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 Chris Christopher Grant

    Related profiles found in government register
  • Mr Chris Christopher Grant
    British born in January 2000

    Resident in United Kingdom

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Mr Rory Christopher Grant
    British born in October 1973

    Resident in United Kingdom

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

      IIF 4
  • Mr Rory Christopher Grant
    British born in January 2000

    Resident in Scotland

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

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in United Kingdom

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

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Mr Chris Grant
    British born in June 1963

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Grant, Christopher James
    British none born in June 1963

    Resident in United Kingdom

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

      IIF 14
  • Mr Rory Grant
    British born in June 1963

    Resident in United Kingdom

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

      IIF 15
  • Grant, Christopher James
    Uk marketeer born in June 1963

    Resident in United Kingdom

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

      IIF 16
  • Grant, Chris
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 17
  • Grant, Chris
    British marketeer born in June 1963

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mrs Jade Annick Dickens
    British born in September 1975

    Resident in United Kingdom

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

      IIF 22
  • Grant, Rory Christopher
    British born in January 2000

    Resident in Scotland

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

      IIF 23
  • Grant, Rory Christopher
    British marketeer born in January 2000

    Resident in Scotland

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

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 25
  • Mr Christopher James Grant
    British born in June 1963

    Resident in Scotland

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

      IIF 26
    • 50, Belvoir Close, London, SE9 4TE, England

      IIF 27 IIF 28
  • Mr Chris Grant
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dickens, Jade Annick
    British born in September 1975

    Resident in United Kingdom

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

      IIF 42
  • Dickens, Jade Annick
    British marketeer born in September 1975

    Resident in United Kingdom

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

      IIF 43
  • Grant, Christopher James
    British born in June 1963

    Resident in Scotland

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

      IIF 44
  • Mrs Jenine Grant
    British born in October 1973

    Resident in Scotland

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

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 48
  • Grant, Christopher James
    United Kingdom company director born in June 1963

    Resident in Scotland

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

      IIF 49
  • Grant, James Christopher
    British retired schoolteacher born in December 1937

    Resident in England

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

      IIF 50
  • Grant, Christopher James Davidson
    British director born in June 1963

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

      IIF 51
  • Grant, Christopher James Davidson
    British marketeer born in June 1963

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

      IIF 52
  • Grant, Chris
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, Chris
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 6, Islington House, 313 Upper Street, London, N1 2XQ, England

      IIF 66
  • Grant, Jenine
    British born in October 1973

    Resident in Scotland

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

      IIF 67
    • 50, Belvoir Close, London, SE9 4TE, United Kingdom

      IIF 68
  • Grant, Jenine
    British business development director born in October 1973

    Resident in Scotland

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

      IIF 69
  • Grant, Jenine
    British director born in October 1973

    Resident in Scotland

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

      IIF 70
  • Grant, Jenine
    British marketeer born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grant, Jenine
    British none born in October 1973

