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 Rory Christopher Grant

    Related profiles found in government register
  • Mr Rory Christopher Grant
    British born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 6
  • Mr Chris Christopher Grant
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Mr Chris Grant
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Christopher James Grant
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 50, Belvoir Close, London, SE9 4TE, England

      IIF 18 IIF 19
  • Mr Rory Christopher Grant
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Grant, Christopher James
    British marketeer born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Belvoir Close, London, SE9 4TE, England

      IIF 21
  • Mrs Jenine Grant
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
    • icon of address 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 25
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • Grant, Chris
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, United Kingdom

      IIF 32 IIF 33
    • icon of address Suite 6, Islington House, 313 Upper Street, London, N1 2XQ, England

      IIF 34
  • Grant, James Christopher
    British retired schoolteacher born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire, S8 7BA

      IIF 35
  • Grant, Jenine
    British business development director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 36
  • Grant, Jenine
    British company director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 37
  • Grant, Jenine
    British director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Grant, Jenine
    British marketeer born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
    • icon of address 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 41
  • Mr Chris Grant
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, Christopher James
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Manse Of Virginhall, Penpont, Thornhill, Dumfries, Dumfries & Galloway, DG3 4AD, United Kingdom

      IIF 49
  • Grant, Christopher James
    United Kingdom company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Rory Grant
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 51
  • Grant, Christopher James
    Uk marketeer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 52
  • Grant, Christopher James Davidson
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

      IIF 53
  • Grant, Christopher James Davidson
    British marketeer born in June 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

      IIF 54
  • Grant, Jenine
    British none born in October 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 55
  • Grant, Chris
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 56
  • Grant, Chris
    British marketeer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Jade Annick Dickens
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, United Kingdom

      IIF 67
  • Dickens, Jade Annick
    British marketeer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, England

      IIF 68
  • Dickens, Jade Annick
    British senior bid manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, United Kingdom

      IIF 69
  • Grant, Jenine

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 70
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address 70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    825 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    RC GRANT 01 LTD - 2023-03-03
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,708 GBP2025-07-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Dornden Drive, Langton Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,443 GBP2017-08-31
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,911 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2022-01-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2025-02-28
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 17
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 50 Belvoir Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250,135 GBP2023-05-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 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
  • 21
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-02-04 ~ dissolved
    IIF 70 - Secretary → ME
  • 22
    icon of address 6 Dornden Drive, Langton Green, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,203 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    BLACK CIRCLES LIMITED - 2005-09-26
    ONLINE TYRE STORE LIMITED - 2001-11-12
    icon of address 1 Tanfield, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-11-30
    IIF 54 - Director → ME
  • 2
    icon of address The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    108,586 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2020-10-22
    IIF 35 - Director → ME
  • 3
    TDLLC (08) LTD - 2023-03-15
    icon of address 50 Belvoir Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,328 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2023-04-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-04-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,708 GBP2025-07-31
    Officer
    icon of calendar 2017-08-15 ~ 2018-09-10
    IIF 52 - Director → ME
    icon of calendar 2019-03-25 ~ 2020-03-01
    IIF 57 - Director → ME
    icon of calendar 2017-07-11 ~ 2019-03-29
    IIF 27 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-11-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-10-20
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-11 ~ 2019-12-11
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-11 ~ 2020-06-04
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,911 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ 2023-02-28
    IIF 61 - Director → ME
    icon of calendar 2021-03-03 ~ 2022-03-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2003-02-25
    IIF 53 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2022-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-08-15
    IIF 38 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-11-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2020-10-24
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-22 ~ 2020-08-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2020-06-02
    IIF 60 - Director → ME
    icon of calendar 2020-08-19 ~ 2023-02-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2023-02-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-04 ~ 2020-07-16
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2017-10-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-03-03
    IIF 26 - Director → ME
  • 10
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2014-04-30
    IIF 34 - Director → ME
    icon of calendar 2011-02-07 ~ 2012-01-25
    IIF 49 - Director → ME
  • 11
    BOOKERS MEDIA LIMITED - 2014-02-10
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-31
    IIF 56 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.