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

Malcolm Christopher Grumbridge

    Related profiles found in government register
  • Malcolm Christopher Grumbridge
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 1
  • Mr Malcolm Christopher Grumbridge
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Malcolm Christopher Grumbridge
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 42
  • Mr Malcolm Christopher Grumbridge
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Airedale Avenue, London, W4 2NW, England

      IIF 43
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, England

      IIF 44 IIF 45
  • Grumbridge, Malcolm Christopher
    British consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 46
  • Grumbridge, Malcolm Christopher
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, London, W4 1SN, England

      IIF 47
  • Grumbridge, Malcolm Christopher
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, 31, London, W4 1SN, United Kingdom

      IIF 48
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 49 IIF 50 IIF 51
    • 31, Cleveland Avenue, London, W4 1SN, England

      IIF 52 IIF 53 IIF 54
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 55
  • Grumbridge, Malcolm Christopher
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, 31, London, W4 1SN, United Kingdom

      IIF 62
    • 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 63
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 64 IIF 65
  • Grumbridge, Malcolm Christopher
    British legal adviser born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN, England

      IIF 66
  • Grumbridge, Malcolm Christopher
    British none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, Chiswick, London, W4 1SN, United Kingdom

      IIF 67
  • Grumbridge, Malcolm Christopher
    British retired born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cleveland Avenue, London, W4 1SN, United Kingdom

      IIF 68
  • Grumbridge, Malcolm Christopher
    British soilcitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 69
  • Grumbridge, Malcolm Christopher
    British solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British solicitor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 110
  • Grumbridge, Malcolm Christopher
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, England

      IIF 111
  • Grumbridge, Malcolm Christopher
    English consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Hogarth Group Mcg, Airedale Avenue, London, W4 2NW, England

      IIF 112
  • Grumbridge, Malcolm Christopher
    English none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 113
  • Grumbridge, Malcolm Christopher
    English solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Airedale Avenue, Chiswick, London, W4 2NW, United Kingdom

      IIF 114
    • 1a, Airedale Avenue, London, W4 2NW, United Kingdom

      IIF 115
  • Grumbridge, Malcolm Christopher
    born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 116
  • Grumbridge, Malcolm Christopher
    British

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 31 Cleveland Avenue, London, W4 1SN