    Resident in Uk

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

      IIF 73
  • Grant, Chris

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

      IIF 74
  • Grant, Jenine

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

      IIF 75
child relation
Offspring entities and appointments 27
  • 1
    BLACKCIRCLES.COM LIMITED - now
    BLACK CIRCLES LIMITED
    - 2005-09-26 SC224310
    ONLINE TYRE STORE LIMITED
    - 2001-11-12 SC224310
    1 Tanfield, Edinburgh, Scotland
    Active Corporate (20 parents)
    Officer
    2001-10-16 ~ 2002-11-30
    IIF 52 - Director → ME
  • 2
    CHRIS GRANT LTD
    09292087
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    CLOUD PARTNER SOLUTIONS LTD
    SC825026
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    DE LA SALLE ASSOCIATION CLUB LIMITED
    01020907
    The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield, South Yorkshire
    Active Corporate (55 parents)
    Officer
    2013-04-17 ~ 2020-10-22
    IIF 50 - Director → ME
  • 5
    FRAMEWRX (SCOTLAND) LTD
    - now SC861453
    FRAMEWRX LAGREE (EDINBURGH) LTD
    - 2026-01-19 SC861453
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-09-03 ~ 2026-03-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    FRAMEWRX GROUP LTD
    - now SC861047
    FRAMEWRX LAGREE GROUP LTD
    - 2026-01-19 SC861047
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    GRANT 118 LTD
    - now 13535477 10859600
    TDLLC (08) LTD
    - 2023-03-15 13535477
    50 Belvoir Close, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-28 ~ 2023-04-01
    IIF 21 - Director → ME
    2025-11-10 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2021-07-28 ~ 2023-04-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 9
    GRANT 702 LTD
    - now SC711603 SC780978... (more)
    RC GRANT 01 LTD
    - 2023-03-03 SC711603
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2021-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    GRANT19 LTD
    10859600 13535477
    50 Belvoir Close, London, England
    Active Corporate (1 parent)
    Officer
    2020-03-01 ~ 2020-11-14
    IIF 25 - Director → ME
    2020-10-20 ~ now
    IIF 44 - Director → ME
    2017-07-11 ~ 2019-03-29
    IIF 9 - Director → ME
    2019-03-25 ~ 2020-03-01
    IIF 60 - Director → ME
    2017-08-15 ~ 2018-09-10
    IIF 16 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-04
    IIF 2 - Ownership of shares – 75% or more OE
    2020-10-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-11 ~ 2019-12-11
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    2020-06-04 ~ 2020-10-20
    IIF 7 - Ownership of shares – 75% or more OE
    2020-06-04 ~ 2020-06-04
    IIF 3 - Ownership of shares – 75% or more OE
    2019-12-11 ~ 2020-06-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    INTEL SOLUTIONS LTD
    14499195 09522278
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    JD PROJECT CONSULTING LIMITED
    09734839
    6 Dornden Drive, Langton Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-15 ~ dissolved
    IIF 43 - Director → ME
  • 13
    MAVATARS LTD
    13242094
    50 Belvoir Close, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-02-28
    IIF 20 - Director → ME
    2021-03-03 ~ now
    IIF 68 - Director → ME
    2021-03-03 ~ 2022-03-29
    IIF 10 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    2022-04-06 ~ 2022-04-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NORTH DATA SERVICES LTD
    - now SC797959
    DBS CHECKERS LTD
    - 2026-01-27 SC797959
    70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-02-06
    IIF 57 - Director → ME
    2024-02-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2024-02-06 ~ 2024-02-06
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 15
    RECTANGLE GROUP PLC
    04394492
    Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2002-05-28 ~ 2003-02-25
    IIF 51 - Director → ME
  • 16
    SPIRIT VANGUARD LTD
    - now SC780978
    GRANT 191 LTD
    - 2026-01-30 SC780978 SC711603... (more)
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    THE DIGITAL 19 LTD
    12418183
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-01 ~ 2020-11-14
    IIF 24 - Director → ME
    2020-10-20 ~ dissolved
    IIF 71 - Director → ME
    2020-01-22 ~ 2020-08-15
    IIF 70 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-08-24
    IIF 4 - Ownership of shares – 75% or more OE
    2020-08-14 ~ 2020-10-24
    IIF 6 - Ownership of shares – 75% or more OE
    2020-10-25 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE RUBBER WORKS LTD
    12441015
    50 Belvoir Close, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-19 ~ 2023-02-28
    IIF 72 - Director → ME
    2020-02-04 ~ 2020-06-02
    IIF 61 - Director → ME
    2020-11-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-07-16
    IIF 37 - Ownership of shares – 75% or more OE
    2023-02-28 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2020-08-21 ~ 2023-02-28
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THINK DRIVER LIMITED
    13194141 09823630
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    THINK DRIVER LTD
    09823630 13194141
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ 2019-03-03
    IIF 8 - Director → ME
    2015-10-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 21
    THINK PARTNERS LTD
    07149405 13150302
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 73 - Director → ME
    2011-02-07 ~ 2012-01-25
    IIF 14 - Director → ME
    2012-11-23 ~ 2014-04-30
    IIF 66 - Director → ME
  • 22
    THINK PARTNERS LTD
    13150302 07149405
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    THINK TYRES LIMITED
    13382284
    50 Belvoir Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TREAD SPY LTD
    SC802004
    70 Victoria Road, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 59 - Director → ME
    2024-03-07 ~ 2026-03-16
    IIF 58 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    2024-03-07 ~ 2026-03-16
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    TYRE BOOKERS LIMITED - now
    BOOKERS MEDIA LIMITED
    - 2014-02-10 08723071
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ 2013-12-31
    IIF 17 - Director → ME
  • 26
    TYRE SAVINGS LIMITED
    07517772
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 69 - Director → ME
    2011-02-04 ~ dissolved
    IIF 75 - Secretary → ME
  • 27
    UNIQUE BIDS LIMITED
    12007557
    6 Dornden Drive, Langton Green, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - 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.