-06-23
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 135 - Director → ME
  • 6
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2018-03-09
    IIF 36 - Director → ME
  • 7
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,236,114 GBP2024-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2018-03-09
    IIF 46 - Director → ME
  • 8
    GHG BRIGHTON LIMITED - 2005-07-19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,280,730 GBP2024-05-31
    Officer
    icon of calendar 2005-07-11 ~ 2023-06-23
    IIF 43 - Director → ME
  • 9
    GH BURY LIMITED - 2000-09-12
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 133 - Director → ME
  • 10
    THE DOZY HORSE LTD. - 2000-09-21
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,700,978 GBP2024-12-31
    Officer
    icon of calendar 2000-10-10 ~ 2001-09-05
    IIF 132 - Director → ME
  • 11
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-10 ~ 2007-02-15
    IIF 154 - Director → ME
  • 12
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2007-02-15
    IIF 149 - Director → ME
  • 13
    GHH FINANCE LIMITED - 2005-07-19
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    858,381 GBP2024-05-31
    Officer
    icon of calendar 2005-07-11 ~ 2023-06-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-27 ~ 2007-02-15
    IIF 140 - Director → ME
  • 15
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-02-15
    IIF 142 - Director → ME
  • 16
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 77 - Director → ME
  • 17
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,264,009 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 75 - Director → ME
  • 18
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-03 ~ 2020-04-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2020-04-14
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 4 Greengate, Cardale Park, Harrogate
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2020-03-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    GH NEWHAM LIMITED - 2000-05-10
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2001-09-05
    IIF 134 - Director → ME
  • 21
    BLUECRON LIMITED - 2000-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,121,079 GBP2023-12-31
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-05
    IIF 155 - Director → ME
  • 22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ 2007-02-15
    IIF 130 - Director → ME
  • 23
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2007-02-15
    IIF 151 - Director → ME
  • 24
    NYOP EDUCATION (YORKSHIRE) LIMITED - 2010-05-25
    RIGHTFUL MINDS LIMITED - 2005-09-20
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2018-12-11
    IIF 80 - Director → ME
  • 25
    CONCORDAT NORTH YORKSHIRE LIMITED - 2010-04-09
    CONCORD AT NORTH YORKSHIRE LIMITED - 2001-04-23
    NORTH YORKSHIRE SCHOOLS LIMITED - 2001-03-23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    511,311 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2018-12-11
    IIF 78 - Director → ME
  • 26
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,121,597 GBP2024-05-31
    Officer
    icon of calendar 2005-12-08 ~ 2023-06-23
    IIF 39 - Director → ME
  • 27
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2001-11-06
    IIF 143 - Director → ME
  • 28
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2007-02-15
    IIF 139 - Director → ME
  • 29
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2018-12-10
    IIF 42 - Director → ME
  • 30
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,257,319 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2018-12-10
    IIF 45 - Director → ME
  • 31
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 83 - Director → ME
  • 32
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -655,311 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-11
    IIF 74 - Director → ME
  • 33
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2007-02-15
    IIF 141 - Director → ME
  • 34
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2007-02-15
    IIF 137 - Director → ME
  • 35
    GHG (LONDON) LIMITED - 2010-02-02
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2013-12-03
    IIF 113 - Director → ME
  • 36
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,053,041 GBP2024-05-31
    Officer
    icon of calendar 2001-12-11 ~ 2002-10-10
    IIF 152 - Director → ME
  • 37
    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 ~ 2020-07-28
    IIF 161 - Director → ME
  • 38
    DALGUISE BUSINESS SERVICES LIMITED - 2002-05-28
    DALGUISE HOUSE LIMITED - 2000-03-08
    HLA VACATION COURSES LIMITED - 1986-02-27
    YEWFORD LIMITED - 1982-08-10
