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

Perry, Rupert Grosvenor

    Related profiles found in government register
  • Perry, Rupert Grosvenor
    British british born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Copthall Avenue, London, EC2R 7DA, England

      IIF 1
  • Perry, Rupert Grosvenor
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scots House, Walton Grounds, Kings Sutton, Banbury, Oxfordshire, OX17 3QW

      IIF 2
    • Scots House, Walton Grounds, Kings Sutton, Banbury, Oxfordshire, OX17 3QW, England

      IIF 3
    • Scotts House, Walton Grounds, Kings Sutton, Banbury, Oxfordshire, OX17 3QW

      IIF 4
    • 2, Copthall Avenue, London, EC2R 7DA, England

      IIF 5
    • Wades House, Barton Stacey, Winchester, Hampshire, SO21 3RJ, England

      IIF 6
  • Perry, Rupert Grosvenor
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 7
    • St Andrew's Healthcare, Billing Road, Northampton, NN1 5DG, England

      IIF 8 IIF 9
  • Perry, Rupert Grosvenor
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wades House, Barton Stacey, Winchester, SO21 3RJ

      IIF 10
  • Mr Rupert Grosvenor Perry
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scots House, Walton Grounds, Kings Sutton, Banbury, Oxfordshire, OX17 3QW

      IIF 11
    • Scots House, Walton Grounds, Kings Sutton, Banbury, Oxfordshire, OX17 3QW, England

      IIF 12
    • Scotts House, Walton Grounds, Kings Sutton, Banbury, Oxfordshire, OX17 3QW

      IIF 13
  • Perry, Rupert Grosvenor

    Registered addresses and corresponding companies
    • Scots House, Walton Grounds, Kings Sutton, Banbury, Oxfordshire, OX17 3QW, England

      IIF 14
    • 4, Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    Scots House Walton Grounds, Kings Sutton, Banbury, Oxfordshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2017-02-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Scots House Walton Grounds, Kings Sutton, Banbury, Oxfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,169 GBP2021-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 3 - director → ME
    2015-03-25 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Scotts House, Walton Grounds, Kings Sutton, Banbury, Oxfordshire
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    7,511,661 GBP2024-03-31
    Officer
    2012-11-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 4
    GF HALO GLOBAL LIMITED - 2018-04-23
    HALO GLOBAL ASSET MANAGEMENT LTD - 2017-07-06
    HALO ASSET MANAGEMENT LIMITED - 2016-10-11
    Wades House, Barton Stacey, Winchester, Hampshire, England
    Corporate (5 parents)
    Officer
    2017-01-12 ~ now
    IIF 6 - director → ME
  • 5
    22 Grenville Street, St Helier, Jersey
    Corporate (10 parents)
    Officer
    2024-02-01 ~ now
    IIF 7 - director → ME
  • 6
    ST. ANDREW'S GROUP OF HOSPITALS - 2006-08-09
    St Andrew's Healthcare, Billing Road, Northampton, England
    Corporate (11 parents, 4 offsprings)
    Officer
    2022-11-26 ~ now
    IIF 9 - director → ME
Ceased 4
  • 1
    HALO INVESTMENT MANAGEMENT LLP - 2020-06-11
    GUARDIAN STONE INVESTMENT MANAGEMENT LLP - 2020-01-21
    HALO INVESTMENT MANAGEMENT LLP - 2019-11-20
    1 Vincent Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-05 ~ 2020-08-03
    IIF 10 - llp-designated-member → ME
  • 2
    2 Copthall Avenue, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2020-09-22
    IIF 1 - director → ME
  • 3
    2 Copthall Avenue, London, England
    Corporate (3 parents)
    Officer
    2000-06-19 ~ 2016-09-14
    IIF 5 - director → ME
    2000-06-19 ~ 2015-03-27
    IIF 15 - secretary → ME
  • 4
    St Andrew's Healthcare, Billing Road, Northampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-09-22 ~ 2023-09-21
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.