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

Mrs Katharine Clare Grimes

    Related profiles found in government register
  • Mrs Katharine Clare Grimes
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 1
  • Grimes, Katharine Clare
    British communications born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 2
  • Preskett, Clare
    British communications born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portland Place, London, W1B 1LY, United Kingdom

      IIF 3
  • Mrs Jonathan Joseph Schofield
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House Farm, Foxearth, Sudbury, Suffolk, CO10 7JA, England

      IIF 4
  • Mr Patrick Sven Charles Sutton
    Irish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lamble Street, London, NW5 4AH, England

      IIF 5
    • icon of address 26 Elaine Grove, London, NW5 4QH, England

      IIF 6 IIF 7
  • Scott-clark, Robert Orlando
    British analyst born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Ltd, 196 New Kings Road, Fulham, London, SW6 4NF

      IIF 8
  • Badyal, Jonathan
    British head of communications born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tipton Rd, Dudley, West Midlands, DY1 4SQ

      IIF 9
  • Badyal, Jonathan
    British head of communications at universal music uk born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roundhouse, Chalk Farm Road, London, NW1 8EH

      IIF 10
  • Josh, Jo
    British communications born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 11
  • Josh, Jo
    British communications consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astolat Coniers Way, New Inn Lane Burpham, Guildford, Surrey, GU4 7HL

      IIF 12
  • Mr Robert Stanley Clarkson
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Little Woodcote Cottages, Woodmansterne Lane, Carshalton, SM5 4DH, England

      IIF 13
  • Schofield, Jonathan Joseph
    British communications born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House Farmhouse, Foxearth, Sudbury, CO10 7JA, United Kingdom

      IIF 14
  • Schofield, Jonathan Joseph
    British management consultancy born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House Farm House, Foxearth, Sudbury, Suffolk, CO10 7JA, England

      IIF 15
  • Shield, John
    British communications born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Central Street, London, EC1V 3AF

      IIF 16
  • Shield, John
    British director of communications born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadcasting House, Portland Place, London, W1A 1AA, England

      IIF 17
  • Sutton, Patrick Sven Charles
    Irish communications born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lamble Street, London, NW5 4AH, United Kingdom

      IIF 18
  • Sutton, Patrick Sven Charles
    Irish company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lamble Street, London, NW5 4AH, England

      IIF 19
  • Sutton, Patrick Sven Charles
    Irish consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lamble Street, London, NW5 4AH, United Kingdom

      IIF 20
  • Sutton, Patrick Sven Charles
    Irish creative consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryecroft, Chapel Lane, Iden Green, Benenden, Kent, TN17 4HQ, England

      IIF 21
  • Clarkson, Robert Stanley
    English planner born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Little Woodcote Cottages, Woodmansterne Lane, Carshalton, SM5 4DH, England

      IIF 22
  • Ms Claire Kafker
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Johns Street, York, YO31 7QT, United Kingdom

      IIF 23
  • Jonathan Badyal
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15 Peregrine Apartments, 30 Moorhen Drive, Londob, NW9 7FH, United Kingdom

      IIF 24
  • Kafker, Claire
    British communications born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Johns Street, York, YO31 7QT, United Kingdom

      IIF 25
  • Clark, Joanne Vivien
    British communications born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Plaxton Way, Ware, SG12 7FB, United Kingdom

      IIF 26
  • Mr Robert Stanley Clarkson
    United Kingdom born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodmansterne Lane Little Woodcote Cottages, Woodmansterne Lane, Carshalton, SM5 4DH, England

      IIF 27
  • Parker, Nicola Pauline
    British communications born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 70 Gloucester Street, London, SW1V 4EF, United Kingdom

      IIF 28
  • Hobbs, Leander Gemma
    British communications born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Nye Close, Nye Close, Cheddar, Somerset, BS27 3PB, United Kingdom

      IIF 29
  • Hobbs, Leander Gemma
    British sales and marketing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Nye Close, Cheddar, Somerset, BS27 3PB, England

      IIF 30
  • Sutton, Patrick Sven Charles
    Irish director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 23 De Beauvoir Square, London, N1 4LE

      IIF 31
  • Mr Jonathan Joginder Singh Badyal
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, United Kingdom

      IIF 32
  • Scott-clark, Robert Orlando
    British communications born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Larkhall Lane, London, SW4 6SP, United Kingdom

      IIF 33
  • Clarkson, Robert Stanley

    Registered addresses and corresponding companies
    • icon of address 2 Little Woodcote Cottages, Woodmansterne Lane, Carshalton, SM5 4DH, England

      IIF 34
  • Clarkson, Robert Stanley
    United Kingdom communications born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodmansterne Lane Little Woodcote Cottages, Woodmansterne Lane, Carshalton, SM5 4DH, England

      IIF 35
  • Clarkson, Robert Stanley
    United Kingdom director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Little Woodcote Village, Woodmansterne Lane, Carshalton, Surrey, SM5 4DH, United Kingdom

