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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grant, Andrew

    Related profiles found in government register
  • Grant, Andrew
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 1
    • 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Grant, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gordon Road, Dartford, DA1 2LQ

      IIF 5
    • Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 6
    • 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 7
    • 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 11
    • 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 12 IIF 13
  • Grant, Andrew
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 14
    • Roost, Three Gates Road, Fawkham, Longfield, Kent, DA3 8NZ, England

      IIF 15
    • 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 16
  • Grant, Andrew
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Roost, Three Gates Road, Fawkham, Longfield, DA3 8NZ, England

      IIF 17
  • Grant, Andrew
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 18
    • Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 19
  • Grant, Andrew
    British writer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office, Osborne Mews, Sheffield, S11 9EG

      IIF 20
  • Mr Andrew Grant
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 21
    • 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 28
    • 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 29
    • 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 30 IIF 31
  • Grant, Andrew
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manor Way Business Centre, Fairview Industrial Estate, Rainham, Essex, RM13 8UG, England

      IIF 32
    • House, 1 - 5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 33
  • Grant, Andrew
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • House, 1/5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 34
  • Grant, Andrew
    British

    Registered addresses and corresponding companies
    • Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 35 IIF 36 IIF 37
    • Roost, Three Gates Road, Fawkham, Longfield, Kent, DA3 8NZ, England

      IIF 38
  • Mr Andrew Grant
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Roost, Three Gates Road, Fawkham, Longfield, DA3 8NZ, England

      IIF 39
  • Mr Andrew Grant
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Norsey Road, Billericay, Essex, CM11 1AE, United Kingdom

      IIF 40
    • House, 1/5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 41
  • Grant, Andrew

