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

Mrs Jade Annick Dickens

    Related profiles found in government register
  • Mrs Jade Annick Dickens
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, United Kingdom

      IIF 1
  • Dickens, Jade Annick
    British marketeer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, England

      IIF 2
  • Dickens, Jade Annick
    British senior bid manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AB, United Kingdom

      IIF 3
  • Mr Chris Grant
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rory Grant
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 11
  • Grant, Chris
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Grant, Chris
    British marketeer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rory Christopher Grant
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Grant, Christopher James
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Manse Of Virginhall, Penpont, Thornhill, Dumfries, Dumfries & Galloway, DG3 4AD, United Kingdom

      IIF 24
  • Mr Chris Christopher Grant
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
  • Mrs Jenine Grant
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 34
  • Mr Chris Grant
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, Christopher James
    Uk marketeer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 42
  • Grant, Jenine
    British business development director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 43
  • Grant, Jenine
    British company director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 44
  • Grant, Jenine
    British director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Grant, Jenine
    British marketeer born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47
    • icon of address 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 48
  • Grant, Chris
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 49 IIF 50 IIF 51
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, United Kingdom

      IIF 52 IIF 53
    • icon of address Suite 6, Islington House, 313 Upper Street, London, N1 2XQ, England

      IIF 54
  • Grant, James Christopher
    British retired schoolteacher born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire, S8 7BA

      IIF 55
  • Grant, Jenine
    British none born in October 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 56
  • Grant, Christopher James
    British marketeer born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Belvoir Close, London, SE9 4TE, England

      IIF 57
  • Mr Christopher James Grant
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address 50, Belvoir Close, London, SE9 4TE, England

      IIF 59 IIF 60
  • Mr Rory Christopher Grant
    British born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 66
  • Grant, Christopher James
    United Kingdom company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Grant, Jenine

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 68
  • Grant, Christopher James Davidson
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

      IIF 69
  • Grant, Christopher James Davidson
    British marketeer born in June 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

      IIF 70
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    825 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    RC GRANT 01 LTD - 2023-03-03
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,708 GBP2025-07-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Dornden Drive, Langton Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,443 GBP2017-08-31
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,911 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2022-01-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2025-02-28
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 17
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 50 Belvoir Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250,135 GBP2023-05-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-02-04 ~ dissolved
    IIF 68 - Secretary → ME
  • 22
    icon of address 6 Dornden Drive, Langton Green, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,203 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    BLACK CIRCLES LIMITED - 2005-09-26
    ONLINE TYRE STORE LIMITED - 2001-11-12
    icon of address 1 Tanfield, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-11-30
    IIF 70 - Director → ME
  • 2
    icon of address The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    108,586 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2020-10-22
    IIF 55 - Director → ME
  • 3
    TDLLC (08) LTD - 2023-03-15
    icon of address 50 Belvoir Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,328 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2023-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,708 GBP2025-07-31
    Officer
    icon of calendar 2017-08-15 ~ 2018-09-10
    IIF 42 - Director → ME
    icon of calendar 2019-03-25 ~ 2020-03-01
    IIF 13 - Director → ME
    icon of calendar 2017-07-11 ~ 2019-03-29
    IIF 29 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-11-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-10-20
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-11 ~ 2019-12-11
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-11 ~ 2020-06-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,911 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ 2023-02-28
    IIF 17 - Director → ME
    icon of calendar 2021-03-03 ~ 2022-03-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2003-02-25
    IIF 69 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2022-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-08-15
    IIF 45 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-11-14
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2020-10-24
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-22 ~ 2020-08-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address 50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2020-06-02
    IIF 16 - Director → ME
    icon of calendar 2020-08-19 ~ 2023-02-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2023-02-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-04 ~ 2020-07-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    851 GBP2017-10-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-03-03
    IIF 28 - Director → ME
  • 10
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2014-04-30
    IIF 54 - Director → ME
    icon of calendar 2011-02-07 ~ 2012-01-25
    IIF 24 - Director → ME
  • 11
    BOOKERS MEDIA LIMITED - 2014-02-10
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-31
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.