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

Grant, Nigel Andrew

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

    Resident in United Kingdom

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

      IIF 1
  • 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 2
    • 64, Vine Crescent, Reading, RG30 3LU, United Kingdom

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

      IIF 5
  • 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 6
  • 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 7 IIF 8
    • 9a, Dallington Street, London, EC1V 0BQ, United Kingdom

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

      IIF 10
    • 2, St. Andrews Road, Caversham, Reading, Berkshire, RG4 7PH

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

      IIF 12
    • Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 13 IIF 14
    • Unit 32a, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, United Kingdom

      IIF 15
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 16
    • Jamesons House, 6 Compton Way, Witney, OX28 3AB, England

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

      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 20
  • Grant, Andrew
    British born in July 1965

    Resident in United Kingdom

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

      IIF 21
  • 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 22
  • Grant, Nigel Andrew
    British born in July 1965

    Resident in England

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

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 27
  • 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 28
  • 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 29
  • Grant, Nigel Andrew
    British sales manager born in July 1965

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

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 34
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 35
  • 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 36
  • Grant, Andrew

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

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    1948 FAHRENHEIT LIMITED
    13381077
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 11 - Director → ME
  • 3
    ANYWARE BRANDS LIMITED
    11555859
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -383,924 GBP2020-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 4 - 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 15 - Director → ME
  • 5
    BRAND LT LIMITED
    11573947
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 3 - Director → ME
  • 6
    CRABALOCKER LIMITED
    13114761
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,952 GBP2025-01-29
    Officer
    2021-01-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-01-05 ~ 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
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    FOUR FIFTEEN AM LIMITED
    11350258
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 8
    IN 1 PRODUCTIONS LIMITED
    07222993
    6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 2 - Director → ME
  • 9
    IN GAME RETAIL LIMITED
    12773658
    64 Vine Crescent, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 10
    LUCKY SEVEN LIMITED
    - now 10839576
    LIPEX SEVEN LIMITED - 2017-07-20
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,895 GBP2024-12-26
    Officer
    2017-12-22 ~ now
    IIF 1 - Director → ME
  • 11
    MIRUM PROJECTS LIMITED
    08924817
    Kirkpatrick & Hopes Overdene House, 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 12
    MYPERFECTAI LTD
    15625637
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-04-08 ~ now
    IIF 21 - Director → ME
    2024-04-08 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    NO TOURISTS LIMITED
    09659329
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 14
    OWN SOUNDS LIMITED
    13798864
    41 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 26 - Director → ME
  • 15
    READING CITY FOOTBALL CLUB LTD
    11454073
    Scours Lane, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    REWIRED CLOTHING LIMITED
    11159170
    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 18 - Director → ME
  • 17
    REWIRED TRADING SERVICES LIMITED
    11161473
    64 Vine Crescent, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -513,440 GBP2021-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 18
    SAVILE ROW FILMS LTD
    07249995
    9a Dallington Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 19
    TEAM-CO LTD
    09204522
    Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 20
    THE REWIRED TRADING COMPANY LIMITED
    11071368
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,108,783 GBP2024-11-30
    Officer
    2017-11-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TOG3THER LTD
    14405687
    Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,321 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    CHATEAU ROUX LTD
    05364110
    Northwick Road 152 Northwick Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2005-02-14 ~ 2005-10-13
    IIF 20 - Director → ME
  • 2
    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 (1 parent)
    Equity (Company account)
    -5,203 GBP2024-05-31
    Officer
    2012-05-30 ~ 2012-11-22
    IIF 16 - Director → ME
  • 3
    LGD INTERIORS LIMITED
    06362586
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ 2013-05-01
    IIF 6 - Director → ME
  • 4
    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 13 - Director → ME
  • 5
    PRETTY GREEN LIMITED
    05914755
    20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-21 ~ 2014-10-15
    IIF 8 - Director → ME
  • 6
    PROPERTY DEVELOPMENT & RENTAL LIMITED
    05065112
    9 Gun Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -674,008 GBP2024-11-30
    Officer
    2004-03-16 ~ 2006-06-06
    IIF 7 - Director → ME
  • 7
    THE CHARGING PARTNERSHIP LTD
    12275542
    1 Grosvenor Terrace, Challow Road, Wantage, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    262 GBP2024-10-31
    Officer
    2019-10-22 ~ 2022-06-28
    IIF 24 - Director → ME
    Person with significant control
    2019-10-22 ~ 2022-08-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE MACHINE ROOM LIMITED
    - now 02541287
    MATAHARI 353 LIMITED - 1990-10-19 02511005, 02715386, 02562964... (more)
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1995-10-31 ~ 1997-03-07
    IIF 30 - Director → ME
  • 9
    TOG3THER LTD
    14405687
    Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,321 GBP2023-10-31
    Person with significant control
    2022-10-07 ~ 2023-02-17
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.