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

Mr Neil Grinnall

    Related profiles found in government register
  • Mr Neil Grinnall
    British born in June 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 1
  • Mr Neil Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 2
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 3
    • Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 4
  • Neil Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Neil Stuart Grinnall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 8
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 9
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 10
    • Suite 10 Gemini House, Stourport Road, Kidderminster, DY11 7QL, England

      IIF 11 IIF 12
    • 43 - 45, Hesketh House, Portman Square, London, W1H 6HN, England

      IIF 13
    • 3, Kings Avenue, Poole, Dorset, BH14 9QF, England

      IIF 14
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 15
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 16
    • Unit 1, Byngs Business Park, Soake Road, Denmead, Waterlooville, Hampshire, PO7 6QX, United Kingdom

      IIF 17 IIF 18
  • Grinnall, Neil
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grinnall, Neil
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 23
  • Grinnall, Neil Stuart
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 24
  • Grinnall, Neil Stuart
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 25 IIF 26
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 27
  • Grinnall, Neil Stuart
    British developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hesketh House 43-45, Portman Square, London, W1H 6HN, United Kingdom

      IIF 28
    • 3, Kings Avenue, Poole, Dorset, BH14 9QF, England

      IIF 29
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 30 IIF 31
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 37
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 38
  • Grinnall, Neil Stuart
    British property developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 39 IIF 40
    • Suite 10 Gemini House, Stourport Road, Kidderminster, DY11 7QL, England

      IIF 41
  • Mr Neil Stuart Grinnall
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 42
    • Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 43
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 44
    • Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 45
  • Grinnall, Neil Stuart
    British director/developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kings Avenue, Poole, Dorset, BH14 9QF, United Kingdom

      IIF 46
  • Grinnall, Neil Stuart
    British director born in September 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • 413 Laguna De Banus, Nueva, Andalucia, Marbella 29600, Spain

      IIF 47 IIF 48
  • Grinnall, Neil Stuart
    British born in September 1962

    Registered addresses and corresponding companies
    • 1 Foxhall Farm Barns Granary End Yarhampton, Stourport On Severn, Hereford & Worcester, DY13 OUX

      IIF 49
  • Grinnall, Neil Stuart
    British company director born in September 1962

    Registered addresses and corresponding companies
    • 81c Spetchley Road, Worcester, WR5 2LR

      IIF 50
    • The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 51
  • Grinnall, Neil Stuart
    British director born in September 1962

    Registered addresses and corresponding companies
    • The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 52
  • Grinnall, Neil Stuart
    British property developer born in September 1962

    Registered addresses and corresponding companies
    • Granary End, Yarhampton, Stourport-on-severn, Worcs, DY13 0UX

