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 Alastair Grant

    Related profiles found in government register
  • Mr Alastair Grant
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 1
    • Second Floor, 10 Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 2
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 3
    • 500, High Road, Woodford Green, Essex, IG8 0PN

      IIF 4 IIF 5
  • Alastair Grant
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Jareth, Cutlers Green, Thaxted, Essex, CM6 2QD, England

      IIF 6
  • Mr Alastair Grant
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, High Road, Woodford Green, IG8 0PN, England

      IIF 7
  • Grant, Alastair
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 8
    • 500, High Road, Woodford Green, Essex, IG8 0PN

      IIF 9
  • Grant, Alastair
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 500, High Road, Woodford Green, Essex, IG8 0PN, England

      IIF 10
  • Grant, Alastair
    British artistic director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 11
  • Grant, Alastair
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lorne Cottage, Cutlers Green, Thaxted, England, CM6 2QD, United Kingdom

      IIF 12 IIF 13
    • 500, High Road, Woodford Green, Essex, IG8 0PN, England

      IIF 14
    • 500, High Road, Woodford Green, IG8 0PN, England

      IIF 15 IIF 16 IIF 17
  • Grant, Alastair
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500 High Road, Woodford Green, Essex, IG8 0PN, England

      IIF 18
  • Grant, Alastair
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, High Road, Woodford Green, IG8 0PN, England

      IIF 19
  • Grant, Alastair
    British video game developer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 10 Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 20
  • Grant, Alastair

    Registered addresses and corresponding companies
    • Second Floor, 10 Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    JELLYMOON LTD - 2023-06-29
    2D EMOTION LIMITED - 2021-08-03
    Second Floor, 10 Charles Ii Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,172 GBP2024-04-30
    Officer
    2012-04-13 ~ now
    IIF 20 - director → ME
    2012-04-13 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    500 High Road, Woodford Green, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 13 - director → ME
  • 3
    BANANA FIZZ LIMITED - 2016-06-14
    Brassington & Co, 500 High Road, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,829 GBP2016-10-31
    Officer
    2013-10-07 ~ dissolved
    IIF 10 - director → ME
  • 4
    500 High Road, Woodford Green, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 12 - director → ME
  • 5
    311 High Road, Loughton, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -67,087 GBP2018-01-31
    Officer
    2014-01-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Second Floor, 10 Charles Ii Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -161,789 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    SS GB 01 LTD - 2021-10-12
    500 High Road, Woodford Green, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 15 - director → ME
  • 8
    500 High Road, Woodford Green, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 17 - director → ME
  • 9
    500 High Road, Woodford Green, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 16 - director → ME
Ceased 5
  • 1
    JELLYMOON LTD - 2023-06-29
    2D EMOTION LIMITED - 2021-08-03
    Second Floor, 10 Charles Ii Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,172 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-08-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    500 High Road, Woodford Green, Essex
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    2016-05-03 ~ 2017-07-24
    IIF 9 - director → ME
    Person with significant control
    2016-05-03 ~ 2019-02-04
    IIF 4 - Has significant influence or control OE
  • 3
    YELLO GAMES LTD - 2020-08-14
    Room 1 Oriel House, 53a Elm Road, Leigh-on-sea, Essex, England
    Dissolved corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -81,725 GBP2022-06-30
    Officer
    2019-05-01 ~ 2022-10-31
    IIF 18 - director → ME
    Person with significant control
    2019-05-02 ~ 2022-11-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    500 High Road, Woodford Green, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    873 GBP2023-02-28
    Officer
    2022-02-15 ~ 2024-01-30
    IIF 19 - director → ME
    Person with significant control
    2022-02-15 ~ 2024-01-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    SHELFCO (NO.1632) LIMITED - 1999-04-28
    Cogito Company Services Limited, 500 High Road, Woodford Green, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-07-01 ~ 2024-02-15
    IIF 14 - 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.