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, Stephen Paul

    Related profiles found in government register
  • Grant, Stephen Paul
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 1
    • icon of address 1 Poets Corner, 6b Milton Road, Harpenden, Hertfordshire, AL5 5LS

      IIF 2
  • Grant, Stephen Paul
    British chartered accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 3
    • icon of address 32, Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PS, United Kingdom

      IIF 4
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 5
    • icon of address 3-5, Oxen Road, Luton, LU2 0DZ

      IIF 6
  • Grant, Stephen Paul
    British n/a born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 7
  • Grant, Stephen Paul
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets Burnham Yard, London End, Beaconsfield, HP9 2JH

      IIF 8
  • Grant, Stephen Paul
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 9 IIF 10
  • Mr Stephen Grant
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Bell Lane, Amersham, HP6 6FA, England

      IIF 11
    • icon of address Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 12
  • Grant, Stephen Paul
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Paul Grant
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 20
    • icon of address 3-5, Oxen Road, Luton, LU2 0DZ

      IIF 21
  • Grant, Stephen Paul, Mr.
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 22
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Grant, Stephen Paul, Mr.
    British chartered accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilkins Kennedy, Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 27
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 28
  • Grant, Stephen Paul, Mr.

    Registered addresses and corresponding companies
  • Mr. Stephen Paul Grant
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 23
  • 1
    AMERSHAM SECRETARIAL SERVICES LIMITED - 1997-03-07
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 67 Great Russell Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Old House Farm., North Dean., High Wycombe., Bucks.
    Active Corporate (5 parents)
    Equity (Company account)
    4,444,084 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 25 - Director → ME
  • 4
    BEECHDEAN FARMHOUSE BAKERY LIMITED - 2009-08-08
    icon of address Old House Farm, Speen Road, North Dean, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,553,360 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 14 - Director → ME
  • 5
    ECHOZONE LIMITED - 1999-07-21
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -583 GBP2023-06-30
    Officer
    icon of calendar 2000-05-24 ~ now
    IIF 28 - Director → ME
  • 6
    THE DESKTOP ACCOUNTANT LIMITED - 2002-01-28
    DESKTOP ACCOUNTANT LIMITED - 2000-02-18
    icon of address Bridge House, 4 Borough High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 1 - Director → ME
  • 8
    EURO DEFI UK LIMITED - 2007-07-12
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,819 GBP2024-09-30
    Officer
    icon of calendar 1996-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    icon of address 32 Grasmere Avenue, Harpenden, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bridge House, 4 Borough High, Street, London Bridge, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,440 GBP2016-12-31
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-03-02 ~ now
    IIF 31 - Secretary → ME
  • 14
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-03-02 ~ now
    IIF 32 - Secretary → ME
  • 15
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,888,361 GBP2023-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-03-02 ~ now
    IIF 29 - Secretary → ME
  • 16
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-03-02 ~ now
    IIF 30 - Secretary → ME
  • 17
    icon of address 3-5 Oxen Road, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    1,278,559 GBP2024-05-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Unit B2, Boughton Business Park, Little Chalfont, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 22 - Director → ME
  • 19
    WILKINS KENNEDY ACCOUNTANCY LIMITED - 2018-09-05
    WILKINS KENNEDY LIMITED - 2012-03-02
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 5 - Director → ME
  • 20
    WK FINANCE LLP - 2018-09-13
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 21
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 26 - Director → ME
  • 23
    PRE MERGER LLP - 2018-10-18
    WILKINS KENNEDY LLP - 2018-09-13
    AM & BB LLP - 2012-03-05
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (32 parents, 11 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 10 - LLP Designated Member → ME
Ceased 3
  • 1
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2012-04-27
    IIF 2 - Director → ME
  • 2
    SHAREFIT LIMITED - 2002-07-11
    icon of address South Elmham Terrace, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    15,553 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-05-28 ~ 2023-06-28
    IIF 11 - Has significant influence or control OE
  • 3
    icon of address 3-5 Oxen Road, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    1,278,559 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-03
    IIF 21 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.