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 Brian Grant

    Related profiles found in government register
  • Mr Brian Grant
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Brian
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-18 Britton Street, London, EC1M 5TP

      IIF 6
    • icon of address 9, Dallington Street, London, EC1V 0LN, England

      IIF 7 IIF 8
  • Grant, Brian
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dallington Street, London, EC1V 0LN, England

      IIF 9 IIF 10
  • Grant, Brian
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dallington Street, London, EC1V 0LN, England

      IIF 11
  • Grant, Brian
    British publisher born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 12
  • Brian Grant
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dallington Street, London, EC1V 0LN, United Kingdom

      IIF 13
  • Grant, Brian
    born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, Brian
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dallington Street, London, EC1V 0LN, United Kingdom

      IIF 22
  • Grant, Brian
    British publisher born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 23
  • Grant, Brian
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 5, 183 Sussex Gardens, London, W2 2RH

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 68 Queens Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-06 ~ 2025-04-05
    Officer
    icon of calendar 2007-01-27 ~ now
    IIF 17 - LLP Member → ME
  • 3
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 16 - LLP Member → ME
  • 4
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CENTURION EVENTS LIMITED - 2004-03-04
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    167,822 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, England, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,642,258 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 22 - Director → ME
  • 7
    TEXLINK LIMITED - 2011-12-22
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,676 GBP2023-02-28
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 8 - Director → ME
  • 9
    CENTURION MEDIA SALES LIMITED - 2004-03-04
    ASSOCIATE MEDIA SALES LIMITED - 1998-11-03
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    362,110 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 1996-07-03 ~ now
    IIF 10 - Director → ME
  • 10
    CENTURION PUBLISHING LIMITED - 2004-03-04
    TAKEBASIC LIMITED - 1996-04-04
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,685 GBP2024-02-29
    Officer
    icon of calendar 1996-02-21 ~ now
    IIF 9 - Director → ME
  • 11
    REDACTIVE MEDIA GROUP LIMITED - 2011-12-22
    icon of address 17-18 Britton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address 4385, Oc364125 - Companies House Default Address, Cardiff
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2016-10-26
    IIF 21 - LLP Member → ME
  • 2
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2020-11-26
    IIF 20 - LLP Member → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 18 - LLP Member → ME
  • 4
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 19 - LLP Member → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (80 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-09-26 ~ 2025-04-24
    IIF 15 - LLP Member → ME
  • 6
    CENTURION EVENTS LIMITED - 2004-03-04
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    167,822 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address 71-75 Shelton Street, London, England, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,642,258 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2022-05-25 ~ 2023-03-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    TEXLINK LIMITED - 2011-12-22
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,676 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 10
    CENTURION MEDIA SALES LIMITED - 2004-03-04
    ASSOCIATE MEDIA SALES LIMITED - 1998-11-03
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    362,110 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 2 - Has significant influence or control OE
  • 11
    CENTURION PUBLISHING LIMITED - 2004-03-04
    TAKEBASIC LIMITED - 1996-04-04
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,685 GBP2024-02-29
    Officer
    icon of calendar 1996-02-21 ~ 1998-02-28
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 3 - Has significant influence or control OE
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,530 GBP2022-04-05
    Officer
    icon of calendar 2005-11-29 ~ 2023-03-20
    IIF 14 - 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.