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

Mr James Anthony Grassick

    Related profiles found in government register
  • Mr James Anthony Grassick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 1
    • 85, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 2
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 966, Old Lode Lane, Solihull, B92 8LN, England

      IIF 7
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 8
  • Mr James Grassick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 9
    • Suite 54, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 10 IIF 11
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 12
  • Grassick, James Anthony
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 85, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 13
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 14
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 15 IIF 16 IIF 17
  • Grassick, James Anthony
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 18
    • Onega House 112, Main Road, Sidcup, Kent, DA14 6NE

      IIF 19
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 966, Old Lode Lane, Solihull, B92 8LN, England

      IIF 26
  • Grassick, James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 27 IIF 28
    • Phoenix House, Mill Street, Luton, LU1 2NA, England

      IIF 29
    • 66-72, Chapeltown Street, Manchester, M1 2WH, England

      IIF 30 IIF 31
    • Suite 54, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 32 IIF 33
    • Fullard House, Neachells Lane, Wolverhampton, WV11 3QF, United Kingdom

      IIF 34
  • Grassick, James
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part 3rd, Floor Front 24, Bennetts Hill, Birmingham, B2 5QP, United Kingdom

      IIF 35
    • Marine, Thetis Road, Cowes, Isle Of Wight, PO31 7DJ, England

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    109 Wellsford Avenue, Solihull, United Kingdom
    Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 3
    CONCORD INTEL LIMITED - 2019-02-05
    109 Wellsford Avenue, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Suite 54, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,535 GBP2019-11-30
    Officer
    2020-09-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 6
    966 Old Lode Lane, Solihull, England
    Corporate (1 parent)
    Officer
    2019-02-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2, Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2 Discovery House Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 27 - director → ME
  • 9
    85 Princes Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    Monarch House, Coxmoor Road, Sutton-in-ashfield, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    C/o Quantuma Advisory Limited, Office D Beresford House, Southampton
    Corporate (2 parents)
    Equity (Company account)
    -61,338 GBP2019-05-31
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 19 - director → ME
  • 2
    112 Chase Street, Luton, England
    Dissolved corporate
    Officer
    2018-09-25 ~ 2019-10-01
    IIF 25 - director → ME
    Person with significant control
    2018-09-25 ~ 2019-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    Phoenix House, Mill Street, Luton
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ 2016-02-08
    IIF 34 - director → ME
  • 4
    Marine, Thetis Road, Cowes, Isle Of Wight, England
    Corporate (2 parents)
    Officer
    2014-01-29 ~ 2015-11-27
    IIF 36 - director → ME
  • 5
    66-72 Chapeltown Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ 2017-01-04
    IIF 30 - director → ME
  • 6
    Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,535 GBP2019-11-30
    Officer
    2019-08-06 ~ 2019-08-06
    IIF 15 - director → ME
  • 7
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -115,004 GBP2017-05-31
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 20 - director → ME
  • 8
    Suite 54, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Corporate (1 parent)
    Officer
    2016-10-28 ~ 2018-10-01
    IIF 32 - director → ME
    Person with significant control
    2016-10-28 ~ 2017-09-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    Part 3rd Floor Front 24, Bennetts Hill, Birmingham, United Kingdom
    Dissolved corporate
    Officer
    2013-04-16 ~ 2014-05-30
    IIF 35 - director → ME
  • 10
    Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ 2019-09-23
    IIF 18 - director → ME
    Person with significant control
    2017-10-03 ~ 2019-09-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    CREAMS CAFE LIMITED - 2015-01-20
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    369,224 GBP2018-05-31
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 22 - director → ME
  • 12
    C/o Quantuma Advisory Limited, Office D Beresford House, Southampton
    Corporate (2 parents)
    Equity (Company account)
    -85,155 GBP2019-05-31
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 21 - director → ME
  • 13
    Phoenix House, Mill Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-03 ~ 2016-02-08
    IIF 29 - director → ME
  • 14
    66-72 Chapeltown Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ 2017-01-04
    IIF 31 - director → ME
© 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.