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

Mr Andrew Grant

    Related profiles found in government register
  • Mr Andrew Grant
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Nigel Andrew Grant
    British born in July 1965

    Resident in United Kingdom

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

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 4
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 5
  • Mr Nigel Grant
    English born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scours Lane, Tilehurst, Reading, RG30 6AY, United Kingdom

      IIF 6
  • Grant, Andrew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Grant, Nigel
    English businessmen born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scours Lane, Tilehurst, Reading, RG30 6AY, United Kingdom

      IIF 8
  • Grant, Nigel Andrew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • 64, Vine Crescent, Reading, RG30 3LU, England

      IIF 11
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 12
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 13 IIF 14
  • Grant, Nigel Andrew
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Andrew's Road, Caversham Heights, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 15
    • 64, Vine Crescent, Reading, RG30 3LU, United Kingdom

      IIF 16 IIF 17
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 18
  • Grant, Nigel Andrew
    British design consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 19
  • Grant, Nigel Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 20 IIF 21
    • 9a, Dallington Street, London, EC1V 0BQ, United Kingdom

      IIF 22
    • 2, St. Andrews Road, Caversham Heights, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 23
    • 2, St. Andrews Road, Caversham, Reading, Berkshire, RG4 7PH

      IIF 24
    • Kirkpatrick & Hopes, Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 25
    • Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 26 IIF 27
    • Unit 32a, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, United Kingdom

      IIF 28
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 29
    • Jamesons House, 6 Compton Way, Witney, OX28 3AB, England

      IIF 30
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 31 IIF 32
  • Grant, Nigel Andrew
    British sales director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 St Andrews Road, Caversham Heights, Reading, RG4 7PH

      IIF 33
  • Mr Nigel Andrew Grant
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6&7, Southill Business Park, Charlbury, Oxfordshire, OX7 3EW, England

      IIF 34
  • Nigel Andrew Grant
    British born in July 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 35
  • Grant, Nigel Andrew
    British brand director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6&7, Southill Business Park, Charlbury, Oxfordshire, OX7 3EW, England

      IIF 36
  • Grant, Nigel Andrew
    British born in July 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 37
  • Grant, Nigel Andrew
    British sales manager born in July 1965

    Registered addresses and corresponding companies
    • 7 Blackthorn Close, Tilehurst, Reading, Berkshire, RG31 6ZY

      IIF 38
  • Grant, Andrew

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
child relation
Offspring entities and appointments 29
  • 1
    1948 FAHRENHEIT LIMITED
    13381077
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMPLIFY PARTNERS LIMITED
    08454107
    37 Tair Onen, Cowbridge, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 24 - Director → ME
  • 3
    ANYWARE BRANDS LIMITED
    11555859
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BATTLE READY CLOTHING LIMITED
    12576830
    Unit 32a Atcham Business Park, Atcham, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 28 - Director → ME
  • 5
    BRAND LT LIMITED
    11573947
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 16 - Director → ME
  • 6
    CHATEAU ROUX LTD
    05364110
    Northwick Road 152 Northwick Road, Worcester, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2005-02-14 ~ 2005-10-13
    IIF 33 - Director → ME
  • 7
    CRABALOCKER LIMITED
    13114761
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FOUR FIFTEEN AM LIMITED
    11350258
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 9
    IMAGINE HAMPSHIRE LIMITED - now
    REPTILIA CORPORATION LIMITED
    - 2018-01-30 08088023
    REPTILIA APPAREL LIMITED
    - 2012-07-17 08088023 12910924
    3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (6 parents)
    Officer
    2012-05-30 ~ 2012-11-22
    IIF 29 - Director → ME
  • 10
    IN 1 PRODUCTIONS LIMITED
    07222993
    6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 15 - Director → ME
  • 11
    IN GAME RETAIL LIMITED
    12773658
    64 Vine Crescent, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 11 - Director → ME
  • 12
    LGD INTERIORS LIMITED
    06362586
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2007-09-05 ~ 2013-05-01
    IIF 19 - Director → ME
  • 13
    LUCKY SEVEN LIMITED
    - now 10839576
    LIPEX SEVEN LIMITED - 2017-07-20
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    2017-12-22 ~ now
    IIF 14 - Director → ME
  • 14
    MANAKO LABS LTD
    17048521
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    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
  • 15
    MIRUM PROJECTS LIMITED
    08924817
    Kirkpatrick & Hopes Overdene House, 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-04-10
    IIF 26 - Director → ME
    2014-04-10 ~ dissolved
    IIF 25 - Director → ME
  • 16
    MYPERFECTAI LTD
    15625637
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 7 - Director → ME
    2024-04-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    NO TOURISTS LIMITED
    09659329
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 23 - Director → ME
  • 18
    OWN SOUNDS LIMITED
    13798864
    41 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 9 - Director → ME
  • 19
    PRETTY GREEN LIMITED
    05914755
    20 Old Bailey, London
    Dissolved Corporate (10 parents)
    Officer
    2009-01-21 ~ 2014-10-15
    IIF 21 - Director → ME
  • 20
    PROPERTY DEVELOPMENT & RENTAL LIMITED
    05065112
    9 Gun Street, Reading, Berkshire
    Active Corporate (6 parents)
    Officer
    2004-03-16 ~ 2006-06-06
    IIF 20 - Director → ME
  • 21
    READING CITY FOOTBALL CLUB LTD
    11454073 04120810
    Scours Lane, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    REWIRED CLOTHING LIMITED
    11159170
    C/o Azets, Bede House Belmont Business Park, Durham
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 31 - Director → ME
  • 23
    REWIRED TRADING SERVICES LIMITED
    11161473
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 32 - Director → ME
  • 24
    SAVILE ROW FILMS LTD
    07249995
    9a Dallington Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 25
    TEAM-CO LTD
    09204522
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 27 - Director → ME
  • 26
    THE CHARGING PARTNERSHIP LTD
    12275542
    1 Grosvenor Terrace, Challow Road, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-10-22 ~ 2022-06-28
    IIF 36 - Director → ME
    Person with significant control
    2019-10-22 ~ 2022-08-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE MACHINE ROOM LIMITED
    - now 02541287
    MATAHARI 353 LIMITED - 1990-10-19
    30 Finsbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    1995-10-31 ~ 1997-03-07
    IIF 38 - Director → ME
  • 28
    THE REWIRED TRADING COMPANY LIMITED
    11071368
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2017-11-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TOG3THER LTD
    14405687
    Jamesons House, Compton Way, Witney, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-10-07 ~ 2023-02-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.