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

Grimbleby, Michael

    Related profiles found in government register
  • Grimbleby, Michael
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Effingham Street, Bootle, L20 1DR, England

      IIF 1
    • icon of address 11, Derwent Close, Hornsea, HU18 1HD, England

      IIF 2
    • icon of address Corby Park, Derwent Close, Hornsea, HU18 1HD, England

      IIF 3
    • icon of address Unit 1 New House Business Centre, Old Crawley Road, Faygate, Horsham, RH12 4RU, England

      IIF 4
    • icon of address 3, Menasha Way, Queensway Industrial Estate, Scunthorpe, DN16 3RT, England

      IIF 5 IIF 6
    • icon of address Unit 3, Menasha Way, Queensway Industrial Estate, Scunthorpe, DN16 3RT, England

      IIF 7
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, N Lincolnshire, DN15 8QP, United Kingdom

      IIF 8
    • icon of address Unit 6, Stirling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 9
  • Grimbleby, Michael
    English company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Derwent Close, Hornsea, HU18 1HD, England

      IIF 10
    • icon of address Unit 6, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 11
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 12 IIF 13
  • Grimbleby, Michael
    English managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Effingham Street, Millers Bridge, Bootle, L20 1DR, England

      IIF 14
    • icon of address 36, Park Row, Leeds, West Yorkshire, LS1 5JL

      IIF 15
    • icon of address Unit 6, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 16
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP

      IIF 17
    • icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, England

      IIF 18
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 19
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, N Lincolnshire, DN15 8QP, United Kingdom

      IIF 20
  • Grimbleby, Michael
    English sales director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 21
  • Grimbleby, Micheal
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Croft Estate, Glasgow Road, Longcroft, Bonnybridge, FK4 1QP, Scotland

      IIF 22
    • icon of address 3, Menasha Way, Queensway Industrial Estate, Scunthorpe, DN16 3RT, England

      IIF 23
  • Grimbleby, Michael
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, North Lincolnshire, DN15 8QP, United Kingdom

      IIF 24
  • Grimbleby, Michael
    British installations director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Coleby Road, Scunthorpe, DN15 9AN, England

      IIF 25
  • Grimbleby, Michael
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 26
  • Grimbleby, Michael
    British rope access technician born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, West Halton, Coleby Road, West Halton, Scunthorpe, South Humberside, DN15 9AN, England

      IIF 27
  • Grimbleby, Michael
    British operations director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sandy Gate, Hebden Bridge, West Yorkshire, HX7 8HZ, England

      IIF 28
  • Mr Michael Grimblebly
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, North Lincs, DN15 8QP, England

      IIF 29
  • Mr Michael Grimbleby
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Effingham Street, Millers Bridge, Bootle, L20 1DR, England

      IIF 30
    • icon of address 11, Derwent Close, Hornsea, HU18 1HD, England

      IIF 31 IIF 32
    • icon of address Corby Park, Derwent Close, Hornsea, HU18 1HD, England

      IIF 33
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 34
    • icon of address 3, Menasha Way, Queensway Industrial Estate, Scunthorpe, DN16 3RT, England

      IIF 35 IIF 36
    • icon of address Unit 6, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, England

      IIF 39 IIF 40
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 6, Sterling Business Park, Park Farm Road, Scunthorpe, N Lincolnshire, DN15 8QP, United Kingdom

      IIF 45
    • icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, North Lincs, DN15 8QP, England

      IIF 46
    • icon of address Unit 6, Stirling Business Park, Park Farm Road, Scunthorpe, DN15 8QP, England

      IIF 47
  • Mr Micheal Grimbleby
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Croft Estate, Glasgow Road, Longcroft, Bonnybridge, FK4 1QP, Scotland

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 5 Croft Estate Glasgow Road, Longcroft, Bonnybridge, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, N Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,196 GBP2024-08-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address Corby Park, Derwent Close, Hornsea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 11 Derwent Close, Hornsea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HIGHERSAFE GROUP LTD - 2018-10-12
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    219,630 GBP2018-01-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    457,228 GBP2017-01-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 6 Stirling Business Park, Park Farm Road, Scunthorpe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 9 - Director → ME
  • 11
    THINK ACCESS GROUP LTD - 2019-11-11
    HIGHERSAFE LTD - 2019-06-24
    icon of address Unit 6 Park Farm Road, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    HIGHERSAFE TRAINING LTD - 2018-12-14
    HIGHERSAFE (SOUTH WEST) LTD - 2019-11-19
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,248 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address Glebe Farm, Coleby Road, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 25 - Director → ME
  • 14
    CLEANWORX FM LTD - 2023-03-03
    THINK CLEANWORX LTD - 2025-05-13
    icon of address 7 Effingham Street, Bootle, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,145 GBP2023-08-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 24 - Director → ME
  • 15
    THINK PESTWORX LTD - 2024-10-29
    THINK ACCESS (SCOTLAND) LTD - 2024-10-17
    icon of address 3 Menasha Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 3 Menasha Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address 3 Menasha Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -1,298 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    ESPLANADE GARAGE LTD - 2019-07-02
    icon of address Unit 3 Menasha Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,731,160 GBP2024-09-30
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address 11 Derwent Close, Hornsea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 1 New House Business Centre Old Crawley Road, Faygate, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,426 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Glebe Farm Coleby Road, West Halton, Scunthorpe, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 11
  • 1
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, N Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ 2020-09-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-09-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,196 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-11-20 ~ 2024-09-30
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    HIGHERSAFE GROUP LTD - 2018-10-12
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    219,630 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2019-03-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2019-03-09
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ 2019-06-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-06-28
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    457,228 GBP2017-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2013-01-01
    IIF 28 - Director → ME
  • 6
    HIGHERSAFE GROUP LTD - 2019-03-18
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-22 ~ 2020-08-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2020-08-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THINK ACCESS (NW) LTD - 2025-07-25
    ROPEWORX UK LIMITED - 2023-02-06
    icon of address 7 Effingham Street, Millers Bridge, Bootle, England
    Active Corporate
    Equity (Company account)
    11,013 GBP2023-08-31
    Officer
    icon of calendar 2023-09-30 ~ 2025-02-28
    IIF 14 - Director → ME
  • 8
    THINK ACCESS GROUP LTD - 2019-11-11
    HIGHERSAFE LTD - 2019-06-24
    icon of address Unit 6 Park Farm Road, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2019-06-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-06-28
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    HIGHERSAFE (SOUTH EAST) LTD - 2019-11-20
    HIGHERSAFE PLANT LTD - 2018-12-14
    icon of address Unit 6 Sterling Business Park, Park Farm Road, Scunthorpe
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,569 GBP2019-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2020-08-31
    IIF 17 - Director → ME
  • 10
    ESPLANADE GARAGE LTD - 2019-07-02
    icon of address Unit 3 Menasha Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,731,160 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-08 ~ 2024-09-30
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 1 New House Business Centre Old Crawley Road, Faygate, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,426 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-09-30
    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

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.