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

Grant, William Watt

    Related profiles found in government register
  • Grant, William Watt
    British

    Registered addresses and corresponding companies
    • icon of address Milverton, Milverton, Airdrie, ML6 6EA, United Kingdom

      IIF 1
    • icon of address Milverton, Springwells Avenue, Airdrie, Lanarkshire, ML6 6EA

      IIF 2
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 3
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

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

      IIF 5
  • Grant, William Watt
    British company director

    Registered addresses and corresponding companies
    • icon of address Milverton, Springwells Avenue, Airdrie, Lanarkshire, ML6 6EA

      IIF 6 IIF 7 IIF 8
    • icon of address Anderson House, 2nd Floor, 1 Breadalbane Street, Edinburgh, EH6 5JR

      IIF 10
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11 IIF 12
  • Grant, William Watt
    British director

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 13
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
  • Grant, William Watt
    British manager

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 15
  • Grant, William Watt
    British project manager

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
  • Grant, William

    Registered addresses and corresponding companies
    • icon of address Anderson House, 2nd Floor, Breadalbane Street, Edinburgh, EH6 5JR

      IIF 17
  • Grant, William Watt
    British company director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milverton, Milverton, Airdrie, ML6 6EA, United Kingdom

      IIF 18
    • icon of address Milverton, Springwells Avenue, Airdrie, Lanarkshire, ML6 6EA

      IIF 19
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 20
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 25
    • icon of address Hall 3b, Thorncliffe Hall Annex, Thorncliffe Park, Sheefield, S35 2PH, United Kingdom

      IIF 26
    • icon of address Hall 3b, Thorncliffe Hall Annex, Thorncliffe Park, Sheffield, S35 2PH, United Kingdom

      IIF 27
  • Grant, William Watt
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milverton, Springwells Avenue, Airdrie, Lanarkshire, ML6 6EA

      IIF 28
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 29
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 30
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address Hall 3b, Thorncliffe Hall Annex, Thorncliffe Park, Sheffield, S35 2PH, England

      IIF 34
    • icon of address Hall 3b, Thorncliffe Hall Annex, Thorncliffe Park, Sheffield, S35 2PH, United Kingdom

      IIF 35
  • Grant, William Watt
    British manager born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 36
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 37 IIF 38
  • Grant, William Watt
    British project manager born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milverton, Springwells Avenue, Airdrie, Lanarkshire, ML6 6EA

      IIF 39
  • Mr William Watt Grant
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    318,723 GBP2024-06-30
    Officer
    icon of calendar 2000-12-04 ~ now
    IIF 29 - Director → ME
    icon of calendar 2000-12-04 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,444 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 33 - Director → ME
    icon of calendar 2015-04-07 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    UK RENEWABLES (BURNHEAD) LIMITED - 2014-01-17
    B & M DEVELOPMENTS LIMITED - 2009-04-28
    CHARTMOUNT LIMITED - 1999-09-13
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 1998-02-04 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hall 3b Thorncliffe Hall Annex, Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    202,694 GBP2015-04-30
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 26 - Director → ME
  • 5
    CHARTMOUNT MINING LIMITED - 2000-12-06
    GRANT MINING LIMITED - 1998-01-19
    ENVIROTECH MINING LIMITED - 1997-03-26
    GALEBAY LIMITED - 1993-03-01
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,933,568 GBP2023-12-31
    Officer
    icon of calendar 1997-11-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BENFORTH LIMITED - 1997-12-23
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -1,011 GBP2024-06-30
    Officer
    icon of calendar 1997-12-16 ~ now
    IIF 37 - Director → ME
    icon of calendar 1997-12-16 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 14 Albany Road, Granby Industrial Estate, Weymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    MILLBRY 442 LTD. - 2000-05-31
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    746,110 GBP2024-06-30
    Officer
    icon of calendar 2000-05-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 2001-05-07 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    991,741 GBP2024-06-30
    Officer
    icon of calendar 1998-11-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 1998-11-06 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    243,396 GBP2024-06-30
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-04-15 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    79,111 GBP2023-09-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 54 - Has significant influence or controlOE
  • 14
    LOTHIAN SHELF (288) LIMITED - 2005-07-07
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2024-06-30
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-12-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Thorncliffe Thorncliffe Hall Annex, Thorncliffe Park, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    FIRST MAINTENANCE LIMITED - 2018-04-25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    icon of address Milverton, Springwells Avenue, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-01-30 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    CHARTMOUNT MINING LIMITED - 2000-12-06
    GRANT MINING LIMITED - 1998-01-19
    ENVIROTECH MINING LIMITED - 1997-03-26
    GALEBAY LIMITED - 1993-03-01
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,933,568 GBP2023-12-31
    Officer
    icon of calendar 1993-03-15 ~ 1996-02-11
    IIF 39 - Director → ME
    icon of calendar 1993-03-15 ~ 2019-01-02
    IIF 16 - Secretary → ME
  • 2
    icon of address 14 Albany Road, Granby Industrial Estate, Weymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2006-06-22
    IIF 2 - Secretary → ME
  • 3
    CODA OCTOPUS LTD. - 2007-05-15
    CODA TECHNOLOGIES LIMITED - 2002-10-31
    icon of address 38 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-12-09
    IIF 17 - Secretary → ME
    icon of calendar 2007-09-26 ~ 2008-05-23
    IIF 7 - Secretary → ME
    icon of calendar 2005-10-31 ~ 2006-10-01
    IIF 9 - Secretary → ME
  • 4
    CODA OCTOPUS MARINE LTD - 2007-08-10
    icon of address 38 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-31 ~ 2013-06-01
    IIF 28 - Director → ME
    icon of calendar 2007-10-31 ~ 2015-12-09
    IIF 10 - Secretary → ME
  • 5
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,207,329 GBP2017-10-31
    Officer
    icon of calendar 2016-02-23 ~ 2018-01-17
    IIF 27 - Director → ME
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,247,000 GBP2015-06-30
    Officer
    icon of calendar 2016-02-23 ~ 2018-01-24
    IIF 35 - Director → ME
  • 7
    LOTHIAN SHELF (288) LIMITED - 2005-07-07
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2014-01-01
    IIF 19 - Director → ME
    icon of calendar 2006-06-01 ~ 2014-01-01
    IIF 6 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.