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

Mr James Grassick

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

    Resident in England

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

      IIF 1
    • icon of address Suite 54, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 4
  • Mr James Anthony Grassick
    British born in April 1960

    Resident in England

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

      IIF 5
    • icon of address 85, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 6
    • icon of address 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 966, Old Lode Lane, Solihull, B92 8LN, England

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

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

    Resident in England

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

      IIF 13 IIF 14
    • icon of address Phoenix House, Mill Street, Luton, LU1 2NA, England

      IIF 15
    • icon of address 66-72, Chapeltown Street, Manchester, M1 2WH, England

      IIF 16 IIF 17
    • icon of address Suite 54, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 18 IIF 19
    • icon of address Fullard House, Neachells Lane, Wolverhampton, WV11 3QF, United Kingdom

      IIF 20
  • Grassick, James Anthony
    British company director born in April 1960

    Resident in England

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

      IIF 21
    • icon of address 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 22
    • icon of address Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 23 IIF 24 IIF 25
  • Grassick, James Anthony
    British director born in April 1960

    Resident in England

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

      IIF 26
    • icon of address Onega House 112, Main Road, Sidcup, Kent, DA14 6NE

      IIF 27
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 966, Old Lode Lane, Solihull, B92 8LN, England

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

    Resident in United Kingdom

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

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

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 109 Wellsford Avenue, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 3
    CONCORD INTEL LIMITED - 2019-02-05
    icon of address 109 Wellsford Avenue, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 54, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,535 GBP2019-11-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 966 Old Lode Lane, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2, Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2 Discovery House Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 85 Princes Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Monarch House, Coxmoor Road, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address C/o Quantuma Advisory Limited, Office D Beresford House, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -61,338 GBP2019-05-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-14
    IIF 27 - Director → ME
  • 2
    icon of address 112 Chase Street, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-25 ~ 2019-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2019-10-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Phoenix House, Mill Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ 2016-02-08
    IIF 20 - Director → ME
  • 4
    icon of address Marine, Thetis Road, Cowes, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-27
    IIF 36 - Director → ME
  • 5
    icon of address 66-72 Chapeltown Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ 2017-01-04
    IIF 16 - Director → ME
  • 6
    icon of address Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,535 GBP2019-11-30
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 23 - Director → ME
  • 7
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,004 GBP2017-05-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-14
    IIF 28 - Director → ME
  • 8
    icon of address Suite 54, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2018-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address Part 3rd Floor Front 24, Bennetts Hill, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-16 ~ 2014-05-30
    IIF 35 - Director → ME
  • 10
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2019-09-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2019-09-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    CREAMS CAFE LIMITED - 2015-01-20
    icon of address 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
    icon of calendar 2017-11-13 ~ 2017-11-14
    IIF 30 - Director → ME
  • 12
    icon of address C/o Quantuma Advisory Limited, Office D Beresford House, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -85,155 GBP2019-05-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-14
    IIF 29 - Director → ME
  • 13
    icon of address Phoenix House, Mill Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ 2016-02-08
    IIF 15 - Director → ME
  • 14
    icon of address 66-72 Chapeltown Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ 2017-01-04
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.