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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Salmon, Laurent Thierry
    Born in July 1963
    Individual (65 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Crean, Patrick James
    Born in March 1963
    Individual (73 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ now
    OF - Director → CIF 0
  • 3
    Durkan, Sarah
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Secretary → CIF 0
  • 4
    GRENADIER INVESTMENT HOLDINGS FOUR LIMITED - 2023-06-26
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Estival, Laurent Paul Nicolas
    Non Executive Director born in November 1968
    Individual
    Officer
    icon of calendar 2012-02-21 ~ 2025-09-26
    OF - Director → CIF 0
  • 2
    Black, Iain Shearer
    Sales Director born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 3
    Walters, Eric
    Venture Capitalist born in August 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ 2000-04-18
    OF - Director → CIF 0
  • 4
    Cahill, Richard Joseph
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 5
    Crean, Patrick James
    Accountant
    Individual (73 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 2014-02-19
    OF - Secretary → CIF 0
  • 6
    Bodger, Stephen Graham
    Businessman born in April 1949
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-04-18 ~ 2004-02-18
    OF - Director → CIF 0
  • 7
    Donnelly, Cornelius James
    Director born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-23 ~ 2013-12-20
    OF - Director → CIF 0
  • 8
    icon of address21 Holborn Viaduct, London
    Active Corporate (5 parents, 261 offsprings)
    Officer
    1998-06-26 ~ 1998-07-24
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 57 offsprings)
    Officer
    1998-06-26 ~ 1998-07-23
    PE - Nominee Director → CIF 0
  • 10
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    1998-06-26 ~ 1998-07-23
    PE - Nominee Director → CIF 0
  • 11
    PARAGON GROUP LIMITED - now
    SHELFCO (NO. 3002) LIMITED - 2004-11-08
    icon of addressParagon Group, Pallion Trading Estate, Sunderland, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-06-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GRENADIER HOLDINGS LIMITED

Previous names
GRENADIER HOLDINGS PLC - 2023-06-06
GRENADIER HOLDINGS LIMITED - 2016-12-07
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • GRENADIER HOLDINGS LIMITED
    Info
    GRENADIER HOLDINGS PLC - 2023-06-06
    GRENADIER HOLDINGS LIMITED - 2023-06-06
    Registered number 03591693
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB
    PRIVATE LIMITED COMPANY incorporated on 1998-06-26 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • GRENADIER HOLDINGS LIMITED
    S
    Registered number 03591693
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
    Public Limited Company in Companies House, England
    CIF 1
  • GRENADIER HOLDINGS LIMITED
    S
    Registered number 03591693
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, United Kingdom, EC2M 7EB
    Private Limited Company in England And Wales, England
    CIF 2
  • GRENADIER HOLDINGS LTD
    S
    Registered number 03591693
    icon of addressFactory 42, Pallion Trading Estate, Sunderland, England, SR4 6ST
    Limited Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    HARDY OF CASTLEFORD LIMITED - 2019-04-26
    BELLRIDGE MANAGEMENT LIMITED - 2000-10-06
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    WORDCRAFT DIGITAL PRINT LIMITED - 2022-07-27
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    MARRCO 11 LIMITED - 2003-10-02
    PRESSURE SEAL SERVICE LIMITED - 2010-07-19
    icon of addressBemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-24
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    PARAGON BRAND GERMANY LIMITED - 2022-06-23
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2020-06-26
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ 2023-06-23
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    HIPORTFOLIO LIMITED - 2002-01-23
    DST REALTY (UK) LIMITED - 2017-05-05
    PARAGON CUSTOMER COMMUNICATIONS (REALTY) LIMITED - 2019-03-08
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-03-26
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    DST OUTPUT LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS LIMITED - 2012-06-22
    OUTPUT TECHNOLOGIES LIMITED - 2010-06-07
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-04 ~ 2019-05-31
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-10 ~ 2023-06-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    SHELFCO (NO. 3003) LIMITED - 2004-11-10
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    SHOWERCHARGE LIMITED - 1998-12-09
    PCC GLOBAL LIMITED - 2021-07-14
    GRENADIER (UK) LIMITED - 2019-04-30
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of addressLower Ground Floor, Park House 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-13 ~ 2023-06-23
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    PARAGON BRAND FRANCE LTD - 2022-06-23
    DSICMM (PB FRANCE) LIMITED - 2022-12-22
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-06-26
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.