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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grant, Cheryl Dawn

    Related profiles found in government register
  • Grant, Cheryl Dawn
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 125, Molesey Park Road, East Molesey, Surrey, KT8 0JX, England

      IIF 1
    • 125 Molesey Park Road, East Molesey, Surrey, KT8 0JX, United Kingdom

      IIF 2 IIF 3
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 4
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 5
    • The Brew, Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 6 IIF 7 IIF 8
  • Grant, Cheryl Dawn
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45/51, Whitfield Street, London, W1T 4HD

      IIF 9
  • Grant, Cheryl Dawn
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 10
    • Pencoed, Technology Park, Pencoed, Bridgend, Mid Glamorgan, CF35 5HZ

      IIF 11
    • 45-51, Whitfield Street, London, W1T 4HD

      IIF 12
  • Grant, Cheryl Dawn
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45/51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 13
  • Grant, Cheryl Dawn
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Thornbury Road, Isleworth, Middlesex, TW7 4LL

      IIF 14
  • Mrs Cheryl Dawn Grant
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 125 Molesey Park Road, East Molesey, Surrey, KT8 0JX, United Kingdom

      IIF 15 IIF 16
    • 45-51, Whitfield Street, London, W1T 4HD, United Kingdom

      IIF 17
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
    • The Brew, Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments 12
  • 1
    45-51 WHITFIELD LIMITED - now
    TARGETMCG LIMITED
    - 2015-08-26 06126673 09675978
    TARGET MEDIA GROUP LIMITED
    - 2010-11-24 06126673
    FEELGOOD MEDIA LIMITED
    - 2007-12-10 06126673
    CHOQ 455 LIMITED - 2007-07-23
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (19 parents)
    Officer
    2007-11-01 ~ 2013-10-01
    IIF 14 - Director → ME
  • 2
    CHIZ PROPERTIES LIMITED
    15119010
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    OTM GROUP LIMITED - now
    EDICIS LIMITED - 2023-05-11
    EDICIS COMMUNICATIONS GROUP LIMITED
    - 2020-05-15 03435171
    REAL 451 LIMITED
    - 2014-09-02 03435171 08739292
    REAL DESIGN LIMITED - 2000-10-24
    AZICRAFT LIMITED - 1997-10-03
    C/o Definition, One Park Row, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2014-07-15 ~ 2018-08-01
    IIF 12 - Director → ME
  • 4
    RACEE LIMITED
    16829105
    195-197 Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 4 - Director → ME
  • 5
    RUBICON CLASSICS LIMITED
    10214342
    The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    TARGET LIVE LIMITED
    06080182
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (19 parents)
    Officer
    2011-01-01 ~ 2013-10-01
    IIF 13 - Director → ME
  • 7
    THE MASTERCLASS MEDIA FOUNDATION
    05672359
    125 Molesey Park Road, East Molesey, Surrey, England
    Active Corporate (12 parents)
    Officer
    2024-01-01 ~ now
    IIF 1 - Director → ME
  • 8
    VERBOO LIMITED
    12520224
    125 Molesey Park Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    WHITE LABEL PRODUCTIONS (HOLDINGS) LTD
    12520255
    125 Molesey Park Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    WHITE LABEL PRODUCTIONS LIMITED
    - now 11329793 04427330
    WLP LONDON LIMITED
    - 2018-07-31 11329793 04427330
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    WLP LONDON LIMITED
    - now 04427330 11329793
    WHITE LABEL PRODUCTIONS LIMITED
    - 2018-07-31 04427330 11329793
    The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-04-30 ~ 2018-08-01
    IIF 9 - Director → ME
    2020-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    WLP VISION LIMITED
    - now 05181435
    DRAGON DIGITAL LIMITED
    - 2022-06-16 05181435
    DRAGON DIGITAL INTERMEDIATE LIMITED - 2013-01-18
    The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (12 parents)
    Officer
    2021-09-30 ~ now
    IIF 7 - Director → ME
    2014-08-19 ~ 2018-08-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.