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2020-08-13
    IIF 40 - Director → ME
  • 39
    GHFM LIMITED - 2002-11-15
    GH HARROW LIMITED - 1999-05-19
    TAEE OPERATIONS LIMITED - 1996-10-11
    HUTTONVILLE LIMITED - 1995-12-12
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-21 ~ 2007-09-20
    IIF 146 - Director → ME
  • 40
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2013-03-08
    IIF 112 - Director → ME
  • 41
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-13 ~ 2020-04-14
    IIF 57 - Director → ME
  • 42
    GROSVENOR HOUSE GROUP PLC - 2013-03-21
    TAEE HOLDINGS LIMITED - 1996-06-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2020-04-14
    IIF 59 - Director → ME
  • 43
    GROSVENOR INFRASTRUCTURE CAPITAL (FUND 1) LIMITED - 2006-07-19
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2007-02-15
    IIF 145 - Director → ME
  • 44
    GROSVENOR HOUSE PROJECT DEVELOPMENT LIMITED - 2003-04-11
    DADLAW 12 LIMITED - 1989-12-27
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    233,964 GBP2024-05-31
    Officer
    icon of calendar ~ 2020-11-30
    IIF 38 - Director → ME
    icon of calendar ~ 1996-07-29
    IIF 157 - Secretary → ME
  • 45
    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 ~ 2020-12-08
    IIF 85 - Director → ME
  • 46
    INVERNESS AIRPORT TERMINAL LIMITED - 1997-02-13
    MACROCOM (390) LIMITED - 1997-02-04
    icon of address Head Office, Inverness Airport, Inverness, Highlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2003-01-13
    IIF 136 - Director → ME
  • 47
    MEDIKIDZ LIMITED - 2020-07-27
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,919,766 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2014-04-11
    IIF 106 - Director → ME
  • 48
    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
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-12-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    GH SIENNA LIMITED - 2010-12-15
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,195,036 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2018-12-11
    IIF 86 - Director → ME
  • 50
    GH LUTON LIMITED - 2011-01-31
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2010-12-07
    IIF 147 - Director → ME
  • 51
    MCGEE GROUP LIMITED - 2006-11-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2009-03-27
    IIF 138 - Director → ME
  • 52
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-04-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    PALLIBRIAR LIMITED - 1993-03-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-03-24 ~ 1996-07-29
    IIF 160 - Secretary → ME
  • 54
    SANTA FE GROUP PUBLIC LIMITED COMPANY - 2005-04-28
    SECTORFORECAST PUBLIC LIMITED COMPANY - 2000-03-27
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2003-10-01
    IIF 131 - Director → ME
  • 55
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 2000-06-14
    IIF 156 - Director → ME
  • 56
    SEATTLE COFFEE COMPANY (UK) LIMITED - 1998-09-01
    STRENDELL LIMITED - 1994-11-16
    icon of address Building 4 Chiswick Park Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1998-06-01
    IIF 150 - Director → ME
  • 57
    SEATTLE COFFEE HOLDINGS LIMITED - 1998-09-01
    SEATTLE COFFEE COMPANY (HOLDINGS) LIMITED - 1997-05-14
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-14 ~ 1998-06-01
    IIF 148 - Director → ME
  • 58
    GROSVENOR HOUSE LIMITED - 1998-05-07
    GROSVENOR HOUSE GROUP LIMITED - 1992-06-26
    RELOBART LIMITED - 1992-05-13
    icon of address Lihgow Perkins Llp, Crown Chambers, Princes Street, Harrogate, N Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-27 ~ 1998-05-08
    IIF 144 - Director → ME
    icon of calendar 1992-05-27 ~ 1996-07-29
    IIF 158 - Secretary → ME
  • 59
    GROSVENOR HOUSE GROUP LIMITED - 1996-06-24
    PREMIER HOMES (UK) LIMITED - 1995-09-25
    GROWBRIGHT LIMITED - 1994-03-28
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-02-18 ~ 1996-07-29
    IIF 159 - Secretary → ME
  • 60
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,794,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-01-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    CAPES ACQUISITIONS LTD - 2021-09-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,549 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-09-25
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    LAWGRA (NO.996) LIMITED - 2003-01-20
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2010-02-09
    IIF 107 - Director → ME
  • 63
    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 ~ 2022-11-18
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.