      IIF 134
  • Grumbridge, Malcolm Christopher
    British solicitor

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm Christopher

    Registered addresses and corresponding companies
  • Grumbridge, Malcolm

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 43
  • 1
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 86 - Director → ME
    2016-10-13 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    1997-01-21 ~ now
    IIF 50 - Director → ME
    2012-01-26 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-10-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-21 ~ dissolved
    IIF 97 - Director → ME
    2017-11-21 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    CHILD EYE LIMITED - 1999-10-26
    31 Cleveland Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1999-10-08 ~ now
    IIF 124 - Secretary → ME
  • 7
    The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-30 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2007-02-19 ~ dissolved
    IIF 81 - Director → ME
    2005-06-08 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    DELL PARK ESTATE LIMITED - 1999-08-27
    Glebe Farm, Darvills Lane, Shurlock Row, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-01-02 ~ dissolved
    IIF 128 - Secretary → ME
  • 10
    31 Cleveland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    SCANCAN ENERGY LIMITED - 2017-11-08
    1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 98 - Director → ME
    2014-03-13 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    SCANCAN WIND LIMITED - 2017-11-08
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-03-04 ~ dissolved
    IIF 115 - Director → ME
    2014-03-04 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    SCANCAN HEAT LIMITED - 2017-11-08
    SCANCAN2 LIMITED - 2014-03-13
    Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-11-05 ~ dissolved
    IIF 100 - Director → ME
    2013-11-05 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    SCANCAN COLLISIONS LIMITED - 2017-11-08
    Hogarth Health Club, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2014-11-06 ~ dissolved
    IIF 95 - Director → ME
    2014-11-06 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    SCANCAN MEDICAL LIMITED - 2017-11-08
    SCANCAN UK LIMITED - 2014-03-13
    1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-12-11 ~ dissolved
    IIF 92 - Director → ME
    2013-12-11 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-12 ~ dissolved
    IIF 71 - Director → ME
    2011-05-02 ~ dissolved
    IIF 143 - Secretary → ME
  • 17
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2005-04-12 ~ dissolved
    IIF 82 - Director → ME
    2011-05-02 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-12 ~ dissolved
    IIF 75 - Director → ME
    2011-05-02 ~ dissolved
    IIF 144 - Secretary → ME
  • 19
    1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 132 - Secretary → ME
  • 20
    YORK PLACE (NO.249) LIMITED - 2001-05-22
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    429,419 GBP2024-04-30
    Officer
    2001-05-18 ~ now
    IIF 49 - Director → ME
  • 21
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2011-05-04 ~ dissolved
    IIF 63 - Director → ME
    2011-05-04 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    19 Chesterfield Drive, Hinchley Wood, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-09-24 ~ dissolved
    IIF 69 - Director → ME
    2010-09-05 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    FLIGHTS2 LIMITED - 2016-03-30
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2005-04-12 ~ dissolved
    IIF 72 - Director → ME
    2011-05-02 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,871 GBP2025-03-31
    Officer
    2012-03-09 ~ now
    IIF 52 - Director → ME
    2012-03-09 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    Mcg The Hogarth Group, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-01-12 ~ dissolved
    IIF 66 - Director → ME
    2016-01-12 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    The Hogarth, 1a Airedale Avenue, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-22 ~ dissolved
    IIF 117 - Secretary → ME
  • 28
    HOOLCROSS LIMITED - 2001-08-15
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2000-08-14 ~ dissolved
    IIF 127 - Secretary → ME
  • 29
    C/o M C Grumbridge, The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    1992-01-31 ~ dissolved
    IIF 80 - Director → ME
    2012-09-21 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    BRIDGE EIGHT LIMITED - 2005-06-16
    Mcg The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2005-06-14 ~ dissolved
    IIF 77 - Director → ME
    2010-06-06 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    1640 Solent Business Park Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 118 - Secretary → ME
  • 32
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 33
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2006-04-28 ~ dissolved
    IIF 76 - Director → ME
    2011-05-04 ~ dissolved
    IIF 170 - Secretary → ME
  • 34
    31 Cleveland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 62 - Director → ME
    2020-05-30 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 35
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 54 - Director → ME
    2017-04-07 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 36
    31 Cleveland Avenue, London
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 78 - Director → ME
  • 37
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2007-01-26 ~ dissolved
