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 Grant Spink

    Related profiles found in government register
  • Mr Grant Spink
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Climate Electrical Services Limited, Unit 3, Wheelock Heath Business Court, Alsager Road Winterley, Cheshire, CW11 4RQ, United Kingdom

      IIF 1
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 2
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 3
    • icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, CW11 4RQ

      IIF 4
    • icon of address Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, CW11 4RQ, United Kingdom

      IIF 5
    • icon of address Unit 3, Wheelock Heath Business Court, Winterley, CW11 4RQ, United Kingdom

      IIF 6
  • Spink, Grant
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Penketh Business Park, Cleveleys Road, Warrington, WA52TJ, England

      IIF 7
  • Spink, Grant
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Climate Electrical Services Limited, Unit 3, Wheelock Heath Business Court, Alsager Road Winterley, Cheshire, CW11 4RQ, United Kingdom

      IIF 8
    • icon of address 33, Lady Acre Close, Lymm, Cheshire, WA13 0SN, United Kingdom

      IIF 9
    • icon of address Djh Accountants Limited, Porthill Lodge, High Street Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 10
    • icon of address Djh Accountants Limited, Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 14
    • icon of address Unit 7 Brampton Sidings Industrial Estate, Hempstalls Lane, Newcastle, ST5 0SR, United Kingdom

      IIF 15
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, CW11 4RQ

      IIF 18 IIF 19
    • icon of address Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, CW11 4RQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, Sandbach, CW11 4RQ, United Kingdom

      IIF 22 IIF 23
  • Spink, Grant
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Higher Lane, Lymm, Cheshire, WA13 0ZN

      IIF 24
    • icon of address 24, Higher Lane, Lymm, Cheshire, WA13 0ZN, Uk

      IIF 25
  • Spink, Grant
    British co director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 3 Gordon Road, Monton, Salford, M30 9QB

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 7 Brampton Sidings Industrial Estate, Hempstalls Lane, Newcastle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    256,158 GBP2023-12-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,317,396 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Sandbach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    962,213 GBP2024-12-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    400,466 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Djh Accountants Limited Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,222 GBP2019-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 12 Penketh Business Park, Cleveleys Road, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,879 GBP2024-11-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 7 - Director → ME
Ceased 10
  • 1
    CLIMATE ELECTRICAL AND HEATING FACILITIES LIMITED - 2023-09-15
    icon of address C/o Climate Electrical Services Limited Unit 3, Wheelock Heath Business Court, Alsager Road Winterley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2023-01-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    DJH NO 6 LIMITED - 2017-02-02
    ARGOP LIMITED - 2016-12-13
    ARGOP LIMITED - 2015-12-24
    DJH NO 4 LIMITED - 2016-01-15
    icon of address 4 Lyme Drive, Lymevale Court, Parklands, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,522,818 GBP2024-03-31
    Officer
    icon of calendar 2015-12-24 ~ 2016-03-31
    IIF 10 - Director → ME
  • 3
    icon of address Sunningdale, Brook Lane, Englesea Brook, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    105,227 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2020-06-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-06-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    962,213 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    400,466 GBP2024-12-31
    Officer
    icon of calendar 2010-05-19 ~ 2012-05-20
    IIF 9 - Director → ME
  • 6
    icon of address 61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2016-01-01
    IIF 13 - Director → ME
  • 7
    FIRST MODE LIMITED - 2010-01-17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2007-04-13
    IIF 26 - Director → ME
  • 8
    DJH NO 7 LIMITED - 2017-04-03
    GKSSO LIMITED - 2016-12-22
    icon of address Permanent House, 1 Dundas Street, Huddersfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-12-08
    IIF 12 - Director → ME
  • 9
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2017-07-14
    IIF 25 - LLP Member → ME
  • 10
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2017-07-14
    IIF 24 - LLP Member → 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.