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
    Ryan, George Brinton
    Born in February 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ now
    OF - Director → CIF 0
  • 2
    Shave, Thomas Ruthven
    Born in May 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 3
    RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED
    icon of address100, Liverpool Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,140,803 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ 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
  • 4
    MICHCO 183 LIMITED - 2000-02-18
    icon of addressWoodwater House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (14 parents, 330 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Chalkley, Mareike
    Director born in March 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-27 ~ 2017-06-30
    OF - Director → CIF 0
  • 2
    Davis, Jonathan Miles
    Director born in January 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-02-02 ~ 2013-08-14
    OF - Director → CIF 0
  • 3
    Kennard, Thomas Edward George
    Renewable Energy Consultancy born in July 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2022-12-30
    OF - Director → CIF 0
    Mr Thomas Edward George Kennard
    Born in July 1982
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Williams, Jonathan David
    Consultant born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2022-12-30
    OF - Director → CIF 0
    Mr Jonathan David Williams
    Born in June 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2022-12-30
    PE - Has significant influence or controlCIF 0
  • 5
    Chalkley, Alex
    Director born in August 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-02-02 ~ 2019-10-28
    OF - Director → CIF 0
    Mr Alex Chalkley
    Born in August 1978
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Sweet, Jon Charles
    Business Executive born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ 2025-02-25
    OF - Director → CIF 0
  • 7
    Whiteford, Stuart William
    Renewable Energy Consultancy born in March 1981
    Individual (37 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2013-08-14
    OF - Director → CIF 0
  • 8
    CHAMELEON BIOTECHNOLOGIES LIMITED - 2014-06-05
    icon of address12, Broadoak Close, West Hill, Ottery St. Mary, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    887,644 GBP2024-07-31
    Person with significant control
    2017-06-30 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GRANTED CONSULTANCY LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
6,995 GBP2024-12-31
9,998 GBP2023-12-31
Debtors
686,835 GBP2024-12-31
989,504 GBP2023-12-31
Cash at bank and in hand
213,431 GBP2024-12-31
237,116 GBP2023-12-31
Current Assets
900,266 GBP2024-12-31
1,226,620 GBP2023-12-31
Net Current Assets/Liabilities
-248,046 GBP2024-12-31
788,038 GBP2023-12-31
Total Assets Less Current Liabilities
-241,051 GBP2024-12-31
798,036 GBP2023-12-31
Net Assets/Liabilities
-242,800 GBP2024-12-31
796,136 GBP2023-12-31
Equity
Called up share capital
397 GBP2024-12-31
397 GBP2023-12-31
Share premium
238,824 GBP2024-12-31
238,824 GBP2023-12-31
Retained earnings (accumulated losses)
-482,021 GBP2024-12-31
556,915 GBP2023-12-31
Equity
-242,800 GBP2024-12-31
796,136 GBP2023-12-31
Average Number of Employees
292024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
34,743 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
27,748 GBP2024-12-31
24,745 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,003 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
6,995 GBP2024-12-31
9,998 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
444,143 GBP2024-12-31
Current, Amounts falling due within one year
766,297 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
33,527 GBP2024-12-31
Other Debtors
Amounts falling due within one year, Current
209,165 GBP2024-12-31
Current, Amounts falling due within one year
223,207 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
686,835 GBP2024-12-31
Current, Amounts falling due within one year
989,504 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,741 GBP2024-12-31
7,165 GBP2023-12-31
Amounts owed to group undertakings
Current
941,886 GBP2024-12-31
14,160 GBP2023-12-31
Other Taxation & Social Security Payable
Current
103,156 GBP2024-12-31
246,517 GBP2023-12-31
Other Creditors
Current
92,529 GBP2024-12-31
170,740 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,749 GBP2024-12-31
1,900 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
350 shares2024-12-31
Class 2 ordinary share
47 shares2024-12-31

  • GRANTED CONSULTANCY LIMITED
    Info
    Registered number 07143407
    icon of address100 Liverpool Street, London EC2M 2AT
    PRIVATE LIMITED COMPANY incorporated on 2010-02-02 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.