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

Mr Felix Winston Grant-rennick

    Related profiles found in government register
  • Mr Felix Winston Grant-rennick
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 1
    • icon of address 1, Knightsbridge Green, London, SW1X 7QA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 104, High Road, London, N2 9EB, England

      IIF 7
    • icon of address 28, Old Brompton Road, Office 162, London, SW7 3SS, England

      IIF 8
    • icon of address Office 162, 28 Old Brompton Road, London, SW7 3SS, England

      IIF 9 IIF 10 IIF 11
    • icon of address Office 162, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 13
    • icon of address Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 14 IIF 15
    • icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 16
  • Felix Winston Grant-rennick
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 17
  • Mr Felix Grant-rennick
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Old Brompton Road, Office 162, London, SW7 3SS, England

      IIF 18
    • icon of address 28, Old Brompton Road, Office 162, London, South Kensington, SW7 3SS, United Kingdom

      IIF 19
  • Felix Grant-rennick
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 162, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 20
  • Grant-rennick, Felix
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Parade, Claygate, Esher, KT10 0NU, England

      IIF 21
  • Grant-rennick, Felix
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Old Brompton Road, Office 162, London, SW7 3SS, England

      IIF 22
    • icon of address 28, Old Brompton Road, Office 162, London, South Kensington, SW7 3SS, United Kingdom

      IIF 23
  • Grant-rennick, Felix Winston
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 24
    • icon of address 1, Knightsbridge Green, London, SW1X 7QA, England

      IIF 25 IIF 26
    • icon of address Flat 5.01, 1 Bolander Grove, Bolander Grove, London, SW6 1EQ, England

      IIF 27 IIF 28
    • icon of address Flat 603, Cromwell Road, London, SW7 4XF, England

      IIF 29
    • icon of address No 5.01, 1 Bolander Grove, London, SW6 1EQ, England

      IIF 30
    • icon of address No 5.01, Lilly Square, 1 Bolander Grove, London, SW6 1EQ, England

      IIF 31
    • icon of address Office 162, 28 Old Brompton Road, London, SW7 3SS, England

      IIF 32
    • icon of address Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 33 IIF 34
    • icon of address Office 162, Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 35
    • icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 36
  • Grant-rennick, Felix Winston
    British corporate broker born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 162, 28 Old Brompton Road, London, SW7 3SS, England

      IIF 37
  • Grant-rennick, Felix Winston
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
  • Grant-rennick, Felix Winston
    British financial consultant born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 202, Old Brompton Road, London, SW7 3SS, England

      IIF 48
  • Grant-rennick, Felix
    British corporate financier born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 162, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 49
  • Grant-rennick, Felix Winston
    British company director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 50
  • Grant-rennick, Felix Winston

    Registered addresses and corresponding companies
    • icon of address Office 162, 28 Old Brompton Road, South Kensington, London, SW7 3SS, England

      IIF 51
    • icon of address Suite 202, Old Brompton Road, London, SW7 3SS, England

      IIF 52
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 28 Old Brompton Road, Office 162, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    ANGLO AFRICAN CAPITAL LIMITED - 2024-10-29
    icon of address No 5.01 1 Bolander Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Office 162 28 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AAC CORP LTD - 2021-02-15
    ANGLO AFRICAN CONSERVATION LIMITED - 2020-07-22
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    286 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,960 GBP2024-06-30
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -533 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Flat 5.01, 1 Bolander Grove Bolander Grove, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 27 - Director → ME
  • 8
    UNITED ANTIMONY MINES LIMITED - 2021-11-16
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 51 - Secretary → ME
  • 9
    icon of address Office 162 28 Old Brompton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 24 The Parade, Claygate, Esher, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Flat 5.01, 1 Bolander Grove Bolander Grove, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 28 - Director → ME
  • 12
    OAKVIEW PP UK LTD - 2025-01-30
    icon of address 28 Old Brompton Road, Office 162, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    OPP MANAGEMENT LTD - 2025-01-30
    icon of address 28 Old Brompton Road, Office 162, London, South Kensington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 1 Knightsbridge Green, Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 1 Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 1 Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 1 Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Office 162 28 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    icon of address Office 162 28 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    icon of address Office 162 28 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,812 GBP2025-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-02-10 ~ now
    IIF 52 - Secretary → ME
  • 23
    EMANUELA LIMITED - 2022-01-26
    icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,655 GBP2023-11-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 24 - Director → ME
  • 24
    TRUVELO CORP LIMITED - 2022-05-03
    icon of address Office 162 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,181 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 35 - Director → ME
  • 25
    icon of address Office 162 28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    AAC CORP LTD - 2021-02-15
    ANGLO AFRICAN CONSERVATION LIMITED - 2020-07-22
    icon of address Office 162 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    286 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2023-05-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address No 5.01 Lilly Square, 1 Bolander Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-07-21 ~ 2024-07-26
    IIF 31 - Director → ME
  • 3
    icon of address Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,793 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-09-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2023-09-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2022-04-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE HIGHLANDS GROUP TREASURY LIMITED - 2023-03-22
    icon of address No 5.01 1 Bolander Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,228 GBP2024-01-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-29
    IIF 25 - Director → ME
  • 5
    EMANUELA LIMITED - 2022-01-26
    icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,655 GBP2023-11-30
    Officer
    icon of calendar 2021-02-26 ~ 2023-06-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2022-03-28
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    PROTECTED MOBILITY INTERNATIONAL LIMITED - 2017-07-28
    LEWIS & CLARK GROUP LIMITED - 2020-04-14
    icon of address 24 The Parade, Claygate, Esher, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    15,072,034 GBP2023-11-30
    Officer
    icon of calendar 2022-07-21 ~ 2023-06-15
    IIF 29 - Director → ME
  • 7
    icon of address No 5.01 1 Bolander Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-07-21 ~ 2024-07-26
    IIF 26 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.