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

Grant, Nigel Andrew

    Related profiles found in government register
  • 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 1
    • 64, Vine Crescent, Reading, RG30 3LU, United Kingdom

      IIF 2 IIF 3
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 4
  • 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 5
  • 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 6 IIF 7
    • 9a, Dallington Street, London, EC1V 0BQ, United Kingdom

      IIF 8
    • 2, St. Andrews Road, Caversham Heights, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 9
    • 2, St. Andrews Road, Caversham, Reading, Berkshire, RG4 7PH

      IIF 10
    • Kirkpatrick & Hopes, Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 11
    • Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 12 IIF 13
    • Unit 32a, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, United Kingdom

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

      IIF 15
    • Jamesons House, 6 Compton Way, Witney, OX28 3AB, England

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

      IIF 17 IIF 18 IIF 19
  • 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 21
  • Grant, Andrew
    British ceo born in July 1965

    Resident in United Kingdom

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

      IIF 22
  • Grant, Andrew
    British consultant born in November 1967

    Resident in United Kingdom

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

      IIF 23
  • 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 24
  • 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 25
  • Grant, Nigel Andrew
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 64, Vine Crescent, Reading, RG30 3LU, England

      IIF 26
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 27
  • Grant, Nigel Andrew
    British director born in July 1965

    Resident in England

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

      IIF 28
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 29
  • 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 30
  • Nigel Andrew Grant
    British born in July 1965

    Resident in United Kingdom

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

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

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

      IIF 32
  • 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 33
  • 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 34
  • Grant, Andrew
    British company director born in December 1965

    Resident in England

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

      IIF 35
  • Grant, Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Station House 1c, Upper Station Road, Bristol, BS16 4LY, England

      IIF 36
    • Flat 4 Station House, 1c Upper Station Road, Bristol, BS16 4LY, United Kingdom

      IIF 37
    • 42, Weston Street London, London, SE1 3QD, England

      IIF 38
  • Grant, Andrew
    British manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spruce Close, New Earswick, York, YO32 4TU, England

      IIF 39
  • Mr Andrew Grant
    British born in November 1967

    Resident in United Kingdom

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

      IIF 40
  • Grant, Andrew
    English director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Station House, 1c Upper Station Road, London, BS16 4LY, England

      IIF 41
  • 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 42
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 43
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 44
  • Mr Andrew Grant
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Station House 1c, Upper Station Road, Bristol, BS16 4LY, England

      IIF 45
    • 42, Weston Street London, London, SE1 3QD, England

      IIF 46
  • Grant, Andrew

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

      IIF 47
  • Mr Andrew Grant
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Station House, 1c Upper Station Road, London, BS16 4LY, England

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Flat 4 Station House, 1c Upper Station Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 37 - Director → ME
  • 3
    37 Tair Onen, Cowbridge, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 4
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -383,924 GBP2020-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 3 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,069 GBP2020-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 35 - Director → ME
  • 6
    Unit 32a Atcham Business Park, Atcham, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 7
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 2 - Director → ME
  • 8
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,347 GBP2024-01-29
    Officer
    2021-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    PB VENTURES (2020) LTD - 2020-04-01
    42 Weston Street London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,000 GBP2020-11-30
    Officer
    2020-09-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-05-08 ~ now
    IIF 4 - Director → ME
  • 11
    Flat 4 Station House, 1c Upper Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 12
    6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 1 - Director → ME
  • 13
    64 Vine Crescent, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 14
    BALANCE FOR YOUNG ADULTS CIC - 2020-11-13
    16 Powell Street, Selby, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 39 - Director → ME
  • 15
    LIPEX SEVEN LIMITED - 2017-07-20
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-12-22 ~ now
    IIF 18 - Director → ME
  • 16
    Kirkpatrick & Hopes Overdene House, 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 11 - Director → ME
  • 17
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 22 - Director → ME
    2024-04-08 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    41 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 28 - Director → ME
  • 21
    Scours Lane, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    C/o Azets, Bede House Belmont Business Park, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,810 GBP2022-01-30
    Officer
    2018-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 23
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -513,440 GBP2021-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 24
    9a Dallington Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 25
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 13 - Director → ME
  • 26
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,109,322 GBP2023-11-30
    Officer
    2017-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,321 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 16 - Director → ME
  • 28
    Flat 4, Station House 1c, Upper Station Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 45 - Has significant influence or controlOE
Ceased 9
  • 1
    Northwick Road 152 Northwick Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2005-02-14 ~ 2005-10-13
    IIF 21 - Director → ME
  • 2
    REPTILIA CORPORATION LIMITED - 2018-01-30
    REPTILIA APPAREL LIMITED - 2012-07-17
    3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,476 GBP2023-05-31
    Officer
    2012-05-30 ~ 2012-11-22
    IIF 15 - Director → ME
  • 3
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ 2013-05-01
    IIF 5 - Director → ME
  • 4
    Kirkpatrick & Hopes Overdene House, 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-04-10
    IIF 12 - Director → ME
  • 5
    20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-21 ~ 2014-10-15
    IIF 7 - Director → ME
  • 6
    9 Gun Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -646,936 GBP2023-11-30
    Officer
    2004-03-16 ~ 2006-06-06
    IIF 6 - Director → ME
  • 7
    1 Grosvenor Terrace, Challow Road, Wantage, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2023-10-31
    Officer
    2019-10-22 ~ 2022-06-28
    IIF 25 - Director → ME
    Person with significant control
    2019-10-22 ~ 2022-08-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MATAHARI 353 LIMITED - 1990-10-19
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1995-10-31 ~ 1997-03-07
    IIF 32 - Director → ME
  • 9
    Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,321 GBP2023-10-31
    Person with significant control
    2022-10-07 ~ 2023-02-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.