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

Grinstead, Nigel Stuart

    Related profiles found in government register
  • Grinstead, Nigel Stuart
    British ceo born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 1
    • Menai Science Park, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales

      IIF 2
  • Grinstead, Nigel Stuart
    British chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Beacon Practice, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 3
    • Burrow House, Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 4
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 5
    • Nigel Grinstead, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 6
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 7
    • Orbital House, Kingston Smith Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 8
  • Grinstead, Nigel Stuart
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, England

      IIF 9
    • Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 10
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 11 IIF 12
    • Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 13
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, England

      IIF 14
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Grinstead, Nigel Stuart
    British health consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 18
  • Grinstead, Nigel Stuart
    British management consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 19
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 20
    • Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 21
  • Grinstead, Nigel
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 22
  • Grinstead, Nigel Stuart
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 23
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 24
  • Grinstead, Nigel Stuart
    British consultant born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 25
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • Orbital House, 20 Easten Road, Romford, Essex, RM1 3PJ

      IIF 26
  • Grinstead, Nigel Stuart
    British management consultant born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 27
  • Grinstead, Nigel Stuart
    British ceo born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, United Kingdom

      IIF 28
  • Grinstead, Nigel Stuart
    British chief executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradleys Practice, Glanrafon Medical Centre, Glanrafon Road, Mold, Flintshire, CH7 1PA, Wales

      IIF 29
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL

      IIF 30
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 31
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 32
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, TA3 6JD, United Kingdom

      IIF 36
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 37
  • Grinstead, Nigel Stuart
    British management consultant

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 38
  • Grinstead, Nigel Stuart

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 39
  • Mr Nigel Stuart Grinstead
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Beacon Practice, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 40
    • Burrow House, Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 41
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 42
    • Nigel Grinstead, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 43
    • Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 44
    • Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 45
  • Mr Nigel Stuart Grinstead
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, United Kingdom

      IIF 46
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL

      IIF 47
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 48
    • Orbital House, 20 Easten Road, Romford, Essex, RM1 3PJ

      IIF 49
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 50
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, TA3 6JD, United Kingdom

      IIF 56
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    Stafford House, Blackbrook Park Avenue, Taunton
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-09-30
    Officer
    2008-09-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Harscombe House 1 Darklake View, Estover, Plymouth, England
    Dissolved corporate (4 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 3
    Bradleys Practice, Glanrafon Medical Centre, Glanrafon Road, Mold, Flintshire, Wales
    Corporate (6 parents)
    Officer
    2025-02-26 ~ now
    IIF 29 - director → ME
  • 4
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 9 - director → ME
  • 5
    Buckley Medical Centre, Alltami Road, Buckley, Flintshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 12 - director → ME
  • 7
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-10-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    2021-07-31 ~ dissolved
    IIF 22 - director → ME
  • 9
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    2021-03-25 ~ dissolved
    IIF 11 - director → ME
  • 10
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    Burrow House, Mount Bennett Road, Tywardreath, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    GREEN VALET LIMITED - 2010-09-08
    NETQUAY LIMITED - 1993-03-17
    2 Arlington Court Whittle Way, Arlington Business Park, Stevenage, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2017-10-05 ~ now
    IIF 18 - director → ME
  • 13
    Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2014-02-20 ~ dissolved
    IIF 20 - director → ME
  • 14
    Somerset House, Strand, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 13 - director → ME
  • 15
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 10 - director → ME
  • 16
    Burrow House Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    COMMUNITY HEALTH DIRECT LIMITED - 2012-05-17
    Orbital House, 20 Easten Road, Romford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-29
    Officer
    2011-02-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-03 ~ now
    IIF 35 - director → ME
  • 20
    Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 21
    OPEN JUNCTION LIMITED - 2014-10-14
    Orbital House, 20 Eastern Road, Romford, Essex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -14,923 GBP2023-06-30
    Officer
    2013-12-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Orbital House, Kingston Smith Eastern Road, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    243 GBP2019-04-30
    Officer
    2018-04-28 ~ dissolved
    IIF 8 - director → ME
  • 23
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    1995-08-14 ~ dissolved
    IIF 19 - director → ME
    1995-08-14 ~ dissolved
    IIF 38 - secretary → ME
  • 24
    Nigel Grinstead Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 25
    Burrow House Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,298 GBP2017-11-30
    Officer
    2016-02-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,763 GBP2017-12-31
    Officer
    2015-10-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 28
    Harscombe House 1 Darklake View, Estover, Plymouth
    Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 14 - director → ME
  • 30
    BENETELLA LIMITED - 2016-10-11
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,089 GBP2018-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 1 - director → ME
    2017-04-19 ~ dissolved
    IIF 39 - secretary → ME
Ceased 6
  • 1
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    321,035 GBP2016-03-31
    Officer
    2008-05-30 ~ 2014-06-09
    IIF 27 - director → ME
  • 2
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-26 ~ 2007-10-09
    IIF 25 - director → ME
  • 3
    HEALTH EINFO LIMITED - 2006-04-24
    HEALTH E INFO LIMITED - 2006-02-08
    HEALTH INFORMATION JV LIMITED - 2006-01-25
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (7 parents)
    Officer
    2007-06-14 ~ 2008-06-26
    IIF 24 - director → ME
  • 4
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -36,921 GBP2024-03-31
    Officer
    2018-09-05 ~ 2018-10-30
    IIF 7 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-10-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,288 GBP2019-06-30
    Officer
    2017-06-06 ~ 2021-01-18
    IIF 2 - director → ME
  • 6
    The Beacon Practice, The Beacon, Eastbourne, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-03 ~ 2023-08-22
    IIF 3 - director → ME
    Person with significant control
    2021-09-03 ~ 2023-08-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.