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, Andrew

    Related profiles found in government register
  • Grant, Andrew

    Registered addresses and corresponding companies
    • icon of address Hillcroft, Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 1
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 2
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 3
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 4
  • Grant, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Hillcroft, Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 5 IIF 6 IIF 7
    • icon of address The Roost, Three Gates Road, Fawkham, Longfield, Kent, DA3 8NZ, England

      IIF 8
  • Grant, Andrew
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Way Business Centre, Fairview Industrial Estate, Rainham, Essex, RM13 8UG, England

      IIF 9
    • icon of address Riverside House, 1 - 5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 10
  • Grant, Andrew
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1/5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 11
  • Grant, Andrew
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roost, Three Gates Road, Fawkham, Longfield, Kent, DA3 8NZ, England

      IIF 12
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 13
  • Grant, Andrew
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roost, Three Gates Road, Fawkham, Longfield, DA3 8NZ, England

      IIF 14
  • Grant, Andrew
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 15
    • icon of address Hillcroft, Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 16 IIF 17
  • Grant, Andrew
    British writer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estates Office, Osborne Mews, Sheffield, S11 9EG

      IIF 18
  • Grant, Andrew
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 19
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Grant, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a Gordon Road, Dartford, DA1 2LQ

      IIF 23
    • icon of address 36a, Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 24
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 29
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 30 IIF 31
  • Mr Andrew Grant
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Norsey Road, Billericay, Essex, CM11 1AE, United Kingdom

      IIF 32
    • icon of address Riverside House, 1/5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 33
  • Mr Andrew Grant
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roost, Three Gates Road, Fawkham, Longfield, DA3 8NZ, England

      IIF 34
  • Mr Andrew Grant
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 35
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 42
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 43
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    VICHEL COFFEE LIMITED - 2021-07-21
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    197,953 GBP2024-10-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 3 - Secretary → ME
  • 6
    icon of address Recycling House, Ferry Lane South, Rainham, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    398,269 GBP2024-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 9 - Director → ME
  • 7
    FORTURO GROUP LIMITED - 2003-05-09
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    102,527 GBP2024-04-30
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -355,061 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 2 - Secretary → ME
  • 10
    icon of address Riverside House, 1/5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,187 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,986 GBP2016-04-30
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Roost Three Gates Road, Fawkham, Longfield, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    62,248 GBP2024-03-31
    Officer
    icon of calendar 2007-04-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-04-12 ~ now
    IIF 8 - Secretary → ME
  • 13
    icon of address The Roost Three Gates Road, Fawkham, Longfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    STERLING PROPERTY VENTURES (COLMORE GATE) LIMITED - 2023-07-10
    icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    616,812 GBP2024-03-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 4 - Secretary → ME
Ceased 16
  • 1
    BUSINESS OPERATIONS SYSTEM SOLUTION LIMITED - 2003-09-09
    4THEBOSS.COM LIMITED - 2004-01-08
    BRIDGE OPERATIONS SYSTEM SOLUTION LIMITED - 2002-11-21
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985 GBP2020-12-31
    Officer
    icon of calendar 2004-08-23 ~ 2010-10-17
    IIF 5 - Secretary → ME
  • 2
    icon of address Office 2, Tweed House, Park Lane, Swanley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,544 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-05-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-03-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,059 GBP2024-03-31
    Officer
    icon of calendar 2005-04-13 ~ 2012-02-28
    IIF 1 - Secretary → ME
  • 4
    ARMS (UK) LIMITED - 2003-02-24
    AMEY RESOURCE MANAGEMENT SOLUTIONS LIMITED - 2002-12-20
    SOUTH EASTERN COMPUTER SERVICES LIMITED - 1983-11-03
    WORLD SYSTEMS LIMITED - 2002-01-31
    STAVPALM LIMITED - 1983-01-14
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2003-09-05
    IIF 7 - Secretary → ME
  • 5
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,460 GBP2019-01-31
    Officer
    icon of calendar 2005-09-01 ~ 2012-12-31
    IIF 6 - Secretary → ME
  • 6
    AVIAN ASSOCIATES LIMITED - 2010-04-01
    icon of address Springfield House The Green, Matching Tye, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2016-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-17
    IIF 17 - Director → ME
  • 7
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    197,953 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2014-10-24
    IIF 24 - Director → ME
  • 8
    POLLY BRUNO LIMITED - 2014-10-31
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-03-31
    Officer
    icon of calendar 2012-12-31 ~ 2014-04-01
    IIF 15 - Director → ME
  • 9
    icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-05-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-11-13
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ 2018-05-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-11-13
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 2 Tweedd House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-11-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    icon of address Estates Office, Osborne Mews, Sheffield
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    187 GBP2024-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2018-04-13
    IIF 18 - Director → ME
  • 13
    S&E FUTURE INVESTMENTS LIMITED - 2013-11-07
    icon of address 145 - 157 St. John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-06-30
    IIF 23 - Director → ME
  • 14
    IGC DORMANT LIMITED - 2023-09-07
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ 2025-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2025-08-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 15
    THE TIGEREYE DOMAIN LIMITED - 2013-08-16
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-22 ~ 2018-05-14
    IIF 29 - Director → ME
  • 16
    ANAIAK LIMITED - 2008-11-13
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,738 GBP2019-04-30
    Officer
    icon of calendar 2007-10-03 ~ 2008-10-01
    IIF 16 - 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.