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

Grady, Callum Luke

    Related profiles found in government register
  • Grady, Callum Luke
    English business executive born in February 2001

    Resident in England

    Registered addresses and corresponding companies
  • Grady, Callum Luke
    English chief executive born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 5
  • Grady, Callum Luke
    English chief executive officer born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, United Kingdom

      IIF 6
  • Grady, Callum Luke
    English chief operating officer born in February 2001

    Resident in England

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

      IIF 7
  • Grady, Callum Luke
    English managing director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 8 IIF 9
  • Grady, Callum Luke
    English operations manager born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 10
  • Grady, Callum Luke
    English president born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Grady, Callum Luke
    British business executive born in February 2001

    Resident in England

    Registered addresses and corresponding companies
  • Grady, Callum Luke
    British financial director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, Merseyside, PR8 5DB, England

      IIF 17
  • Grady, Callum Luke
    British president born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 18
  • Mr Callum Luke Grady
    English born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, England

      IIF 19
  • Mr Callum Luke Grady
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Callum Luke Grady
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, United Kingdom

      IIF 30 IIF 31
  • Mr Grady Callum
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, United Kingdom

      IIF 32
  • Callum, Grady
    British vice president born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Sefton Street, Southport, PR8 5DB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 10 East Vale Drive, Thrybergh, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 83 Scarisbrick New Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HYDRA INCORPORATED LTD - 2020-02-18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-26 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ 2024-06-15
    IIF 9 - Director → ME
  • 2
    BASEPLATE TOYS LTD - 2024-09-09
    RETAIL RENTAL LTD - 2021-02-16
    MASCOT DISTRIBUTION UK LTD - 2021-12-15
    icon of address 13 Chambres Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2021-03-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-03-21
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAMH LTD - 2022-12-13
    icon of address 13 Chambres Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-03-21
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 83 Scarisbrick New Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-05-08
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2021-07-28
    IIF 11 - Director → ME
  • 6
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-12-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 116 Sefton Street, Southport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-01-31
    IIF 2 - Director → ME
  • 8
    HYDRA INCORPORATED LTD - 2020-02-18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-28 ~ 2020-08-02
    IIF 6 - Director → ME
  • 9
    icon of address 116 Sefton Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2024-02-26
    IIF 10 - Director → ME
    icon of calendar 2024-03-11 ~ 2024-03-12
    IIF 14 - Director → ME
    icon of calendar 2024-03-12 ~ 2024-03-18
    IIF 15 - 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.