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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grassick, James Anthony

    Related profiles found in government register
  • Grassick, James Anthony
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Onega House 112, Main Road, Sidcup, Kent, DA14 6NE

      IIF 1
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 2
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 3
    • 966, Old Lode Lane, Solihull, B92 8LN, England

      IIF 4
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 5 IIF 6
  • Grassick, James Anthony
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 85, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 7
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 8
  • Grassick, James Anthony
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 9
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 10 IIF 11
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Grassick, James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 15 IIF 16
    • Phoenix House, Mill Street, Luton, LU1 2NA, England

      IIF 17
    • 66-72, Chapeltown Street, Manchester, M1 2WH, England

      IIF 18 IIF 19
    • Suite 54, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 20 IIF 21
    • Fullard House, Neachells Lane, Wolverhampton, WV11 3QF, United Kingdom

      IIF 22
  • Mr James Grassick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 23
    • Suite 54, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 24 IIF 25
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 26
  • Mr James Anthony Grassick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 27
    • 85, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 28
    • 109, Wellsford Avenue, Solihull, B92 8HB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 966, Old Lode Lane, Solihull, B92 8LN, England

      IIF 33
    • Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 34
  • Grassick, James
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part 3rd, Floor Front 24, Bennetts Hill, Birmingham, B2 5QP, United Kingdom

      IIF 35
    • Marine, Thetis Road, Cowes, Isle Of Wight, PO31 7DJ, England

      IIF 36
child relation
Offspring entities and appointments 23
  • 1
    ALL EVENT CATERING LIMITED
    12242720
    109 Wellsford Avenue, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    AZTEC FM LTD
    12765492
    Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    CONCORD EXPRESS LIMITED
    - now 11716654
    CONCORD INTEL LIMITED
    - 2019-02-05 11716654
    109 Wellsford Avenue, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    CREAMS CAFE ORPINGTON LIMITED
    09450177
    C/o Quantuma Advisory Limited, Office D Beresford House Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 1 - Director → ME
  • 5
    DREXEL SERVICES LIMITED
    11586918
    112 Chase Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ 2019-10-01
    IIF 14 - Director → ME
    Person with significant control
    2018-09-25 ~ 2019-10-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    GLOBAL CORPORATE MANAGEMENT LTD
    09820406
    Phoenix House, Mill Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ 2016-02-08
    IIF 22 - Director → ME
  • 7
    GLOBAL IMPORTS AND SUPPLIES LTD
    08867056
    Marine, Thetis Road, Cowes, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-29 ~ 2015-11-27
    IIF 36 - Director → ME
  • 8
    GOBAL SERVICES LTD
    09935826 10362091
    66-72 Chapeltown Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-05 ~ 2017-01-04
    IIF 18 - Director → ME
  • 9
    GOBALL SERVICES LTD
    10362091 09935826
    Suite 54, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    HAMMOND CORPORATE FACILITIES LTD
    11071671
    Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    2020-09-03 ~ now
    IIF 6 - Director → ME
    2019-08-06 ~ 2019-08-06
    IIF 5 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 11
    HM QUAYS LIMITED
    10164645
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 10 - Director → ME
  • 12
    JG DIRECT SERVICES LTD
    10450582
    Suite 54, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2016-10-28 ~ 2018-10-01
    IIF 20 - Director → ME
    Person with significant control
    2016-10-28 ~ 2017-09-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    JG NETWORKING LIMITED
    11805114
    966 Old Lode Lane, Solihull, England
    Active Corporate (1 parent)
    Officer
    2019-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    LIME AND BLACK LTD
    10067778
    Suite 2, Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    LIME ON BLACK LTD
    10065876
    Suite 2 Discovery House Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 15 - Director → ME
  • 16
    MORTIMER SMYTH LTD
    08491342
    Part 3rd Floor Front 24, Bennetts Hill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ 2014-05-30
    IIF 35 - Director → ME
  • 17
    OFFICE TASK LTD
    10994440
    Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2019-09-23
    IIF 9 - Director → ME
    Person with significant control
    2017-10-03 ~ 2019-09-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    QUAY VENTURES LIMITED
    - now 09060914
    CREAMS CAFE LIMITED - 2015-01-20
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 11 - Director → ME
  • 19
    RIVERDENE VENTURES LIMITED
    09658721
    C/o Quantuma Advisory Limited, Office D Beresford House Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2017-11-13 ~ 2017-11-14
    IIF 2 - Director → ME
  • 20
    SWEETZ AND TREATZ LIMITED
    SC637007
    85 Princes Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    ULTRAKNOX LTD
    09806996
    Phoenix House, Mill Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-03 ~ 2016-02-08
    IIF 17 - Director → ME
  • 22
    ULTRAKNOX SERVICES UK LTD
    09935983
    66-72 Chapeltown Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-05 ~ 2017-01-04
    IIF 19 - Director → ME
  • 23
    WEST HIGHLANDS SOLUTIONS LTD
    12210597
    Monarch House, Coxmoor Road, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.