    IIF 73 - Director → ME
    2012-09-20 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 38
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 39
    5 Somers Crescent, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,227 GBP2022-01-31
    Officer
    2016-01-28 ~ dissolved
    IIF 147 - Secretary → ME
  • 40
    Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2006-07-17 ~ dissolved
    IIF 79 - Director → ME
    2010-05-10 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 41
    MURMELI LIMITED - 2020-12-23
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 42
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ now
    IIF 51 - Director → ME
    2010-06-15 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 43
    31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2008-02-14 ~ dissolved
    IIF 74 - Director → ME
    2010-07-26 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-11 ~ 2021-01-20
    IIF 186 - Secretary → ME
  • 2
    BRIDGEHOUSE PARTNERS LLP - 2014-02-19
    Suite 426 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2003-06-06 ~ 2008-03-31
    IIF 116 - LLP Designated Member → ME
  • 3
    322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,508,729 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-06-04 ~ 2021-03-03
    IIF 101 - Director → ME
    Person with significant control
    2019-06-04 ~ 2021-03-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,177,826 GBP2024-03-31
    Officer
    2012-11-29 ~ 2021-03-03
    IIF 68 - Director → ME
    2006-08-01 ~ 2012-11-29
    IIF 110 - Director → ME
    2014-08-01 ~ 2021-03-03
    IIF 150 - Secretary → ME
    Person with significant control
    2017-03-19 ~ 2019-09-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Hogarth Group Mcg, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-30 ~ 2016-01-21
    IIF 89 - Director → ME
    2015-12-30 ~ 2016-01-21
    IIF 167 - Secretary → ME
  • 6
    15 Half Moon Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -126,962 GBP2020-12-31
    Officer
    2017-06-15 ~ 2021-07-02
    IIF 87 - Director → ME
    2017-06-15 ~ 2021-04-27
    IIF 166 - Secretary → ME
    Person with significant control
    2017-06-15 ~ 2021-04-27
    IIF 19 - Has significant influence or control OE
  • 7
    AVENUE DEVELOPERS (GARDEN MEWS) LIMITED - 2019-11-25
    15 Half Moon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,172 GBP2021-02-28
    Officer
    2019-02-11 ~ 2021-01-28
    IIF 59 - Director → ME
    2019-02-11 ~ 2021-01-28
    IIF 163 - Secretary → ME
    Person with significant control
    2019-02-11 ~ 2021-01-28
    IIF 12 - Has significant influence or control OE
  • 8
    PUG 6 LIMITED - 2014-11-20
    C/o M C Grumbridge, The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2005-10-05 ~ 2014-12-11
    IIF 70 - Director → ME
    2011-07-11 ~ 2014-12-11
    IIF 152 - Secretary → ME
  • 9
    15 Half Moon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,427 GBP2021-01-31
    Officer
    2020-01-24 ~ 2021-01-28
    IIF 112 - Director → ME
    Person with significant control
    2020-01-24 ~ 2021-01-28
    IIF 45 - Has significant influence or control OE
  • 10
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,017 GBP2015-11-30
    Officer
    2010-11-18 ~ 2010-11-22
    IIF 67 - Director → ME
  • 11
    The Old House, 44, High Trees Road, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234 GBP2021-01-31
    Officer
    2015-01-26 ~ 2015-02-17
    IIF 96 - Director → ME
    2015-01-26 ~ 2015-02-17
    IIF 181 - Secretary → ME
  • 12
    LAMBTON PLACE HEALTH CLUB LIMITED - 2008-02-27
    LAMBTON SQUASH CLUB LIMITED - 1987-01-07
    Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,656,657 GBP2024-03-31
    Officer
    2007-10-25 ~ 2007-12-07
    IIF 133 - Secretary → ME
  • 13
    The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-27 ~ 2011-12-29
    IIF 105 - Director → ME
    2008-10-27 ~ 2011-12-29
    IIF 140 - Secretary → ME
  • 14
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2010-11-10 ~ 2012-11-30
    IIF 102 - Director → ME
  • 15
    The Hogarth Group C/o M C Grumbridge, Airedale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-11-16 ~ 2015-12-07
    IIF 91 - Director → ME
    2015-11-16 ~ 2015-12-07
    IIF 157 - Secretary → ME
  • 16
    13 Herbert Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2018-10-16 ~ 2020-08-19
    IIF 60 - Director → ME
    2018-10-16 ~ 2020-08-19
    IIF 151 - Secretary → ME
    Person with significant control
    2018-10-16 ~ 2020-08-19
    IIF 22 - Has significant influence or control OE
  • 17
    The Hogarth Group, Airedale Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-01-26 ~ 2022-01-22
    IIF 61 - Director → ME
    2017-01-26 ~ 2022-01-22
    IIF 160 - Secretary → ME
    Person with significant control
    2017-01-26 ~ 2020-03-03
    IIF 14 - Has significant influence or control OE
  • 18
    322 Concorde House North Wing, Gatwick Airport, Gatwick
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-06-30 ~ 2020-03-25
    IIF 43 - Has significant influence or control OE
  • 19
    EIGHTWAYS TECH REAL ESTATE LIMITED - 2016-03-02
    C/o Macalvins Limited, 7 St Johns Road, Harrow, Misslesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    2015-08-14 ~ 2016-03-09
    IIF 84 - Director → ME
    2015-08-14 ~ 2016-03-09
    IIF 156 - Secretary → ME
  • 20
    Unit 19 Howard Road, Park Farm Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Officer
    2005-05-01 ~ 2008-04-14
    IIF 126 - Secretary → ME
    2003-04-11 ~ 2005-03-24
    IIF 139 - Secretary → ME
  • 21
