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 James Grant

    Related profiles found in government register
  • Mr James Grant
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 189/191, Mill Road, Hamilton, ML3 8PE, Scotland

      IIF 1
    • 31, Campbell Street, Hamilton, South Lanarkshire, ML3 6AS, United Kingdom

      IIF 2
  • Mr James Grant
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Campbell Street, Hamilton, South Lanatkshire, ML3 6AS, United Kingdom

      IIF 3
  • Mr Jamie Grant
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 4
    • 5, Carden Place, Aberdeen, AB10 1UT, United Kingdom

      IIF 5
  • Mr James Grant
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Forest Close, Sutton Coldfield, B74 2JZ, England

      IIF 6
  • Mr James Grant
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2/1 79 Quarry Street, Hamilton, ML3 7AG, Scotland

      IIF 7 IIF 8
  • Grant, James
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Netherhouse Avenue, Coatbridge, ML5 5AZ, Scotland

      IIF 9
    • 31, Campbell Street, Hamilton, South Lanarkshire, ML3 6AS, Scotland

      IIF 10
  • Grant, James
    British managing director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Campbell Street, Hamilton, South Lanarkshire, ML3 6AS, United Kingdom

      IIF 11
  • Grant, James
    British operations manager born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 189/191, Mill Road, Hamilton, ML3 8PE, Scotland

      IIF 12
  • Mr James Grant
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Percy Road, Leicester, LE2 8FP, United Kingdom

      IIF 13
  • Grant, James
    British managing director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Campbell Street, Hamilton, South Lanatkshire, ML3 6AS, United Kingdom

      IIF 14
  • Mr James Grant
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, England

      IIF 15
  • Grant, Jamie
    British director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Maltman Grove, Aberdeen, Aberdeenshire, AB24 5DH, United Kingdom

      IIF 16
    • 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 17
    • 5, Carden Place, Aberdeen, AB10 1UT, United Kingdom

      IIF 18
    • 28, Wyness Place, Kintore, Inverurie, AB51 0SU, Scotland

      IIF 19
  • Grant, Jamie
    British marine engineer born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Provender House, 37 Waterloo Quay, Aberdeen, AB11 5BS, Scotland

      IIF 20
  • Grant, James
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Forest Close, Sutton Coldfield, B74 2JZ, England

      IIF 21
  • Grant, James
    English management services born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36 Forest Close, Streetly Sutton Coldfield, Birmingham, B74 2JZ, England

      IIF 22 IIF 23
  • Grant, James
    British warehouse operative born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Percy Road, Leicester, LE2 8FP, United Kingdom

      IIF 24
  • Grant, James
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, England

      IIF 25
  • Mr James Stephan Roy Grant
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, United Kingdom

      IIF 26
  • Grant, Jamie
    British director born in July 1979

    Resident in Southern Ireland

    Registered addresses and corresponding companies
    • 57, Mill Falls, Collooney, County Sligo, Republic Of Ireland

      IIF 27
  • Grant, James Stephan Roy
    British car dealer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Benett Avenue, Hove, BN3 6UR, United Kingdom

      IIF 28
  • Grant, James Stephan Roy
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bennet Avenue, Hove, East Sussex, BN3 6UR, England

      IIF 29
  • Grant, James Stephan Roy
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, United Kingdom

      IIF 30
    • Cornelius House, 178/ 180 Church Road, Hove East Sussex, Hove, Sussex, BN32DJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    1 Bennet Avenue, Hove, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 29 - director → ME
  • 2
    2/1 79 Quarry Street, Hamilton, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6 Poplar Avenue, Hove, East Sussex, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -50,444 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 4
    JG MANAGEMENT SERVICES LTD - 2021-08-05
    2/1 79 Quarry Street, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    5 Carden Place, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -8,173 GBP2023-03-31
    Officer
    2018-03-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    19 Towerhill, Peterhead, Aberdeenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 27 - director → ME
  • 7
    5 Carden Place, Aberdeen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Unit 6/7 196 Old Shoreham Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    1,142,935 GBP2023-11-29
    Officer
    2019-11-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    134 Netherhouse Avenue, Coatbridge, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    268 GBP2017-03-31
    Officer
    2018-03-22 ~ dissolved
    IIF 9 - director → ME
  • 11
    65 Dechmont Street, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    393 GBP2020-10-31
    Officer
    2019-10-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-10-10 ~ 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
  • 12
    36 Forest Close, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    153,291 GBP2024-03-31
    Officer
    2021-10-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    3 Maltman Grove, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,757 GBP2023-09-30
    Officer
    2022-02-28 ~ now
    IIF 16 - director → ME
  • 14
    10 Woodruff Avenue, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    241,575 GBP2023-08-30
    Officer
    2016-08-10 ~ now
    IIF 28 - director → ME
  • 15
    71the High Street Old Portslade, Portslade, E Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 31 - director → ME
Ceased 5
  • 1
    JMGRANTS BAR LTD - 2019-04-18
    31 Campbell Street, Hamilton, South Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    28,474 GBP2023-06-30
    Officer
    2018-03-22 ~ 2018-10-30
    IIF 10 - director → ME
    2017-06-08 ~ 2017-07-05
    IIF 11 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-07-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ 2018-03-13
    IIF 14 - director → ME
  • 3
    11 DEGREES NORTH LIMITED - 2020-01-21
    Provender House, 37 Waterloo Quay, Aberdeen, Scotland
    Corporate (1 parent)
    Officer
    2019-12-12 ~ 2021-01-25
    IIF 20 - director → ME
  • 4
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-10-06 ~ 2021-06-24
    IIF 24 - director → ME
    Person with significant control
    2020-10-06 ~ 2021-06-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    Rogue Engineering Ltd Pitmedden Road, Dyce, Aberdeen, Scotland
    Corporate (6 parents)
    Equity (Company account)
    -77,122 GBP2024-04-30
    Officer
    2021-01-18 ~ 2023-05-11
    IIF 19 - 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.