      IIF 53
    • The Crowle 3 Grange Lane, Fernhill Heath, Worcester, WR3 7UR

      IIF 54
child relation
Offspring entities and appointments 37
  • 1
    ALCESTER STREET (DIGBETH) LIMITED
    12582644
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-01 ~ 2021-08-19
    IIF 41 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-08-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLACKPOOL INVESTMENTS LIMITED
    12733766
    Suite 10 Gemini House, Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-10 ~ 2021-08-19
    IIF 39 - Director → ME
    Person with significant control
    2020-07-10 ~ 2021-09-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE VALE SECURITIES LIMITED - now
    ESRG BRADFORD STREET TWO LIMITED
    - 2018-01-19 10659188
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ 2017-08-07
    IIF 33 - Director → ME
  • 4
    BRADFORD ST PROPERTIES LIMITED - now
    ESRG BRADFORD STREET LIMITED
    - 2019-08-21 09917639
    Cassidy House, Station Road, Chester, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    2015-12-15 ~ 2017-07-10
    IIF 34 - Director → ME
  • 5
    DEVELOPMENTS ONE ( BIRMINGHAM) LIMITED - now
    ESRG ST ANNES STREET LIMITED
    - 2018-04-30 09917602
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    2015-12-15 ~ 2017-11-01
    IIF 32 - Director → ME
    Person with significant control
    2017-03-10 ~ 2017-11-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EDEN LEISURE LTD
    15098609
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    2023-08-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    ESRG COMMERCIAL ROAD LIMITED
    10590838
    Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-30 ~ 2017-11-16
    IIF 45 - Director → ME
    Person with significant control
    2017-01-30 ~ 2017-11-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ESRG DEVELOPMENTS LIMITED
    09203133
    3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (8 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    2015-03-25 ~ 2016-06-10
    IIF 46 - Director → ME
  • 9
    ESRG DIGBETH 4 LIMITED
    10069563
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-03-17 ~ 2017-11-16
    IIF 37 - Director → ME
  • 10
    ESRG GLOVER STREET LTD - now
    ESRG CROCKETT'S LANE LIMITED
    - 2017-10-23 10365164
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-08 ~ 2017-10-11
    IIF 30 - Director → ME
  • 11
    ESRG LAND MIDLANDS LIMITED
    09352032
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586,115 GBP2016-07-30
    Officer
    2015-05-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    ESRG POOLE QUAY LIMITED
    10359500
    Regus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-05 ~ 2017-06-26
    IIF 31 - Director → ME
  • 13
    ESRG WEST QUAY LIMITED
    10656664
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ 2017-11-16
    IIF 35 - Director → ME
  • 14
    FATHERS & SONS LIMITED
    00311880
    Pure Offices, Wilton Drive, Warwick
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1997-04-02 ~ 2015-04-23
    IIF 48 - Director → ME
  • 15
    GARRISON LAND LIMITED
    13793603
    Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2021-12-10 ~ 2025-03-14
    IIF 23 - Director → ME
    Person with significant control
    2021-12-10 ~ 2025-03-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GREENVILLA DEVELOPMENTS (WORCESTER) LIMITED - now
    MAYFIELD LAND AND ESTATES 2 LIMITED
    - 2008-01-09 05341699 05343540
    NEIL GRINNALL PROPERTIES 2 LIMITED
    - 2006-03-08 05341699 05343540... (more)
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    277,048 GBP2024-02-29
    Officer
    2005-01-25 ~ 2006-07-07
    IIF 47 - Director → ME
  • 17
    HG1 DEVELOPMENTS LIMITED
    14429201
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    IN2 REAL ESTATE LIMITED
    14378376
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,077 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    IN2 REAL ESTATE NUMBER 1 LIMITED
    15925179
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    LAND SOUTH EAST LIMITED - now
    E S R G LAND SOUTH EAST LIMITED
    - 2019-08-21 09070471
    VINTAGE HARK LIMITED - 2014-12-30
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    2015-05-28 ~ 2018-06-26
    IIF 26 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-06-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MAYFAIR LAND & ESTATES 1 LTD
    11453480 10992611
    33 Wolverhampton Road Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    MAYFAIR LAND & ESTATES LTD
    10992611 11453480
    33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    394,013 GBP2019-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 23
    NEIL GRINNALL CLASSIC HOMES LIMITED
    03591318
    Beaufort House, 94-96 Newhall Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1998-07-01 ~ dissolved
    IIF 52 - Director → ME
  • 24
    NEIL GRINNALL HOMES LIMITED
    02321197
    County House, St. Marys Street, Worcester
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 54 - Director → ME
  • 25
    NEIL GRINNALL PROPERTIES LIMITED
    03252205 05343540... (more)
    Beaufort House, 94-96 Newhall Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    1996-09-23 ~ dissolved
    IIF 51 - Director → ME
  • 26
    NEW QUARTER (POOLE) LTD
    - now 09734056
    BAYVIEW (LAND) LIMITED
    - 2016-07-27 09734056
    8 The Briars, Waterlooville, Hampshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-14 ~ 2019-02-07
    IIF 28 - Director → ME
    Person with significant control
    2016-08-13 ~ 2019-02-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OAKLANDS MANAGEMENT COMPANY (BROMSGROVE) LIMITED
    03398508
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    35 GBP2024-06-30
    Officer
    1997-07-03 ~ 1999-11-24
    IIF 53 - Director → ME
  • 28
    RED DEVELOPMENTS SOUTH LIMITED
    09347547
    3 Kings Avenue, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 29
    ROSLIN PROPERTIES LIMITED - now
    ESRG ROSLIN LIMITED
    - 2019-03-13 09935240
    Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-01-05 ~ 2018-06-30
    IIF 36 - Director → ME
  • 30
    RPGL EYRE STREET LTD
    15464146
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    2024-02-04 ~ 2024-02-04
    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
    IIF 16 - Right to appoint or remove directors OE
  • 31
    SOLIHULL IVY INVESTMENTS LIMITED
    12733173
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2020-07-10 ~ 2021-08-19
    IIF 40 - Director → ME
    Person with significant control
    2020-07-10 ~ 2021-08-19
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ST ANNES STREET MANAGEMENT COMPANY LIMITED
    10482939
    Regus House Herons Way, Chester Business Park, Chester, England, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 27 - Director → ME
  • 33
    VENETI (MAN-CO) LTD
    10259557 10259631
    Unit 1, Byngs Business Park Soake Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 34
    VENETI (MAN-CO) LTD
    10259631 10259557
    8 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    VICTORIA MEWS (OLDBURY) MANAGEMENT COMPANY LIMITED
    03538820
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    1998-04-01 ~ 1999-11-24
    IIF 50 - Director → ME
  • 36
    WARWICK ROAD (DIGBETH) LTD
    12472146
    33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,300 GBP2025-02-28
    Officer
    2020-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 37
    WOODLANDS (THE CRESCENT) MANAGEMENT COMPANY LIMITED
    02896750
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    15 GBP2024-02-28
    Officer
    1994-02-10 ~ 1998-01-09
    IIF 49 - 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.