      IIF 36
  • Clarkson, Robert Stanley
    United Kingdom electrician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Little Woodcote Cottages, Woodmansterne Lane, Carshalton, London, SM5 4DH, England

      IIF 37
  • Shield, John
    British retired born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, 48 Front Street, Whitburn, Sunderland, Tyne And Wear, SR6 7JF, England

      IIF 38
  • Badyal, Jonathan Joginder Singh
    British communications born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 39
  • Badyal, Jonathan Joginder Singh
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire, M16 0RA

      IIF 40
  • Badyal, Jonathan Joginder Singh
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, United Kingdom

      IIF 41
    • icon of address Southbank Centre, Belvedere Road, London, SE1 8XX, England

      IIF 42
  • Badyal, Jonathan Joginder Singh
    British public relations born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15 Peregrine Apartments, Moorhen Drive, London, NW9 7FH, England

      IIF 43
  • Clarkson Hall, Joseph Thomas John
    British communications born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY

      IIF 44
  • Clarkson Hall, Joseph Thomas John
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster Road, Carnaby Industrial Estate, Bridlington, East Riding Of Yorkshire, YO15 3QY

      IIF 45
  • Hall, Joseph Thomas John Clarkson
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hall Bros (bridlington) Limited, Lancaster Road, Carnaby Industrial Estate, Bridlington, East Riding Of Yorkshire, YO15 3QY, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 8 Nye Close, Nye Close, Cheddar, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Flat 3, 3 Crescent Wood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,693 GBP2024-03-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 St. Johns Street, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Plaxton Way, Ware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 2 Little Woodcote Cottages, Woodmansterne Lane, Carshalton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-04-09 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address 59 Central Street, London
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Woodmansterne Lane Little Woodcote Cottages, Woodmansterne Lane, Carshalton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address Red House Farm House, Foxearth, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191 GBP2019-11-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Portland Business Centre, Manor House Lane, Datchet, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 40 - Director → ME
  • 13
    INGREDIENT FOOD LTD. - 2008-03-08
    NAUTILUS PRESS LIMITED - 2013-08-21
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,383 GBP2024-06-30
    Officer
    icon of calendar 2003-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Delancey Passage, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,287 GBP2016-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE GREAT GAME LTD. - 2011-03-22
    icon of address Milton House, 33a Milton Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 2 Little Woodcote Cottages, Woodmansterne Lane, Carshalton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Red House Farmhouse, Foxearth, Sudbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 17 - Director → ME
  • 20
    THE NATIONAL ACADEMY FOR SOCIAL PRESCRIBING LIMITED - 2020-03-10
    icon of address Southbank Centre, Belvedere Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address Whitehouse Farm 48 Front Street, Whitburn, Sunderland, Tyne And Wear, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address 1 Lamble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 21 Westhall Park, Warlingham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 36 - Director → ME
Ceased 12
  • 1
    icon of address 2 Prebend Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ 2014-02-24
    IIF 33 - Director → ME
  • 2
    icon of address 67 Sutherland Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-24
    Officer
    icon of calendar 2005-12-05 ~ 2010-08-24
    IIF 28 - Director → ME
  • 3
    icon of address 8 Nye Close, Cheddar, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2016-04-08
    IIF 30 - Director → ME
  • 4
    DAVIES/BARON LIMITED - 1999-04-20
    THE NEW DESIGN ASSOCIATES LIMITED - 1992-02-06
    THE FUTUREBRAND COMPANY LIMITED - 2000-03-10
    WORLDSCOPE SERVICES LIMITED - 1991-11-19
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2003-04-16
    IIF 31 - Director → ME
  • 5
    icon of address Unit G02 The Print Rooms, 164-180 Union Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2015-12-07
    IIF 3 - Director → ME
  • 6
    icon of address Medina House, No 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,356,348 GBP2024-04-30
    Officer
    icon of calendar 2005-05-05 ~ 2011-07-18
    IIF 44 - Director → ME
  • 7
    AL TICKELL ASSOCIATES - 2007-03-05
    icon of address Somerset House Strand, South Wing, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2025-07-11
    IIF 39 - Director → ME
  • 8
    icon of address Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324,157 GBP2024-03-31
    Officer
    icon of calendar 2004-01-21 ~ 2011-07-18
    IIF 45 - Director → ME
  • 9
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, Fulham, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2023-09-01
    IIF 8 - Director → ME
  • 10
    icon of address 483 Green Lanes, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    130,058 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ 2021-05-23
    IIF 11 - Director → ME
  • 11
    SURREY VOLUNTARY SERVICE COUNCIL - 2002-12-31
    icon of address Astolat Coniers Way, New Inn Lane Burpham, Guildford, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2022-03-30
    IIF 12 - Director → ME
  • 12
    THE CHALK FARM TRUST - 1998-06-25
    icon of address Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2021-11-29
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.