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 Grant James Coughtrey

    Related profiles found in government register
  • Mr Grant James Coughtrey
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 1 IIF 2
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 20, Henver Road, Newquay, Cornwall, TR7 3BJ, United Kingdom

      IIF 4
  • Coughtrey, Grant James
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Suite 14, Building 3, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YG, England

      IIF 6
  • Coughtrey, Grant James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Greenway Business Centre, Greenway, Harlow, Essex, CM19 5QE, United Kingdom

      IIF 7
    • icon of address 20, Henver Road, Newquay, Cornwall, TR7 3BJ, United Kingdom

      IIF 8
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 9
  • Coughtrey, Grant
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bints Farms House, Dunsden Green, Dunsden, Berkshire, RG4 9QG

      IIF 10
  • Coughtrey, Grant James
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Liscombe West, Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0JL, England

      IIF 11
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 12
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 13 IIF 14 IIF 15
    • icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 20
  • Coughtrey, Grant James
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 21
    • icon of address Wilson Field Limited, 260 Eccleshall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 22
  • Coughtrey, Grant James
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 23
  • Coughtrey, Grant James
    British company director born in August 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 24
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 14 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Wilson Field Limited, 260 Eccleshall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 3
    GMA 009 LIMITED - 2013-01-10
    GAG326 LIMITED - 2011-01-24
    icon of address 2 Liscombe West Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 11 - Director → ME
  • 4
    GAM HEALTHCARE LIMITED - 2013-01-10
    FIRST MEDICAL PAYROLL SERVICES LIMITED - 2012-08-03
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 24 - Director → ME
  • 5
    GAM ASSOCIATES LIMITED - 2013-01-10
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    481,081 GBP2022-03-31
    Officer
    icon of calendar 2012-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,488,199 GBP2023-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 13 - Director → ME
  • 9
    GAG320 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 16 - Director → ME
  • 10
    GAG321 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 14 - Director → ME
  • 11
    GAG322 LIMITED - 2011-01-25
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 19 - Director → ME
  • 12
    GAG323 LIMITED - 2011-01-24
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 17 - Director → ME
  • 13
    GAG325 LIMITED - 2011-01-24
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,149 GBP2023-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    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
    PREMIER KERNOW LIVING LTD - 2023-12-11
    icon of address 20 Henver Road, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    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
  • 16
    MDS UK ACCOUNTING SOLUTIONS LIMITED - 2007-05-04
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 17
    MDS CONTRACTOR SERVICES UK LIMITED - 2007-07-19
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    CORE 3 LTD - 2010-03-11
    icon of address Suite 6, Building 6 Hatters Lane, Watford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    88,817 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2018-05-30
    IIF 6 - Director → ME
  • 2
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2014-05-30
    IIF 20 - Director → ME
  • 3
    GAM HEALTHCARE LIMITED - 2013-01-10
    FIRST MEDICAL PAYROLL SERVICES LIMITED - 2012-08-03
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2012-07-19
    IIF 7 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.