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

Grady, Anne Patricia

    Related profiles found in government register
  • Grady, Anne Patricia
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, Buckinghamshire, HP7 0UT, Uk

      IIF 1
  • Grady, Anne Patricia
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Marys Court, The Broadway, Amersham, Buckinghamshire, HP7 0UT, United Kingdom

      IIF 2
    • Kings Head House, Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 3 IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Grady, Anne Patricia
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hollydene House, Kiln Road, Prestwood, Great Missenden, Buckinghamshire, HP16 9DH

      IIF 6
  • Grady, Anne Patricia
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hollydene House, Kiln Road, Prestwood, Great Missenden, Buckinghamshire, HP16 9DH

      IIF 7
  • Grady, Anne Patricia
    British,irish director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kings Head House, Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 8
  • Grady, Anne Patricia
    British director born in March 1967

    Registered addresses and corresponding companies
    • 44 Elm Trees, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DF

      IIF 9
  • Grady, Anne Patricia
    Irish born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 10
  • Grady, Anne Patricia
    British

    Registered addresses and corresponding companies
    • Hollydene House, Kiln Road, Prestwood, Great Missenden, Buckinghamshire, HP16 9DH

      IIF 11
  • Ms Anne Patricia Grady
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Marys Court, The Broadway, Amersham, Buckinghamshire, HP7 0UT, United Kingdom

      IIF 12
    • Kings Head House, Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 13 IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Mrs Anne Patricia Grady
    British,irish born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kings Head House, Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 16
  • Mrs Anne Patricia Grady
    Irish born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 9
  • 1
    CHAMELEON CERTIFICATION MANAGEMENT LIMITED
    09978046
    St Marys Court, The Broadway, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    CHAMELEON CERTIFICATIONS LIMITED
    - now 12543668
    CHAMELEON HSEQ COMPLIANCE LIMITED
    - 2022-10-04 12543668
    Kings Head House Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    CHAMELEON CONSTRUCTION MARKETING LIMITED
    09361128 06977461... (more)
    Kings Head House Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    CHAMELEON HEALTHCARE MARKETING LIMITED
    09360957
    Kings Head House Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    CHAMELEON MARKETING CORPORATION LIMITED
    06572420
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 1 - Director → ME
  • 6
    JASPO LIMITED
    04697530
    Hollydene House, Kiln Road Prestwood, Great Missenden, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 6 - Director → ME
    2003-03-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    VERATHON MEDICAL (UK) LTD - now
    DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
    DXU LIMITED
    - 2003-12-01 03867024
    DXU UK LIMITED
    - 2001-12-28 03867024
    ASHSTOCK 1794 LIMITED
    - 1999-12-06 03867024 03882410... (more)
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (19 parents)
    Officer
    1999-11-29 ~ 2003-03-26
    IIF 9 - Director → ME
  • 8
    YEW TREE PLAINS LIMITED
    - now 06977461 15890070... (more)
    CHAMELEON CONSULTANCY LIMITED
    - 2024-11-14 06977461
    CHAMELEON MARKETING LIMITED
    - 2022-10-21 06977461 09361128
    CHAMELEON CONSTRUCTION MARKETING LIMITED
    - 2014-12-18 06977461 09361128
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-07-31 ~ dissolved
    IIF 5 - Director → ME
    2009-07-31 ~ 2009-08-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    YEW TREE PLAINS SERVICES LIMITED
    16332364 15890070... (more)
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.