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-08-18 ~ 2011-10-11
    IIF 104 - Director → ME
    2011-08-18 ~ 2011-10-11
    IIF 174 - Secretary → ME
  • 22
    HOGARTH CLUB LIMITED(THE) - 1986-02-06
    CHISWICK BOWLS CLUB LIMITED - 1980-12-31
    The Hogarth Group, Airedale Avenue, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,457,328 GBP2024-03-31
    Officer
    2020-01-13 ~ 2022-01-22
    IIF 56 - Director → ME
    2009-08-26 ~ 2022-01-22
    IIF 136 - Secretary → ME
  • 23
    HOGARTH LEISURE MANAGEMENT LTD. - 1993-10-25
    HOGARTH LEISURE LIMITED - 1985-11-28
    HOGARTH SQUASH CLUB LIMITED - 1981-12-31
    The Hogarth Group, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -954,637 GBP2024-03-31
    Officer
    2020-04-06 ~ 2022-01-22
    IIF 176 - Secretary → ME
  • 24
    112 Old Fort Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    876.58 GBP2023-06-30
    Officer
    2015-06-12 ~ 2021-01-26
    IIF 83 - Director → ME
    2015-06-12 ~ 2021-01-26
    IIF 162 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-01-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    2007-05-22 ~ 2008-12-01
    IIF 120 - Secretary → ME
  • 26
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ 2013-10-07
    IIF 93 - Director → ME
  • 27
    Bodyworkswest, 11 Lambton Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,657 GBP2024-03-31
    Officer
    2000-12-21 ~ 2006-01-06
    IIF 123 - Secretary → ME
    2007-10-25 ~ 2007-12-07
    IIF 125 - Secretary → ME
  • 28
    37 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-08 ~ 2020-06-22
    IIF 108 - Director → ME
  • 29
    Meridian, The Beehive City Place, Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-15 ~ 2012-02-22
    IIF 113 - Director → ME
    2010-07-15 ~ 2012-02-22
    IIF 146 - Secretary → ME
  • 30
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-25 ~ 2011-12-23
    IIF 107 - Director → ME
    2011-10-25 ~ 2011-12-23
    IIF 173 - Secretary → ME
  • 31
    BEALAW (789) LIMITED - 2006-01-10
    C/o The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate
    Officer
    2006-11-28 ~ 2011-02-08
    IIF 134 - Secretary → ME
  • 32
    Mss Accountancy Services Ltd, 341 Garratt Lane, Wandsworth, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ 2012-05-30
    IIF 114 - Director → ME
  • 33
    Flat 2, 55a Palace Gardens Terrace, Palace Gardens Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -521,509 GBP2024-11-30
    Officer
    2002-11-25 ~ 2004-12-22
    IIF 121 - Secretary → ME
  • 34
    COJIT-UK LIMITED - 2022-01-27
    STATE DEVELOPMENT (LONDON) LIMITED - 2017-10-11
    61 Bute Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-11-30
    Officer
    2016-11-09 ~ 2018-10-05
    IIF 88 - Director → ME
    2016-11-09 ~ 2018-10-05
    IIF 159 - Secretary → ME
    Person with significant control
    2016-11-09 ~ 2018-10-05
    IIF 17 - Has significant influence or control OE
  • 35
    3/4 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    2020-05-28 ~ 2020-05-28
    IIF 47 - Director → ME
    2020-05-28 ~ 2020-06-11
    IIF 64 - Director → ME
    2020-06-24 ~ 2020-09-15
    IIF 65 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-09-15
    IIF 30 - Ownership of shares – 75% or more OE
    2020-05-28 ~ 2020-06-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 36
    SCANCAN LIMITED - 2016-02-26
    Fulstow Hall, Station Road, Nr Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -240,146 GBP2024-03-31
    Officer
    2014-03-25 ~ 2023-05-16
    IIF 58 - Director → ME
    2014-03-25 ~ 2023-05-16
    IIF 179 - Secretary → ME
    Person with significant control
    2017-03-25 ~ 2022-06-26
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    2022-11-22 ~ 2023-05-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 37
    3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375,528 GBP2016-10-31
    Officer
    2013-10-31 ~ 2014-12-11
    IIF 103 - Director → ME
  • 38
    31 Cleveland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 99 - Director → ME
  • 39
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,489 GBP2021-12-31
    Officer
    2003-04-11 ~ 2008-12-17
    IIF 138 - Secretary → ME
  • 40
    Hogarth Health Club, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-08-26 ~ 2022-01-22
    IIF 137 - Secretary → ME
  • 41
    Airedale Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,526,249 GBP2024-03-31
    Officer
    1993-01-04 ~ 2022-01-21
    IIF 57 - Director → ME
    2008-08-26 ~ 2022-01-21
    IIF 135 - Secretary → ME
  • 42
    WHITES HEALTH CLUB LIMITED - 1998-02-17
    The Hogarth Group, Airedale Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,662,854 GBP2024-03-31
    Officer
    1997-02-21 ~ 2022-01-22
    IIF 131 - Secretary → ME
  • 43
    Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,223 GBP2024-03-31
    Officer
    2006-07-05 ~ 2006-07-25
    IIF 122 - Secretary → ME
  • 44
    Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2002-04-26 ~ 2006-07-17
    IIF 130 - Secretary → ME
  • 45
    Bank House Southwick Square, Southwick, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ 2012-02-22
    IIF 106 - Director → ME
    2011-10-19 ~ 2012-02-22
    IIF 175 - Secretary → ME
  • 46
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-15 ~ 2013-02-12
    IIF 90 - Director → ME
  • 47
    LAKEHOUSE SECURITY TRUSTEES LIMITED - 2014-07-31
    483 Green Lanes, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-10-18 ~ 2014-04-08
    IIF 94 - Director → ME
    2013-10-18 ~ 2014-04-08
    IIF 185 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.