    Registered addresses and corresponding companies
    • Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 42
    • 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 43
    • 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 44
    • 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 29
  • 1
    4THE BOSS LIMITED
    - now 04566404
    4THEBOSS.COM LIMITED - 2004-01-08
    BUSINESS OPERATIONS SYSTEM SOLUTION LIMITED - 2003-09-09
    BRIDGE OPERATIONS SYSTEM SOLUTION LIMITED - 2002-11-21
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (6 parents)
    Officer
    2004-08-23 ~ 2010-10-17
    IIF 35 - Secretary → ME
  • 2
    ACACIA HOSPITALITY LIMITED
    - now 12807517
    VICHEL COFFEE LIMITED
    - 2021-07-21 12807517
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    ASPIRE MS LIMITED
    12496540
    Office 2, Tweed House, Park Lane, Swanley, England
    Active Corporate (3 parents)
    Officer
    2020-03-04 ~ 2024-05-02
    IIF 7 - Director → ME
    Person with significant control
    2020-03-04 ~ 2021-03-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    BEDTIME STORIES LIMITED
    05883443
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (4 parents)
    Officer
    2006-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    BLUE ROCK MS LIMITED
    13890262
    Office 2 Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    DPB PROPERTY LIMITED
    05378516
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (5 parents)
    Officer
    2005-04-13 ~ 2012-02-28
    IIF 42 - Secretary → ME
  • 7
    ESTBURY LIMITED
    12539805
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    FUTURO GROUP LIMITED
    - now 01286012
    ARMS (UK) LIMITED - 2003-02-24
    AMEY RESOURCE MANAGEMENT SOLUTIONS LIMITED - 2002-12-20
    WORLD SYSTEMS LIMITED - 2002-01-31
    SOUTH EASTERN COMPUTER SERVICES LIMITED - 1983-11-03
    STAVPALM LIMITED - 1983-01-14
    43-45 Portman Square, London
    Dissolved Corporate (28 parents)
    Officer
    2003-05-01 ~ 2003-09-05
    IIF 37 - Secretary → ME
  • 9
    HRH ASSOCIATES LIMITED
    05336802
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2005-09-01 ~ 2012-12-31
    IIF 36 - Secretary → ME
  • 10
    INVESTEVOLVE LIMITED - now
    AVIAN ASSOCIATES LIMITED
    - 2010-04-01 06610276
    Springfield House The Green, Matching Tye, Harlow, England
    Active Corporate (6 parents)
    Officer
    2008-06-03 ~ 2008-06-17
    IIF 14 - Director → ME
  • 11
    INVESTISSEMENT PROPERTY LIMITED
    09279227
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    2014-10-24 ~ 2014-10-24
    IIF 6 - Director → ME
    2015-06-11 ~ now
    IIF 44 - Secretary → ME
  • 12
    KATIE EVANS LIMITED - now
    POLLY BRUNO LIMITED
    - 2014-10-31 07897588
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (3 parents)
    Officer
    2012-12-31 ~ 2014-04-01
    IIF 18 - Director → ME
  • 13
    LONDON RIVERSIDE (BID) LIMITED
    05922458
    Recycling House, Ferry Lane South, Rainham, Essex
    Active Corporate (16 parents)
    Officer
    2022-09-15 ~ now
    IIF 32 - Director → ME
  • 14
    MACK BUSINESS SERVICES LIMITED
    - now 04608901
    FORTURO GROUP LIMITED
    - 2003-05-09 04608901
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (5 parents, 41 offsprings)
    Officer
    2003-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    MATERIA GROUP LIMITED
    10956277
    Office 2 Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Officer
    2017-09-11 ~ 2018-05-14
    IIF 10 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-11-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    MATERIAGLASS LIMITED
    10955667
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2018-05-14
    IIF 9 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-11-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    MATERIATECH LIMITED
    10929016
    Office 2 Tweedd House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Officer
    2017-08-23 ~ 2018-05-14
    IIF 8 - Director → ME
    Person with significant control
    2017-08-23 ~ 2017-11-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    MBS RAPIDEZ LIMITED
    12335919
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    2019-11-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    MICROTEC INDUSTRIES LIMITED
    07867044
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents)
    Officer
    2016-03-14 ~ now
    IIF 43 - Secretary → ME
  • 20
    NETHER EDGE MANAGEMENT COMPANY LIMITED
    04218253
    Estates Office, Osborne Mews, Sheffield
    Active Corporate (90 parents)
    Officer
    2015-09-08 ~ 2018-04-13
    IIF 20 - Director → ME
  • 21
    NEXUS SITE SERVICES LTD - now
    S&E FUTURE INVESTMENTS LIMITED
    - 2013-11-07 05863382
    145 - 157 St. John Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2007-03-01 ~ 2007-06-30
    IIF 5 - Director → ME
  • 22
    SOUTHPARK DIGITAL SIGNS LTD
    09754850
    Riverside House, 1/5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SOUTHPARK SIGNS LIMITED
    04751877
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2003-05-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    STEADFAST CARPENTRY LIMITED
    06210286
    The Roost Three Gates Road, Fawkham, Longfield, Kent, England
    Active Corporate (4 parents)
    Officer
    2007-04-12 ~ now
    IIF 15 - Director → ME
    2007-04-12 ~ now
    IIF 38 - Secretary → ME
  • 25
    STEADFAST CONSTRUCTION LIMITED
    13736140
    The Roost Three Gates Road, Fawkham, Longfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 26
    STERLING PROPERTY VENTURES (ASSET AND DEVELOPMENT MANAGEMENT) LIMITED
    - now 13893640
    STERLING PROPERTY VENTURES (COLMORE GATE) LIMITED - 2023-07-10
    Office 2 Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-29 ~ now
    IIF 45 - Secretary → ME
  • 27
    THE INDOOR GOLF COMPANY LIMITED
    - now 14956500
    IGC DORMANT LIMITED
    - 2023-09-07 14956500
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-23 ~ 2025-08-01
    IIF 13 - Director → ME
    Person with significant control
    2023-06-23 ~ 2025-08-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 28
    THE MOOD PICTURE GALLERY LIMITED
    - now 08415902
    THE TIGEREYE DOMAIN LIMITED
    - 2013-08-16 08415902
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ 2018-05-14
    IIF 11 - Director → ME
  • 29
    TRINKLER TELECOM LIMITED - now
    ANAIAK LIMITED
    - 2008-11-13 06052145
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2007-10-03 ~ 2008-10-01
    IIF 19 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.